El Chicano 07/07/22

Page 1

EL CHICANo Weekly

Vol 59, NO. 29

Jul y 7, 2022

State of the Youth Conference awards $1,000 scholarships to 100

F

By Manny Sandoval

www.iecn.com

The San Bernardino Symphony

Orchestra rings in the Fourth of July at SBVC

Pg. 3

students and inspires civic engagement

rom June 23rd to June 25th, Music Changing Lives, the Changing Lives Association, and the Institute for Public Strategies hosted a three day conference that awarded scholarships, enriched minds, and inspired civic participation.

The 100 students that attended the conference at San Bernardino Valley College were met with workshops and exercises on topics including civic engagement, policy change, etiquette, career readiness, college pathways, financial literacy, family dynamics, self-sufficiency, nutrition, physical and mental health awareness, along with preventing drug and alcohol use among youth.

One of the common traits the young, motivated attendees had was elevating the quality of life for themselves and their communities. Conference, cont. on next pg.

PHOTO

JOSIAH BRUNY

Music Changing Lives Founder and CEO Josiah Bruny with dozens of youth at the conference, who are all taking a quick break from workshops and team building activities.

E a s t Va l l e y Wa t e r D i s t r i c t w i n s c o v e t e d Emmy award

T

Community News

Bank of America donates $560,000 to IE non-profits, including Time for Change Foundation Pg. 8

Inland Empir e Co mmunity Newspaper s Office: (909) 381-9898

Editorial: iecn1@mac.com Advertising: sales@iecn.com Legals : iecnlegals@hotmail.com

he National Academy of Television Arts and Sciences (NATAS)' Pacific Southwest Chapter has presented a West Valley Water District (WVWD) video with an Emmy award in the Informational/Instructional Program category.

“I’m proud that West Valley’s efforts to invest in our community and improve transparency are being recognized by one of the most prestigious organizations in the country,” said WVWD Board President Channing Hawkins. “This is a tremendous day for West Valley and a well-deserved recognition of the hard work that our staff puts in every day on behalf our ratepayers.”

"We Are West Valley Water District" highlights WVWD’s Symphony, cont. on pg. 2

PHOTO MANNY SANDOVAL

The video is produced by Magnify Productions, with its key content creators, Michael Padilla, Shannon Taylor, and Rob Jaeger.


Page A2 • July 7, 2022 • Inland Empire Community Newspapers • El Chicano

Conference

“We’re teaching young adults how to go out and change the narrative themselves. We already know the data. We know what our action items are. Now we just have to go out and do the work. The key is to have the youth go back and lead the message and not just to talk at them, but talk with them,” said Music Changing Lives Founder Josiah Bruny.

Workshops were led by nonprofit founders, business CEO’s, and local government leaders, like San Bernardino Supervisor Joe Baca Jr., who provided advice for young leaders to make a difference via the government.

“It’s not easy to move the government. You’ve got to be very focused, diligent, and you have to learn how to execute. Educate yourself and understand how the community works, learn about policy change and how things happen. You can have this pie in the sky idea but you have to understand who’s going to pay for it, fund it, and support it,” said Baca.

At the end of the three day conference all 100 of the participants received a $1,000 scholarship to cover the cost of event transportation, lunches and a professional businessready outfit.

At the end of the conference, participants felt supported and as if they purposefully expanded their network of connections, with professional leaders, other youth hungry to improve the community, and most importantly, mentors.

“I now have connections with people who understand where I am coming from, people who can guide me and help me get involved. I have people I can really rely on and that’s not something you can find at other conferences. I am making connections that are more personal,” said Habiba Naqv, Cal State Northridge graduate.

WVWD

major infrastructure projects, as well as its transparency and accountability initiatives, and features WVWD board members and staff. In addition to the Emmy win, the video was nominated in the Director-Short Form Content category.

The video was produced by Magnify Productions, with its key content creators, Michael Padilla, Shannon Taylor and Rob Jaeger. Magnify Productions is a Breabased production studio whose clients have included Adidas, TMobile and Lexus.

Shannon Taylor was present at

the Emmy’s gala in Rancho Mirage to accept the award on each participants behalf.

“The driving force behind this project was the passion from the West Valley Water District’s Board and staff to share their commitment to transparency and accountability,” said Magnify Productions Owner Michael Padilla. “We’re honored that West Valley trusted us to tell their story.”

To win the award, entrants or their representatives submit entries to NATAS online, after which panels of NATAS members judge videos on their content, creativity, and execution.

NATAS is America's largest television industry professional organization and promotes artistic, educational and technical achievements within the industry. NATAS' Pacific Southwest Chapter serves television professionals in San Diego, Bakersfield, Las Vegas, Palm Springs, San Luis Obispo, Santa Barbara, and Santa Maria and represents over 700 members.

To view the Emmy-winning video, visit West Valley Water District’s YouTube page by searching for MYWWD

Youth interested in applying for the mentorship program can visit: www.musicchanginglives.org/soty.

Email Op-Eds to iecn1@mac.com

Let your voice be heard

T

PHOTO ERIC COLLINS

Jessica Bruny, Music Changing Lives representative, leading a workshop on mindfulness.

Op-Ed

Poor police work in California is letting rapists go free. This has to stop.

By Christine McDonald, community advocate

here is a sexual assault taking place right now. Every 68 seconds, someone in America is sexually assaulted.

More than 97% of perpetrators get off scot-free.

A major reason is mismanagement of physical evidence. It's time for police work in California to enter the modern era -- and employ the latest technology for collecting and processing evidence. Otherwise, rapists will continue to go free.

The evidence in a sexual-assault investigation is typically the product of a six-hour physical exam conducted by a medical professional, who searches the victim's body for any material -- like DNA -- that could help identify the perpetrator.

The information and material gathered is known as a "sexual assault kit."

As a survivor of sex trafficking and current advocate for victims, I know firsthand how invasive and retraumatizing these exams can be.

But we believe that the information collected will help deliver justice.

That faith is often misplaced. In far too many cases, the evidence in sexual assault kits is never used.

The state of California, for instance, reported a backlog of more than 13,000 untested kits in 2020.

closet -- or if mismanagement by police is going to let the rapist off on a technicality?

When sexual assault kits are tested and used as evidence, another layer of dysfunction can appear. Court cases often require proof of the "chain of custody" for a piece of evidence.

We can look at our phones to determine how many houses away our Amazon packages are. Our financial and health records are online, available on demand.

The chain of custody is one of the first elements a good defense attorney will scrutinize.

