RIALTO RECORD Weekly
Vol 1 9, NO. 38
June 03, 202 1
Marcus Fuller hired as Rialto’s new City Mana ger
R
www.iecn.com
ialto’s Mayor and City Council are pleased to announce the hiring of Marcus Fuller as City Manager, effective June 21. Fuller, Assistant City Manager in Palm Springs since 2014, brings more than 26 years of public sector local government service, including two years as Rialto’s Public Works Director and City Engineer.
the momentum we have created over the past several years. We look forward to his arrival, and the energy and experience he will bring to the role.” In selecting Fuller, the Council is bringing on a highly respected leadership professional whose entire life has been surrounded by public service. His father retired from the Ventura County Sheriff’s Department as Assistant Sheriff after a 30-year career, and his brother Jason continues to serve the Sheriff’s Department in Thousand Oaks.
His hiring was approved by the City Council last Tuesday night.
Children’s Fund fosters hope in community Pg. 4
“Marcus Fuller’s return to Rialto comes at an exciting time for our city, and we believe he is the ideal choice to lead our extraordinary staff. We look forward to welcoming him back and working together to address the opportunities and challenges ahead of us,” said Mayor Deborah Robertson. Said Mayor Pro Tem Ed Scott: “Marcus’ experience in Rialto will allow him to hit the ground running, and to quickly build on
COURTESY PHOTO
Marcus Fuller will assume responsibilities as city manager effective June 21. He is pictured here with his son Jordan.
Fuller began his own public service career in 1995 as Assistant Engineer for La Paz County, Ariz.. He moved to the Coachella Valley in 1996, working in La Quinta and later for the City of Palm Springs. In 2012, Fuller was appointed Rialto’s Public Works Director and City Engineer, returning to Palm Springs as Assistant City Fuller, cont. on next pg.
Car ter High School Valedictorian Stephanie Rodas makes histor y with 4.88 GPA By Manny B. Sandoval
S
tephanie Rodas, valedictorian and soon to be first generation college student from Carter High School, is making history with the highest grade point average ever recorded since the school opened in 2004 - a whopping 4.88.
Bloomington Br uins head to playoffs Pg. 5
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
Rodas has huge plans for the future as she has been accepted to University of California, Los Angeles (UCLA), during one of the most challenging school years in the history of the world, amidst the pandemic and all. “There have been so many challenges Stephanie has faced as a first generation student and sustaining almost a 5.0 GPA through a pandemic is crazy; our school, her parents and the community are so proud of her…she’s definitely going to inspire many students along the way,” said CHS Principal Ricardo Garcia. One major attribute Rodas carStephanie, cont. on next pg.
PHOTO
NSG
Stephanie Rodas is making history at Carter High School as she concludes her high school career with a 4.88 grade point average, the highest in school history, ahead of attending UCLA this fall.
Page A2 • June 03, 2021 • Inland Empire Community Newspapers • Rialto Record
Car ter High graduate Salabaj signs with Air Force
C
lass of 2021 Honors Graduate Jonathan Salabaj signs his commitment to the U.S. Air Force a week after turning 18, while Coach Felipe Salas looks on. Salabaj is a State Ranked Wrestler and was a highly recruited recordsetting quarterback at Carter High School prior to the Pandemic. Salabaj has not had an internet easy path to the final step of his high school athletic career. The long time Fontana and Lytle Creek resident has forged his own path through the foothills since he was a young athlete competing for Fontana Pop Warner and USA wrestling. He’s been featured several times in the Herald and other publications for achievements and awards, but this season as we well know has been different, very different. Luckily Salabaj’s work ethic and
resilience overcame COVID-19, literally, after his High School Club season came to a halt he became infected with very mild symptoms. After he shook it off and recovered he tested positive for igg antibodies and was able to donate plasma to save people’s lives and recover from Covid. Witnessing several of his offers from colleges disappear, and friends lose scholarships, or asked by colleges to gray shirt their first season due to no football season, he decided to sign with the Air Force and continue his dream of attending the Air Academy. Through a program called Athletes of Valor Salabaj will have the opportunity to earn the GI bill, gain college credits without using athletic eligibility for NCAA competition, and earn a bid to the
Academy or get help being recruited to play at any school he wants. Carter football Coach Felipe Salas said, “Salabaj already had his contingency plan in place, luckily. He showed out against the best QB’s in California and earned his place at the top through hard work and success in the classroom, now another smart decision os going to afford him the opportunity to further his dreams.” “I’m over the pandemic, I never stopped living my life, chasing my dreams in the toughest reality I’ve ever had to deal with,” said Salabaj. “I didn't get a football season, but I got a union job as an a essential worker paying taxes. Now I have an opportunity that I’m investing my life in for a future I know will pay off no matter what as long as I keeping working hard.”
Submit your photos for publication - sports, birthdays, anniversaries, events to editor@iecn.com
PHOTO COURTESY
NICK FONTANA
Carter High student Jonathan Salabaj left, signs his commitment to the Air Force while Lions Football Coach Felipe Salas looks on. Fuller Manager two years later. In that role, he has acted as the city’s Chief Operating Officer, providing broad administrative oversight of a city with 500 employees and a total budget approaching $300 million. Fuller graduated with honors from Northern Arizona University, with a degree in civil engineering, and earned his Master’s Degree in public administration from California State University, San Bernardino. Fuller and his husband Noel have two children, Jordan and Jaidyn. Noel’s parents have joined their multicultural and multigenerational family. “I am grateful for the Council Stephanie ries is her passion for community service in and around the city of Rialto - she is a member of the Family, Career, and Community Leaders of America (FCCLA) Club at CHS, participates in service projects by writing letters to the elderly in convalescent homes and also tutors elementary school students. “During my 18 years of teaching, I’ve never come across a student so committed to their future as Stephanie,” said Aaron Thomas, Carter High School math teacher. “If we asked her to take a class, she took it. If we encouraged her to apply to anything, she applied. If we informed her of any opportunity, she went out and took advantage of it.” Before going on to pursue higher education this fall at UCLA with the goal of landing a career as a physiatrist or psychologist, Rodas is scheduled to deliver a com-
support and the opportunity to continue delivering on Rialto’s Bridge to Progress,” Fuller said. “Rialto’s elected leadership and staff have a well-earned reputation for their innovation, their focus on economic development and job creation, and the sense of community they have inspired.” With a population of 103,000, Rialto is one of the fastest-growing cities in the Inland Empire, and has emerged as a major economic and employment hub. Recent data from the California Employment Development Department show Rialto having regained more than 70% of jobs lost during the early months of the pandemic – one of the fastest recovery rates in the state. pelling speech at the high school’s in-person graduation ceremony on June 5. “With Stephanie having the honor of being valedictorian, I know it's not the finish line,” said Nicki Wilson, Carter High School English teacher. “And certainly, none of this is her victory lap. Stephanie reminds me not to become weary in doing good, for if we persevere, we will reap a harvest. As we celebrate her achievements today, know that this is only a mile marker on her marathon. I’m certain this is one of many kinds of harvests for Stephanie; and it’s a privilege to stand on the sideline, clapping and cheering.” The high school has scheduled three different in-person ceremonies to comply with COVID-19 safety guidelines; attendees will also hear from CHS Salutatorian Adriana Roman. For more information, visit kec.rialto.k12.ca.us/chs.
