Colton Courier 10 29 20

Page 1

COLTON COURIER Weekly

Vol 148 , NO. 46

October 29, 2020

Scouting for Food drive collects near ly 12 tons of food in one day

O

www.iecn.com

Election Day is Tuesday, Nov. 3 be sure to vote!

n Saturday October 10th the Boy Scouts of America collected 23,290 pounds of food to support seven local food pantries in the Inland Empire communities from Rialto and Grand Terrace to Banning Pass along the I-10 corridor. The Gray Arrow District Boy Scouts primarily collected donated non-perishable food items from shoppers at 22 participating grocery store entrances. Selected Stater Bros., Albertsons, and Vons were the larger grocery stores in the greater San Bernardino Valley up into Banning Pass areas. The smaller family owned Gerrards store in Redlands joined this support effort too as well as two Grocery Food Centers in Grand Terrace and San Bernardino. Some other stores are donating pallets of food during the last week of October to increase this year’s program. Scouts , cont. on next pg.

COURTESY PHOTO

Colton Cub Scouts P-42 at the Grand Terrace Stater Bros. on Saturday Oct. 10 collecting donations for the annual Scouting for Food drive.

SB County Superintendent of Schools eSports League set to launch January 2021

S

Celebrating Dia de los Muertos Pg. 6

H OW TO R E AC H US Inland Empire Community Newspapers Of fice: (909) 381- 9898 Editorial: iec n1@mac .c om Adve rt ising: sales@i ec n.com Leg als : ie cnleg als@hotmail.c om

tudents in San Bernardino County will have a new way to play, connect and transform with the debut of the new SBCSS eSports League in January 2021. A countywide virtual pilot eSports tournament will be held October 29 for participating school districts and their students. “Gaming within a team environment provides opportunities for students to work cooperatively while developing problem solving and strategy skills,” said County Superintendent Ted Alejandre. “eSports will keep students connected and engaged during the COVID-19 pandemic and beyond.” SBCSS eSports will be hosting weekly Winter Jam open play events for participants to explore the gaming platforms, procedures and team formation guidelines. The program will expand into a eSports, cont. on next pg.


Page A2 • Oct. 29, 2020 • Inland Empire Community Newspapers • Colton Courier

Ar rowhead Regional Medical Center deploys a dva nced tel ehea lth s er vic e

A

user interface experience that transforms the way modern health care delivery should be,” added Dr. Sadeghian.

rrowhead Regional Medical Center (ARMC) has launched an innovative state-of-the-art Telehealth service for its patients, led by its Chief Medical Information Officer, Reza Sadeghian, M.D., M.B.A, M.Sc., FAAP at the Clinical Informatics Department. Dr. Sadeghian is a physician informatician with more than a decade of training and experience in Clinical and Biomedical Informatics. Arrowhead Regional Medical Center (ARMC) has launched an innovative state-of-the-art Telehealth service for its patients, led by its Chief Medical Information Officer, Reza Sadeghian, M.D., M.B.A, M.Sc., FAAP at the Clinical Informatics Department. Dr. Sadeghian is a physician informatician with more than a decade of training and experience in Clinical and Biomedical Informatics. The current Clinical Informatics department is composed of Ambulatory, Inpatient, Ancillary, and Integration teams that work collaboratively with each other and stakeholders across the enterprise. The Telehealth initiative was driven through a thorough evaluation of Clinical and Operational workflows for each clinical specialty in collaboration with Information Management, Clinical and Operational leaders. “We used a nine-point project

ARMC Virtual Visit Telehealth Scouts Local families, friends and neighbors enthusiastically support the Scouts doing a meaningful “Good Turn” for our communities by donating food items intended for needy families that reside in local communities, especially during this COVID-19 pandemic.

PHOTO

ARMC

The telehealth service is led by its Chief Medical Information Officer, Reza Sadeghian, M.D., M.B.A, M.Sc., FAAP, above. management checklist to set the vision, goals, and objectives, met with each stakeholder to identify unique needs, and analyzed each workflow individually,” said Dr. Sadeghian. The project was divided into three phases starting with the faculties of all outpatient specialties. As of today, 30 virtual clinics have rolled out across all major specialties (Internal Medicine, Family Medicine, Pediatrics, Surgery, Psychiatry, Obstetrics, and

gynecology). The platform is easy to use in-browser connectivity allows ARMC patients to enter a virtual waiting room at a click of a button without downloading any application on their smartphone or tablet. “Our goal in the Clinical Informatics Department has always been to put patients and providers at the center of our workflow design process. Our focus has been on implementing well-designed economical solutions with the best

Scouting for Food has been an annual “Good Turn” community service for America, performed by Scouts of all ages in the California Inland Empire Council since 2001. Collected food items are distributed to food pantries of local non-profit agencies including the San Bernardino and Redlands Salvation Army Service Offices, the Family Service Association of Redlands, its Yucaipa Outreach Project, as well as Yucaipa Family Assistance and H.E.L.P. in Banning Pass. In addition, donated food items are given to the Inland Empire Ronald McDonald House in Loma Linda for the fourth year now using their unique food list of needs. These agencies all provide emergency assistance that includes food distribution and other needed services to needy or disadvantaged and transitional families. On October 10, between 8 AM and 4 PM, when local residents went shopping for groceries, Scouts in uniform gave them a printed list of suggested food items most needed by these serv-

eSports Winter eSports Playground with bi-weekly tournaments which will culminate with a larger countywide tournament in the spring. SBCSS Digital Learning Services is coordinating the program and creating awareness on the benefits of gaming to increase attendance rates, inclusion and socialization among students. Other side benefits of eSports participation are that it may lead to increased digital citizenship and

services can be accessed at armc.vsee.me. For more information visit https://www.arrowheadregional.org/services/clinical-info rmatics/ or Email to Telehealth@armc.sbcounty.gov. ice agencies as customers entered the stores. Residents purchased food items, sometimes only a few cans, but once in a while whole grocery cart loads were donated as smiling customers exited the store. Scouts, parents and leaders were wearing protective masks this year due to the COVID-19 safety guidelines. Social distancing was demonstrated by scouts, leaders and parents as they stood ready to receive food donations. Collected food was sorted, weighed and delivered to seven different local community agencies by Scouts, their parents, and adult Scout leaders of the Gray Arrow District, California Inland Empire Council, Boy Scouts of America. Young Marines sponsored by the Redlands Elks Lodge joined with scouts this year for this community service for the first time to expand our ability to meet pantry needs. The area served by these agencies includes Rialto, Colton, Grand Terrace, Loma Linda, Redlands, Mentone, Yucaipa, Highland, Forest Falls, Angelus Oaks, Beaumont, Calimesa, Banning, and San Bernardino. Food is especially needed this time of year as the weather cools off and winter storms and Santa Ana conditions arrived. The pantries of these charities are at their lowest before the holidays. This year the food pantries needs have been compounded with the COVID-19 pandemic effects on families creating a greater need than ever before.

foster STEM learning and education for students. Districts interested in forming eSports site teams are invited to participate in an informational meeting to be held on November 12. To register, please click here. Businesses and organizations interested in sponsoring the SBCSS eSports League are encouraged to contact event organizers. For more information visit the SBCSS eSports website.

