W e e k l y RIALTO RECORD
Vol 20, N O. 44
July 21, 2022
Rialto’s Community Services Department is hosting four free programs this summer
www.iecn.com
RUSD students go back to school August 8th
Movies in the Park activities begin at 7 PM, while the actual film screening starts at 8 PM.
By Manny Sandoval
The City of Rialto Community Services Department has been busy all summer 2022 coordinating and hosting free programs, such as Movies in the Park, Mobile Recreation Program, Teen Center, and Legions Basketball Academy. One of the City’s most well-attended programs is its Movies in the park, where Rialto residents
San Bernardino Symphony Orchestra has elected former Mayor Judith Valles as its new president Pg. 3
HOW TO REACH US
Inland Empir e Community Newspaper s Office: (909) 381-9898
Editorial: iecn1@mac.com Advertising: sales@iecn.com Legals : iecnlegals@hotmail.com
T
can enjoy a movie under the stars, sometimes with free popcorn.
“We have two more dates left of our Movies in the Park program. We’ll be screening the family-friendly animation film Luca, on Friday, July 22nd at Rialto City Park and Cruella on July 29th at Bud Bender Park; both begin at 7 PM. It’s a great experience for the entire family with food vendors, craft vendors,
karaoke, and an opportunity to connect with neighbors in the City,” said Rialto Community Service Department Administrative Assistant Sheree Lewis.
According to Lewis, each movie night attracts anywhere from 150 to 200 Rialto residents.
“We usually have a big turn out at Movies in the Park, and the Rialto Police Department is always on-site to elevate
public safety. Seating is in the grass, so I recommend attendees bring a blanket or lawn chairs,” continued Lewis.
Aside from the City’s summer movie experience, other free programs include its Mobile Recreation Program, Teen Center, and Legions Basketball Academy. “The City’s Mobile Recreation Program is for ages kindergarten through sixth grade at
PHOTO
CITY OF RIALTO
Joe Sampson Park, every Tuesday, from 3 PM to 6 PM. The program assists children with homework, sports activities, and water games in the summer. Children need to be registered to attend after benign enrolled parents drop off their child; it’s as easy as that,” Lewis said.
The City’s Teen Center (ages 11-17) is held Tuesday - Friday, 3 PM to 6 PM, at the Rialto Community Center;
Brian Park is selected as Rial to ’s new fire chief
Community News
he City of Rialto is pleased to announce the hiring of Brian Park as its new Fire Chief, effective July 27. Park, who has served as the Division Chief of Operations and Acting Fire Chief since 2019, brings 25 years of firefighting experience, almost all of it with the Rialto Fire Department.
His appointment followed a national recruitment.
Brian Park’s experience, leadership and local knowledge will serve us well as he and his team build on the Rialto Fire RFD, cont. on next pg.
Free City Events
once registered, students come and go at their own will. This program focuses on free homework assistance, leadership activities, enrichment workshops, social activities, and fitness. “We have a Legions Basketball Academy for ages eight to 11 and 12 to 14 at our indoor basketball court, which will be hosted by professional basket-
ball players Chloe Wells and Sandra Emerics. It’ll cover basketball skills and stem training,” Lewis said. She also reminded residents about the department’s ongoing scholarship program for children ages two to 17, which will cover 100 percent of fees for paid classes. For more information, visit yourrialto.com or call (909) 421-4949.
RFD
Inland Empire Community Newspapers • July 21, 2022 • Page A2
Department’s outstanding reputation. His appointment as Chief comes at an exciting time for our City, and we look forward to working together to further establish Rialto as a model for public safety,” said Mayor Deborah Robertson.
“Brian has distinguished himself as a leader and dedicated community servant. His decades of service to Rialto have been exemplary, and we are confident that he will continue to provide our great Fire Department with the leadership we’ve all come to expect,” said Mayor Pro Tem Ed Scott.
Park was a Crafton Hills College paramedic student when he initially joined the Rialto Fire Department in 1997. After a brief stint in Barona, he returned to Rialto as a full-time firefighter/paramedic in 1999, and was promoted to Fire Captain in 2007 and Battalion Chief in 2012.
Park holds a bachelor’s degree in Fire Service
Administration and is pursuing a master’s degree in Organizational Leadership.
He is one of the few fire chiefs in California to hold both a California State Fire Marshal Executive Chief Fire Officer (ECFO) certificate and a Chief Fire Officer (CFO) credential from the Center for Public Excellence.
Park is currently President of the San Bernardino County Fire Chiefs Association, serves as the CAL OES Zone 1 Coordinator for the Operational Area and has played an instrumental role in the regional response to COVID-19 as a member of the interagency Incident Management Team (IMT). “I am honored to have the opportunity to serve as Chief, and am grateful to the Mayor, City Council and City Manager for their support and confidence. My approach is one of collaboration, communication and community service, and I look forward to working with all stakeholders to ensure the City’s public safety mission,” Park said.
S a n B e r n a r d i n o C o u n t y Wo r k f o r c e Development’s monthl y Hiring Event is August 4th By Manny Sandoval
Indeed, some of the Inland Empire’s most prominent employers, such as the City of San Bernardino, Rialto Post-Acute Center, United Staffing Associates, and Pacific Dermatology Center, are scheduled to attend San Bernardino County’s Hiring Event on August 4th. Many of the 15+ employers (some of which are second-chance employers) will be conducting on-site interviews and making job offers, so attendees must come prepared with a resume in hand. For those who do not have access to a computer, County residents are welcome to print and even create a resume on-site on the day of the event.
The Hiring Event is held the first Thursday of every month at America’s Job Center of California, located at the Inland Center Mall, at 500 Inland Center Drive, Space 508, San Bernardino.
For those eager to ace their interview(s), the department also hosts zoom conference call resume-building workshops, interview skills, and social media best practices.
Again, the department has them available on-site for those who do not have access to a computer or wifi; a walk-in appointment will be required.
To register for the hiring event, visit sbcounty.gov/workforce. For more information, email carmela.giliberto@wdd.sbcounty.gov.
