Rialto Record 03 25 21

Page 1

RIALTO RECORD Weekly

Mar 25, 2021

Vol 1 9, NO. 28

Dick and Jo Elliott celebrate 70 years! By Marina Rojas

S

www.iecn.com

Assemblyman Ramos honors Wo m e n o f Distinction Pg. 3

eventy years ago, in 1951, houses cost about $9,000. Gas was 19 cents a gallon and a new car was about $1,500. “I Love Lucy” hit the airways for the first time and the first computer, UNIVAC, came on the scene weighing 16,000 pounds, standing 14 ½ feet by 7 ½ feet by 9 feet wide. People all over the United States were swaying to the tunes of Perry Como, Tony Bennett, and Nat King Cole. It was an exceptionally good year. On March 3, 1951, also seventy years ago, a young couple named Dick and Jo Elliott from Rialto, California, stood before family and friends and promised to stay together “for richer, for poorer, in sickness and in health.” Fast forward to today, and they are still standing together, having just celebrated their 70th wedding anniversary. Elliotts, cont. on next pg.

PHOTO

ELLIOTT FAMILY

Dick and Jo Elliott, married on Mar. 3, 1951, celebrated their 70th wedding anniversary with close friends and family this past Sunday. Their secret to a lasting marriage - compromise, making adjustments, remaining committed, and faith.

Rialto Police Depar tment seeks funding to continue successful programing for homeless By Manny B. Sandoval

S

SB Symphony offers second chance season Pg. 4

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

ince June 2020, Rialto Police Department has been partnering with Social Work Action Group (SWAG), a nonprofit organization that is advocating, educating, and inspiring individuals and families in the Rialto community and beyond to achieve sustainable independence. Last year, the successful partnership was funded by the San Bernardino County Homeless Emergency Aid Program and funding is coming to an end on May 31, 2021. “We’re at a time where homeless matters are critical and the program with SWAG has proven to be highly successful in our city. Since last year we have seen many cases of our city’s homeless find permanent housing and we have the stats to prove the proFunding , cont. on next pg.

PHOTO

SWAG

Homeless elder Lawrence placed in his new permanent housing in early March with the assistance of SWAG.


Page A2 • Mar. 25, 2021 • Inland Empire Community Newspapers • Rialto Record

10th grade choir student showcase s

Elliotts “We met when we both worked at Buchwalter’s Cigarette Vending Machine in Rialto,” said Jo, “we had spoken to each other just to say hi or good morning, but then he asked me to the office Christmas party, and that’s when we began dating.” Dick shared, “So, I didn’t have a date and all my friends said I should ask her, so I asked her to the party. That started our life together and we’re still going on.” They soon married at the Asistencia Mission in Loma Linda and honeymooned at the Mission Inn in Riverside. “Dick was in the Army and had just finished his basic training,” said Jo. “He had a weekend pass for leave and had to get back to his unit. It was during the Korean War conflict, and he stayed in the military for two years. In the meantime, I worked at the Automobile Club.” Throughout their time together the Elliott’s were active in square dancing, round dancing, and loved to go camping and take cruises. Jo took up line dancing too, at one point, and Dick was an avid golfer. He was a devoted member of the Rialto Lions Breakfast organization and Jo spent time volunteering with the Rialto Historical Society. He retired as a Lieutenant with the San Bernardino Sheriff’s Department and she retired after 15 years with the Rialto Unified School District. When asked what the secret was to their long-time relationship Jo shared, “You have to give a lot to each other and work through problems. There are always adjustments to make in life, so you have to stay committed to each

talent during SheRoes vir tual event

PHOTO

other.” She attributes their strong faith to making it through the hard times, “It was the Lord that got us through the ups and downs and struggles; as our faith grew, we came to appreciate all the good that our relationship has had for us,” she said. This last Sunday the Elliott’s had a small party at home with their family and a few close friends to celebrate their many years. They had two sons, Bill, and another son Phil, who sadly passed away at a young age. They also have three grandchildren, David Elliot, 20, Matt Cunanan, 30, and Chelsea Cunanan, 28. “I think the most important thing

in life, when it comes to relationships,” Jo, “is to have a sense of humor and just commit to your marriage.” Dick added, “An important thing for me, was that I liked everything about her.” The traditional gift for a 70th wedding anniversary is platinum; it is more rare and harder than silver or gold, and it does not tarnish. Platinum is valued for its strength and durability and the fact that it easily stretches. The Elliott’s are great examples of all of those attributes: rare and strong, durable, yet yielding to one another to make it work through it all. Congratulations on these amazing 70 years together!

RUSD

Desirae Montoya, Carter High School 10th grade choir student, showed off her awesome singing abilities during the SheRoes of the 5th District virtual event, hosted by 5th District Supervisor, Joe Baca Jr., on March 18. The event honored local women in recognition of Women's History Month. Desirae certainly did that as she beautifully sang the song “Superwoman” to lead off the event. Funding gram’s effectiveness,” said Captain Anthony Vega. Some of the data Vega referenced includes identifying 156 homeless in the city, making 1,125 engagements with homeless clients, transitioning 45 individuals from the street and into permanent housing. “SWAG provides the city’s homeless population an intensive case management-like experience by assisting the client in obtaining identification, wellness resources, find permanent housing, and support services every step of the way until reaching self sufficiency,” said Corporal Dwuan Rice. “SWAG has been very beneficial to our community as it provides the bandwidth and services that our homeless population crucially needs.” According to a Rialto PD issued

press release, when an officer responds to a call and determines an individual is homeless, the officer requests a response from the SWAG team. For each new client, SWAG begins by performing an intake questionnaire. From there, the SWAG team develops a case plan with concrete steps to find a permanent solution to end the cycle of homelessness for the individual. “I’m pleased with the progress and impact of this program. The program has proven to be effective within the first six months and demonstrates the effectiveness of law enforcement partnering with non-law enforcement organizations such as SWAG”, says Mark Kling, Rialto Chief of Police. For those interested in providing funding opportunities, contact Corporal Dwuan Rice at drice@rialtopd.com or call (909)820-8054.

