W e e k l y RIALTO RECORD
June 18, 2020
Vol 1 8, NO. 40
Rialto Unified hosts first-ever drive-through g raduation By Kenny Hua
www.iecn.com
T
his year, Rialto Unified high schools celebrated graduation in a novel fashion due to national and local restrictions put on large gatherings in response to the COVID19 pandemic. Traditionally, Rialto Unified hosts their graduations at the Toyota Arena in Ontario, California. However, recently enacted laws meant to reduce the transmission of the coronavirus prevented schools from celebrating their graduating seniors in a proper and grand fashion. Students were left clueless as to whether or not a graduation ceremony would be held.
Happy Father’s
On May 20, 2020, Superintendent Dr. Avila released a newsletter detailing drivethrough graduations for Carter High, Eisenhower High, Milor High, and Rialto High. The ceremony was planned to take place through June 2nd and 3rd from
Day!
Graduation, cont. on next pg.
PHOTO
RUSD
Rialto Unified School District Superintendent Dr. Cuauhtémoc Avila and RUSD Board of Education member Edgar Montes celebrate with Class of 2020 graduates.
Rialto City Council, staf f discuss Frisbie Park discr epancies ahead of October completion By Manny B. Sandoval
A
s anticipation continues to build in regard to the opening of Rialto’s renovated 27.4 acre Frisbie Park, it was announced on May 26 that constituents can expect it to be completed in October 2020. “The motion is to move items number one through four on tab number six. We will be amending item number five, we will not be deleting the dog park, but ask staff to bring back a plan on how to reduce the cost on the dog park,” said Councilmember Joe Baca Jr.
San Manuel reopens with safety protocols in place Pg. 4
H OW TO R E A CH U S
Inland Empir e Community Newspaper s Of f ice: (909) 381 -9898 Fax: (909) 384- 0406 E di torial: ie cn1 @mac.com Adver tising : sale s@ie cn.c om
PHOTO
CITY OF RIALTO
Frisbie park, located at 598 E. Easton St., anticipates completion in October 2020, after initial development back in 2016.
According to the city council agenda, item #1 includes the elimination of the basketball/tennis courts, with RC Graves Construction; item #2 is to authorize the city manager to approve a construction contingency in the amount not to exceed $300,000 (2%) for any potential construction contract change orders; item #3 is to Frisbie, cont. on next pg.
Page A2 • June 18, 2020 • Inland Empire Community Newspapers • Rialto Record
Transparency Cer tificate of Excellence Awarded to West Valley Water District
F
urther cementing its commitment to transparency and accountability, the West Valley Water District (WVWD) today announced that it received the District Transparency Certificate of Excellence from the Special District Leadership Foundation (SDLF) in recognition of its outstanding efforts to promote transparency and good governance. “Some efforts are all talk, but the WVWD is walking the walk,” said Board President Channing Hawkins. “This award is a testa-
ment to our commitment to open government and evidence of the great strides we’ve been making to restore public confidence.” David Aranda, SDLF Board President, wrote, “On behalf of the SDLF Board of Directors, I would like to congratulate your district on achieving this important certificate. By completing the District Transparency Certificate of Excellence Program, West Valley Water District has proven its dedication to being fully transparent as well as open and assessable to the public can other stakehold-
ers.” Board Vice President Kyle Crowther stated, “Our Board of Directors have been united in our efforts to increase transparency and incorporate reform measures that protect our ratepayers. I look forward to our board discussing how together we can expand on the progress we have made and continue moving in this direction.” The SDLF is an independent, non-profit organization that promotes good governance, best
practices, and transparency among California’s special districts through recognition, accreditation, and certifications. To date, SDLF has designed and implemented the following programs: Certified Special District Manager (CSDM); Certificate in Special District Governance; District of Distinction Accreditation; and District Transparency Certificate of Excellence. SDLF created the District Transparency Certificate of Excellence program to promote transparency in the operations and governance of special districts to the public and to provide special districts Graduation 12 to 7 pm. Plans, however, were once again subject to abrupt change when protests as part of the Black Lives Matter movement were organized across the nation, sparked by the murder of George Floyd. The City of Rialto mandated a 6 pm curfew on June 2nd and Rialto schools were forced to advance their ceremonies to earlier on in the day. Despite the unexpected changes, graduating seniors and their families arrived at their schools with high spirits. Painted cars, embelFrisbie
Congratulations to each and every Class of 2020 graduate!!