Photo MANNY SANDOVAL Since 2021, the County’s Workforce Development Department has been operating at The Inland Center Mall in a completely redesigned building, tailored for the success of the community.
Inland Empire Community Newspapers • July 21, 2022 • Page A3
For mer San Ber nardino Mayor Judith Valles named San
T
Ber nardino Symphony Orchestra Board of Directors President Community News
he Board of Directors of the San Bernardino Symphony Orchestra has elected former San Bernardino Mayor Judith Valles as its new president. She will serve a two year term ending June 30, 2024.
She described her vision for the organization including more accessible music and music education.
“The beautiful concert at San Bernardino Valley College on July 2 brought out hundreds of people who had never attended a performance before, and our new Youth Wind Ensemble, dedicated to the performance of new works by underrepresented artists, is an outstanding addition that will reap extraordinary rewards for young musicians. When I think of these things – and everything else we are doing - I see a future where people are drawn to San Bernardino because they know this is a place where the arts are alive.” This is the second time Valles has served in this role having previously completed the term of former president Mary Schnepp who retired mid-term in 2013.
Valles served until 2015 when outgoing president, Dean McVay was elected and served until the end of the Symphony’s current fiscal year. It was McVay who suggested that Valles be considered as president once again.
PHOTO
SBSO LIBRARY
Judith Valles is elected the new President of the San Bernardino Symphony Board of Directors.
Expungement and Resource Event scheduled for July 30th in San Bernardino
B
Community News
uilding on the success of a similar event last year, San Bernardino will once again be the site of a record expungement and community resource fair on July 30th.
The event will be held from 10:00am-2:00pm at 1650 South E Street, Suite E during which The Pact will celebrate the grand opening of their newest location in San Bernardino County. The event
will include many services, food vendors, a massive giveaway, as well as record expungements at no cost provided by the San Bernardino County Public Defender’s office. The Way World Outreach, The Pact Community Employment Center, and CityWay are the lead agencies for the event, and they are being supported by the San Bernardino County Workforce Development Board, and 5th District Supervisor Joe Baca, Jr. Based on the achievement of serving a multitude of residents last year, all parties involved are ex-
pecting another resounding triumph for this year’s event.
“This event brings county agencies, non-profit organizations, retailers, faith-based organizations and community members together in one location. Through a collaborative effort, which allows our constituents to access the aid and resources they need, they can clear their records so that they may attain full employment status to build upon their futures.”
Submit op-eds, story ideas, birthday shoutouts, anniversaries, and press releases to iecn1@mac.com.
“Five years ago, Judith turned over the reins of the Symphony to me and I could not be more proud to return the Symphony back into her capable hands,” said the now Immediate Past President, adding “Judith is an incredible leader and will continue to guide our Symphony to new heights.”
Affirmed Symphony Music Director and Conductor Anthony Parnther, “Judith Valles is an icon in San Bernardino. I look forward to exploring new ways to spotlight our outstanding orchestra alongside this highly respected civic leader.”
Described as “a strong woman of outstanding character” by Symphony Executive Director Dr. Anne Viricel, Valles was born in San Bernardino and has made the city her home for her entire life.
She earned her Bachelor’s of Arts degree from the University of Redlands and her Masters of Arts from the University of California at Riverside.
From 1988-1995, she was President of Golden West Community College. She also served as interim president of both Coastline College and Oxnard College.
In 1998, Dr. Valles was elected Mayor of the City of San Bernardino.
As a two-term mayor, she oversaw numerous community revitalization programs including: renovating the City’s historic areas, increasing the number of neighborhood associations, expanding youth programs, and, of course, bringing about greater support for the arts.
During her time as Mayor, the city’s crime rate was greatly reduced, and business, employment, and housing opportunities grew. She was also instrumental in restructuring the Economic Development Agency, which greatly reduced the City’s debt. After leaving her position as San Bernardino’s Mayor, she served for three years as President of Los Angeles Mission College.
In addition to her work with the Symphony, Valles continued to lead, serving on the City of San Bernardino Board of Water Commissioners, the Inland Empire Leadership Council, and the Ramona Academy Charter Board. She is also an author of a semi-autobiographical book, “As My Mother Would Say.”
Concluded Valles, “I am pleased to lead an organization that so effectively promotes the arts. The arts are the life blood of a community and I can think of no organization that is more successful in bringing the arts to the Inland Empire than our marvelous Symphony.”
Caden Center
Page A4 • July 21, 2022 • Inland Empire Community Newspapers
LeBron James & DeMar DeRozan break the inter net with Dr ew Lea gue appearance By Caden Henderson
This past weekend, LeBron James did something he hadn’t done since the NBA lockout in 2011: play in the Drew League. For those who don’t know, the Drew League is a summer ProAm league that has ran in South Central Los Angeles since 1973.
Through the course of its history, the Drew has had some iconic moments, such as when Kobe Bryant said no to the security team that wanted to take him out of the game early before ultimately hitting the game winner. And, this past Saturday, we got another iconic moment as four time NBA MVP winner LeBron James teamed up for a game with Chicago Bulls star DeMar DeRozan, who’s played in the Drew every summer since he was a teenager. Here’s how it went down, and how truly unprecedented this was.
It all started with a tweet Friday night from DeMar DeRozan in which the Compton native tweeted a crown emoji followed by “x DeBo”. It was then later confirmed by the Drew commissioner that LeBron and DeMar were indeed scheduled to team up for a game. Another NBA star, Kyrie Irving, was also scheduled to play, but would end up not showing. So, it was LeBron & DeMar’s show, and they dud not disappoint. LeBron played to the crowd throughout the game.
Actor, director, comedian and author Cheech Marin is LEAD XI honorary chair/padrino de honor
R
Community News
ichard Anthony Marin, better known as Cheech Marin, has been named the honorary chair/padrino de honor for the 2022 Latino Education & Advocacy Days LEAD Summit XI, set for Sept. 30 at Cal State San Bernardino, and online registration for the event is now open.
