Colton Courier 03 11 21

Page 1

COLTON COURIER Weekly

Vol 149, NO. 13

March 11, 2021

Colton approves coronavir us g rant to benefit residents By Manny B. Sandoval

O

n March 2, Colton City Council unanimously voted to approve the CDBG COVID-3 Funding for Fiscal Year 2020-2021, consisting of $288,940 to directly benefit residents experiencing hardship.

www.iecn.com

The funds, distributed by The U.S. Department of Housing and Urban Development, will provide residents assistance towards food, health and safety, as well as making improvements to the Hutton Senior Center patio to provide safe outdoor programing.

Caden examines w hy Ins id e t he NBA is greatest spor ts show Pg. 4

COURTESY

PHOTO

The Colton Community Services Department hosts a monthly food drive for at need residents; its next distribution date is March 25, 8:30 AM to 10:30 AM at 292 East O Street (Luque Community Center).

“On January 13, Colton department directors including public safety and public outreach discussed how the CDBG-CV3 funds should be allocated. The decision was unanimous that the Grant, cont. on next pg.

Music Changing Lives to create a million millionaires in the Inland Empire By Contributing Writer

M

Crafton Hills students administer vaccine Pg. 8

H OW TO R E AC H US Inland Empire Community Newspapers Office: (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

usic Changing Lives Founder and CEO Josiah Bruny has set forth on a new initiative, to create one million millionaires across the Inland Empire by targeting youth’s understanding of health, wealth, fitness and self actualization. The 501(c)(3) has been busy transforming the lives of the IE’s youth since 1998 through music, art and tutoring programs…but has recently set forth an ambitious initiative to provide an even greater hand up to the youth in the region. “I created a policy titled ‘Empowerment 2 Policy: A Hand Up, Not a Hand Out’, where we’ll be turning our sites into wellness centers and give our youth access to attain support PHOTO MCL   from career counselors, financial Music Changing Lives Founder and CEO Josiah Bruny (far right), with volunteers distributing thousands of pounds of food to the community, a weekly initiative in response to the COVID-19 MCL, cont. on next pg. pandemic.


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

Inland Empire Commun ity Foundat ion Opens 2021 Scholar ship Program , Accepting Applica tions thr ough May 3

S

tudents from Riverside and San Bernardino counties are encouraged to apply for multiple scholarship programs at Inland Empire Community Foundation for the 2021-2022 school year. Deadlines for these scholarship opportunities range from March 19 through May 3. In 2020, over $4 million in scholarships and educational support were awarded to Inland students through IECF. The Scholarship Program includes: Riverside County: Altura Credit Union Foundation Scholarship for graduating seniors in Riverside County; Reggie Edmond II Scholarship for students graduating from a school within the Riverside and Alvord Unified School District; James Buchner

Memorial Scholarship for Hispanic/Latino students attending Cathedral High School; Desert Outreach Foundation Scholarship for students who reside in the Coachella Valley pursuing an undergraduate/graduate degree; Pavement Recycling, Inc. Scholarship for graduating seniors in the city of Riverside and neighboring cities; Riverside Construct i o n Company/Harmon-Lounsbury Scholarship for Riverside students (high school seniors and first-year college) studying engineering, particularly in the area of construction or civil engineering; Dr. Barnett and Eleanor Jean Grier Advised Scholarship Fund for underrepresented and disadvantaged students in Riverside; Rosemarie Cionni-Mary Pastore Educational Trust Scholarship for students who graduated from Elsinore High School, Marvin Edward Leggett Jr. Endowed Fund for stu-

dents graduating from Norte Vista High School and La Sierra High School in the Alvord Unified School District and The Beverly J. Soderling Scholarship Fund for graduating seniors at Banning High School. San Bernardino County: Dave & Mary Hjorth Family Endowment Fund Scholarship for graduating seniors of Upland High School pursuing a four-year college degree. Both Counties: Elizabeth C. and Jack B. Clarke. Sr. Endowed Scholarship Fund for African-American or Hispanic/Latino students residing in Riverside and San Bernardino; Ruth Schroff Scholarship Fund for African-American or His-

panic/Latino students residing in Riverside or San Bernardino Counties. “These awards recognize student achievements and offer hope for those seeking to better themselves through education,” said Celia Cudiamat, Senior Vice President of Grants and Community Impact at IECF. “By providing scholarships to them, made possible by generous donors from the region, we are building a stronger future for the region.” Scholarship amounts range from $1,000 - $4,750. For a full deGrant allocation should be used for food stability by increasing existing programs within the city to feed and provide food and meals to needy citizens; and provide city facility upgrades in relation to health & safety to aid in COVID19 safety for vulnerable visitors,” said Arthur Morgan, Colton economic development manager. Of the total funds, $100,000 will be used for the Community Pantry, which includes senior meals, commodity distribution, and its food pantry; the next $100,000 will be used to purchase and install sanitation stations, physical barriers and touch-less equipment; while the final $88,940 is going to be used to enhance the Hutton Senior Center patio with a ceiling, veranda fans, MCL educators, business consultants, music and art therapists and so much more,” said Bruny. The forthcoming program is based on Maslow's Hierarchy of Needs, which is comprised of a five tier model from the top down consisting of self actualization, esteem, love and belonging, safety and psychological needs. “This pandemic is severely affecting children and families, and the life-changing programs that serve them. With the forced closures of schools and community centers, children and families who rely on programs that provide services for academic, cultural, emotional, and mental support no longer have access to them and will have traumatic effects on their quality of life,” continued Bruny.

Follow us on Facebook, Twitter, Instagram @IECNWeekly

He also shared a sentiment on how he was raised by a single mother and faced adversity along the way. “I remember in elementary school hearing that if you’re African American or a woman you’re going to make less money than your white male counterpart. On its own, that led me into negative peer pressure and in the mindset that I'm already set up for

scription of each of the scholarship programs, and to determine eligibility and apply, please visit https://www.iegives.org/students/overview/. Each Scholarship Program has its own application deadline. Deadlines range from March 19 through May 3. Please contact Denisha Shackelford, Youth Initiatives Manager at 951-241-7777 or dshackelford@iegives.org for additional questions on any of the scholarship programs.

heaters, and artificial turf grass. The Community Pantry is one area of the city that will greatly benefit from such a grant, as the pantry provides support with nonperishable food, clothing, and personal hygiene items at the Luque Community Center. “Eligible projects must work to stop the spread of COVID-19 or deal with the food, financial or social impact of the pandemic. All of these approved projects and the available funding are 100 percent reimbursable through the CDBGCV3 Program,” shared Bill Smith, Colton City Manager. For more information on Colton’s Community Pantry, call (909)370-5087 or email homeless@coltonca.gov. failure. When I got older and realized that was a lie, I vowed the ignorance would stop there and “each one, teach one,” an African American proverb which means to pass on the information you’ve been blessed to learn,” Bruny said. With a plan in place and a policy created, Music Changing Lives is simply awaiting support from local politicians to sign the bill. “We have a petition on change.org that we’re encouraging signatures from the public; we’ve garnered over 750 signatures and our goal is 1,000+,” said Bruny. “I want to get all of our people behind this initiative and bring them to the realization that politicians work for us. Until we start raising our voices and demand change it’s going to remain stagnant and you'll never see proper infrastructure for the people.” “I want to thank the people that have helped us get this far. If we can provide the youth in our region with a true hand up and not a hand out…we can assist so many people with self actualization to become positive contributors to our communities,” concluded Bruny. To show support, visit https://www.change.org/o/music_ changing_lives.