PHOTO
MINDY MONTRY
approve a first amendment to the professional services agreement with Griffin Structures, Inc. in the Amount not to exceed $42,000; item #4 is to approve purchase order to West Valley Water District for permit fees in the amount of $22,011.68. During discussion city council and city staff had a minor discrepancy in regards to item number five, which was to delete the dog park and defer it to a future phase or a separate project.
with an opportunity to showcase their efforts in transparency. There are no fees for the certificate and it is valid for three years. To receive the certification, special districts must meet and complete basic transparency, website and outreach requirements. This is the first time WVWD has ever received the SLDF transparency award. In addition to the criteria listed above, WVWD met a wide number of transparency standards set by the SLDF, including the completion of ethics training by all board members, conducting open and public meetings and filing financial reports. lished caps, and bountiful sashes and cords – students celebrated their last moments in high school with their principles, teachers, and counselors as they crossed the stage and turned their tassels. Although this year’s seniors weren’t able to celebrate their graduation in the way they had envisioned since they were young, they made do with the current circumstances and ended their high school careers with a roar. Kenny Hua is Rialto High School’s Class of 2020 valedictorian. gency and council did not agree that the dog park scope of work should be allocated an additional set of funds. “I looked at my notes and I recall council providing direction that the dog park should be built at approximately the same cost of the tennis courts. Now here we are looking at the Mercedes Benz of dog parks. City council gave direction and people are supposed to follow direction. Why has that not been done,” asked Mayor Pro-tem Ed Scott. City Manager Rod Foster said they have no viable excuse and staff is bringing the item back on June 9.
“On February 12, city council approved to eliminate tennis and basketball courts in place of the dog park. Today we are asking for a two percent contingency, which is about $300,000. The dog park is not a part of the contract scope of work and it’s an added scope to the contract. It’s imperative to have some cushion in contingency so we do not delay the project,” said Michael Tehan, PPM Group Inc. representative.
“It took us four years to get here and I’m blown away by the direction and the numbers. We’re still sitting here…I heard that the park is on schedule; I find it hard to believe that it’s on schedule when we’re this far out and all of this is coming forward,” said Mayor Deborah Robertson.
Initially in 2019, city council did not include any type of contin-
For more information, visit yourrialto.com.
Follow u s on Fa c e b o o k Tw i t t e r Instagram @ I E C N We e k l y Submit stor y ideas, photos of anniversaries, bir thdays, yo u t h s p o r t s , e t c . to iecn1@mac.com
Inland Empire Community Newspapers • June 18, 2020 • Page A3
Page A4 • June 18, 2020 • Inland Empire Community Newspapers
San Manuel Casino reopens with safety measures in place IECN Staff
S
of COVID-19, in the effort to help prevent and control potential outbreaks of the disease.
an Manuel Casino reopened its doors to the public on Monday, June 15, 2020 with safety measures in place after a 3-month closure due to the coronavirus pandemic. The casino was the first tribal casino in California to suspend operations, on March 15, to ensure the health and safety of tribal members, employees, guests and the community.
“Re-opening our doors safely and responsibly is our first priority,” said San Manuel Chairman Ken Ramirez. “We have taken our commitment to health and safety one step further by working with Loma Linda University Health’s San Manuel Gateway College on our health screening curriculum and organization-wide training.”
In partnership with Loma Linda University Health, a framework of standards was developed that includes frequent sanitation, health screenings and protocols in identifying those exhibiting symptoms
275 employees who formally worked in other casino positions have accepted newly created roles including Health Screeners, Health Screening Managers and Guest Safety Concierges.
Upon entry guests will answer a verbal questionnaire regarding potential exposure to COVID-19, have their temperatures taken, wear a face covering while on the property, and maintain physical distance of at least 6 feet. Capacity is limited to 2,600 guests. Every other slot machine will be disabled to further physical distancing measures, as well as floor demarcations. 68 table games with two positions will be available. Additional safety precautions include plexiglass placed between the dealer and players, cards will be switched out every 8 hours, and chip cleaning will take place throughout the day and nightly. PHOTOS MJ DUNCAN
Temperature check station located at the entrance of the casino, and floor demarcations remind guests to remain physically distanced.
PHOTOS MJ DUNCAN
2,037 slot machines remain in play, with chairs removed to allow for adequate physical distancing.
