Colton Courier 03 24 22

Page 1

COLTON COURIER We ekly

March 24, 2022

Vol 150, NO. 15

Colton High School’s Pepper Bou gh recognizes the power of community news By Manny B. Sandoval

A

lthough Pepper Bough has been keeping Colton High School (CHS) informed since 1917, it wasn’t until recent years that its digital presence caught the attention of the community with its quick turnaround, timely news.

www.iecn.com

While the news publication was once physically printed, yes on paper, now it’s making headway with its website, pepperbough.com, and social media channels; giving parents and the greater community a stronger insight into impactful stories on and off-campus.

PHOTO

IECN recognizes Women’s History Month Pg. 5

CHS

The 2021-22 Pepper Bough staff. Back row (from left): Edgar Lopez Perez, Myles Garza, Corinne Miranda Anton, Jicell Gutierrez Urenda, Alexander Sanchez, Briana McMullen, Misael Terriquez; front row: Alexander Cespedes Montiel, Alexus Perez, Emmanuel Ramos, Erin Dallatorre, Sadie Larios, Aireanna Romo.

March 17 was a busy day for the Colton Leprechaun. After visiting many city offices, Dr G was invited to present himself to the children at the Colton pre-school, and then the Nazarene Church, and later at the Hutton Center to take part in the Senior 50+ St. Patrick’s Dinner. In addition, several local businesses, including Stater Bros., House of Eggs, and Karla’s Flowers requested that the Colton Leprechaun make an appearance. Yvette Salas, Manager at Stater Bros. offered this personal quote, “I think the costumes are a great way to interact with the community.” In addition, Karla Ramirez, owner of Karla’s Flowers, commented, “This is always enjoyable for my staff and my children,” and continued, “We’ll stop by after work to take a picture.”

L

Pg. 4

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

Pepper Bough, cont. next pg.

D r. G d e l i g h t s r e s i d e n t s w i t h festive cheer

By Christina Perris

Arts Fest returns to San Bernardino

“Over Christmas break, we had a student named Sadie Larios, who’s also an editor of the Pepper Bough, write a six-part awardwinning series called Second

ast week, one might have noticed a tall man, wearing a green-vested suit and standing at the corner of Valley and La Cadena. On one hand, a visiting passerby might be asking what was going on, but, on the other hand, most everyone in the City of Colton knows it’s probably Dr G, our resident “Colton Leprechaun.” For several years, Dr. G has donned custom-made costumes on holidays and has devoted quality time in and amongst the residents. This time Dr G played the part of a Leprechaun for St. Patrick's Day, at Halloween he was a Pharaoh, at Thanksgiving he donned a man-sized turkey costume to the delight of children, and at Christmas, Dr G performed Christmas carols on his trumpet, as the “Colton Elf.”

PHOTO

DR. G

Dr. G got festive on St. Patrick’s day, dressing up as a leprechaun and posted at the Stater Bros. on the corner of La Cadena and Valley Blvd to mingle with residents.

For the dozens of people who Festive, cont. on next pg.


Page A2 • March 24, 2022 • Inland Empire Community Newspapers • Colton Courier Pepper Bough Chances. She was passionate about telling the story of homeless individuals, and how powerful it is to provide this population with resources instead of letting them wither away,” said Jeremiah Dollins, Pepper Bough advisor, and English teacher.

Dollins said he had the contact to Mary’s Mercy Center’s Executive Director Dan Flores, who connected Larios with four men living in Mary’s Village, a transitional housing facility, to tell their stories.

powerful piece I’ve seen published in any media. We published a new Second Chances piece for six weeks straight, she didn’t miss a deadline, and all of this was during the Christmas holiday break. I’m extremely proud of her,” continued Dollins.

“This six-part series is the most

Another notable article pub-

PHOTO

PEPPER BOUGH

PHOTO

PEPPER BOUGH

Sadie Larios (4th from left standing) shares a moment with the men of Mary's Village in San Bernardino after touring the facilities as part of research for her series about resources for the unhoused in Colton and the surrounding area. Also pictured is Mary's Mercy Center Executive Director and Colton Joint Unified School District Board Member Dan Flores (second from left, standing).