Follow us on Facebook, Twitter, Instagram @IECNWeekly Submit story ideas, photos of anniversaries, birthdays, youth sports, etc. to iecn1@mac.com.


Inland Empire Community Newspapers • October 29, 2020 • Page A3

L e a g u e o f Wo m e n Vo t e r s l i s t o f r e c o m m e n d a t i o n s

NOTE: there are no recommendations on these state propositions:

Prop 14: Prop 21, Prop 22 or Prop 23 Published as a public service announcement.


Page A4 • October 29, 2020 • Inland Empire Community Newspapers

OPINION&LETTERS

Views expr essed in Opinion & Letter s do not necessarily ref lect the views of IECN

COMMUNITY COMMENTARY You can email letters to editor@iecn.com. Please include your name and city of residence. Anonymous letters will not be printed. Civic Engagement in the Age of COVID-19

Bar r ett and Beyond: T he Gr een Case for Supreme Cour t refor m

I am a teacher in the city of San Bernardino, California. I am involved with a program that assists young adults in the areas of academic support, employment assistance, and independent living skills. My students attend San Bernardino Valley College and have been enmeshed in the world of distance learning since March. These recent times have been, I suppose, “interesting,” for lack of a better word or phrase. As an educator, I have always been mindful of the importance of connecting students to their community. This is integral to their success as developing young adults who are merely attempting to find their place in the world. One challenge I am currently facing is how to engage my students with their city on a civic level, without having them set foot outside of their doors. Consider it a grown-up variation on the childhood game of “Don’t Step on the Lava.” After some healthy collaboration and brainstorming, a simple solution presented itself --why not bring the city to them? This election year is significant for a number of reasons. While most dialogue at this time does indeed focus on presidential elections, local elections that cause an immediate impact on our lives often go unnoticed. 2020 brings us a variety of measures and propositions that touch on everything from educational funding, to property taxes, to the ultimate fate of app-based transportation and delivery companies. San Bernardino also has eight candidates running for election/re-election to the San Bernardino City Unified School District (SBCUSD) school board. This is where I decided to turn my focus. After approximately three weeks that involved writing proposals, emails, calendaring, observing the tenets of bureaucracy, and, well, simply waiting, I managed to line up six of the eight school board candidates to speak to my class in a virtual format: Tressy Capps, Mayra Ceballos, Joette Spencer Campbell, Heather Johnson, Gwen DowdyRogers, and Margaret Hill. Each

candidate would speak to a group of students and staff for approximately 30 minutes each, over the course of two instructional weeks. In preparation for our six guest speakers, I posted a homework assignment in which students would need to compose 3-5 questions that they would like to ask a school board candidate, if given the opportunity. From those submissions I organized a pool of at least 40 questions. I was pleased at the insightfulness and overall awareness of my students, their curiosity of far-ranging on topics such as student health and wellness, anti-racism instruction in schools, school safety, distance learning, class sizes, special education, and school board member responsibilities. My role was to facilitate the discussion, first inquiring as to the candidate's background and reasons for seeking public office, then delving into the student questions. I am extremely grateful to the candidates who took the time to speak to a group of at least 30 individuals over a digital platform. Over the course of six distinct “forums,” we learned about the conviction and diligence required to both seek office and serve the public. We were enlightened to the benefits of tenacity, as well as a keen awareness of what our community needs and how to foster involvement at all levels. We heard stories of success and introspection, about sons and daughters, granddaughters and grandsons. Students were given an honest and simple rendering of the main issues currently affecting us all, and how we can confront them in a compassionate and dedicated manner. In reflecting, it became apparent that all messages shared a common thread: a love for the history and essence of the city of San Bernardino, as well as its people. This was civic engagement on a whole ‘nother level. Please make sure to vote! By Ryan Harsch

The death of Supreme Court Justice Ruth Bader Ginsburg and President Trump’s nomination of Amy Coney Barrett as her successor have raised anxieties about a reconfigured court’s impact on our environmental laws. Barrett’s refusal to answer questions on climate change during her confirmation hearings has only increased worries about the future of climate legislation and environmental protection if she joins the court. But Ginsburg herself had a more “complex” history on key environmental cases than her green reputation suggests. She joined a bare majority in the 2007 case enabling regulation of greenhouse gas emissions under the Clean Air Act, but also authored a unanimous opinion in 2011 preventing lawsuits against private power companies for their greenhouse gases. Since the 1970s, the Supreme Court has often proven an unsteady ally or antagonist in environmental protection, even as lower courts supplied many environmental victories. A Barrett confirmation will only add to the Court’s already blunted ability to contend with environmental realities. The best remedies lie beyond the Barrett battle, in Court reform through term-limits or expansion, as well as new laws that can more effectively ensure meaningful climate action. Like in so many other areas of law, conservative judges have steadily stripped away environmental regulation not so much by blasting apart environmental policy from the top, more from a gradual erosion of its scope and impact. They’ve done so quietly, through court decisions claiming to “limit government intrusion” or overreach, to respect the separa-

