Rialto Record 02 04 21

Page 1

RIALTO RECORD Weekly

Febr uar y 04, 20 21

Vol 19, NO. 21

Concer ned neighbor s of Bloomington fight for their livelihood amid warehouse oversaturation By Manny B. Sandoval

T

he Concerned Residents of Bloomington are speaking out in opposition of the forthcoming Howard Industrial Partners warehouse development project that will demolish 213 homes in the community.

www.iecn.com

The affected homes are along Santa Ana Avenue to the north, Maple Avenue and Linden Avenues to the east, Jurupa Avenue to the south, and Alder Avenue to the west.

Red Cross vol unt e e r s assist evacuated residents Pg. 3

COURTESY PHOTO

The Slover Distribution Center in Bloomington sits only feet away from the home of Concerned Neighbors of Bloomington Co-founders Thomas and Kim Rocha.

The developer plans on releasing its Environmental Impact Report in late spring and in the meantime, residents are asking neighbors to sign a public letter before February 8 to call on the County Board of Supervisors to reject the development project and to instead find alternatives Warehouse, cont. on next pg.

San Manuel Band of Mission Indians suprises local businesses with $1 million donation By Maryjoy Duncan

T

he San Manuel Band of Mission Indians surprised 50 local business owners with a $20,000 grant from its Small Business Relief Fund on Friday, Jan. 29. Business owners gathered virtually and in-person for the announcement of the grant total not previously revealed.

Game-day gr ub Pg. 8

H OW TO R E A CH U S Inland Empir e Community Newspaper s Of f ice: (909) 381 -9898 Editorial: ie cn1@ mac .com Adve r tising : sale s@iec n.c om Le gals : iec nle gals@ hotmail.com

“It gives me great pleasure to announce that 50 small businesses are receiving a grant for $20,000 each for a total of one million dollars from San Manuel Cares,” San Manuel Band of Mission Indians Chairman Ken Ramirez announced as confetti cannons popped overhead. “We hope that we have found the best way to assist you and I hope that what we do here today prompts others to do the same, which is support our local businesses, to give as much as you can to keep the communities thriving,” Grant, cont. on next pg.

PHOTO

SAN MANUEL BAND

OF

MISSION INDIANS

From left: San Manuel Band of Mission Indians Tribal Secretary Johnny Hernandez, San Manuel Business Committee Member Audrey Martinez, Mi Cocina owners Norma Arroyo, Carlos Lopez, and Armando Arroyo, and San Manuel Chairman Ken Ramirez.


Page A2 • Feb. 04, 2021 • Inland Empire Community Newspapers • Rialto Record

Ar thropolooza: The Ultimate Bugfest retur ns (vir tually)!

T

alk about web crawling…Arthropolooza: The Ultimate Bugfest will be going digital for 2021! Join us Saturday and Sunday, Feb. 13-14 on San Bernardino County Museum and Victor Valley Museum Facebook and Instagram pages to celebrate all things creepy, crawly, sticky, prickly, wiggly, yucky, and kinda cute for our annual celebration of arthropods. This will be a great opportunity for families to have a good time together and develop a love of nature! Go ahead, get caught in our web! Best of all Arthropolooza: The Ultimate Bugfest is a no-cost online event. Buzz on in to watch exclusive pre-recorded educational videos and at-home activities Grant According to San Manuel Business Committee Member Audrey Martinez, the tribe demonstrates their call to Yawa’ by supporting local small businesses. Yawa’ is a Serrano term that means to act on one’s belief, San Manuel’s belief that it can be stewards of the land and its inhabitants. This financial assistance is an example of their culture of giving. “Since the pandemic hit us we have worked hard to identify how we can help those most impacted,” Martinez remarked, also noting that over the past year San Manuel has donated PPEs to front line workers, hosted blood drives, delivered food, and brought financial relief to those struggling to pay rent, but they wanted to do more. According to Tribal Secretary Johnny Hernandez, San Manuel’s Strategic Philanthropy Team collaborated with Inland Empire Economic Partnership (IEEP) to identify businesses for the grant, aimed to provide a hand up to small “mom and pop” shops considered “non-essential” in the region to not only survive but to thrive. Funds will be managed and distributed through IEEP.

highlighting the fascinating world of insects through outdoor exploration games and hands-on art activities. We have captured the following partners, the San Bernardino County Regional Parks, San Bernardino County Library Services, Kim Cobb-Artist, Malki Museum, Agua Caliente Band of Cahuilla Indians-Tribal Rangers, Bee Rooted, Mojave National Preserve, Hi-Desert Nature Museum, Inland Empire Resource Conservation District (IERCD), Oak Canyon Nature Center, Jurupa Mountain Discovery Center, UCCE Master Gardeners, UCR Entomology, San Diego Natural History Museum and more to make sure to keep you "busy as a bee" providing you with citizen science opportunities, and other engaging videos to educate you Businesses were selected based on their participation in San Bernardino County’s COVIDCompliant Business Partnership Program, commitment to communities on the tribe’s ancestral lands that span the San Bernardino valley, up the San Bernardino Mountains, and outward to the High Desert, and businesses most severely impacted by the virus. “An unexpected gift like this can mean the difference between keeping the doors open or closing and losing the family business forever,” Hernandez said. “It means (businesses) can have some peace of mind in these unsettling times.” The grant will provide financial support with paycheck protection, cash flow assistance to cover operational expenses, debt relief, and business improvements. “I’m beyond emotional, and grateful and excited!” exclaimed Jovanna Rodriguez, owner of Jovi’s Diner in San Bernardino, whose priority is to bring employees back to work, citing laying them off was the most devastating part of the pandemic. “This is lifechanging. Thank you for the opportunity to continue my business, to provide and help my community.”

