W e e k l y RIALTO RECORD
Octo ber 08, 2 020
Vol 1 9, NO. 04
Rialto City Council tables merit increase By Manny B. Sandoval
www.iecn.com
O
n September 22, Rialto City Council agreed to table what could have been a 10 percent merit increase. Since Council’s last merit increase occurred in 2018, the group qualifies for a five percent increase form 2019 and an additional five percent increase in 2020; totaling 10 percent.
Tr i b a l y o u t h re cogni ze d fo r advocacy ef f or ts with 30 Under 30 Pg. 5
“The California Statutory increase of elected official’s salary includes the mayor, city council, city clerk and treasurer. Under state law, local elected officials are entitled to a five percent increase in stipend salary per year,” said Eric Vail, interim city attorney. “The elected mayor’s base salary being 150 percent of the council’s base salary. Then clerk and city treasurer’s salary being 75 percent of the council base.” “What we have submitted to you for your discussion tonight is
PHOTO
SCREEN
SHOT
The last time Rialto City Council accepted a merit increase was in 2018, as of 2020, council is eligible to receive up to a 10 percent salary or stipend increase. an ordinance which includes the 10 percent and adjust the salaries under California Government State Law,” continued Vail. Mayor Deborah Robertson expressed that there has been some confusion as to when and
how often the Rialto City Council and council staff should be taking action on the merit increases. During public comment, Lupe Camacho, candidate for mayor, expressed her discontent at the thought of city council accepting
a 10 percent merit increase. “Being the individuals that are elected by us, and you sit here because of our votes, I think it would be unwise to take the 2.5 Council, cont. on next pg.
Measure U will significantly cut County Fire ser vices By Maryjoy Duncan
T
he League of Women Voters hosted an informational Zoom meeting on “Measure U the Repeal of Fire Protection Distrit 5” with speakers who oppose the measure County Fire Chief Dan Munsey and Fire Captain and president IAFF Local 935 Jim Grigoli, and in favor of the measure - Natalie Zuk from the Red Brennan Group on Thursday, Sept. 24.
Annual Scouting f or Food event this Saturday Pg. 6
H OW TO R E A CH U S Inland Empir e Community Newspaper s Of f ice: (909) 381 -9898 Editorial: ie cn1@ mac .com Adve r tising : sale s@iec n.c om Le gals : iec nle gals@ hotmail.com
Background of FP-5: Helendale and Silver Lakes residents introduced and approved special tax FP-5 in 2006 to fund their own full time fire station. The Board of Supervisors in 2018 approved the expansion of FP-5 to all unincorporated areas of the county and cities that subsequently annexed fire services to the County - Needles, San Bernardino, Twentynine Palms and Upland. According to Munsey the expansion of FP-5 was to maintain a sustainable funding mechanism to County Fire that was
PHOTO SCREEN SHOT
The League of Women Voters hosted an informational Zoom meeting on “Measure U the Repeal of Fire Protection Distrit 5.” Pictured clockwise from top left: LOWV Program Chair Helen Tran, Fire Captain and president IAFF Local 935 Jim Grigoli, County Fire Chief Dan Munsey, Natalie Zuk from the Red Brennan Group, and LOWV board member John Longville. underfunded by property taxes. FP-5 comprises over $41 million of County Fire’s $201 million total revenue. Munsey’s presentation illustrated the repeal of FP-5 would
cause closures of up to 19 fire stations across all county districts that include the Valley, Mountain, North Desert and South Desert regions, compromise effective response times and reliability, and decrease the number of firefighters from 623 to
457. Secondary impacts include the decrease of ISO rating (homeowners insurance rate increases due to lack of nearby fire serFire Services, cont. on next pg.
Page A2 • October 08, 2020 • Inland Empire Community Newspapers • Rialto Record owners cast their vote in a Protest Vote approving FP-5. He also provided that the 3% annual increase in the tax provides for sustainability. “The 3% had to be built in otherwise we would never stay up with costs, we would be upside down,” Grigoli noted. “Removal of FP-5 will only hurt our county, our services are already spread incredibly thin, and the removal of a funding measure that helps us maintain fire services cannot be the right way.”
Fire Services ices), fewer public education/prevention outreach, elimination of technology platforms used to provide crew safety and situational awareness, and a decrease in the ability to respond to all 911 calls and firefighter safety training. “Responding to calls isn’t our only job, it’s preventing the calls,” explained Munsey. “If we only respond, there’s no time for business inspections, education and aware-
ness campaigns.” Zuk from the Red Brennan Group, the nonprofit responsible for placing the measure on the ballot argued that FP-5 is illegal because voters did not have the opportunity to vote on it, and the annual $157 fee causes undue financial burden to the disenfranchised population. “Over 350,000 voters did not get to vote on it… and residents in Grand Terrace already pay 10% of property taxes to the County on
top of the $157.26 fire service tax,” Zuk presented. “$157 is the cost of monthly groceries for one person and equals six days of meals for a family of four.”
League member and San Bernardino Community College District Trustee John Longville researched financial contributors for both sides of Measure U: Good Government San Bernardino is the major supporter to keep FP-5, while Better Communities, Inc. owned by Eric Steinmann, a registered voter in Florida, is funding efforts to repeal the tax.
Regardless of income each property owner will pay the same rate, According to Grigoli, Good Govfrom corporate giants like Amaernment San Bernardino received zon to seniors on fixed incomes.
Grigoli explained that Grand Council Terrace and Mentone do not generate enough money to sustain their own fire stations, and clari- percent, being that we do have to fied that San Bernardino property deal with the unfunded liability,
funding from realtors, builders, labor partners, sheriff employees, teamsters and the SEIU. “People who believe the Fire Department provides essential services needed by the community.” The League of Women Voters is hosting another webinar on Measures J and K, County Charter Revision and Supervisor compensation Reduction and Term Limits, respectively, on Saturday, Oct. 10 at 10 a.m. Please email vermin92346@gmail.com if you would like to attend the Zoom event. The League of Women Voters of the San Bernardino Area is involved in educating the general public on political matters, works to encourage the informed and active participation of citizens in government. It influences public policy through education and advocacy. LWV is non-partisan and does not support or oppose candidates. there’s infrastructure to take care of, our city is very back logged, and it’s going to cost a lot of money for our city to begin to see some improvement,” Camacho said. “Why was the decision made to increase by five percent, opposed to the 2.5 percent we approved to give our employees in the city’s general unit and management unit? My question is to you mayor, did you request the five percent increase,” asked Camacho. Robertson was quick to very succinctly respond by stating that it’s the council’s duty to address the merit increase item every year. “I requested the item because it’s an item we have to address every year. If we don’t address it every year, it becomes cumulative. When we don’t address it yearly, by the time you do take action, you’re subject to have more than one year, two or possibly four years. There’s been confusion on when this item is supposed to be taken; that is the reason why this item has been brought forward,” said Robertson. During discussion, Councilmembers Joe Baca Jr. and Rafael Trujillo expressed that they could not support the merit increase at this time. “To clarify, the five percent merit increase comes directly from the government code itself. It’s the maximum amount of salary increase that council can have in any one particular year. My office does not have any authority to decide what your compensation will be; it’s just a part of the government code. Now, the council is not obligated to accept the five or 10 percent, that is part of council’s discretion. I apologize for this item coming so late in the year,” concluded Vail. Council chose to table the item; there is no definitive date set on when the item will be brought forward again. For more information, visit https://www.yourrialto.com.
