
26 minute read
plans in the works. battle with COVID
note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $350,303.52 (Estimated). Accrued interest and additional advances, if any, will increase this figure prior to sale. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be 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, 916-939-0772 for information regarding the trustee’s sale or visit this internet website, www. nationwideposting.com, for information regarding the sale of this property, using the file number assigned to this case, T.S.# 9462-6489. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 916-939-0772, or visit this internet website www.nationwideposting.com using the file number assigned to this case, 9462-6489, to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Affinia Default Services, LLC 301 E. Ocean Blvd. Suite 1720 Long Beach, CA 90802 833-290-7452 For Trustee Sale Information Log On To: www.nationwideposting.com or Call: 916-939-0772. Affinia Default Services, LLC, Omar Solorzano, Foreclosure Associate This communication is an attempt to collect a debt and any information obtained will be used for that purpose. However, if you have received a discharge of the debt referenced herein in a bankruptcy proceeding, this is not an attempt to impose personal liability upon you for payment of that debt. In the event you have received a bankruptcy discharge, any action to enforce the debt will be taken against the property only. NPP0373138 To: GLENDALE INDEPENDENT 02/25/2021, 03/04/2021, 03/11/2021
Fictitious Business Name Filings
Advertisement
FICTITIOUS BUSINESS NAME STATEMENT File No. 20200011739 The following persons are doing business as: AMPLE MASSAGE SPA, 77233 Haven Ave, Ste C, Rancho Cucamonga, CA 91701. Guiling Wang, 1051 College View Dr, Monterey Park, CA 91754; Yong Li, 7580 Merrimack Pl, Rancho Cucamonga, CA 91730. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A General Partnership. Began transacting business on n/a. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of
a misdemeanor punishable by a fine not
to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Guiling Wang.
This statement was filed with the County
Clerk of San Bernardino on 12/28/2020. Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name State-
ment 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) File#: 20200011739 Pub: January 21, 28 & February 04, 11, 2021 SAN BERNARDINO PRESS
The following person(s) is (are) doing business as TOBA REALTORS 8596 Wild Pony Drive Riverside, CA 92509 Riverside County Zubair Ahmad 8696 Wild Pony Dr Riverside, CA 92509 Riverside County This business is conducted by: an Individual. Registrant commenced to transact
business under the fictitious business
name(s) listed above N/A. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor
punishable by a fine not to exceed one
thousands dollars ($1000).) s. Zubair Ahmad Statement filed with the County of Riverside on 01/25/2021 NOTICE: In accordance with subdivision
(a) of section 17920, a fictitious name
statement generally expires at the end of
the 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 changes 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 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). I hereby certify that this copy is a correct copy of the
original statement on file in my office.
Peter Aldana, County, Clerk File# R-202100939 Pub. January 28, February 04, 11, 18, 2021 RIVERSIDE INDEPENDENT
The following person(s) is (are) doing business as MARTINELLI & ASSOCIATES, JUSTICE & FORENSIC CONSULTANTS, INC 310 s Maple St, Suite C Corona, CA 92880 Riverside County MARTINELLI & ASSOCIATES, JUSTICE & FORENSIC CONSULTANTS, INC 310 S Maple St, Suite C Corona, CA 92880 Riverside County This business is conducted by: a Corporation. Registrant commenced to transact
business under the fictitious business
name(s) listed above 2003. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor
punishable by a fine not to exceed one
thousands dollars ($1000).) s. Linda Martinelli - CFO Statement filed with the County of Riverside on 01/01/2003 NOTICE: In accordance with subdivision
(a) of section 17920, a fictitious name
statement generally expires at the end of
the 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 changes 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 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). I hereby certify that this copy is a correct copy of the
original statement on file in my office.
Peter Aldana, County, Clerk File# R-202100512 Pub. January 28, February 04, 11, 18, 2021 RIVERSIDE INDEPENDENT
The following person(s) is (are) doing business as VM INTERNATIONAL 945 E. Church street Riverside, CA 92507 Riverside County M.S.R.S., INC 945 E. Church Street Riverside, CA 92507 Riverside County This business is conducted by: a Corporation. Registrant commenced to transact
business under the fictitious business
name(s) listed above 07/12/1996. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of
a misdemeanor punishable by a fine not
to exceed one thousand dollars ($1000).) s. Roya Vazin - CFO Statement filed with the County of Riverside on 02/01/2021 NOTICE: In accordance with subdivision
(a) of section 17920, a fictitious name
statement generally expires at the end of
the 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 changes 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 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). I hereby certify that this copy is a correct copy of the
original statement on file in my office.