tion of powers, or to “eliminate red tape.” That was Justice Antonin Scalia’s playbook: leaning on technical issues like standing (the right to seek redress in court) and the precise nature of an environmental harm to shift the questions at stake from those of fact to those of process. Barrett’s limited environmental jurisprudence suggests that she will do likewise. Now, with so many Trump Administration actions now winding their way through the federal courts, a still more pro-industry and de-regulatory Court could well turn less quiet and stealthy, cementing far-reaching curtailments of the scope and force of our environmental laws. The Trump administration’s proposal that National Environmental Protection Act (NEPA) be “modernized” offers a case in point. In early 2020, the Trump administration’s Council on Environmental Quality (CEQ) officially curbed NEPA requirements to exclude cumulative or indirect environmental impacts of government projects as well as impacts that are “geographically remote.” Now, when the government builds a highway, it need not assess the potential environmental harm caused by increased traffic and roadside developments. Over twenty environmental groups and many states have already sued over the new NEPA regulations, and the Supreme Court may well be tasked with deciding this case. Should it be asked to do so the Court’s decision will rest on the decades of Court decisions that have already limited NEPA’s role to merely a “procedural hurdle,” without regard for actual environmental results, abandoning the law’s original transformative vi-

sion of, as Adam Sowards argues, a “productive harmony” between humans and the natural environment. That corrosion was long in coming, actually starting in 1989, when the Supreme Court unanimously decided that NEPA is merely procedural. In 2010, a majority then agreed with Justice Antonin Scalia that agencies could skip NEPA procedures when environmentally risky projects will only cause “possible” and not “likely” irreparable environmental harm. Justice John Paul Stevens, author of the 1989 decision, now dissented, insisting that courts should consider scientific evidence and not solely administrative process. But the die was already cast: accumulating decisions like these had chipped away at environmental governance, slyly constricting environmental policies without overturning the law. The door had opened for an administration like Trump’s to come along, to seek far-reaching dismantlement of bedrock environmental laws. It is tempting to see a shift from a 5-4 to a 6-3 conservative majority on the Court as an existential threat to environmental protection, but in truth, many of the court’s legal impediments to meaningful environmental action have been building for decades. Environmentalists’ worries about 48 yearold nominee Barrett are indeed justified; yet her arrival on the nation’s highest bench will likely only reinforce the Court’s growing inclination to treat environmental matters as merely administrative and procedural, without regard for the science and substance of what is at stake. Addressing the already present harms and looming damage from climate change requires more than just contesting one appointment. It demands hard, science-based, and democratic discussions about what a “productive harmony” between people and nature might mean and when environmental protection should supersede considerations of economic growth. Starting with the coming election, we need to elect leaders willing to reform the Supreme Court as an institution, also to broach these difficult questions and craft new laws that provide answers. By Keith Pluymers is Assistant Professor of History at Illinois State University. Sarah Lamdan is a Professor of Law at City University of New York School of Law. Christopher Sellers (@ChrisCSellers) is a professor of History at Stony Brook University. All authors are members of the Environmental Data and Governance Initiative.


Inland Empire Community Newspapers • October 29, 2020 • Page A5

Follow us on Facebook, Twitter @IECNWeekly

Submit story ideas, anniversary, birthday photos, youth sports, etc.


Page A6 • October 29, 2020 • Inland Empire Community Newspapers

H

Celebrating Dia de los Muertos - an overview

ere in the USA, we mourn our loved ones when they pass with funeral services and wearing dark solemn clothing. It’s usually a sad time in our families when we have to say goodbye to grandpa forever. Different cultures grieve and treat death differently with traditions that have been around for centuries. One culture that has created a unique and interesting way to face death and the deceased is Mexico. Mexico is colorful, noisy, and lots of fun. The people, the food, and the celebrations are bright, loud, and unequaled. So when it comes to death, in true Mexican style, Mexicans celebrate with color, food, and music. Day of the Dead is a 2-day celebration where it is believed that the passageway between the real world and the spirit world is open so our deceased loved ones can come back to visit us. What do we do when grandpa comes back from the land of the dead? We make his favorite meal and we offer him his favorite drink. We sing, dance, and rejoice before he heads back to the underworld for another year. Day of the Dead is celebrated on November 1st and 2nd. It is sometimes confused with Halloween because of the symbolic skulls but is not related at all. It is said that on November 1st the children who have passed come back to visit and celebrate as angelitos and on the following day, November 2nd, it’s the adults (Difuntos) turn to show up for the festivities. Family members prepare for several weeks in advance for the tradition by creating altars, decorating burial sites, and cooking specific Day of the Dead food. Traditions The traditions surrounding Day of the Dead are rich with cultural influence and true to Mexican style they don’t lack color and substance. Altars (Ofrendas) The Aztecs used to offer water and food to the deceased to help them on their journey to the land of the dead. Now, Mexican families set up beautifully decorated altars in their homes and place photos of the loved ones they have lost along with other items. The ofrendas usually consist of water, the loved one’s favorite food and drink items, flowers, bread, and other things that celebrate the dead person’s life. Marigolds (cempasuchil) Marigolds are used during Dia de Muertos celebrations by being placed on the altars and on the burial sites. The Marigold flower is thought to guide the spirits back with their intense color and pungent smell. Skulls (calaveras) Skulls are a huge part of the holiday. Skulls were used during rituals in the Aztec era and passed on as trophies during battles. Today, during Dia de Los Muertos, small decorated sugar skulls are placed on the altars. There is nothing grim about these skulls. They are decorated with colorful edible paint, glitter, beads, and sport huge smiles. La Catrina The skulls (calaveras) and skele-

PHOTO

DR. RIVERA

Anya Rivera embracing the spirit of the season; she is the granddaughter of Drs. Tom and Lily Rivera of Grand Terrace. tons (calacas) that are so prominent in today’s festivities came about at the beginning of the 19th century when cartoonist and social activist José Guadalupe Posada drew La Catrina to protest the Mexican people’s desire to look more European. La Catrina has become one of the biggest symbols of Day of the Dead with people painting their faces with skulls and flowers. Papel Picado Papel picado means perforated paper and is an integral part of Mexican culture. The art comes from the Aztec tradition of chiseling spirit figures on wood. It is used during Day of the Dead celebrations by stringing them on the altars and in the streets. Ofrendas showcase fire, water, earth, and air. Papel picados represent air on the altar. All About Food