Inland Empire Community Newspapers • June 18, 2020 • Page A5
Page A6 • June 18, 2020 • RR • IECN
Office (909) 381-9898 SUMMONS(CITACION JUDICIAL) NOTICE To Defendant: (AVISO al Demandado): BRIGETTE LYN DONIHOO LAMONTE, an individual; DOES 1 through 10, as Trustees of the Heritage Equity Trust, dated September 1, 1994, a trust; All Persons Unknown, Claiming Any Legal or Equitable Right, Title, Estate, Lien or Interest in the Property Described in the Complaint Adverse to Plaintiff’s Title, or Any Cloud on Plaintiff’s Title Thereto; and DOES 10 through 50, inclusive, YOU ARE BEING SUED BY PLAINTIFF: (LO ESTÁ DEMANDANDO EL DEMANDANTE). U S MINE CORP, a Nevada corporation; and U S MINE, LLC, a California limited liability company, Case Number: 20 -CV- 11562 NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help C e n t e r (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case, by default, and your wages, money and property may be taken without further warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case. ¡AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion. Tiene 30 DIAS CALENDARIOS después de que le entreguen esta citacíon y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefónica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es possible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y mas información en el Centro de Ayuda de las Cortes de puede pagar la cuota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podrá quitar su sueldo, dinero y bienes sin más advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remisión a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos [ara obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services,
www.lawhelpcalifornia.org en el Centro de Ayuda de las Cortes de Claifornia, (www.courtinfo.ca.gov/selfhelp/espanol/) o poniéndose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costo extenos por imponer un gravamen sobre cualquier recuperacion de $10,000 ó mas de valor recibida mediante un acuerdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte anted de que la coret pueda deschar el caso. The name and address of the court is: (El nombre y dirección de la corte es) AMADOR Main Courthouse 500 Argonaut Lane Jackson, California 95642 The name, address and telephone number of plaintiff's attorney, or plaintiff without an attorney is: (El nombre, la dirección y el número de teléfono del abogado del demandante, or del demandante que no tiene abogado, es) Ernest J. Guadiana, Elkins Kalt Weintraub Reuben Gartside LLP, 10345 West Olympic Boulevard, Los Angeles, CA 90064 Date: 1/30/2020 Clerk (Secretario), by D. HARMON Deputy (Adjunto) Published Rialto Record 6/18/20,6/25/20,7/2/20,7/9/20 R-3078
NOTICE OF PETITION TO ADMINISTER ESTATE OF: TAMELA DEE SELBY CASE NO. PROPS2000259
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of TAMELA DEE SELBY. A PETITION FOR PROBATE has been filed by JUANITA JEAN MURPHY in the Superior Court of California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that JUANITA JEAN MURPHY be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act . (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 07/16/20 at 8:30AM 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
• RIALTO RECORD LEGAL ADVERTISING • Fax (909) 384-0406 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 J. DAVID HORSPOOL SBN 098587, THE HORSPOOL LAW GROUP, APC 300 E. STATE STREET SUITE 200 REDLANDS CA 92373 CNS-3372089# PUBLISHED RIALTO RECORD 6/18, 6/25, 7/2/20 R-3076 Title Order No. 1467959cad Trustee Sale No. 84511 Loan No. 399172138 APN: 0130082-13-0-000 NOTICE OF TRUSTEE’S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 10/27/2017. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 7/7/2020 at 1:00 PM, CALIFORNIA TD SPECIALISTS as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on 12/8/2017 as Instrument No. 2014-0521353 in book N/A, page N/A of official records in the Office of the Recorder of San Bernardino County, California, executed by: BYANKA VANESSA MENDOZA, A MARRIED WOMAN AS HER SOLE AND SEPARATE PROPERTY , as Trustor SOUTHERN CAL INVESTMENTS , as Beneficiary WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). At: Near the front steps leading up the City of Chino Civic Center located at 13220 Central Avenue, Chino, CA 91710, NOTICE OF TRUSTEE’S SALE – continued all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in County, California said described the land therein: The South 73 feet of the North 134.75 feet of Lot F.C. Wilson Small Farms Tract No. 2755, in the City of Rialto, County of San Bernardino, State of California, as per Plat recorded in Book 38 of Maps, Page 50 records of said County. The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 230 N. MILLARD AVE RIALTO, CA 92376. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of trusts created by said Deed of Trust, to-wit $189,819.33 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election of Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. DATE: 6/2/2020 CALIFORNIA TD SPECIALIST, as Trustee 8190 EAST KAISER BLVD., ANAHEIM HILLS, CA 92808 PHONE: 714-283-2180 FOR TRUSTEE SALE INFORMATION LOG ON TO: www.stoxposting.com CALL: 844-4777869 PATRICIO S. INCE’, VICE PRESIDENT CALIFOR-
