El Chicano 11/24/22

Page 1

EL CHICANo Weekly

Vol 59, NO. 49

November 24, 2022

Dignity Health - Community Hospital of San Bernardino gives out 300 warm Thanksgiving meals to the community

www.iecn.com

CAPSBC receives over 1,100 baby formula canisters Pg. 3

O

PHOTO DIGNITY HEALTH

Leo Hernandez (6) pumping fists with a Star Wars Stormtrooper as he and his family receive free traditional Thanksgiving meals at Dignity Health - Community Hospital of San Bernardino.

By Manny Sandoval

n November 21st, Dignity Health Community Hospital of San Bernardino gave out 300 warm Thanksgiving meals to members of the community in a grab-and-go drive-thru system.

Members of Disney’s Storm

T

H S HOW OW TO TO RREEAC ACH H UUS

Inland Inland Co mmunity Co mmunity

Empir e Empir e Newspaper s Newspaper s

Office: (909) 381-9898 Office: (909) 381-9898 Editorial: iecn1@mac.com Editorial: iec n1@mac .c om Advertising: sales@iecn.com Adve r tising: sales@ iec n.c om Legals : iecnlegals@hotmail.com

Leg als : ie cnleg als@hotmail.c om

“At Dignity Health Community Hospital of San Bernardino, we understand the importance of giving back to those who may be facing hard-

ships this holiday season. I am proud that we are able to provide hundreds of Thanksgiving meals to these families and appreciate all the community partners who have made this food distribution possible," said June Collison, hospital president. In addition to the free meals,

free Flu shots were available and administered to anyone 18 years and older.

Dignity Health - Community Hospital of San Bernardino is located at 1805 Medical Center Dr., San Bernardino. For more information, visit dignityhealth.org/socal/locations/san-bernardino.

San Bernardino Police Historical Society to Honor the City's First Female African American Officer

Community News

November is National Native American Heritage Month

Troopers were on-site, along with hospital staff greeting children and families, as they pulled up to grab their traditional Thanksgiving meals.

he San Bernardino Police Historical Society will be unveiling its newest addition to the Police Department Museum on Tuesday, November 22 at 6PM, with an exhibit recognizing retired police officer Sherri Adams, San Bernardino's first African American female police officer. The public is encouraged to attend.

The Police Department Museum is located inside the City’s main police station at 710 North D Street. Adams joined the San

Bernardino Police Department in 1985. Due to her youthful appearance, upon graduation from the San Bernardino County Sheriff's Academy, she was assigned to work in San Bernardino City schools as an undercover, officer working narcotics cases. During her six months in this assignment, her work directly led to many arrests.

Over her career, Adams worked assignments in patrol, narcotics, bicycle mounted enforcement team (BMET), and was a part of the Drug Abuse Resistance Education (DARE) team. She also worked as a background

investigator in the Personnel and Training Unit.

Adams received numerous awards and commendations, including Narcotics Unit Citation, Chief's Commendation for her participation on the Honor Guard detail, and DARE Unit Citation. Officer Adams was nominated for the Woman of Achievement award twice and was also nominated for Officer of the Year in 1995. Officer Adams retired from the San Bernardino Police Department in February 2001 after sixteen years of service to the Department.


Inland Empire Community Newspapers • November 24, 2022 • Page A3

Community Action Par tner ship of San Ber nardino County r eceives donation of

A

1,152 baby for mula canister s

Community News

s the shortage in baby formula persists, Kaiser Permanente partnered up with SupplyBank.org to facilitate the donation of 1,152 baby formula canisters valued at over $22,000 to Community Action Partnership of San Bernardino County (CAPSBC). A recognition event was held at CAPSBC’s Food Bank to announce the generous donation. Kaiser Permanente provided a

$700,000 grant to SupplyBank.org to help increase access to infant formula in California communities hit hardest by supply shortages. This grant, combined with a $416,000 grant from the California Department of Community Services and Development, has enabled SupplyBank.org to purchase 41,112 canisters of formula that’s being distributed by local Children and Families Commissions (First 5s) and Community Services Block Grant Agencies, like CAPSBC, in underserved communities across the state. The recognition event for the donation