Peter Aldana, County, Clerk File# R-202101238 Pub. February 04, 11, 18, 25, 2021 RIVERSIDE INDEPENDENT
FICTITIOUS BUSINESS NAME STATEMENT File No. 20210000876 The following persons are doing business as: BRIJJJJAYS AUTO, 1680 South E Street, #B209, San Bernardino, CA 92408. Mailing Address, 17531 S Central ave #A625, Carson, Ca 90746. Faoa A Fauga, 17531 S Central Ave, #A625, Carson, CA 90746. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: An Individual. Began transacting business on 01/24/2021. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of
a misdemeanor punishable by a fine not
to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Faoa Asiasiga
Fauga - Owner. This statement was filed
with the County Clerk of San Bernardino on 01/28/2021. 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 expira-
tion. 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) File#: 20210000876 Pub: February 11, 18, 25, March 4, 2021 SAN BERNARDINO PRESS
FICTITIOUS BUSINESS NAME STATEMENT File No. 20210001228 The following persons are doing business as: 7CROWN TRUCKING, 1926 Nolan St, San Bernardino, CA 92407. Arron Z Corona, 1926 Nolan St, San Bernardino, CA 92407. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: An Individual. Began transacting business on 02/02/2021. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of
a misdemeanor punishable by a fine not
to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Aaron Z. Corona.
This statement was filed with the County
Clerk of San Bernardino on 012/08/2021. Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name State-
ment 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) File#: 20210001228 Pub: February 11, 18, 25, March 4, 2021 SAN BERNARDINO PRESS 167 N. 3RD Ave, Ste D, Upland, CA 91786. Mailing address, 15913 fountain Ln, Chino, CA 91708. Total Registration + Services, 34989 Keiser Ct, Beaumont, CA 92223. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: An Corporation. Began transacting business on 01/14/2021. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of
a misdemeanor punishable by a fine not
to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Yamorra Fields – President / Vice President. This state-
ment was filed with the County Clerk of
San Bernardino on 02/02/2021. 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) File#: 20210001070 Pub: February 11, 18, 25, March 4, 2021 SAN BERNARDINO PRESS
The following person(s) is (are) doing business as PROPERTY SERVICES GROUP 43510 Via Candeleda Temecula, CA 92592 Riverside County Mailing Address 33175 Temecula Pkwy, A508 Temecula, CA 92592 Riverside County Donohue Group, Inc. 33175 Temecula Pkwy, A508 Temecula, CA 92592 Riverside County This business is conducted by: a Corporation. Registrant commenced to transact
business under the fictitious business
name(s) listed above N/A. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor
punishable by a fine not to exceed one
thousands dollars ($1000).) s. William Robert Donohue – President Statement filed with the County of Riverside on 02/02/2021 NOTICE: In accordance with subdivision
(a) of section 17920, a fictitious name
statement generally expires at the end of
the 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 changes 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 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). I hereby certify that this copy is a correct copy of the
original statement on file in my office.
Peter Aldana, County, Clerk File# R-202101345 Pub: February 11, 18, 25, March 4, 2021 RIVERSIDE INDEPENDENT
FICTITIOUS BUSINESS NAME STATEMENT File No. 20210001438 The following persons are doing business as: MEDIA VERY PROFESSIONAL, 14360 Willamette Ave, Chino, CA 91710. Dan y Clayton, 14360 Willamette Ave, Chino, CA 91710. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: An Individual. Began transacting business on 04/01/2020. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of
a misdemeanor punishable by a fine not
to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Dan Y Clayton.