NIA TD SPECIALIST IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. “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 or 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 844-477-7869, or visit this internet Web site www.stoxposting.com, using the file number assigned to this case T.S.# 84511. 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 Web site. The best way to verify postponement information is to attend the scheduled sale.” CALIFORNIA TD SPECIALISTS Attn: Teri Snyder 8190 East Kaiser Blvd. Anaheim Hills, CA 92808 PUBLISHED RIALTO RECORD 6/11/20,6/18/20,6/25/20 R-3074
NOTICE TO CREDITORS OF BULK SALE (Secs. 6104, 6105 U.C.C.) Escrow No. 18430-CF Notice is hereby given to creditors of the within named seller that a bulk sale is about to be made of the assets described below. The names and business addresses of the seller are: Phuong P. Nguyen 15270 Summit Avenue Fontana, CA 92336 The location in California of the chief executive office of the seller is: Same as above As listed by the seller, all other business names and addresses used by the seller within three years before the date such list was sent or delivered to the buyer are: None The names and business addresses of the buyer are: Hoa T. Luu and Lanny Ho 14449 Muscadine Lane Chino Hills, CA 91710 The assets to be sold are described in general as: Goodwill, fixtures & equipment, covenant not to compere and inventory and are located at: 15270 Summit Avenue, Fontana, CA 92336 The business name used by the seller at that location is: Wonder Nails & Spa. The anticipated date of the bulk sale is July 7, 2020 at the office of Parkfield Escrow 9220 Haven Avenue, Suite 120 Rancho Cucamonga, CA 91730. This bulk sale is subject to California Uniform Commercial Code Section 6106.2. If so subject, the name and address of the person with whom claims may be filed is Cynthia L. Fletcher c/o Parkfield Escrow 9220 Haven Avenue, Suite 120, Rancho Cucamonga, CA 91730, and the last date for filing claims shall be July 6, 2020, which is the business day before the sale date specified above. Dated: May 28, 2020 S/ Hoa T. Luu S/ Lanny Ho CNS-3372108# PUBLISHED RIALTO RECORD 6/18/20 R-3079
NOTICE TO CREDITORS OF BULK SALE AND OF INTENTION TO TRANSFER ALCOHOLIC BEVERAGE LICENSE(S) (UCC Sec. 6101 et seq. and B & P Sec. 24073 et seq.) Escrow No. 8434-JB NOTICE IS HEREBY GIVEN that a bulk sale of assets and a transfer of alcoholic beverage license(s) is about to be made. The name(s) and business address of the seller(s)/licensee(s) are: JUAN'S TACOS INC, 1424 W. FOOTHILL BLVD STE F RIALTO, CA 92376 Doing business as: JUAN'S TACOS All other business names(s) and address(es) used by the seller(s)/licensee(s) within the past three years, as statby the ed seller(s)/licensee(s), is/are: NONE The name(s) and address of the buyer(s)/applicant(s) is/are: AGUILERAS TCA CORP, C/O 3825 CRESTMORE RD SPC 461 RIVERSIDE, CA 92509 The assets being sold are generally described as: LEASEHOLD IMPROVEFIXTURES, MENTS, EQUIPMENT, FURNITURE, GOODWILL, INVENTORY, COVENANT NOT TO COMPETE AND ABC LICENSE and is/are located at: JUAN'S TACOS, 1424 W. FOOTHILL BLVD STE F RIALTO, CA 92376 The type of license and license no. to be transferred is/are: 41-614999 ON SALE BEER AND WINE-EATING PLACE now issued for the premises located at: SAME The bulk sale and transfer of the alcoholic beverage license(s) is/are intended to be consummated at the office of: BENNETT ESCROW SERVICES INC, 332 N. RIVERSIDE AVE, RIALTO, CA 92376 and the anticipated sale date is JULY 17, 2020 The purchase price or consideration in connection with the sale of the business and transfer of the license, is the sum of $50,000.00, including inventory estimated at $1,500.00, which consists of the following: DESCRIPTION, AMOUNT: $50,000.00 CASH It has been agreed between the seller(s)/licensee(s) and the intended buyer(s)/transferee(s), as required by Sec. 24073 of the Business and Professions code, that the consideration for transfer of the business and license is to be paid only after the transfer has been approved by the Department of Alcoholic Beverage Control. Dated: 05-12-2020 JUAN'S TACOS INC, Seller(s)/Licensee(s) AGUILERAS TCA CORP, Buyer(s)/Applicant(s) LA2542322 PUBLISHED RIALTO RECORD 6/18/2020 R-3077
PUBLISH
your Fictitious Business Name for ONLY $40!!