Simple upgrades -- from implementing barcodes and RFID tags, combined with good software -- will bring evidence-collection and management up to an appropriate technological standard nationwide.

Every unprocessed kit represents a crime left unsolved -- and a perpetrator likely to attack again.

Prosecutors need to be able to prove the whereabouts of a rape kit, for example, as it travels from the emergency room, to the police, to the crime lab, to the prosecutor, and then to the courts. That evidence may be on the move for years.

If he or she can prove a break in the chain of custody, the evidence is not admissible at trial. And if a defendant challenges the chain of custody, even a minor mistake can lead to an acquittal. Long backlogs and mismanagement of evidence don't just impact convictions. They also serve as powerful disincentives for women who wish to report sexual assault.

Today, any given sexual assault has just a 31% chance of ever being reported to the police.

Why go through an invasive, demeaning, physical exam if the evidence is going to end up in a storage

There's no excuse for losing track of evidence in 2022.

But some police departments still rely on faulty software or even paper files to track evidence. And multiple states, including Massachusetts and Texas, do not require police to keep track of clothing, blood, and urine in a rape kit.

It will require significant investment by federal and state governments. But newer tools can maximize the impact of those public dollars.

We have the technology to get more perpetrators of sexual assault off the street.

We need California law enforcement agencies to deploy those tools so victims aren't telling their stories in vain.

These are not the views of Inland Empire Community News


Inland Empire Community Newspapers • July 7th, 2022 • Page A3

San Bernardino Symphony Orchestra performs Independence Day celebration

J

By Adrianna Lopez

uly 2 marked the first day of the San Bernardino Symphony Orchestra summer session, giving guests an opportunity to watch a live performance and a firework show at the San Bernardino Valley College football field. While attendees were encouraged to bring their own food and beverage, there were also food trucks directly outside of the football field entrance.

The event was not only intended to be a patriotic celebration, but an event to bring the community together.

Anne Viricel, the executive director of the San Bernardino Symphony Orchestra, exPHOTO ADRIANNA LOPEZ plained that holding the concert The San Bernardino Symphony Orchestra kicking off the Fourth of July weekend with a celebration of live San Bernardino Valley Colat music, with iconic independence day sounds. lege was an integral part of the event.

“We wanted to do this at Valley because it’s perfectly positioned to connect with the community and everybody to come out and enjoy the evening,” Viricel said. The concert was also a celebration of American music, with a blend of performances dedicated to the genres of jazz, rock and roll, blues and soul.

With conductors Anthony Parnther and Lesley Leighton leading the band and vocals from Ashley Faatoalia and Laura Dickinson, attendees were treated to a 19 track setlist, including renditions of “Armed Forces Salute”, “You Go to My Head”, “This is Me”, “I’d Rather Go Blind” and “Can’t Help Falling in Love”.

PHOTO ADRIANNA LOPEZ The San Bernardino Valley College Football Field serving as the perfect location for the celebration as its central to Rialto, Colton, and San Bernardino.

The 20 plus piece symphony orchestra performing in front of a 200 person crowd on Saturday, July 2nd.

Maestro Parnther began planning the event three years ago when he was hired to be the music director and conductor of the symphony.

finding more creative ways to bring the Inland Empire community together in a celebratory fashion, in a way that family and friends can get together and enjoy amazing music by their local professional orchestra,” Parnther said.

As the concert progressed, the football stadium filled with people of different ethnic backgrounds, ages and families. Among the crowd was Sharnika Freeman, who brought her three children with her.

Freeman’s 12 year old daughter, Kyra Jackson, plays the string bass and thought the event was an opportune time to introduce her other children to a new experience.

“She’s in orchestra at her school so I thought it would be cool to see the orchestra, but also to let them see something different other than amusement parks,” Freeman said. For Jackson, seeing the performance served as inspiration to grow as a musician.

“I see things that I might do when I’m older, like play more advanced songs,” Jackson said. This was also a hope for Parnther, to inspire attendees who might otherwise not see a professional orchestra symphony.

“It's really important for community members to see themselves in our orchestra, our orchestra is such a diverse collection of musicians, and one day they might be up here making music with us,” Parnther said. “And it's important for them to see what’s possible and that’s what I think makes something like this so important.”

“This event was all about

PHOTO ADRIANNA LOPEZ


Page A4 • July 7, 2022 • Inland Empire Community Newspapers

LifeStream Blood Drive at Loma Linda University Medical Center July 6th, 7th, and 8th

Community News Donors receive a LifeStream beach towel (while supplies last) and a free miniphysical (including readings for blood pressure, pulse, cholesterol levels, iron

level and temperature) with results being posted on the donor’s private online portal. Please set an appointment by calling LifeStream at 800-879-4484 or visiting LStream.org.

Califor nia students may soon be riding public transpor tation for free

T

Community News

his week, Assemblymember Chris Holden’s bill to require transit agencies to provide free youth transit passes to youth 25 years or younger, Assembly Bill 1919, passed the Senate Committee on Transportation with unanimous, bi-partisan support.

AB 1919 would create the Student Transit Pass Pilot Program, whereby transit agencies may apply for grants for the purpose of creating fare-free

student transit passes accessible to students within a transit provider’s locality.

Additionally, the bill specifies a report must be submitted to the Legislature that assesses whether the program increased transit ridership among student users, how many have created or expanded a transit pass program, and provides recommendations to expand transit pass programs.

The bill would also require a report on the program’s outcomes, including whether the program increased transit rid-

ership among student users, to be submitted to the Legislature.

“We have seen studies show that a fare free program is the sustainable solution to transportation inequity statewide. I am committed to students: their education and the way they commute to obtain it. It is through education that we can help our youth build their toolkits for generations to come,” said Assemblymember Holden.