Inland Empire Community Newspapers • October 08, 2020 • Page A3
L e a g u e o f Wo m e n Vo t e r s l i s t o f r e c o m m e n d a t i o n s
NOTE: there are no recommendations on these state propositions:
Prop 14: Prop 21,Prop 22 or Prop 23 Published as a public service announcement.
Page A4 • October 08, 2020 • Inland Empire Community Newspapers
OPINION&LETTERS
Views expr essed in Opinion & Letter s do not necessarily ref lect the views of IECN
COMMUNITY COMMENTARY You can email letters to editor@iecn.com. Please include your name and city of residence. Anonymous letters will not be printed. Vo t i n g b y m a i l i s n o t p o l i t i c a l , Pr esidential debate or wr estli ng it’s secure and safe
By Jim Cunneen, a partner at the public affairs consulting firm California Strategies who previously served as a California State Assemblyman and president and CEO of the San Jose Silicon Valley Chamber of Commerce. Having been on the ballot myself, I can assure you that voting is one of the most powerful ways of ensuring our voices are heard. And while many of us feel helpless amidst a global pandemic — as wildfires ravage our state, families lose loved ones, and small businesses close their doors — voting is one of the most important ways we can ensure that our government reflects our values. Casting our votes for candidates and initiatives that we believe will keep our families safe, businesses afloat, and provide better futures for our children and communities feels more like a matter of survival and less about politics. Which is why I’ve been surprised and disappointed to see attacks on the processes that allow us to safely and meaningfully participate in our democracy — like voting-by-mail. Despite the fact that we are living through a public health crisis and a time of economic uncertainty, it is critical that we find ways to ensure our democracy moves forward. One way to do this is to vote safely from the comfort of your home. In California, that has never been easier. Elections officials in the Golden State have been working around the clock to ensure that we can cast our vote from home while keeping our families, poll workers and communities as safe as possible. This election, every active, registered voter will receive a vote-by-mail ballot with a unique barcode. Don’t allow misinformation about the process discourage you from voting-by-mail. There is simply no evidence of widespread fraud in either in-person voting or
m a t c h ? We m u s t h a v e b e t t e r t h a n t h i s
mail voting.
September 29, 2020, was just another bad day in 2020. We thought that with Covid-19, unemployment, and riots in the streets of America's cities it could not get worse. It did. Joe Biden, Donald Trump and Chris Wallace gave us a "show?" we will never forget.
It’s frustrating to see voting-bymail become politicized. Californians have been voting by mail for decades, so we know that the headlines that call into question the security of the process couldn’t be further from the truth. As always, your ballot will be secure. This year we are all making sacrifices as we change our routines and transform our homes into offices, theaters, and restaurants. Why stop there? We can make our living rooms our polling locations and everyone should know with confidence that their vote will be counted.
Our leaders used to make us proud. We grew up wanting to emulate people in high places who inspired us with their remarkable lives. We watched how they conducted themselves, communicated and chose their words wisely with dignity, diplomacy and grace. This doesn't happen anymore in America. Tuesday's debate was just another plummeting example of how badly and poorly people can act in America. Biden and Trump are supposed to be our two best men running for the highest office in America. Chis Wallace works for one of the biggest net-
Let’s not overthink this. Votingby-mail is simple, secure and safe. It’s understandable that some of us may need to vote in-person, and if that is the case for you then consider voting early so we can prevent crowds and long lines on Election Day. You can skip the line by turning in your completed vote-by-mail ballot in-person or vote early at an early voting location. Don’t forget to wear your mask. Polling locations around the state will be following public health best practices to keep voters and poll workers safe including physical distancing along with additional sanitation and cleaning procedures. We know that voting is our most basic civic responsibility. We owe it to ourselves and each other to have our voices heard this election. Why not simply reach over, fill out the ballot in blue or black ink, sign the envelope, walk it to the mailbox and lift the flag? Starting now, let’s agree to take all the background noise out of casting our votes the safe, simple, smart and secure way this election.
works in the world. Instead we saw a production of America's scariest video, Heehaw gone crazy or bigtime wrestling Covid-19 style.
We've been on this track now for too long. The debates have gotten worse and worse. They have been more and more out of control. They have turned into 90 minutes of rudeness, name calling, hollering and mud throwing. Our children are watching and learning. Where did we lose civility in our nation? Did we ever have it? Is this just the way America has always been at heart and now we feel free to be who we really are? Rude, crude and ignorant? The Beverly Hillbillies had far more class than we saw Tuesday night. They may have been uncouth and backward but they didn't treat people badly.
We've become scary in how we talk to and treat others in this country, starting with our national leadership and media. We have a nation of people who are quick to give you the middle finger on the highway, honk their horns at you on the road until you get out of their way and knock you down on the sidewalk rather than scoot over and give you some space to walk by.