Each year the summit, which is open to the public and free to attend, brings together teaching professionals and educators, researchers, academics, scholars, administrators, independent writers and artists, policy and program specialists, students, parents, civic leaders, activists and advocates – all sharing a common interest and commitment to education issues that impact Latinos to help them de-
fine the future.
Registration for LEAD XI may be done online at the LEAD Summit XI website. LEAD Summit XI will take place from 8 a.m. to about 4 p.m. at the university’s Santos Manuel Student Union North.
The theme for the 11th annual summit is “Movimiento y Compromiso: 50 Years of Challenges, Possibilities, and the Quest for Educational Equity.” The summit programs will revisit and commemorate social movements from the last 50 years, including the birth of Chicano-ethnic studies, the school walkouts/blowouts, bilingual education and the Chicano Moratorium.
“Our audience/membership
will be a perfect fit with all the efforts with the Cheech Marin Center for Chicano Art, Culture and Industry of the Riverside Art Museum, and this opportunity would serve to share the tremendous economic impact the Cheech Marin Center will have on the Inland Empire and how the museum in our region will elevate us in the art world,” said Enrique Murillo Jr., LEAD executive director and CSUSB professor of education. Marin is probably best known as half of the comedic “irreverent, satirical, counter-culture no-holds-barred duo of Cheech and Chong,” as his website states. But he also is an actor, director, writer, musician, art collector and humanitarian.
The 4 time NBA Finals MVP chucked up deep 3 after deep 3, while also throwing in some ridiculous fadeaway’s and some monster slams that a man in his 20th year now playing professional basketball should simply not be able to do. As for DeMar, he struggled for his standards, but
still put up an impressive 30 points while consistently trash talking with the other team. In the end, the NBA stars team, the MMV Cheaters, snuck by in a surprisingly close game, 104-102, thanks to LeBron’s 42 points and 16 rebounds that pushed his team over the top. Following the game, James was immediately escorted out of the gym to his car, but not before showing some love to, of all people, LaVar Ball, the father of one of LeBron’s former teammates, Lonzo Ball.
However, the statline and win was arguably not the most notable part of the day. In a move not ever seen before, the NBA put up a stream on its official app and website of the game, meaning Drew league branding was plastered all over, giving the league exposure that no Pro-Am scene has seen before.
In addition, players on both teams got the once in a life time opportunity to be on the same floor as generational NBA talents. MMV Cheater teammate and USC senior Point Guard, Boogie Ellis, threw a lob to James that went viral. In addition, many of the opposing players went to twitter to express how truly amazing playing against a player of LeBron’s status meant to them, with even some throwing in some friendly trash talk. Overall, everyone seemed to enjoy themselves.
So, the Drew league this weekend not only involved a win for the MMV Cheaters, but also was a huge W in the win column for the Drew league itself, the ProAm scene, and the players on the court. I am sure this will not be the last time we see NBA stars play at the Drew, and the basketball world can’t wait for the next internet breaking moment the league will produce.
SUMMONS (CITACION JUDICIAL): NOTICE TO DEFENDANT: (AVISO AL DEMANDADO): THE TESTATE AND INTESTATE SUCCESSORS OF WILLIAM STAYTON, AND ALL PERSONS CLAIMING BY, THROUGH, OR UNDER SUCH DECEDENT; KATHLEEN KAY BAGNATO, an individual; WADE STANLEY MILLER, an individual; MICHELLE ANN STAYTON; an individual; 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 UPON PLAINTIFF'S TITLE THERETO; DOES 1 through 50, inclusive. YOU ARE BEING SUED BY PLAINTIFF: (LO ESTA DEMANDANDO EL DEMANDANTE): MORTGAGE EQUITY CONVERSION ASSET TRUST 2011-1 (AKA MORTGAGE EQUITY CONVERSION ASSET TRUST 2011-1, MORTGAGE-BACKED SECURITIES 2011-1) BY U.S. NATIONAL ASSOCIATIONS AS CO-TRUSTEE 1. The first real property is commonly known as 602 Scott Lane, Lytle Creek, CA 92358, APN 0350-181-29-0-000, and legally described as: LOT 117, TRACT 2047, AS PER PLAT RECORDED IN BOOK 22, PAGES 45 THRU 48 OF MAPS, RECORDS OF SAID COUNTY 2. The second real property has no common address, is vacant land, APN 350-181-30 and is legally described as: LOT 116, TRACT NO. 2047, IN THE COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AS PER PLAT RECORDED IN BOOK 22 OF MAPS, PAGES 45 TO 48, INCLUSIVE, RECORDS OF SAID COUNTY 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 written 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 that you can use for your response. You can find these court forms and more information at the California Courts Online SelfHelp Center (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 want to call an attorney referral service. If you cannot afford 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 s i t e (www.lawhelpcalifornia.org), the California Courts Online Self-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. iAVISO! 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 DE CALENDARIO despues de que le entreguen esta citacion 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 telefonica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y mas informacion en el Centro de Ayuda de las Cortes de C a l i f o r n i a (www.sucorte.ca.gov), en la
Office (909) 381-9898
• RIALTO RECORD LEGAL ADVERTISING • Fax (909) 384-0406
biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagarla cuota de presentacion, pida al secretario de la corte que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podra quitar su sueldo, dinero y bienes sin mas 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 remision a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para 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 California, (www.sucorte.ca.gov) o poniendose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperacion de $10,000 o mas de valor recibida mediante un acuerdo o una concesion de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso. Case Number (Numero del Caso): CIVSB 2115369 name and address of the court is: (El nombre y direccion de la corte es): SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN BERNARDINO 247 West 3rd Street San Bernardino, CA 92415 The name, address, and telephone number of plaintiff's attorney, or plaintiff without an attorney, is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demandante que no tiene abogado, es ANGELA Y. SHIN (SBN 241132) FIDELITY NATIONAL LAW GROUP 915 Wilshire Boulevard, Suite 2100 Los Angeles, CA 90017-3450 (213) 438-7201 (213) 4384417 DATE (Fecha): 06/04/2021 Clerk, by Chris Goldstein, (Secretario Deputy (Adjunto) A-4753082 Published Rialto Record 07/07/2022, 07/14/2022, 07/21/2022, 07/28/2022 R-3505
SUMMONS(CITACION JUDICIAL) NOTICE To Defendant: (AVISO al Demandado): RICHARD S ESPINOZA AND DOES 1 THROUGH 10, INCLUSIVE YOU ARE BEING SUED BY PLAINTIFF: (LO ESTÁ DEMANDANDO EL DEMANDANTE). LONDO WELDING INC DBA WELDING CERTIFICATION CENTER Case Number: CIV SB 2123332 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 SelfHelp Center (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 asso-
RR • IECN • July 21, 2022 • Page A5
ciation. 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 C a l i f o r n i a (www.sucorte.ca.gov) en la bibliteca de leyes de su condado o en la corte que le quede más cerca. Si no 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 para 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 California, (www.sucorte.ca.gov) 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 recuperación 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 di¬rección de la corte es) SAN BERNARDINO JUSTICE CENTER 247 W 3RD ST 3RD FLOOR SAN BERNARDINO, CA 92415-0210 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) BRET A YAPLE 195809 BRET A. YAPLE 2701 DEL PASO ROAD SUITE 130-245 (510) 275-4555 SACRAMENTO, CA 95835 Date: SEP 01 2021 Clerk (Secretario), by GREG TREIHART Deputy (Adjunto) Published Rialto Record 7/14,7/21,7/28,8/4/22 R-3509
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: 18777 Bloomington Ave, Bloomington, CA 92316, August 10, 2022 at 9:45 AM. Johnny Chacon, Household, Furniture Sofa, 2 Sofa Chairs, Stove and 1 bedroom set. Mary Barett, Bed set, mattress, fridge freezer, mirror, foam. Minnie Guerrero, clothes, tools, dresser. Wendy Berrcoal, Two wheel chairs and a couple of totes. Samuel Johnson, bedroom set, boxes. Laureen Lemon, household. 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 propery. CN988606 08-10-2022 Published Rialto Record Jul 21,28, 2022 R-3516
NOTICE TO CREDITORS OF BULK SALE (UCC Sec. 6105) Escrow No. 14355T NOTICE IS HEREBY GIVEN that a bulk sale is about to be made. The name(s), business address(es) to the seller(s) are: MALA ENTERPRISES, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, KH DIVERSIFIED ENTERPRISES LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, KEN HARDY AND KRISTINA HARDY, 1013 W. FOOTHILLS BLVD., UPLAND, CA 91786, 8678 19TH STREET, UNIT 100, RANCHO CUCAMONGA, CA 91701 AND 14405 BASELINE BLVD., UNIT 410, FONTANA, CA 92336 Whose chief executive office is: 12152 SCARLET WAY, RANCHO CUCAMONGA, CA 91739 Doing Business as: JUICE IT UP (3 LOCATION) (Type – FRANCHISE JUICE SHOP) All other business name(s) and address(es) used by the seller(s) within the past three years, as stated by the seller(s), is/are: NONE The name(s) and address of the buyer(s) is/are: JUICE WORKS RIALTO, INC, A CALIFORNIA 2046 CORPORATION, MESQUITE LANE COLTON, CA 92324 The assets to be sold are described in general as: ALL STOCK IN TRADE, FURNITURE, FIXTURES, EQUIPMENT AND GOODWILL and are located at: UNIT #2455: 1013 W. FOOTHILL BLVD., UPLAND, CA 91786,; UNIT #2760: 8678 19TH STREET, UNIT 100, RANCHO CUCAMONGA, CA 91701; UNIT #2755: 14405 BASELINE BLVD., UNIT 410, FONTANA, CA 92336 The bulk sale is intended to be consummated at the office of: CAPITOL CITY ESCROW, INC., 3838 WATT AVENUE, SUITE F610 SACRAMENTO, CA 958212665 and the anticipated sale date is AUGUST 8, 2022 The bulk sale is subject to California Uniform Commercial Code Section 6106.2. [If the sale is subject to Sec. 6106.2, the following information must be provided.] The name and address of the person with whom claims may be filed is: CAPITOL CITY ESCROW, INC., 3838 WATT AVENUE, SUITE F610 SACRAMENTO, CA 958212665 and the last date for filing claims by any creditor shall be AUGUST 5, 2022, which is the business day before the sale date specified above. Dated: JULY 5, 2022 JUICE WORKS RIALTO, INC, A CALIFORNIA CORPORATION, Buyer(s) 1057138-2-PP PUBLISHED RIALTO RECORD 7/21/22 R-3512
NOTICE OF PETITION TO ADMINISTER ESTATE OF: CLYDE JENKINS CASE NO. PROSB2201001
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of CLYDE JENKINS. A PETITION FOR PROBATE has been filed by ANTHONY JENKINS in the Superior Court of California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that ANTHONY JENKINS 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: 08/18/22 at 9:00AM in Dept. S35 located at 247 W. 3RD 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 BONNIE MARIE BURSK SBN 70335, LINDSAY LUPE SAVIN - SBN 282750, LAW OFFICES OF SAVIN & BURSK 10663 YARMOUTH AVE GRANADA HILLS CA 91344 CNS-3606138# RIALTO PUBLISHED RECORD 7/21, 7/28, 8/4/22 R-3510
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 August 10, 2022 at 9:30am. Samuel Alvarado, Household Goods; Paula Lorraine Denecochea, Household Goods; Maria Zepeda, Household Goods; Margarita Galarza, Household Goods; Robert Ayala, Household Goods; Keith Dubois, 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. CN988517 08-10-2022 Published Rialto Record Jul 21,28, 2022 R-3513
NOTICE OF PETITION TO ADMINISTER ESTATE OF: LENDSAY MURRAY, JR. CASE NO. PROSB2200987
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of LENDSAY MURRAY, JR.. A PETITION FOR PROBATE has been filed by SEAN L. MURRAY in the Superior Court of California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that SEAN L. MURRAY 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: 08/10/22 at 9:00AM in Dept. S37 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 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 ANDREA G. VAN LEESTEN - SBN 152628, VAN LEESTEN LAW CORP 6101 W. CENTINELA AVE., STE 392 CULVER CITY CA 90230 CNS-3605405# PUBLISHED RIALTO RECORD 7/21, 7/28, 8/4/22 R-3511
