Colton Courier 02 11 21

Page 1

COLTON COURIER Weekly

Vol 149 , NO. 09

Febr uar y 11, 2021

Colton Joint Unified School District uses CARES funding to purchase touchless drinking water stations

W

ith the CDC calling for the replacement of high-touch, communal fixtures, such as water fountains, to reduce the spread of COVID-19, the Colton Joint Unified School District (CJUSD) that FloWater announced Touchless Refill Stations have now been installed in all 28 district schools and administrative support sites. With the availability of touchless, foot pedal activation devices, FloWater Refill Stations eliminate the risk of communal surface cross-contamination of COVID-19, while reducing the time and expense of having their custodial staffs continually wiping down water fountain surfaces.

www.iecn.com

Have a safe Presidents’ Day!

The District applied for and received a grant to purchase FloWater Refill Stations for qualifying schools before the PHOTO CJUSD   pandemic from the California’s FloWater Touchless Refill Stations have now been installed in all 28 district schools and adminResources Control Board Water istrative support sites. With the availability of touchless, foot pedal activation devices, FloWater Refill Stations eliminate the risk of communal surface cross-contamination of COVID-19. FloWater, cont. on next pg. Pictured is the water station placed at McKinley Elementary.

San Manuel plans to hire hundreds during fir st vir tual job fair Feb. 18

T

CSUSB’s Coyote Fir st Peoples C o yo te R is in g program wins award Pg. 3

H OW TO R E AC H US Inland Empire Com munity Newspaper s 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

he San Manuel Band of Mission Indians today announced plans to fill more than 500 jobs across all areas of their enterprise in preparation for phase one of their ambitious casino and resort expansion. With more than 2,000 permanent, full-time jobs slated for the end of 2021, this inaugural virtual career fair expo kicks off San Manuel’s massive 10month recruitment initiative with a unique twist on social distancing. Job seekers are invited to San Manuel’s online career fair expo on Thursday, February 18 from 9 a.m. to 4 p.m., where they can explore career opportunities by visiting virtually with hiring managers, book on-the-spot interviews and browse a collection of videos to learn more of what it’s like to work at San Manuel, one of the Inland Empire’s top 10 employers. Career Expo, cont. on next pg.

PHOTO

SAN MANUEL BAND

OF

MISSION INDIANS

The online career fair expo will take place on Thursday, Feb. 18 from 9 a.m. - 4 p.m. Job opportunities include positions in Cage Operations, Facilities, Human Resources, Information Technology, Slots, Public Safety, Table Games and more.


Page A2 • Feb. 11, 2021 • Inland Empire Community Newspapers • Colton Courier

Majority Leader Reyes Introduces Bill to Extend Worker Protections to All School Employees Assembly Majority Leader Eloise Gómez Reyes (D -San Bernardino) introduced AB 438 which would extend existing employee rights and protections to school custodians, bus drivers and other classified employees. AB 438 would ensure classified employees receive the same layoff notice and hearing rights as teachers and certified administrators. “Classified employees play an essential role on school campuses and in students’ lives. They are the backbone of the education environment as they transport students to and from school, prepare meals, clean classrooms and so much more. It is only fair that we make sure they are extended the same employee protections from layoffs as other school employees.” Majority Leader Reyes continued, “I FloWater Drinking Water for Schools Grant Program. With a Cares Act grant, the District was able to purchase additional FloWater Refill Stations with hands-free, foot pedal activation devices for the remaining school sites and administrative offices, providing access District-wide to all 22,000 K-12 students and staff. FloWater’s Advanced Osmosis water purification technology removes up to 99.99 % of all toxins and contaminants in water, including viruses, bacteria, heavy metals like lead and arsenic, chemicals, and microplastics. Self-sanitizing, FloWater Refill Stations also have a large fill area with a fully recessed dispensing nozzle with no bottle contact, eliminating potential cross-contamination from bottle to bottle. “We initially set out to find a drinking water solution looking at filtration, on-going cost, maintenance and ease of installation and Career Expo Those interested in attending this unique virtual experience are encouraged to register on the career expo link at https://careerexpo.sanmanuel.com/ where participants will be assigned an interview time based on availability. Recently named as one of Forbes “35 Most Anticipated Hotel Openings of 2021,” phase one of the San Manuel Casino resort expansion will feature an expanded gaming space, a 24-hour restaurant and a high-end dining venue, as well as new retail shops. Phase two will unveil San Manuel’s first on site hospitality experience, featuring 429 luxury rooms and suites and an array of enhanced amenities, including premium dining venues, an ele-

am proud to author legislation which expands worker rights to employees who have such critical roles for the functioning of our schools”

--Ben Valdepeña, Association President, California School Employees Association.

"Classified staff have shown we are essential to the success of California schools by ensuring students have nutritious meals, safe learning environments, and extra academic help, even in the face of this pandemic, which is why they deserve the same job protections as teachers and school administrators. In the absence of these protections, over 2,000 classified staff have been laid off since last March, even though our schools have not suffered a loss in state funding. I want to thank Majority Leader Reyes for introducing AB 438, which will provide parity in layoff protections for all school

“California’s educators honor the services of classified school employees who partner with us on a daily basis to provide our six million students with a quality public education. A student’s school day begins with the first school bus ride in the morning, and ends when the custodian turns off the lights at night. One of the many hard lessons of this pandemic has been acknowledging the divide that exists in our communities and also in our workplaces. That is why we are cosponsoring AB 438. We believe that in the unfortunate event layoff notices are issued, classified

determined that FloWater offered the best product for our students and staff,” said Owen Chang, the District’s Director of Facilities. “Now, with the CARES Act funding, we have added more FloWater Refill Stations and a safer, fully touchless drinking water experience for our community as we plan for safely reopening our facilities.

place outdated water fountains in our schools,” according to FloWater CEO and Co-Founder, Rich Razgaitis.

FloWater Refill Stations are free-standing and easy to install, connecting to any potable water line within 100 feet, meaning that most schools can simply replace their old water fountains in the same location. “Before COVID, we were seeing a high demand as schools looked to eliminate contaminants and plastic waste. Additionally, surveys showed that students drank more water, were better hydrated, had more energy, and consumed less sugary beverages where FloWater Refill Stations were installed. Now, with our fully ‘touchless’ drinking water solution, we are able to meet the national challenge to revated pool experience, a rejuvenating spa, new retail spaces and a best-in-class event venue. Job opportunities include positions in Cage Operations, Facilities, Human Resources, Information Technology, Slots, Public Safety, Table Games and more. Unlike many other casinos, San Manuel offers dealers a “table-for-table” tip structure that allows them to keep the tips they earn on that table. San Manuel is seeking candidates who deliver outstanding customer service and work for a team that thrives on innovation of experiences. The health and safety of Tribal citizens, team members and guests has been a top priority for San Manuel Casino and they have implemented some of the gaming industry’s most robust COVID-19

employees."