Office (909) 381-9898

NOTICE INVITING BIDS NOTICE IS HEREBY GIVEN that sealed bids will be received in the Nutrition Services Department of the San Bernardino City Unified District, 1257 School Northpark Boulevard, San Bernardino, California, 92407, on or before 11:00 a.m., on July 28, 2022, for PRODUCE, under Bid No. NSB 2022-2306. Bid documents required for bidding may be secured at the above department or online at https://sbcusdnutritionservices.org/?page=BidsandProp osals. Please call 909/8818000 for more information. The Board of Education reserves the right to reject any or all bids, and to waive any irregularities or informalities in any bid or in the bidding, and to accept or reject any items thereon. Publications of this Notice are July 7, 2022 and July 14, 2022. SAN BERNARDINO CITY UNIFIED SCHOOL DISTRICT By: Erika Arrington, Business Manager, Nutrition Services Department CNS-3597651# PUBLISHED EL CHICANO 7/7, 7/14/22 E-8358

LIEN SALE Notice is hereby given pursuant to sections 3071 and 3072 of the Civil Code of the State of California, the undersigned will sell the following vehicles at lien sale at said address(s) at said time(s) on: Monday, July 18, 2022 to wit: YEAR MAKE VIN LICENSE STATE 19 KIA KNDJP3A52K7664497 8WOD548 CA To be sold by: Victor Valley Towing, 17099 Gasline Rd, Victorville, San Bernardino County, CA 92394 (10:00 AM) YEAR MAKE VIN LICENSE STATE AUDI 05 WAUDT74F15N039803 5LDF065 CA NISS 13 1N4AA5AP0DC815013 6YNP871 CA To be sold by: Wilson Towing, 2310 E 3rd Street, San Bernardino, San Bernardino County, CA 92410 (10:00 AM) Said sale is for the purpose of satisfying lien of the above signed for towing, storage, labor, materials and lien charges, together with costs of advertising, and expenses of sale. LienTek Solutions, Inc. P.O. Box 443 Bonita, CA 91908 CNS-3601072# PUBLISHED EL CHICANO 7/7/22 E-8362

HOUSING AUTHORITY OF THE COUNTY OF SAN BERNARDINO NOTICE FOR “Request for Proposal” RFP PC1280 Tree Trimming Services HACSB CONTACT PERSON: Claudia Nunez Procurement Housing Authority of San Bernardino 715 E. Brier Drive, San Bernardino, CA 92408 procurement@hacsb.com HOW TO OBTAIN BID DOCS: 1. Access www.hacsb.com 2. Click onto the “Do Business With Us” tab 3. Click on the “Planet Bids” link to download and submit Request for Proposal and instructions PROPOSAL SUBMITALL RETURN: Bids submitted through Planet Bids website. PROPOSAL SUBMISSION DATE: July 20, 2022 @ 2PM PST CNS-3599210# PUBLISHED EL CHICANO 7/7/22 E-8361 HOUSING AUTHORITY OF THE COUNTY OF SAN BERNARDINO NOTICE FOR “Request for Proposal” RFP PC1297 Legislative Consultant Services HACSB CONTACT PERSON: Angie Lardapide, Procurement Housing Authority of San Bernardino 715 E. Brier Drive, San Bernardino, CA 92408 procurement@hacsb.com HOW TO OBTAIN BID DOCS: 1. Access www.hacsb.com 2. Click onto the “Do Business With Us” tab 3. Click on the “Planet Bids” link to download and submit a Proposal with instructions PROPOSAL SUBMITALL RETURN: Bids submitted through Planet Bids website. PROPOSAL SUBMISSION DATE: July 28, 2022 @ 2PM CNS-3600862# PUBLISHED EL CHICANO 7/7/22 E-8360

• EL CHICANO-COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406

HOUSING AUTHORITY OF THE COUNTY OF SAN BERNARDINO NOTICE FOR “Request for Proposal” RFP PC1292 Banking Services HACSB CONTACT PERSON: Angie Lardapide, Procurement Housing Authority of San Bernardino 715 E. Brier Drive, San Bernardino, CA 92408 procurement@hacsb.com HOW TO OBTAIN BID DOCS: 1. Access www.hacsb.com 2. Click onto the “Do Business With Us” tab 3. Click on the “Planet Bids” link to download and submit a Proposal with instructions PROPOSAL SUBMITALL RETURN: Bids submitted through Planet Bids website. PROPOSAL SUBMISSION DATE: July 28, 2022 @ 2PM CNS-3600874# PUBLISHED EL CHICANO 7/7/22 E-8359

Published in Colton Courier C-111 Fictitious Business Name Statement FBN20220004855 Statement filed with the County Clerk of San Bernardino 05/20/2022 The following person(s) is (are) doing business as: LOVE VEGAN KITCHEN, 7445 NELSON AVE, FONTANA, CA 92336 Number of Employees: 2 County of Principal Place of Business: SAN BERNARDINO CHRISTINE L DIAS, 7445 NELSON AVE, 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 JUL 25, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CHRISTINE L DIAS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/16,6/23,30,7/7/22

Published in Colton Courier C-112 Fictitious Business Name Statement FBN20220005630 Statement filed with the County Clerk of San Bernardino 06/09/2022 The following person(s) is (are) doing business as: ML MORTGAGE MARKETPLACE, 8270 ASPEN ST, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO ML MORTGAGE CORP., 8270 ASPEN ST, RANCHO CUCAMONGA, CA 91730 Inc./Org./Reg. No.: 2987241 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 JUN 02, 2022 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ROBERT PICKHAM, CFO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/16,6/23,30,7/7/22

Published in Colton Courier C-113 Fictitious Business Name Statement FBN20220005531 Statement filed with the County Clerk of San Bernardino 06/07/2022 The following person(s) is (are) doing business as: TACOS CHICANX, CHICANX CONCEPTS,

EC • CC * IECN • July 7, 2022 • Page A5

2239 NORTH YUCCA AVENUE, RIALTO, CA 92377 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 1 EDWIN SANCHEZ, 2239 NORTH YUCCA AVENUE, RIALTO, CA 92377 SARAH ARELLANO, 2239 NORTH YUCCA AVENUE, RIALTO, CA 92377 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on MAY 24, 2022 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ EDWIN SANCHEZ, SPOUSE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/16,6/23,30,7/7/22

Published in Colton Courier C-114 Fictitious Business Name Statement FBN20220005409 Statement filed with the County Clerk of San Bernardino 06/03/2022 The following person(s) is (are) doing business as: SIN OF BABYLON, 26679 PARKER ST, HIGHLAND, CA 92346 County of Principal Place of Business: SAN BERNARDINO BELLCITY CORPORATION, 10098 GLENBROOK ST., RIVERSIDE, CA 92503 Inc./Org./Reg. No.: 4590002 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 MAY 24, 2022 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DANIEL CABRAL, CEO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/16,6/23,30,7/7/22