Emmanuel Ramos interviews Colton Mayor Frank J. Navarro for comments on a story involving the girls' basketball team's petition for improved traffic safety conditions along Rancho Avenue after an accident severely injured one of their teammates. Festive stopped by Stater’s corner, know that their picture with Dr G was posted on his Facebook page @ “DrG-“. Over 90 people participated in this event and hundreds offered a wave and a honk as they drove by. This tradition is continuing to grow to the delight of Colton residents, both for young children, as well as adults. For those who know Dr. G, which are many in the commu-

nity, knows that he maintains close contact with the residents. He is available, is always willing to help as much as possible, and…willing to “roll up his sleeves.” These costume appearances are just another way Dr G reaches out to the community. Children love it, and parents enjoy a “Colton Smile.” Congratulations to Dr. G on this successful community outreach. May he be blessed with many more active years to come, and may his service to the community continue to

be a blessing to all those with whom he comes into contact. For more information about CITY TALK, various community groups, Colton history, the trash clean-up project, prayer list, Veteran Spotlight, Church Spotlight, Business spotlight, U.S. Flag watch, community projects and events, neighborhood meetings, or the online live-stream programs, text or call Dr. G @ 909213-3730. Questions and comments are always welcome.

lished by the student-led publication recognizes 11th Grade Student Hector Medina, who was recognized for an act of heroism by Colton Police Chief Henry Dominguez, for potentially stopping a child abduction. “One of our Staff Writers, Sarah Sanchez, wrote this piece regarding a male student named Hector Medina, being awarded for potentially having stopped a child abduction when he noticed a suspicious man following his female classmate home. He jumped into action by joining her so she wasn’t alone, before urging a nearby adult to call the police,” Dollins said.

It’s impactful stories like such that have the CHS students and community-engaged week after week on not only its website, but its Facebook, Instagram, and Twitter pages as well. “I want my students to understand the value of creating a community news publication. If a story isn’t impactful to CHS or the Colton community, we aren’t running it and the students understand that. I’m proud of the contributions they’ve made,” concluded Dollins. For inquiries, email pepperbough@gmail.com.


Inland Empire Community Newspapers • March 24, 2022 • Page A3

Rialto District’s Vir tual Parent Summit to inf or m, enga ge parents

T

he Rialto Unified School District’s Parent Summit offers more flexibility for parents with a new format, engaging keynote and positive ways to help students excel in their education and social-emotional needs. With the theme “Every Child is a Unique Genius,” the 2022 Parent Summit will be broken into four virtual sessions with the kickoff held at 6 p.m. on Friday, March 25. Parents can register for the event on the RUSD website at: https://kec.rialto.k12.ca.us/ParentSummit. The Virtual Parent Summit will include guest speakers, informative breakout sessions, student performances, resources for mental health and wellness, and education leaders providing families with a valuable informational hub for student success! There will be valuable information for attendees with engaging sessions on strategies to accelerate learning by students in engagement, reading, and math. And that’s not all! There are opportunity drawings and attendees will have the chance to win a TV or laptop, among other prizes. “As we emerge from the pandemic experience of the last couple of years, we know that going back to normal does not serve our students and our community to the fullest extent,” commented Dr. Raymond Delgado, RUSD Lead

Profession Development Agent who oversees the Parent Summit. “This year's Parent Summit is focused on building new partnerships with parents and our community to ensure we work together as a community to foster the unique genius in every child.” Used as both a celebration of

will be an exciting opportunity for families and staff to learn and explore effective ways to maximize education,” Dr. Patricia Chavez, Lead Innovation Agent, Education Services, stated. “Our educational partners will be provided with helpful resources such as strate“This year the Parent Summit gies that will help bring out the genius in every RUSD student.”

parental engagement and a source of valuable information for parents and guardians, the Parent Summit has drawn thousands of participants from across the RUSD each year for the last 14 years.

This is the Parent Summit’s second year in a virtual format. This year virtual sessions will be spread out across three weeks, with English and Spanish sessions offered, to make the information more digestible for parents and guardians while also allowing District staff the time to dive deeper into important topics. “I am super excited about this year’s Parent Summit,” commented Erika Gibbs Cochran, President of the District African American Parent Advisory Council. “I look forward to learning what resources are available for me as a parent to best support my children and hearing from other parents what works for them.” After the March 25 Kickoff, the schedule for the Virtual Parent Summit sessions is as follows: Strategies to Accelerate Learning by Motivating my Students’ Engagement (Spanish: March 29 Spanish, English: March 31)

Strategies to Accelerate Learning by Motivating my Students’ Reading Skills (Spanish: April 5, English: April 7) Strategies to Accelerate Learning by Motivating my Students’ Math Skills (Spanish: April 12, English: April 14) Dr. Delgado said he’s excited to share resources with the community with a commitment to driving student success. “We have some of our best minds working on workshops that will support student emotional development and engagement, accelerating reading skills, and accelerating math achievement,” Dr. Delgado said. “We hope this is just the beginning of a future in which our community will come together more than ever to support every child as they grow emotionally, mentally and cognitively. In Rialto, we are working towards doing so much more than returning to an educational experience of the past. We are working to provide a holistic education that allows each student to find their voice as they develop their unique genius.” For more information on the District’s virtual Parent Summit please call 909-879-6002, ext. 2904 or email parentinstitute@rialtousd.org.