“Providing access to safe, good tasting drinking water for our entire school community is a major accomplishment,” noted Dr. Frank Miranda, the District’s Superintendent. “When our students return to campus, we want them to see that we have taken the greatest care to provide for them.” The FloWater technology also alkalizes and oxygenates the water and adds electrolytes for better hydration. A carbon coconut filter ‘finishes’ the chilled water for a great taste.

employees should count on professional rights that provide more stability as they strive to provide for their own families. We look forward to working with Assemblymember Gómez Reyes to ensure notices mirror the timelines of certificated employees.” -E. Toby Boyd, Kindergarten Teacher/CTA President "From feeding students, to cleaning classrooms, to ensuring student safety, classified professionals provide critical services every day in our schools that our students need to succeed. For too long, they have not had equal rights under the law when it comes to layoffs. AB 438 corrects this inequity, by making sure that these hard-working professionals have the same rights as teachers, administrators, and other school staff." --Luukia Smith, Secretary Treasurer of the CFT - A Union of Educators and Classified Professionals. “AFSCME whole-heartedly supports this bill and is a proud cosponsor. This bill takes a much-needed step to bring the same rights to classified employees as their certificated and academic co-workers. Classified employees are vital for creating and supporting an environment where our kids can learn and grow in a safe space; these employees

deserve the same rights as those provided to certificated and academic employees.” -- Kim Carter Martinez, AFSCME Council 57 Political and Legislative Director "School workers together create a safe, supportive community in which students can flourish, but those of us who are classified staff - those who clean, provide transportation and food, provide classroom support for students who need additional help, and do other critical work - are too often treated as expendable," said Max Arias, President of SEIU Local 99. "This disregard mirrors inequities in our society and sends a false and harmful message about the value of our contributions to the school community. It needs to change." Classified employees play a crucial role in the functioning of school and those present on school campuses testify to their importance in the video found here: AB 438 ensures classified employees are granted protections from layoffs, which is important now more than ever. AB 438 would ensure worker protections for the most underpaid and diverse group of workers on school campus. The wellbeing of our schools depends on the wellbeing of all school employees.

More information on CJUSD COVID safety operations can be found here. More information on FloWater’s ‘Touchless’ solution can be found at: www.drinkflowater.com.

protocols, recently becoming Sharecare Health Security VERIFIED® with Forbes Travel Guide. This verification comes with an easily identifiable “seal of approval” based on the property’s compliance with expert-validated best practices that minimize the risk and impact of COVID-19 and potential future public health events. “The expansion of San Manuel will offer an economic boost to the local job market at a time when it is really needed,” said Brigitte Saria, Chief People and Infrastructure Officer. “Our efforts to boost the local economy are guided by our commitment to ensuring our employment process and work environment follow leading health and safety standards.”

Follow us on Fa c e b o o k , T w i t t e r @ I E C N We e k l y


Inland Empire Community Newspapers • Feb. 11, 2021 • Page A3

S an B er n ar d i n o Co u n t y awar d s $3 . 4 mi l l i o n i n C OV ID relief grants to 216 nonprofits

I

n partnership with Inland Empire Community Foundation (IECF), San Bernardino County recently awarded $3.4 million to 216 nonprofits through the San Bernardino County Nonprofit Assistance Fund. The funding is a welcome boost for nonprofits in San Bernardino County that have struggled to maintain their operations while

C

experiencing a greater demand for their services. The grants were made in the amounts of $2,500-$20,000 and awarded to organizations to reimburse COVID-related expenses that were incurred in response to the pandemic or to mitigate the effects of COVID on their operations.

The San Bernardino County Nonprofit Assistance Fund was created after the San Bernardino County Board of Supervisors approved $5 million in financial support to the nonprofit community using CARES Act funding. While IECF managed the application and review process, the County dispersed the grants to nonprofits IECF approved for

funding. “Nonprofits in our county provide vital, life-saving services to our residents and the pandemic has stretched their resources and capacity,” said Board of Supervisors Chairman Curt Hagman. “We are grateful for the work they do to serve all of our communities during this challenging time.”

“We sincerely want to thank the San Bernardino County Board of Supervisors for making these funds available at such a critical time for nonprofits,” said Michelle Decker, IECF CEO. “This crisis is far from over, but through partnerships like these, we can have an even greater impact.”

Dignity Health-Inland Empir e awards over $250,000 to local nonprofits

ommunity Hospital of San Bernardino (CHSB) and St. Bernardine Medical Center (SBMC) granted a total of $254,727 to four, nonprofit organizations who are making a difference for the local, underserved communities by addressing human trafficking, housing, legal services, and general health care offerings. CHSB Hospital President, June Collison and SBMC Hospital President, Doug Kleam hosted a virtual awards celebration for the grantees. The Family Assistance Program received funding for their efforts towards aiding victims of human trafficking. The second grantee, the Legal Aid Foundation, provides legal services that help facilitate safety, stability, healthy home life, and

prove the well-being of the communities we serve,” shared Linda McDonald, Vice President of Mission Services, Dignity Health Southern California. “This year, the Inland Empire hospitals were able to increase our grant funds and are grateful to be partnering with organizations that strive to meet the diverse needs of the res-

access to health care. The Lestonnac Clinic was granted essential funds to increase the number of community members seen at the free clinic who are currently uninsured. Lastly, Mary’s Mercy Center – Veronica’s Home of

Mercy, received funds for its housing programs to aid abused women, with or without children. “Through our Community Health Grant Program, we are able to work collaboratively to im-

CSUSB’s Fi r st Peop les Coyote Rising prog ram wins ISAN award

T

he First Peoples Coyote Rising program at Cal State San Bernardino was selected as one of this year’s recipients of the Indigenous Student Affairs Network’s (ISAN) Innovative Practice Award. The ISAN Innovative Practice Award is given to an individual or program for creating and/or implementing an original or highly effective Indigenous Student Affairs program or practice on their campus or in their local community. “It is an honor to be recognized by Indigenous Student Affairs Network (ISAN) for the ISAN Innovative Practice Award for work that our CSUSB’s Native American Outreach team has done in the execution of successful programming for incoming Native American students,” said Tiffany Bonner, director of the CSUSB Office of Outreach and Student Recruitment. “Our First Peoples Coyote Rising program was created to develop a sense of community and strengthen student engagement. The success of this program is in part from the support and generosity of the San Manuel Band of Mission Indians, as well as support from our oncampus partners, such as faculty,

peer mentors and our First Peoples’ Center.” “The program’s contributions listed in the nomination are clearly innovative,” said Cori BazemoreJames (Seneca), chair of ISAN, and Justin Rasmussen (Métis), chair of the ISAN Awards Selection Committee, in an email announcing the award. “The First Peoples Coyote Rising program is very deserving of this award.” The First Peoples Coyote Rising is CSUSB’s summer bridge program designed specifically to support Native American students transitioning into CSUSB. The program focuses on aiding students to connect with Native American peer mentors, build community with campus supports, engage and network with Native community partners and members, and access valuable resources to promote a positive and strong student experience. The 2020 First Peoples Coyote Rising program was held virtually due to the COVID-19 pandemic. The award will be presented virtually at ACPA21 at an ISAN/Native Indigenous Aboriginal Council (NAIC) Meeting, which will tentatively be held on Friday, March 5, from 1 to 3 p.m. EST.