Submit your photos for publication - sports, birthdays, anniversaries, events to editor@iecn.com


Inland Empire Community Newspapers • Mar. 25, 2021 • Page A3

R a m o s h o n o r s Wo m e n o f D i s t i n c t i o n Cucamonga Library Board. She has reached out to city and area organizations to work on projects benefiting the community and students. Collaborative projects include the Founders’ Day Parade, cooking classes, safer school routes, school safety training and a pancake breakfast for district staff with the city fire department is a 10-year tradition. From the City of Redlands:

PHOTO

OFFICE OF ASSEMBLYMAN JAMES C. RAMOS

Assemblymember James C. Ramos honored women who make significant contributions to the community during a virtual celebration on March 19.

A

ssemblymember James C. Ramos (D-Highland) recognized Dr. Veronica Kelley as the 40th Assembly District Woman of the Year and 13 “Women of Distinction” in a virtual program on Mar. 19. “These women were honored not only for their impressive talents and achievements, but also because of their extraordinary contributions to our community,” Ramos said. “Some of them contribute by fostering community spirit, some by assisting the needy, others for selflessly helping youth develop leadership and job skills or in many other ways. Busy as they are, they still find time to help others. They make our communities stronger, more united and better places in which to live.” 2019 Woman of the Year Kristine Scott served as keynote speaker. The honorees were named last year but the ceremony was not held because of the onset of COVID-19 restrictions. The honorees are: Woman of the Year: Dr. Veronica A. Kelley, Director of the San Bernardino County Department of Behavioral Health. She is a passionate advocate for ensuring mental and behavioral health resources for all not only in her home county, but also in the state. Dr. Kelley helped inform the state process that allowed counties to provide more services to county residents, drawing down more federal dollars to assist individuals in their recovery process from addiction, through the Organized Delivery System. During the 2015 terrorist shooting in San Bernardino, she directed the daily crisis operations response for the county at large. From the City of Highland: • Rowena Ramos is a San Manuel Band of Mission Indians tribal leader and contributor to numerous local charities including Loma Linda Children’s Hospital, Boys and Girls Club, SEBA children’s charities, The Unforgettable Foundation, YMCA, Santa Clause Inc., and Time for Change Foundation. The Unforgetable

Foundation named the Rowena award after her. It is given to grandmothers who have inspired and contributed with a giving heart to the community. Ramos is the mother of the lawmaker. • Stephanie Argentine owns Arrowhead Tang Soo Do and takes pride in teaching special needs children karate skills and representing the United States around the world as a martial arts instructor. Each Christmas her school chooses an organization to assist. For the past four years she has recruited, trained and coordinated volunteers for the annual San Bernardino International Airport Festival. • Debra Olguin serves as Director, Veronica’s Home of Mercy, a transitional home for women. The organization offers assistance to women dealing with homelessness, substance abuse, and other issues. Her organization also helps women seeking to regain custody of their children and offers individual case management and crisis intervention. From the City of Loma Linda: • Dr. Purvi Parwani is a cardiologist and assistant professor of medicine at Loma Linda University Health. She serves as director of the women’s heart health clinic at LLUH, the first of its kind in the Inland Empire. Parwani has worked with the American Heart Association’s Inland Empire chapter to increase awareness of women’s heart health through media appearances, blogs, and other outreach efforts. Parwani has also served as a mentor to numerous people. • Synthia Alanis, a registered oncology nurse, works in the Oncology/Hematology Department at Loma Linda University Children’s Hospital. She also has volunteered for the Childhood Cancer Foundation of Southern California. She voluntarily assists with hospital events and fundraisers. She works to let families know they are not alone as they fight for the lives of their loved ones. From the City of Mentone:

• Dawn McCoy is president and founder of the Red Shoe Project which offers quality mental and emotional health services regardless of resources or ability to pay. She is a dedicated volunteer and tireless advocate for mental health wellness and services. McCoy leads the Healing Strong Hands cancer support group, Down Time grief and loss support group and Cooking with Kindness. Cooking with Kindness is a group for local youth who may be living with – or surviving – abuse, neglect, bullying, and addiction. McCoy is a member of the Redlands Chamber of Commerce and Rotary Club.