about Earth's tiny and sometimes not so tiny creatures. Arthropolooza: The Ultimate Bugfest activity bags will be available for curbside pickup and available on a first-come, firstserved basis while supplies last at each museum location. The bags will include three activities to spark your imagination and take you underground into the world of arthropods — insects, arachnids, and myriapods. Activity bags can be picked up during these dates and times: San Bernardino County Museum 2024 Orange Tree Lane, Redlands Feb. 6-7, 10 a.m. to 2 p.m. Feb. 8-10, 11 a.m. to 2 p.m. Rhonda Moss, the owner of Party Plus in Loma Linda, plans to use the funds for payroll, rent, utilities, and overall operating expenses. “We are all emotional and extremely grateful for this opportunity,” said Moss who has been in business for 39 years. “We’ve been hit pretty hard, but we will be stronger after this.” Paul Granillo, president and CEO of IEEP, set the stage for the announcement by sharing the devastating effects the pandemic has had on the Inland Empire economy, noting that almost 50% of the small businesses in the region reported a large negative effect from the COVID-19 pandemic. “We are moved by your generosity,” Granillo addressed Ramirez. “An immediate relief this gift is going to be for struggling businesses throughout San Bernardino and Riverside counties, so we want to say ‘thank you.’” Businesses range from restaurants, hair salons, gyms, and other service-oriented businesses ordered to shut their doors. For a full list of recipients and their backstories, visit www.sanmanuelcares.org/small-businessrelief-fund/.

Follow us on Fa c e b o o k , T w i t t e r @ I E C N We e k l y

Warehouse that advance economic and environmental justice. “There are so many inconsistencies with the community-led plans the county has previously committed to. When planning with the San Bernardino County Board of Supervisors we envisioned Bloomington to keep its rural, family-oriented nature, not be turned into a warehouse mecca. We asked for sidewalks, road improvements, sewers, new houses and more grocery stores,” said resident Thomas Rocha. The Bloomington Business Park Specific Plan would result in the County of San Bernardino changing the zoning from large acre residential to medium density residential of 24 acres by San Bernardino Avenue to the south, Hawthorne Avenue to the north, and Locust Avenue to the west. In recent years, the neighborhood has already endured the development of the Slover Distribution Center, which is only half a mile away from Bloomington High School. Hundreds of neighbors whose homes are located off Laurel Avenue have formed together to speak out in fear of what the future could hold should this proposed distribution center come to fruition. “Some of the biggest concerns these residents are facing include emissions from diesel pollution, which are known to cause asthma and even an array of cancers. This neighborhood’s level of contamination is already filled with many carcinogens; it’s like smoking a pack of cigarettes per day,” shared Andrea Vidaurre, Peoples Collective for Environmental Justice representative. The residents are saying the success of e-commerce in the Inland Empire has disproportionately brought air quality and health burdens to Black, Indigenous, and People of Color (BIPOC) communities. “In 2020, Southern California experienced 157 bad ozone and smog days and had up to 30 days of excessive particle pollution. Particle and smog pollution are both driven up by diesel truck pollution and have also been linked to higher COVID-19 mortality rates. Approving this project with lackluster input from affected homeowners is a form of environmental racism and injustice. They’re turning Bloomington into a diesel death zone,” said Anthony Victoria, People's Collective for Environmental Justice communications coordinator. Some other complaints in the neighborhood include concern over increased traffic, outdoor safety for children, and noise. “One of my many concerns is the increase of traffic in the area, especially on Cedar Avenue as we’ve already experienced large bouts of it with an increase of diesels going back and forth to warehouse ports in our neighborhood. What should be a 15-minute work commute to Riverside now takes me upwards of an hour on Thursdays and Fridays,” shared resident Melissa Gomez. While traffic is a concern for many, almost all residents of Bloomington hold concern over the air quality for children in the community. “The Slover Distribution Center is so close to Bloomington High School. I have one child who attends this school and two other children who will be attending soon and I’m so concerned with them outdoors playing sports due to the air quality. With the proposed site I would literally have a warehouse in my backyard and lose the essence of our outdoor livelihood due to being boxed in by logistic centers,” said resident Ana Carlos. As the Concerned Neighbors of Bloomington were never formally notified of the project, they are calling upon the community to sign its petition to put a stop to the Bloomington Business Park Specific Plan at https://bit.ly/3reKVvn.


Inland Empire Community Newspapers • Feb. 04, 2021 • Page A3

Board of Super visor s appr ove Super visor Baca’s board , commission appointments

D

uring the January 26, 2021 Board of Supervisors’ meeting, Fifth District Supervisor Joe Baca, Jr.’s appointees were unanimously approved to serve on County Boards and Commissions. “I am proud my colleagues confirmed the appointments of these diverse and well-qualified citizens to represent the Fifth District on San Bernardino County boards and commissions,” said Supervisor Joe Baca, Jr. “These commis-

sioners will sacrifice their time and energy to be a voice for our community. I look forward to working with my appointees to make policies that will impact the homelessness, infrastructure, veterans, healthcare, social equality, economic development, housing, seniors and other critical issues in our region.” Approved Appointments: Arlington C. Rodgers, Jr., Senior Affairs Commission

Kareem Gongora, Planning Commission

Maricela S. Ferguson, Senior Affairs Commission George Valenzuela, Veterans Advisory Committee

Gil Navarro, Behavioral Health Commission Helen Tran, San Bernardino County Trails Committee

Lynn Summers, Behavioral Health Commission

Patty Espinoza, Regional Parks Advisory Commission

Gary J. Grossich, Bloomington Municipal Advisory Council

Lina C. Montes, Workforce Development Board

Angela M. McClain, Bloomington Municipal Advisory Council

Dianne I. Mendez-Cantu, Bloomington Municipal Advisory Council Thomas M. Rocha, Bloomington Municipal Advisory Council Stephanie Santoya, Bloomington Municipal Advisory Council Larry Burgos, Bloomington Municipal Advisory Council

E m e r g e n c y e va c u a t i o n s d e c l a r e d d u e t o s t o r m s , families retur n home ents were concerned about what the outcome of the severe weather will be. Another family of seven happy to be going home is the Davis family! Savannah Davis and her five kids and her mother found out about the evacuation on Thursday night and the Red Cross placed them at the DoubleTree. The kids were excited about being away from home, but Savannah and her mom Shawn Baker were very much concerned about damage to their home and/or if there would