PHOTO CSUSB

The award is given to an individual/program for creating or implementing an original or highly effective Indigenous Student Affairs program/practice on campus. The First Peoples Coyote Rising program will receive an official certificate and pin from the ACPA to commemorate this recognition by ISAN, which will be mailed out ahead of ACPA21. Learn more about CSUSB’s First Coyotes Rising Program at the CSUSB Tribal Relations events webpage.

idents of San Bernardino.” Since 1991, the Community Grants Program at Dignity Health has awarded nearly $80 million to 3,500 community-based health improvement projects. For more information, please visit dignityhealth.org/about-us/communityhealth/grant-programs.


Page A4 • Feb. 11, 2021 • Inland Empire Community Newspapers

Caden Center Super Bowl LV: The Buccaneers defense overwhelms the Chiefs, as Tom Brady earns ring #7. How did they do it? close. But the Buccaneers had other ideas, defeating Kansas City 31-9. So how did the Bucs do it? Let’s take a look. Pressure on Mahomes:

T

his year’s Super Bowl was quite surprising. This past Sunday marked Super Bowl 55. It was a highly anticipated game that many (including myself) predicted would be

If there’s one thing we know about Patrick Mahomes is that he is a playmaker, but the Bucs limited that, specifically on the defensive line. Jason Pierre-Paul and crew constantly pressured Mahomes and made him scramble and make some tough throws. And, maybe we should have expected this. Four of the Chiefs’ offensive linemen were out with injuries, and 1 had to switch positions. This meant the Bucs were basically going up against a second string O-Line, and they took advantage, which in turn led to constant pressure, sacks, and a couple forced INT’s.

Limiting the Chiefs receiving core: It is no secret that this Chiefs team had two of the best receivers in the game in WR Tyreek Hill and TE Travis Kelce, but the Buccaneers almost completely took them out, and this was due, according to Tyreek Hill, to some surprising defensive sets. Hill said that in the week leading up to the Super Bowl, the Chiefs were prepared to run their offense against mostly man coverage, but this didn’t happen. The Buccaneers threw in a lot of zone defenses, mostly covering 3 and 4, and that kept Kansas City from making the big plays that win them games. Offensive veterans turn back the clock:

San Ber nardino County to become fir st SoCal Topgolf location

The Buccaneers offense had quite a few weapons, but the ones that proved most valuable were the veterans: Rob Gronkowski, Antonio Brown, and of course, Tom Brady. Gronkowski and AB both found the end zone and combined for over 100 yards. And this is without mentioning the effort from 26-year-old Leonard Fournette and USC alumi Ronald Jones II’s efforts in the run game, which kept the Chiefs guessing on defense. Chiefs’ self inflicted wounds: As if the Bucs playing at the top of their game was bad enough for the defending champions, they didn’t help themselves either. As mentioned, the offensive line constantly let pressure get to Mahomes, who was just getting beat up towards the end of the game. But, the receivers also weren’t doing their part. On the plays Mahomes was able to keep alive, we saw many drops that kept the Chiefs from having a shot at a comeback. Combine that with 3rd down conversions given up and "San Bernardino County has been great to work with and has been very business-friendly. Throughout the deal process, they solved issues as we progressed in finalizing the transaction, and we look forward to continuing our strong partnership together," Callaway added.

PHOTO

TOPGOLF

The venue will be located on 13.7 acres of undeveloped county-owned land adjacent to Cucamonga-Guasti Regional Park at the corner of Archibald Avenue and Fourth Street in the City of Ontario, and is expected to be completed in early 2022.

T

he Board of Supervisors has placed San Bernardino County at the top of the leaderboard toward becoming the first Southern California home of Topgolf, an internationally renowned technology-enabled entertainment experience. "Topgolf will be an outstanding entertainment asset that will attract people from all over Southern California to San Bernardino County," said Board of Supervisors Chairman Curt Hagman, whose Fourth District includes the future Topgolf site on countyowned land in Ontario. "The Topgolf concept appeals to all ages, and everyone will benefit from the revenue that will be directed toward the betterment of the county's Regional Parks system." The county and Topgolf (https://topgolf.com/us/), a hugely popular sports and entertainment attraction with locations around the globe, entered into a 20-year lease agreement in 2019. Delayed by the COVID-19 pandemic, the

deal is now set to go forward with construction activities beginning this month and completion anticipated for early 2022. The development is on 13.7 acres of undeveloped county-owned land adjacent to Cucamonga-Guasti Regional Park at the corner of Archibald Avenue and Fourth Street in the City of Ontario. The agreement will bring in more than $625,000 a year to support the county's system of regional parks (https://parks.sbcounty.gov/). Topgolf plans to build a nearly 600,000-square foot facility at the county site, which will be similar in size and scope to other multilevel Topgolf venues. The new location will feature 102 hitting bays on three floors, plus a fullservice restaurant and bar and event space for corporate and social events. The venue also plans to incorporate a mini-golf component at a later date for all to enjoy. In addition to the jobs that will be created during construction,

Topgolf will hire more than 400 employees once the venue is completed and operational. Chairman Hagman came up with the idea of using the land for a golf-related attraction and shared that with the County Real Estate Services Department, which approached Topgolf. "The County Real Estate Services Department deserves a lot of praise and credit for reaching out to Topgolf with the idea of making county-owned land the company's first Southern California location," Chairman Hagman said. "Topgolf chose the County of San Bernardino due to its convenient regional location to the Inland Empire, strong retail performance, and large and growing population base," said Chris Callaway, Chief Development Officer with Topgolf. "Being positioned just north of I-10 and west of I-15 enables our Topgolf venue to connect with and entertain many communities and businesses throughout the region."