• Maribeth Lotito is co-owner of the Mill Creek Mill Creek Cattle Company Smokehouse Saloon and a member of the Mentone Chamber of Commerce. She and her husband, Jim, have donated time, food, clothing and funds to several organizations including the Loma Linda Ronald McDonald House, Crafton Hills College • Jennifer Michaels is a program Foundation, Youth Hope, Solera administrator with the City of Support Our Troops, and Smiles Redlands. She works with students on special recreational and for Seniors. community service events while helping them develop job and • Angie De La Rosa is the owner leadership skills. That work has and broker for A Noteworthy Reto their admission at contributed alty. She has served as a coordinaprestigious colleges and universitor for the yearly Mentone Cook ties. In 2018, the City of Redlands Off, organizing vendors and conrecognized her as the Part-time testants and assisting in whatever Employee of the Year Award. needs to be done to create a sucMichaels is integral in planning cessful event. She organized artists to create historic murals events for the community through

and served the community lunch when the murals were dedicated in 2019. De La Rosa also donates her office space for the Adopt-aHighway program, frequently donates gifts and funds for community events and volunteers to help the homeless through her church. At Christmas, she volunteers her time and singing talent at the Mentone Senior Center. From the City of Rancho Cucamonga: • Dr. Akin Merino is a business owner, psychologist and lead minister. She is president of Jars Education, a professional training institute whose clients include local government agencies, Verizon, the Black Women’s Congress, and Children’s Network. She serves on the San Bernardino County Behavioral Health Commission. Merino arrived at age 21 with $80 in her picket from Nigeria. Merino mentors several community members interested in education and hosts global conferences on faith and mental wellness. She is the lead minister at Savior’s Faith Ministries International and written three books. • Superintendent Janet Temkin has served the Rancho Cucamonga School District for more than 30 years as a teacher, site coordinator, vice-principal, principal, assistant superintendent and now as its educational leader. Temkin also serves on the Rancho

her collaboration with community leaders, local businesses, and various agencies and non-profits. From the Bernardino:

City

of

San

• Vanessa Perez is director of the Time for Change Foundation. She and her staff focus on providing job training and assistance to the homeless, counseling, and other services to help the disenfranchised achieve self-sufficiency. Perez also provides student mentoring and college preparation. She volunteers to serve her community through her church. Perez has received the Molina Healthcare’s Community Champion Award, the Center for Non-Profit Management’s Inspirational Leader Award, and League of Women Voters’ Citizen of Achievement Award in addition to other civic recognition. • Shonie Perry is a program technician with the San Bernardino County Superintendent of Schools, Homeless Education. Perry contributes personal time and resources to help homeless, foster, and at-risk youth attend grad night, attend prom, purchase year books, or meet other graduation needs. She collaborates with individuals and organizations to ensure that the 200 children who attend the annual Holiday Celebration for homeless youth receive new coats for the cold holiday months. Perry also works to secure and distribute thousands of books each year to children of all ages and coordinates backpack and scholarship donations.


Page A4 • Mar. 25, 2021 • Inland Empire Community Newspapers

San Ber nardino Symphony offers all-inclusive second chance season The San Bernardino Symphony (SBSO) has received a number of calls from folks asking if they can still purchase season tickets even though the season has begun. Some said they had heard about the February concert and wished they had seen it. Some said after a year of Zoom meetings, they now felt comfortable navigating the digital environment. A few even said although they were originally reticent to try an online concert, they'd heard it was so unique and exciting, they were now ready but wondered if we could still accommodate them. If you experienced something similar and are interested in obtaining a season subscription, read on because we have a solution for you! (And if you already have your season ticket, thank you! We look forward to entertaining again you later this month!) You've Got a Second Chance... and here's how it works Because the first three concerts this season are digital, we can access them after the original air dates and make them available to you. So when you purchase your second chance season subscrip-

tion, you'll not only receive tickets to the upcoming concerts, you'll also receive ticketed links to any past digital concerts! This, of course, is something we never could have done before; but this is indeed a time of unprecedented change, and frankly, why not make a little musical lemonade out of the lemons we've all been tossed? So here's what you can do: Go to our website and check out the video in the SBSO News section of our homepage. It includes some footage from the February concert so you can get an idea of what to expect. Then, to obtain your tickets, click on 2021 Season When the SUBSCRIBE TODAY page comes up, click on the red PURCHASE SEASON TICKETS bar and simply follow the prompts If you are a previous season ticket holder - or if you just would prefer talking with a person to select your seats for the live concerts - give us a call at (909) 381-5388. We're happy to help you because we want you to experience all five of these amazing concerts, and season subscriptions are the most

economical way to do that! Our Goal, Your Gain The first three virtual performances are recorded live, then digitally remastered in ultra high definition. These events are designed to maximize the audience viewing experience in an entirely new way, including close up views of the maestro and orchestra, interviews with artistic contributors, and exclusive behind the scenes material available only in this digital format. This season also features some other special surprises, including the addition of our very own San Bernardino Symphony Ballet Ensemble under the direction of noted choreographer Jonathan Sharp. Shared Symphony Board of Directors President Dean McVay: “Our deeply held goal is to make a lasting impact on people in the community at a time we all need it most.” Dean speaks for all of us who care about the arts in our community and beyond. And that in-

cludes many of you who have donated to sponsor our concerts and outreach initiatives like Classroom to Concert Hall which annually provides ticket scholarships to hundreds of local K-12 students and their families. Tickets cover only a small portion of the cost of each production. Your generous concert sponsor-

ships and donations are needed all season long to keep the music alive and accessible to all. So when you attend the concert - either digitally or in person - we hope you'll note the growing list of supporters and, should you see one of those kind folks - perhaps even at a future Zoom meeting we hope you'll acknowledge their support.