CLOSED APPLICANT WAITING LIST All potential applicants are notified per the Department of Housing & Urban Development (HUD) Handbook 4350.3 Rev.-1, Change 4 and the Affirmative Fair Housing Marketing Plan approved for the below referenced properties, that the applicant waiting list has reached the number of applicants required to close the waiting list. Therefore, effective Wednesday, November 30, 2022 at 5pm we will no longer accept applications for residency for the following properties: TELACU Villa (Section 202/8) – 25105 Fir Ave. Moreno Valley, CA 92553 – T 951.486.9842 – Email villa@TELACU.com TELACU Residential Management, Inc. considers the health and safety of our employees ith that in mind, please be advised that the and the residents we serve our priority. W corporate office and all communities are closed to the public. Applications will not be available in person due to COVID-19 and will only be available by mail and on the website listed below. Housing applications can be mailed to you, sent via email, or you can download directly by going to TRM.TELACU.com. For further information on TELACU owned and/or managed properties that are currently accepting applications for residency, please contact TELACU Residential Management, Inc. at 323.838.8556 or TTY 323.622.0006, 1248 Goodrich Blvd., Los Angeles, CA 90022.

was attended by Ken Rivers, Chief Operating Officer at Kaiser Permanente, Benito Delgado-Olson, Executive Director at SupplyBank.org, and Patricia Nickols-Butler, Chief Executive Officer at CAPSBC. Local families and partners stopped by the CAPSBC Food Bank to receive baby formula canisters and diapers during the event.

“With many families still trying to recover from the pandemic and sudden onset of the formula shortage, this generous donation will go a long way in helping families provide life-sustaining nutritional supplement to feed their babies.” said Patricia Nickols-Butler, Chief Executive Officer for Community Action Partnership of San Bernardino County. "We are extremely grateful to have Kaiser Permanente and SupplyBank.org provide their support as our communities struggle to recover from the pandemic and resulting economic recession. The donated baby formula canisters will be distributed to 24 of our 200 outstanding partner agencies serving San Bernardino County families."

Families are still struggling in some areas to find infant formula due to supply issues that occurred earlier this year, coupled with the increased cost of groceries, which is estimated at 13.3% for the Inland Empire. Baby formula remains in short supply and prices are increasing in many areas of California due to pent-up demand and ongoing concern about further shortages. Kaiser Permanente and SupplyBank.org generous donation will help meet some of that demand among families in need.

PHOTO CAPSBC Leaders from CAPSBC, SupplyBank.org, and Kaiser Permanente hand out diapers and baby formula to a family.

PHOTO CAPSBC Margie Yumul, Interim Program Manager, loading baby formula onto the car of a community agency member.

Follow us on

Facebook, Insta-

gram, and Twitter @IECNWeekly


Inland Empire Community Newspapers • November 24, 2022 • Page A3

Community Action Par tner ship of San Ber nardino County r eceives donation of

A

1,152 baby for mula canister s

Community News

s the shortage in baby formula persists, Kaiser Permanente partnered up with SupplyBank.org to facilitate the donation of 1,152 baby formula canisters valued at over $22,000 to Community Action Partnership of San Bernardino County (CAPSBC). A recognition event was held at CAPSBC’s Food Bank to announce the generous donation. Kaiser Permanente provided a

$700,000 grant to SupplyBank.org to help increase access to infant formula in California communities hit hardest by supply shortages. This grant, combined with a $416,000 grant from the California Department of Community Services and Development, has enabled SupplyBank.org to purchase 41,112 canisters of formula that’s being distributed by local Children and Families Commissions (First 5s) and Community Services Block Grant Agencies, like CAPSBC, in underserved communities across the state. The recognition event for the donation