Inland Empire Community Newspapers • June 03, 2021 • Page A3
Califor nia steps closer to creating Commission on Human Rights
A
B 412 introduced by Assembly Majority Leader Eloise Gómez Reyes (D -San Bernardino) that would create the first commission to review the status of human rights in California passed the Assembly Floor and is on its way to the State Senate for further review. Currently, at the state level, California lacks a government entity that focuses on identifying human
right successes and shortcomings. AB 412 establishes the California Commission on Human Rights, an advisory board that would oversee the status of human rights, create regular reports and propose policy solutions so that the human rights of all are met. “Ensuring the human rights of all is a critical aspect of government. California is a leader in advancing social justice and the creation of
the California Commission on Human Rights aligns with the values of the state.” Majority Leader Reyes continued, “AB 412 creates a means through which we can ensure California examines policies and their impacts with an emphasis guaranteeing human rights for all.”
legislation. We are eager to see California shine like the progressive and human rights focused state that it is with the creation of the California Commission on Human Rights and look forward to continued conversation around the importance of human rights as the bill continues on in the California State Senate." - Hussam Ay"CAIR-CA applauds Majority loush, CAIR-CA CEO. Leader Reyes and the California Assembly for passing this historic “With the passage of the California Commission on Human Rights in the California Assembly, we are one step closer to owning our stance as a leader in human rights policy in the U.S. All Californians deserve their rights to be protected, and AB 412 is a big step in amount of reading each week, and ensuring we can do that. We look earn digital badges throughout the forward to its passage in the State summer. Visit the library each Senate in the coming months.” – week to pick up earned rewards as CHIRLA Executive Director, Anwell as program kits offered gelica Salas throughout the program, while supplies last.
County Librar y of fers Summer Reading P e r f o r m e r s i n t h e Pa r k
T
San Bernardino he County Library has partnered with our Regional Parks to offer Summer Reading Performers in the Park. Performers vary each day and a variety of family-friendly shows are in the line-up. Each show begins at 4 p.m., but arrive early for pre-show fun. Participants of the Summer Reading Program will receive a lanyard and tag when they register. Show this lanyard at the gatehouse of Glen Helen Park for $2 off the vehicle admission price (normally $8, $6 with discount). Don’t forget to sign up for the Summer Reading Program to read and earn rewards throughout the summer. • Glen Helen Regional Park is at 2555 Glen Helen Parkway, in San Bernardino, Phone number: 909887-7540, visit park website for operating hours at parks.sb-
county.gov/glenhelenregionalpark • Performers occur every Monday and Wednesday at 4 p.m. starting Monday, June 7 and running through Wednesday, July 28. There will be no performer on Monday, July 5, although the park will be open. • Arrive early. Each performer day will have a number of preshow activities including a scavenger hunt to earn a ticket for a special drawing, fun activities, Live DJ. • Free Kona Ice for the first 100 people to visit the Library booth starting at 3 p.m. on each performer day. The San Bernardino County Library offers a Summer Reading Program each year to reward residents for reading. Sign up for this program through Beanstack, sbclib.beanstack.org. Sign in, log the
The Summer Reading Program is another opportunity to celebrate and support the Countywide Vision’s literacy campaign, Vision2Read. All activities offered at the libraries are free and open to all ages. The San Bernardino County Library Summer Reading Program begins June 10 and runs through August 3 at all San Bernardino County Library branches. For more Summer Reading Program information, please visit sbclib.org or contact a local branch library.
“Far too often we see the dignity and humanity of Californians put at the wayside to keep the status quo alive and to uphold policies built on racism. There is no better time than now to ensure that conversations around human rights and systemic inequities are more than just conversations. Creating a California Commission on Human Rights is an important first step toward implementing tangible solutions. We’re grateful for Majority Leader Reyes’s leadership on this issue.” -Christopher Sanchez, Western Center on Law & Poverty AB 412 is a tool through which we can continue to ensure and advance the human rights of all Californians and will be reviewed in the State Senate.
Follow us on Facebook and Twitter @IECNWeekly Submit stories, photos to editor@iecn.com
Page A4 • June 03, 2021 • Inland Empire Community Newspapers
Citr us Valley baseball in full swing By Eric Sandoval
C
ovid-19 has taken a full calendar year away from the Citrus Valley baseball team. The time off has been an eye opener for many coaches and athletes, they had to wait a year until they could play again.When speaking with Head Varsity Baseball Coach Jon Austin you can feel the excitement he has to be back on the field. The Citrus Valley baseball team had been inactive for exactly one year from March 2020 to March 2021, there were concerns about having a season this year. Not even Coach Austin knew if there would be a season. PHOTO
YARY PHOTOGRAPHY
Front row- Zach Marquez, Matt Mecate, Ivan Rodriguez, Luis Garcia, David Perez, and Devin Martinez. Second row- Jacob Rivera, Coach Adam Roque, Coach Jeff Pavese, Coach Jon Austin, Coach Bill Rainbolt, and Josh Torres. Third row- Daniel Vasquez, Cy Robertson, Jacob Jacome, Jared Snyder, and Riley Hunsaker. Fourth row- Marc DiCarlo Jr., Blake Griffin, Jacob Horner, and Luke White.
Children’s Fund foster s hope through community By Eric Sandoval
T
he Children’s Fund has been around for 35 years, they continue to go strong and help build the foundation for children of San Bernardino County. The mission of the Children’s Fund is to give vulnerable children support, opportunity, and hope by breaking destructive cycles through community partnerships.
With baseball being gone for an entire year due to the pandemic many of these players got a break, one that during normal circumstances wouldn’t happen. It can be looked at as both a positive and
The Children’s Fund has three pillars; support, opportunity, and hope. They provide these services by supplying emergency needs programs, care campaigns, and celebrations of giving. “One of the ways we provide opportunities is through scholarships, last year we gave 266 foster youth between the ages of 18-25 scholarships; we build hope by evaluating children for sexual abuse, physical abuse, and neglect, we provide support through our events and celebration of giving,”explained Shari Hunke, Director of Marketing and Public Relations.“Our mantra is, it’s all about the children.” The Children’s Fund is dedicated to helping the children of San Bernardino County, they believe that every child deserves a healthy and happy childhood. They reach children and families from all over the county from different backgrounds. “Mr. Thompson is a U.S. Army veteran and in recent months, life has proven to be very difficult for the Thompson family. Mr. Thompson sustained an injury to his leg and foot making it difficult to keep up with his previous work as a handyman. During these times of struggle, Mr. Thompson reached out to the Make A Difference Association
“There were rumors around the internet in February that a season could take place but we didn’t know for sure; in March we found out there would be a season and we only had a couple of weeks to prepare for our first game,” explained Coach Austin. “It was just a relief, with distance learning you feel there is no way we’re gonna play especially with the winter sports not being able to play. Once spring came along our district stated that we are playing, this came as a relief to me and my players.”
PHOTO
ERIC SANDOVAL
Brenda Dowdy, SB County Superintendent of schools Manager of the Homeless Education Program, Betty Chambers, director of programs at children’s fund, Ciriaco Pinedo, President and C.E.O of Children’s (MADA) for assistance in providing some necessities for his family. MADA then, asked Children’s Fund to help meet his request. Children’s Fund was able to help the Thompson family by providing new bedding sets, hygiene items, and clothing for each of his three children,” shared Shari Hunke.
tions we would love to do this uniform drive every year.” The Children’s Fund strives to do all they can for children and families of the community.
The Children’s Fund had a successful uniform drive thanks to donors and its connections within San Bernardino County; this drive is vital because with kids going back to school they will require new clothes.
“One of the things that I love is we tell kids someone cares and they matter, we show that people care about them. Often people in poverty receive help but with the help comes people trying to fix them, we’re here to serve and help them work towards a better future,” said Ciriaco Pinedo, President and C.E.O of Children’s Fund.