The Topgolf concept is built on a foundation of community, inclusivity and fun, and is truly a game for everyone. The technology-driven experience is centered on guests hitting patented, microchipped golf balls into targets on the outfield while playing classic Topgolf games. Guests can also enjoy a chef-driven food and beverage menu in their outdoor hitting bays while safely enjoying the outdoor fun. What started as a simple idea to enhance the game of golf has now evolved into a best-in-class hospitality entertainment venue centered on a game that is accessible and appealing to all, regardless of skill or ability. The dynamic atmosphere, engaging staff, and innovative games combine to provide a truly unique experience. Over the course of the initial 20year ground lease, once construction is completed and Topgolf is open for business, the county will

numerous undisciplined penalties, and you’ve got yourself a losing recipe. So, in short, this is how the Buccaneers completely shut down the Chiefs. While it would have been a much better game if the Chiefs’ offensive line was healthy, it’s sports. The team that adapts the best comes out on top, and that was what we saw in Super Bowl 55. It’ll be interesting to see how the Chiefs learn to adapt against defenses that shut down their big plays, and Travis Kelce, who went over for 100 yards, may have an increased role if they do go in that direction. However, this season, the Buccaneers are your NFL champions. It was great to see this season finish and next year will be even better. Until then, so long football! Caden Henderson is our youngest contributing writer, submitting stories from a variety of topics on a biweekly basis. Have a story idea? Email Caden at Caden_center@aol.com. receive more than $625,000 in annual revenue, benefiting the San Bernardino County Regional Parks system, which includes nine regional parks throughout the county and several other recreational attractions. The County Real Estate Services Department first approached Topgolf more than four years ago. Given the location of the land coupled with the socio-economic demographics of the area and recreational use restrictions, the county believed that Topgolf was an ideal fit for the site and developed a strategy to attract the company. Part of the county's initial outreach strategy to Topgolf included the county retaining the services of JLL Retail Group in Ontario. On the county's behalf, JLL made contact with Topgolf's brokerage representatives from The Retail Connection out of Dallas, Texas. Those connections facilitated the county's introduction to Topgolf, which led to initial discussions and negotiations for Topgolf to lease the land from the county. This strategic initiative by the county resulted in the ground lease deal with Topgolf that was approved by the Board of Supervisors on April 30, 2019.


EC • CC • IECN • February 11, 2021 • Page A5

Office (909) 381-9898 SUMMONS(CITACIóN JUDICIAL) UNLAWFUL DETAINER – EVICTION (RETENCIóN ILíCITA DE UN INMUEBLE-DESALOJO) NOTICE To Defendant: (AVISO al Demandado): CHET TOWLE AND DOES 1 TO 10 YOU ARE BEING SUED BY PLAINTIFF: (LO ESTÁ DEMANDANDO EL DEMANDANTE). CHARLES C. TOWLE Case Number: LLTVA2000899 NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 5 days. You have 5 DAYS, not counting Saturdays and Sundays and other judicial holidays, after this summons and legal papers are served on you to file a written response with this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form you can use for your response. You can find these court forms and more information at the California Courts Online SelfCenter Help (www.courts.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you do not file your response on time, you may lose the case by default, and your wages, money and property may be taken without further warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpca.org), the California Courts Online SelfHelp Center (www.courts.ca.gov/selfhelp), or by contacting your local court or county bar association. FEE WAIVER: If you cannot pay the filing fee, ask the clerk for a fee waiver form. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case. ¡AVISO! Usted ha sido demandado. Si no responde dentro de 5 dias, el tribunal puede emitir un fallo en su contra sin una audencia. Una vez que le entreguen esta citación y papeles legales, solo tiene 5 DíAS, sin contar sábado y domingo y otros dias feríados del tribunal, para presenter una respuesta por escrito en este tribunal, hacer que se entregue una copia al demandante. Una carta o una llamada telefónica no lo protege. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es possible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y mas información en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov) en la bibliteca de leyes de su condado o en la corte que le quede más cerca. Si no presenta su respuesta y se le podrá quitar su sueldo, dinero y bienes sin más advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remisión a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, www.lawhelpcalifornia.org en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniéndose en contacto con la corte o el colegio de abogados locales. EXENCIóN DE CUOTAS: Si no puede pagar la cuota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago de cuotas. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos extenos con un gravamen sobre cualquier cantidad de $10,000 ó mas recibida mediante un acuerdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desestimar el caso. The name and address of the court is: (El nombre y dirección de la corte es) SUPERIOR COURT OF CALIFORNIA 17780 ARROW BLVD. FONTANA, CA 92335 The name, address and telephone number of plaintiff's attorney, or plaintiff without an attorney is: (El nombre, la dirección y el número de teléfono del abo¬gado del demandante, or del demandante que no tiene abogado, es) CHARLES C. TOWLE 904 W. Edgehill Road San Bernardino, CA 92405 (909) 882-7733 Date: DEC 29 2020 Clerk (Secretario), by LLEINMI MARTINEZ Deputy (Adjunto) Published El Chicano 2/4,2/11,2/18,2/25/21 E-8094

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

Petitioner or Attorney: ARASH HASHEMI (SBN 222454) LAW OFFICES OF ARASH HASHEMI, 11845 W OLYMPIC BLVD, STE 520, LOS ANGELES, CA 90064, Attorney for: DARRELL EUGENE BRADY JR Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415-0210, San Bernardino Justice Center PETITION OF: DARRELL EUGENE BRADY JR, FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Number: CIVSB Case 2026761 TO ALL INTERESTED PERSONS: Petitioner: DARRELL EUGENE BRADY JR has filed a petition with this court for a decree changing names as follows: Present name: DARRELL EUGENE BRADY JR to Proposed name: ZODIAC 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: 03/01/21, 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: El Chicano Dated: DEC 24 2020 LYNN M. PONCIN Judge of the Superior Court Published El Chicano 1/28,2/4,2/11,2/18/21 E-8088 NOTICE OF AVAILABILITY OF A DRAFT ENVIRONMENTAL ASSESSMENT FOR A PROPOSED LAND AT SAN EXCHANGE BERNARDINO INTERNATIONAL AIRPORT, SAN BERNARDINO COUNTY, CALIFORNIA Pursuant to Title 49, United States Code, Section 47106(c)(1)(A), notice is hereby given that the San Bernardino International Airport Authority (SBIAA), as owner and grant sponsor of San Bernardino International Airport, proposes to seek Federal Aviation Administration (FAA) approval to implement a land exchange of 10.306 acres with the San Miguel Band of Mission Indians (SMBMI). The real estate transfers are listed below: From SMBMI to SBIAA : 10.306 acres, located south of the 3 rd Street shoulder along the northern airport boundary (Parcel “D”). From SBIAA to SMBMI : 10.306 acres, located north of “W” Street adjacent to existing tribal land (Parcel “A”). The Proposed Action is solely an administrative action, i.e., a real property exchange of lands of equal value, to complete an airport boundary modification. A Draft Environmental Assessment (EA) has been prepared to evaluate the potential environmental impacts of the Proposed Action and has been prepared pursuant to the requirements of Section 102(2)(c) of the National Environmental Policy Act (NEPA) and Section 509(b)(5) of the Airport and Airway Improvement Act of 1982 , as amended. The FAA is the Lead Agency to ensure compliance with NEPA for airport actions. The Draft EA was prepared in accordance with FAA Order 1050.1F, Environmental Impacts: Policies and Procedures and FAA Order 5050.4B, National Environmental Policy Act (NEPA) Implementing Instructions for Airport Actions . The federal action would be a revision to the airport layout plan (ALP) to reflect the modified airport boundaries. Beginning February 11, 2021 , a copy of the Draft EA will be available for review by the public and interested parties for 30 days at: or at the following physical locations during