RR • IECN • March 25, 2021 • Page A5

Office (909) 381-9898 NOTICE OF PETITION TO ADMINISTER ESTATE OF: IRENE LEE CASE NO.: PROPS2100260

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be otherwise interested in the will or estate, or both of: IRENE LEE aka IRENE PHIPPARD A PETITION FOR PROBATE has been filed by TROY LEE in the Superior Court of California, County of SAN BERNARDINO THE PETITION FOR PROBATE requests that TROY LEE be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on 04/20/2021 at 9:00 a.m. in Dept. S36P located at 247 West Third Street, San Bernardino, CA 92415 IF YOU OBJECT to the granting of the petition, you should either appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the Court Clerk. Attorney for Petitioner: Michael Yeager 44901-B 10th Street West, Lancaster, CA 93534 Published Rialto Record 3/25,4/1,4/8/21 R-3248 Notice is hereby given pursuant to California Business and Professional Codes # 2170021716, Section 2328 of the UCC of the Penal Code Section 535 the Under-Signed, SecurCare Self Storage, will sell at public sale on or after Tuesday the 6th day of April, 2020 at 10:30 AM with bidding to take place on lockerfox.com the following misc. goods: SecurCare Self Storage, 1377 South Lilac Avenue, Bloomington, CA 92316 Names: Amber Skye Halladay Goods must be paid in CASH and removed within 48 hours of sale. Sale is subject to cancellation in the event of settlement between owner and obligated party. CNS-3452405# PUBLISHED RIALTO RECORD 3/25, 4/1/21 R-3247

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 April 7, 2021 at 10:00 am; Yvonne Ramirez, description of goods: boxes, clothes, misc. items; Anthony Equihua, descrip-tion of goods: boxes; Lisa Dock-ery, description of goods: household items; Rosemary Gomez, description of goods: clothes, nicnacs, household items etc.; Jodi Easterling, description of goods: furniture, boxes; Denise Butler, description of goods: boxes; Bianca Reyes, description of goods: Queen bed, bedroom set, toys and a few boxes; Dandra Jackson, description of goods: bed, sofa, tv, tv stand, tv table, stools, boxes, misc. items; Mary Tapia; description of goods: household items, misc. items; Concepcion Rodarte; description of goods: personal clothing misc. items; Raul Joya, description of goods: twin bed d esser night stand 5 bags; Bronna Trimble; description of goods: queen bed frame, dresser, 2 night stands, boxes; Ginger Munford, descrip-tion of goods: clothes; Ashane Campbell, description of goods: 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. CN976001 04-07-2021 Published Rialto Record Mar 18,25, 2021 R-3243

NOTICE OF PETITION TO ADMINISTER ESTATE OF DONALD F. BAER Case No. PROPS2100282

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of DONALD F. BAER A PETITION FOR PROBATE has been filed by Jes-sica Manning in the Superior Court of California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that Jessica Manning be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on April 27, 2021 at 9:00 AM in Dept. No. S35 located at 247 W. Third St., San Bernardino, CA 92415. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent 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

• RIALTO RECORD LEGAL ADVERTISING • Fax (909) 384-0406 months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: RICHARD NEVINS ESQ SBN 137261 LAW OFFICE OF RICHARD F NEVINS 3895 BROCKTON AVENUE RIVERSIDE CA 92501 CN976403 BAER Published Rialto Record Mar 25, Apr 1,8, 2021 R-3249 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: 13473 Foothill Blvd. Fontana Ca. 92335 April 7, 2021 at 10:45 A.M. Elmer Tarver: Unit appears to contain general household items, misc.items; Ronnie Torres: Unit appears to contain general household items, misc.items; Elemer Tarver: Unit appears to contain general household items, misc.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. CN975732 04-07-2021 Published Rialto Record Mar 18,25, 2021 R-3244 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 April 7, 2021 10:30 AM. Mikeyla Bryant-Lewis, unit appears to contain, lothing, personal items and misc.; Tanya Marchesano, unit appears to contain household items and personal items; Earl Turner, unit appears to contain boxes, clothing, and personal. 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. CN975731 04-07-2021 Published Rialto Record Mar 18,25, 2021 R-3245 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 Address, 13475 Baseline Rd. Fontana, CA 92336 Date April 7, 2021 Time of Sale 10:30 AM. James Samples, General Description of Property- boxes, bags, totes, power wheel; Brian Icamen, General Description of Property- Household Items, boxes, bags, toys; Catherine Barragan, General Description of Property- 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. CN976003 04-07-2021 Published Rialto Record Mar 18,25, 2021 R-3242

T.S. No.: 9462-6346 TSG Order No.: 200028326-CAVOI A.P.N.: 0128-285-02-0000 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 02/08/2006. 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. Affinia Default Services, LLC, as the duly appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded 02/15/2006 as Document No.: 2006-0108451, of Official Records in the office of the Recorder of San Bernardino County, California, executed by: LARRY TRAVIS AND MARGARET WILLIAMS, HUSBAND AND WIFE AS JOINT TENANTS, as Trustor, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable in full at time of sale 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). 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, and as more fully described in the above referenced Deed of Trust. Sale Date & Time: 04/19/2021 at 01:00 PM Sale Location: At the main (south) entrance to the City of Chino Civic Center, 13220 Central Ave., Chino, CA 91710 The street address and other common designation, if any, of the real property described above is purported to be: 1080 LORRAINE PL, RIALTO, CA 92376 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 in an “AS IS” condition, 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: $102,262.36 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. 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 post-

poned one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call, 916-939-0772 for information regarding the trustee’s sale or visit this internet website, www.nationwideposting.com, for information regarding the sale of this property, using the file number assigned to this case, T.S.# 9462-6346. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 916-939-0772, or visit this internet website www.nationwideposting.com using the file number assigned to this case, 9462-6346, to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Affinia Default Services, LLC 301 E. Ocean Blvd. Suite 1720 Long Beach, CA 90802 833-2907452 For Trustee Sale Information Log On To: www.nationwideposting.com or Call: 916-939-0772. Affinia Default Services, LLC, Omar Solorzano, Foreclosure Associate This communication is an attempt to collect a debt and any information obtained will be used for that purpose. However, if you have received a discharge of the debt referenced herein in a bankruptcy proceeding, this is not an attempt to impose personal liability upon you for payment of that debt. In the event you have received a bankruptcy discharge, any action to enforce the debt will be taken against the property only. NPP0373372 PUBLISHED RIALTO RECORD 03/25/2021, 04/01/2021, 04/08/2021 R-3246 RR