“With the large donation of uniforms we contacted schools throughout the county to see if they were interested, over 25 school districts responded and showed up,”explained Brenda Dowdy, Sa Bernardino County Superintendent of Schools Manager of the Homeless Education Program. “If we can get the dona-
The Children’s Fund has a lot of helpful events, their two annual events are the backpack drive which happens twice a year and their Christmas Celebration of Giving. These events are huge and the Children’s Fund can use donations and volunteers for these events, for more information visit childrensfund.org.
negative, these players have time to breathe but run the risk of getting rusty and out of shape. “They got a chance to reflect on what they needed to work on. For most of them, it was to start using weights to get stronger. Therefore, they learned to be self-motivated,” said Coach Austin.
The school board allowed sports to be played as long as teams were following Covid-19 protocols. These protocols have forced teams to adjust in order to play baseball. “It’s been different from the past because before we didn’t have to wear masks and take the players’ temperature before they entered the field or worry about someone getting sick and getting the whole team sick,” explained Coach Austin. Baseball is a game of adjustments and Citrus Valley has adjusted well, they currently boast a 16-6 record which is good enough for second place in their league. Coach Austin was excited that he and his team could take to the field this year and wanted to thank those that helped get this season going. “I’m very thankful for the school board, players, coaches, and parents who have helped get this season underway,” expressed Coach Austin.
Inland Empire Community Newspapers • June 03, 2021 • Page A5
Bloomington Br uins head to playof fs for fir st time since 2016 night. The home half of the frame started with an Alvarado single and stolen base. Titans had the winning run at second with not outs. But Bruins pitcher Martinez, who early in the 6th was asked how he felt by the Bruins coaching staff and emphatically yelled back, “I am a great coach!” Battled thru the adversity by inducing the next two titan batters to pop up to the Bruin infield for two non damaging outs. The Bruins then elected to intentionally walk Titans three hitter Chavez and faced Senior first baseman Jerry Granado. Martinez induced Granado to pop out to Bruin third baseman Alexis Velasco to end the inning and shift the momentum back to the Bruins.
PHOTO
CARLOS CONTRERAS
The final out created a frenzy of excitement for the Bruins as they finished off another comeback win. Seven of their nine wins have been comebacks when trailing from the 6th inning or later,
B
ruin’s Senior starting pitcher Isaac Martinez pitched another gem staying under the mandatory pitch count in 8 innings of work to earn the win. He was helped along the way defensively by his Bruin teammates who made the big plays when they needed to. Senior center fielder Edward Rengifo and Sophomore left fielder Robert Barrera both ran down two balls that were smashed over their heads. The self proclaimed “no fly zone” Bruin outfield of Freshmen Andrew Tejada and Dylan Buzard, Rengifo and Barrera have been spectacular this year saving would be extra bases by running down anything in the air. The scoring started when the Titans pushed across two runs in the bottom half of the third when Titans Senior catcher Matthew Chavez tripled to the right center gap scoring sophomore Aaron Za-
pata. Chavez then scored on a wild pitch giving the Titans a 2-0 lead that would hold until the 6th inning. Titans Senior Lefty Ace Gabriel Alvarado was moving along well dominating the Bruins bats scattering 4 hits and striking out 7 through the end of the fifth inning. Bruin Freshman David Trujillo led of the 6th inning getting hit by pitch and advanced to second base on a ground ball out. Freshman right fielder Dylan Buzard scored Trujillo with a base hit to the right side and later scored on Junior second baseman Isaac Chavez base hit to centerfield. Knotted up at two a piece gave this game the playoff atmosphere the Bruins expected and planned for. Alvarado quietly kept the Bruins at bay in the 7th retiring three in a row giving the Titans a chance to walk it off at home on senior
The top half of the 8th inning unraveled quickly for the Titans. Velasco was hit by pitch, Buzard and Barrera singled to load the bases. Rengifo then singled giving the Bruins a one run lead. Chavez was hit by pitch adding another run. Martinez then helped his own cause by squeezing home pinch runner Justin Castro. Junior Catcher Leo Varela ended the scoring by also squeezing home Rengifo. The Bruins now took the 6-2 lead into the bottom of the 8th with Martinez still on the mound. Martinez ended the game three pitches short of the CIF max, earning his 5th league win by getting a foul pop up to first baseman Trujillo. The final out created a frenzy of excitement for the Bruins as they finished off another comeback win. Seven of their nine wins have been comebacks when trailing from the 6th inning or later, they have three walk off home wins and have two extra inning wins this season. As the Bruins head into the playoffs, they have been led offensively by Fr Buzard .500 batting
average, 16 RBI, 1 home run; jr Velasco .500-12-2, So Barrera .408-16 runs scored and Fr Trujillo .372-12 runs scored. Martinez has been outstanding on the mound
with a 5-1 record and 2.49 ERA. Go to max preps Bloomington Bruins for updated playoff game information.
Page A6 • June 03, 2021 • Inland Empire Community Newspapers
CSUSB to join prestigious program to increase diversity in Ed.D. prog ram
T
he Doctor of Education degree (Ed.D.) in educational leadership program at Cal State San Bernardino has been accepted to participate in the American Association of Colleges for Teacher Education Holmes Program, which supports racially and ethnically diverse students pursuing graduate degrees in education. The AACTE Holmes Program was founded in 1991 for doctoral students, providing mentorship, peer support, and professional development opportunities. CSUSB becomes one of nearly 50 institutions in the program. The American Association of Colleges for Teacher Education (AACTE) represents more than 800 postsecondary institutions with educator preparation programs dedicated to high-quality, evidence-based preparation that assures educators are ready to teach all learners. “We are thrilled to have CSUSB participate in the AACTE Holmes Program. Their involvement reflects their unwavering commitment to diversity, equity and inclusion,” said Weadé James, AACTE director of development and research. “We are confident that this collaboration will provide
the graduate students at CSUSB with a resourceful community to meet their unique needs as diverse scholars and future education leaders.” CSUSB President Tomás D. Morales said the Ed.D. program’s selection into the Holmes Program was well-deserved and will go a long way to helping students in the university’s College of Education (COE). “This is terrific news and recognition of the exceptional caliber of our Ed.D. program crafted by the outstanding work of our faculty, staff and administrators,” said Morales. “The program is dedicated to the success of our doctoral candidates and graduating a diverse group of educators and administrators for the inland region.” A joint statement from the CSUSB Ed.D. program leaders said, “We are excited to have been approved to have the AACTE Holmes Scholars Program at CSUSB to better provide an environment of support to underrepresented students enrolled in our doctoral program in educational leadership.” COE Dean Chinaka DomNwachukwu, who served as the
AACTE Global Diversity chair for three years, said the program will be a great help to CSUSB doctoral students. “The Holmes program provides opportunities for our Ed.D. candidates to network with other doctoral students across the nation, engage in collaborative research activities, and tap into multiple resources that AACTE offers,” DomNwachukwu said. “During each AACTE annual conference, the Holmes Scholars have their own day when they gather the scholars for research presentations and engagement.” CSUSB becomes both the first public university in California and the first Ed.D. program in the CSU system in the Holmes Program, said Enrique Murillo Jr., director of the CSUSB Ed.D. program and a professor of teacher education and foundation. “The launching of our CSUSB Holmes Program is prestigious news for us,” said Murillo. “We have become a premiere and toprespected educational leadership program in the Inland Empire and Southern California, and now by being in the program, we hope to develop a strong state and national reputation in our goal to be a model for others to cultivate di-
verse, transformational educational leaders.” Murillo added that the College of Education has been an AACTE member and participating institution for many years and though the Holmes Program has existed since 1991, the college’s Ed.D. program has not been in the program until now. The CSUSB Ed.D. program, which was launched in 2007, has graduated more than 100 Doctors of Education. Program graduates tend to be mostly senior-level professionals and leaders in all levels of education from K-12 to colleges and universities.