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, August 9, 2022 at 11:30 am. Teresita Amaya, Household items, clothes, electronics, toys TV; Michelle Lee Sanchez, Bedroom furniture; Citrus Barber, Furniture; Michael Johnson, Household items, personal items; Juana Zelaya, Clothes, electronics, TV projector, printer, 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. CN988641 08-09-2022 Published Rialto Record Jul 21,28, 2022 R-3514
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, Aug. 9th, 2022 @ 11:30am. Charles Williams, Jordans shoes, bags and tote. 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. CN988591 08-09-2022 Published Rialto Record Jul 21,28, 2022 R-3515
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 August 9, 2022 at 10:00 am. Jonathan Vega, Description of Goods: household items and furniture; Henry Shuff II, Description of Goods: chair, boxes, totes, ezup and trashcan; Zoe Chambers, Description of Goods: dresser, tv, totes, luggage and speaker; Kathleen Medieta, Description of Goods: clothing, vacuum, tools, misc.; Brian Williams, Description of Goods: dresser, mattress, bags, shoe boxes, clothes, headboard; Kristine Oajdea, Description of Goods: entertainment center, tv, dressers, 2 beds, desk, wine stand, fridge, boxes and misc.; Sergio Benavente, Description of Goods: furniture; Maria Lucia, Description of Goods: trailer. The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. CN988626 08-09-2022 Published Rialto Record Jul 21,28, 2022 R-3518
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 August 9, 2022 Time of Sale 10:30 AM. Greg Robinson, General Description of PropertyHousehold Items, Tredmill, Pizza oven; Kristy Contreras, General Description of Property-Bedroom Items, Tots; Ruth Harris, General of PropertyDescription Appliance, Ice chest, clothes; GonzalezJImenez, Brittany General Description of PropertyDresser, Bags, Clothes. The auction will be listed and on advertised 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. CN988744 08-09-2022 Published Rialto Record Jul 21,28, 2022 R-3519
NOTICE Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 13473 Foothill Blvd. Fontana CA. 92335 August 10, 2022 at 10:45 A.M. Antonio Bibel: Unit appears to contain general household items, misc. items; Jasmine Solano: Unit appears to contain general household items, misc. items; Karla Walkup: Unit appears to contain general household items, misc. items; Krystle Fabros: Unit appears to contain general household items, misc. items; Marquisha Rawls: Unit appears to contain general household items, misc. items. The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. CN988608 08-10-2022 Published Rialto Record Jul 21,28, 2022 R-3517
Inland Empire Community Newspapers
Colton Courier • El Chicano • Rialto Record
PUBLISH YOUR FBN for ONLY $40!
e-mail: iecnlegals@hotmail.com for more information Mailing Address: P.O. Box 110 Colton, CA 92324 (909) 381-9898
Page A6 • July 21, 2022 • CC • IECN
Office (909) 381-9898
Published in Colton Courier C-166 Fictitious Business Name Statement FBN20220006055 Statement filed with the County Clerk of San Bernardino 06/22/2022 The following person(s) is (are) doing business as: A-C REGLAZING, 1698 E BONNIE BRAE CT, ONTARIO, CA 91764 County of Principal Place of Business: SAN BERNARDINO MIREYA CANO, 1698 E BONNIE BRAE CT, 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 12/19/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MIREYA CANO, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/14,7/21,7/28,8/4/22
Published in Colton Courier C-167 Fictitious Business Name Statement FBN20220006056 Statement filed with the County Clerk of San Bernardino 06/22/2022 The following person(s) is (are) doing business as: ACTS TOWING, DESERT VALLEY TOWING, 12061 PIPELINE AVE, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO SSI AND ASSOCIATES, 17196 EUREKA ST, VICTORVILLE, CA 92395 Inc./Org./Reg. No.: C2567225 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 01/03/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ KYLE MAXWELL, PRESIDENT Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/14,7/21,7/28,8/4/22
Published in Colton Courier C-168 Fictitious Business Name Statement FBN20220006060 Statement filed with the County Clerk of San Bernardino 06/22/2022 The following person(s) is (are) doing business as: ALAS TRUCKING, LLC, 17925 DIANTHUS AVE, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO ALA TRUCKING, LLC, , 17925 DIANTHUS AVENUE, FONTANA, CA 92335 Inc./Org./Reg. No.: 201201910180 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 04/20/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SARBELIO ALAS, PRESIDENT Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/14,7/21,7/28,8/4/22
Published in Colton Courier C-169 Fictitious Business Name Statement FBN20220006066 Statement filed with the County Clerk of San Bernardino 06/23/2022 The following person(s) is (are) doing business as: ALL-STAR TRANSMISSIONS, 8171 SIERRA AVE STE C, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO DUONG V VO, 15397 ARLINGTON AVE, FONTANA, CA 92336 DUONG DVN NGUYEN, 15397 ARLINGTON AVE, FONTANA, CA 92336 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 05/09/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DUONG V VO, GENERAL PARTNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/14,7/21,7/28,8/4/22
Published in Colton Courier C-170 Fictitious Business Name Statement FBN20220006062 Statement filed with the County Clerk of San Bernardino 06/22/2022 The following person(s) is (are) doing business as: B.Y.P. TRANSPORTATION, 2575 LOMITA LN, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO GILBERTO LARIOS CASTRO, 2575 LOMITA LN, COLTON, CA 92324 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/17/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GILBERTO LARIOS CASTRO, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/14,7/21,7/28,8/4/22