This statement was filed with the County
Clerk of San Bernardino on 02/11/2021. Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name State-
ment 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) File#: 20210001438 Pub: February 18, 25, March 04, 11, 2021 SAN BERNARDINO PRESS
FICTITIOUS BUSINESS NAME STATEMENT File No. 20210001355 The following persons are doing business as: SUPER GRAPHIC TEES; SUPER GRAPHIC DECAL, 4898 S Avocado Trl, Ontario, CA 91762. Eddie Chu, 4898 S Avocado Trl, Ontario, CA 91762. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: An Individual. Began transacting business on 01/01/2021. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable
by a fine not to exceed one thousand
dollars ($1,000). I am also aware that all information on this statement becomes
Public Record upon filing pursuant to the
California Public Records Act (Government Code Sections 6250- 6277). /s/ Eddie
Chu- Owner. This statement was filed
with the County Clerk of San Bernardino on 02/10/2021. 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 expira-
tion. 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) File#: 20210001355 Pub: February 18, 25, March 04, 11, 2021 SAN BERNARDINO PRESS
The following person(s) is (are) doing business as E & E TRADING 17204 Sandlewood Dr Riverside, CA 92503 Riverside County Right Find Inc. 17204 Sandlewood Dr. Riverside, CA 92503 Riverside County This business is conducted by: a Corporation. Registrant commenced to transact
business under the fictitious business
name(s) listed above 01/04/2021. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of
a misdemeanor punishable by a fine not
to exceed one thousands dollars ($1000).) s. Erhan Demirci - President Statement filed with the County of Riverside on 02/11/2021 NOTICE: In accordance with subdivision
(a) of section 17920, a fictitious name
statement generally expires at the end of
the 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 changes 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 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). I hereby certify that this copy is a correct copy of the
original statement on file in my office.
Peter Aldana, County, Clerk File# R-202101681 Pub. February 18, 25, March 04, 11, 2021 RIVERSIDE INDEPENDENT
FICTITIOUS BUSINESS NAME STATEMENT 20216596593 The following person(s) is (are) doing business as: THE LAW OFFICES OF JOHN P. BURNS, 27345 Ortega Highway, Suite 120, San Juan Capistrano, CA 92675. Full Name of Registrant(s) 1. John Burns, 27345 Ortega Highway, Suite 120, San Juan Capistrano, CA 92675. This business is conducted by a Individual. The registrant commenced to transact business under
the fictitious business name or names
listed above on: N/A /S/ John Burns. This
statement was filed with the County Clerk
of Orange County on 02/18/21 Publish: ANAHEIM PRESS February 25, March 04, 11, 18, 2021
FICTITIOUS BUSINESS NAME STATEMENT File No. 20210001550 The following persons are doing business as: LASH GLAMOUR, 948 N Mountain Ave, #125, Ontario, CA 91762.. Mailing Address, 810 Orchid Ct, Apt 1, Upland, Ca 91786. Rachel A Hernandez, 810 Orchid Ct, Apt 1, Upland, CA 91786. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Individual. Began transacting business on N/A. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a
fine not to exceed one thousand dollars
($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Rachel
A. Hernandez. This statement was filed
with the County Clerk of San Bernardino on 02/17/21. 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 expira-
tion. 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) File#: 20210001550 Pub: February 25, March 04, 11, 18, 2021 SAN BERNARDINO PRESS
FICTITIOUS BUSINESS NAME STATEMENT File No. 20210001671 The following persons are doing business as: WHISKOLICIOUS, 2622 s. Bon View Ave, Ontario, CA 91761. Mailing Address, 2622 s. Bon View Ave, Ontario, CA 91761. Cinthya De La Cerna, 2622 S. Bon View Ave, Ontario, CA 91761. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Individual. Began transacting business on N/A. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a
fine not to exceed one thousand dollars
($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Cinthya
De La Cerna. This statement was filed
with the County Clerk of San Bernardino on 02/19/2021. 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 expira-
tion. 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) File#: 20210001671 Pub: February 25, March 04, 11, 18, 2021 SAN BERNARDINO PRESS
FICTITIOUS BUSINESS NAME STATEMENT File No. 20210001451 The following persons are doing business as: FACE N BODY, 1330 San Bernardino Rd, Suite C, Upland, CA 91786. Edward H. Park, MD., A Medical Corporation, 1330 San Bernardino Rd, Ste C, Upland, CA 91786. County of Principal Place of Business: SAN BERNARDINO This business is conducted by: A Corporation. Began transacting business on 01/28/2019. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of
a misdemeanor punishable by a fine not
to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon
filing pursuant to the California Public
Records Act (Government Code Sections 6250- 6277). /s/ Edward Park - CEO.
This statement was filed with the County
Clerk of San Bernardino on 02/12/2021. 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) File#: 20210001451 Pub: February 25, March 04, 11, 18, 2021 SAN BERNARDINO PRESS