Published in Colton Courier C-115 Fictitious Business Name Statement FBN20220005718 Statement filed with the County Clerk of San Bernardino 06/10/2022 The following person(s) is (are) doing business as: PONCE & PONCE REALTY ESCROW - A NON INDEPENDENT BROKER ESCROW, 2086 SOUTH E STREET SUITE 203, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 3 PONCE & PONCE REALTY, INC., 2086 S. E STREET, SUITE #100, SAN BERNARDINO, CA 92408 Inc./Org./Reg. No.: 3595815 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 MAR 09, 2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RICARDO PONCE, CEO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation

of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/16,6/23,30,7/7/22

Published in Colton Courier C-116 Fictitious Business Name Statement FBN20220005619 Statement filed with the County Clerk of San Bernardino 06/08/2022 The following person(s) is (are) doing business as: BASES ESCROW - A NON-INDEPENDENT BROKER ESCROW, BASES A NON- INDEPENDENT BROKER ESCROW, 2086 SOUTH E STREET SUITE 203, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 3 PONCE & PONCE REALTY, INC., 2086 S E STREET, SUITE #100, SAN BERNARDINO, CA 92408 Inc./Org./Reg. No.: 3595815 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 JUN 08, 2022 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RICARDO PONCE, CEO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/16,6/23,30,7/7/22

Petitioner or Attorney: TEREYN MARISSA ACEVEDO, 967 KENDALL Dr. STE A 107, SAN BERNARDINO, CA 92407 Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 W 3rd Street, San Bernardino, CA 92415, San Bernardino Justice Center PETITION OF: TEREYN MARISSA ACEVEDO and ANGEL ACEVEDO FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIV SB 2212582 TO ALL INTERESTED PERSONS: Petitioner: TEREYN MARISSA ACEVEDO and ANGEL ACEVEDO FOR CHANGE OF NAME has filed a petition with this court for a decree changing names as follows: Present name: CASTIEL HARRISON-LEVI SANTA CRUZ to Proposed name: CASTIEL HARRISON ACEVEDO THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 08/09/22, Time: 8:30 am Dept: S16 The address of the court is: same as noted above A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Colton Courier Dated: 6/28/22 JOHN M. PACHECO Judge of the Superior Court Published Colton Courier 7/7,7/14,7/21,7/28/22 C-165

NOTICE OF LIEN SALE PURSUANT TO CIVIL CODE §798.56a AND COMMERCIAL CODE §§ 7209 AND 7210

To: Christopher A. Edson, Danielle A. Edson, 2751 Reche Canyon Rd., Sp 108, Colton, CA 92324.

ARE HEREBY YOU NOTIFIED that Reche Canyon Mobile Estates claims a lien against the described mobilehome below in the sum of $3,431.78. This sum represents the storage value of the site where the mobilehome has been stored from 02/01/22 through 06/14/22, plus costs incurred in removing or storing the mobilehome, and other amounts recoverable under CA Civil Code §798.56a. The daily storage rate is $14.49; additional amounts may accrue for utilities, storage, attorney’s fees, publication fees and other expenses before the date of sale. Mftrer:GTWOLFE;Tradena me:IMPERIAL;Model:Unkno wn;Mfryear:1966;Decal#:LB F6326;Serial#:S3463XX/XU ;Insignia:188843/44;Locatio n:2751 Reche Canyon Rd., Sp 108, Colton, CA 92324, San Bernardino County.

YOU ARE FURTHER NOTIFIED that the mobilehome will be sold at 10:00 A.M. on 07/18/22 at 2751 Reche Canyon Rd., Sp 108, Colton, CA 92324. The warehouseman’s lien sale is for the mobilehome only; it does not include the right to keep the mobilehome on-site or any rights to the space. The warehouseman’s lien cannot be used to transfer nor does it transfer the leasehold interest in the land. The property owner reserves the right to require removal of mobilehome from the park upon conclusion of the lien sale. To inquire about the sale, call the Chana Law Firm at (714) 680-4080 Published Colton Courier 6/30,7/7/22 C-156

Petitioner or Attorney: Maribel Cervantes Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 West Third Street, San Bernardino, CA 92415-0210 PETITION OF: In re: Richard Pedroza FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIV SB 2212042 TO ALL INTERESTED PERSONS: Petitioner: has filed a petition with this court for a decree changing names as follows: Present name: Richard Pedroza to Proposed name: Zael Cervantes THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 8/12/22, Time: 8:30 am Dept: S-16 The address of the court is: same as noted above A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Colton Courier Dated: JUN 29 2022 JOHN M. PACHECO Judge of the Superior Court Published Colton Courier 7/7,7/14,7/21,7/28/22 C-161

Published in Colton Courier C-158 Fictitious Business Name Statement FBN20220006124 Statement filed with the County Clerk of San Bernardino 06/24/2022 The following person(s) is (are) business as: BLUE doing ANCHOR COFFEE, 5857 PINE AVE B, CHINO HILLS, CA 91709 County of Principal Place of Business: SAN BERNARDINO ZSANETTE C WATTERS, 3263 WEMBLEY AVE, CHINO HILLS, CA 91709 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on JAN 03, 2022 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ZSANETTE C WATTERS, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/30,7/7,7/14,7/21/22

Published in Colton Courier C-159 Fictitious Business Name Statement FBN20220005741 Statement filed with the County Clerk of San Bernardino 06/13/2022 The following person(s) is (are) doing business as: ELITE CLEANING SERVICES, 41044 BIG BEAR BLVD #23, BIG BEAR LAKE, CA 92315 County of Principal Place of Business: SAN BERNARDINO Mailing address: P.O BOX 1390, BIG BEAR LAKE, CA 92315 MARIA G GUADARRAMA SOLORZANO, 14044 BIG BEAR BLVD #23, BIG BEAR LAKE, CA 92315 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/ MARIA G GUADARRAMA SOLORZANO, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/30,7/7,7/14,7/21/22

Published in Colton Courier C-160 Fictitious Business Name Statement FBN20220006026 Statement filed with the County Clerk of San Bernardino 06/22/2022 The following person(s) is (are) doing business as: LATINO TAX & FINANCIAL SERVICES, 24662 E REDLANDS BLVD, LOMA LINDA, CA 92354 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 0 SILVIA E ARGUELLO, 1078 MARTINEZ LN, COLTON, CA 92324 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on APR 06, 2006 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/ SILVIA E ARGUELLO, SOLE PROPRIETOR Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/30,7/7,7/14,7/21/22

Published in Colton Courier C-163 Fictitious Business Name Statement FBN20220006241 Statement filed with the County Clerk of San Bernardino 06/28/2022 The following person(s) is (are) doing business as: WILLOW DESERT, 50050 TWENTYNINE PALMS HIGHWAY, MORONGO VALLEY, CA 92256 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 0 Mailing address: 50050 TWENTYNINE PALMS HIGHWAY, MORONGO VALLEY, CA 92256 CHARLOTTE W BURNS, 50050 TWENTYNINE PALMS HIGHWAY, MORONGO VALLEY, CA 92256 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/ CHARLOTTE W BURNS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/7,7/14,7/21,7/28/22

Published in Colton Courier C-164 Fictitious Business Name Statement FBN20220006235 Statement filed with the County Clerk of San Bernardino 06/28/2022 The following person(s) is (are) doing business as: I&E PAINTING SERVICES, 6028 NIELSON RD, PHELAN, CA 92371 County of Principal Place of Business: SAN BERNARDINO ISACC RODRIGUEZ, 6028 NIELSON RD, PHELAN, CA 92371 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on APR 20, 2022 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ISACC RODRIGUEZ, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/7,7/14,7/21,7/28/22

PUBLISH

your Fictitious Business Name for ONLY $40!!