PHOTO RICARDO TOMBOC

The Hebbard family (Zion, Nicole, Zane, Angelia, and Aaron) spent the night at the DoubleTree Hotel after being told by a friend that they were being evacuated from their Mountain Home Village community. By Ricardo Tomboc

O

n Thursday morning, January 28th, San Bernardino County declared emergency evacuations of the recent burn areas surrounding the cities of Yucaipa, Forest Falls, Oak Glen, Mountain Home Village, and Mentone. Several displaced households were directed to the American Red Cross Temporary Evacuation Point (TEP) setup at Redlands East Valley High School in Redlands. Heavy rains and mudslides were expected to cause dangerous lifethreatening conditions in the recent mountain burn areas. All residents in the affected areas

were ordered to evacuate before the storm descended upon their communities. Red Cross volunteers established a 24/7 TEP for affected residents to register for hotel rooms. Snacks and hydration were also available at the TEP location. Red Cross volunteers were there to provide dinner, lunch, and breakfast meals at the San Bernardino DoubleTree Hotel were the clients were placed. Due to COVID-19 conditions, the Red Cross temporarily suspended the use of congregate emergency sheltering. TEP locations use extreme COVID-19 precautions to keep both the volunteers and clients protected.

The use of sophisticated communication technology has increased at the Red Cross frontlines to help improve services and streamline the process of providing assistance to clients. Although, there was a potential for extreme danger and long stays in hotels, the event only lasted under 24 hours and all residents were allowed back into their homes. The Hebbard family (Zion, Nicole, Zane, Angelia, and Aaron) spent the night at the DoubleTree Hotel after being told by a friend that they were being evacuated from their Mountain Home Village community. While the kids were excited to be in a hotel, par-

PHOTO RICARDO TOMBOC

Red Cross volunteers (L-R) Robbin Pederson, Marcus Perez and Joel Fritz handed out food to Red Cross clients staying at the DoubleTree Hotel in San Bernardino.

be a way to get back home if roads were affected. Both families reported that the Red Cross Volunteers and the DoubleTree Hotel staff took very good care of them, being kind, friendly, and provided for most of their needs while away from home. For more information on becoming a Red Cross Volunteer, go to redcross.org and click on the volunteer tab.


Page A4 • Feb. 04, 2021 • Inland Empire Community Newspapers

I

Inland Empire Community Foundation names first African American board chair

nland Empire Community Foundation is pleased to announce that Dr. Paulette Brown-Hinds has been named the first African American Chair of the Foundation’s Board of Directors. Dr. Brown-Hinds will succeed outgoing Chair, J. Sergio Bohon. The Foundation also appointed three new officers, Nefertiti Long, as Vice Chair, Kathy Johnson, as CFO, and Jeremy Hobbs as Secretary. IECF also welcomes new Board member, Ann Sheffer. “I want to thank Sergio for his leadership and support, particularly during this time of great concern for our nonprofits and communities in the Inland Empire,” said Michelle Decker, President and CEO of IECF. “As we start 2021, I’m excited to have Paulette as our new Board Chair. During her tenure, our Board has become stronger and more diverse as well as thoughtful. Her skills as a networker and community leader will help us build a stronger culture of philanthropy for the IE.” “We are in unprecedented times and now, more than ever, as the region’s largest and oldest community foundation, our mission to strengthen philanthropy in the Inland Empire will play a significant role in helping the social sector lead through our current crisis,” said Dr. Brown-Hinds. “As board chair I look forward to working in collaboration with my fellow board members and IECF staff along with community partners, government agencies, foundations, committed donors and our region’s non-profit organizations to address the community’s growing critical needs.” Paulette Brown-Hinds, PhD joined the Board of Inland Empire Community Foundation in 2014, having recently served as Vice Chair. Dr. Brown-Hinds is also the founder of Voice Media Ventures and the second-generation publisher of the VOICE and Black Voice News. Her interest in local journalism and doing work for the public good has led her to serve on the boards of The James Irvine Foundation with a mission to expand opportunity for the people of California, American Press Institute, California Press Foundation, CalMatters, and the California News Publishers Association, the largest and oldest trade association for the news publishing industry in the state. In 2019 she served as president of the board, becoming the first African-American elected to lead the organization. She holds a B.A. in English from California State University, San Bernardino and an M.A. and Ph.D. in English from the University of California, Riverside. Nefertiti Long joined the Board

PHOTO

CHC

From left, IECF board officers: Chair - Dr. Paulette Brown-Hinds; Vice Chair – Nefertiti Long; Chief Financial Officer – Kathy Johnson; Secretary – Jeremy Hobbs. of Inland Empire Community Foundation in 2017, and in 2019, became Chair of the Women’s Giving Fund. Ms. Long is a resident of San Bernardino and Chief Operating Officer of Alta Loma Enterprises in Rancho Cucamonga. She has worked for several public and private companies, with most of her experience in the food industry. Her professional associations include the Alliance of Black Women Accountants and BBVA Bank advisory Board. Her additional community involvement includes serving on Cal State San Bernardino Foundation, and Chaffey College Foundation Boards. Additionally, Ms. Long supports many organizations in the Inland Empire region. Ms. Long holds a B.S. in Accounting from California State Polytechnic University, Pomona and an M.B.A. from California State University, Fullerton. Kathy Johnson of San Bernardino is Vice President of Forensic Accounting at J.S. Held, LLC and owner of the accounting firm CPA Forensic Plus, Inc. Ms. Johnson is also an Adjunct Professor at the Cal State University, San Bernardino, Long Beach and Cal Poly Tech, The University of Redlands and UCR teaching accounting. She is a CPA, CFF (Certified in Financial Forensics), CGMA (Chartered Global Management Accountant) and has an MBA from Pepperdine University. She was formerly the VP of Finance for Los Angeles Newspaper Group’s Inland Division. Her professional experiences include financial reporting, operating and capital budgets, corporate governance, and financial forecasting. Ms. Johnson is also active on several boards within her industry. Jeremy W. Hobbs is a resident of Palm Springs and the President of the Western Wind Foundation that focuses on social and economic development and education in the Coachella Valley. Mr. Hobbs is also Chairman of Eastek International, a vertically-integrated electronics and plastics contract