normal business hours : San Bernardino International Airport Authority, 1601 East 3 rd Street, San Bernardino, CA Norman F. Feldheym Public Library, 555 West 6 th Street, San Bernardino, CA Any interested parties requesting a hard copy of the report (or the report on compact disc or USB drive) can be provided these items by contacting SBIAA at the email address given below. Anyone wishing to comment on the Draft EA may submit written comments by letter or email to the following physical or email addresses: Mr. Mark Gibbs, Director of Aviation San Bernardino International Airport Authority 1601 East 3 rd Street San Bernardino, CA 92408 mgibbs@sbdairport.com The cutoff date for comment submission is not later than 5:00 PM – Pacific Standard Time, March 12, 2021 . Please allow enough time for mailing. All comments must be received by the deadline, not simply postmarked by that date. CNS-3438866# PUBLISHED EL CHICANO 2/11, 2/18/21 E-8096 Petitioner or Attorney: Alphonse F. Provinziano, CFLS (233231) Provinziano & Associates, 8888 Olympic Blvd., Suite 203, Beverly Hills, California 90211 Attorney for Amanda Richards Superior Court of California, County of San Bernardino, Branch - Barstow, 235 E Mountain View St, Barstow, CA 92311 OF: Amanda PETITION Richards FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIVVS2000451 TO ALL INTERESTED PERSONS: Petitioner: Amanda Richards has filed a petition with this court for a decree changing names as follows: Present name: August Jack Muenchow to Proposed name: August Jack Richards 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: 4-6-21, Time: 1:30 pm Dept: B4 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: El Chicano Dated: JAN 28 2021 COMMISSIONER SCOTT SEELEY Judge of the Superior Court Published El Chicano 2/11,2/18,2/25,3/4/21 E-8095 NOTICE OF A PUBLIC LIEN SALE AT PUBLIC AUCTION OF AUTOMOBILE(S) Notice is hereby given pursuant to sections 3071 and 3072 of the Civil Code of the State of California, the undersigned will sell the following vehicles at lien sale at said address(s) at said time(s) on: Monday, February 22, 2021 to wit: YEAR MAKE VIN LICENSE STATE 19 NISS 5N1AZ2MJ3KN137265 8LJL064 CA To be sold by: Victor Valley Towing, 17099 Gasline Rd, Victorville, San Bernardino County, CA 92394 (10:00 AM) YEAR MAKE VIN LICENSE STATE 16 HYUN 5NPDH4AE6GH730505 7NTG734 CA To be sold by: Hayes Towing, 5486 Industrial Parkway, San Bernardino, San Bernardino County, CA 92407 (10:00 AM) Said sale is for the purpose of satisfying lien of the above signed for towing, storage, labor, materials and lien charges, together with costs of advertising, and expenses of sale. LienTek Solutions, Inc., P.O. Box 443, Bonita, CA 91908 CNS-3438490# PUBLISHED EL CHICANO 2/11/21 E-8097

Published in Colton Courier C-9178 Fictitious Business Name Statement FBN20210000237 Statement filed with the County Clerk of San Bernardino 01/08/2021 The following person(s) is (are) doing business as: GEORGE’S BURGERS, 256 E 40TH STREET, SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO LIMANI INC, 715 W HIGHLAND, SAN BERNARDINO, CA 92405 Inc./Org./Reg. No.: C3328894 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 JAN 06, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GEORGE KRITIKOS 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 1/28,2/4,2/11,2/18/21 Published in Colton Courier C-9179 Fictitious Business Name Statement FBN20210000442 Statement filed with the County Clerk of San Bernardino 01/15/2021 The following person(s) is (are) doing business as: CONSERVATIVE REALTY, 275 W. HOSPITALITY LANE SUITE 318, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO TSEMACH, INC., 275 W. HOSPITALITY LANE SUITE 318, SAN BERNARDINO, CA 92408 Inc./Org./Reg. No.: C3551614 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 09/23/15 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/ FRANCES VILLALPANDO 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 1/28,2/4,2/11,2/18/21 Published in Colton Courier C-9180 Abandonment of Fictitious Business Name Statement FBN20210000307 Statement filed with the County Clerk of San Bernardino 01/13/2021 County of Current Filing: SAN BERNARDINO Date of Current Filing: 08/12/2020 File No.: FBN20200007309 The following person(s) is (are) doing business as: BMC FUTURES TRADING, 7828 DAY CREEK BLVD APT # 1137, RANCHO CUCAMONGA, CA 91739 County of Principal Place of Business: SAN BERNARDINO VIET M DO, 7828 DAY CREEK BLVD APT #1137, RANCHO CUCAMONGA, CA 91739 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, 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/ VIET M. DO 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 1/28,2/4,2/11,2/18/21 Published in Colton Courier C-9181 Statement of Withdrawal From Partnership Operating Under a Fictitious Business Name (Business and Professions Code 17923) FBN20210000436 Statement filed with the County Clerk of San Bernardino 01/15/2021 Fictitious Business Name of the Partnership: GLOSSEDBYGISELLE Street Address of the principal place of business: 943 N SMOKETREE AVE, RIALTO, CA 92376 Filed in San Bernardino County on: 01/04/2021 Clerk File No.: County FBN20210000033 Name of person withdrawing: GISELLE IBANEZ Residence address of the person withdrawing as a partner: 943 N. SMOKETREE AVE, RIALTO, CA 92376 BY SIGNING, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true any materail matter pursuant to Business and Professions Code Section 17913 that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). s/ Giselle Ibanez Date: 1/13/2021 Published 1/28,2/4,2/11,2/18/21

NOTICE TO CREDITORS OF BULK SALE AND OF INTENTION TO TRANSFER ALCOHOLIC BEVERAGE LICENSE(S) (UCC Sec. 6101 et seq. and B & P Sec. 24073 et seq.) Escrow No. 8657-JB NOTICE IS HEREBY GIVEN that a bulk sale of assets and a transfer of alcoholic beverage license(s) is about to be made. The name(s) and business address of the seller(s)/licensee(s) are: TAKJAK LLC., 150 E VALLEY BLVD, COLTON, CA 92324 Doing business as: HOUSE OF BOOZE All other business names(s) and address(es) used by the seller(s)/licensee(s) within the past three years, as stated by the seller(s)/licensee(s), is/are: NONE The name(s) and address of the buyer(s)/applicant(s) is/are: HOUSE OF BOOZE INC., 6140 RIDGEMONT CIRCLE, LA VERNE, CA 91750 The assets being sold are generally described as: LEASEHOLD IMPROVEMENTS, FIXTURES, EQUIPMENT, FURNITURE, INVENTORY, COVENANT NOT TO COMPETE AND ABC LICENSE and is/are located at: HOUSE OF BOOZE, 150 E VALLEY BLVD, COLTON, CA 92324 The type of license and license no. to be transferred is/are: 21528674 OFF SALE GENERAL now issued for the premises located at: SAME The bulk sale and transfer of the alcoholic beverage license(s) is/are intended to be consummated at the office of: BENNETT ESCROW SERVICES INC, 332 N. RIVERSIDE AVE, RIALTO, CA 92376 and the anticipated sale date is 03-08-2021 The purchase price or consideration in connection with the sale of the business and transfer of the license, is the sum of $450,000.00, including inventory estimated at $150,000.00, which consists of the following: DESCRIPTION, AMOUNT: $300,000.00 CASH; $150,000.00 PROMISSORY NOTE TO SELLER It has been agreed between the seller(s)/licensee(s) and the intended buyer(s)/transferee(s), as required by Sec. 24073 of the Business and Professions code, that the consideration for transfer of the business and license is to be paid only after the transfer has been approved by the Department of Alcoholic Beverage Control. Dated: 01-26-2021 TAKJAK LLC., A CALIFORNIA LIMITED LIABILITY COMPANY, Seller(s)/Licensee(s) HOUSE OF BOOZE, INC, A CALIFORNIA CORPORATION, Buyer(s)/Applicant(s) 184061 PUBLISHED COLTON COURIER 2/11/2021 C-9191