Call IECN at: (909) 381-9898


Page A6 • July 7, 2022 • CC • IECN

Published in Colton Courier C-117 Fictitious Business Name Statement FBN20220005219 Statement filed with the County Clerk of San Bernardino 05/31/2022 The following person(s) is (are) doing business as: 7Z FASHION, 536 GOLDEN WEST DRIVE, REDLANDS, CA 92373 County of Principal Place of Business: SAN BERNARDINO Mailing address: 2282 KIRKWALL DR, NOLENSVILLE, TN 37135 ZOHREH BARATI, 2282 KIRKWALL DR, NOLENSVILLE, TN 37135 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 06/27/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ZOHREH BARATI, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/23,30,7/7,7/14/22

Published in Colton Courier C-118 Fictitious Business Name Statement FBN20220005234 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: ACROBRATS GYMNASTICS, 14311 BEAR VALLEY RD STE 101, VICTORVILLE, CA 92392 County of Principal Place of Business: SAN BERNARDINO KAREN A MATHEWS, 11572 CALCITE AVE, HESPERIA, CA 92345 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 02/21/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ KAREN A MATHEWS, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/23,30,7/7,7/14/22

Published in Colton Courier C-119 Fictitious Business Name Statement FBN20220005224 Statement filed with the County Clerk of San Bernardino 05/31/2022 The following person(s) is (are) doing business as: AL ZAHRAA GAS & MART, 18689 VALLEY BLVD, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO NUHA JAWAD, 18689 VALLEY BLVD., BLOOMINGTON, CA 92316 HUSSEIN ALKHAFAJE, 18689 VALLEY BLVD., BLOOMINGTON, CA 92316 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 03/22/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ NUHA JAWAD, GENERAL PARTNERSHIP Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/23,30,7/7,7/14/22

Published in Colton Courier C-120 Fictitious Business Name Statement FBN20220005245 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: ALL RAW HAIR EXTENSIONS, 13214 DON JULIAN AVE APT B, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO SHERRY L FLOYD, 13214 DON JULIAN AVE APT B, CHINO, CA 91710

Office (909) 381-9898

•COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406

This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 02/15/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SHERRY FLOYD, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/23,30,7/7,7/14/22

Published in Colton Courier C-121 Fictitious Business Name Statement FBN20220005248 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: ANOTHERTHINKCOMING PRESS, 19830 WALLFLOWER LN, APPLE VALLEY, CA 92308 County of Principal Place of Business: SAN BERNARDINO MARY H. THOMPSON, 19830 WALLFLOWER LN, 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 02/06/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARY H. THOMPSON, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/23,30,7/7,7/14/22

Published in Colton Courier C-122 Fictitious Business Name Statement FBN20220005257 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: BASELINE FAMILY FOOT CENTER, 1738 WATERMAN #5, SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO LUCIUS HILL JR., 6733 VALINDA AVE, RANCHO CUCAMONGA, CA 91701 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 08/17/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LUCIUS HILL JR, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/23,30,7/7,7/14/22

Published in Colton Courier C-123 Fictitious Business Name Statement FBN20220005251 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: BLUE STEEL LIMOUSINE, 8280 ALTA MESA RD, OAK HILLS, CA 92344 County of Principal Place of Business: SAN BERNARDINO MARK H CHAVEZ, 8280 ALTA MESA RD, OAK HILLS, CA 92344 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/20/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARK H CHAVEZ, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date

on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/23,30,7/7,7/14/22

Published in Colton Courier C-124 Fictitious Business Name Statement FBN20220005341 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: BRANDS 4 LESS, 9359 FOOTHILL BLVD STE I, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO BRANDS 4 LESS, LLC, 9359 FOOTHILL BLVD #I, RANCHO CUCAMONGA, CA 91730 Inc./Org./Reg. No.: 201631510020 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on 11/14/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MAHMOUD ELKHATIB, CEO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/23,30,7/7,7/14/22

Published in Colton Courier C-125 Fictitious Business Name Statement FBN20220005252 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: CANVAS CHURCH OF UPLAND, CANVAS CANVAS, 8413 CHURCH, ORCHARD ST, RANCHO CUCAMONGA, CA 91701 County of Principal Place of Business: SAN BERNARDINO MICHAEL D HOVERSON, 8413 ORCHARD ST, RANCHO CUCAMONGA, CA 91701 CYNTHIA M HOVERSON, 8413 ORCHARD ST, RANCHO CUCAMONGA, CA 91701 This business is conducted by (a/an): COPARTNERS Registrant commenced to transact business under the fictitious business name or names listed above on 12/22/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MICHAEL D HOVERSON, GENERAL PARTNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/23,30,7/7,7/14/22

Published in Colton Courier C-126 Fictitious Business Name Statement FBN20220005254 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: DEW RITE, 3260 LITTLE MOUNTAIN DR APT D, SAN BERNARDINO, CA 92405 County of Principal Place of Business: SAN BERNARDINO PHILLIP R NAJAR, 3260 LITTLE MOUNTAIN DR APT D, SAN BERNARDINO, CA 92405 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 12/05/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ PHILLIP R NAJAR, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of

this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/23,30,7/7,7/14/22

Published in Colton Courier C-127 Fictitious Business Name Statement FBN20220005253 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: DRAGON MASSAGE, 55413 29 PALMS HWY, YUCCA VALLEY, CA 92284 County of Principal Place of Business: SAN BERNARDINO LIU YANG, 7551 MARIPOSE TRL, YUCCA VALLEY, CA 92284 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 05/23/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LIU YANG, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/23,30,7/7,7/14/22