Today, in America, we are name callers. We feel entitled to everything everyone else has without working for it. We expect to be treated with respect and dignity while we act like buffoons. Words and phrases such as "please, thank you, excuse me, may I, yes ma'am and yes sir," have been tossed out of too many windows. Therefore, we are now reaping what we sowed. People feel like they have the right to treat others badly because of color or background, while others feel entitled to destroy and burn down our cities from Baltimore to Portland. We have a nation of people who believe they can do anything they want regardless of how others might be affected. This is one reason we can't defund the police. However, some of the procedures of the police must be revamped. Be warned another debate is coming soon. Candidates should be allowed one- and two-minute response times to questions and to respond to statements. At these one and two-minute intervals the microphone should automatically be silenced so the next candidate can fairly respond with the same time limits. There has to be a fair civil way to conduct and present a Presidential debate. We need to see and hear one. We are desperate to get this nation back together, one people, under God, united, with liberty and justice for all. We have to see some of this in this next debate and it has to come from the moderator, President Trump and former Vice President Biden. By Glenn Mollette Author www.glennmollette.com
Inland Empire Community Newspapers • October 08, 2020 • Page A5
Tribal youth become “30 Under 30” honorees for Missing and Murdered Indigenous Women and Girls awareness
COURTESY PHOTO
Left to right: Former Assemblymember Wilmer Amina Carter, Annabella Hernandez, Presley Calderon, Raven Casas, and Assemblymember Eloise Gómez Reyes.
F
our young leaders from the San Manuel Band of Mission Indians were honored with “30 Under 30” awards presented by Assemblymember Eloise Gómez Reyes. To comply with social distancing requirements, the fourth annual event was a drive-thru ceremony at San Bernardino Valley College. The award recognizes the achievements of 30 citizens under the age of 30, that live or work in the 47th Assembly District. Presley Calderon (seventh grade), Raven Casas (ninth grade), Destiny Duro (eleventh grade), and Annabella Hernandez (eighth grade) were awarded for their public advocacy and education efforts about Missing and Murdered Indigenous Women and Girls (MMIWG). These four young women called attention to human trafficking affecting Native American women and girls. Native American women are ten times more likely than any other ethnic group to be victims of crimes, including assaults and human trafficking. “We applaud our San Manuel tribal youth leaders who are courageously confronting the issue of Missing and Murdered Indigenous Women and Girls by calling for protection and justice,” said Ken Ramirez, chairman of the San Manuel Band of Mission Indians. Acknowledged as the MMIWG Advocacy Group, the four young leaders testified before the California Assembly Select Committee on Native American Affairs last year regarding crimes against Native women and the small number of suspects that are prosecuted for committing these crimes. Limited
sharing of information between state and tribal law enforcement is often cited as reasons for lack of prosecutions. The MMIWG Advocacy Group also called attention to the issue with the Red Dress Dance at the San Manuel Pow Wow in 2019 and spoke with media outlets about their ongoing efforts.
Their testimony before the Assembly Select Committee helped to build momentum for the introduction of AB 3099 by Assembly Member James Ramos (AD 40) to provide for greater coordination among tribal and state agencies to protect Native women from crimes. AB 3099 was signed into law on September 25.
Page A6 • October 08, 2020 • Inland Empire Community Newspapers
Scouting for Food donation program set for Saturday, Oct. 10 the COVID-19 pandemic effects on families creating a greater need than ever before. On October 10, between 8 a.m. and 4 p.m., when you shop for groceries, Scouts in uniform will give you a printed list of suggested food items most needed by these service agencies as you enter the stores. As you make your purchase, exit the store, present your donated food to a smiling Cub or Boy Scout as you place the food into the large collection boxes to which they are attending. Scouts, COURTESY PHOTO parents and leaders will be wearing protective masks and gloves P-42 at the Grand Terrace Stater Bros. during last year’s scouting event. due to the COVID-19 safety guidelines so social distancing n Saturday October 10th race, Loma Linda, Redlands, especially needed this time of will apply. the Boy Scouts of Amer- Mentone, Yucaipa, Highland, year as the weather cools and the ica invite you and your Forest Falls, Angelus Oaks, Beau- pantries of these charities are at Collected food will be sorted and neighbors to support your local mont, Calimesa, Banning, San their lowest before the holidays, delivered to these local commufood pantries while you shop at Bernardino, and Devore. Food is which has been compounded with your local grocery stores in the Inland Empire communities from Colton and Grand Terrace to the Banning Pass along the I-10 corridor.
O
The Gray Arrow District Boy Scouts will be “Scouting for Food” October 10th collecting non-perishable food items from shoppers in these communities at participating grocery store entrances. Selected Stater Bros., Albertsons, Walmart and Vons are the larger participating grocery stores in the greater San Bernardino Valley up into Banning Pass areas. The smaller family owned Gerrards store in Redlands will join this support effort too. Please encourage your families, friends and neighbors to help the Scouts do a meaningful “Good Turn” for your communities by donating food items intended for needy families that reside in your local communities, especially during this COVID-19 pandemic. Scouting for Food has been an annual “Good Turn” community service for America, performed by Scouts of all ages in the California Inland Empire Council since 2001. Collected food items are distributed to food pantries of local nonprofit agencies including the San Bernardino and Redlands Salvation Army Service Offices, the Family Service Association of Redlands, its Yucaipa Outreach Project, as well as Yucaipa Family Assistance, and H.E.L.P. Inc. in the Banning Pass. In addition, donated food items are given to the Inland Empire Ronald McDonald House in Loma Linda for the third year now using their unique list of food needs. These agencies all provide emergency assistance that includes food distribution and other needed services to needy or disadvantaged and transitional families. The area served by these agencies includes Colton, Grand Ter-
nity agencies by Scouts, their parents, and adult Scout leaders of the Gray Arrow District, California Inland Empire Council, Boy Scouts of America. Joining us this year for the first time will be the Young Marines sponsored by the Redlands Elks Lodge for this community service. Scouting has been building character and developing leaders for over a century in this country. Since its beginning in England in 1909, Scouting has been developing character in youth worldwide. If you have any questions in regards to our Scouting for Food program, please contact Ed Lucas, our Gray Arrow District “Scouting for Food” Chairman for 2019 at either edmech02@msn.com or his cell: (951) 906-3713.