A Doctor of Education (Ed.D.) is a professional degree designed for practitioners pursuing educational leadership roles. Ed.D. candidates study about different educational and leadership styles in real-world settings and explore policy at the local, state, national and international levels. In due course of the program, they learn how to lead and effect change throughout the educational and organizational systems. Students are encouraged to identify a field-based problem of practice for their dissertation research. To learn more, visit the CSUSB Doctor of Education Degree Program website.
Crafton Hills College students and faculty recognized for volunteer ef for ts
F
(Photo from L to R): Professor Julie McKee, Sasha Paago, Alexis Ford, Saddique Akbar, and Alex Ramos Huaman (Not pictured: Hannah Stiff). ive Crafton Hills College (CHC) Honors Institute students and one Honors faculty member have been awarded the 2021 national President’s Volunteer Service Award for completing over 100 hours of community service during a 12month period in 2020-2021. This award, founded in 2003 by the President’s Council on Service and Civic Participation, recognizes the important role of volun-
teers in America’s strength and national identity. Led by AmeriCorps and managed in partnership with Points of Light, the program allows Certifying Organizations to recognize their most exceptional volunteers. The CHC Honors Institute became a Certifying Organization last year, and this is the first time the awards have been presented to Crafton students and faculty. Any Crafton student or faculty member
can apply for the award, and each application will be reviewed to determine whether it meets the award criteria. Those who meet the requirements are awarded a medal (bronze for 100-174 hours, silver for 175-249 hours, gold for 250+ hours), a personalized certificate and a letter signed by the President of the United States. Honors Coordinator Judy Can-
non stated, “This is a terrific achievement during a year when it was difficult to get out and do regular community service because of the pandemic, but these recipients found ways to serve anyway.” Alex Ramos Huaman, who was awarded the bronze medal for his volunteer work at Redlands Community Hospital, agreed that the pandemic made volunteering challenging but that he made it a
PHOTO
CHC
priority because he believes volunteer work is “an active way of becoming a participating member in your community.” He encourages others who are considering volunteering to “ask for the task that best suits you. You can help the organization and find enjoyment in what you do.” For more information about the awards, visit presidentialserviceawards.gov/.
Inland Empire Community Newspapers • June 03, 2021 • Page A7
Page A8 • June 03, 2021 • Inland Empire Community Newspapers
RR • IECN • June 3, 2021 • Page A9
Office (909) 381-9898 San Bernardino Valley Municipal Water District Public Hearing Notice 2020 Integrated Regional Urban Water Management Plan and Water Shortage Contingency Plan Notice is hereby given that the San Bernardino Valley Municipal Water District (Valley District) Board of Directors, at a Regular Meeting via Zoom teleconference on June 15, 2021 at 2:00 pm or as soon thereafter as the matter may be reached, will conduct a public hearing to receive public comments and consider the adoption of the Draft 2020 Upper Santa Ana Watershed Integrated Regional Urban Water Management Plan (2020 IRUWMP) and Draft Water Shortage Contingency Plan (WSCP). To participate in the Public Hearing for the 2020 IRUWMP and WSCP on June 15, 2021 at 2:00 pm, please use the following meeting link ID and passcode. Online participants MUST log in with a Zoom account. The Zoom app is a free download. Telephone participants may dial in using the dial-in information provided: https://sbvmwd.zoom.us/j/684 456030 Dial-in Info: (877) 853 5247 US Toll-free Meeting ID: 684 456 030 PASSCODE: 3802020 Following the public hearing, the Valley District’s Board of Directors may adopt the Draft 2020 IRUWMP and Draft WSCP with recommended modifications, if any, as a result of public input. The Draft 2020 IRUWMP provides a comprehensive guide for water resource management for the Upper Santa Ana River Watershed and documents Valley District’s plans to ensure adequate water supplies to meet existing and future demands under a range of water supply conditions, including water shortages. The Draft WSCP documents Valley District’s plans to manage and mitigate an actual water shortage condition, should one occur because of drought or other impacts on water supplies. A copy of the Draft 2020 IRUWMP and Draft WSCP be available for public review beginning June 1, 2021 and can be viewed and downloaded at w w w. i r u w m p 2 0 2 0 . c o m . Please contact the Valley District staff if you require special accommodations. Please provide written comments on the Draft 2020 IRUWMP and WSCP documents via email to comments@sbvmwd.com by 5 pm. on June 14, 2021. Public comment may also be provided at the public hearing If you have any questions regarding Valley District’s 2020 IRUWMP or WSCP or public hearing meeting, please contact Matthew Howard at (909) 387-9230 or matth@sbvmwd.com. Published Rialto Record 6/3/21, 6/10/21 R-3301
NOTICE OF PETITION TO ADMINISTER ESTATE OF: JEROLD OTIS WILLIAMS CASE NO. PROPS2100583
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of JEROLD OTIS WILLIAMS. A PETITION FOR PROBATE has been filed by ANYANAISI H. CHENEVERT in the Superior Court of California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that ANYANAISI H. CHENEVERT 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 with limited authority. (This authority will
allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 06/24/21 at 9:00AM in Dept. S35 located at 247 W. THIRD STREET, SAN BERNARDINO, CA 92415 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in 58(b) of the section California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner TATIANNA Y. METTERS SBN 243998 1631 BEVERLY BOULEVARD LOS ANGELES CA 90026 CNS-3471569# PUBLISHED RIALTO RECORD 5/20, 5/27, 6/3/21 R-3291
NOTICE OF PETITION TO ADMINISTER ESTATE OF: SEYEDHASSAN SEYEDJAVADI CASE NO. PROPS2100628
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of SEYEDHASSAN SEYEDJAVADI. A PETITION FOR PROBATE has been filed by S E Y E D H O S E I N AGHASEYEDJAVADI in the Superior Court of California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that SEYEDHOSEIN AGHASEYEDJAVADI 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.