CLOSED APPLICANT WAITING LIST All potential applicants are notified per the Department of Housing & Urban Development (HUD) Handbook 4350.3 Rev.-1, Change 4 and the Affirmative Fair Housing Marketing Plan approved for the below referenced properties, that the applicant waiting list has reached the number of applicants required to close the waiting list. Therefore, effective Wednesday, November 30, 2022 at 5pm we will no longer accept applications for residency for the following properties: TELACU Villa (Section 202/8) – 25105 Fir Ave. Moreno Valley, CA 92553 – T 951.486.9842 – Email villa@TELACU.com TELACU Residential Management, Inc. considers the health and safety of our employees ith that in mind, please be advised that the and the residents we serve our priority. W corporate office and all communities are closed to the public. Applications will not be available in person due to COVID-19 and will only be available by mail and on the website listed below. Housing applications can be mailed to you, sent via email, or you can download directly by going to TRM.TELACU.com. For further information on TELACU owned and/or managed properties that are currently accepting applications for residency, please contact TELACU Residential Management, Inc. at 323.838.8556 or TTY 323.622.0006, 1248 Goodrich Blvd., Los Angeles, CA 90022.

was attended by Ken Rivers, Chief Operating Officer at Kaiser Permanente, Benito Delgado-Olson, Executive Director at SupplyBank.org, and Patricia Nickols-Butler, Chief Executive Officer at CAPSBC. Local families and partners stopped by the CAPSBC Food Bank to receive baby formula canisters and diapers during the event.

“With many families still trying to recover from the pandemic and sudden onset of the formula shortage, this generous donation will go a long way in helping families provide life-sustaining nutritional supplement to feed their babies.” said Patricia Nickols-Butler, Chief Executive Officer for Community Action Partnership of San Bernardino County. "We are extremely grateful to have Kaiser Permanente and SupplyBank.org provide their support as our communities struggle to recover from the pandemic and resulting economic recession. The donated baby formula canisters will be distributed to 24 of our 200 outstanding partner agencies serving San Bernardino County families."

Families are still struggling in some areas to find infant formula due to supply issues that occurred earlier this year, coupled with the increased cost of groceries, which is estimated at 13.3% for the Inland Empire. Baby formula remains in short supply and prices are increasing in many areas of California due to pent-up demand and ongoing concern about further shortages. Kaiser Permanente and SupplyBank.org generous donation will help meet some of that demand among families in need.

PHOTO CAPSBC Leaders from CAPSBC, SupplyBank.org, and Kaiser Permanente hand out diapers and baby formula to a family.

PHOTO CAPSBC Margie Yumul, Interim Program Manager, loading baby formula onto the car of a community agency member.

Follow us on

Facebook, Insta-

gram, and Twitter @IECNWeekly


Page A4 • November 24, 2022 • Inland Empire Community Newspapers

L

Seven teams have a shot at a college football playoff appearance: Here’s the path for each team to get there

By Caden Henderson wire.

Caden Center

ast week saw a lot of “almost” upsets in the college football world, as almost every top ranked team had a game that went down to the

Most survived, except for Tennessee, who were taken down by unranked South Carolina, effectively eliminating any shot the Volunteers had at a playoff bid. But, after 12 weeks, 7 teams still have a legitimate shot at a top 4 seed and a chance to compete for the national championship. Let’s meet the seven teams, and look at their path to the top four with just 2 weeks left in the season.

Georgia: The path for the current #1 team in the country is simple: win one of their final two games. Georgia has been dominant all season and will now reap the rewards.

Even if they somehow were to lose to Georgia Tech and beat LSU or the opposite, it realistically wouldn’t matter. The committee would still put them in with relatively no hesitation, and the Bulldogs will be in great position to win it all

Ohio State: The Buckeyes have a 11-0 vs 11-0 rivalry game vs Michigan next week that might as well be considered a play-in game for the College Football Playoff. The path for OSU is to simply win out. Even if they beat Michigan, not winning the conference championship game definitely would hurt them more then it would Georgia, so OSU will need to go a perfect 13-0 in my opinion to see the CFP. Michigan: For Michigan it is the same story; win out. This all starts with beating Ohio State this weekend, then winning the conference championship. With their lack of quality wins, one loss could shatter their

playoff chances.

TCU: The Horned Frogs are probably the lowest quality undefeated team left, but are still very good. With how the college football world has been talking about TCU, it feels like they must win out to see the playoffs. In fact, a one loss Michigan/OSU team would probably have a better shot at the playoff then them otherwise. One loss and the so far perfect season will go south very quickly.