FBN’S ONLY

40

$

Call (909) 381-9898

Inland Empire Community Newspapers We are now online! Check us out for all your community news. Visit us on the web at: www.iecn.com Business Office: 1809 Commercenter West, San Bernardino, CA 92408

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

Or Call

(909) 381-9898

e-Mail

iecnlegals @hotmail.com FBN’s ONLY $40!


Page A6 • March 25, 2021 • CC • IECN

Office (909) 381-9898 Published in Colton Courier C-9197 Fictitious Business Name Statement FBN20210001275 Statement filed with the County Clerk of San Bernardino 02/09/2021 The following person(s) is (are) doing business as: DELANCE’S ENTERPRISES, 1112 MONTROSE AVE, SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO DELANCE L LOFTON, 1112 MONTROSE AVE, SAN BERNARDINO, CA 92404 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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/ DELANCE L LOFTON 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 2/18,2/25,3/4,3/11/21 Published in Colton Courier C-9198 Fictitious Business Name Statement FBN20210001445 Statement filed with the County Clerk of San Bernardino 02/12/2021 The following person(s) is (are) doing business as: EL CHICANO, 1809 COMMERCENTER WEST, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO Mailing address: P. O. BOX 110, COLTON, CA 92324 CCRR PUBLISHING COMPANY, INC., 1809 COMMERCENTER WEST, SAN BERNARDINO, CA 92408 Inc./Org./Reg. No.: C1583481 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on DEC 01, 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/ GLORIA M. HARRISON 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 2/18,2/25,3/4,3/11/21

Published in Colton Courier C-9262 Fictitious Business Name Statement FBN20210001971 Statement filed with the County Clerk of San Bernardino 02/26/2021 The following person(s) is (are) doing business as: BG JOSHS SECURITY, 7807 EL DORADO ST, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO Mailing address: 11875 PIGEON PASS RD, B-13 BOX 318, MORENO VALLEY, CA 92557 JOSHUA K GRAY, 7807 EL DORADO ST, FONTANA, CA 92336 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on JAN 03, 2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOSHUA K GRAY 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 3/18,3/25,4/1,4/8/21 Published in Colton Courier C-9263 Fictitious Business Name Statement FBN20210002166

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

Statement filed with the County Clerk of San Bernardino 03/03/2021 The following person(s) is (are) doing business as: ABUNDACE HOME II, 27145 HIBISCUS ST, HIGHLAND, CA 92346 County of Principal Place of Business: SAN BERNARDINO Mailing address: 11261 SAN MATEO DR, APT 4, LOMA LINDA, CA 92354 LARESSHA OWENS, 11261 SAN MATEO DR., APT 4, LOMA LINDA, CA 92354 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on JAN 01, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LARESSHA OWENS 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 3/18,3/25,4/1,4/8/21 Published in Colton Courier C-9264 Fictitious Business Name Statement FBN20210002206 Statement filed with the County Clerk of San Bernardino 03/04/2021 The following person(s) is (are) doing business as: CLEVER CLOUD, 2851 S LA CADENA DR SPC 33, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO MAYDA B FERNANDEZ, 2851 S LA CADENA DR SPC 33, 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/ MAYDA B FERNANDEZ 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 3/18,3/25,4/1,4/8/21 Published in Colton Courier C-9265 Fictitious Business Name Statement FBN20210001824 Statement filed with the County Clerk of San Bernardino 02/23/2021 The following person(s) is (are) doing business as: INLAND VALLEY CLIPPERS, 14236 TUOLUMNE CT, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO Mailing address: 14236 TUOLUMNE CT, FONTANA, CA 92336 BRIAN S ARRINGTON, 14236 TUOLUMNE CT, FONTANA, CA 92336 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 2/18/2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ BRIAN S ARRINGTON 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 3/18,3/25,4/1,4/8/21

NOTICE OF PETITION TO ADMINISTER ESTATE OF: GLENDELL MOORE CASE NO.: PROPS2100238

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be otherwise interested in the will or estate, or both of: GLENDELL MOORE A PETITION FOR PROBATE has been filed by MICHELLE MOORE in the Court of Superior California, County of SAN BERNARDINO THE PETITION FOR PROBATE requests that MICHELLE MOORE be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the under the estate I n d e p e n d e n t Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on APR 27 2021 at 9:00 a.m. in Dept. S37 located at 247 West Street, San Third Bernardino, CA 92415, San Bernardino Justice Center IF YOU OBJECT to the granting of the petition, you should either appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the Court Clerk. Petitioner: Michelle Moore 233 East 18th Street, San Bernardino, CA 92404 Published Colton Courier 3/25,4/1,4/8/21 C-9266