Mexico knows food! There is no celebrating without food in Mexico. Customary foods are prepared during the Dia de Los Muertos and are shared with family, neighbors, strangers, and the visiting spirits. Pan de Muertos, or day of the dead bread, is an essential part of the festivities and is also placed on the altars. Sugar Skulls are enjoyed by the young and old during this time also. Mole, tamales, pozole, and sopa azteca are prepared by families with the recipes being passed on from generation to generation. Visiting cemeteries It is customary for many to visit the graves of loved ones during the holiday and to celebrate Day of the Dead in the cemetery. Beforehand, family members clean the graves of their deceased. They decorate the graves with marigolds and candles, often plac-

ing Ofrendas right next to them. Then, on the holiday, people bring offerings of food and drink to honor their loved ones, as well as precious objects belonging to them. In the case of children, toys and sweets will be brought to their graves. The visits take place on November 1st, for those who passed away as children, and on November 2nd, for those who died as adults. Prayers are recited upon arriving at the graves, and are often preceded by candlelit processions. These vary from region to region. In the town of Patzcuaro, Michoacán, for instance, people will arrive at the cemetery on deco-

rated boats with candles to light the way. It is also not uncommon for families to share a holiday meal and drinks at the cemetery beside the graves of the deceased. Often, stories and anecdotes about loved ones will be shared as families gather to eat. In many cases, celebrations go all day and all night, with music and dancing. Brass bands, Mariachis, and other traditional Mexican musicians will line the cemeteries playing songs for both the living and the dead, and visitors will often request songs beloved by their departed in exchange for some money.


Inland Empire Community Newspapers • October 29, 2020 • Page A7


Page A8 • October 29, 2020 • Inland Empire Community Newspapers


CC • IECN • October 29, 2020 • Page A9

Office (909) 381-9898 Published in Colton Courier C-9003 Fictitious Business Name Statement FBN20200009115 Statement filed with the County Clerk of San Bernardino 10/05/2020 The following person(s) is (are) doing business as: ALBERTO’S MEXICAN FOOD, 1169 N RIVERSIDE AVE, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO PANCHOS MEXICAN FOOD INC, 1169 N RIVERSIDE AVE, RIALTO, CA 92376 This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on MAR 25, 2019 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/ FAVIOLA MORALES Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/22,10/29,11/5,11/12/20 Published in Colton Courier C-9004 Fictitious Business Name Statement FBN20200009371 Statement filed with the County Clerk of San Bernardino 10/09/2020 The following person(s) is (are) doing business as: 360 ORTHO4632 RIVERSIDE DONTICS, DRIVE, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO Mailing address: 1575 WESTWOOD BLVD, LOS ANGELES, CA 90024 MAHTAB PARTOVI DDS INC., 1609 WESTWOOD BLVD., LOS ANGELES, CA 90024 This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on OCT 01, 2009 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MAHTAB PARTOVI Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/22,10/29,11/5,11/12/20 Published in Colton Courier C-9005 Fictitious Business Name Statement FBN20200009477 Statement filed with the County Clerk of San Bernardino 10/14/2020 The following person(s) is (are) doing business as: TAPIA TRUCKING, 17225 VALLEY BLVD SPC 21 W, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO JOSE MARTIN TAPIA PEREZ, 17225 VALLEY BLVD SPC 21 W, FONTANA, CA 92335 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/ JOSE MARTIN TAPIA PEREZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/22,10/29,11/5,11/12/20 Published in Colton Courier C-9006 Fictitious Business Name Statement FBN20200009466 Statement filed with the County Clerk of San Bernardino 10/14/2020 The following person(s) is (are) doing business as: CRISTY’S HOUSEKEEPING, 7640 I AVE, HESPERIA, CALIF 92345 County of Principal Place of

Business: SAN BERNARDINO CRISTINA L RUBIO RANGEL, 7640 I AVE, HESPERIA, CALIFO 92345 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on OCT 08 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CRISTINA L RUBIO RANGEL Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/22,10/29,11/5,11/12/20 Published in Colton Courier C-9007 Fictitious Business Name Statement FBN20200009478 Statement filed with the County Clerk of San Bernardino 10/14/2020 The following person(s) is (are) doing business as: RIALTO OPTOMETRIC CENTER, 1850 N. RIVERSIDE AVE., SUITE 100, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO KIMBERLY PETERSON, O.D., INC, A PROFESSIONAL CORPORATION, 1850 N. RIVERSIDE AVE., SUITE 100, RIALTO, CA 92376 Inc./Org./Reg. No.: C3299230 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 JUL 01, 2010 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ KIMBERLY PETERSON Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/22,10/29,11/5,11/12/20 Published in Colton Courier C-9008 Fictitious Business Name Statement FBN20200009354 Statement filed with the County Clerk of San Bernardino 10/09/2020 The following person(s) is (are) doing business as: HOLLYWOOD NAILS, 1622 E. WASHINGTON ST, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO Mailing address: 24849 BRODIAEA AVE, MORENO VALLEY, CA 92553 NGOC T NGUYEN, 24849 BRODIAEA AVE, MORENO VALLEY, CA 92553 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on OCT 11, 2018 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/ NGOC T. NGUYEN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/22,10/29,11/5,11/12/20 Published in Colton Courier C-9009 Fictitious Business Name Statement FBN20200009520 Statement filed with the County Clerk of San Bernardino 10/15/2020 The following person(s) is (are) doing business as: BOBBY & SKY, 7793 PINYON COURT, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO RAUL AQUINO-GOMEZ, 7793 PINYON COURT, 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

• COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406 SEP 27, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RAUL AQUINO-GOMEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/22,10/29,11/5,11/12/20 Published in Colton Courier C-9010 Fictitious Business Name Statement FBN20200009495 Statement filed with the County Clerk of San Bernardino 10/14/2020 The following person(s) is (are) doing business as: SAL PEREZ, 1074 W CITRUS STREET, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO SALVADOR PEREZ, 1074 WEST CITRUS STREET, 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 SEP 23, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SALVADOR PEREZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/22,10/29,11/5,11/12/20 Published in Colton Courier C-9011 Fictitious Business Name Statement FBN20200009580 Statement filed with the County Clerk of San Bernardino 10/19/2020 The following person(s) is (are) doing business as: THE BOSS MOTORS, 1265 N LA CADENA DR SUITE 9B, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO Mailing address: 1310 S RIVERSIDE AVE SUITE 3F-509, RIALTO, CA 92376 J V MORGAN INC, 747 CYPRESS AVE, COLTON, CALIF 92324 Inc./Org./Reg. No.: 4558357 This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on JAN 23, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JESUS VINNEGAS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/22,10/29,11/5,11/12/20 Published in Colton Courier C-9012 Fictitious Business Name Statement FBN20200009407 Statement filed with the County Clerk of San Bernardino 10/13/2020 The following person(s) is (are) doing business as: MH REAL ESTATE SERVICES, 15957 RANDALL AVENUE, APT 27, FONTANA, CALIF 92335 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 2955, FONTANA, CALIF 92334 MARY S HUIZAR, 15957 RANDALL AVENUEAPT 27, FONTANA, CALIFO 92335 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on JAN 01 2018 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 HUIZAR Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/22,10/29,11/5,11/12/20 Published in Colton Courier C-9013 Fictitious Business Name Statement FBN20200009535 Statement filed with the County Clerk of San Bernardino 10/15/2020 The following person(s) is (are) doing business as: THE M BARBER SUPPLY, 15055 BEAR VALLEY RD. #F, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO THE M BARBER SUPPLY LLC, 15055 BEAR VALLEY RD. #F, HESPERIA, CA 92345 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 SEP 28, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ENRIQUE MOLINA CHAIDEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/22,10/29,11/5,11/12/20 Published in Colton Courier C-9014 Fictitious Business Name Statement FBN20200009641 Statement filed with the County Clerk of San Bernardino 10/19/2020 The following person(s) is (are) doing business as: MENDOZA’S LANDSCAPING, 7640 I AVE, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO J J MENDOZA FLORES, 7640 I 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 OCT 15, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ J J MENDOZA FLORES Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/22,10/29,11/5,11/12/20 Published in Colton Courier C-8992 Fictitious Business Name Statement FBN20200008845 Statement filed with the County Clerk of San Bernardino 09/24/2020 The following person(s) is (are) doing business as: JAVALA ENTERPRISES, JAVALA, CRISIS CULTURE, 6585 YOUNGSTOWN ST, CHINO, CA 91708 County of Principal Place of Business: SAN BERNARDINO JAVIER J ALCALA, 6585 YOUNGSTOWN ST, CHINO, CA 91708 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on SEP 01, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JAVIER J ALCALA 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 regis-

tered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/8,10/15,10/22,10/29/20 Published in Colton Courier C-8993 Fictitious Business Name Statement FBN20200008885 Statement filed with the County Clerk of San Bernardino 09/28/2020 County of Current Filing: SAN BERNARDINO Date of Current Filing: SEPT 24 2020 File No. 20150011007 The following person(s) is (are) doing business as: MAS TAX SERVICE, 937 W FOOTHILL BLVD, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO MARTHA AMARO, 1385 ALTISSIMO 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 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/ MARTHA AMARO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/8,10/15,10/22,10/29/20 Published in Colton Courier C-8994 Fictitious Business Name Statement FBN20200008409 Statement filed with the County Clerk of San Bernardino 09/14/2020 The following person(s) is (are) doing business as: OHANA AUTO, 517 N. MOUNTAIN AVE. #240, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO GREGORY VICARIO, 517 N. MOUNTAIN AVE. #240, 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 08/12/2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GREGORY VICARIO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/8,10/15,10/22,10/29/20 Published in Colton Courier C-8995 Fictitious Business Name Statement FBN20200008893 Statement filed with the County Clerk of San Bernardino 09/28/2020 The following person(s) is (are) doing business as: PROMISE LIFE, 8780 19TH STREET, STE 176, ALTA LOMA, CA 91701 County of Principal Place of Business: SAN BERNARDINO TAMARA ELLISON MINISTRIES, 8780 19TH STREET STE 176, ALTA LOMA, CALIFO 91701 This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on FEB 19, 2019 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/ TAMARA ELLISON Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/8,10/15,10/22,10/29/20

Petitioner or Attorney: Mimi M Lee, 9240 Wheeler Ct., Apt. A, Fontana, CA 92335 Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 West Third Street, San Bernardino, CA 92415-0210 PETITION OF: Mimi M Lee FOR CHANGE OF NAME AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIVDS 2017148 TO ALL INTERESTED PERSONS: Petitioner: Mimi M Lee has filed a petition with this court for a decree changing names as follows: Present name: Mimi M Lee to Proposed name: Mimi M Daniels 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: 12/3/2020, Time: 9:00 am Dept: S17 The address of the court is: same as noted above A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Colton Courier Dated: OCT 07 2020 LYNN M. PONCIN Judge of the Superior Court Published Colton Courier 10/15,10/22,10/29,11/5/20 C-8996

Petitioner or Attorney: Arnold Gordon Taffolla, 1066 Raymond St, Upland, CA 91786 Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 W 3rd St, San Bernardino, CA 92415 PETITION OF: Arnold Gordon Taffolla, FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIVDS 2020433 TO ALL INTERESTED PERSONS: Petitioner: Arnold Gordon Taffolla has filed a petition with this court for a decree changing names as follows: Present name: Arnold Gordon Taffolla to Proposed name: Arnold Gordon Taffoya THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 11/23/20, Time: 9:00 am Dept: S16 The address of the court is: same as noted above A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Colton Courier Date: LYNN M. PONCIN Judge of the Superior Court Published Colton Courier 10/8,10/15,10/22,10/29/20 C-8991

Publish your Fictitious Business Name Statement for only $40! Fee includes 4-week publication and filing of proof with county at the end of publication.

Call Inland Empire Community Newspapers at: (909) 381-9898 or E-Mail your FBN form (with your phone number) to:

iecnlegals@hotmail.com


Page A10 • October 29, 2020 • CC • IECN

Office (909) 381-9898 Published in Colton Courier C-9015 Fictitious Business Name Statement FBN20200009161 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: A&M AUTO SERVICE, 775 S GIFFORD AVE STE 20, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO RODRIGO R AYALA, 1188 E 2ND ST, 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 09/09/2015 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/ RODRIGO R AYALA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9016 Fictitious Business Name Statement FBN20200009162 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: ALEX’S ICE CREAM, 15575 RANCHERIAS RD, APPLE VALLEY, CA 92307 County of Principal Place of Business: SAN BERNARDINO Mailing address: 20468 SKYLINE RANCH CIRCLE, APPLE VALLEY, CA 92308 HERIBERTA HERNANDEZ-HUERTA, 20468 SKYLINE RANCH CIRCLE, 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 07/09/2015 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/ HERIBERTA HERNANDEZHUERTA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9017 Fictitious Business Name Statement FBN20200009165 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: ALL & ONE AUTO AND TRUCK DISMANTLING, 10554 HEMLOCK AVE, FONTANA, CA 92337 County of Principal Place of Business: SAN BERNARDINO ROBERTO M AGUIRRE, 14826 SLOVER AVE, FONTANA, CA 92337 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 02/01/2005 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/ ROBERTO M AGUIRRE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9018 Fictitious Business Name Statement FBN20200009167 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: ALPHA CARE HOSPICE, 12598 CENTRAL AVE STE 215, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO MP MEDICAL SERVICES, INC., 12598 CENTRAL AVE #215, CHINO, CA 91710 Inc./Org./Reg. No.: C3780283 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious busi-