Published in Colton Courier C-171 Fictitious Business Name Statement FBN20220006063 Statement filed with the County Clerk of San Bernardino 06/22/2022 The following person(s) is (are) doing business as: BAZAN LANDSCAPE SERVICES, 20333 OSUNA RD, APPLE VALLEY, CA 92307 County of Principal Place of Business: SAN BERNARDINO BAZAN LANDSCAPE SERVICES, 20333 OSUNA RD, APPLE VALLEY, CA 92307 Inc./Org./Reg. No.: C3584604 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 06/07/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ENRIQUE A BAZAN, PRESIDENT Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business
•COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406 and Professions Code). Published 7/14,7/21,7/28,8/4/22
Published in Colton Courier C-172 Fictitious Business Name Statement FBN20220006064 Statement filed with the County Clerk of San Bernardino 06/22/2022 The following person(s) is (are) doing business as: CALIFUZE CATERING, CALIFUZE, 14532 RICE AVE, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO FREDERICK I SEVILLA, 14532 RICE AVE, 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 06/29/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ FREDERICK SEVILLA, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/14,7/21,7/28,8/4/22
Published in Colton Courier C-173 Fictitious Business Name Statement FBN20220006069 Statement filed with the County Clerk of San Bernardino 06/23/2022 The following person(s) is (are) doing business as: DESERT ELECTRIC, 1243 N GENE AUTRY TRL STE 114, PALM SPRINGS, CA 92262 County of Principal Place of Business: RIVERSIDE FRANKLIN JAMES LUERSEN, 58228 JOSHUA 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 04/28/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ FRANKLIN JAMES LUERSEN, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/14,7/21,7/28,8/4/22
Published in Colton Courier C-174 Fictitious Business Name Statement FBN20220006073 Statement filed with the County Clerk of San Bernardino 06/23/2022 The following person(s) is (are) doing business as: F D TRUCKING, 5547 SYCAMORE AVE, RIALTO, CA 92377 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 311123, FONTANA, CA 92337 FERNANDO J DUARTE, 16731 SANTA ANA AVE, 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 04/10/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ FERNANDO J DUARTE, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business
and Professions Code). Published 7/14,7/21,7/28,8/4/22
Published in Colton Courier C-175 Fictitious Business Name Statement FBN20220006075 Statement filed with the County Clerk of San Bernardino 06/23/2022 The following person(s) is (are) doing business as: GARY’S AUTOMOTIVE, 16600 MERRILL AVE STE A, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO GARY W GALL, 16670 MANZANITA CT, FONTANA, CA 92335 MALANIE GALL, 16670 MANZANITA CT, FONTANA, CA 92335 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 02/22/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GARY W GALL, CO-OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/14,7/21,7/28,8/4/22
Published in Colton Courier C-176 Fictitious Business Name Statement FBN20220006076 Statement filed with the County Clerk of San Bernardino 06/23/2022 The following person(s) is (are) doing business as: GINGER TECHNOLOGY, 34075 LILY RD, YUCAIPA, CA 92399 County of Principal Place of Business: SAN BERNARDINO BAILEY S KASIN, 34075 LILY RD, YUCAIPA, CA 92399 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 05/30/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ BAILEY S KASIN, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/14,7/21,7/28,8/4/22
Published in Colton Courier C-177 Fictitious Business Name Statement FBN20220006078 Statement filed with the County Clerk of San Bernardino 06/23/2022 The following person(s) is (are) doing business as: INNERPEACE THERAPY, 14393 PARK AVE STE 200, VICTORVILLE, CA 92392 County of Principal Place of Business: SAN BERNARDINO SAMANTHA PAYNE, 11197 HYATT LN, VICTORVILLE, CA 92392 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 06/14/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SAMANTHA PAYNE, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/14,7/21,7/28,8/4/22 Published in Colton Courier C-178
Fictitious Business Name Statement FBN20220006080 Statement filed with the County Clerk of San Bernardino 06/23/2022 The following person(s) is (are) doing business as: PROF. PRODUCTIONS, 17553 FISHER ST, VICTORVILLE, CA 92395 County of Principal Place of Business: SAN BERNARDINO JAMES A ADAMS, 17553 FISHER 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 05/11/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JAMES A ADAMS, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/14,7/21,7/28,8/4/22
Published in Colton Courier C-179 Fictitious Business Name Statement FBN20220006083 Statement filed with the County Clerk of San Bernardino 06/23/2022 The following person(s) is (are) doing business as: RIALTO TOBACCO LLC, 539 E FOOTHILL BLVD, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO MEZAR LTD LLC, 609 RAPHAEL DR, CORONA, CA 92882 Inc./Org./Reg. No.: 200912410031 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 04/17/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ NAUMAN RANA, CEO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/14,7/21,7/28,8/4/22
Published in Colton Courier C-180 Fictitious Business Name Statement FBN20220006085 Statement filed with the County Clerk of San Bernardino 06/23/2022 The following person(s) is (are) doing business as: STAR CRAB, 242 E HOSPITALITY LN, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO THE CAJUN PUB, INC., 242 E. HOSPITALITY LN, SAN BERNARDINO, CA 92408 Inc./Org./Reg. No.: 3930861 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 06/09/2017. By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ YOUNGDON KIM, PRESIDENT Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/14,7/21,7/28,8/4/22 Published in Colton Courier C-181 Fictitious Business Name Statement
FBN20220006054 Statement filed with the County Clerk of San Bernardino 06/22/2022 The following person(s) is (are) doing business as: TACOS Y TORTAS EL MACA, 26795 9TH ST, HIGHLAND, CA 92346 County of Principal Place of Business: SAN BERNARDINO IMELDA LOPEZ, 26795 9TH ST, 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 04/10/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ IMELDA LOPEZ, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/14,7/21,7/28,8/4/22