•RIALTO RECORD LEGAL ADVERTISING • Fax (909) 384-0406 A HEARING on the petition will be held in this court as follows: 07/12/21 at 9:00AM in Dept. S37P located at 247 W. 3RD STREET, SAN BERNARDINO, CA 924150212 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner LESLIE E. RILEY SBN 265987 VARNER & BRANDT LLP 3237 E. GUASTI RD. SUITE 220 ONTARIO CA 91761 CNS-3474525# PUBLISHED RIALTO RECORD 5/27, 6/3, 6/10/21 R-3294 APN: 0259-121-43-0000 OTHER: 5943047 TS-210102 NOTICE OF TRUSTEE’S SALE UNDER DEED OF TRUST YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 4/28/2014 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 CONTACT A SHOULD LAWYER. NOTICE is hereby given that C.N.A. FORECLOSURE SERVICES, INC. A CORPORACALIFORNIA TION, as trustee, or successor trustee, or substituted trustee pursuant to the Deed of Trust executed by 18730 8th Street Properties LLC and Mostafa B. Fard, an individual Recorded on 5/05/2014 as Instrument No. 2014-0161950, of Official records in the office of the County Recorder of San Bernardino County, California, and pursuant to the Notice of Default and Election to Sell thereunder recorded 1/20/2021 as Instrument No. 2021-0028558 of said Official Records, WILL SELL on 6/21/2021 At the main (south) entrance to the City of Chino Civic Center, 13220 Central Ave., Chino, CA 91710 at 1:00 p.m. AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at the time of sale in lawful money of the United States), all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State hereinafter described. The property address and other common designation, if any, of the real property described above is purposed to be: less than 100% interest in 18730 8th Street, Bloomington, CA The undersigned Trustee disclaims any liability for any incorrectness of the property address and other common designation, if any, shown herein. The total amount of unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $326,187.53 (estimated). In addition to cash, the Trustee will accept a cashier’s check drawn by a state or federal credit union or a check drawn by state or federal savings and loan association, savings association or savings bank specified in Section 5102
of the Financial Code and authorized to do business in this state. In the event tender other than cash is accepted the Trustee may withhold the issuance of the Trustee’s Deed until funds become available to the payee or endorsee as a matter of right. Said sale will be made, but without covenant or warranty, express or implied regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed, advances thereunder, with interest as provided therein, and the unpaid principal balance of the Note secured by said Deed with interest thereon as provided in said Note, fees, charges and expenses of the trustee and the trusts created by said Deed of Trust. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916939-0772 or visit this internet website www.nationwideposting.com, using the file number assigned to this case 210102 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 916939-0772, or visit this internet website www.nationwideposting.com, using the file number assigned to this case 210102 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 advise regarding potential right to purchase.” FOR SALES INFORMATION CALL : 916-939-0772 C/O C.N.A. FORECLOSURE SERVICES, INC., A CALIFORNIA CORPORATION as said Trustee. 2020 CAMINO DEL RIO N. #230, SAN DIEGO, CALIFORNIA 92108 (619) 297-6740 DATE: 5/20/2021 KIMBERLY CURRAN, TRUSTEE SALE OFFICER NPP0374078 PUBLISHED RIALTO RECORD 05/27/2021, 06/03/2021, 06/10/2021 R-3293
NOTICE OF PUBLIC SALE OF GOODS TO SATISFY LIENAUCTION LOCATION: 13032 SLOVER AVE., FONTANA, CA. 92337 In accordance with the provisions of the California Commercial Code, Sections 7201-7210, notice is hereby given that on Tuesday, June 22, 2021 at the hour of 10:00am of said date, at 13032 Slover Ave., City of Fontana, County of San Bernardino, State of CA, the undersigned will sell at public auction for cash, in lawful money of the United States, the articles hereinafter described, belonging to, or deposited with, the undersigned by the persons hereinafter named at Clutter, INC. Said goods are being held on the accounts of: Stefan Jacobs, Anthony B .Ramirez, Tamoko Davis, Jerald Cooper, Ginger Boyd, Liz Spencer, Debra Jones, Stacy Jones, White Adams, Christine Valeriia Fadieieva, Kevina Vega, Iris D, Ronald Smith, Alejandrina Molina, Elaine Porter. All other goods are described as household goods, furniture, antiques, appliances, tools, misc goods, office furniture, and articles of art, equipment, rugs, sealed cartons and the unknown. The auction will be made for the purpose of satisfying the lien of the undersigned on said personal property to the extent of the sum owed, together with the cost of the sale. For information contact Clutter, INC. Terms: Social Distancing and Masks will be required to attend. Cash only with a buyer's premium. 15% Inspection at sale time. Payment and removal day of sale. Auction conducted by American Auctioneers, Dan Dotson & Associates (800) 838-SOLD, (909) 790-0433 or www.americanauctioneers.co m Bond #FS863-20-14. Clutter, INC CNS-3477003# PUBLISHED RIALTO RECORD 6/3, 6/10/21 R-3295 NOTICE Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 3285 N Locust Ave., Rialto, CA 92377 on June 23, 2021 at 9:30am. Ramon Arambula, Household Goods; Caswell Clarke, Household Goods; Sarah Amick, Household Goods. The auction will be listed and adver-tised 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. CN977835 06-23-2021 Published Rialto Record Jun 3,10, 2021 R-3296 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 June 23, 2021 Time of Sale 10:30 AM; Janiece Hughes, general description of property: household items; Nicole Eazes, 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. CN977942 06-23-2021 Published Rialto Record Jun 3,10, 2021 R-3300 NOTICE Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 3285 N Locust Ave Rialto, CA 92377 on June 9, 2021 at 9:30am. Ceasar Robles, Household Goods; Brandy Anderson, Household Goods; Dolores Rodriguez, Household Goods; Samuel Twitty, Household Goods; Michelle Neal, Household Goods; Michelle Neal, Household Goods; Mary Jordan, Household Goods; Jimmie Johnson, Household Goods; Teareatha Johnson, Household Goods; Kimberly Lugo, 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. CN977437 06-09-2021 Published Rialto Record May 20,27, 2021 R-3287
NOTICE Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 17197 Valley Blvd. Fontana, CA 92335, June 23rd 2021 at 9:45 am. Aaron Shorter, Compressor and misc.; Juan Lepe, Tools boxes; Tyrone Alford, 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. CN977677 06-23-2021 Published Rialto Record Jun 3,10, 2021 R-3298 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: 313 S Riverside Ave Rialto, CA 92376, June 23rd 2021 at 11:30 am. Rory Wright, 28ft, Wanderer, 2005; Amalia Ozeta, queen bed, bunk bed, 3 seater couch, other items; Angel Robles, 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 pur-chase up until the winning bidder takes possession of the personal property. CN977689 06-23-2021 Published Rialto Record Jun 3,10, 2021 R-3299 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 June 23, 2021 at 10:00 am. Alejandro Ramirez, Description of Goods: twin bed boxes; Lucy Gonzales, Description of Goods: mattress bed dining table chairs clothes; Melvino Vansickle, Description of Goods: Bed set tv entertainment fridge washer microwave misc; Monique Santi-banez, Description of Goods: bikes mattress boxes small dresser; Dave Neely, Description of Goods: futon tubs rims recliner. 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. CN977824 06-23-2021 Published Rialto Record Jun 3,10, 2021 R-3297 NOTICE Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 10192 Linden Ave, Bloomington Ca 92316 on June 23, 2021 at 11:30am. Brianna Castel-lonYniguez, Description of Goods: Fridge and boxes; Joshua Ross, Description of Goods: cloths, toys, shoe collection, chairs, blankets, kitchen items, ipod, tablet, PS3. 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. CN978000 06-23-2021 Published Rialto Record Jun 3,10, 2021 R-3302
NOTICE OF SALE In accordance with the provisions of the California Commercial Code and California Civil Code, there being due and unpaid storage for which Rialto Mobile Villa I is entitled to a Warehouse Lien on the mobilehome hereinafter described and due notice having been given to all parties claiming an interest therein and the time specified in such notice for payment of such having expired, NOTICE IS HEREBY GIVEN that the mobilehome hereinafter described will be sold to the highest bidder at public sale at Rialto Villa I, 250 N. Linden Avenue, Space No. 165, City of Rialto, County of San Bernardino, California, 92376 on the 25th day of June, 2021, at 10:00 A.M.. The mobilehome to be sold in accordance with this notice is described as follows: Manufacturer: Champion Tradename: Champion Model Year: 1972 Serial No: S1583 HCD Decal No: LAD3867 The parties believed to claim an interest in the above-referenced mobilehome are: Alice M. Fasanello, Joseph Fasanello, The Estate of Alice M. Fasanello, The Estate of Joseph Fasanello, Public Administrator of San Bernardino County, Public Administrator of San Bernardino County on Behalf of the Estate of Alice M. Fasanello, Public Administrator of San Bernardino County on Behalf of the Estate of Joseph Fasanello The amount of the warehouse lien as of May 12, 2021, is $4,260.43. The above sum will increase by the amount of $27.60 per day for each day after May 12, 2021, until the date of sale, as well as any additional lien sale costs incurred. Said mobilehome will be sold "as is" and "where is," and without any covenant or warranty, express or implied, regarding title, possession, mobilehome park approval, encumbrances, or any other matter whatsoever, including, but not limited to, the implied warranty of merchantability. Payment must be made at the time of the sale. Only money orders, cashier's checks or certified funds will be accepted. Purchase of the mobilehome does not include any right to the mobilehome space, any right to resell the home to remain on the space or to tenancy within Rialto Mobile Villa I except as specifically agreed upon in writing by Rialto Mobile Villa I. Absent a written agreement with Rialto Mobile Villa I to the Contrary, the home must be removed form the space. A deposit will be required to be paid at the time of the sale and will be refunded (less any deduction for the cost of any damage caused by the removal) after removal of the home. The purchaser of the home may be responsible to pay unpaid taxes, fees, liens or other charges owed to the State of California and/or other governmental entitles. Please note that the sale may be cancelled at any time, up to and including the time of the sale. Dated this 28th day of May, 2021, at Cerritos, California. LAW OFFICES OF LARRY W. WEAVER By: S/ Larry W. Weaver, Authorized Agent for Rialto Mobile Villa I 17777 Center Court Dr. N., Suite 260, Cerritos, CA 90703 (562) 924-0900 CNS-3477744# PUBLISHED RIALTO RECORD 6/3, 6/10/21 R-3303
Inland Empire Community Newspapers Colton Courier • El Chicano • Rialto Record
PUBLISH YOUR FBN - ONLY $40!