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

CyberIE Girls ignites Computer Science careers

C

yberIE Girls empowers young women to pursue careers in computer science (CS). The free workshop organized by SBCSS Digital Learning Services will be held March 13 from 10 a.m. to 1 p.m. It is geared towards female middle school students, administrators, educators and parents.

virtual spaces,” said County Superintendent Ted Alejandre. “This event helps to break down social barriers in the classroom and the workplace.” Digital Learning Innovation Coordinator Sonal Patel said, “The research is clear, greater innovation takes place within diverse workforces. We want to improve the visibility of women in computer science by inspiring girls to explore these career pathways at a young age.”

CyberIE Girls, formally known as CyberSB, aims to inspire young women to experience identity, joy and success in computer science—an area where they have been significantly underrepresented in K-12 education, college, the CS workforce and leadership ranks. San Bernardino County Superintendent of Schools has partnered with the Riverside County Office of Education to host the March 13 event. Attendees will hear from a panel of women computer scientists and college-level CS students on the benefits and programs associated with CS careers. The event will include workshops on physical computing, cyber-security, web-design and coding. Student participants will receive a free Micro:bit. “CyberIE Girls helps young women explore their interests in technology within fun and safe

PHOTO

SBCSS

The free workshop organized by SBCSS Digital Learning Services will be held March 13 from 10 a.m. to 1 p.m. It is geared towards female middle school students, administrators, educators and parents.

Food a nd a g ri cultur e wo rker s now eli gible f or vac cine

T

he County will now accept appointments for food and agriculture workers to receive a COVID-19 vaccination shot. This sector includes grocery store workers, restaurant workers, farmworkers, food supply chain workers and others in support functions or adjacent fields. According to the State, 169,202 county residents (7.7% of the county population) are within this sector. Workers in the food and agricultural industries can visit the vaccination section of the County’s COVID-19 website to see about scheduling an appointment. Eligible persons should also remember that County-run vaccination sites are not the only places to receive a vaccine, so they should check with pharmacies, state-run sites and their own doctor about vaccines. There is no cost to received the vaccine; however, in addition to a photo ID, please bring proof of employment that verifies you are a worker in the food or agriculture industry, such as a paycheck stub, badge, W-2, or letter from your employer when arriving at your appointment. An image of your pay stub or other evidence of employment on your phone is acceptable. Also, please do not arrive more than 15 minutes prior to your appointment, and plan on the process taking up to an hour.

Food and agriculture industry: eligible worker categories The food and agriculture industries employ a wide variety of workers, such as those supporting groceries, pharmacies, convenience stores, animal services and other retail stores that sell food or beverage products. A partial list of those eligible during this phase include: Workers supporting restaurant carry-out and quick serve food operations, including food preparation, carry-out and delivery food employees Food manufacturing employees and their supplier employees, including those employed in food ingredient production and processing Farmers, farm and ranch workers, and agribusiness support services Employees and firms supporting food, feed, and beverage distribution and ingredients used in these products, including warehouse workers, vendor-managed inventory controllers, and block chain managers Workers supporting the sanitation of all food manufacturing processes and operations from wholesale to retail Workers supporting the growth and distribution of plants and associated products for home gardens

Workers in cafeterias used to feed workers, particularly worker populations sheltered against COVID-19 Workers in animal diagnostic and food testing laboratories Government and non-governmental organizations whose workers are essential for food assistance programs Employees of companies engaged in the production, storage, transport, and distribution of chemicals, medicines (including cannabis), vaccines, and other substances used by the food and agriculture industry Animal agriculture workers to include those employed in veterinary health, and those raising and processing animals for food Those engaged in transportation supporting animal agricultural industries Employees engaged in the manufacture and maintenance of equipment and other infrastructure necessary to agricultural production and distribution Workers at animal care facilities that provide food, shelter, veterinary and/or routine care and other necessities of life for animals While at your appointment for the first dose, you will receive a vaccination card as well as an appointment for your second dose. For considerably more detailed information on food and agriculture workers now eligible to receive a vaccination, please visit the State’s COVID-19 website.

Funding for CyberIE Girls is provided by Southern California Edison, the Academic Initiative of the Cyber Innovation Center, San Bernardino County Superintendent of Schools Regional Occupational Program and Micro:bit. To register for this event, please select either San Bernardino County’s or Riverside County’s registration link.


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

Caden Center The inside stor y shows how Inside the NBA became the greatest spor ts show of all time

T

NT recently aired a fourpart documentary on its award winning show, Inside the NBA on TNT. Each episode highlighted a specific member of the cast and how the show grew after they came, while also highlighting the people behind the scenes and viral moments from the show. This, and icons like Snoop Dogg and Common, talking about what the show means to them made it a great way to show how much the show has done for not just sports, but culture itself. So here are my recap and favorite moments from the documentary. The first episode focused on “The Traffic Cop” Ernie Johnson. Johnson joined TNT in 1990 and to this day remains the glue that holds the show together. Ernie is the one that controls the kids at heart that are Shaquille O’Neal, Charles Barkley, and Kenny Smith. The episode covered his battle with cancer, and how despite everything he was going through still did the show, and did it at the highest level. It also showcased younger Ernie (otherwise knows as “Elevator Ernie”) and how his father helped lead him into becoming the sports host he is today. Without Ernie, there would be no show. However, Ernie didn’t fly solo for too long, as “The Role Player” Kenny “The Jett” Smith joined Ernie after his retirement. Kenny was a solid NBA player who helped Hakeem Olajuwon and the

“sucked” and that is what made Chuck so entertaining. However, little did the show know that there was one last missing piece.