Page A4 • March 24, 2022 • Inland Empire Community Newspapers

SB Ar ts Fest retur ns to downtown drawing local ar tists from throughout the region

PHOTO MJ DUNCAN

Jordanna Kirschner, left, and Shawntelle Bivens collaborated on this event, Jordanna’s art was placed on Shawntelle’s organic candles.

PHOTO MJ DUNCAN

SB Arts Fest drew hundreds of people to downtown San Bernardino on Saturday, Mar. 19 to enjoy art created by local artists, entertainment and great food. Above is artist Mel Hunt from Rialto who works with acrylics.

PHOTO MJ DUNCAN

Rick Cummings, left, is the Art Director of Gallery 7•9•6 based in San Bernardino, a division of ARC School of Hope that features art created by individuals with autism that were displayed during Arts Fest.

Your ad here $500 for 13 weeks (4”x2”) PHOTO MJ DUNCAN

Richardson Prep High School Band delighted the audience with their upbeat, dynamic and energetic performance on Saturday.

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


Inland Empire Community Newspapers • March 24, 2022 • Page A5


Page A6 • March 24, 2022 • CC • IECN

Office (909) 381-9898 Published in Colton Courier C-9823 Fictitious Business Name Statement FBN20220002062 Statement filed with the County Clerk of San Bernardino 03/08/2022 The following person(s) is (are) doing business as: 29 PALMS FENCING, 6542 MORONGO RD, TWENTYNINE PALMS, CA 92277 County of Principal Place of Business: SAN BERNARDINO RICHARD M CAPELLI, 6542 MORONGO RD, TWENTYNINE PALMS, CA 92277 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/14/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RICHARD M CAPELLI 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 3/24,3/31,4/7,4/14/22 Published in Colton Courier C-9824 Fictitious Business Name Statement FBN20220002063 Statement filed with the County Clerk of San Bernardino 03/08/2022 The following person(s) is (are) doing business as: 29 PAWS, 6476 ADOBE RD, TWENTYNINE PALMS, CA 92277 County of Principal Place of Business: SAN BERNARDINO ROBIN HATCHER, 77582 BASELINE RD, TWENTYNINE PALMS, CA 92277 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 12/07/2016 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/ ROBIN HATCHER 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 3/24,3/31,4/7,4/14/22 Published in Colton Courier C-9825 Fictitious Business Name Statement FBN20220002064 Statement filed with the County Clerk of San Bernardino 03/08/2022 The following person(s) is (are) doing business as: A TASTE OF DEVINE, 1804 W 20TH ST, SAN BERNARDINO, CA 92411 County of Principal Place of Business: SAN BERNARDINO DENISE L MCFADDEN, 632 MANCHESTER DR, #4, INGELWOOD, CA 90301 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 12/29/2016 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/ DENISE L MCFADDEN 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 3/24,3/31,4/7,4/14/22 Published in Colton Courier C-9826 Fictitious Business Name Statement FBN20220002065 Statement filed with the County Clerk of San Bernardino 03/08/2022 The following person(s) is (are) doing business as: ARAUJO TRUCKING, 17003 LOMA VISTA CT, FONTANA, CA 92337 County of Principal Place of Business: SAN BERNARDINO ROSA I ARAUJO, 17003 LOMA VISTA CT, FONTANA, CA 92337 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/09/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P

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

Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ROSA I ARAUJO 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 3/24,3/31,4/7,4/14/22 Published in Colton Courier C-9827 Fictitious Business Name Statement FBN20220002067 Statement filed with the County Clerk of San Bernardino 03/08/2022 The following person(s) is (are) doing business as: BARSTOW CHILDREN’S DENTISTRY, 1890 W MAIN ST STE 140, BARSTOW, CA 92311 County of Principal Place of Business: SAN BERNARDINO BARSTOW CD-1 LLC, 1125 N HOVI HILLS DR, CEDAR CITY, UT 84721 Inc./Org./Reg. No.: 201705810034 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 03/29/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ BRANDON L. GRIEVE 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 3/24,3/31,4/7,4/14/22 Published in Colton Courier C-9828 Fictitious Business Name Statement FBN20220002068 Statement filed with the County Clerk of San Bernardino 03/08/2022 The following person(s) is (are) doing business as: BG PAWN SHOP LLC, 4184 PHELAN RD, PHELAN, CA 92371 County of Principal Place of Business: SAN BERNARDINO BG PAWN SHOP LLC, 4184 PHELAN RD., PHELAN, CA 92371 Inc./Org./Reg. No.: 202111810100 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 03/27/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MAINOR BONILLA 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 3/24,3/31,4/7,4/14/22 Published in Colton Courier C-9829 Fictitious Business Name Statement FBN20220002072 Statement filed with the County Clerk of San Bernardino 03/08/2022 The following person(s) is (are) doing business as: BIG O ELECTRICAL, 134 BRYN MAWR RD, CLAREMONT, CA 91711 County of Principal Place of Business: LOS ANGELES OSCAR R BARRIOS, 134 BRYN MAWR RD, CLAREMONT, CA 91711 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 12/29/2016 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/ OSCAR R BARRIOS 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