USC: What an intriguing team USC is for the committee to consider. The Trojans just last week finally got their first statement win over UCLA, and now find themselves just two wins away from a possible CFP appearance, although both of those wins will have to come against highly ranked opponents. It goes without saying that USC must win out to have a chance, but the debate really begins when you ask yourself if they need help from other teams.

Does the committee value a one loss, non-conference champion Ohio State team over a one loss Pac12 champion USC? Maybe. Do they value a one loss, non-conference championship Michigan team over a one loss pac 12 champion USC?

Now that I don’t think so. So, with that being said, to remove all doubt, USC needs either an Ohio State win or a blowout win for either OSU of Michigan to feel 100% confident. If that OSU vs Michigan game comes goes to the wire, the committee may feel that both of those teams deserve a spot over the Trojans, which is a nightmare scenario.

LSU: First year head coach Brian Kelly and LSU need quite a bit of help from other teams to sneak into the playoff. First off, they must win out, and even that won’t be easy. They should defeat Texas A&M with ease this weekend, but beating Georgia for the SEC championship will be a lot harder, and they will be heavy underdogs. Even if they do manage to shock

Georgia, a 2 loss SEC championship-winning team still needs help considering no 2 loss team has ever made it to the College Football Playoff.

The Tigers would first need the committee to do the opposite of what I said they’d most likely do and take Georgia out of the top 4 after LSU beats them, or devalue the loser of the Ohio State and Michigan game. Then, either TCU or USC has to lose their conference championship game. If this rather chaotic scenario happens, LSU would be able to make the CFP as either a 3 or 4 seed, and have a chance at becoming the first 2 loss team to make the CFP.

Clemson: If you thought LSU’s scenario was chaotic, wait until I present you Clemson’s. First off, obviously, Clemson needs to win out, which would include taking home the ACC conference title. Since the ACC has been simply bad this year, Clemson’s 1 loss is much worse compared to the other 1 loss teams there will be.

To make the playoff, Clemson would need Georgia to lose the SEC championship game and drop out of the top 4, have the loser of Michigan/Ohio State be blown out in the process, and have USC or TCU lose their conference championships. The chances such a large amount of high quality teams collapse like this is unlikely, but there’s still a chance, and you never know what can happen. The final couple weeks of the college football regular season are set to be one to remember, with every game for each of these teams meaning so much.

The final committee rankings will be announced December 4th, with two more rankings announced before then on November 22nd and November 29th.


Inland Empire Community Newspapers • November 24, 2022 • Page A5


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

Page A6 • November 24, 2022 • EC • CC • IECN

Office (909) 381-9898

NOTICE OF PUBLIC LIEN SALE OF AUTOMOBILE(S) / VEHICLE(S) AT PUBLIC AUCTION Notice is hereby given pursuant to sections 3071 and 3072 of the Civil Code of the State of California, the undersigned will sell the following vehicles at lien sale at said address(s) at said time(s) on: Tuesday, December 6, 2022 to wit: YEAR MAKE VIN LICENSE STATE 19 HON 5KBYF5894KB801649 ALV418A MX To be sold by: CERTIFIED TOWING, 1135 E STATE STREET, ONTARIO, SAN BERNARDINO COUNTY, CA 91761 (10:00 AM), Said sale is for the purpose of satisfying lien of the abovesigned for towing, storage, labor, materials and lien charges, together with costs of advertising, and expenses of sale. Clear Choice Lien Service, Inc., P.O. Box 159009, San Diego, CA 92175 CNS-3644595# PUBLISHED EL CHICANO 11/24/22 E-8422

LIEN SALE Notice is hereby given pursuant to sections 3071 and 3072 of the Civil Code of the State of California, the undersigned will sell the following vehicles at lien sale at said address(s) at said on: Tuesday, time(s) December 6, 2022 to wit: YEAR MAKE VIN LICENSE STATE 18 JEE 1C4PJLLB6JD510843 CHB3432 AZ To be sold by: Victor Valley Towing, 17099 Gasline Rd, Victorville, San Bernardino County, CA 92394 (10:00 AM) Said sale is for the purpose of satisfying lien of the above signed for towing, storage, labor, materials and lien charges, together with costs of advertising, and expenses of sale. LienTek Solutions, Inc. P.O. Box 443 Bonita, CA 91908 CNS-3645321# PUBLISHED EL CHICANO 11/24/22 E-8421