e-mail: iecnlegals@hotmail.com for more information or call (909) 381-9898
Page A10 • June 3, 2021 • CC • IECN
Office (909) 381-9898 Published in Colton Courier C-9438 Fictitious Business Name Statement FBN20210005436 Statement filed with the County Clerk of San Bernardino 05/20/2021 The following person(s) is (are) doing business as: MATIAS PUBLISHING, 2440 W SUNRISE DR, RIALTO, CA 92377 County of Principal Place of Business: SAN BERNARDINO MATIAS F TORRES, 2440 W SUNRISE DR., 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 MAY 15, 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/ MATIAS TORRES 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 Code). Published Professions 6/3,6/10,6/17,6/24/21 Published in Colton Courier C-9439 Abandonment of Fictitious Business Name Statement FBN20210005635 County of Current Filing: SAN BERNARDINO Date of Current Filing: 09/14/2020 File No. FBN20200008413 Statement filed with the County Clerk of San Bernardino 05/25/2021 The following person(s) is (are) doing business as: MOPAR EXPRESS, 1349 N. VINEYARD, ONTARIO, CA 91764 County of Principal Place of Business: SAN BERNARDINO GURPREET SINGH, 1349 N. VINEYARD 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 SEP 09, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GURPRET SINGH Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/3,6/10,6/17,6/24/21 Published in Colton Courier C-9440 Fictitious Business Name Statement FBN20210005457 Statement filed with the County Clerk of San Bernardino 05/21/2021 The following person(s) is (are) doing business as: PROFESSIONAL SECRETARIAL SERVICES, 5456 RIVERSIDE DRIVE, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO Mailing address: 5456 RIVERSIDE DRIVE, CHINO, CA 91710 IRENE R RODRIGUEZ-CHAVARRIA, 11391 JORDAN PLACE, FONTANA, CA 92337 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on AUG 01, 1998 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/ IRENE R RODRIGUEZ-CHAVARRIA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/3,6/10,6/17,6/24/21
NOTICE OF PETITION TO ADMINISTER ESTATE OF: MICHAEL DAVID SERRANO CASE NO. PROPS2100618
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of MICHAEL DAVID SERRANO. A PETITION FOR PROBATE has been filed by HARRISON SERRANO in the Superior Court of California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that HARRISON SERRANO be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent
• COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406
Administration of Estates Act with limited authority. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 07/01/21 at 9:00AM in Dept. S37 located at 247 W. THIRD STREET, SAN BERNARDINO, CA 92415 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner ANDREA R. PATTON - SBN 204512, PRENOVOST NORMANDIN DAWE & ROCHA 2122 N. BROADWAY STE. 200 SANTA ANA CA 92706-2614 BSC 219980 CNS-3473399# Published Colton Courier 5/27, 6/3, 6/10/21 C-9390 Published in Colton Courier C-9416 Fictitious Business Name Statement FBN20210004828 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: LA MESA, 671 WINDY PASS, BARSTOW, CA 92311 County of Principal Place of Business: SAN BERNARDINO JENNIE S MESA, 1351 MECCA DR, BARSTOW, CA 92311 MANUEL J MESA, 600 RIMROCK RD, SP 95, BARSTOW, CA 92311 This business is conducted by (a/an): COPARTNERS Registrant commenced to transact business under the fictitious business name or names listed above on 09/08/2010 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/ JENNIE S MESA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9417 Fictitious Business Name Statement FBN20210004831 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: LINARES TRUCKING, 18579 PEACH ST, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO CARLOS LINARES, 18579 PEACH ST, BLOOMINGTON, CA 92316 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 05/06/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CARLOS LINARES Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the
County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9418 Fictitious Business Name Statement FBN20210004833 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: MARIS JEWELRY, 5832 RIVERSIDE DR, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO MARISELA FLORES, 1166 S RIVERSIDE SPC 80, 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 07/09/2016 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/ MARISELA 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 Code). Published Professions 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9419 Fictitious Business Name Statement FBN20210004838 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: PACIFIC AUTO GLASS, 120 S PLUM AVE, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO BRIAN L NOPPERT, 5994 JADEITE AVE, RANCHO CUCAMONGA, CA 91737 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 06/10/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ BRIAN L NOPPERT Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9420 Fictitious Business Name Statement FBN20210004839 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: PACIFIC RADIATOR LLC, 14798 SLOVER AVE, FONTANA, CA 92337 County of Principal Place of Business: SAN BERNARDINO PACIFIC RADIATOR LLC, 14798 SLOVER AVE, FONTANA, CA 92337 Inc./Org./Reg. No.: 201612610297 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 07/16/2016 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/ SERGIO ROJAS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9421 Fictitious Business Name Statement FBN20210004840 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: PANADERIA Y PASTELERIA EL PANE-SITO, 8188 SIERRA AVE STE B, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO TOMAS CEDILLO, 5636 TILTON AVE, JURUPA VALLEY, CA 92509 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on
05/13/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ TOMAS CEDILLO 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 Code). Published Professions 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9422 Fictitious Business Name Statement FBN20210004841 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: PATHWAYS LIFE COACHING, 1042 N MOUNTAIN AVE STE B-164, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO DONALD C HADLEY, JR, 1042 N. MOUNTAIN AVE #B-164, UPLAND, CA 91786 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/08/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DONALD C HADLEY, 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 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9423 Fictitious Business Name Statement FBN20210004842 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: PATRICIAN MOBILE HOME PARK, 34480 COUNTY LINE RD, YUCAIPA, CA 92399 County of Principal Place of Business: SAN BERNARDINO LYNK INVESTMENTS, LLC, 4785 VIA DEL BUEY, YORBA LINDA, CA 92886 Inc./Org./Reg. No.: 201534910122 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 04/08/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ HECTOR SOHMER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9424 Fictitious Business Name Statement FBN20210004843 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: PORCELAINALITIES, 56477 HILLTOP DR, YUCCA VALLEY, CA 92284 County of Principal Place of Business: SAN BERNARDINO VICTORIA FARBER, 56477 HILLTOP DR, YUCCA VALLEY, CA 92284 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/24/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ VICTORIA FARBER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9425 Fictitious Business Name Statement
FBN20210004849 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: RBD MEDICAL MANAGEMENT, 735 E G ST, ONTARIO, CA 91764 County of Principal Place of Business: SAN BERNARDINO CONSTANCE S DOWNS, 735 E G ST, ONTARIO, CA 91764 RAELLA BALLINGER, 8434 BOWEN ST, RANCHO CUCAMONGA, CA 91730 This business is conducted by (a/an): COPARTNERS Registrant commenced to transact business under the fictitious business name or names listed above on 03/10/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CONSTANCE S DOWNS 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 Code). Published Professions 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9426 Fictitious Business Name Statement FBN20210004770 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: ROAD RUNNER DONUTS, 1801 W FOOTHILL BLVD, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO NHAT K LAM, 841 E COTTONWOOD ST, 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 05/27/2016 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/ NHAT K LAM Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9427 Fictitious Business Name Statement FBN20210004771 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: SARAI’S HEALTH, 16860 SLOVER AVE SPC 4, FONTANA, CA 92337 County of Principal Place of Business: SAN BERNARDINO SARAI LEE, 16860 SLOVER AVE SPC 4, FONTANA, CA 92337 MARK LEE, 16860 SLOVER AVE SPC 4, FONTANA, CA 92337 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 05/18/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SARAI 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 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9428 Fictitious Business Name Statement FBN20210004772 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: SERVICEMASTER RESTORATION SERVICES BY CAPITAL RECO, MAX CAPITAL, INC., 12402 INDUSTRIAL BLVD STE E5, VICTORVILLE, CA 92395 County of Principal Place of Business: SAN BERNARDINO Mailing address: 12149 JONATHAN DR, RIVERSIDE, CA 92503 CAPITAL CONSTRUCTION & RESTORATION INC., 12402 INDUSTRIAL BLVD. STE. E5, VICTORVILLE, CA 92395 Inc./Org./Reg. No.: C3829782 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 04/01/2015 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/ PERTINI CHIRIAC Notice- In accordance with subdivision (a) of Section 17920, a fictitious