Published in Colton Courier C-9267 Fictitious Business Name Statement FBN20210002680 Statement filed with the County Clerk of San Bernardino 03/16/2021 The following person(s) is (are) doing business as: SUPER CLEANERS DRYCLEANING AND LAUNDRY, 14962 BEAR VALLEY RD SUITE E, VICTORVILLE, CA 92394 County of Principal Place of Business: SAN BERNARDINO CARZA ENTERPRISES INC., 2186 WILD CANYON DRIVE, COLTON, CA 92324 This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on MAR 12, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ EVA ALVARADO 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 3/25,4/1,4/8,4/15/21 Published in Colton Courier C-9256 Fictitious Business Name Statement FBN20210001962 Statement filed with the County Clerk of San Bernardino 02/26/2021 The following person(s) is (are) doing business as: LIL SMILE BUILDERS CHILDREN’S DENTISTRY, LIL SMILE BUILDERS, LITTLE SMILE BUILDERS, LIL SMILE BUILDERS PEDIATRIC LITTLE SMILE DENTISTRY, BUILDERS PEDIATRIC DENTISTRY, LITTLE SMILE BUILDERS CHILDREN’S DENTISTRY, 225 W. HOSPITALITY LANE, STE #104, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO Mailing address: 2130 HILL CT, COLTON, CA 92324 DANIEL MORGAN DDS, INC., 2130 HILL COURT, COLTON, CA 92324 Inc./Org./Reg. No.: C3475133 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 MAY 11, 2012 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DANIEL MORGAN 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 3/11,3/18,3/25,4/1/21 Published in Colton Courier C-9257 Fictitious Business Name Statement FBN20210002241 Statement filed with the County Clerk of San Bernardino 03/04/2021 The following person(s) is (are) doing business as: ELIAS TRANSPORT, 5925 GRIZZLY WAY, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 477, SAN JACINTO, CA 92581 ELIAS E ALHADADINE, 5925 GRIZZLY WAY, FONTANA, CA 92336 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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/ ELIAS E. ALHADADINE 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 busi-

ness 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 3/11,3/18,3/25,4/1/21 Published in Colton Courier C-9258 Fictitious Business Name Statement FBN20210002163 Statement filed with the County Clerk of San Bernardino 03/03/2021 The following person(s) is (are) doing business as: UC FENCE, 4396 N SIERRA WAY, SAN BERNARDINO, CA 92407 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 1736, SAN BERNARDINO, CA 92402 ARROWHEAD FENCE INC., 4396 N SIERRA WAY, SAN BERNARDINO, CA 92407 Inc./Org./Reg. No.: C3945504 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 AUG 26, 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/ JASON VALENZUELA 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 3/11,3/18,3/25,4/1/21 Published in Colton Courier C-9259 Fictitious Business Name Statement FBN20210002174 Statement filed with the County Clerk of San Bernardino 03/03/2021 The following person(s) is (are) doing business as: AM TRUCKING, 619 S CLIFFORD AVE, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 937, RIALTO, CA 92377 ADRIAN MORENO, 619 S CLIFFORD AVE, RIALTO, CA 92377 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on MARCH 09, 2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ADRIAN MORENO 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 3/11,3/18,3/25,4/1/21 Published in Colton Courier C-9260 Fictitious Business Name Statement FBN20210002038 Statement filed with the County Clerk of San Bernardino 03/01/2021 The following person(s) is (are) doing business as: SARITA’S TRANSPORT, 305 SOUTH WATERMAN, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO Mailing address: 4661 ARLINGTON AVE, APT 34, RIVERSIDE, CA 92504 EDGAR R MARROQUIN, 4661 ARLINGTON AVE APT 34, RIVERSIDE, CA 92504 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/ EDGAR R. MARROQUIN 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 3/11,3/18,3/25,4/1/21 Published in Colton Courier C-9261 Fictitious Business Name Statement FBN20210002191 Statement filed with the County Clerk of San Bernardino 03/04/2021 The following person(s) is (are) doing business as: JOURNEY HOLISTIC HEALING, 4035 N LEMONWOOD AVE, RIALTO, CA 92377 County of Principal Place of Business: SAN BERNARDINO JALEESA FOLLENS-JONES, 4035 N LEMONWOOD AVE, RIALTO, CA 92377 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/ JALEESA FOLLENS-JONES 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 3/11,3/18,3/25,4/1/21 Published in Colton Courier C-9186 Fictitious Business Name Statement FBN20210000677 Statement filed with the County Clerk of San Bernardino 01/25/2021 The following person(s) is (are) doing business as: LAWN DOCTOR, 117 W SIERRA MADRE AVE, GLENDORA, CA 91741 County of Principal Place of Business: LOS ANGELES TAM RYATT CORP, 117 W SIERRA MADRE AVE, GLENDORA, CA 91741 Inc./Org./Reg. No.: C4677889 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on JAN 12, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ WILLIAM FLYNN 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 2/4,2/11,2/18,2/25/21 CORRECTED: 3/11,3/18,3/25,4/1/21 Published in Colton Courier C-9251 Fictitious Business Name Statement FBN20210001588 Statement filed with the County Clerk of San Bernardino 02/17/2021 The following person(s) is (are) doing business as: INVESTORS TRAINING COMPANY, 1280 E. COOLEY DRIVE, SUITE #21, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO GLORIA CAMACHO, 119 W. ROSEWOOD ST., RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on JAN 06, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GLORIA CAMACHO 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9252 Fictitious Business Name Statement FBN20210001583 Statement filed with the County Clerk of San Bernardino 02/17/2021 The following person(s) is (are) doing business as: AUTOSHOP PRODUCTS, 33415 MUSIC CAMP ROAD, RUNNING SPRINGS, CA 92382 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 1354, RUNNING SPRINGS, CA 92382 ROGER K BRUCE, 33415 MUSIC CAMP RD, RUNNING SPRINGS, CA 92382 STACY L BRUCE, 33415 MUSIC CAMP RD, RUNNING SPRINGS, CA 92382 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on FEB 08, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ROGER K. BRUCE 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9253 Fictitious Business Name Statement FBN20210001795 Statement filed with the County Clerk of San Bernardino 02/23/2021 The following person(s) is (are) doing business as: ESPINOZA’S TAX PREPARATION SERVICES, 265 N 7TH STREET, UNIT 245, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO JOSIAH ESPINOZA, 265 N 7TH STEEET UNIT 245, 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/ JOSIAH ESPINOZA 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9254 Fictitious Business Name Statement FBN20210001906 Statement filed with the County Clerk of San Bernardino 02/25/2021 The following person(s) is (are) doing business as: CEBONGAS MOTORSPORTS, 840 N BAKER AVE, ONTARIO, CA 91764 County of Principal Place of Business: SAN BERNARDINO JOSE L CEBALLOS JR, 840 N BAKER AVE, ONTARIO, CA 91764 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on FEB 21, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOSE LEONARDO CEBALLOS JR Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 3/4,3/11,3/18,3/25/21