manufacturer. Early in his career, Mr. Hobbs practiced law in Chicago, where he specialized in public interest and securities litigation. He also has a long history of social service and philanthropic work, ranging from community development to HIV/AIDS education and prevention. In recent years, he has worked closely with dozens of non-profits and charitable organization throughout the Coachella Valley. Mr. Hobbs holds B.A. in English from Pomona College and graduated with honors from the University of Chicago Law School. Ann Sheffer is currently the Chair of the Palm Springs Public Arts Commission and a member of the boards of the Palm Springs Cultural Center and the Desert AIDS Project to name a few. Ms. Sheffer was an elected member of the Westport (CT) legislative body from 1993 to 2005, and served as chair of its Library, Museum, and Arts Committee. She was a member of the President’s Committee on the Arts and Humanities from 1993 to 2000, appointed by President Bill Clinton, and subsequently a board member of Americans for the Arts, and chair of the Arts Action Fund PAC. Ms. Sheffer has been actively engaged with many charitable and community groups. She received her undergraduate degree Magna Cum Laude in Theater and French from Smith College, a Masters in Arts Administration from Tufts University and a MBA from the University of Washington. Ann and her husband, William L. Scheffler, Esq. are residents of Palm Springs. Inland Empire Community Foundation’s Board Officers for 2021-2023 are: Chair – Dr. Paulette BrownHinds, Voice Media Ventures Vice Chair – Nefertiti Long, Alta Loma Enterprises Chief Financial Officer – Kathy Johnson, J.S. Held, LLC Secretary – Jeremy Hobbs, Western Wind Foundation


RR • IECN • February 4, 2021 • Page A5

Office (909) 381-9898 NOTICE Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to Sections 2170021716 of the Business & Professions Code, Section 2328 of the Commercial Code, Section 535 of the Penal Code, and provisions of the Civil Code. Undersigned will sell at public sale by competitive bidding on the 15th day of February 2021 at 10:00 am, on Storagetreasures.com. The premises where said property has been stored is located at ABLE STORAGE, 1348 W. Baseline Road, Rialto CA County of San 92376 Bernardino, State of California the following: (Unit #) (Name) G310 - Maria Victoria Alvarado Llamas B643 - Angel Alvarez B629 - Julie Balzer G717 - Annie Beasly AKA Annie Beasley B611 - Evelyn Jean Bellow K127 - REGINA MANUELA BENCOMO H607 - Destyne Jate Blow B649 - Melissa Booker B649 - Christopher Booker L126 - Loai M Awad AKA Loai Awad B324 - Lyneisha Michelle Burks C118 - Jason Cerecedes D702 - Derrez Heshimu Coleman D111 - Corey Deshawn Cooper B428 - GRYGORII D DANGADZE B808 - GRYGORII D DANGADZE F723 - Robert Davis D507 - Xavier Aaron Dedeaux H326 - Demetri Dejuan D509 Robert Pedro Delacorte D428 - Patricia Ann Dowdle D502 - Schantel Marie Drausin D828 - Melissa Ann Dunmars G146 - Maribel Sobremesana Elepano AKA Maribel Elepano B709 - Margarita Fimbrez H517 - Raymond Flores Jr B413 - Travia Denice Forte B411 - Paula Franco G139 - Debra Franklin B203 - Allen Isaiah Gibson Items being stored include, but are not limited to: electronics, furniture, tools, and misc. household goods unless otherwise stated. Purchases must be paid for at the time of purchases, cash only. All Purchased items sold as is, where is, and must be removed at the time of sale. Sale is subject to cancellation in the event of settlement between owner and obligated party. Storagetreasures.com California Bond #63747122 Published Rialto Record 1/28/21,2/4/21 R-3201

NOTICE OF PETITION TO ADMINISTER ESTATE OF: BLANCA ESTELA MUNGUIA CASE NO.: PROPS2100013

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be otherwise interested in the will or estate, or both of: BLANCA ESTELA MUNGUIA A PETITION FOR PROBATE has been filed by KENNETH E. O’FERRALL in the Superior Court of California, County of SAN BERNARDINO THE PETITION FOR PROBATE requests that KENNETH E. O’FERRALL 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 objec-

tion to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on FEB 17 2021 at 9:00 in Dept. S35 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 attorknowledgeable in ney California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the Court Clerk. Petitioner: Kenneth E. O’Ferrall 917 N. Encina Ave., Rialto, CA 92376 909-856-3573 Published Rialto Record 1/21/21,1/28/21,2/4/21 R-3200 NOTICE Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: Extra Space Storage, 313 S Riverside Ave Rialto, CA 92376, February 23rd, 2021 at 11:30 AM. Teresa Cecilia Rivas, Kitchen items, pictures, furniture couches, beds, Bikes; Nicole Myles, boxes, household, furniture; Roberta Jeanne Rosh, Weight Bench, Boxes, Fridge, Microwave, Christmas Decorations; Jessica Rico, household furniture; Oscar Veloz, stroller, boxes, crate, clothes; Amalia Ozeta, queen bed, bunk bed, 3 seater couch, other items; Katrina Taviuni, boxes, tools, clothes; Kimberly Zavala, bed, bedframe, boxes, household items; Ronda Means, pictures, household items; Iyanna Garbutt, sofa side tables bed dresser; Israel Pedraza, Boxes Tools, couch; Elizabeth Garcia, entertainment center, pool table, boxes; Richard L Powell, merchandise; ERNEST SHOBERT, RV; Rory Wright, trailer. The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. CN975140 02-23-2021 Published Rialto Record Feb 4,11, 2021 R-3208 NOTICE Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 10192 Linden Ave. Bloomington, CA 92316, February 23th, 2021 at 11:30 am. Dee Rodgers, Household Items; Valerie Regalado, Boxes of Clothes; Shawnee Bailey, PT Cruiser, washer, dryer, sectional, dining room table and chairs, King bed set, twin bed, desk, ni; Jamie Macias, Household Items; Moses Dawkins, Dodg Van; Daniel Lopez, Boxes and Personal Items; Paul Skinner, Boxes; Anthony John Rosale, Paint Sprayer and Household Items. The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. CN975159 02-23-2021 Published Rialto Record Feb 4,11, 2021 R-3210