Rockets win back-to-back championships. Kenny and Ernie’s chemistry was off the charts. They both provided insightful knowledge and helped the show take off. Kenny understood what he needed to do to make the show great, and that became very important when another former player joined the show, Charles Barkley. “The Entertainer” Charles Barkley was the second former player to join the show. Barkley was an NBA MVP who entertained people on and off the court during his playing days. TNT was able to sway him away from NBC Sports and it changed everything. The show began to become more about overall entertainment compared to the usual just pure basketball way most shows went. Barkley was hilarious, and him being so easy to prank made the show a must watch. The documentary also showed how Barkley was never afraid to voice his opinion. He’d tell a player if he flat out

His philosophy and willingness to change the game is the main reason Inside the NBA is what it is today. And for that, as someone who watches the show every “The Little Brother”, “The week, I thank him for that and I’m Diesel”, “Superman” (whatever sure many other fans of Inside the nickname he goes by to you), NBA do as well. Shaquille O’Neal was the fourth and (for now) the final member to join Inside The NBA. Shaquille Overall “The Inside Story” docO’Neal was one of the most dom- umentary on “Inside The NBA on inant big men to ever play in the TNT” provided great insight into NBA. He and Kobe were the 1-2 how the show became the greatest punch that delivered a 3 peat to sports show of all time. Whether LA. In Miami Shaq and now fel- you’re an NBA super fan or just a low TNT member, Dwayne Wade, combined for a championship of their own. But throughout his playing career Shaq was hilarious. He had some of the most iconic interviews the NBA has ever seen. So when he retired TNT got him. The documentary showed how the first three weeks he joined were shows that didn’t live up to Inside’s usual standards. The chemistry was off. But after that Shaq fit in and his constant bickering and fights and fun with Charles gave the show a new element. An element that made the show feel like an unscripted sitcom.

As the only university selected to participate in the inaugural launch of the program, the University of Redlands welcomed three fellows to campus in late January to assist in developing a plan specific to Redlands.

C

alifornia Gov. Gavin Newsom recently announced that the University of Redlands, along with several other organizations, will participate in the state’s newest program to battle the devastating effects of climate change. This program – California Climate Action Corps – is a key part of California’s comprehensive climate strategy and deploys trained volunteers statewide to support climate action projects in

“From fires and smoke to record high temperatures, nearly every Californian has been impacted in some way by climate change. Even with the bold climate policies our state has enacted, we must – and can – do more at every level,” Newsom said. “No state has mobilized and organized citizen climate action at scale. California’s Climate Action Corps not only aims to do that but to serve as inspiration for similar action across the country and globe.” The University of Redlands’ fellows will spend the next eight months launching a new urban forest program through the Uni-

Want to learn more about Ernie Johnson? Check out this throwback interview with Ernie in October of 2019: https://youtu.be/YIxhQoPVwNA. Have a story idea? Email Caden at Caden_center@aol.com.

Join Inland leaders this Sat., Mar. 13 for Reflections on

Problem-solving in the face of crises. Celebrate 101st

birthday of Rep. George

And while these 4 guys are incredible, they themselves give as much credit to the crew. All the directors, producers, and management included in the documentary help make the show what it is, particularly, producer Tim Kiely (a.k.a TK). TK wanted to go away from the usual read a teleprompter and show highlights and make the show unscripted and entertaining.

University of Redlands selected to participate in California’s Climate Action Corps communities across California.

casual one, you can always enjoy Ernie, Shaq, Chuck, and Kenny presenting basketball and entertainment their own way: The Inside Way.

versity’s Office of Community Service Learning. By utilizing the Sustainable University of Redlands Farm (SURF) land, the fellows will plan and establish a nursery to grow trees and then work with U of R students and the local Roots and Shoots chapter to distribute them throughout the community. “Public service and civic engagement are key pillars of the University of Redlands mission,” said Tony Mueller, director of Community Service Learning. “As participants in this statewide program, we have the opportunity to create a local program that will not only benefit our community but may become a model for other communities as well. Through this project, we hope to inspire students and the community to take ownership in reversing the harmful effects of climate change in our local neighborhoods and across California.”

Brown at free online portal


CC • IECN • March 11, 2021 • Page A5

Office (909) 381-9898 Published in Colton Courier C-9204 Fictitious Business Name Statement FBN20210001368 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: A-1 EXOTIC LIMOS, 789 N D ST, SAN BERNARDINO, CA 92401 County of Principal Place of Business: SAN BERNARDINO RANULFO VELASCO, 2816 ROSARITA ST, SAN BERNARDINO, CA 92407 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/17/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RANULFO VELASCO 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9205 Fictitious Business Name Statement FBN20210001372 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: ALL INDUSTRY DOORS, 13878 GRANT WAY, OAK HILLS, CA 92344 County of Principal Place of Business: SAN BERNARDINO CHARLES J GREER JR., 13878 GRANT WAY, 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 12/30/2015 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/ CHARLES J GREER 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9206 Fictitious Business Name Statement FBN20210001373 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: ALMA’S TRAVEL AND REGISTRATION SERVICES, 9682 CENTRAL AVE, MONTCLAIR, CA 91763 County of Principal Place of Business: SAN BERNARDINO MILAGROS SARMIENTO, 9148 RAMONA AVE., MONTCLAIR, CA 91763 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/18/2016 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/ MILAGROS SARMIENTO 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9207 Fictitious Business Name Statement FBN20210001380 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: BARE TOES POOL & SPA SERVICE, 6891 EASTERLY DR, JOSHUA TREE, CA 92252 County of Principal Place of Business: SAN BERNARDINO JASON S LAFLIN, 6891 EASTERLY DR, JOSHUA TREE, CA 92252 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 07/05/2001 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/ JASON S LAFLIN 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

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

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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9208 Fictitious Business Name Statement FBN20210001382 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: BLACKHAWK INVESTIGATIONS, 29338 CLEAR VIEW LN, HIGHLAND, CA 92346 County of Principal Place of Business: SAN BERNARDINO ROGER R KUHNS, 29338 CLEAR VIEW LN, HIGHLAND, CA 92346 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 12/18/2015 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/ ROGER R KUHNS 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9209 Fictitious Business Name Statement FBN20210001383 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: BUCAS CLEANING COM., 15050 MONTE VISTA AVE SPC 135, CHINO HILLS, CA 91709 County of Principal Place of Business: SAN BERNARDINO NORMA E GARCIA, 15050 MONTE VISTA AVE SPC 135, CHINO HILLS, CA 91709 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 12/01/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ NORMA E 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9210 Fictitious Business Name Statement FBN20210001384 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: CALIFORNIA GREEN LANDSCAPES, 7286 OLIVE ST, HIGHLAND, CA 92346 County of Principal Place of Business: SAN BERNARDINO DAVID A GREEN, 7286 OLIVE ST, HIGHLAND, CA 92346 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 05/01/2003 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DAVID A GREEN 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9211 Fictitious Business Name Statement FBN20210001385 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: CONSTRUCTION EXCELLENCE AND ESTATE MANAGEMENT, 131 CAJON ST STE 11, REDLANDS, CA 92373 County of Principal Place of Business: SAN BERNARDINO RICARDO VASQUEZ JR., 1623 INDEPENDENCE AVE, REDLANDS, CA 92374