Call IECN at: (909) 381-9898 or email iecnlegals@ hotmail.com for more information
Inland Empire Community Newspapers We are now online! Check us out for all your community news. Visit us on the web at: www.iecn.com Business Office: 1809 Commercenter West, San Bernardino, CA 92408
Mailing Address: P.O. Box 110 Colton, CA 92324
Or Call
(909) 381-9898
iecnlegals @hotmail.com FBN’s ONLY $40!
CC • IECN • June 18, 2020 • Page A7
Office (909) 381-9898 SUMMONS(CITACION JUDICIAL) NOTICE To Defendant: (AVISO al Demandado): BRIGETTE LYN DONIHOO LAMONTE, an individual; DOES 1 through 10, as Trustees of the Heritage Equity Trust, dated September 1, 1994, a trust; All Persons Unknown, Claiming Any Legal or Equitable Right, Title, Estate, Lien or Interest in the Property Described in the Complaint Adverse to Plaintiff’s Title, or Any Cloud on Plaintiff’s Title Thereto; and DOES 10 through 50, inclusive, YOU ARE BEING SUED BY PLAINTIFF: (LO ESTÁ DEMANDANDO EL DEMANDANTE). U S MINE CORP, a Nevada corporation; and U S MINE, LLC, a California limited liability company, Case Number: 20 -CV- 11562 NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help C e n t e r (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case, by default, and your wages, money and property may be taken without further warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case. ¡AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion. Tiene 30 DIAS CALENDARIOS después de que le entreguen esta citacíon y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefónica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es possible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y mas información en el Centro de Ayuda de las Cortes de puede pagar la cuota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podrá quitar su sueldo, dinero y bienes sin más advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remisión a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos [ara obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web
de California Legal Services, www.lawhelpcalifornia.org en el Centro de Ayuda de las Cortes de Claifornia, (www.courtinfo.ca.gov/selfhelp/espanol/) o poniéndose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costo extenos por imponer un gravamen sobre cualquier recuperacion de $10,000 ó mas de valor recibida mediante un acuerdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte anted de que la coret pueda deschar el caso. The name and address of the court is: (El nombre y dirección de la corte es) AMADOR Main Courthouse 500 Argonaut Lane Jackson, California 95642 The name, address and telephone number of plaintiff's attorney, or plaintiff without an attorney is: (El nombre, la dirección y el número de teléfono del abogado del demandante, or del demandante que no tiene abogado, es) Ernest J. Guadiana, Elkins Kalt Weintraub Reuben Gartside LLP, 10345 West Olympic Boulevard, Los Angeles, CA 90064 Date: 1/30/2020 Clerk (Secretario), by D. HARMON Deputy (Adjunto) Published Colton Courier 6/18/20,6/25/20,7/2/20,7/9/20 C-8772 Published in Colton Courier C-8749 Fictitious Business Name Statement FBN20200004462 Statement filed with the County Clerk of San Bernardino 05/11/2020 The following person(s) is (are) doing business as: HAZELSMAKEUP, 1130 W ETIWANDA AVE, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO ELIZABETH RODARTE, 1130 W. ETIWANDA AVE., RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in MAY 08, 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/ ELIZABETH RODARTE 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 5/28,6/4,6/11,6/18/2020 Published in Colton Courier C-8750 Fictitious Business Name Statement FBN20200004601 Statement filed with the County Clerk of San Bernardino 05/15/2020 The following person(s) is (are) doing business as: SOCIAL NETWORKS FRAME, 10722 ARROW RTE, STE 306, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO CAPX CAPITAL LLC, 10722 ARROW RTE STE 306, RANCHO CUCAMONGA, CA 91730 This business is conducted by (a/an): LIMITED LIABILITY COMPANY The registrant commenced to transact business under the fictitious business name or names listed above in MAY 01, 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/ SOLEMON NIAZI 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 5/28,6/4,6/11,6/18/2020
• COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406 Published in Colton Courier C-8764 Fictitious Business Name Statement FBN20200004899 Statement filed with the County Clerk of San Bernardino 05/27/2020 The following person(s) is (are) doing business as: SNAP-ON TOOLS SS TOOL DISTRIBUTION, 2836 7TH ST, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO SS TOOL DISTRIBUTION INC, 2836 7TH ST, RIALTO, CA 92376 This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 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/ ISAIAS SOTO 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 6/4,6/11,6/18,6/25/20 Published in Colton Courier C-8765 Fictitious Business Name Statement FBN20200004538 Statement filed with the County Clerk of San Bernardino 05/14/2020 The following person(s) is (are) doing business as: C AND M CLEANING SERVICES, 170 W WALNUT AVE #A, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO CLIFTON FERGUSON, 170 W WALNUT AVE #A, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 7/15/15 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/ CLIFTON FERGUSON 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 6/4,6/11,6/18,6/25/20 Published in Colton Courier C-8767 Fictitious Business Name Statement FBN20200004727 Statement filed with the County Clerk of San Bernardino 05/20/2020 The following person(s) is (are) doing business as: SAL’S PIZZA, 6773 CARNELIAN STREET, RANCHO CUCAMONGA, CA 91701 County of Principal Place of Business: SAN BERNARDINO Mailing address: 1497 LILY STREET, UPLAND, CA 91784 KNK & 79 NICKELS, INC., 1497 LILY STREET, UPLAND, CA 91784 Inc./Org./Reg. No.: C4592026 State of Inc./Org./Reg.: CALIFORNIA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 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/ GREG ROSATI 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 6/11,6/18,6/25,7/2/20 Published in Colton Courier C-8768 Fictitious Business Name
Statement FBN20200004877 Statement filed with the County Clerk of San Bernardino 05/27/2020 The following person(s) is (are) doing business as: KOKO BEAN, 730 S OAKDALE AVE, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO Mailing address: 815 WALNUT ST APT 3, INGLEWOOD, CA 90301 EBONY NEWTON, KOKO BEAN LLC, 730 S OAKDALE AVE, RIALTO, CA 92376 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY The registrant commenced to transact business under the fictitious business name or names listed above in 05/24/2020 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/ EBONY NEWTON 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 6/11,6/18,6/25,7/2/20 Published in Colton Courier C-8769 Fictitious Business Name Statement FBN20200004864 Statement filed with the County Clerk of San Bernardino 05/27/2020 The following person(s) is (are) doing business as: MAGICAL MOMENTS, 3040 INDIAN CANYON CT, HIGHLAND, CA 92346 County of Principal Place of Business: SAN BERNARDINO MARIBEL CARLOS, 3040 INDIAN CANYON CT, HIGHLAND, CA 92346 ANNETTE CARLOS, 3040 INDIAN CANYON COURT, HIGHLAND, CA 92346 This business is conducted by (a/an): GENERAL PARTNERSHIP The registrant commenced to transact business under the fictitious business name or names listed above in 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/ MARIBEL CARLOS 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 6/11,6/18,6/25,7/2/20 Published in Colton Courier C-8770 Fictitious Business Name Statement FBN20200005080 Statement filed with the County Clerk of San Bernardino 06/03/2020 The following person(s) is (are) doing business as: PANCHO LOCOS, 1913 W. GILBERT ST, SAN BERNARDINO, CA 92411 County of Principal Place of Business: SAN BERNARDINO Mailing address: SAME AS ABOVE PANCHO LOCOS LLC, 1913 W. GILBERT ST, SAN BERNARDINO, CA 92411 Inc./Org./Reg. No.: 202014210349 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY The registrant commenced to transact business under the fictitious business name or names listed above in JUNE 1, 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/ FRANCISCO I. ESQUIVEL 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 6/11,6/18,6/25,7/2/20
NOTICE OF PETITION TO ADMINISTER ESTATE OF: VICTORIA V. MENDOZA, aka VICTORIA VALDES MENDOZA, aka VICTORIA MENDOZA CASE NO.: PROPS2000301