AT&T Mobility, LLC is proposing to modify an existing 81foot tall overall height faux water tank telecommunications structure located at 9755 Alta Mesa Rd, Oak Hills, San Bernardino County, California (34° 23’ 42.9” N, 117° 27’ 2.7” W) at approximate centerline heights of 65 feet, 67 feet, and 69 feet above ground level. AT&T Mobility & Affiliates invites comments from any interested party on the impact the tower may have on any districts, sites, buildings, structures, or objects significant in American history, archaeology, engineering, or culture that are listed or determined eligible for listing in the National Register of Historic Places. Comments may be sent to Environmental Corporation of America, ATTN: Annamarie Howell, 1375 Union Hill Industrial Court, Suite A, Alpharetta, GA 30004 or via email to publicnotice@eca-usa.com. Ms. Howell can be reached at (770) 667-2040 x 405 during normal business hours. Comments must be received within 30 days of the date of this notice. 22-003927 CLS Published El Chicano November 24, 2022 E-8420

Published in Colton Courier C-270 Fictitious Business Name Statement FBN20220009996 Statement filed with the County Clerk of San Bernardino 10/28/2022 The following person(s) is (are) doing business as: LASH LOLLIPOP, 1075 MARTHA COURT, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO Mailing address: 252 SONORA ST, C, REDLANDS, CA 92373 JANELLE A BIDNEY, 1075 MARTHA COURT, COLTON, CA 92324 SHANE M BIDNEY, 1075 MARTHA COURT, COLTON, CA 92324 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on OCT 23, 2022 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JANELLE A BIDNEY, GENERAL PARTNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts

set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/3,11/10,11/17,11/24/22

Published in Colton Courier C-271 Fictitious Business Name Statement FBN20220009300 Statement filed with the County Clerk of San Bernardino 10/06/2022 The following person(s) is (are) doing business as: HAZELS.FASHION57, 1130 W ETIWANDA AVE., RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO Mailing address: 1130 W ETIWANDA AVE., RIALTO, CA 92376 ELIZABETH RODARTE, 1130 W ETIWANDA AVE., RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on SEP 29, 2022 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ELIZABETH RODARTE, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/3,11/10,11/17,11/24/22

Published in Colton Courier C-272 Fictitious Business Name Statement FBN20220009666 Statement filed with the County of San Bernardino Clerk 10/20/2022 The following person(s) is (are) doing business as: ROSE & VI SKIN CARE, 8262 SILVER ROCK RD, PINON HILLS, CA 92372 County of Principal Place of Business: SAN BERNARDINO Mailing address: P.O. BOX 720328, PINON HILLS, CA 92372 # of Employees: 0 LINDA DIFIORE, 8262 SILVER ROCK RD, PINON HILLS, CA 92372 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/ LINDA DIFIORE, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/3,11/10,11/17,11/24/22

Published in Colton Courier C-273 Fictitious Business Name Statement FBN20220009586 Statement filed with the County Clerk of San Bernardino 10/18/2022 The following person(s) is (are) doing business as: ORTEGAS DESIGN AND COSTRUCTION, 25841 FOOTHILL DR, SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO ORTEGAS DESIGN AND COSTRUCTION INC, 25841 FOOTHILL DR, SAN BERNARDINO, CA 92404 Inc./Org./Reg. No.: 5243256 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 SEP 12, 2022 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RAFAEL ORTEGA, CEO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a

fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/3,11/10,11/17,11/24/22

Published in Colton Courier C-274 Fictitious Business Name Statement FBN20220009357 Statement filed with the County Clerk of San Bernardino 10/07/2022 The following person(s) is (are) doing business as: CALIFORNIA FISH GRILL, 27471 SAN BERNARDINO AVE. SUITE 150 & 160, REDLANDS, CA 92374 County of Principal Place of Business: SAN BERNARDINO COUNTY Mailing address: 17310 RED HILL AVE. SUITE 330, IRVINE, CA 92614 CALIFORNIA FISH GRILL INVESTMENTS, LLC, 17310 RED HILL AVE. SUITE 330, IRVINE, CA 92614 State of Inc./Org./Reg.: DE This business is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on 7/18/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ PAUL POTVIN, CFO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/3,11/10,11/17,11/24/22