Published in Colton Courier C-128 Fictitious Business Name Statement FBN20220005255 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: DUE SEASON FELLOWSHIP, 1084 WESTERN AVE, SAN BERNARDINO, CA 92411 County of Principal Place of Business: SAN BERNARDINO Mailing address: P.O. BOX 1522, SAN BERNARDINO, CA 92402 DANIEL E FRAZIER, 1495 N “G” STREET, 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 06/02/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DANIEL E FRAZIER, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/23,30,7/7,7/14/22

Published in Colton Courier C-129 Fictitious Business Name Statement FBN20220005259 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: EL COWBOY MEAT MARKET, 658 N MOUNT VERNON AVE, SAN BERNARDINO, CA 92411 County of Principal Place of Business: SAN BERNARDINO PROCESO DELGADO MARTINEZ, 1096 SCENIC DR, SAN BERNARDINO, CA 92408 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 06/26/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ PROCESO DELGADO MARTINEZ, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/23,30,7/7,7/14/22 Published in Colton Courier C-130 Fictitious Business Name Statement FBN20220005261 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are)

doing business as: ESTELA’S BAKERY, 12165 KIOWA RD STE 5, APPLE VALLEY, CA 92308 County of Principal Place of Business: SAN BERNARDINO ESTELA VARGAS, 14580 KEOTA RD, APPLE VALLEY, CA 92307 JUAN L VARGAS, 16145 DORSEY AVE, FONTANA, CA 92335 This business is conducted by (a/an): LIMITED LIABILITY PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 05/09/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ESTELA VARGAS, GENERAL PARTNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/23,30,7/7,7/14/22

Published in Colton Courier C-131 Fictitious Business Name Statement FBN20220005265 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: EXCELCARE, 11400 POPLAR ST, LOMA LINDA, CA 92354 County of Principal Place of Business: SAN BERNARDINO ICOBO, INC., 11400 POPLAR ST, LOMA LINDA, CA 92354 Inc./Org./Reg. No.: C2388270 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 04/14/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DORCAS D. ANDERSON, PRESIDENT Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/23,30,7/7,7/14/22

Published in Colton Courier C-132 Fictitious Business Name Statement FBN20220005266 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: EXPRESS MAINTENANCE, 9744 LEHIGH AVE, MONTCLAIR, CA 91763 County of Principal Place of Business: SAN BERNARDINO IVAN GAYTAN, 9744 LEHIGH AVE, MONTCLAIR, CA 91763 ARNULFO GAYTAN, 9744 LEHIGH AVE, MONTCLAIR, CA 91763 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 03/20/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ IVAN GAYTAN, GENERAL PARTNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/23,30,7/7,7/14/22

Published in Colton Courier C-133 Fictitious Business Name Statement FBN20220005267 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: FLEETGRAPHIX, 9774 CHURCH ST, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO STEVEN T BARNETT, 9774 CHURCH ST, RANCHO CUCAMONGA, CA 91730 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above

on 12/19/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ STEVEN T BARNETT, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/23,30,7/7,7/14/22

Published in Colton Courier C-134 Fictitious Business Name Statement FBN20220005269 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: FRANKIE’S WEST COAST TIRES, 1140 W MAIN ST, BARSTOW, CA 92311 County of Principal Place of Business: SAN BERNARDINO CANDELARIA GUTIERREZ, 1140 1/2 W MAIN ST, 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 09/20/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CANDELARIA GUTIERREZ, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/23,30,7/7,7/14/22

Published in Colton Courier C-135 Fictitious Business Name Statement FBN20220005271 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: G & M QUALITY CLEANERS, 14014 BEAR VALLEY RD STE 3, VICTORVILLE, CA 92392 County of Principal Place of Business: SAN BERNARDINO IRMA GONZALEZ, 20841 OTOWI RD, APPLE VALLEY, CA 92308 NICOLAS GONZALEZ, 18340 KALIN RANCH DR, VICTORVILLE, CA 92395 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 01/27/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ IRMA GONZALEZ, GENERAL PARTNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/23,30,7/7,7/14/22

Published in Colton Courier C-136 Fictitious Business Name Statement FBN20220005274 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: GREAT MISSION CAR WASH, 5511 W MISSION BLVD, ONTARIO, CA 91762 County of Principal Place of Business: SAN BERNARDINO C.C.I. GROUP, INC., 5511 W. MISSION BLVD, ONTARIO, CA 91762 Inc./Org./Reg. No.: C1982960 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 12/15/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ TONY TANG, PRESIDENT Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date

on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/23,30,7/7,7/14/22

Published in Colton Courier C-137 Fictitious Business Name Statement FBN20220005277 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: GUADALAJARA FURNITURE OUTLET, 9415 MISSION BLVD STE D, RIVERSIDE, CA 92509 County of Principal Place of Business: RIVERSIDE LUZ M ZUNIGA, 16599 MARKHAM ST, RIVERSIDE, CA 92504 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 01/31/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LUZ M ZUNIGA, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/23,30,7/7,7/14/22 Published in Colton Courier C-138 Fictitious Business Name Statement FBN20220005285 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: GUADALAJARA FURNITURE OUTLET, 9765 SIERRA AVE STE L, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO LUZ ZUNIGA, 16599 MARKHAM ST, RIVERSIDE, CA 92504 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 01/31/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LUZ ZUNIGA, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/23,30,7/7,7/14/22 Published in Colton Courier C-139 Fictitious Business Name Statement FBN20220005287 Statement filed with the County Clerk of San Bernardino 06/01/2022 County of Current Filing: SAN BERNARDINO Date of Current FIling: APRIL 11, 22 The following person(s) is (are) doing business as: HENRY’S HAIR SALON, 429 S RIVERSIDE AVE, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO BIANCA J BURNEY, 6335 MARIPOSA AVE, 29 PALMS, CA 92277 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 05/08/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ BIANCA J BURNEY, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/23,30,7/7,7/14/22


Published in Colton Courier C-140 Fictitious Business Name Statement FBN20220005289 Statement filed with the County of San Bernardino Clerk 06/01/2022 The following person(s) is (are) doing business as: HIGHLANDER LIQUOR, 27250 BASELINE ST, HIGHLAND, CA 92346 County of Principal Place of Business: SAN BERNARDINO MARGO MBARKA, 29050 MARCUS LN, HIGHLAND,CA 92346 ZOHER KASIH, 28940 BENNETT CT, HIGHLAND, CA 92346 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 02/13/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARGO MBARKA, GENERAL PARTNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/23,30,7/7,7/14/22