• RIALTO RECORD LEGAL ADVERTISING • Fax (909) 384-0406 NOTICE Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: Facility: 18777 Bloomington Ave. Bloomington, CA 92316. 909512-2125 February 23, 2021 @ 12:30 pm. Ulises Canseco: household goods; Margaret Herron: Personal Items; Margaret Herron: Personal Items; Juan Porras: toys; Wendy Berrcoal: Two wheel chairs and a couple of totes; Samuel Arenivar: Household goods; Mari Williams-Johnson: Mattress and boxes; Linette Gilliam: Clothing, household goods, gardening tools; Bernabe Florez Jr: clothes and boxes; Zaakirah Hisle: Boxed items from my previous move, Movies, books, and other items. The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. CN975318 02-23-2021 Published Rialto Record Feb 4,11, 2021 R-3213 NOTICE TO CREDITORS OF BULK SALE (UCC Sec. 6105) Escrow No. 21012-HY NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. name(s), business The address(es) to the Seller(s) are: MARCO GARCIA, 13086 LOIRE VALLEY DR RANCHO CUCAMONGA, CA 91739 Doing Business as: THE TIRE ZONE All other business name(s) and address(es) used by the Seller(s) within three years, as stated by the Seller(s), is/are: The name(s) and address of the Buyer(s) is/are: WAYNE STUART SCOTT AND LEILANI BULAN SCOTT, 10046 RUFFNER AVE LOS ANGELES, CA 91343 The assets to be sold are described in general as: FURNITURE, FIXTURES, EQUIPMENT, TRADE NAME, MACHINERY, GOODWILL, LEASE, LEASEHOLD IMPROVEMENTS AND COVENANT NOT TO COMPETE, SUPPLIES, TELEPHONE NUMBERS and are located at: 9433 SIERRA AVE, FONTANA, CA 92335 The bulk sale is intended to be consummated at the office of: NEW CENTURY ESCROW, INC, 500 S. KRAEMER BLVD STE 275, BREA CA 92821 and the anticipated sale date is FEBRUARY 23, 2021 The bulk sale is subject to California Uniform Commercial Code Section 6106.2. The name and address of the person with whom claims may be filed is: NEW CENTURY ESCROW, INC, 500 S. KRAEMER BLVD STE 275, BREA CA 92821 and the last day for filing claims shall be FEBRUARY 22, 2021, which is the business day before the sale date specified above. Dated: 1/23/21 BUYERS: WAYNE STUART SCOTT AND LEILANI BULAN SCOTT 178635 PUBLISHED RIALTO RECORD 2/4/2021 R-3203 NOTICE Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 15713 Valley Blvd. Fontana Ca. 92335 February 23, 2021 10:30 AM. Veronica Sanchez, unit appears to contain, Clothes, books and engine hoist; Jesus Salas, unit appears to contain, living room (small sofa), washer, dryer (stackable), table, clothing shoes; Heba Abugabara, unit appears to contain, Household items and misc etc; Kelly Fordyce, unit appears to contain, house-hold stuff misc etc. The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. CN974879 02-23-2021 Published Rialto Record Feb 4,11, 2021 R-3207 NOTICE Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 17197 Valley Blvd. Fontana, CA 92335, Feb. 23rd 2021 at 9:45 am. Efren De Luna Ramirez, Household items; Vivian Truex, hutch 2 corner curios dressers, beds, boxes, frog collection, tea, service, misc; Neidyd Nesfrits, Household items; Henry Ybarra, atvs misc. The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. CN975148 02-23-2021 Published Rialto Record Feb 4,11, 2021 R-3209

NOTICE OF PETITION TO ADMINISTER ESTATE OF: RAYMOND DEION EPHRIAM CASE NO.: PROPS2100029

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be otherwise interested in the will or estate, or both of: RAYMOND DEION EPHRIAM A PETITION FOR PROBATE has been filed by MYRNA MEADOWS in the Superior Court of California, County of SAN BERNARDINO THE PETITION FOR PROBATE requests that MYRNA MEADOWS 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 indepen¬dent 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 MARCH 1, 2021 at 9:00 AM in Dept. S37 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 58(b) of the section 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: MYRNA MEADOWS 1548 SAGEBRUSH PLACE BEAUMONT, CA 92223 (951) 218-1314 Published Rialto Record 2/4,2/11,2/18/21 R-3206 NOTICE Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 13475 Baseline Ave Fontana, CA 92336 February 23, 2021 @ 9:30am. David Tirado - baby clothes, vaccum, christmas items; Johnny Crummie Household items; Johnny Crummie - Cabinets, wood scrapes, bed frame, dresser, chair; Gregg Lizio - bags, boxes, file cabinet, hand tools, shelves; Tony Cadena - Dresser, boxes, desk, book shelves. The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. CN975191 02-23-2021 Published Rialto Record Feb 4,11, 2021 R-3212

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


Page A6 • February 4, 2021 • RR • IECN

Office (909) 381-9898 TSG No.: 160064651 TS No.: L547536 APN: 0228-942-250000 Property Address: 7270 OAK TREE PL FONTANA, CA 92336 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 02/16/2006. 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. On 03/15/2021 at 01:00 P.M., First American Title Insurance Company, as duly appointed Trustee under and pursuant to Deed of Trust recorded 03/01/2006, as Instrument No. 2006-0140536, in book , page , , of Official Records in the office of the County Recorder of SAN BERNARDINO County, State of California. Executed by: JUANITA HILL, AN UNMARRIED WOMAN AND VERONICA K HILL, AN UNMARRIED WOMAN, AS TENANTS IN COMMON, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States) At the main (south) entrance to the City of Chino Civic Center, 13220 Central Ave., Chino, CA 91710 All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 0228-94225- 0000 The street address and other common designation, if any, of the real property described above is purported to be: 7270 OAK TREE PL, FONTANA, CA 92336 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without or warranty, covenant expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $ 501,592.71. The beneficiary under said Deed of Trust has deposited all documents evidencing the obligations secured by the Deed of Trust and has declared all sums secured thereby immediately due and payable, and has caused a written Notice of Default and Election to Sell to be executed. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and if applicable, the rescheduled time and date for the sale of this property, you may call (916)939-0772 or visit this internet website http://search.nationwideposting.com/propertySearchTerms .aspx, using the file number assigned to this case L547536 Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Website. The best way to verify postponement information is to attend the scheduled

sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction if conducted after January 1, 2021, pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (916)939-0772, or visit this internet website http://search.nationwideposting.com/propertySearchTerms .aspx, using the file number assigned to this case L547536 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee’s attorney. Date: First American Title Insurance Company 4795 Regent Blvd, Mail Code 1011F Irving, TX 75063 First American Title Insurance Company MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE FOR TRUSTEES SALE INFORMATION PLEASE CALL (916)939-0772NPP0372816 RIALTO PUBLISHED RECORD 02/04/2021, 02/11/2021, 02/18/2021 R-3204 NOTICE OF TRUSTEE'S SALE Trustee Sale No. 5908 Loan No. 6122 Title Order No. 05942568 APN 0240-201-20-0-000 TRA No. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1). The Summary will be provided to Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3 (d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 07/22/2019. 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 PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 02/25/2021 at 12:00PM, Shoshone Service Corporation, a California Corporation as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 07/24/2019 as Instrument No. 2019-0249395 of official records in the Office of the Recorder of San Bernardino County, California, executed by: Goshen Development Inc., a Non-Profit, as Trustor, Marie T. Daray and Paul M. McDonald, Trustees of the Jack L. Jr., and Marie T. Daray Family 1995 Revocable Trust dated December 19, 1995 as to an undivided 76.471% AND Humberto R. Ochoa , a married man as to an undivided 23.529%, as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). At: At the North Arrowhead Avenue entrance to the County Courthouse, 351 North Arrowhead Avenue, San Bernardino, CA 92401, all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California describing the land therein: THE WEST 82.5 FEET OF LOT 6, OF THE GOLDEN ORANGE ACRES, IN THE COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AS PER PLAT RECORDED IN BOOK 20 OF MAPS, PAGE 58, RECORDS OF SAID COUNTY. EXCEPTING THE WEST 15 FEET THEREOF. 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 bid-

• RIALTO RECORD LEGAL ADVERTISING • Fax (909) 384-0406 ding 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 or necessarily a 100% ownership interest in 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 or resolving ownership interest issues, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens as well as the ownership interest(s) and salability of the property 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 sources, you should be aware that the same lender may hold more than one mortgage or deed of trust or lien on the property. If the sale occurs after 1/1/2021, the sale may not be final until either 15 or 45 days after the sale date- see Notice to Tenant. Further, no TDUS can be issued until the sale is final. Your bid is subject to being over bid by the Tenant or "eligible bidder" after the sale and if your bid is over bid, your only remedy is to the refund of your actual bid amount without interest or payment of any other cost, expenses or funds of any kind or nature incurred by the initial successful bidder. NOTICE TO PROPERTY OWNERS: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, lien holder, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (800)683-2468 or visit this internet web site www.lpsasap.com/default.aspx using the file number assigned to this case 5908 . Information about postponements that are very short in duration or that occur closest in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet web site. The best way to verify sale or postponement information is to attend the scheduled sale. NOTICE TO TENANT: (This section only applies after 1/1/2021) You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an "eligible tenant buyer" you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an "eligible bidder", you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (800)683- 2468, or visit this internet web site www.lpsasap.com/default.aspx using the file number assigned to this case 5908 to find the date on which the trustee's sale was held, the amount o f the last 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 sale. Third, you must submit a written bid along with the funds constituting the bid payable in lawful money of the United States, by cash, a cashier's check drawn on a state or national bank, check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state so that the trustee receives the bid and funds 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 property heretofore described is being sold "as is". The street address and other common designation, if any, of the real property described above is purported to be: Vacant Land , Baseline Road APN 0240-201-20, Rialto, CA 92376. Directions to the property may be obtained pursuant to a written request to the beneficiaries Marie T. Daray and Paul M. McDonald, Trustee of the Jack L. Jr., and Marie T. Daray Familyu 1995 Revocable Trust dated December 19, 1995 as to an undivided 76.471% AND Humberto R. Ochoa, a married man as to an undivided 23.529%. The undersigned Trustee disclaims any liability for any incorrectness of the street address

and other common designation, if any, shown herein. Said sale will be 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 said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $464,804.15 (Estimated) Accrued interest and additional advances, if any, will increase this figure prior to sale. Beneficiary's bid at said sale may include all or part of said amount. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. DATE: 1/20/21 Shoshone Service Corporation 1980 Orange Tree Lane Suite 107 Redlands, CA 92374 (909)891-8203 Leonel Tapia, Executive Vice President A4729273 Published Rialto Record 02/04/2021, 02/11/2021, 02/18/2021 R-3215 NOTICE Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 3285 N Locust Ave Rialto, CA 92377 on February 23, 2021 at 9:30am. Charles Dorsey, Household Goods; Dolores Rodriguez, Household Goods; Margarita Galarza, Household Goods; Nicole Licon, Household Goods; William Wilson, Household Goods; Marcia Tate, Household Goods; Jacqulin Anderson, Houshold Goods; William Laday, Household Goods; Steven Lee, Household Goods; Erlinda Yolanda Garcia, Household Goods; Sharon Flock, Household Goods; Jimmie John-son, Household Goods; Teareatha Johnson, Household Goods. The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. CN975176 02-23-2021 Published Rialto Record Feb 4,11, 2021 R-3211 NOTICE Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 14750 Foothill Blvd, Fontana, CA 92335 on Feburary 23, 2021 at 10:00 am. Jose Dominguez, Description of Goods: Tools, Work equipment; Sara Jay Kruzan, Description of Goods: totes misc; Florencio Miramontes, Description of Goods: boxes misc; Melanie clothing Rodriguez, Description of Goods: Filters and misc items; Carlos Gomez Avila, Description of Goods: Household Items; Veronica Lopez, Description of Goods: Electronics ams belongings. The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. CN975319 02-23-2021 Published Rialto Record Feb 4,11, 2021 R-3214