Published in Colton Courier C-9192 Fictitious Business Name Statement FBN20210001093 Statement filed with the County Clerk of San Bernardino 02/03/2021 The following person(s) is (are) doing business as: L.N.N SERVICES, 1210 W CORNELL ST, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO ALEXIS J TOVAR, 1210 W CORNELL ST, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on JAN 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/ ALEXIS J. TOVAR 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 2/11,2/18,2/25,3/4/21 Published in Colton Courier C-9193 Fictitious Business Name Statement FBN20210000631 Statement filed with the County Clerk of San Bernardino 01/22/2021 The following person(s) is (are) doing business as: DEFENSE ARTS CENTER, DAC, UPLAND SHOTOKAN KARATE LEAGUE, 1842 W. 11TH ST. UNIT D, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO Mailing address: 11562 PINNACLE PEAK CT, RANCHO CUCAMONGA, CA 91730 TY R APONTE, 11562 PINNACLE PEAK 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 JUN 01, 1977 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/ TY R. APONTE 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 2/11,2/18,2/25,3/4/21 Published in Colton Courier C-9194 Fictitious Business Name Statement FBN20210000747 Statement filed with the County Clerk of San Bernardino 01/26/2021 The following person(s) is (are) doing business as: ENDLESS FUTURE PRODUCTIONS, 1166 S. RIVERSIDE AVE. SP. 62, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO SEAN P MILLER, 1166 S. RIVERSIDE AVE. SP. 62, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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/ SEAN P MILLER 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 2/11,2/18,2/25,3/4/21 Published in Colton Courier C-9195 Fictitious Business Name Statement FBN20210001059 Statement filed with the County Clerk of San Bernardino 02/02/2021 The following person(s) is (are) doing business as: WABA GRILL 014, 1920 E HIGHLAND AVENUE, SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO Mailing address: 800 N HAVEN AVE SUITE 428, ONTARIO, CA 91764 NAB 2SB INC, 800 N HAVEN AVENUE, SUITE 428, ONTARIO, CA 91764 Inc./Org./Reg. No.: C4665269 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/ JASPREET BAJWA 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 2/11,2/18,2/25,3/4/21 Published in Colton Courier C-9196 Fictitious Business Name Statement FBN20210001057 Statement filed with the County Clerk of San Bernardino 02/02/2021 The following person(s) is (are) doing business as: WABA GRILL 013, 4077 UNIVERSITY PARKWAY STE 101, SAN BERNARDINO, CA 92407 County of Principal Place of Business: SAN BERNARDINO Mailing address: 800 N HAVEN AVE SUITE 428, ONTARIO, CA 91764 NAB 2SB INC, 800 N HAVEN AVE, SUITE 428, ONTARIO, CA 91764 Inc./Org./Reg. No.: C4665269 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/ JASPREET BAJWA 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 2/11,2/18,2/25,3/4/21

Colton Courier • El Chicano • Rialto Record

PUBLISH YOUR FBN - ONLY $40!

e-mail: iecnlegals@hotmail.com for more information or call (909) 381-9898


Page A6 • February 11, 2021 • CC • IECN

Office (909) 381-9898 Published in Colton Courier C-9183 Fictitious Business Name Statement FBN20210000764 Statement filed with the County Clerk of San Bernardino 01/26/2021 The following person(s) is (are) doing business as: EMPIRE OFFICE MACHINES, 1090 E. WASHINGTON ST., STE. C, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO LEO W LORET JR, 1090 E. WASHINGTON ST., STE. C, 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 JAN 01, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LEO W LORET 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 2/4,2/11,2/18,2/25/21 Published in Colton Courier C-9184 Fictitious Business Name Statement FBN20210000736 Statement filed with the County Clerk of San Bernardino 01/26/2021 The following person(s) is (are) doing business as: H & R PLASTERING, 25563 NILES STREET, SAN BERNARDINO, CA 92411 County of Principal Place of Business: SAN BERNARDINO RAMON R HERNANDEZ, 25563 NILES STREET, SAN BERNARDINO, CA 92411 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on JAN 13, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RAMON R HERNANDEZ 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 2/4,2/11,2/18,2/25/21 Published in Colton Courier C-9185 Fictitious Business Name Statement FBN20210000722 Statement filed with the County Clerk of San Bernardino 01/26/2021 The following person(s) is (are) doing business as: NATALIA’S SERVICES, 1210 W CORNELL, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO NATALIA TOVAR, 1210 W CORNELL, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on JAN 22, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ NATALIA TOVAR 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 2/4,2/11,2/18,2/25/21 Published in Colton Courier C-9186 Fictitious Business Name Statement FBN20210000677 Statement filed with the County Clerk of San Bernardino 01/25/2021 The following person(s) is (are) doing business as: LAWN DOCTOR, 117 W SIERRA MADRE AVE, GLENDORA, CA 91741 County of Principal Place of Business: SAN BERNARDINO TAM RYATT CORP, 117 W SIERRA MADRE AVE, GLENDORA, CA 91741 Inc./Org./Reg. No.: C4677889 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 JAN 12, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ WILLIAM FLYNN 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 2/4,2/11,2/18,2/25/21 Published in Colton Courier C-9187 Fictitious Business Name Statement FBN20210000664 Statement filed with the County Clerk of San Bernardino 01/25/2021 The following person(s) is (are) doing business as: ELLIE SKY FASHION, 1470 GILBERT J ADAME CT, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO DAISY HUYNH, 1470 GILBERT J ADAME CT, 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 JAN 20, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DAISY HUYNH 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 2/4,2/11,2/18,2/25/21 Published in Colton Courier C-9188 Fictitious Business Name Statement FBN20210000589 Statement filed with the County Clerk of San Bernardino 01/21/2021 The following person(s) is (are) doing business as: ULTRA OFFICE CLEANING, 14376 MCART RD SU. 58, VICTORVILLE, CA 92392 County of Principal Place of Business: SAN BERNARDINO BRYON K ANDERSON, 14376 MCART RD SU 58, VICTORVILLE, CA 92392 This business is conducted by (a/an): INDIVIDUAL

• COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406 Registrant commenced to transact business under the fictitious business name or names listed above on JUL 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/ BRYON K. ANDERSON 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 2/4,2/11,2/18,2/25/21 Published in Colton Courier C-9189 Fictitious Business Name Statement FBN20210000874 Statement filed with the County Clerk of San Bernardino 01/28/2021 The following person(s) is (are) doing business as: ANGEL TRUCKING, 17049 C ST, VICTORVILLE, CA 92395 County of Principal Place of Business: SAN BERNARDINO ANGEL B FONSECA ALARCON, 17049 C ST, VICTORVILLE, CA 92395 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ANGEL B FONSECA ALARCON 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 2/4,2/11,2/18,2/25/21 Published in Colton Courier C-9190 Fictitious Business Name Statement FBN20210000921 Statement filed with the County Clerk of San Bernardino 01/28/2021 The following person(s) is (are) doing business as: CASTRO SPEEDY TRANSPORT, 3241 GARDEN DR, SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO EDGAR A CASTRO, 3241 GARDEN DR, SAN BERNARDINO, CA 92404 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ EDGAR A CASTRO 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 2/4,2/11,2/18,2/25/21

NOTICE OF PETITION TO ADMINISTER ESTATE OF: ARNOLD C. ZAVALA CASE NO. PROPS2100066

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of ARNOLD C. ZAVALA. A PETITION FOR PROBATE has been filed by JULIE ZAVALA HOOPER in the Superior Court of California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that JULIE HOOPER be ZAVALA appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 03/08/21 at 9:00AM in Dept. S36 located at 247 WEST THIRD STREET, SAN BERNARDINO, CA 92415 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner FORREST F. WOLFE - SBN 125289, LAW OFFICES OF FORREST F. WOLFE 1055 N EUCLID AVENUE ONTARIO CA 91762 CNS-3438070# PUBLISHED COLTON COURIER 2/4, 2/11, 2/18/21 C-9182

FBN’s ONLY RR

40!

$

Call (909) 381-9898

Inland Empire Community Newspapers We are now online! Visit us at www.iecn.com

for all your community news! Business Office: 1809 Commercenter West, San Bernardino, CA 92408

Mailing Address: P.O. Box 110 Colton, CA 92324

Or Call (909) 381-9898

e-Mail iecnlegals @hotmail.com


CC • IECN • February 11, 2021 • Page A7

Office (909) 381-9898 Published in Colton Courier C-9155 Fictitious Business Name Statement FBN20200011762 Statement filed with the County Clerk of San Bernardino 12/28/2020 The following person(s) is (are) doing business as: ALISEN NAILS, 8681 BASELINE RD, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO TRUC HO, 7341 QUINCY PL, RANCHO CUCAMONGA, CA 91730 HUONG LE, 11746 PARLEMENT DR, RANCHO CUCAMONGA, CA 91730 PHUNG TRAN, 12462 SILKLEAF AVE, CHINO, CA 91710 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 03/03/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ TRUC HO 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 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9156 Fictitious Business Name Statement FBN20200011759 Statement filed with the County Clerk of San Bernardino 12/28/2020 The following person(s) is (are) doing business as: ARARAT MARKET, 16140 MAIN ST, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO SUSANNA PETROSYAN, 12648 TABLE ROCK LN, VICTORVILLE, CA 92392 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/03/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SUSANNA PETROSYAN 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 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9157 Fictitious Business Name Statement FBN20200011755 Statement filed with the County Clerk of San Bernardino 12/28/2020 The following person(s) is (are) doing business as: CALI PROPERTY MGT & SALES, 816 WOODLAWN AVE, SAN BERNARDINO, CA 92407 County of Principal Place of Business: SAN BERNARDINO Mailing address: 19741 KAURI AVE, RIALTO, CA 92377 RANDOLFH G DARNELL, 816 WOODLAWN AVE, SAN BERNARDINO, CA 92707 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on SEP 02, 2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RANDOLFH G DARNELL 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 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9158 Fictitious Business Name Statement FBN20200011764 Statement filed with the County

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

Clerk of San Bernardino 12/28/2020 The following person(s) is (are) doing business as: COOLEY MARKET, 1705 E WASHINGTON ST STE 201, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO MALEK KUDSI, 2120 SUMMIT CT, 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 01/20/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MALEK KUDSI 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 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9159 Fictitious Business Name Statement FBN20200011765 Statement filed with the County Clerk of San Bernardino 12/28/2020 The following person(s) is (are) doing business as: CORPORATE JANITORIAL, 7211 HAVEN AVE # E339, RANCHO CUCAMONGA, CA 91701 County of Principal Place of Business: SAN BERNARDINO BOBBY D TOON, 6880 ARCHIBALD AVE., SP. 70, RANCHO CUCAMONGA, CA 91701 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 02/26/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ BOBBY TOON 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 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9160 Fictitious Business Name Statement FBN20200011767 Statement filed with the County Clerk of San Bernardino 12/28/2020 The following person(s) is (are) doing business as: DRG JUDGMENT RECOVERY, 13033 CAMDEN LN, VICTORVILLE, CA 92392 County of Principal Place of Business: SAN BERNARDINO RODOLFO GARCIA, 13033 CAMDEN LN, VICTORVILLE, CA 92392 DONNA GARCIA, 13033 CAMDEN LN, VICTORVILLE, CA 92392 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 01/21/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RODOLFO 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 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9161 Fictitious Business Name Statement FBN20200011776 Statement filed with the County Clerk of San Bernardino 12/29/2020 The following person(s) is (are) doing business as: HIGH DESERT SPEECH AND LANGUAGE CENTER, STAGES EARLY CHILDHOOD DEVELOPMENT CENTER, 16785 BEAR VALLEY RD STE 2, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO HIGH DESERT SPEECH AND LANGUAGE PATHOLOGY CEN-

TER, INC, 16785 BEAR VALLEY ROAD SUITE 2, 12423 ANTELOPE DRIVE, HESPERIA, CA 92345 Inc./Org./Reg. No.: C2856183 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 02/08/2006 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/ DR. LAKIETA L. EMANUEL 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 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9162 Fictitious Business Name Statement FBN20200011777 Statement filed with the County Clerk of San Bernardino 12/29/2020 The following person(s) is (are) doing business as: HIGH END SMOKE SHOP, 22110 US HIGHWAY 18 STE D, APPLE VALLEY, CA 92307 County of Principal Place of Business: SAN BERNARDINO DENNIS ANDERSON, 22544 SIOUX RD #27, APPLE VALLEY, CA 92308 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 02/23/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DENNIS ANDERSON 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 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9163 Fictitious Business Name Statement FBN20200011792 Statement filed with the County Clerk of San Bernardino 12/29/2020 The following person(s) is (are) doing business as: JENNYS FAMILY DINER, 7750 PALM AVE STE R, HIGHLAND, CA 92346 County of Principal Place of Business: SAN BERNARDINO TERESITA ZAZUETA, 13080 BOWKER PLAY CT, BEAUMONT, 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 01/19/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ TERESITA ZAZUETA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9164 Fictitious Business Name Statement FBN20200011797 Statement filed with the County Clerk of San Bernardino 12/29/2020 The following person(s) is (are) doing business as: LOMA LINDA UNIVERSITY PHARMACY, 250 S G ST, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO LOMA LINDA UNIVERSITY, 11145 ANDERSON STREET, SUITE 205, LOMA LINDA, CA 92354 Inc./Org./Reg. No.: C0061702 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 02/12/2016