This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 12/23/2015 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/ RICARDO VASQUEZ 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 Code). Published Professions 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9212 Fictitious Business Name Statement FBN20210001386 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: CUSTOM FRAMING GALLARY, 659 E 15TH ST STE E, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO HANI A YASSIN, 938 W 20TH STREET, 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 02/15/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ HANI A YASSIN 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 Code). Published Professions 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9213 Fictitious Business Name Statement FBN20210001387 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: D&E GLOBAL, 2074 S HOPE PL, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO DENISE TRUONG, 2074 S HOPE PL, ONTARIO, CA 91761 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 10/28/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DENISE TRUONG 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9214 Fictitious Business Name Statement FBN20210001388 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: DANIEL OPITZ PAINTING CO., 2094 1/2 CAPRI AVE, MENTONE, CA 92359 County of Principal Place of Business: SAN BERNARDINO DANIEL R OPITZ, 2094 1/2 CAPRI AVE, MENTONE, CA 92359 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 02/03/2011 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DANIEL R OPITZ 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier

C-9215 Fictitious Business Name Statement FBN20210001390 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: EAST INDIES SEA, 13439 KIRKWOOD DR, VICTORVILLE, CA 92392 County of Principal Place of Business: SAN BERNARDINO WELLY REY, 13439 KIRKWOOD DR, 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 03/08/2016 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/ WELLY REY 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9216 Fictitious Business Name Statement FBN20210001393 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: EL PERICO RANCHERO MEXICAN REST., 1401 E. FOOTHILL BL., UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO LETICIA S RIVERA, 10920 BEECHWOOD DR, ALTA LOMA, CA 91737 PERFECTO RIVERA, 10920 BEECHWOOD DR, ALTA LOMA, CA 91737 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 02/17/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LETICIA S RIVERA 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9217 Fictitious Business Name Statement FBN20210001394 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: ELITE SMOKE SHOP, 15074 FOOTHILL BLVD STE B, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO KENEY CHUONG, 3829 1/4 BRESEE AVE, BALDWIN PARK, CA 91706 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 05/01/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ KENEY CHUONG 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9218 Fictitious Business Name Statement FBN20210001374 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: ENERGIA Y FIGURA, 7576 STERLING AVE STE K, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO BERTHA VENEGAS, 1158 BENEDICT RD, SAN BERNARDINO, CA 92408 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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/ BERTHA VENEGAS 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9219 Fictitious Business Name Statement FBN20210001375 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: EZ MARKET & LIQUOR, 11850 HESPERIA RD STE 3 # 3-4, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO SIVUTHA SOEUNG, 14931 PASEO VERDE PL, VICTORVILLE, CA 92394 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 02/04/2016 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/ SIVUTHA SOEUNG 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9220 Fictitious Business Name Statement FBN20210001376 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: FAST-FIX JEWELRY AND WATCH REPAIRS, 14400 BEAR VALLEY RD STE 409, VICTORVILLE, CA 92392 County of Principal Place of Business: SAN BERNARDINO ZEEB ENTERPRISES, LLC, 12752 WINE CELLAR CT, RANCHO CUCAMONGA, CA 91739 Inc./Org./Reg. No.: 201600610087 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 10/01/2006 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MIKHAIL ZEEB 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9221 Fictitious Business Name Statement FBN20210001378 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: FOREVER FIT FITNESS, 7525 VINEYARD AVE, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO JENNIFER M GIBBONEY, 7525 VINEYARD AVE, 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 11/04/2015 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/ JENNIFER M GIBBONEY 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9222 Fictitious Business Name Statement FBN20210001379 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: G & F HORSE TRAIL-

ER AND REPAIR, 2175 S WILLOW AVE, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO GEORGE LIBLIN, 2175 S. WILLOW AVE, BLOOMINGTON, CA 92316 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 06/01/2005 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GEORGE LIBLIN 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9223 Fictitious Business Name Statement FBN20210001381 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: GENESIS CLEANING SERVICE, 10573 CHEVRON CT, ADELANTO, CA 92301 County of Principal Place of Business: SAN BERNARDINO JESSICA BADILLO, 10573 CHEVRON CT, ADELANTO, CA 92301 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/ JESSICA BADILLO 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9224 Fictitious Business Name Statement FBN20210001392 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: GLOBAL AUTO CENTER, 132 E FOOTHILL BLVD UNIT 1, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO JULIO VARGAS, 132 E FOOTHILL BLVD, 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 02/18/2016 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/ JULIO VARGAS 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9225 Fictitious Business Name Statement FBN20210001396 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: GLORIA’S BEAUTY SALON, 9131 CITRUS AVE STE K, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO GLORIA MARTINEZ, 16007 MERRILL AV 68I, FONTANA, CAL 92335 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/18/2016 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/ GLORIA 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9226 Fictitious Business Name Statement FBN20210001397 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: GRAND SLAM DONUTS & ICE CREAM, 10078 ARROW RTE STE B, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO Mailing address: SAME SATHY KAING, 341 W. TAHOE 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 06/04/2001 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/ SATHY KAING 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 Code). Published Professions 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9227 Fictitious Business Name Statement FBN20210001398 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: HERCULES FLOORING, 1413 W WEDGEWOOD ST, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO HECTOR E HERCULES, 1413 W WEDGEWOOD 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 09/03/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ HECTOR E HERCULES 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 3/4,3/11,3/18,3/25/21

Petitioner or Attorney: Jordan Morales, 8810 C Ave Apt 237, Hesperia, CA 92345 Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 West Third Street, San Bernardino, CA 92415-0210 OF: Jordan PETITION Morales, Faith Maestas, FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIV SB 2101173 TO ALL INTERESTED PERSONS: Petitioner: Jordan Morales & Faith Maestas, filed a petition with this court for a decree changing names as follows: Present name: Violet Grace Maestas to Proposed name: Violet Grace Morales 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: 04/05/21, 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: Colton Courier Dated: FEB 01 2021 LYNN M. PONCIN Judge of the Superior Court Published Colton Courier 3/4,3/11,3/18,3/25/21 C-9255


Page A6 • March 11, 2021 • CC • IECN

Office (909) 381-9898 NOTICE OF PETITION TO ADMINISTER ESTATE OF: ABRAHAM BAILON AGUIRRE AKA ABRAHAM BAILON CASE NO. PROPS2100110