Inland Empire Community Newspapers • October 08, 2020 • Page A7
Crafton Hills math professor implements no-cost cour se materials Class, saving students hundreds
C
rafton Hills College (CHC) mathematics professor Joshua Robles is implementing a no-cost adaptation of a popular statistics course, saving students up to $300 each. "Textbooks remain one of the most significant expenses for our students and, unfortunately, a financial barrier for some of our most at-risk students," said College President Kevin Horan. "Our CHC faculty are dedicated to finding innovative ways to make sure Crafton is accessible, a college degree is affordable, and removing financial barriers whenever possible," Horan continued. The course is completely housed in Canvas, an online learning management system used at many colleges, including CHC. A recent survey showed that almost half of Robles' students primarily access their courses via mobile devices. Since the Canvas platform is already familiar to CHC students and provides excellent mobile support, he knew it would be a perfect option for easy access to the course's text, homework, quizzes, and discussions. "Even though the course materials are no-cost, they are still high quality," said Robles. "The material is presented in small chunks
and the text is written to be student friendly. We are excited to explore expanding low- or no-cost options for more of our courses." Typical math courses use a publisher textbook and its accompanying online homework system. Depending on the course, a new textbook with an access code to the online homework system can cost up to $300, if bought used, $200. Due to budget restraints, many students often forgo textbooks altogether and pay only for access to the online homework system at approximately $100. Crafton Hills College plans to
continue expanding the number of no-cost course materials classes. When registering, students are able to search for course sections that exclusively use digital or other instructional materials that are free of charge to students and in some cases have a low-cost option for print versions for students who prefer that format. The Open Learning Initiative course, Concept of Statistics, is an introductory statistics course designed for students who may have a weak algebra background. It was adapted to be delivered through Canvas by faculty at Los Medanos College and Cuyamaca College.
Page A8 • October 08, 2020 • Inland Empire Community Newspapers
RR • IECN • October 8, 2020 • Page A9
Office (909) 381-9898 A.P.N.0127-212-07-0-000 Trustee Sale No.: 2019-1979 Title Order No: 1437899CAD Reference No: 743-57291 NOTICE OF TRUSTEE’S SALE UNDER A NOTICE OF A NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN. YOU ARE IN DEFAULT UNDER A NOTICE OF DELINQUENT ASSESSMENT DATED 7/10/2019 UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Notice is hereby given that on 11/2/2020 at 1:00 PM, S.B.S. Lien Services, As the duly appointed Trustee under and pursuant to Notice of Delinquent Assessment, recorded on 7/10/2019, as Document No. 2019-0229329, Book , Page , of Official Records in the Office of the Recorder of San Bernardino County, California, The original owner: Andres Cuicas and Irma Castaneda The purported new owner: Andres Cuicas and Irma Castaneda WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER payable at time of sale in lawful money of the United States, by cashier’s check drawn by a State or national bank, a check drawn by a state or federal credit union, or a check drawn by state or federal savings and loan association, savings association, or a savings bank specified in section 5102 of the Financial Code and authorized to do business in this state.: NEAR THE FRONT STEPS LEADING UP TO THE CITY OF CHINO CIVIC CENTER, 13220 CENTRAL AVENUE, CHINO, CA 91710 All right, title and interest under said Notice of Delinquent Assessment in the property situated in said County, as more fully described on the above referenced assessment lien. The street address and other common designation, if any of the real property described above is purported to be: 1334 N YUCCA RIALTO CA 92376 AKA 1334 N YUCCA AVENUE RIALTO, CA 92376. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum due under said Notice of Delinquent Assessment, with interest thereon, as provided in said notice, advances, if any, estimated fees, charges, and expenses of the Trustee, to wit: $6,060.62 accrued interest and additional advances, if any, will increase this figure prior to sale. The claimant: CENTURY VILLAGE RIALTO EAST HOMEOWNERS ASSOCIATION under said Notice of Delinquent Assessment heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call FOR SALE INFORMATION, PLEASE CALL (855)986-9342, or visit this Internet Web site www.superiordefault.com using the file num-
ber assigned to this case 20191979. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. THE PROPERTY IS BEING SOLD SUBJECT TO THE NINETY DAY RIGHT OF REDEMPTION CONTAINED IN CIVIL CODE SECTION 5715(b). PLEASE NOTE THAT WE ARE A DEBT COLLECTOR AND ARE ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION WE OBTAIN WILL BE USED FOR THAT PURPOSE. Date: 9/23/20. S.B.S LIEN SERVICES, 31194 La Baya Drive, Suite 106, Westlake Village, California, 91362. By: Annissa Young, Sr. Trustee Sale Officer ( TS#20191979 SDI-19538) PUBLISHED RIALTO RECORD 10/8/20, 10/15/20, 10/22/20 R-3139 Petitioner or Attorney: Vilma Sarmiento Andico, 11660 Church Street 461, Ranco Cucamonga, California 91730 Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 West Third Street, San Bernardino, CA 92415-0210 PETITION OF: Vilma Sarmiento Andico FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIVDS 2018806 TO ALL INTERESTED PERSONS: Petitioner: Vilma Sarmiento Andico has filed a petition with this court for a decree changing names as follows: Present name: Vilma Sarmiento Andico to Proposed name: Eliana Vilma Andico Stevens 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: 11/12/20, Time: 8:30 Dept: S17 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: Rialto Record Dated: SEP 23 2020 LYNN M. PONCIN Judge of the Superior Court Published Rialto Record 10/8,10/15,10/22,10/29/20 R-3141 NOTICE Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: Extra Space Storage, 313 S Riverside Ave Rialto, CA 92376, October 19th, 2020 at 11:30 AM. Mario Ahumada II, Computer, dryer, washer, boxes, sports equipment, generator, tool box, snowboards, tire; Maria Guillen, Bags, boxes, totes, desk, tool box; Dave Maccharles, Boxes, outdoor furniture; Arthur J Jones JR, Chair, table, bags, boxes, desk. 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. CN972347 10-19-2020 PUBLISHED RIALTO RECORD Oct 1,8, 2020 R-3135 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 October 27, 2020 Time of Sale 10:30 AM. Christina Castellon, General Description of Property Household Items; David Tirado, General Description of Property Household Items. The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. CN972425 10-27-2020 Published Rialto Record Oct 8,15, 2020 R-3137
• RIALTO RECORD LEGAL ADVERTISING • Fax (909) 384-0406 Petitioner or Attorney: Steve Alcones Dimalanta, 11660 Church Street 461, Ranco Cucamonga, California 91730 Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 West Third Street, San Bernardino, CA 924150210 PETITION OF: Steve Alcones Dimalanta FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIVDS 2018809 TO ALL INTERESTED PERSONS: Petitioner: Steve Alcones Dimalanta has filed a petition with this court for a decree changing names as follows: Present name: a. Steve Alcones Dimalanta b. Siena Dimalanta to Proposed name: a. Elijah Justice Stevens b. Siena Bella Revayah Andico Stevens 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: 11/12/20, Time: 8:30 Dept: S17 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: Rialto Record Dated: SEP 23 2020 LYNN M. PONCIN Judge of the Superior Court Published Rialto Record 10/8,10/15,10/22,10/29/20 R-3142