CC • IECN • March 25, 2021 • Page A7

Office (909) 381-9898 Published in Colton Courier C-9228 Fictitious Business Name Statement FBN20210001399 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: IMPERIAL EAGLE TRANSPORTATION, 7951 ETIWANDA AVE APT 14105, RANCHO CUCAMONGA, CA 91739 County of Principal Place of Business: SAN BERNARDINO RAFAEL MORENO, 7615 ETIWANDA AVE, UNIT 88, RANCHO CUCAMONGA, CA 91739 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 08/31/2010 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RAFAEL MORENO 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9229 Fictitious Business Name Statement FBN20210001400 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: J & M TIRES, 540 N MOUNT VERNON AVE, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO SANTOS HERNANDEZ, 1525 MACY AVE, 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 08/07/2015 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/ SANTOS HERNANDEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9230 Fictitious Business Name Statement FBN20210001401 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: J C AUTO SERVICES, 1525 E EUREKA ST APT 125, SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO JOEL HERNANDEZ SILVA, 1525 E EUREKA ST APT 125, SAN BERNARDINO, CA 92404 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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/ JOEL HERNANDEZ SILVA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9231 Fictitious Business Name Statement FBN20210001402 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: JD CONCRETE & MASONRY, 1166 W KING ST, SAN BERNARDINO, CA 92410 Mailing address: 1146 W RIALTO AVE, APT 3, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO JOSE MURGA GARCIA, 1146 W RIALTO AVE, APT 3, SAN BERNARDINO, CA 92410

This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/11/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOSE MURGA 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9232 Fictitious Business Name Statement FBN20210001404 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: JR. AUTO GROUP, 14860 7TH ST, VICTORVILLE, CA 92395 County of Principal Place of Business: SAN BERNARDINO OSCAR OLIVARES JR, 15172 VASQUEZ CT, VICTORVILLE, CA 92394 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 09/22/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ OSCAR OLIVARES JR Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9233 Fictitious Business Name Statement FBN20210001403 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: K&T COIN LAUNDRY, 658 W HOLT BLVD STE H, ONTARIO, CA 91762 County of Principal Place of Business: SAN BERNARDINO KHAN INVESTMENT, INC, 658 W. HOLT BLVD., STE H, ONTARIO, CA 91762 Inc./Org./Reg. No.: C3588470 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 07/01/2013 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/ KHAN THONG 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9234 Fictitious Business Name Statement FBN20210001405 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: KYU H LEE DMD, INC, 1139 N MOUNT VERNON AVE, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO KYU H LEE DMD, INC, 1139 N MOUNT VERNON AVE, COLTON, CA 92324 Inc./Org./Reg. No.: C3822854 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 03/10/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing.

• COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406 s/ KYU LEE 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9235 Fictitious Business Name Statement FBN20210001407 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: MALDONADO TIRES, 370 S LA CADENA DR, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO MARIA CALZADA, 441 OAL VALLEY PKWY, 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 02/05/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARIA CALZADA 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9236 Fictitious Business Name Statement FBN20210001408 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: NICE GUY APPLIANCE REPAIR, 3112 DEL REY DR, SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO FRANKLIN A TICAS, 3112 DEL REY DR, SAN BERNARDINO, CA 92404 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 12/15/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ FRANKLIN A TICAS 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9237 Fictitious Business Name Statement FBN20210001409 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: P M SERVICES, 1855 E RIVERSIDE DR SPC 291, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO MANUEL FLORES, 1855 E RIVERSIDE DR SPC 291, ONTARIO, CA 91761 MARIA I GONZALEZ, 1855 E RIVERSIDE DR SPC 291, ONTARIO, CA 91761 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 12/23/2015 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/ MANUEL FLORES 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9238 Fictitious Business Name Statement FBN20210001410 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: PARK PROFESSIONAL PROPERTIES, 10710 KING ST, REDLANDS, CA 92374 County of Principal Place of Business: SAN BERNARDINO JOYCE JACOBS, 10710 KING ST, REDLANDS, CA 92374 EDWARD C JACOBS, 10710 KING ST, REDLANDS, CA 92374 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 01/26/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOYCE JACOBS 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9239 Fictitious Business Name Statement FBN20210001412 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: PERFORMANCE CARB, 1408 S GROVE AVE STE B, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO JULIE A BLANCHARD, 1448 S AZALEA AVE, ONTARIO, CA 91762 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/17/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JULIE A BLANCHARD 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9240 Fictitious Business Name Statement FBN20210001411 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: PIZZA GUYS 174, 15370 BEAR VALLEY RD STE 1, VICTORVILLE, CA 92395 County of Principal Place of Business: SAN BERNARDINO OMAR ZULKIFLI, 12632 ALTA MAR WAY, 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 10/03/2015 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/ OMAR ZULKIFLI 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9241 Fictitious Business Name Statement FBN20210001413 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: PRINCESS ENTERPRISE, 11724 CORNELL ST, ADELANTO, CA 92301 County of Principal Place of