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

ness name or names listed above on 05/22/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MANUEL MENDEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9019 Fictitious Business Name Statement FBN20200009171 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: CALIFORNIA OPTICAL, 1525 W 13TH ST STE A, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO LAN ANH TRAN, 1127 SHEILA COURT, UPLAND, CA 91784 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 07/17/2015 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/ LAN ANH TRAN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9020 Fictitious Business Name Statement FBN20200009173 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: CDS PROFESSIONAL SERVICES, 16048 TUSCOLA RD STE 5, APPLE VALLEY, CA 92307 County of Principal Place of Business: SAN BERNARDINO CHARLIE DE SANTIAGO, 13667 KITTY HAWK ST, VICTORVILLE, CA 92392 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 06/17/2015 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/ CHARLIE DE SANTIAGO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9021 Fictitious Business Name Statement FBN20200009174 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: CENTRAL PLAZA, CENTRAL PLAZA SHOPPING CENTER, CENTRAL PLAZA OF MONTCLAIR, 10256 CENTRAL AVE, MONTCLAIR, CA 91763 County of Principal Place of Business: SAN BERNARDINO RICHARD L GARDNER, 2352 HIDDEN LANE, UPLAND, CA 91784 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 11/12/2010 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RICHARD L GARDNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed

before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9022 Fictitious Business Name Statement FBN20200009188 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: CHINO HILLS FORD, 4480 CHINO HILLS PKWY, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO WB CHINO HILLS - FD, LLC, 2030 E FLAMINGO ROAD, SUITE 290, LAS VEGAS, NV 89119 Inc./Org./Reg. No.: 201025210014 State of Inc./Org./Reg.: DE 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 09/10/2010 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MICHAEL LUCE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9023 Fictitious Business Name Statement FBN20200009190 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: DEJA BLU POOLS, 1734 TIFFANY CT, SAN BERNARDINO, CA 91762 County of Principal Place of Business: SAN BERNARDINO KEVIN MCGOWEN, 2831 N. G STREET, 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 10/27/2015 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/ KEVIN MCGOWEN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9024 Fictitious Business Name Statement FBN20200009194 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: DIAMONDS NAILS & SPA, 17480 ARROW BLVD ST 80, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO TAM H DU, 8435 EASTBROOK CT, RIVERSIDE, CA 92504 DEANNA LU, 8435 EASTBROOK CT, RIVERSIDE, CA 92504 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 10/20/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ TAM H DU Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9025 Fictitious Business Name Statement FBN20200009198 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: DONUT FACTORY, 24982 3RD ST, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO SITHAL ROUS, 26516 GOODMAN

CT, HIGHLAND, CA 92346 TOM SU, 26516 GOODMAN CT, HIGHLAND, CA 92346 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 07/08/2008 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/ SITHAL ROUS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9026 Fictitious Business Name Statement FBN20200009211 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: FIRST CHOICE CONCESSIONS, FIRST CHOICE LEMONADE, 14042 TICONDEROGA CT, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO OLGA MAE RIOS, 14042 TICONDEROGA CT, 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 06/01/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ OLGA MAE RIOS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9027 Fictitious Business Name Statement FBN20200009212 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: FIRST STOP MARKET, 1160 W 7TH ST, SAN BERNARDINO, CA 92411 County of Principal Place of Business: SAN BERNARDINO JONATHAN T NGUYEN, 3760 OXFORD LANE, SAN BERNARDINO, CA 92404 ANH N PHAM, 3760 OXFORD LANE, SAN BERNARDINO, CA 92404 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 07/01/2006 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/ JONATHAN THANH NGUYEN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9028 Fictitious Business Name Statement FBN20200009214 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: FLEX FURNITURE, 17542 VALLEY BLVD STE A, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO MIGUEL A GUTIERREZ, 9396 LINDEN 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 05/04/2010 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MIGUEL A GUTIERREZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of

the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9029 Fictitious Business Name Statement FBN20200009217 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: GENESIS VIP TRANSPORT, 1925 E ALONDRA CT, ONTARIO, CA 91764 County of Principal Place of Business: SAN BERNARDINO SERGIO BECERRA, 1925 E ALONDRA CT, ONTARIO, CA 91764 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 07/31/2015 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/ SERGIO BECERRA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9030 Fictitious Business Name Statement FBN20200009218 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: GIC EXPRESS TRANSPORT, 25229 TAYLOR ST APT C, LOMA LINDA, CA 92354 County of Principal Place of Business: SAN BERNARDINO GHEORGHE NEDELEA, 25229 TAYLOR ST APT C, LOMA LINDA, CA 92354 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 07/23/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GHEORGHE NEDELEA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9031 Fictitious Business Name Statement FBN20200009219 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: HALO DONUTS AND SUB, 19201 BEAR VALLEY RD STE D, APPLE VALLEY, CA 92308 County of Principal Place of Business: SAN BERNARDINO HUONG V CHOV, 9575 I 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 10/01/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ HUONG V CHOV Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9032 Fictitious Business Name Statement FBN20200009197 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: JACO WATER