Published in Colton Courier C-182 Fictitious Business Name Statement FBN20220005788 Statement filed with the County Clerk of San Bernardino 06/14/2022 The following person(s) is (are) doing business as: HILLTOP HAUS, 2651 A SECRET DRIVE, RUNNING SPRINGS, CA 92382 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 0 Mailing address: PO BOX 2146, RUNNING SPRINGS, CA 92382 JASON N PAUL, 32322 PARKLAND DR, RUNNING SPRINGS, CA 92382 HEATHER A PAUL, 32322 PARKLAND DR, RUNNING SPRINGS, CA 92382 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on MAY 04, 2022 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ HEATHER A PAUL, GENERAL PARTNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/14,7/21,7/28,8/4/22
Published in Colton Courier C-183 Fictitious Business Name Statement FBN20220006488 Statement filed with the County Clerk of San Bernardino 07/07/2022 The following person(s) is (are) doing business as: COZY INTENT, 1480 WEST TEMPLE ST, SAN BERNARDINO, CA 92411 County of Principal Place of Business: SAN BERNARDINO # of Employees: 1 COZY INTENT LLC, 1480 WEST TEMPLE ST, SAN BERNARDINO, CA 92411 Inc./Org./Reg. No.: 202251314070 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 MAR 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/ TAMICHA PAGE, MANAGER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/14,7/21,7/28,8/4/22
Petitioner or Attorney: TEREYN MARISSA ACEVEDO, 967 KENDALL Dr. STE A 107, SAN BERNARDINO, CA 92407 Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 W 3rd Street, San Bernardino, CA 92415, San Bernardino Justice Center PETITION OF: TEREYN MARISSA ACEVEDO and ANGEL ACEVEDO FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIV SB 2212582 TO ALL INTERESTED PERSONS: Petitioner: TEREYN MARISSA ACEVEDO and ANGEL ACEVEDO FOR CHANGE OF NAME has filed a petition with this court for a decree changing names as follows: Present name: CASTIEL HARRISON-LEVI SANTA CRUZ to Proposed name: CASTIEL HARRISON ACEVEDO THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 08/09/22, Time: 8:30 am Dept: S16 The address of the court is: same as noted above A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Colton Courier Dated: 6/28/22 JOHN M. PACHECO Judge of the Superior Court Published Colton Courier 7/7,7/14,7/21,7/28/22 C-165
Petitioner or Attorney: Maribel Cervantes Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 West Third Street, San Bernardino, CA 92415-0210 PETITION OF: In re: Richard Pedroza FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIV SB 2212042 TO ALL INTERESTED PERSONS: Petitioner: has filed a petition with this court for a decree changing names as follows: Present name: Richard Pedroza to Proposed name: Zael Cervantes THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 8/12/22, Time: 8:30 am Dept: S-16 The address of the court is: same as noted above A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Colton Courier Dated: JUN 29 2022 JOHN M. PACHECO Judge of the Superior Court Published Colton Courier 7/7,7/14,7/21,7/28/22 C-161
NOTICE OF PETITION TO ADMINISTER ESTATE OF: WILLIAM HAROLD PIGGOTT CASE NO. PROSB2200954
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of WILLIAM HAROLD PIGGOTT. A PETITION FOR PROBATE has been filed by PIGGOTTJENNIFER THUYNS in the Superior Court of California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that JENNIFER PIGGOTT-THUYNS be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent's WILL and codicils, if any, be admitted to probate. The WILL and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 08/04/22 at 9:00AM in Dept. S36 located at 247 W. THIRD 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 DE154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner TAYLOR D.A. HOLSTROM - SBN 341957 SANDOVAL LEGACY GROUP OF HOLSTROM, BLOCK & PARKE, APLC 3233 ARLINGTON AVE., SUITE 105 RIVERSIDE CA 92506 CNS-3602284# PUBLISHED COLTON COURIER 7/7, 7/14, 7/21/22 C-162
Office (909) 381-9898
• COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406
NOTICE OF PETITION TO ADMINISTER ESTATE OF RAMONA A. COLUNGA
Case No. PROSB2200981 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of RAMONA A. COLUNGA A PETITION FOR PROBATE has been filed by Lawrence R. Colunga in the Superior Court of California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that Lawrence R. Colunga be appointed as personal representative to administer the estate of the decedent. PETITION THE requests the decedent's lost will and codicils, if any, be admitted to probate. Copies of the lost will and any codicils are available for examination in the file kept by the court. THE PETITION authority to requests administer the estate under Independent the Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on August 16, 2022 at 9:00 AM in Dept. No. S35 located at 247 W. Third St., San Bernardino, CA 92415. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent 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 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: LAVONNA G HAYASHI ESQ SBN 129267 LAW OFFICES OF LAVONNA G HAYASHI 9650 BUSINESS CENTER DR STE 120 RANCHO CUCAMONGA CA 91730 CN988493 COLUNGA Published Colton Courier Jul 14,21,28, 2022 C-184
CC • IECN • July 21, 2022 • Page A7
Published in Colton Courier C-185 Fictitious Business Name Statement FBN20220006398 Statement filed with the County Clerk of San Bernardino 07/05/2022 The following person(s) is (are) doing business as: JJ LASER, 127 EAST WABASH, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO Mailing address: 127 EAST WABASH, RIALTO, CA 92376 JESSE A RIOS, 566 S ARROWHEAD AVE, RIALTO, CA 92376 State of Inc./Org./Reg.: CA JIMMY A RIOS, 127 EAST WABASH, RIALTO, CA 92376 State of Inc./Org./Reg.: CA This business is conducted by (a/an): JOINT VENTURE Registrant commenced to transact business under the fictitious business name or names listed above on JUN 09, 2022 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JIMMY A RIOS, GENERAL PARTNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/21,7/28,8/4,8/11/22
Published in Colton Courier C-186 Fictitious Business Name Statement FBN20220006521 Statement filed with the County Clerk of San Bernardino 07/08/2022 The following person(s) is (are) doing business as: URBAN HOMESTEAD ESCROW, A NON-INDEPENDENT BROKER ESCROW, 14606 ARGENTINE COURT, FONTANA, CA 92337 County of Principal Place of Business: SAN BERNARDINO Mailing address: 2065 N INDIAN HILL BLVD, CLAREMONT, CA 91711 CLAREMONT CAPITAL, INC., 2065 N INDIAN HILL BLVD, CLAREMONT, CA 91711 Inc./Org./Reg. No.: 4244441 This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JESSIE J RODRIGUEZ, PRESIDENT Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/21,7/28,8/4,8/11/22