name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9429 Fictitious Business Name Statement FBN20210004870 Statement filed with the County Clerk of San Bernardino 05/07/2021 The following person(s) is (are) doing business as: SUITABLE INSURANCE SERVICES, 415 W VALLEY BLVD STE 11, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO GABRIELA P RAMIREZ, 28751 AVALON AVE, MORENO VALLEY, CA 92555 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 06/22/2016 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/ GABRIELA P RAMIREZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Code). Published Professions 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9430 Fictitious Business Name Statement FBN20210004871 Statement filed with the County Clerk of San Bernardino 05/07/2021 The following person(s) is (are) doing business as: THE HAIR CUTTERY, 15073 MERRILL AVE, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO SOLEDAD APONTE, 8979 POPLAR AVE, FONTANA, CA 92335 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 06/30/2016 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/ SOLEDAD APONTE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9431 Fictitious Business Name Statement FBN20210004872 Statement filed with the County Clerk of San Bernardino 05/07/2021 The following person(s) is (are) doing business as: THE MAGNIFICENT INSTITUTE OF HIDDEN POTENTIAL, EUGENE LAWRENCE CONCEPTS, 1592 W BUFFINGTON ST, UPLAND, CA 91784 County of Principal Place of Business: SAN BERNARDINO DAVIDE E GOLIDY JR, 1592 W BUFFINGTON ST, UPLAND, CA 91784 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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/ DAVIDE E GOLIDY 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 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9432 Fictitious Business Name Statement FBN20210004873 Statement filed with the County Clerk of San Bernardino 05/07/2021 The following person(s) is (are) doing business as: THE ONE BEAUTY GROUP, 30267 MARIANNE LN, HIGHLAND, CA 92346 County of Principal Place of Business: SAN BERNARDINO NICOLE HAWKINS, 30267 MARIANNE LN, HIGHLAND, CA 92346 This business is conducted by (a/an): INDIVIDUAL
Registrant commenced to transact business under the fictitious business name or names listed above on 04/21/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ NICOLE HAWKINS 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 Code). Published Professions 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9433 Fictitious Business Name Statement FBN20210004875 Statement filed with the County Clerk of San Bernardino 05/07/2021 The following person(s) is (are) doing business as: TOMCO DRIVING AND TRAFFIC SCHOOL, 14465 MAIN ST STE 5, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO THOMAS JACKSON, 32654 HWY 18 #14, LUCERNE VALLEY, CA 92356 ROBERTA M JACKSON, 32654 HWY 18 #14, LUCERNE VALLEY, CA 92356 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 04/07/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ THOMAS JACKSON Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9434 Fictitious Business Name Statement FBN20210004879 Statement filed with the County Clerk of San Bernardino 05/07/2021 The following person(s) is (are) doing business as: VAL AFRICAN HAIR BRAIDING, 937 W FOOTHILL BLVD, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO Mailing address: 249 AMBER CT # 11, UPLAND, CA 91786 VALENTINE A SOSSOU, 249 AMBER CT #11, UPLAND, CA 91786 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/22/2016 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/ VALENTINE A SOSSOU Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9435 Fictitious Business Name Statement FBN20210004881 Statement filed with the County Clerk of San Bernardino 05/07/2021 The following person(s) is (are) doing business as: VENEZIA PIZZA, 1790 E LUGONIA AVE, REDLANDS, CA 92374 County of Principal Place of Business: SAN BERNARDINO AHMAD HAMADANIAN, 962 APPALACHIAN, CLAREMONT, CA 91711 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 05/18/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ AHMAD HAMADANIAN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21
CC • IECN • June 3, 2021 • Page A11
Office (909) 381-9898 Published in Colton Courier C-9391 Fictitious Business Name Statement FBN20210005213 Statement filed with the County Clerk of San Bernardino 5/17/2021 The following person(s) is (are) doing business as: FOCUSED VISION LIGHTING, 16435 UPLAND AVE, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO JOSE R ESPIRITU, 16435 UPLAND AVE, FONTANA, CA 92335 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on MAY 04, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOSE R. ESPIRITU Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9392 Fictitious Business Name Statement FBN20210005306 Statement filed with the County Clerk of San Bernardino 05/19/2021 The following person(s) is (are) doing business as: AAC TRUCKING, 329 E MONTROSE ST, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO JOEL MUNGUIA VARGAS, 329 E MONTROSE 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 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/ JOEL MUNGUIA VARGAS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9393 Fictitious Business Name Statement FBN20210005006 Statement filed with the County Clerk of San Bernardino 05/11/2021 The following person(s) is (are) doing business as: QUASAR, 1655 W RIALTO AVE APT 38, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO DEON R WHITE, 1655 W RIALTO AVE APT 38, FONTANA, CA 92335 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/ DEON R WHITE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9394 Fictitious Business Name Statement FBN20210005405 Statement filed with the County Clerk of San Bernardino 05/20/2021 The following person(s) is (are) doing business as: COFFEE SARIS, 265 WEST ORANGE ST, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO JUAN I TERAN, 265 WEST ORANGE ST, SAN BERNARDINO, CA 92410 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on MAY 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/ JUAN I TERAN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at
•COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406
the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9395 Fictitious Business Name Statement FBN20210004714 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: 1ST CLASS AUTO BODY, 17230 EUCALYPTUS ST, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO PATRISIA PAIZ, 19380 TONKAWAN RD, APPLE VALLEY, CA 92345 JOSH ESCOBEDO, 14568 HELENDALE CR, ADELANTO, CA 92301 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 06/30/2016 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/ PATRISIA PAIZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9396 Fictitious Business Name Statement FBN20210004716 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: 5 POINTS NAIL, 509 S RIVERSIDE AVE, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO THANH P TU, 509 S. RIVERSIDE AVE, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/02/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ THANH P TU Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9397 Fictitious Business Name Statement FBN20210004719 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: A BEAUTIFUL YOU FASHION, 1322 N LAKE AVE, ONTARIO, CA 91764 County of Principal Place of Business: SAN BERNARDINO MARIBEL CABANILLA, 1322 N LAKE AVE, ONTARIO, CA 91764 JAMILLET J GALLO CABANILLA, 1322 N LAKE AVE, ONTARIO, CA 91764 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 05/26/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARIBEL CABANILLA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9398 Fictitious Business Name Statement FBN20210004722 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: ACE TELECOM SOLUTIONS, 5855 OSBUN RD,
SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO ADRIAN MERENDON, 5855 OSBUN RD, SAN BERNARDINO, CA 92404 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 12/09/2014 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ADRIAN MERENDON Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9399 Fictitious Business Name Statement FBN20210004735 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: ANGELS SERVICES, 14141 FREIGHT LAGER RD, PHELAN, CA 92371 County of Principal Place of Business: SAN BERNARDINO MIGUEL A VILLANUEVA, 14141 LAGER RD, PHELAN, CA 92371 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/29/2016 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/ MIGUEL A VILLANUEVA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9400 Fictitious Business Name Statement FBN20210004738 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: BASELINE COIN LAUNDRY, 398 E BASE LINE ST, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO QUYEN D GIANG, 2945 MIRADA RD, HIGHLAND, CA 92346 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/25/2016 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/ QUYEN GIANG Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9401 Fictitious Business Name Statement FBN20210004741 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: BLESSED WITH BEAUTY HAIR SALON, 1984 N D ST, SAN BERNARDINO, CA 92405 County of Principal Place of Business: SAN BERNARDINO LASHONDA R HARTDIGE, 785 N BRAMPTON AVE, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/21/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LASHONDA R HARTDIGE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed
before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9402 Fictitious Business Name Statement FBN20210004745 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: CALLE OCHO, 8880 ARCHIBALD AVE STE C, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 2446, RANCHO CUCAMONGA, CA 91729 ESTELA PEREZ RODRIGUEZ, 11371 LUGANO DRIVE, ALTA LOMA, CA 91701 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/22/2016 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/ ESTELA PEREZ RODRIGUEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9403 Fictitious Business Name Statement FBN20210004765 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: DIAMOND FLOOR’S, 12798 RECHE CANYON RD, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO ALL DIAMOND FLOOR’S INC., 12798 RECHE CANYON RD, COLTON, CA 92324 Inc./Org./Reg. No.: C3436972 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 02/12/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SALVADOR 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 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9404 Fictitious Business Name Statement FBN20210004767 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: DIESEL SOLUTION REPAIR LLC, 14262 WHITTRAM AVE, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO DIESEL SOLUTION REPAIR LLC, 14262 WHITTRAM AVE, FONTANA, CA 92335 Inc./Org./Reg. No.: 202003210056 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 02/12/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ FRANCISCO JAVIER CRUZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9405 Fictitious Business Name Statement FBN20210004778 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: ESTHER ARREDONDO LMFT, 301 9TH ST STE 213, REDLANDS, CA 92374 County of Principal Place of Business: SAN BERNARDINO ESTHER ARREDONDO URRUTIA, 11405 PEPPER LN, 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 07/07/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ESTHER ARREDONDO URRUTIA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9406 Fictitious Business Name Statement FBN20210004779 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: EVERYTHING’S NEGOTIABLE, 56329 STARDUST TRL, YUCCA VALLEY, CA 92284 County of Principal Place of Business: SAN BERNARDINO JODI S ALKIRE, 56329 STARDUST TRL., YUCCA VALLEY, CA 92284 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/21/2016 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/ JODI S ALKIRE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9407 Fictitious Business Name Statement FBN20210004780 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: EXCESSIVE FORCE PAINTBALL, 14423 MAIN ST STE 6, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO SALENA DE LEONE, 32850 AMARYLIS AVE, BARSTOW, CA 92311 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/12/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SALENA DE LEONE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9408 Fictitious Business Name Statement FBN20210004810 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: GARAGE DOOR KINGS, 528 PINE LANE, SUGARLOAF, CA 92386 County of Principal Place of Business: SAN BERNARDINO Mailing address: P.O. BOX 5648, SUGAR LOAF, CA 92386 MICHAEL KOCH, 528 PINE LANE, SUGARLOAF, CA 92386 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/31/2016 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/ MICHAEL KOCH Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a
fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9409 Fictitious Business Name Statement FBN20210004813 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: GOOD TIME GIFTS, 390 E BASE LINE ST, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO QUYEN D GIANG, 2945 MIRADA RD, HIGHLAND, CA 92346 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/25/2016 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/ QUYEN D GIANG Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9410 Fictitious Business Name Statement FBN20210004814 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: GW CRYSTAL, GW INTERNATIONAL, 8351 ELM AVE STE 106, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO G.W. PARTNERS INTERNATIONAL, INC., 8351 ELM AVE STE 106, RANCHO CUCAMONGA, CA 91730 Inc./Org./Reg. No.: C2319505 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 03/01/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ PETER GAO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9411 Fictitious Business Name Statement FBN20210004815 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: HANS B.B.Q. TERIYAKI, 5490 PHILADELPHIA ST STE B, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO KYUNG HAN, 6872 VANDERBILT ST, CHINO, CA 91710 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/10/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ KYUNG HAN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9412 Fictitious Business Name Statement FBN20210004817 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: HOLIDAY MEALS, 555 MELISSA AVE, BARSTOW, CA 92311 County of Principal Place of Business: SAN BERNARDINO BARSTOW SENIOR CITIZEN CENTER, 555 MELISSA AVE, BARSTOW, CA 92311 Inc./Org./Reg. No.: C0768503 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 03/03/2016
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JEFF L. EASON SR Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9413 Fictitious Business Name Statement FBN20210004823 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: KING’S MONGOLIAN BBQ, 12434 N MAINSTREET STE 104, RANCHO CUCAMONGA, CA 91739 County of Principal Place of Business: SAN BERNARDINO HYUNG K LIM, 8939 SAGE CT, ALTA LOMA, CA 91701 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 11/16/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ HYUNG K LIM Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9414 Fictitious Business Name Statement FBN20210004824 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: KNR AUTOMOTIVE REPAIR, 20307 BEAR VALLEY RD, APPLE VALLEY, CA 92308 County of Principal Place of Business: SAN BERNARDINO ALLA M KHWALDEH, 18136 PAHUTE ST, VICTORVILLE, CA 92395 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 05/27/2016 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/ ALLA M KHWALDEH Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9415 Fictitious Business Name Statement FBN20210004827 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: L&A LOYALTY INSURANCE SERVICES, 8072 ARCHIBALD AVE, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO A & L LOYALTY HOLDINGS, INC., 6610 CONDOR DR, RIVERSIDE, CA 92509 Inc./Org./Reg. No.: C3896458 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 06/17/2016 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/ LETICIA BAUTISTA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21
Page A12 • June 03, 2021 • Inland Empire Community Newspapers