TRUCKS, 15376 VALLEY BLVD STE 5 # 8, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO JESUS SANTANA, 39575 GRAND AVE, CHERRY VALLEY, CA 92223 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 09/16/2004 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/ JESUS SANTANA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9033 Fictitious Business Name Statement FBN20200009200 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: JAMES A. DILKS INSURANCE SERVICES, 255 W FOOTHILL BLVD STE 102, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO PALO VERDE, INC., 255 W FOOTHILL BLVD SUITE 102, UPLAND, CA 91786 Inc./Org./Reg. No.: C3312688 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 08/13/2010 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JAMES A. DILKS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9034 Fictitious Business Name Statement FBN20200009202 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: JOURNEY LOGISTICS, 14076 YORKTOWN CT, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO THOMAS E SHIELDS JR., 14076 YORKTOWN CT, FONTANA, CA 92336 KAREN P SHIELDS, 14076 YORKTOWN CT, FONTANA, CA 92336 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 06/03/2015 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/ THOMAS E SHIELDS JR. Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9035 Fictitious Business Name Statement FBN20200009204 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: LA BARCA, 1253 N VINEYARD AVE, ONTARIO, CA 91764 County of Principal Place of Business: SAN BERNARDINO KARINA G DAVALOS, 1428 N ISADORA WAY, ONTARIO, CA 91764 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 07/30/2015 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/ KARINA G DAVALOS

Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9036 Fictitious Business Name Statement FBN20200009209 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: MASTER J’S AUTO, 18285 US HIGHWAY 18, APPLE VALLEY, CA 92307 County of Principal Place of Business: SAN BERNARDINO JOSE V MAZARIEGOS, 16205 OLALEE RD, APPLE VALLEY, CA 92307 MARIA J MAZARIEGOS, 16205 OLALEE RD, APPLE VALLEY, CA 92307 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 10/30/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOSE V MAZARIEGOS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9037 Fictitious Business Name Statement FBN20200009235 Statement filed with the County Clerk of San Bernardino 10/07/2020 The following person(s) is (are) doing business as: MAY TRANSPORT, 13615 EDEN WAY, VICTORVILLE, CA 92392 County of Principal Place of Business: SAN BERNARDINO ADAN V BENITEZ, 13615 EDEN WAY, VICTORVILLE, CA 92392 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 10/15/2010 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ADAN V BENITEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9038 Fictitious Business Name Statement FBN20200009237 Statement filed with the County Clerk of San Bernardino 10/07/2020 The following person(s) is (are) doing business as: MOJAVE AUTO COLLISION, INC., 14986 7TH STREET STE B, VICTORVILLE, CA 92395 County of Principal Place of Business: SAN BERNARDINO MOJAVE AUTO COLLISION, INC., 14986 7TH STREET STE B, VICTORVILLE, CA 92395 Inc./Org./Reg. No.: C4296923 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 07/01/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ERNESTO A. NAVARRO B. Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20


CC • IECN • October 29, 2020 • Page A11

Office (909) 381-9898 Published in Colton Courier C-8997 Fictitious Business Name Statement FBN20200008572 Statement filed with the County Clerk of San Bernardino 9/17/2020 The following person(s) is (are) doing business as: AG AUTO SALES, 1680 SOUTH E ST, STE B205, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO CALIFORNIA AG & GO INC, 484 PENROSE ST #B, CORONA, CA 92880 This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on JULY 23, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ALFREDO AGUILAR Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/15,10/22,10/29,11/5/20 Published in Colton Courier C-8998 Fictitious Business Name Statement FBN20200009266 Statement filed with the County Clerk of San Bernardino 10/7/2020 The following person(s) is (are) doing business as: BROKEN AXLE OFFROAD SUPPLY, 13625 MANHASSET ROAD, UNIT 9, APPLE VALLEY, CA 92308 County of Principal Place of Business: SAN BERNARDINO JOSEPH E AUMON, 7437 FARMDALE AVENUE, HESPERIA, CALIFO 92345 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/ JOSEPH E AUMON Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/15,10/22,10/29,11/5/20 Published in Colton Courier C-8999 Fictitious Business Name Statement FBN20200008999 Statement filed with the County Clerk of San Bernardino 09/30/2020 The following person(s) is (are) doing business as: J FLORES WELDING AND FABRICATION MOBILE SERVICES, 1465 N. MILLER DR., COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO JESUS I FLORES GONZALEZ, 14161 SURREY COURT, VICTORVILLE, 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 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/ JESUS I. FLORES GONZALEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published

10/15,10/22,10/29,11/5/20 Published in Colton Courier C-9000 Fictitious Business Name Statement FBN20200009410 Statement filed with the County Clerk of San Bernardino 10/13/2020 The following person(s) is (are) doing business as: LA MAQUINA, 1334 NORTH E STREET, APT 1, SAN BERNARDINO, CA 92405 County of Principal Place of Business: SAN BERNARDINO FRANCISCO GONZALEZ-CASILLAS, 1334 NORTH E STREETAPT. 1, 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 SEP 23, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ FRANCISCO GONZALEZ CASILLAS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/15,10/22,10/29,11/5/20 Published in Colton Courier C-9001 Fictitious Business Name Statement FBN20200009037 Statement filed with the County Clerk of San Bernardino 10/01/2020 The following person(s) is (are) doing business as: BODY BY CELINA, 760 SAN CARLO AVE, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO CELINA J VISCONTI, 760 SAN CARLO AVE, 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 AUG 30, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CELINA VISCONTI Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/15,10/22,10/29,11/5/20 Published in Colton Courier C-9002 Fictitious Business Name Statement FBN20200009234 Statement filed with the County Clerk of San Bernardino 10/07/2020 The following person(s) is (are) doing business as: SANTIAGO COMPANY, 17985 UPLAND AVENUE, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO VICTORINO SANTIAGO, 17985 UPLAND AVENUE, FONTANA, CA 92335 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on SEP 27, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ VICTORINO SANTIAGO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/15,10/22,10/29,11/5/20

• COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406 Published in Colton Courier C-9039 Fictitious Business Name Statement FBN20200009239 Statement filed with the County Clerk of San Bernardino 10/07/2020 The following person(s) is (are) doing business as: MUSTANG SALLY’S ON ROUTE 66, 10028 FOOTHILL BLVD, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO CHYVONNE S ANCHONDO, 2920 CRESTVIEW DR, NORCO, CA 92860 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 10/09/2015 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/ CHYVONNE S ANCHONDO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9040 Fictitious Business Name Statement FBN20200009241 Statement filed with the County Clerk of San Bernardino 10/07/2020 The following person(s) is (are) doing business as: NEWBODY, 1522 COLUMBINE WAY, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO KYLE D KELLER, 1446 RAEMEE AVE, REDLANDS, CA 92374 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 07/01/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ KYLE D KELLER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9041 Fictitious Business Name Statement FBN20200009245 Statement filed with the County Clerk of San Bernardino 10/07/2020 The following person(s) is (are) doing business as: ST. MINA AUTO SALES, 5695 HOLT BLVD, MONTCLAIR, CA 91763 County of Principal Place of Business: SAN BERNARDINO MAGDI H TADROSS, 27 BARBADOS DR, ALISO VIEJO, CA 92656 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 06/01/2000 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MAGDI H TADROSS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9042 Fictitious Business Name Statement FBN20200009248 Statement filed with the County Clerk of San Bernardino 10/07/2020 The following person(s) is (are) doing business as: SUDI INVESTMENTS, 8727 FAIROAKS CT, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO

ZEBIDAH W KAMAU, 8727 FAIROAKS CT, 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 08/09/2010 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ZEBIDAH W KAMAU Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9043 Fictitious Business Name Statement FBN20200009249 Statement filed with the County Clerk of San Bernardino 10/07/2020 The following person(s) is (are) doing business as: THE NAIL STUDIO, 14548 BASELINE AVE STE 250, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO CHANH T MACH, 5615 SUGAR MAPLE WAY, FONTANA, CA 92336 DIEN N MACH, 5615 SUGAR MAPLE WAY, FONTANA, CA 92336 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 09/16/2010 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CHANH T MACH Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9044 Fictitious Business Name Statement FBN20200009250 Statement filed with the County Clerk of San Bernardino 10/07/2020 The following person(s) is (are) doing business as: TLH ENTERPRISE, 16843 VALLEY BLVD STE E # 36, FONTANA,CA 92335 County of Principal Place of Business: SAN BERNARDINO TERRY L SCALISEHAYWARD, 17585 LOMBARDY LN, 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 12/03/2010 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ TERRY L SCALISEHAYWARD Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9045 Fictitious Business Name Statement FBN20200009251 Statement filed with the County Clerk of San Bernardino 10/07/2020 The following person(s) is (are) doing business as: TWISTED METALWORKZ, 760 E FRANCIS ST STE G, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO RAUL VERDIN, 1740 S GAREY AVE, POMONA, CA 91766 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 10/13/2015 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/ RAUL VERDIN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9046 Fictitious Business Name Statement FBN20200009252 Statement filed with the County Clerk of San Bernardino 10/07/2020 The following person(s) is (are) doing business as: USA SEPTIC & DRAIN CLEANING, 10474 CODY ROAD, LUCERNE VALLEY 92356 County of Principal Place of Business: SAN BERNARDINO J & M WATSON CONSTRUCTION, INC., 10474 CODY RD., LUCERNE VALLEY 92356 Inc./Org./Reg. No.: C2590953 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 07/16/2015 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/ JODY WATSON Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9047 Fictitious Business Name Statement FBN20200009259 Statement filed with the County Clerk of San Bernardino 10/07/2020 The following person(s) is (are) doing business as: DARCARS, 34635 YALE DR, YUCAIPA, CA 92399 County of Principal Place of Business: SAN BERNARDINO DARYOUSH PANJEHALI, 34635 YALE DR, YUCAIPA, CA 92399 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 09/16/2014 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/ DARYOUSH PANJEHALI Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9048 Fictitious Business Name Statement FBN20200009301 Statement filed with the County Clerk of San Bernardino 10/08/2020 The following person(s) is (are) doing business as: CALIFORNIA MOTORS DIRECT, 10385 CENTRAL AVE, MONTCLAIR, CA 91763 County of Principal Place of Business: SAN BERNARDINO Mailing address: 2345 N. GRAND AVE, SANTA ANA, CA 92705 PANDA MOTORS, INC., 2345 N. GRAND AVE, SANTA ANA, CA 92705 Inc./Org./Reg. No.: C3532538 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing.

s/ DAVID DUANE ALEMAN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9049 Fictitious Business Name Statement FBN20200009770 Statement filed with the County Clerk of San Bernardino 10/21/2020 The following person(s) is (are) doing business as: MC TRANSPORT, 16962 SCHNEIDER ST, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO JUAN M MACHADO ROMAN, 16962 SCHNEIDER ST, FONTANA, CALIFO 92336 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/ JUAN M MACHADO ROMAN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9050 Fictitious Business Name Statement FBN20200009763 Statement filed with the County Clerk of San Bernardino 10/21/2020 The following person(s) is (are) doing business as: SALAZAR TRUCKING, 25401 20TH ST, SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO ANGEL SALAZAR MIGUEL MENDEZ, 25401 E 20TH ST, SAN BERNARDINO, CA 92404 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MIGUEL ANGEL SALAZAR MENDEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9051 Fictitious Business Name Statement FBN20200009748 Statement filed with the County Clerk of San Bernardino 10/21/2020 The following person(s) is (are) doing business as: THE BLOOMING LANTERN, 1044 S VINE AVE, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO CHE’A M GRAY, 1044 S VINE 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 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/ CHE’A GRAY 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 regis-

tered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9052 Fictitious Business Name Statement FBN20200009538 Statement filed with the County Clerk of San Bernardino 10/15/2020 The following person(s) is (are) doing business as: FLAMIN HIBACHI, 18646 13TH ST, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO JAIRO A PONCE, 18646 13TH 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 MAY 29, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JAIRO PONCE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9053 Fictitious Business Name Statement FBN20200009853 Statement filed with the County Clerk of San Bernardino 10/22/2020 The following person(s) is (are) doing business as: LATIN AMERICAN BOOK STORE, 236 W ORANGE SHOW RD, UNIT 105, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO Mailing address: P.O. BOX 7328, REDLANDS, CA 92375 ALFONSO J VIJIL, 236 W ORANGE SHOW RD UNIT 105, 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 OCT 21, 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/ ALFONSO J VIJIL Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9054 Fictitious Business Name Statement FBN20200009681 Statement filed with the County Clerk of San Bernardino 10/20/2020 The following person(s) is (are) doing business as: SNS TRANSPORTATION, 1110 PENNSYLVANIA AVE, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO BRYAN B GARCIA, 1110 PENNSYLVANIA AVE, 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 OCT 15, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ BYRAN B GARCIA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20


Page A12 • October 29, 2020 • Inland Empire Community Newspapers


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.