Published in Colton Courier C-187 Fictitious Business Name Statement FBN20220006555 Statement filed with the County Clerk of San Bernardino 07/11/2022 The following person(s) is (are) doing business as: FONTANA TIRES, 15614 ARROW BLVD, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO Mailing address: 2320 CRYSTAL RIDGE LANE, COLTON, CA 92324 DIEGO ALBA, 2320 CRYSTAL RIDGE LANE, COLTON, CA 92324 ARMANDO ALBA, 15751 MANZANITA DR, FONTANA, CA 92335 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed
above on MAR 01, 2009 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/ DIEGO ALBA, PARTNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/21,7/28,8/4,8/11/22
Published in Colton Courier C-188 Fictitious Business Name Statement FBN20220006593 Statement filed with the County Clerk of San Bernardino 07/12/2022 The following person(s) is (are) doing business as: MYOFUNCTIONALTHERAPIST.COM, 1019 E SAINT ANDREWS ST, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 0 MYO WEB DESIGN INC, 1019 E. SAINT ANDREWS ST, ONTARIO, CA 91761 Inc./Org./Reg. No.: 4724626 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DIANA HERNANDEZ, CEO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/21,7/28,8/4,8/11/22
Published in Colton Courier C-189 Fictitious Business Name Statement FBN20220006512 Statement filed with the County Clerk of San Bernardino 07/08/2022 The following person(s) is (are) doing business as: SNJ CANDY COMPANY, 7637 ELM STREET, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 0 ESTEBAN NARANJO, 7637 ELM STREET, 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 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/ ESTEBAN NARANJO 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 7/21,7/28,8/4,8/11/22
Inland Empire Community Newspapers We are now online! Visit us at www.iecn.com
for all your community news! Mailing Address: P.O. Box 110 Colton, CA 92324
Or Call (909) 381-9898
e-Mail iecnlegals @hotmail.com
Publish your FBN for only $40!
Page A8 • July 21, 2022 • Inland Empire Community Newspapers
Big Bear Oktoberfest 2022 Season is Set for a Nine-Weekend Celebration
B
Community News
ig Bear Lake Oktoberfest announced its 2022 season for a nineweekend stretch that starts September 10 and ends November 5, 2022.
It’s nine weekends of unequivocal good times! If there’s one annual event in Big Bear that people look forward to attending, it’s without a doubt Big Bear Lake Oktoberfest.
The scenery that surrounds Big Bear is in itself a relief from reality, but when live Bavarian oom-pah-pah music is added to the mix, along with festive beer gardens that serve choice imported German beers, food courts that give off aromas of authentic German fare, and adrenaline-fueled chicken dances, then it simply becomes a celebration like no other.
“Big Bear Lake Oktoberfest is where all walks of life can come together, all under the same blue alpine sky and leave their reservations at the door, let their hair down, and flap their arms in unison to the chicken dance,” said Monica Marini, managing director of Big Bear Lake Oktoberfest. “This fall we will once again deliver a true Bavarian experience right here in Big Bear Lake.”
Organizers of Big Bear Lake Oktoberfest are especially pleased to announce that they have booked a band from Bavaria to perform the first two weekends in October.
This marks the first time since 2019 that a band imported directly from Germany will perform at Big Bear Lake Oktoberfest. Frankenrebellen Express will delight festivalgoers October 1 – 2, and then again, the following weekend October 7 – 9. Frankenrebellen Express hails from the Franconia region of Bavaria. They sing Oktoberfest tunes with thick German accents and deliver an exuberant style of party music.
Also, on the entertainment schedule are bands from Southern California that deliver genuine sounds of Bavarian polka music mixed with an array of top-40 pop, classic rock, and country.
Bands on the bill for this year’s Oktoberfest includes Die
Sauerkrauts, Hazelnuss Das Music, and Da Stuben Buden.
Plus, Die Gemütlichen Schühplattler Dancers, a traditional German dance troupe will perform customary dances on select dates.
A second stage located near the outdoor beer garden will have various cover bands performing classic rock and country standards every weekend throughout the nine-weekend stint.
A full entertainment lineup will be released at a later date. In addition to the great professional entertainment, there are plenty of opportunities for guests to get into the action themselves. Fun competitions and contests at Oktoberfest include log sawing and stein holding.
Organizers are also finalizing a new interactive game that they’ll introduce for the first time this year (more details coming soon). Plus, there are plenty of children’s fun and games such as kiddy mug holding matches, pretzel toss and an enhanced kids’ play area with giant inflatables.
This year, Big Bear Lake Oktoberfest honors those who serve in the US Military and first responders with three commemorative weekends September 10-11, September 17-18 and November 5.
This tribute honors anyone with an official badge or proper I.D., including active military, veterans, firefighters, and law enforcement with free general admission tickets on these select weekends. The 52nd Annual Big Bear Lake Oktoberfest begins Saturday, September 10 and runs for nine consecutive weekends through Saturday, November 5, 2022.
The weekend festivities take place at Big Bear Lake Convention Center, located at 42900 Big Bear Blvd.
Event times are Saturdays 1 p.m. to 11 p.m.; Sundays 12 noon to 6 p.m. and Fridays (October only) 4 p.m. to 11 p.m.
Tickets are expected to go on sale the first or second week in August. To be the first in the know when tickets go on sale follow Big Bear Lake Oktoberfest on Facebook or Instagram. For general information visit BigBearEvents.com or call 909-585-3000.
Your ad here
$500 for 13 weeks (4”x2”) Call (909) 381-9898 or email sales@iecn.com for more details