Business: SAN BERNARDINO SOFIA GONZALEZ, 11724 CORNELL ST, ADELANTO, CA 92301 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 12/01/2015 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/ SOFIA GONZALEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9242 Fictitious Business Name Statement FBN20210001416 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: PUNJABI DENTAL SOCIETY, 124 E F ST STE 8, ONTARIO, CA 91764 County of Principal Place of Business: SAN BERNARDINO DEVINDERPAL S NAGRA, 2440 EUCLID CRESCENT EAST, UPLAND, CA 91784 RANJEEV SALWAN, 5363 STARLING DR, MIRALOMA, CA 91752 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 01/03/1999 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DEVINDERPAL S NAGRA 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9243 Fictitious Business Name Statement FBN20210001414 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: QUICK STOP MARKET, 269 E BASE LINE RD, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO BHARAT B SOLANKI, 14037 HENDERSON DR, RANCHO CUCAMONGA, CA 91739 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/17/2016 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/ BHARAT B SOLANKI 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9244 Fictitious Business Name Statement FBN20210001415 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: REDLANDS GOLDEN GROVES, 10710 KING ST, REDLANDS, CA 92374 County of Principal Place of Business: SAN BERNARDINO JOYCE JACOBS, 10710 KING ST, REDLANDS, CA 92374 EDWARD C JACOBS, 10710 KING ST, REDLANDS, CA 92374 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 01/26/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record

upon filing. s/ JOYCE JACOBS 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9245 Fictitious Business Name Statement FBN20210001417 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: RIALTO SMOKE & VAPE, 222 W BASE LINE RD, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO GEORGE J GRAIR, 3007 MESA VERDE DR, BURBANK, CA 91504 ZAINA ALFARROUH, 17196 CERRITOS ST, FONTANA, CA 92336 This business is conducted by (a/an): COPARTNERS Registrant commenced to transact business under the fictitious business name or names listed above on 10/06/2015 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/ GEORGE J GRAIR 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9246 Fictitious Business Name Statement FBN20210001418 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: RS SMOKE SHOP PLUS, 12821 MOUNTAIN AVE, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO SHIRIN G HANNA, 3371 MOONLIGHT LN, CORONA, CA 92881 MERVAT T KARAM, 981 LA PALMA CR, CORONA, CA 92879 This business is conducted by (a/an): COPARTNERS Registrant commenced to transact business under the fictitious business name or names listed above on 12/09/2015 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/ SHIRIN G HANNA 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9247 Fictitious Business Name Statement FBN20210001419 Statement filed with the County Clerk of San Bernardino 02/11/2021 The following person(s) is (are) doing business as: SAMARITAN LC ANIMAL HOSPITAL, 17471 BEAR VALLEY RD, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO Mailing address: 19178 ELKHORN RD, APPLE VALLEY, CA 92308 COREA K CHOI, 19178 ELKHORN RD, APPLE VALLEY, CA 92308 MYUNG JA CHOI, 19178 ELKHORN RD, APPLE VALLEY, CA 92308 This business is conducted by (a/an): A MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 12/07/2015 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/ COREA K CHOI 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 regis-

tered 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9248 Fictitious Business Name Statement FBN20210001420 Statement filed with the County Clerk of San Bernardino 02/11/2021 The following person(s) is (are) doing business as: SANTANA WELDING, LLC, 10588 CALABASH AVE, FONTANA, CA 92337 County of Principal Place of Business: SAN BERNARDINO SANTANA WELDING, LLC, 10608 CALABASH AVE, FONTANA, CA 92337 Inc./Org./Reg. No.: 200517810124 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 12/07/2015 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/ RODRIGO O SANTANA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9249 Fictitious Business Name Statement FBN20210001421 Statement filed with the County Clerk of San Bernardino 02/11/2021 The following person(s) is (are) doing business as: SHELLBACK AQUATIC MAINTENANCE, 3303 S ARCHIBALD AVE APT 280, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO ALEXANDER MARTIN, 3303 S ARCHIBALD AVE APT 280, ONTARIO, CA 91761 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 08/11/2015 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/ ALEXANDER 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9250 Fictitious Business Name Statement FBN20210001422 Statement filed with the County Clerk of San Bernardino 02/11/2021 The following person(s) is (are) doing business as: SOCAL TRANSPORTATION, SOCAL AUTO AUCTIONS, 1304 MILDRED ST, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO SOUTHERN CALIFORNIA TRANSPORTATION & TOURS INC, 1304 MILDRED STREET, ONTARIO, CA 91761 Inc./Org./Reg. No.: C3752215 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 01/04/2015 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/ ZAHRA BOOESHAGHI 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 3/4,3/11,3/18,3/25/21


Page A8 • Mar. 25, 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.