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of ABRAHAM BAILON AGUIRRE AKA ABRAHAM BAILON. A PETITION FOR PROBATE has been filed by VIRIDIANA VAZQUEZ in the Superior Court of California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that VIRIDIANA VAZQUEZ be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 03/24/21 at 9:00AM in Dept. S36 located at 247 W. THIRD STREET, SAN BERNARDINO, CA 924150210 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 RYAN E. FENDER - SBN 315532 LAW OFFICE OF RYAN E. FENDER 300 E. STATE ST., SUITE 200 REDLANDS CA 92373 CNS-3443747# PUBLISHED COLTON COURIER 2/25, 3/4, 3/11/21 C-9198 SUMMONS (Family Law)CITACIóN (Derecho familiar) NOTICE To Respondent: (AVISO AL DEMANDADO): ALBERTO SANCHEZ-AYON YOU HAVE BEEN SUED: Read the information below and on the next page. (LO HAN DEMANDANDO. Lea la informaciòn a continuaciòn y en la página siguiente. PETITIONER’S NAME IS: (NOMBRE DEL DEMANDANTE): TIFFANY L. SANCHEZ Case Number: FAMVS2002175 You have 30 CALENDAR DAYS after this Summons and Petition are served on you to file a Response (form FL-120 or FL123) at this court and have a copy served on the petitioner. A letter, phone call or court apper-

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

ance will not protect you. If you do not file your Response on time, the court may make orders affecting your marriage or domestic partnership, your property, and custody of your children. You may be ordered to pay support and attorney fees and costs. For legal advice, contact a lawyer immediately. Get help finding a lawyer at the California Courts Online Self-Help Center (www.courts.ca.gov/selfhelp), at the California Legal Services website (www.lawhelpca.org), or by contacting your local court or county bar association. Tiene 30 DIAS CALENDARIOS después de haber recibido la entrega legal de esta Citacíon y Petición para presentar una Respuesta (formulario FL-120 ó FL-123) ante la corte y efectuar la entrega legal de una copia al demandante. Una carta o llamada telefónica o una audiencia de la corte no basta para protegerlo. Si no presenta su Respuesta a tiempo, la corte puede dar órdenes que afecten su matrimonio o pareja de hecho, sus bienes y la custodia de sus hijos. La corte también le puede ordenar que pague manutención, y honorarios y costos legales. Para obtener asesoramiento legal, póngase en contacto de inmediato con un abogado. Puede obtener información para encontrar a un abogado en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en el sitio Web de los Servicios Legales de California (www.lawhelpca.org) o poniéndose en contacto con el colegio de abogados de su condado. NOTICE – RESTRAINING ORDERS ARE ON PAGE 2: These restraining orders are effective against both spouses or domestic partners until the petition is dismissed, a judgment is entered, or the court makes further orders. These orders are enforceable anywhere in California by any law enforcement officer who has received or seen a copy of them. AVISO – LAS ÓRDENES DE RESTRICCIÓN SE ENCUENTRAN EN LA PAGINA 2:: Las órdenes de restricción que figuran en la página 2 valen ambos cónyuges o pareja de hecho hasta que de despida la petición, se emita un fallo o la corte dé otras órdenes. Cualquier autoridad de la ley que haya recibido o vista una copia de estas órdenes puede hacerlas acatar en cualquier lugar de California. FEE WAIVER: If you cannot pay the filing fee, ask the clerk for a fee waiver form. The court may order you to pay back all or part of the fees and costs that the court waived for yourself or for the other party. EXENCIÓN DE CUOTAS: Si no puede pagar la cuota de presentación, pida al secretario un formulario de excención de cuotas. La corte puede ordenar que usted pague parte de, o todos las cuotas y costos de la corte previamente exentas a petición de usted o de la otra parte. The name and address of the court is: (El nombre y dirección de la corte es) SUPERIOR COURT OF CALIFORNIA 14455 CIVIC DRIVE VICTORVILLE, CA 92392 The name, address and telephone number of petitioner's attorney, or petitioner without an attorney is: (El nombre, la dirección y el número de teléfono del abogado del solicitante, or del solicitante que no tiene abogado, son) TIFFANY L. SANCHEZ 11906 CLAYTON LANE VICTORVILLE, CA 92392 Date: SEP 04 2020 Clerk, by (Secretario, por), JENNIFER MARTINEZ Deputy (Asistente) Published Colton Courier 2/18,2/25,3/4,3/11/21 C-9197 Published in Colton Courier C-9197 Fictitious Business Name Statement FBN20210001275 Statement filed with the County Clerk of San Bernardino 02/09/2021 The following person(s) is (are) doing business as: DELANCE’S ENTERPRISES, 1112 MONTROSE AVE, SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO DELANCE L LOFTON, 1112 MONTROSE AVE, SAN BERNARDINO, CA 92404 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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/ DELANCE L LOFTON 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 2/18,2/25,3/4,3/11/21 Published in Colton Courier C-9198 Fictitious Business Name Statement FBN20210001445 Statement filed with the County Clerk of San Bernardino 02/12/2021 The following person(s) is (are) doing business as: EL CHICANO, 1809 COMMERCENTER WEST, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO Mailing address: P. O. BOX 110, COLTON, CA 92324 CCRR PUBLISHING COMPANY, INC., 1809 COMMERCENTER WEST, SAN BERNARDINO, CA 92408 Inc./Org./Reg. No.: C1583481 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 DEC 01, 2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GLORIA M. HARRISON 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 2/18,2/25,3/4,3/11/21 Published in Colton Courier C-9199 Fictitious Business Name Statement FBN20210001560 Statement filed with the County Clerk of San Bernardino 02/17/2021 The following person(s) is (are) doing business as: LOUISIANA FAMOUS FRIED CHICKEN, 212 E BASELINE RD., RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO KING & MANA, INC., 212 E BASELINE RD., RIALTO, CA 92376 Inc./Org./Reg. No.: C4677638 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/ CHAMROEUN KHORTH 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 2/25,3/4,3/11,3/18/21 Published in Colton Courier C-9200 Fictitious Business Name Statement FBN20210001655 Statement filed with the County Clerk of San Bernardino 02/19/2021 The following person(s) is (are) doing business as: GOOD CHINA STAR, 58080 29 PALMS HIGHWAY, SUITE F, YUCCA VALLEY, CA 92284 County of Principal Place of Business: SAN BERNARDINO BORIN RATHNAYAKE, 58080 29 PALMS HIGHWAY, SUITE F, YUCCA VALLEY, CA 92284 RADY CHOR, 13289 RUNNING DEER ROAD, MORENO VALLEY, CA 92553 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ BORIN RATHNAYAKE 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 2/25,3/4,3/11,3/18/21 Published in Colton Courier C-9201 Fictitious Business Name Statement FBN20210001649 Statement filed with the County Clerk of San Bernardino 02/19/2021 The following person(s) is (are) doing business as: JOY DREAMERS, 6128 ASHLEY CT., CHINO,