NOTICE OF PUBLIC LIEN SALE Pursuant to the California SelfService Storage Facility Act, (B&P Code 21700et. seq.), the undersigned will sell at public auction, on February 18, 2021 personal property including but not limited to business equipment, electronics, furniture, clothing, tools and/or other miscellaneous items located at: A-AMERICAN SELF STORAGE (formerly known as The Space Place) 220 W Valley Blvd, Rialto CA 92376 @ 11:00AM, via storageauctions.net STORED BY THE FOLLOWING PERSONS: Kenya Monique Pettigrew Janette Guevara Resendis Letti Delgado Eileen Melissa Rodriguez. All sales are subject to prior cancellation. Terms, rules and regulations available at sale. By A-American Storage Management Co. Inc. (310)9144022. Published Rialto Record 2/4/21,2/11/21 R-3205

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

FBN’S only $40! Just E-Mail your FBN filing to: iecnlegals @hotmail.com for more info.


CC • IECN • February 4, 2021 • Page A7

Office (909) 381-9898 Published in Colton Courier C-9155 Fictitious Business Name Statement FBN20200011762 Statement filed with the County Clerk of San Bernardino 12/28/2020 The following person(s) is (are) doing business as: ALISEN NAILS, 8681 BASELINE RD, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO TRUC HO, 7341 QUINCY PL, RANCHO CUCAMONGA, CA 91730 HUONG LE, 11746 PARLEMENT DR, RANCHO CUCAMONGA, CA 91730 PHUNG TRAN, 12462 SILKLEAF AVE, CHINO, CA 91710 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 03/03/2016 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/ TRUC HO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9156 Fictitious Business Name Statement FBN20200011759 Statement filed with the County Clerk of San Bernardino 12/28/2020 The following person(s) is (are) doing business as: ARARAT MARKET, 16140 MAIN ST, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO SUSANNA PETROSYAN, 12648 TABLE ROCK LN, VICTORVILLE, CA 92392 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/03/2016 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/ SUSANNA PETROSYAN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9157 Fictitious Business Name Statement FBN20200011755 Statement filed with the County Clerk of San Bernardino 12/28/2020 The following person(s) is (are) doing business as: CALI PROPERTY MGT & SALES, 816 WOODLAWN AVE, SAN BERNARDINO, CA 92407 County of Principal Place of Business: SAN BERNARDINO Mailing address: 19741 KAURI AVE, RIALTO, CA 92377 RANDOLFH G DARNELL, 816 WOODLAWN AVE, SAN BERNARDINO, CA 92707 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on SEP 02, 2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RANDOLFH G DARNELL Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9158 Fictitious Business Name Statement FBN20200011764 Statement filed with the County

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

Clerk of San Bernardino 12/28/2020 The following person(s) is (are) doing business as: COOLEY MARKET, 1705 E WASHINGTON ST STE 201, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO MALEK KUDSI, 2120 SUMMIT CT, 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 01/20/2016 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/ MALEK KUDSI Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9159 Fictitious Business Name Statement FBN20200011765 Statement filed with the County Clerk of San Bernardino 12/28/2020 The following person(s) is (are) doing business as: CORPORATE JANITORIAL, 7211 HAVEN AVE # E339, RANCHO CUCAMONGA, CA 91701 County of Principal Place of Business: SAN BERNARDINO BOBBY D TOON, 6880 ARCHIBALD AVE., SP. 70, RANCHO CUCAMONGA, CA 91701 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 02/26/2016 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/ BOBBY TOON Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9160 Fictitious Business Name Statement FBN20200011767 Statement filed with the County Clerk of San Bernardino 12/28/2020 The following person(s) is (are) doing business as: DRG JUDGMENT RECOVERY, 13033 CAMDEN LN, VICTORVILLE, CA 92392 County of Principal Place of Business: SAN BERNARDINO RODOLFO GARCIA, 13033 CAMDEN LN, VICTORVILLE, CA 92392 DONNA GARCIA, 13033 CAMDEN LN, 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 01/21/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RODOLFO GARCIA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9161 Fictitious Business Name Statement FBN20200011776 Statement filed with the County Clerk of San Bernardino 12/29/2020 The following person(s) is (are) doing business as: HIGH DESERT SPEECH AND LANGUAGE CENTER, STAGES EARLY CHILDHOOD DEVELOPMENT CENTER, 16785 BEAR VALLEY RD STE 2, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO HIGH DESERT SPEECH AND LANGUAGE PATHOLOGY CEN-

TER, INC, 16785 BEAR VALLEY ROAD SUITE 2, 12423 ANTELOPE DRIVE, HESPERIA, CA 92345 Inc./Org./Reg. No.: C2856183 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 02/08/2006 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/ DR. LAKIETA L. EMANUEL Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9162 Fictitious Business Name Statement FBN20200011777 Statement filed with the County Clerk of San Bernardino 12/29/2020 The following person(s) is (are) doing business as: HIGH END SMOKE SHOP, 22110 US HIGHWAY 18 STE D, APPLE VALLEY, CA 92307 County of Principal Place of Business: SAN BERNARDINO DENNIS ANDERSON, 22544 SIOUX RD #27, 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 02/23/2016 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/ DENNIS ANDERSON Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9163 Fictitious Business Name Statement FBN20200011792 Statement filed with the County Clerk of San Bernardino 12/29/2020 The following person(s) is (are) doing business as: JENNYS FAMILY DINER, 7750 PALM AVE STE R, HIGHLAND, CA 92346 County of Principal Place of Business: SAN BERNARDINO TERESITA ZAZUETA, 13080 BOWKER PLAY CT, BEAUMONT, CA 92223 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 01/19/2016 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/ TERESITA ZAZUETA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9164 Fictitious Business Name Statement FBN20200011797 Statement filed with the County Clerk of San Bernardino 12/29/2020 The following person(s) is (are) doing business as: LOMA LINDA UNIVERSITY PHARMACY, 250 S G ST, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO LOMA LINDA UNIVERSITY, 11145 ANDERSON STREET, SUITE 205, LOMA LINDA, CA 92354 Inc./Org./Reg. No.: C0061702 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 02/12/2016