NOTICE OF PUBLIC SALE Pursuant to the California Self Service Storage Facility Act (B&P Code 21700 ET seq.) The undersigned will sell at public auction on Friday October 23, 2020 at 10:30 am Personal property including but not limited to furniture, clothing, tools and/or other household items located at: The sale will take place online at www.selfstorageauction.com Bartlett, Justin C. Fitzpatrick, Talmin Mendez Hernandez, Miguel A. Vincent, Michael W. All sales are subject to prior cancellation. All terms, rules and regulations are available online at www.selfstorageauction.com. Dated this 8th of October and 15th of October 2020 by Universal Self Storage Fontana 15007 Bridlepath Drive Fontana, CA 92336 (909) 463-6677 CNS-3404657# PUBLISHED RIALTO RECORD 10/8, 10/15/20 R-3140 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 October 27, 2020 at 10:00 am. Alejandra Avalos: Unit appears to contain: General Household items, personal items, misc. items; Arogant Hollywood: Unit appears to contain: General Household items, personal items, misc. items; Ceferino Miller: Unit appears to contain: General Household items, personal items, misc. items; Melvino Vansickle: Unit appears to contain: General Household items, personal items, misc. items; Carlos Gomez Avila: Unit appears to contain: General Household items, personal items, misc.item. Rosendo Valdez: Unit appears to contain: General Household items, personal items, misc. items; Denise Butler: Unit appears to contain: General Household items, personal items, misc. items; Shannon Huerta: Unit appears to contain: General Household items, personal 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. CN972509 10-27-2020 Published Rialto Record Oct 8,15, 2020 R-3138
Petitioner or Attorney: Theresa Brennan Marji, 6260 Sacramento Ave., Alta Loma, CA 91701, SBN 181442 Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415, San Bernardino Justice Center PETITION OF: Theresa Brennan Marji, FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIVDS 2018686 TO ALL INTERESTED PERSONS: Petitioner: Theresa Brennan Marji has filed a petition with this court for a decree changing names as follows: name: Theresa Present Brennan Marji to Proposed name: Theresa Ann Marji Brennan 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: 10/29/2020, Time: 9:00 Dept: S17 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: Rialto Record Date: LYNN M. PONCIN Judge of the Superior Court Published Rialto Record 10/1,10/8,10/15,10/22/20 R-3134 NOTICE OF PUBLIC LIEN SALE Pursuant to the California SelfService Storage Facility Act, (B&P Code 21700et. seq.), the undersigned will sell at public auction, on October 22, 2020 personal property including but not limited to business equipment, electronics, furniture, clothing, tools and/or other miscellaneous items located at: A-AMERICAN SELF STORAGE (formerly known as The Space Place) 220 W Valley Blvd, Rialto CA 92376 @ 11:00AM, via storageauctions.net STORED BY THE FOLLOWING PERSONS: Isaac Hines Raul Cardenas Herminio Lopez- Rodriguez Natalie Rivera aka Natalie Nicole Rivera All sales are subject to prior cancellation. Terms, rules and regulations available at sale. By AAmerican Storage Management Co. Inc. (310)914-4022. Published Rialto Record 10/8/20, 10/15/20 R-3143 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 October 27, 2020 10:45 A.M. Andrew Camp: Unit appears to contain general household items, misc. items; Jose Duron: Unit appears to contain general household items, misc. items; Brittney Tauaefa: Unit appears to contain general household items, misc. items; Chun Chan: Unit appears to contain general household items, misc. items; Carlos Munoz: Unit appears to contain general household items, misc. items; Maurico Lozano: Unit appears to contain general household items, misc. items; Marvin Salumbides: Unit appears to contain general household items, misc. items; Candis Gon-zalez: Unit appears to contain general household items, misc. items; Brandon Williams: Unit appears to contain general household items, misc. items; Sonia Medrano: 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 pur-chase up until the winning bidder takes possession of the personal property. CN972457 09-28-2020 Published Rialto Record Oct 8,15, 2020 R-3136
Inland Empire Community Newspapers We are now online! Visit us at www.iecn.com
for all your community news! Business Office: 1809 Commercenter West, San Bernardino, CA 92408
Mailing Address: P.O. Box 110 Colton, CA 92324
Or Call (909) 381-9898
e-Mail iecnlegals @hotmail.com
Page A10 • October 8, 2020 • CC • IECN
Office (909) 381-9898 SUMMONS (Family Law)CITACIóN (Derecho familiar) NOTICE To Respondent: (AVISO AL DEMANDADO): ALEJANDRO RODRIGUEZ YOU HAVE BEEN SUED: Read the information below and on the next page. (LO HAN DEMANDANDO. Lea la informaciòn a continuaciòn y en la página siguiente. PETITIONER’S NAME IS: (NOMBRE DEL DEMANDANTE): MARIA GUADALUPE PONCE MORALES Case Number: 20PSFL00502 You have 30 CALENDAR DAYS after this Summons and Petition are served on you to file a Response (form FL-120) at this court and have a copy served on the petitioner. A letter, phone call or court apperance will not protect you. If you do not file your Response on time, the court may make orders affecting your marriage or domestic partnership, your property, and custody of your children. You may be ordered to pay support and attorney fees and costs. For legal advice, contact a lawyer immediately. Get help finding a lawyer at the California Courts Online SelfHelp Center (www.courts.ca.gov/selfhelp), at the California Legal Services website (www.lawhelpca.org), or by contacting your local court or county bar association. Tiene 30 DIAS CALENDARIOS después de haber recibido la entrega legal de esta Citacíon y Petición para presentar una Respuesta (formulario FL-120) ante la corte y efectuar la entrega legal de una copia al demandante. Una carta o llamada telefónica o una audiencia de la corte no basta para protegerlo. Si no presenta su Respuesta a tiempo, la corte puede dar órdenes que afecten su matrimonio o pareja de hecho, sus bienes y la custodia de sus hijos. La corte también le puede ordenar que pague manutención, y honorarios y costos legales. Para asesoramiento legal, póngase en contacto de inmediato con un abogado. Puede obtener información para encontrar a un abogado en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en el sitio Web de los Servicios Legales de California o (www.lawhelpca.org) poniéndose en contacto con el colegio de abogados de su condado. NOTICE – RESTRAINING ORDERS ARE ON PAGE 2: These restraining orders are effective against both spouses or domestic partners until the petition is dismissed, a judgment is entered, or the court makes further orders. They are enforceable anywhere in California by any law enforcement officer who has received or seen a copy of them. AVISO – LAS ÓRDENES DE RESTRICCIÓN SE ENCUENTRAN EN LA PAGINA 2:: Las órdenes de restricción están en vigencia en cuanto a ambos cónyuges o miembros de la pareja de hecho hasta que se despida la petición, se emita un fallo o la corte dé otras órdenes. Cualquier agencia del orden pública que haya recibido o visto una copia de estas órdenes puede hacerlas acatar en cualquier lugar de California. FEE WAIVER: If you cannot pay the filing fee, ask the clerk for a fee waiver form. The court may order you to pay back all or part of the fees and costs that the court waived for you or the other party. EXENCIÓN DE CUOTAS: Si no puede pagar la cuota de presentación, pida al secretario un formulario de excención de cuotas. La corte puede ordenar que usted pague ya sea en parte o por completo, las cuotas y costos de la corte previamente exentos a petición de usted o de la otra parte. The name and address of the court are: (El nombre y dirección de la corte son): SUPERIOR COURT
• COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406
COUNTY OF LOS ANGELES 400 CIVIC CENTER PLAZA POMONA, CA 91766 The name, address and telephone number of petitioner's attorney, or petitioner without an attorney are: (El nombre, dirección y el número de teléfono del abogado del demandante, or del demandante si no tiene abogado, son): MARIA GUADALUPE PONCE MORALES 603 TRAFALGAR AVENUE LA PUENTE, CA 91744 Date: APR 21 2020 Clerk, by (Secretario, por), T. SANDOVAL Deputy (Asistente) Published Colton Courier 9/24,10/1,10/8,10/15/20 C-8952
NOTICE OF PETITION TO ADMINISTER ESTATE OF: JAMES LAWRENCE BARTH CASE NO.: PROPS2000635
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be otherwise interested in the will or estate, or both of: JAMES LAWRENCE BARTH A PETITION FOR PROBATE has been filed by CRYSTAL LUNA in the Superior Court of California, County of SAN BERNARDINO THE PETITION FOR PROBATE requests that CRYSTAL LUNA 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 allows the personal representative to take many actions without obtaining court approval. Before taking certain actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The indeadministration pendent authority will be granted unless an interested person files an objection to this petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on 10/14/2020 at 1:30 p.m. in Dept. S36 located at 247 West Third Street, San Bernardino, CA 92415 IF YOU OBJECT to the granting of the petition, you should either appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisement of estate assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the Court Clerk. Attorney for Petitioner: Crystal Luna LAW OFFICES OF AARON F. GARCIA, APLC 71-780 San Jacinto Drive, Building J, Rancho Mirage, California 92270 (760) 346-3788 Published Colton Courier 9/24,10/1,10/8/20 C-8953
Petitioner or Attorney: Arnold Gordon Taffolla, 1066 Raymond St, Upland, CA 91786 Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 W 3rd St, San Bernardino, CA 92415 PETITION OF: Arnold Gordon Taffolla, FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIVDS 2020433 TO ALL INTERESTED PERSONS: Petitioner: Arnold Gordon Taffolla has filed a petition with this court for a decree changing names as follows: name: Arnold Present Gordon Taffolla to Proposed name: Arnold Gordon Taffoya 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: 11/23/20, Time: 9:00 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 Date: LYNN M. PONCIN Judge of the Superior Court Published Colton Courier 10/8,10/15,10/22,10/29/20 C-8991 Published in Colton Courier C-8984 Fictitious Business Name Statement FBN20200008442 Statement filed with the County Clerk of San Bernardino 09/15/2020 The following person(s) is (are) doing business as: SUMMIT CHURCH APOSTOLIC ASSEMBLY, 5401 CITRUS AVE, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO Mailing address: 16155 SIERRA LAKES PARKWAY SUITE 160-147, FONTANA, CA 92336 FRANCISCO J QUEZADA SORIA, 1162 SCENIC DRIVE, SAN BERNARDINO, CA 92408 CHRISTIAN GONZALEZ, 497 N. 6TH STREET, UNIT A, BANNING, CA 92220 This business is conducted by (a/an): UNINCORPORATED ASSOC OTHER THAN A PARTNERSHIP 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/ FRANCISCO QUEZADA SORIA 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8985 Fictitious Business Name Statement FBN20200008568 Statement filed with the County Clerk of San Bernardino 09/17/2020 The following person(s) is (are) doing business as: H.O.M.E. HOUSE OF MOTION ENGINEERING, HOUSE OF
ROARS, 4030 SUGAR PINE AVE, RIALTO, CA 92377 County of Principal Place of Business: SAN BERNARDINO DELEON, 4030 ANGEL SUGAR PINE AVE, RIALTO, CA 92377 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ANGEL DELEON 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8986 Fictitious Business Name Statement FBN20200008783 Statement filed with the County Clerk of San Bernardino 09/23/2020 The following person(s) is (are) doing business as: A & E LOGISTICS, 2010 BORREGO DR UNIT B6, BARSTOW, CA 92311 County of Principal Place of Business: SAN BERNARDINO ERICKA LICEA, 2010 BORDR UNIT B6, REGO BARSTOW, CA 92311 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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/ ERICKA LICEA 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8987 Fictitious Business Name Statement FBN20200008678 Statement filed with the County Clerk of San Bernardino 09/21/2020 The following person(s) is (are) doing business as: BRANDON’S DINER MOUNTAIN, 370 N. MOUNTAIN AVENUE, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO BENITEZ RESTAURANTS INC, 10246 INDIANA AVENUE SUITE A, RIVERSIDE, CA 92503 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 SEP 16, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ANA BENITEZ 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8988 Statement of Withdrawal From Partnership Operating Under a Fictitious Business Name (Buisiness and Professions Code 17923) FBN20200008280 Statement filed with the County Clerk of San Bernardino 09/09/2020 Fictitious Business Name of the Partnership: BONILLAS TRANSPORT Street Address of the principal place of business: 827 E G ST, COLTON, CA 92324 Filed in San Bernardino County on: 3/9/2020 Clerk File No.: County FBN20200003171 Name of person withdrawing: JUAN R BONILLA Residence address of the person withdrawing as a partner: 3706 1/2 SANTA ANA ST, HUNTINGTON PARK, CA 90255 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Business and Professions Code Section 17913 that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed on thousand dollars ($1,000). s/ JUAN BONILLA Date: 09/01/2020 Published 10/1,10/8,10/15, 10/22/20 Published in Colton Courier C-8989 Fictitious Business Name Statement FBN20200008422 Statement filed with the County Clerk of San Bernardino 09/14/2020 The following person(s) is (are) doing business as: AXYZ, 500 FAIRMONT DR., SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO Mailing address: 500 FAIRMONT DR., SAN BERNARDINO, CA 92404 MIGUEL A ORTIZ, 500 FAIRMONT DR., SAN BERNARDINO, CA 92404 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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/ MIGUEL A ORTIZ 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8990 Fictitious Business Name Statement FBN20200008889 Statement filed with the County Clerk of San Bernardino 09/28/2020 The following person(s) is (are) doing business as: SC MANAGEMENT COMPANY, 850 W HIGHLAND AVE. SUITE A, SAN BERNARDINO, CA 92405 County of Principal Place of Business: SAN BERNARDINO SU CLINICA, 850 W HIGHLAND AVE. SUITE A, SAN BERNARDINO, CA 92405 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/ JOEL PULGARIN 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 10/1,10/8,10/15,10/22/20
Inland Empire Community Newspapers We are now online! Check us out for all your community news. Visit us on the web at: www.iecn.com Business Office: 1809 Commercenter West, San Bernardino, CA 92408
Mailing Address: P.O. Box 110 Colton, CA 92324
Or Call
(909) 381-9898
iecnlegals @hotmail.com FBN’s ONLY $40!