CA 91710 County of Principal Place of Business: SAN BERNARDINO JENNIFER Y OSADA, 6128 ASHLEY CT., CHINO, CA 91710 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/ JENNIFER Y. OSADA 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 2/25,3/4,3/11,3/18/21 Published in Colton Courier C-9202 Fictitious Business Name Statement FBN20210001109 Statement filed with the County Clerk of San Bernardino 02/03/2021 The following person(s) is (are) doing business as: CSE LEASING, 14587 VALLEY BLVD, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO CARGO SOLUTION EXPRESS, INC., 14587 VALLEY BLVD, FONTANA, CA 92335 Inc./Org./Reg. No.: C2372259 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/ BALWINDER K KANG 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 2/25,3/4,3/11,3/18/21 Published in Colton Courier C-9203 Fictitious Business Name Statement FBN20210001108 Statement filed with the County Clerk of San Bernardino 02/03/2021 The following person(s) is (are) doing business as: CSE INVESTMENT, 14587 VALLEY BLVD, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO CARGO SOLUTION EXPRESS, INC., 14587 VALLEY BLVD, FONTANA, CA 92335 Inc./Org./Reg. No.: C2372259 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/ BALWINDER K KANG 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 2/25,3/4,3/11,3/18/21 Published in Colton Courier C-9256 Fictitious Business Name Statement FBN20210001962 Statement filed with the County Clerk of San Bernardino 02/26/2021 The following person(s) is (are) doing business as: LIL SMILE BUILDERS CHILDREN’S DENTISTRY, LIL SMILE BUILDERS, LITTLE SMILE BUILDERS, LIL SMILE BUILDERS PEDIATRIC DENTISTRY, LITTLE SMILE BUILDERS PEDIATRIC DENTISTRY, LITTLE SMILE BUILDERS CHILDREN’S DENTISTRY, 225 W. HOSPITALITY LANE, STE #104, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO Mailing address: 2130 HILL CT, COLTON, CA 92324 DANIEL MORGAN DDS, INC., 2130 HILL COURT, COLTON, CA 92324 Inc./Org./Reg. No.: C3475133 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on MAY 11, 2012 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware

that all information on this statement becomes Public Record upon filing. s/ DANIEL MORGAN 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 3/11,3/18,3/25,4/1/21 Published in Colton Courier C-9257 Fictitious Business Name Statement FBN20210002241 Statement filed with the County Clerk of San Bernardino 03/04/2021 The following person(s) is (are) doing business as: ELIAS TRANSPORT, 5925 GRIZZLY WAY, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 477, SAN JACINTO, CA 92581 ELIAS E ALHADADINE, 5925 GRIZZLY WAY, FONTANA, CA 92336 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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/ ELIAS E. ALHADADINE 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 3/11,3/18,3/25,4/1/21 Published in Colton Courier C-9258 Fictitious Business Name Statement FBN20210002163 Statement filed with the County Clerk of San Bernardino 03/03/2021 The following person(s) is (are) doing business as: UC FENCE, 4396 N SIERRA WAY, SAN BERNARDINO, CA 92407 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 1736, SAN BERNARDINO, CA 92402 ARROWHEAD FENCE INC., 4396 N SIERRA WAY, SAN BERNARDINO, CA 92407 Inc./Org./Reg. No.: C3945504 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 AUG 26, 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/ JASON VALENZUELA 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 3/11,3/18,3/25,4/1/21 Published in Colton Courier C-9259 Fictitious Business Name Statement FBN20210002174 Statement filed with the County Clerk of San Bernardino 03/03/2021 The following person(s) is (are) doing business as: AM TRUCKING, 619 S CLIFFORD AVE, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 937, RIALTO, CA 92377 ADRIAN MORENO, 619 S CLIFFORD AVE, RIALTO, CA 92377 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on MARCH 09, 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/ ADRIAN MORENO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 3/11,3/18,3/25,4/1/21 Published in Colton Courier C-9260 Fictitious Business Name Statement FBN20210002038

Statement filed with the County Clerk of San Bernardino 03/01/2021 The following person(s) is (are) doing business as: SARITA’S TRANSPORT, 305 SOUTH WATERMAN, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO Mailing address: 4661 ARLINGTON AVE, APT 34, RIVERSIDE, CA 92504 EDGAR R MARROQUIN, 4661 ARLINGTON AVE APT 34, RIVERSIDE, CA 92504 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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 R. MARROQUIN 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 Code). Published Professions 3/11,3/18,3/25,4/1/21 Published in Colton Courier C-9261 Fictitious Business Name Statement FBN20210002191 Statement filed with the County Clerk of San Bernardino 03/04/2021 The following person(s) is (are) doing business as: JOURNEY HOLISTIC HEALING, 4035 N LEMONWOOD AVE, RIALTO, CA 92377 County of Principal Place of Business: SAN BERNARDINO JALEESA FOLLENS-JONES, 4035 N LEMONWOOD AVE, RIALTO, CA 92377 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JALEESA FOLLENS-JONES 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 3/11,3/18,3/25,4/1/21 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: LOS ANGELES 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 CORRECTED: 3/11,3/18,3/25,4/1/21 Published in Colton Courier C-9251 Fictitious Business Name Statement FBN20210001588 Statement filed with the County Clerk of San Bernardino 02/17/2021 The following person(s) is (are) doing business as: INVESTORS TRAINING COMPANY, 1280 E. COOLEY DRIVE, SUITE #21, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO GLORIA CAMACHO, 119 W. ROSEWOOD 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 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/ GLORIA CAMACHO 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9252 Fictitious Business Name Statement FBN20210001583 Statement filed with the County Clerk of San Bernardino 02/17/2021 The following person(s) is (are) doing business as: AUTOSHOP PRODUCTS, 33415 MUSIC CAMP ROAD, RUNNING SPRINGS, CA 92382 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 1354, RUNNING SPRINGS, CA 92382 ROGER K BRUCE, 33415 MUSIC CAMP RD, RUNNING SPRINGS, CA 92382 STACY L BRUCE, 33415 MUSIC CAMP RD, RUNNING SPRINGS, CA 92382 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on FEB 08, 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/ ROGER K. BRUCE 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9253 Fictitious Business Name Statement FBN20210001795 Statement filed with the County Clerk of San Bernardino 02/23/2021 The following person(s) is (are) doing business as: ESPINOZA’S TAX PREPARATION SERVICES, 265 N 7TH STREET, UNIT 245, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO JOSIAH ESPINOZA, 265 N 7TH STEEET UNIT 245, 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/ JOSIAH ESPINOZA 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9254 Fictitious Business Name Statement FBN20210001906 Statement filed with the County Clerk of San Bernardino 02/25/2021 The following person(s) is (are) doing business as: CEBONGAS MOTORSPORTS, 840 N BAKER AVE, ONTARIO, CA 91764 County of Principal Place of Business: SAN BERNARDINO JOSE L CEBALLOS JR, 840 N BAKER AVE, ONTARIO, CA 91764 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on FEB 21, 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/ JOSE LEONARDO CEBALLOS 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 3/4,3/11,3/18,3/25/21