3/24,3/31,4/7,4/14/22 Published in Colton Courier C-9830 Fictitious Business Name Statement FBN20220002075 Statement filed with the County Clerk of San Bernardino 03/08/2022 County of Current Filing: SAN BERNARDINO Date of Current Filing: 1/7/2022 The following person(s) is (are) doing business as: BINH’S BEAUTY SALON, 11275 MOUNTAIN VIEW AVE STE 28, LOMA LINDA, CA 92354 County of Principal Place of Business: SAN BERNARDINO BINH T HUYNH, 24611 UNIVERSITY AVE, LOMA LINDA, CA 92354 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/22/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ BINH T HUYNH Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 3/24,3/31,4/7,4/14/22 Published in Colton Courier C-9831 Fictitious Business Name Statement FBN20220002077 Statement filed with the County Clerk of San Bernardino 03/08/2022 The following person(s) is (are) doing business as: BUY ANY TIRES DEPOT, 1541 W REDLANDS BLVD, REDLANDS, CA 92373 County of Principal Place of Business: SAN BERNARDINO NORA L CANELA, 7111 PERRIS HILL RD, SAN BERNARDINO, CA 92140, FLAVIO C ROMERO, 7111 PERRIS HILL RD, SAN BERNARDINO, CA 92140 This business is conducted by (a/an): COPARTNERS Registrant commenced to transact business under the fictitious business name or names listed above on 03/03/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ NORA L CANELA 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 3/24,3/31,4/7,4/14/22 Published in Colton Courier C-9832 Fictitious Business Name Statement FBN20220002079 Statement filed with the County Clerk of San Bernardino 03/08/2022 The following person(s) is (are) doing business as: CARE ESSENTIALS HOME HEALTH, INC., 22573 BARTON RD, GRAND TERRACE, CA 92313 County of Principal Place of Business: SAN BERNARDINO HEALTH ENTERPRISES, 22573 BARTON ROAD STE B, GRAND TERRACE, CA 92313 Inc./Org./Reg. No.: C1740041 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 04/30/2016 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/ JOSEPH ENZENBACHER 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 3/24,3/31,4/7,4/14/22 Published in Colton Courier C-9833 Fictitious Business Name Statement FBN20220002081 Statement filed with the County Clerk of San Bernardino 03/08/2022 The following person(s) is (are) doing business as: DESERT COMMUNITY CHURCH, 5688 SUNRISE RD, TWENTYNINE PALMS, CA 92277 County of Principal Place of Business: SAN BERNARDINO FIRST CONGREGATIONAL CHRISTIAN CHURCH OF TWENTYNINE

PALMS, CALIFORNIA, 5688 SUNRISE ROAD, TWENTYNINE PALMS, CA 92277 Inc./Org./Reg. No.: C1656224 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 02/21/2016 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/ JEAN HILL 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 3/24,3/31,4/7,4/14/22 Published in Colton Courier C-9834 Fictitious Business Name Statement FBN20220002086 Statement filed with the County Clerk of San Bernardino 03/08/2022 The following person(s) is (are) doing business as: ESTEY AND CARPENTER FAMILY DENTAL PRACTICE, 1806 ORANGE TREE LN STE B, REDLANDS, CA 92374 County of Principal Place of Business: SAN BERNARDINO ESTEY AND CARPENTER DENTAL CORPORATION, 1806 ORANGE TREE LANE SUITE B, REDLANDS, CA 92374 Inc./Org./Reg. No.: C3269224 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 01/04/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARK ESTEY 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 3/24,3/31,4/7,4/14/22 Published in Colton Courier C-9835 Fictitious Business Name Statement FBN20220002088 Statement filed with the County Clerk of San Bernardino 03/08/2022 The following person(s) is (are) doing business as: FIRST CHOICE TAX, 3880 S OASIS PASEO UNIT 24, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO LAKIESHA WELCH, 3880 S OASIS PASEO UNIT 24, 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 03/17/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LAKIESHA WELCH 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 3/24,3/31,4/7,4/14/22 Published in Colton Courier C-9836 Fictitious Business Name Statement FBN20220002089 Statement filed with the County Clerk of San Bernardino 03/08/2022 The following person(s) is (are) doing business as: FIRST RESPONSE HOME SERVICES, 1436 N SULTANA AVE, ONTARIO, CA 91764 County of Principal Place of Business: SAN BERNARDINO LUIS ROMAN, 1436 N SULTANA 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 01/09/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LUIS ROMAN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at