By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RODNEY NEAL 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 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9165 Fictitious Business Name Statement FBN20200011800 Statement filed with the County Clerk of San Bernardino 12/29/2020 The following person(s) is (are) doing business as: LORI AND RAQUEL MARTIN’S TALAVERA CERAMICS, 10366 WILMINGTON LN, APPLE VALLEY, CA 92308 County of Principal Place of Business: SAN BERNARDINO LORI L MARTIN, 10366 WILMINGTON LN, APPLE VALLEY, CA 92308 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 07/18/2015 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/ LORI L MARTIN 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 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9166 Fictitious Business Name Statement FBN20200011804 Statement filed with the County Clerk of San Bernardino 12/29/2020 The following person(s) is (are) doing business as: MASSAGE ENVY NORTH FONTANA, 16391 SIERRA LAKES PKWY STE 100, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO ASCENSION VENTURES, INC., 7041 WHITEWOOD DRIVE, FONTANA, CA 92336 Inc./Org./Reg. No.: C2912448 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 12/08/2008 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/ TIFFANY MCLEOD MARR 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 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9167 Fictitious Business Name Statement FBN20200011808 Statement filed with the County Clerk of San Bernardino 12/29/2020 The following person(s) is (are) doing business as: OAK HILLS CONTRACTORS, OAK HILLS CONSTRUCTION, OAK HILLS CUSTOM HOMES, OAK HILLS BUILDERS, 13312 RANCHOERO RD, STE 18 #336, OAK HILLS, CA 92344 County of Principal Place of Business: SAN BERNARDINO RICHARD PETTIT, 9722 FARMINGTON ST, OAK HILLS, CA 92344 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 02/26/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this

statement becomes Public Record upon filing. s/ RICHARD PETTIT 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 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9168 Fictitious Business Name Statement FBN20200011814 Statement filed with the County Clerk of San Bernardino 12/29/2020 The following person(s) is (are) doing business as: SOLEDAD TRANSPORTATION, 11146 VICTOR AVE, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO ROGER W WOODSIDE, 11146 VICTOR 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 07/10/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ROGER W WOODSIDE 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 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9169 Fictitious Business Name Statement FBN20200011818 Statement filed with the County Clerk of San Bernardino 12/29/2020 The following person(s) is (are) doing business as: STAINLESS CARPET CLEANING, 108 ORANGE ST STE 11, REDLANDS, CA 92373 County of Principal Place of Business: SAN BERNARDINO JAIME M FUENTES, 28648 CANYON OAK DR, HIGHLAND, CA 92346 HUGO R FUENTES, 7346 MOUNTAIN LAUREL DR, HIGHLAND, CA 92346 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 10/23/2015 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/ JAMIE FUENTES 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 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9170 Fictitious Business Name Statement FBN20200011821 Statement filed with the County Clerk of San Bernardino 12/29/2020 The following person(s) is (are) doing business as: THE BRIDGE CHURCH OF THE NAZARENE, 9904 BLOOMINGTON AVE, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO THE NAZARENE CHURCH OF BLOOMINGTON, INCORPORATED, 9904 BLOOMINGTON AVE, BLOOMINGTON, CA 92316 Inc./Org./Reg. No.: C0157915 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 09/01/1976 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/ CARL BUTLER 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 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9171 Fictitious Business Name Statement FBN20200011824 Statement filed with the County Clerk of San Bernardino 12/29/2020 The following person(s) is (are) doing business as: VASQUEZ MEAT MARKET, 11511 CEDAR AVE, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO RESHAM SINGH, 11427 VOLANTE DR, FONTANA, CA 92337 HARISH CHOUDHARY, 11427 VOLANTE DR, FONTANA, CA 92337 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 02/19/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RESHAM SINGH 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 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9172 Fictitious Business Name Statement FBN20200011825 Statement filed with the County Clerk of San Bernardino 12/29/2020 The following person(s) is (are) doing business as: WHOLE BODY HEALTH-CRANIOSACRAL THERAPY, 1183 E FOOTHILL BLVD STE 145, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO KAREN L FAIRWEATHER, 1749 N TULARE WAY, 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 09/30/2015 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/ KAREN L FAIRWEATHER 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 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9173 Fictitious Business Name Statement FBN20210000146 Statement filed with the County Clerk of San Bernardino 01/06/2021 The following person(s) is (are) doing business as: THE TAX RECORD, 667 EAST H. ST, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO JUAN C SOSA, 667 EAST H. ST, 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/ JUAN C SOSA 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 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9174 Fictitious Business Name Statement FBN20210000049 Statement filed with the County Clerk of San Bernardino 01/05/2021 The following person(s) is (are) doing business as: S33K LLC, 1077 S. SANTO ANTONIO DRIVE #66, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO Mailing address: 265 N. 7TH STREET #1533, COLTON, CA 92324 S33K LLC, 1077 S. SANTO ANTONIO DRIVE #66, COLTON, CA 92324 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on 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/ CYNTHIA BELTRAN 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 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9175 Fictitious Business Name Statement FBN20210000279 Statement filed with the County Clerk of San Bernardino 01/11/2021 The following person(s) is (are) doing business as: OLCM AFRICA, 5721 RIVERSIDE AVE., RIALTO, CA 92377 County of Principal Place of Business: SAN BERNARDINO Mailing address: P.O. BOX 7686, RIVERSIDE, CA 92513 OPERATION LIFE CENTER MINISTRIES, 5721 RIVERSIDE AVE, RIALTO, CA 92377 Inc./Org./Reg. No.: C2478803 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/ MICHELLE M. PERRY 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 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9176 Fictitious Business Name Statement FBN20210000456 Statement filed with the County Clerk of San Bernardino 01/15/2021 The following person(s) is (are) doing business as: MARTINEZ ORCHARD SERVICES, 28370 LIVE OAK CANYON RD, REDLANDS, CA 92373 County of Principal Place of Business: SAN BERNARDINO MANUEL B MARTINEZ, 28370 LIVE OAK CANYON RD, REDLANDS, CA 92373 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/ MANUEL B MARTINEZ 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 1/21,1/28,2/4,2/11/21


Page A8 • Feb. 11, 2021 • 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.