CC • IECN • March 11, 2021 • Page A7

Office (909) 381-9898 Published in Colton Courier C-9228 Fictitious Business Name Statement FBN20210001399 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: IMPERIAL EAGLE TRANSPORTATION, 7951 ETIWANDA AVE APT 14105, RANCHO CUCAMONGA, CA 91739 County of Principal Place of Business: SAN BERNARDINO RAFAEL MORENO, 7615 ETIWANDA AVE, UNIT 88, 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 08/31/2010 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RAFAEL MORENO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9229 Fictitious Business Name Statement FBN20210001400 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: J & M TIRES, 540 N MOUNT VERNON AVE, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO SANTOS HERNANDEZ, 1525 MACY AVE, COLTON, CA 92324 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 08/07/2015 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/ SANTOS 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9230 Fictitious Business Name Statement FBN20210001401 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: J C AUTO SERVICES, 1525 E EUREKA ST APT 125, SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO JOEL HERNANDEZ SILVA, 1525 E EUREKA ST APT 125, 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 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/ JOEL HERNANDEZ SILVA 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9231 Fictitious Business Name Statement FBN20210001402 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: JD CONCRETE & MASONRY, 1166 W KING ST, SAN BERNARDINO, CA 92410 Mailing address: 1146 W RIALTO AVE, APT 3, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO JOSE MURGA GARCIA, 1146 W RIALTO AVE, APT 3, SAN BERNARDINO, CA 92410

This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/11/2016 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/ JOSE MURGA 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9232 Fictitious Business Name Statement FBN20210001404 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: JR. AUTO GROUP, 14860 7TH ST, VICTORVILLE, CA 92395 County of Principal Place of Business: SAN BERNARDINO OSCAR OLIVARES JR, 15172 VASQUEZ CT, VICTORVILLE, CA 92394 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 09/22/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ OSCAR OLIVARES 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9233 Fictitious Business Name Statement FBN20210001403 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: K&T COIN LAUNDRY, 658 W HOLT BLVD STE H, ONTARIO, CA 91762 County of Principal Place of Business: SAN BERNARDINO KHAN INVESTMENT, INC, 658 W. HOLT BLVD., STE H, ONTARIO, CA 91762 Inc./Org./Reg. No.: C3588470 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 07/01/2013 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/ KHAN THONG 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9234 Fictitious Business Name Statement FBN20210001405 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: KYU H LEE DMD, INC, 1139 N MOUNT VERNON AVE, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO KYU H LEE DMD, INC, 1139 N MOUNT VERNON AVE, COLTON, CA 92324 Inc./Org./Reg. No.: C3822854 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 03/10/2016 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.

• COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406 s/ KYU LEE 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9235 Fictitious Business Name Statement FBN20210001407 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: MALDONADO TIRES, 370 S LA CADENA DR, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO MARIA CALZADA, 441 OAL VALLEY PKWY, 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 02/05/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARIA CALZADA 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9236 Fictitious Business Name Statement FBN20210001408 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: NICE GUY APPLIANCE REPAIR, 3112 DEL REY DR, SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO FRANKLIN A TICAS, 3112 DEL REY 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 12/15/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ FRANKLIN A TICAS 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9237 Fictitious Business Name Statement FBN20210001409 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: P M SERVICES, 1855 E RIVERSIDE DR SPC 291, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO MANUEL FLORES, 1855 E RIVERSIDE DR SPC 291, ONTARIO, CA 91761 MARIA I GONZALEZ, 1855 E RIVERSIDE DR SPC 291, ONTARIO, CA 91761 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 12/23/2015 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/ MANUEL FLORES Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself

authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9238 Fictitious Business Name Statement FBN20210001410 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: PARK PROFESSIONAL PROPERTIES, 10710 KING ST, REDLANDS, CA 92374 County of Principal Place of Business: SAN BERNARDINO JOYCE JACOBS, 10710 KING ST, REDLANDS, CA 92374 EDWARD C JACOBS, 10710 KING ST, REDLANDS, CA 92374 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 01/26/2016 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/ JOYCE JACOBS 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9239 Fictitious Business Name Statement FBN20210001412 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: PERFORMANCE CARB, 1408 S GROVE AVE STE B, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO JULIE A BLANCHARD, 1448 S AZALEA AVE, ONTARIO, CA 91762 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/17/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JULIE A BLANCHARD 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9240 Fictitious Business Name Statement FBN20210001411 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: PIZZA GUYS 174, 15370 BEAR VALLEY RD STE 1, VICTORVILLE, CA 92395 County of Principal Place of Business: SAN BERNARDINO OMAR ZULKIFLI, 12632 ALTA MAR WAY, VICTORVILLE, CA 92392 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 10/03/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ OMAR ZULKIFLI 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9241 Fictitious Business Name Statement FBN20210001413 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: PRINCESS ENTERPRISE, 11724 CORNELL ST, ADELANTO, CA 92301 County of Principal Place of