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be otherwise interested in the will or estate, or both of: VICTORIA V. MENDOZA, aka VICTORIA VALDES MENDOZA, aka VICTORIA MENDOZA A PETITION FOR PROBATE has been filed by BARBARA MARTINEZ in the Superior Court of California, County of SAN BERNARDINO THE PETITION FOR PROBATE requests that BARBARA MARTINEZ be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent's WILL and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority allows the personal representative to take many actions without obtaining court approval. Before taking certain actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to this petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on 07-16-20 at 1:30 p.m. in Dept. S35 located at 247 West Third Street, San Bernardino, CA 92415 IF YOU OBJECT to the granting of the petition, you should either appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE154) of the filing of an inventory and appraisement of estate assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the Court Clerk. Attorney for Petitioner: ELISABETH KEMPEOLINGER 1200 NEVADA STREET, SUITE 101 REDLANDS, CA 92374 (909) 824-2777 Published Colton Courier 6/18/20,6/25/20,7/2/20 C-8771
Published in Colton Courier C-8773 Fictitious Business Name Statement FBN20200004870 Statement filed with the County Clerk of San Bernardino 05/27/2020 The following person(s) is (are) doing business as: RHYTHM BEATZ DANCE STUDIO, 2850 WEST FOOTHILL BLVD UNIT 104, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO Mailing address: 641 S MAGNOLIA AVE, RIALTO, CA 92376 YVETTE M SUAREZ, 641 S MAGNOLIA AVE, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in MAY 26, 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/ YVETTE M SUAREZ 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 6/18,6/25,7/2,7/9/20 Published in Colton Courier C-8774 Fictitious Business Name Statement FBN20200004646 Statement filed with the County Clerk of San Bernardino 05/19/2020 The following person(s) is (are) doing business as: AXIOS MEDICAL GEAR, AXIOS ENTERPRISES, 17015 HACKBERRY LANE, FONTANA, CA 92337 County of Principal Place of Business: SAN BERNARDINO RYAN F TACAZON, 17015 HACKBERRY LANE, FONTANA, CA 92337 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in APR 26, 2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RYAN TACAZON 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 6/18,6/25,7/2,7/9/20 Published in Colton Courier C-8775 Fictitious Business Name Statement FBN20200004903 Statement filed with the County Clerk of San Bernardino 05/28/2020 The following person(s) is (are) doing business as: KNIGHT AUTO REGISTRATION, 650 S E ST, SUIT B, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO FARES A NATOUR, 650 S E ST SUIT B, SAN BERNARDINO, CA 92408 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in MAY 26, 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/ FARES NATOUR 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 6/18,6/25,7/2,7/9/20 Published in Colton Courier C-8776 Fictitious Business Name Statement FBN20200005250 Statement filed with the County Clerk of San Bernardino 06/10/2020 The following person(s) is (are) doing business as: EZ PEST INVENTORY, 4384 E LOWELL ST STE C, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO Mailing address: 12672 LIMONITE AVENUE STE 3E-414, EASTVALE, CA 92880 PROFESSIONAL PEST MANAGEMENT, 4384 E LOWELL ST STE C, ONTARIO, CA 91761 Inc./Org./Reg. No.: C3802393 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 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/ PAUL DUNCAN 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 6/18,6/25,7/2,7/9/20 Published in Colton Courier C-8777 Fictitious Business Name Statement FBN20200005253 Statement filed with the County Clerk of San Bernardino 06/10/2020 The following person(s) is (are) doing business as: PROFESSIONAL MOLD REMEDIATION, 4384 E LOWELL ST STE C, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO Mailing address: 12672 LIMONITE AVENUE STE 3E-414, EASTVALE, CA 92880 PROFESSIONAL PEST MANAGEMENT, 4384 E LOWELL ST STE C, ONTARIO, CA 91761 Inc./Org./Reg. No.: C3802393 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 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/ PAUL DUNCAN 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 6/18,6/25,7/2,7/9/20
Inland Empire Community Newspapers Colton Courier • El Chicano • Rialto Record
PUBLISH YOUR FBN for ONLY $40!
e-mail iecnlegals@hotmail.com for more information (909) 381-9898
Page 8 • June 18, 2020 • Inland Empire Community Newspapers