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/ RODNEY NEAL Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9165 Fictitious Business Name Statement FBN20200011800 Statement filed with the County Clerk of San Bernardino 12/29/2020 The following person(s) is (are) doing business as: LORI AND RAQUEL MARTIN’S TALAVERA CERAMICS, 10366 WILMINGTON LN, APPLE VALLEY, CA 92308 County of Principal Place of Business: SAN BERNARDINO LORI L MARTIN, 10366 WILMINGTON LN, 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 07/18/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LORI L MARTIN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9166 Fictitious Business Name Statement FBN20200011804 Statement filed with the County Clerk of San Bernardino 12/29/2020 The following person(s) is (are) doing business as: MASSAGE ENVY NORTH FONTANA, 16391 SIERRA LAKES PKWY STE 100, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO ASCENSION VENTURES, INC., 7041 WHITEWOOD DRIVE, FONTANA, CA 92336 Inc./Org./Reg. No.: C2912448 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 12/08/2008 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ TIFFANY MCLEOD MARR Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9167 Fictitious Business Name Statement FBN20200011808 Statement filed with the County Clerk of San Bernardino 12/29/2020 The following person(s) is (are) doing business as: OAK HILLS CONTRACTORS, OAK HILLS CONSTRUCTION, OAK HILLS CUSTOM HOMES, OAK HILLS BUILDERS, 13312 RANCHOERO RD, STE 18 #336, OAK HILLS, CA 92344 County of Principal Place of Business: SAN BERNARDINO RICHARD PETTIT, 9722 FARMINGTON ST, OAK HILLS, CA 92344 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 02/26/2016 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/ RICHARD PETTIT Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9168 Fictitious Business Name Statement FBN20200011814 Statement filed with the County Clerk of San Bernardino 12/29/2020 The following person(s) is (are) doing business as: SOLEDAD TRANSPORTATION, 11146 VICTOR AVE, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO ROGER W WOODSIDE, 11146 VICTOR AVE, HESPERIA, CA 92345 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 07/10/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ROGER W WOODSIDE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9169 Fictitious Business Name Statement FBN20200011818 Statement filed with the County Clerk of San Bernardino 12/29/2020 The following person(s) is (are) doing business as: STAINLESS CARPET CLEANING, 108 ORANGE ST STE 11, REDLANDS, CA 92373 County of Principal Place of Business: SAN BERNARDINO JAIME M FUENTES, 28648 CANYON OAK DR, HIGHLAND, CA 92346 HUGO R FUENTES, 7346 MOUNTAIN LAUREL DR, HIGHLAND, CA 92346 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 10/23/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JAMIE FUENTES Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9170 Fictitious Business Name Statement FBN20200011821 Statement filed with the County Clerk of San Bernardino 12/29/2020 The following person(s) is (are) doing business as: THE BRIDGE CHURCH OF THE NAZARENE, 9904 BLOOMINGTON AVE, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO THE NAZARENE CHURCH OF BLOOMINGTON, INCORPORATED, 9904 BLOOMINGTON AVE, BLOOMINGTON, CA 92316 Inc./Org./Reg. No.: C0157915 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 09/01/1976 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/ CARL BUTLER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from

the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9171 Fictitious Business Name Statement FBN20200011824 Statement filed with the County Clerk of San Bernardino 12/29/2020 The following person(s) is (are) doing business as: VASQUEZ MEAT MARKET, 11511 CEDAR AVE, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO RESHAM SINGH, 11427 VOLANTE DR, FONTANA, CA 92337 HARISH CHOUDHARY, 11427 VOLANTE DR, FONTANA, CA 92337 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 02/19/2016 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/ RESHAM SINGH Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9172 Fictitious Business Name Statement FBN20200011825 Statement filed with the County Clerk of San Bernardino 12/29/2020 The following person(s) is (are) doing business as: WHOLE BODY HEALTH-CRANIOSACRAL THERAPY, 1183 E FOOTHILL BLVD STE 145, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO KAREN L FAIRWEATHER, 1749 N TULARE WAY, 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 09/30/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ KAREN L FAIRWEATHER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9173 Fictitious Business Name Statement FBN20210000146 Statement filed with the County Clerk of San Bernardino 01/06/2021 The following person(s) is (are) doing business as: THE TAX RECORD, 667 EAST H. ST, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO JUAN C SOSA, 667 EAST H. 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/ JUAN C SOSA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a

fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9174 Fictitious Business Name Statement FBN20210000049 Statement filed with the County Clerk of San Bernardino 01/05/2021 The following person(s) is (are) doing business as: S33K LLC, 1077 S. SANTO ANTONIO DRIVE #66, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO Mailing address: 265 N. 7TH STREET #1533, COLTON, CA 92324 S33K LLC, 1077 S. SANTO ANTONIO DRIVE #66, COLTON, CA 92324 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/ CYNTHIA BELTRAN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9175 Fictitious Business Name Statement FBN20210000279 Statement filed with the County Clerk of San Bernardino 01/11/2021 The following person(s) is (are) doing business as: OLCM AFRICA, 5721 RIVERSIDE AVE., RIALTO, CA 92377 County of Principal Place of Business: SAN BERNARDINO Mailing address: P.O. BOX 7686, RIVERSIDE, CA 92513 OPERATION LIFE CENTER MINISTRIES, 5721 RIVERSIDE AVE, RIALTO, CA 92377 Inc./Org./Reg. No.: C2478803 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/ MICHELLE M. PERRY Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9176 Fictitious Business Name Statement FBN20210000456 Statement filed with the County Clerk of San Bernardino 01/15/2021 The following person(s) is (are) doing business as: MARTINEZ ORCHARD SERVICES, 28370 LIVE OAK CANYON RD, REDLANDS, CA 92373 County of Principal Place of Business: SAN BERNARDINO MANUEL B MARTINEZ, 28370 LIVE OAK CANYON RD, REDLANDS, CA 92373 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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/ MANUEL B MARTINEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 1/21,1/28,2/4,2/11/21


Page A8 • Feb. 04, 2021 • 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.