Published in Colton Courier C-141 Fictitious Business Name Statement FBN20220005290 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: INTEGRITY HANDYMAN, 372 MAGNOLIA AVE, SAN BERNARDINO, CA 92405 County of Principal Place of Business: SAN BERNARDINO KENNETH A JOHNSON, 6057 FLORENCE ST, RIVERSIDE, CA 92504 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 06/08/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ KENNETH A JOHNSON, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/23,30,7/7,7/14/22

Published in Colton Courier C-142 Fictitious Business Name Statement FBN20220005296 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: JC BARBER & BEAUTY SHOP, 16818 MERRILL AVE, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO MARIA J CORTEZ, 764 BLOOMINGTON AVE., 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 04/24/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARIA J CORTEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/23,30,7/7,7/14/22

Published in Colton Courier C-143 Fictitious Business Name Statement FBN20220005297 Statement filed with the County Clerk of San Bernardino 06/01/2022

Office (909) 381-9898

• COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406

The following person(s) is (are) doing business as: LAKE ARROWHEAD AIR CONDITIONING & HEATING, 23921 LAKE DR # 1782, CRESTLINE, CA 92325 County of Principal Place of Business: SAN BERNARDINO JAMES M JOHNS, 683 BISHORN DR, LAKE ARROWHEAD, CA 92352 LINDA A JOHNS, 683 BISHORN DR, LAKE ARROWHEAD, CA 92352 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 02/22/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JAMES M JOHNS, CO-OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/23,30,7/7,7/14/22

Published in Colton Courier C-144 Fictitious Business Name Statement FBN20220005298 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: LALAMA CHIROPRACTIC, 123 N E ST STE B, SAN BERNARDINO, CA 92401 County of Principal Place of Business: SAN BERNARDINO BARBARA A STANFIELD, D.C., 1583 PALOMINO AVE., UPLAND, CA 91786 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 05/22/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ BARBARA A STANFIELD, D.C., OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/23,30,7/7,7/14/22

Published in Colton Courier C-145 Fictitious Business Name Statement FBN20220005301 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: LOPEZ AUTO SERVICES, 993 W VALLEY BLVD STE 311, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO MIGUEL A BANUELOS, 5621 ALDAMA ST, LOS ANGELES, CA 90042 ALBINO LOPEZ, 1788 HERRINGTON AVE, SAN BERNARDINO, CA 92411 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 01/12/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MIGUEL BANUELOS, GENERAL PARTNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/23,30,7/7,7/14/22

Published in Colton Courier C-146 Fictitious Business Name Statement FBN20220005304 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: LOVING HANDS HELPING YOU BY EVE-

CC • IECN • July 7, 2022 • Page A7

LYN, 15625 GRETA LN, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO EVELYN R THOMAS, 15625 GRETA LN, 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 04/06/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ EVELYN R THOMAS, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/23,30,7/7,7/14/22

Published in Colton Courier C-147 Fictitious Business Name Statement FBN20220005314 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: MANZ CABINETS & MILLWORK, 2888 PEPPER ST, HIGHLAND, CA 92346 County of Principal Place of Business: SAN BERNARDINO MANUEL MURO, 2888 PEPPER ST, HIGHLAND, CA 92346 SANDRA MURO, 2888 PEPPER ST, HIGHLAND, CA 92346 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 07/28/2015 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/ MANUEL MURO, GENERAL PARTNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/23,30,7/7,7/14/22

Published in Colton Courier C-148 Fictitious Business Name Statement FBN20220005315 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: MEMO’S AUTO REPAIR, 16620 CERES AVE STE 4, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO JOSE J TORRES, 10444 ORCHARD ST, BLOOMINGTON, CA 92316 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 05/30/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOSE J TORRES, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/23,30,7/7,7/14/22

Published in Colton Courier C-149 Fictitious Business Name Statement FBN20220005319 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: MIKE’S MOBILE DIESEL & AUTOMOTIVE REPAIR, 11744 REDWOOD AVE, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO MICHAEL A KALTER, 11744 REDWOOD AVE, HESPERIA, CA 92345 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious busi-

ness name or names listed above on 05/12/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MICHAEL A KALTER, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/23,30,7/7,7/14/22

Published in Colton Courier C-150 Fictitious Business Name Statement FBN20220005326 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: MR. G TRUCKING, INC., 851 E HIGH AVE, REDLANDS, CA 92374 County of Principal Place of Business: SAN BERNARDINO MR. G TRUCKING, INC., 12201 MICHIGAN STREET, GRAND TERRACE, CA 92313 Inc./Org./Reg. No.: C3131305 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 04/07/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MANUEL GONZALEZ, CEO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/23,30,7/7,7/14/22

Published in Colton Courier C-151 Fictitious Business Name Statement FBN20220005329 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: PAPA TONY’S DINER, 18291 CAJON CT, SAN BERNARDINO, CA 92407 County of Principal Place of Business: SAN BERNARDINO ROGELIO DE LA PAZ, 18510 COCQUI RD, APPLE VALLEY, CA 92307 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 06/28/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ROGELIO DE LA PAZ, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/23,30,7/7,7/14/22

Published in Colton Courier C-152 Fictitious Business Name Statement FBN20220005331 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: SAN BERNARDINO FAMILY DENTISTRY, 3972 N WATERMAN AVE STE 110, SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO ASH M DASON. DDS. A PROFESSIONAL DENTAL CORPORATION, 292 E 40TH STREET, SUITE B, SAN BERNARDINO, CA 92404 Inc./Org./Reg. No.: C3690573 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 05/16/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares

as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ASH M DASON, PRESIDENT Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/23,30,7/7,7/14/22

Published in Colton Courier C-153 Fictitious Business Name Statement FBN20220005334 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: STAR TAILOR, 15885 MAIN ST STE 290, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO SUN M KIM, 10200 JOHNSON RD, SPC 21, PHELAN, CA 92371 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/05/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SUN M KIM, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/23,30,7/7,7/14/22

Published in Colton Courier C-154 Fictitious Business Name Statement FBN20220005333 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: TALENT DENTAL, 10590 TOWN CENTER DR STE 180, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO MATTA BOTROUS DDS INC, 10590 TOWN CENTER DR SUITE 180, RANCHO CUCAMONGA, CA 91730 Inc./Org./Reg. No.: C3587853 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 05/09/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MATTA BOTROUS, PRESIDENT/OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/23,30,7/7,7/14/22

Published in Colton Courier C-155 Fictitious Business Name Statement FBN20220005670 Statement filed with the County Clerk of San Bernardino 06/09/2022 The following person(s) is (are) doing business as: ESMERALDA ZAZUETA COMPANY, 1554 S PLEASANT AVE, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 0 ESMERALDA ZAZUETA, 1554 S PLEASANT AVE, ONTARIO, CA 91761 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on JUN 09, 2022 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ESMERALDA ZAZUETA

Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/23,30,7/7,7/14/22

NOTICE OF PETITION TO ADMINISTER ESTATE OF: GINGER LEIGH RICE CASE NO.: PROSB2200736

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of: GINGER LEIGH RICE A PETITION FOR PROBATE has been filed by CHRISTIAN JOSI in the Superior Court of California, County of SAN BERNARDINO THE PETITION FOR PROBATE requests that CHRISTIAN JOSI be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on JULY 19, 2022 at 9:00 a.m. in Dept. S36 located at 247 West Third Street, San Bernardino, CA 924150212, Probate Division 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 appraisal of estate assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the Court Clerk. Attorney for Petitioner: Benjamin Michael Brees, Esq., 3033 Fifth Avenue, Suite 201 San Diego, CA 92103 (619) 236-8355 Published Colton Courier 6/30,7/7,7/14/22 C-157

NOTICE OF PETITION TO ADMINISTER ESTATE OF: WILLIAM HAROLD PIGGOTT CASE NO. PROSB2200954

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of WILLIAM HAROLD PIGGOTT. A PETITION FOR PROBATE has been filed by JENNIFER PIGGOTTTHUYNS in the Superior Court of California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that JENNIFER PIGGOTT-THUYNS be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent's WILL and codicils, if any, be admitted to probate. The WILL and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 08/04/22 at 9:00AM in Dept. S36 located at 247 W. THIRD STREET, SAN BERNARDINO, CA 924150212 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner TAYLOR D.A. HOLSTROM - SBN 341957 SANDOVAL LEGACY GROUP OF HOLSTROM, BLOCK & PARKE, APLC 3233 ARLINGTON AVE., SUITE 105 RIVERSIDE CA 92506 CNS-3602284# PUBLISHED COLTON COURIER 7/7, 7/14, 7/21/22 C-162


Page A8 • July 7, 2022 • Inland Empire Community Newspapers

Bank of America Awards $560,000 Philanthropic Investment into In-

B

Community News

ank of America today announced $560,000 in grants to 32 Inland Empire nonprofits to help drive economic opportunity for individuals and families.

This first round of grants from the bank focus on workforce development and education to help individuals chart a path to employment and better economic futures, as well as basic needs fundamental to building life-long stability. Specifically, funding will support programs focused on job reskilling, food insecurity, affordable housing/shelter, youth education and employment and healthcare. The Inland Empire cost of living surged 10 percent in the past year, according to the Consumer Price Index, straining household incomes.

Bank of America is focused on building pathways to careers by supporting a range of workforce development and educational opportunities to help vulnerable individuals and

families stabilize and advance economically.

For example, recent grant recipient OneFuture Coachella Valley works to ensure Coachella Valley’s K-12 and college age students from lowincome households succeed in college, career and life by providing access to higher education and helping chart a pathway to employment.

It will use its grant for its equitable career pathway profor low-income, grams high-need, and first generation students.

“Putting our youth on a promising career path towards a stable financial future while meeting the needs of local employers is critical for a thriving economy,” said Sheila Thornton, President and CEO, OneFuture Coachella Valley. “The more students we reach, the more we can expand and enhance the local workforce so our youth and economy thrive.” Another grant recipient, Growing Inland Achievement is a regional K-16 education

network of education, government, nonprofit, and business partners working towards educational and economic success in the Inland Empire. The grant from Bank of America will help fund its Returning Adult Action Network Team which provides education and workforce opportunities for disadvantaged adults.

“Our goal is for Riverside and San Bernardino counties to become a recognized leader for developing a well-educated workforce, thriving communities and vibrant economy,” said Carlos Ayala, President and Growing Inland CEO, Achievement. “Critical support from partners like Bank of America help us scale our programs and pursue our goal of providing reliable career pathways for adults.” Other organizations across the Inland Empire and region receiving grants include:

Inland Empire: Big Brothers Big Sisters, Catholic Charities, Feeding America Riverside San Bernardino, Girl Scouts of San Gorgonio Council, Hope Through Housing Foundation,

Inland SoCal 211, Starting Over

Riverside: Boys & Girls Clubs of the San Gorgonio Pass, Fox Riverside Theater Foundation, Oak Grove Institute Foundation, Think Together, Operation Safe House Inc., Young Scholars for Academic Empowerment (Truevolution)

San Bernardino: Crafton Hills College Foundation, Child Advocates of San Bernardino, Foothill Family Shelter, Goodwill Industries of Southern California, OPARC, Pacific Clinics, Time for Change Foundation

Coachella Valley: Boys & Girls Club of Palm Springs, College of the Desert Foundation, Cove Communities Senior Association (The Joslyn Center), Desert AIDS Project, Desert Arc, FIND Food Bank Shelter, Galilee Center, Hidden Harvest, One Future Coachella Valley High Desert: Family Assistance Program, Community Action network Health (CHAN)

“Investing in nonprofits addressing issues like job reskilling, food insecurity, affordable housing/shelter, youth employment and family services is part of our approach to driving economic opportunity and social progress in the Inland Empire,” said Bansree Parikh, President, Bank of America Inland Empire. “This recent philanthropic investment in Inland Empire nonprofits is just one way Bank of America deploys capital locally to help remove barriers to economic success and build a more sustainable community.”

These grants are the initial round of dollars directed to local nonprofits this year, with more to come throughout the year. Last year alone, Bank of America awarded $1.6 million in grants to 70 local nonprofits. Philanthropic investments and employee volunteerism continue to play a key role in this effort to build thriving communities. Last year alone, employees volunteered 10,000 hours to local causes.

Follow us on

Facebook, Twitter PHOTO BANK OF AMERICA

Feeding America Riverside/ San Bernardino accept a check from Bank of America Inland Empire President, Bansree Parikh and Market Executive Cathy Paredes.

@IECNWeekly

Submit story ideas, photos of anniversaries, birthdays, youth sports, etc. to iecn1@mac.com. Your ad here $325 for 13 weeks (3”x2”)

PHOTO BANK OF AMERICA

Bank of America volunteers helping Habitat for Humanity San Bernardino.

Call (909) 381-9898 or email sales@iecn.com for more details


Turn static files into dynamic content formats.

Create a flipbook
Issuu converts static files into: digital portfolios, online yearbooks, online catalogs, digital photo albums and more. Sign up and create your flipbook.