Published in Colton Courier C-286 Fictitious Business Name Statement FBN20220010296 Statement filed with the County Clerk of San Bernardino 11/08/2022 The following person(s) is (are) doing business as: EL BELLA AUTO SERVICES, 11441 CEDAR AVE, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO SALVADOR SANDOVAL ROJO, 11441 CEDAR 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 NOV 01, 2022 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SALVADOR SANDOVAL ROJO, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/24,12/1,12/8,12/15/22

Published in Colton Courier C-287 Fictitious Business Name Statement FBN20220010605 Statement filed with the County Clerk of San Bernardino 11/16/2022 The following person(s) is (are) doing business as: RODAS METALS RECYCLING, 5553 DEER CREEK LN, RANCHO CUCAMONGA, CA 91737 County of Principal Place of Business: SAN BERNARDINO RODAS METALS RECYCLING CORP, 5553 DEER CREEK LN, RANCHO CUCAMONGA, CA 91737 Inc./Org./Reg. No.: 5311769 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 OCT 27, 2022 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOSE L RODAS-ECHEVERRIA, CEO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/24,12/1,12/8,12/15/22

Published in Colton Courier C-282 Fictitious Business Name Statement FBN20220010383 Statement filed with the County Clerk of San Bernardino 11/10/2022 The following person(s) is (are) doing business as: TQ MOTORSPORTS, 18427 STALLION LANE, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO Mailing address: 1829 WEST 28TH STREET, SAN BERNARDINO, CA 92407 TQ MOTORSPORTS LLC, 18427 STALLION LANE, BLOOMINGTON, CA 92316 Inc./Org./Reg. No.: 202253210018 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on 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/ ANTHONY QUINTANILLA, MANAGER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/17,11/24,12/1,12/8/22

Published in Colton Courier C-283 Fictitious Business Name Statement FBN20220010340 Statement filed with the County Clerk of San Bernardino 11/09/2022 The following person(s) is (are) doing business as: LA HOME & COMMERCIAL DESIGN, 1903 WEST QUARTERMASTER STREET, COLTON. CA 92324 County of Principal Place of Business: SAN BERNARDINO # of Employees: 2 JORGE A JACINTO, 1903 W QUARTERMASTER ST, COLTON. CA 92324 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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 A JACINTO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/17,11/24,12/1,12/8/22

Published in Colton Courier C-284 Fictitious Business Name Statement FBN20220010317 Statement filed with the County Clerk of San Bernardino 11/08/2022 The following person(s) is (are) doing business as: FIRST STOP MARKET, 1160 W 7TH ST, SAN BERNARDINO, CA 92411 County of Principal Place of Business: SAN BERNARDINO # of Employees: 1 FIRST STOP MARKET INC, 1160 W. 7 TH STREET, SAN BERNARDINO, CA 92411 Inc./Org./Reg. No.: 5207171 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on NOV 07, 2022 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GEORGE M MTANIIOUS, PRESIDENT Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/17,11/24,12/1,12/8/22

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

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

Or Call (909) 381-9898

e-Mail iecnlegals @hotmail.com

Publish your FBN for only $45!


or Attorney: Petitioner Rosemary Hurtado, 2017 Ohio Ave, Colton, CA 92324 Superior Court of California, County of San Bernardino, San Bernardino District, 247 West Third Street, San Bernardino, CA 92415-0210 PETITION OF: Rosemary Hurtado and Ruben Elias Leon Magana, FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIV SB 2221297 TO ALL INTERESTED PERSONS: Petitioner: Rosemary Hurtado has filed a petition with this court for a decree changing names as follows: Present name: Mason Wes Leon to Proposed name: Elias Ruben Leon 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: 1/03/2023, Time: 8:30 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, in this county: printed COLTON COURIER Dated: NOV 08 2022 JOHN M. PACHECO Judge of the Superior Court Published Colton Courier 11/24,12/1,12/8,12/15/22 C-285