CC • IECN • October 8, 2020 • Page A11
Office (909) 381-9898 Published in Colton Courier C-8961 Fictitious Business Name Statement FBN20200008217 Statement filed with the County Clerk of San Bernardino 09/04/2020 The following person(s) is (are) doing business as: HIGHLAND DENTAL ARTS, 7216 PALM AVE #B, HIGHLAND, CA 92346 County of Principal Place of Business: SAN BERNARDINO GERARD SABATE II, D.D.S., INC., 7216 PALM AVE, SUITE B, HIGHLAND, CA 92346 Inc./Org./Reg. No.: C3709649 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 04/15/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GERARD SABATE, DDS 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8962 Fictitious Business Name Statement FBN20200008219 Statement filed with the County Clerk of San Bernardino 09/04/2020 The following person(s) is (are) doing business as: TRL DEALER SERVICES, 56818 EL DORADO DR, YUCCA VALLEY, CA 92284 County of Principal Place of Business: SAN BERNARDINO TIMOTHY R LANKENAU, 56818 EL DORADO 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 08/20/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ TIMOTHY R LANKENAU 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8963 Fictitious Business Name Statement FBN20200008210 Statement filed with the County Clerk of San Bernardino 09/04/2020 The following person(s) is (are) doing business as: ABSOLUTELY DENTLESS, 2535 S PARCO AVE, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO ERIC M WILSON, 2535 S PARCO AVE, ONTARIO, CA 91761 BARBARA WILSON, 2535 S PARCO AVE, ONTARIO, CA 91761 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 07/01/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ERIC M WILSON 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8964 Fictitious Business Name Statement FBN20200008211 Statement filed with the County Clerk of San Bernardino 09/04/2020 The following person(s) is (are) doing business as: BAHRA AND ASSOCIATES, 15497 W SAND STREET, VICTORVILLE, CA 92392 County of Principal Place of Business: SAN BERNARDINO Mailing address: 15497 W SAND STREET, VICTORVILLE, CA 92392 ERIC BAHRA, 14954 PEBBLEBROOK PL, VICTORVILLE, CA
92394 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 07/01/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ERIC BAHRA 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8965 Fictitious Business Name Statement FBN20200008214 Statement filed with the County Clerk of San Bernardino 09/04/2020 The following person(s) is (are) doing business as: CONNIE’S CRAFTS, 37067 INDIAN WELLS RD, HINKLEY, CA 92347 County of Principal Place of Business: SAN BERNARDINO CONSULEO RUIZ-WILKIE, 37067 INDIAN WELLS RD, HINKLEY, CA 92347 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 06/10/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CONSULEO RUIZ-WILKIE 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8966 Fictitious Business Name Statement FBN20200008202 Statement filed with the County Clerk of San Bernardino 09/04/2020 The following person(s) is (are) doing business as: TL NAIL & SPA, 14679 RAMONA AVE, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO LOC T NGUYEN, 3050 W BALL RD, #123, ANAHEIM, CA 92804 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 06/23/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LOC T NGUYEN 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8967 Fictitious Business Name Statement FBN20200008201 Statement filed with the County Clerk of San Bernardino 09/04/2020 The following person(s) is (are) doing business as: TACOS MISTER PANCHO, 1119 N MOUNTAIN AVE, ONTARIO, CA 91762 County of Principal Place of Business: SAN BERNARDINO JOSE E ROMERO FIERRO, 2139 E 4TH ST, SPC 213, 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 07/14/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOSE E ROMERO FIERRO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at
• COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406 the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8968 Fictitious Business Name Statement FBN20200008200 Statement filed with the County Clerk of San Bernardino 09/04/2020 The following person(s) is (are) doing business as: SUMMIT STRIPING, 15015 MAMMOTH PL, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO DAVID B TIPPLE, 15015 MAMMOTH PL, FONTANA, CA 92336 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 09/22/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DAVID B TIPPLE 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8969 Fictitious Business Name Statement FBN20200008195 Statement filed with the County Clerk of San Bernardino 09/04/2020 The following person(s) is (are) doing business as: RM2J CONSTRUCTION, 9852 MAGNOLIA ST, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO JORGE J PEREZ, 9852 MAGNOLIA ST, BLOOMINGTON, CA 92316 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 09/02/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JORGE J PEREZ 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8970 Fictitious Business Name Statement FBN20200008185 Statement filed with the County Clerk of San Bernardino 09/04/2020 The following person(s) is (are) doing business as: NEW IMAGE PLIER SERVICE & TOOLING, 1616 E FRANCIS ST, STE K, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO JOSE GAMBOA, 950 CHANTEL DR, CORONA, CA 92879 MARGARITA GAMBOA, 950 CHANTEL DR, CORONA, CA 92879 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 05/24/1999 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOSE GAMBOA 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 10/1,10/8,10/15,10/22/20