Business: SAN BERNARDINO SOFIA GONZALEZ, 11724 CORNELL ST, ADELANTO, CA 92301 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 12/01/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SOFIA GONZALEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9242 Fictitious Business Name Statement FBN20210001416 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: PUNJABI DENTAL SOCIETY, 124 E F ST STE 8, ONTARIO, CA 91764 County of Principal Place of Business: SAN BERNARDINO DEVINDERPAL S NAGRA, 2440 EUCLID CRESCENT EAST, UPLAND, CA 91784 RANJEEV SALWAN, 5363 STARLING DR, MIRALOMA, CA 91752 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 01/03/1999 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DEVINDERPAL S NAGRA 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9243 Fictitious Business Name Statement FBN20210001414 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: QUICK STOP MARKET, 269 E BASE LINE RD, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO BHARAT B SOLANKI, 14037 HENDERSON DR, 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 03/17/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ BHARAT B SOLANKI 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9244 Fictitious Business Name Statement FBN20210001415 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: REDLANDS GOLDEN GROVES, 10710 KING ST, REDLANDS, CA 92374 County of Principal Place of Business: SAN BERNARDINO JOYCE JACOBS, 10710 KING ST, REDLANDS, CA 92374 EDWARD C JACOBS, 10710 KING ST, REDLANDS, CA 92374 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 01/26/2016 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/ JOYCE JACOBS 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9245 Fictitious Business Name Statement FBN20210001417 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: RIALTO SMOKE & VAPE, 222 W BASE LINE RD, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO GEORGE J GRAIR, 3007 MESA VERDE DR, BURBANK, CA 91504 ZAINA ALFARROUH, 17196 CERRITOS ST, FONTANA, CA 92336 This business is conducted by (a/an): COPARTNERS Registrant commenced to transact business under the fictitious business name or names listed above on 10/06/2015 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/ GEORGE J GRAIR 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9246 Fictitious Business Name Statement FBN20210001418 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: RS SMOKE SHOP PLUS, 12821 MOUNTAIN AVE, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO SHIRIN G HANNA, 3371 MOONLIGHT LN, CORONA, CA 92881 MERVAT T KARAM, 981 LA PALMA CR, CORONA, CA 92879 This business is conducted by (a/an): COPARTNERS Registrant commenced to transact business under the fictitious business name or names listed above on 12/09/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SHIRIN G HANNA 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9247 Fictitious Business Name Statement FBN20210001419 Statement filed with the County Clerk of San Bernardino 02/11/2021 The following person(s) is (are) doing business as: SAMARITAN LC ANIMAL HOSPITAL, 17471 BEAR VALLEY RD, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO Mailing address: 19178 ELKHORN RD, APPLE VALLEY, CA 92308 COREA K CHOI, 19178 ELKHORN RD, APPLE VALLEY, CA 92308 MYUNG JA CHOI, 19178 ELKHORN RD, APPLE VALLEY, CA 92308 This business is conducted by (a/an): A MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 12/07/2015 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/ COREA K CHOI Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a regis-

tered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9248 Fictitious Business Name Statement FBN20210001420 Statement filed with the County Clerk of San Bernardino 02/11/2021 The following person(s) is (are) doing business as: SANTANA WELDING, LLC, 10588 CALABASH AVE, FONTANA, CA 92337 County of Principal Place of Business: SAN BERNARDINO SANTANA WELDING, LLC, 10608 CALABASH AVE, FONTANA, CA 92337 Inc./Org./Reg. No.: 200517810124 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 12/07/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RODRIGO O SANTANA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9249 Fictitious Business Name Statement FBN20210001421 Statement filed with the County Clerk of San Bernardino 02/11/2021 The following person(s) is (are) doing business as: SHELLBACK AQUATIC MAINTENANCE, 3303 S ARCHIBALD AVE APT 280, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO ALEXANDER MARTIN, 3303 S ARCHIBALD AVE APT 280, ONTARIO, CA 91761 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 08/11/2015 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/ ALEXANDER 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9250 Fictitious Business Name Statement FBN20210001422 Statement filed with the County Clerk of San Bernardino 02/11/2021 The following person(s) is (are) doing business as: SOCAL TRANSPORTATION, SOCAL AUTO AUCTIONS, 1304 MILDRED ST, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO SOUTHERN CALIFORNIA TRANSPORTATION & TOURS INC, 1304 MILDRED STREET, ONTARIO, CA 91761 Inc./Org./Reg. No.: C3752215 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 01/04/2015 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/ ZAHRA BOOESHAGHI 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 3/4,3/11,3/18,3/25/21


Page A8 • Mar. 11, 2021 • Inland Empire Community Newspapers

Crafton Hills College students prove their skills, deliver COVID-19 vaccine “Dr. Phong Nguyen is the real hero here,” Horan said. “His medical practice received the doses and he offered them to us. He also happens to be the medical director for our paramedic program.” Dr. Nguyen works closely with paramedics in the area as medical director for Redlands Community Hospital’s emergency department. He also teaches at the University of California Riverside School of Medicine. As chair of the fundraising committee of the CHC Foundation, Dr. Nguyen has helped raise more than $600,000 to support the College’s programs. But the vaccines are an entirely PHOTO CHC   different kind of gift, said A pop-up vaccination clinic was set up at Crafton Hills College Michelle Riggs, director of instion Feb. 26. tutional advancement for CHC.

E

mployees at the San Bernardino Community College District and Yucaipa Unified School District received some welcome news on Friday, Feb. 26. If they responded quickly, they could make an appointment to get the Moderna COVID-19 vaccine on the campus of Yucaipa’s Crafton Hills College (CHC). It was short notice, but given how scarce vaccine appointments have been during the COVID-19 pandemic, these employees did not seem to mind.

“I was impressed with how well organized the pop-up vaccine clinic was,” said Delmy Spencer, CHC’s vice president of student services, after receiving her shot Friday. “Everyone was friendly and welcoming.” She said it made her happy to see students, faculty, staff, administration and community members working to put the clinic together. CHC President Kevin Horan said that he cannot take credit for the windfall of 100 doses.

priority to people working in education. The students worked quickly, showing off their steady hands and steady voices, necessary for first responders. That is the kind of training drilled into them at Crafton’s nationally accredited paramedic training program. In 2018, the CHC EMT and Paramedic programs were named by the California Community College Chancellor’s Office as “gold star” programs based on their outcomes in employment and earnings. Each person who received their first shot also received an appointment card for the second dose, which will be administered in late March. “This is exactly the kind of quick response that we have trained for,” said Amanda Ward, director of the CHC paramedic program. She and Kristen Clements, paramedic program instructor, supervised the students during the clinic.

“(Dr. Ngugyen) wants our students to be able to return to campus,” she said. “He wants our faculty and staff to be safe. He is always trying to figure out ways to make our community as a whole a better place, and he knows how Cali Binks, the superintendent of hard it has been to train students the Yucaipa Calimesa-Joint Uniin hands-on skills in a remote en- fied School District, said she partners with San Bernardino vironment.” Community College District regWith very little notice, student ularly. But when the College disparamedics Jessica Sayegh, An- trict offered to share this clinic, it drew Martinez and Jared Gves- took the partnership to the next rude started putting vaccines into level. arms, following protocols from San Bernardino County that offers “During the COVID-19 pan-

PHOTO

CHC

Dr. Phong Nguyen donated 100 doses of the Moderna vaccine.

demic, our partnership has been strengthened by working together,” she said. “The vaccine clinic today is just another way the education community supports one another.” Riggs said she was proud of how faculty members and paramedic students stepped up without hesitation to volunteer to help administer vaccines. “They are not getting paid for this,” she said. “They just believe in helping others, and this is a great example of the caliber of people we have here at Crafton Hills College.”


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.