NOTICE OF PETITION TO ADMINISTER ESTATE OF MARIA ELLA VILLA aka MARIA ELLA HERRERA ESPINOSA

Case No. PROSB2201502 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of MARIA ELLA VILLA aka MARIA ELLA HERRERA ESPINOSA A PETITION FOR PROBATE has been filed by Sandra Lugo in the Superior Court of California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that Sandra Lugo be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent's will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on Dec. 1, 2022 at 9:00 AM in Dept. No. S35 located at 247 W. Third St., 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 credi-

Office (909) 381-9898

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

tor of the decedent, you must file your claim with the court and mail a copy to the per-sonal 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 DE154) 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: GAY T LATHROM ESQ SBN 161720 LATHROM LAW 3812 SEPULVEDA BLVD SUITE 250 TORRANCE CA 90505 CN991532 VILLA Published Colton Courier Nov 10,17,24, 2022 C-275

SUMMONS (Family Law)CITACIóN (Derecho familiar) NOTICE To Respondent: (AVISO AL DEMANDADO): NATASHA BAILEY YOU HAVE BEEN SUED: Read the information below and on the next page. (LO HAN DEMANDANDO. Lea la informaciòn a continuaciòn y en la página siguiente. PETITIONER’S NAME IS: (NOMBRE DEL DEMANDANTE): RASHOMON BAILEY Case Number: D22-00381 You have 30 CALENDAR DAYS after this Summons and Petition are served on you to file a Response (form FL-120) at the court and have a copy served on the petitioner. A letter, phone call or court appearance will not protect you. If you do not file your Response on time, the court may make orders affecting your marriage or domestic partnership, your property, and custody of your children. You may be ordered to pay support and attorney fees and costs. For legal advice, contact a lawyer immediately. Get help finding a lawyer at the California Courts Online SelfCenter Help (www.courts.ca.gov/selfhelp), at the California Legal website Services (www.lawhelpca.org), or by contacting your local court or county bar association. Tiene 30 DIAS CALENDARIOS después de haber recibido la entrega legal de esta Citacíon y Petición para presentar una Respuesta (formulario FL-120) ante la corte y efectuar la entrega legal de una copia al demandante. Una carta o llamada telefónica o una audiencia de la corte no basta para protegerlo. Si no presenta su Respuesta a tiempo, la corte puede dar órdenes que afecten su matrimonio o pareja de hecho, sus bienes y la custodia de sus hijos. La corte también le puede ordenar que pague manutención, y honorarios y costos legales. Para asesoramiento legal, póngase en contacto de inmediato con un abogado. Puede obtener información para encontrar un abogado en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en el sitio web de los Servicios Legales de California (www.lawhelpca.org) o poniéndose en contacto con el colegio de abogados de su condado. NOTICE – RESTRAINING ORDERS ARE ON PAGE 2: These restraining orders are effective against both spouses or domestic partners until the petition is dismissed, a judgment is entered, or the court makes further orders. They are enforceable anywhere in California by any law enforcement officer who has received or seen a copy of them.

CC • IECN • November 24, 2022 • Page A7

AVISO – LAS ÓRDENES DE RESTRICCIÓN SE ENCUENTRAN EN LA PAGINA 2:: Las órdenes de restricción estan en vigencia en cuanto a ambos cónyuges o miembros de la pareja de hecho hasta que se despida la peticion, se emita un fallo o la corte de otras ordenas. Cualquier agencia del orden pui blico que haya recibido o visto una copia de estas órdenes puede hacerlas acatar en cualquier lugar de California. FEE WAIVER: If you cannot pay the filing fee, ask the clerk for a fee waiver form. The court may order you to pay back all or part of the fees and costs that the court waived for yourself or for the other party. EXENCIÓN DE CUOTAS: Si no puede pagar la cuota de presentación, pida al secretario un formulario de excención de cuotas. La corte puede ordenar que usted pague, ya sea en parte o por completo, las cuotas y costos de la corte previamente exentas a petición de usted o de la otra parte. The name and address of the court is: (El nombre y dirección de la corte es) SUPERIOR COURT OF CALIFORNIA SUPERIOR COURT - MARTINEZ FAMILY LAW BUILDING 751 PINE ST. P.O. BOX 911 MARTINEZ, CA 94553 The name, address and telephone number of petitioner's attorney, or petitioner without an attorney are: (El nombre, dirección y número de teléfono del abogado del demandante, o del demandante si no tiene abogado, son) RASHOMON BAILEY PO BOX 1260 VALLEJO, CA 94590 UNITED STATES Date: JAN 26 2022 Clerk, by (Secretario, por), M. CHANEY Deputy (Asistente) Published Colton Courier 11/10,11/17,11/24,12/1/22 C-276