Published in Colton Courier C-8971 Fictitious Business Name Statement FBN20200008184 Statement filed with the County Clerk of San Bernardino 09/04/2020 The following person(s) is (are) doing business as: MORENO WELDING, IRON WORKS, 12374 QUINNAULT RD, APPLE VALLEY, CA 92308 County of Principal Place of Business: SAN BERNARDINO MAX MORENO, 12374 QUINNAULT RD, APPLE VALLEY, CA 92308 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 05/01/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MAX MORENO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8972 Fictitious Business Name Statement FBN20200008181 Statement filed with the County Clerk of San Bernardino 09/04/2020 The following person(s) is (are) doing business as: MAJOR LEAGUES BARBERS, MAJOR LEAGUES BARBER SHOP, 658 BLOOMINGTON AVE STE 201, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO RODOLFO GUTIERREZ, 6157 S. HILLS WAY, FONTANA, CA 92336 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 01/08/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RODOLFO GUTIERREZ 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8973 Fictitious Business Name Statement FBN20200008142 Statement filed with the County Clerk of San Bernardino 09/03/2020 The following person(s) is (are) doing business as: FAIRWAY MOTEL, 750 FAIRWAY DR, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO SHIH CHUNG LIN, 750 FAIRWAY DR, SAN BERNARDINO, CA 92408 YIWEN CHANG, 750 FAIRWAY DR, SAN BERNARDINO, CA 92408 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 09/20/2000 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/ SHIH CHUNG LIN 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8974 Fictitious Business Name Statement FBN20200008147 Statement filed with the County Clerk of San Bernardino 09/03/2020 The following person(s) is (are) doing business as: GARDENS PLUS, 120 N CAMPUS AVE, ONTARIO, CA 91764 County of Principal Place of Business: SAN BERNARDINO ANTONIO VAZQUEZ, 256 EAST 16TH STREET, UPLAND, CA 91784 MARY ANN VAZQUEZ, 256 EAST 16TH STREET, UPLAND, CA 91784
This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 02/04/1996 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/ ANTONIO VAZQUEZ 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8975 Fictitious Business Name Statement FBN20200008168 Statement filed with the County Clerk of San Bernardino 09/03/2020 The following person(s) is (are) doing business as: LIGHTING INSTYLE, 8760 CENTRAL AVE STE B, MONTCLAIR, CA 91763 County of Principal Place of Business: SAN BERNARDINO LIGHTING INSTYLE, INC., 8760 CENTRAL AVE, MONTCLAIR, CA 91763 Inc./Org./Reg. No.: C1763772 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 07/22/1995 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/ BEVERLEY SARCUBOD 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8976 Fictitious Business Name Statement FBN20200008141 Statement filed with the County Clerk of San Bernardino 09/03/2020 The following person(s) is (are) doing business as: ECO-PLANET RECYCLING, 21101 BEAR VALLEY RD, APPLE VALLEY, CA 92308 County of Principal Place of Business: SAN BERNARDINO LIZETH F SANCHEZ, 22191 TEHAMA RD, APPLE VALLEY, CA 92308 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 06/02/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LIZETH F SANCHEZ 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8977 Fictitious Business Name Statement FBN20200008137 Statement filed with the County Clerk of San Bernardino 09/03/2020 The following person(s) is (are) doing business as: DESERT GREEN LANDSCAPING & MAINTENANCE, INC., 55501 YUCCA TRAIL, YUCCA VALLEY, CA 92284 County of Principal Place of Business: SAN BERNARDINO DESERT GREEN LANDSCAPING & MAINTENANCE, INC., 1425 CAMBRIA AVE, YUCCA VALLEY, CA 92284 Inc./Org./Reg. No.: C4012092 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 08/26/2010 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record
upon filing. s/ JAMES A REED 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8978 Fictitious Business Name Statement FBN20200008123 Statement filed with the County Clerk of San Bernardino 09/03/2020 The following person(s) is (are) doing business as: CREATIVE FAIRY MEMORIES, 977 SUNSET CIR, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO STEVEN D SILVEY, 977 SUNSET CIR, RIALTO, CA 92376 SAMANTHA L SILVEY, 977 SUNSET CIR, RIALTO, CA 92376 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 09/10/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ STEVEN D SILVEY 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8979 Fictitious Business Name Statement FBN20200008115 Statement filed with the County Clerk of San Bernardino 09/03/2020 The following person(s) is (are) doing business as: CALIFORNIA TIRES & AUTO REPAIR, 568 S WATERMAN AVE, STE A, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO ELSA OROZCO, 2982 BRIARWOOD DR, SAN BERNARDINO, CA 92407 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 09/29/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ELSA OROZCO 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8980 Fictitious Business Name Statement FBN20200008113 Statement filed with the County Clerk of San Bernardino 09/03/2020 The following person(s) is (are) doing business as: BIG MIKE’S ROOTER AND PLUMBING INC, 268 W CLUSTER ST, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO BIG MIKE’S ROOTER & PLUMBING INC., 268 W CLUSTER ST, SAN BERNARDINO, CA 92408 Inc./Org./Reg. No.: C3909387 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 10/26/2000 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/ JIMILEE ALLEN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious busi-
ness name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8991 Fictitious Business Name Statement FBN20200008629 Statement filed with the County Clerk of San Bernardino 09/18/2020 The following person(s) is (are) doing business as: ZOND, 316 N SMOKE TREE AVE, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO Mailing address: 316 N SMOKE TREE AVE, RIALTO, CA 92376 CARLOS ALBERTO LIRA, 316 N SMOKE TREE AVE, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on SEP 16, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CARLOS ALBERTO LIRA 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8982 Fictitious Business Name Statement FBN20200008360 Statement filed with the County Clerk of San Bernardino 09/10/2020 The following person(s) is (are) business as: PLUSH doing BEAUTE LOUNGE, 16655 FOOTHILL BLVD, SUITE 104-B, FONTANA, CALIF, 92335 County of Principal Place of Business: SAN BERNARDINO Mailing address: 2895 N LUGO AVE, SAN BERNARDINO, CALIF 92404 VICTORIA S EVANS, 2895 N LUGO AVE, SAN BERNARDINO, CA 92404 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on JUL 23, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ VICTORIA EVANS 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8983 Fictitious Business Name Statement FBN20200008433 Statement filed with the County Clerk of San Bernardino 09/14/2020 The following person(s) is (are) doing business as: BARON’S BARBER AND BEAUTY, 1230 W. FOOTHILL BLVD. SUITE D, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO NAYN CONTRERAS, 1879 DE CARMEN DRIVE, COLTON, CA 92324 CLARA Y CONTRERAS, 1879 DE CARMEN DRIVE, COLTON, CA 92324 This business is conducted by (a/an): MARRIED COUPLE 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/ NAYN CONTRERAS 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 10/1,10/8,10/15,10/22/20
Page A12 • October 08, 2020 • Inland Empire Community Newspapers