Published in Colton Courier C-277 Fictitious Business Name Statement FBN20220010062 Statement filed with the County Clerk of San Bernardino 10/31/2022 The following person(s) is (are) doing business as: GREWAL TRUCKING, 164 E HANNA ST, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO SATPAL SINGH, 164 E HANNA ST, COLTON, CA 92324 LAKHVIR KAUR, 164 E HANNA ST, COLTON, CA 92324 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on OCT 18, 2022 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LAKHVIR KAUR, PARTNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/10,11/17,11/24,12/1/22

Published in Colton Courier C-278 Fictitious Business Name Statement FBN20220009651 Statement filed with the County Clerk of San Bernardino 10/19/2022 The following person(s) is (are) doing business as: MORROW MOON CO, 13969 CAMEO DRIVE, FONTANA, CA 92337 County of Principal Place of Business: SAN BERNARDINO AARICA SANDERS, 13969 CAMEO DRIVE, FONTANA, CA 92337 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on OCT 08, 2022 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ AARICA SANDERS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of

this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/10,11/17,11/24,12/1/22

Published in Colton Courier C-279 Fictitious Business Name Statement FBN20220010099 Statement filed with the County Clerk of San Bernardino 11/01/2022 The following person(s) is (are) doing business as: NORIS TRANSPORTATION, 2825 WALL AVE, SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO JOSE L NORIS, 2825 WALL AVE, 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 OCT 14, 2022 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOSE L NORIS, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/10,11/17,11/24,12/1/22

Published in Colton Courier C-280 Fictitious Business Name Statement FBN20220009531 Statement filed with the County Clerk of San Bernardino 10/14/2022 The following person(s) is (are) doing business as: TILLMAN N TILLMAN REALTY GROUP, 12050 I AVE, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO # of Employees: 1 JAMES L TILLMAN, 15124 CHUPAROSA ST, VICTORVILLE, CA 92394 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on OCT 14, 2022 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JAMES L TILLMAN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/10,11/17,11/24,12/1/22

Published in Colton Courier C-234 Fictitious Business Name Statement FBN20220008194 Statement filed with the County Clerk of San Bernardino 09/01/2022 The following person(s) is (are) doing business as: THE SALTY MERMAID LLC, 2374 N. MILOR AVE., RIALTO, CA 92377 County of Principal Place of Business: SAN BERNARDINO # of Employees: 0 THE SALTY MERMAID LLC, 2374 N. MILOR AVE., RIALTO, CA 92377 Inc./Org./Reg. No.: 202250216757 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on AUG 23, 2022 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SONIA NUNO, MANAGER MEMBER 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 9/15,9/22,9/29,10/6/22 Corrected: 11/10,11/17,11/24,12/1/22

NOTICE OF PETITION TO ADMINISTER ESTATE OF: LUTRICIA GRAHAM CASE NO. PROSB2201474

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of LUTRICIA GRAHAM. A PETITION FOR PROBATE has been filed by DARRELL GRAHAM in the Superior Court of California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that DARRELL GRAHAM be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the under the estate 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 in this court as follows: 12/15/22 at 9:00AM in Dept. S36 located at 247 W. THIRD STREET, SAN CA BERNARDINO, 92415-0210 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. In Pro Per Petitioner DARRELL GRAHAM 136 CRUMLEY STREET SE ATLANTA GA 30312 CNS-3643899# PUBLISHED COLTON COURIER 11/17, 11/24, 12/1/22 C-281

Inland Empire Community Newspapers

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

PUBLISH YOUR FBN ONLY $45! e-Mail your form to:

iecnlegals @hotmail.com Mail to:

P.O. Box 110 Colton, CA 92324

Or call (909) 381-9898 for more info


Page A8 • November 24, 2022 • Inland Empire Community Newspapers


Turn static files into dynamic content formats.

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