the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 3/24,3/31,4/7,4/14/22 Published in Colton Courier C-9837 Fictitious Business Name Statement FBN20220002091 Statement filed with the County Clerk of San Bernardino 03/08/2022 The following person(s) is (are) doing business as: FLORES PROCESS SERVICE, 13230 PLACENTIA ST, HESPERIA, CA 92344 County of Principal Place of Business: SAN BERNARDINO JOHANA FLORES, 13230 PLACENTIA ST, HESPERIA, 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 03/22/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOHANA 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 3/24,3/31,4/7,4/14/22 Published in Colton Courier C-9838 Fictitious Business Name Statement FBN20220002177 Statement filed with the County Clerk of San Bernardino 03/08/2022 The following person(s) is (are) doing business as: TRIAD REALTORS, 73421 29 PALMS HWY, TWENTYNINE PALMS, CA 92277 County of Principal Place of Business: SAN BERNARDINO DESERT REALTY GROUP INC, 73421 29 PALMS HWY, 29 PALMS, CA 92277 Inc./Org./Reg. No.: C3417640 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 12/08/2016 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/ JUSTIN RARICK 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 3/24,3/31,4/7,4/14/22 Published in Colton Courier C-9839 Fictitious Business Name Statement FBN20220002179 Statement filed with the County Clerk of San Bernardino 03/08/2022 The following person(s) is (are) doing business as: LDB WEST, INC., 1005 LA FLORA DR, REDLANDS, CA 92373 County of Principal Place of Business: SAN BERNARDINO LDB WEST, INC., 1005 LA FLORA DR, REDLANDS, CA 92373 Inc./Org./Reg. No.: C3258279 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 01/03/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JILLIAN SANDLE 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 3/24,3/31,4/7,4/14/22 Published in Colton Courier C-9840 Fictitious Business Name Statement

FBN20220002181 Statement filed with the County Clerk of San Bernardino 03/08/2022 The following person(s) is (are) doing business as: PLAZA MARKET, 5668 PLAZA RD, TWENTYNINE PALMS, CA 92277 County of Principal Place of Business: SAN BERNARDINO TEN KINGS LLC, 5668 HISTORIC PLAZA, TWENTYNINE PALMS, CA 92277 Inc./Org./Reg. No.: 201626310057 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 01/26/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RANJIT SINGH Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 3/24,3/31,4/7,4/14/22 Published in Colton Courier C-9841 Fictitious Business Name Statement FBN20220002183 Statement filed with the County Clerk of San Bernardino 03/08/2022 The following person(s) is (are) doing business as: WESCO LEASING, 8380 MAPLE PL STE 100, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO WESLEY CAREY, 8214 LA SENIA RD, RANCHO CUCAMONGA, CA 91701 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/03/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ WESLEY CAREY 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 3/24,3/31,4/7,4/14/22 Published in Colton Courier C-9842 Fictitious Business Name Statement FBN20220002093 Statement filed with the County Clerk of San Bernardino 03/08/2022 The following person(s) is (are) doing business as: G. LEON TRUCKING, 862 S LINCOLN AVE, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO Mailing address: 862 S LINCOLN AVE, SAN BERNARDINO, CA 92408 Number of Employees: 0 GABRIEL LEON, 862 S LINCOLN AVE, 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 12/30/2016 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/ GABRIEL LEON 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 3/24,3/31,4/7,4/14/22 Published in Colton Courier C-9843 Fictitious Business Name Statement FBN20220002169 Statement filed with the County Clerk of San Bernardino 03/08/2022 The following person(s) is (are) doing business as: GML SALES, 12803 DILLON LN, VICTORVILLE, CA 92392 County of Principal Place of Business: SAN BERNARDINO GAIL M LEE, 12803 DILLON LN, VICTORVILLE, CA 92392 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 01/05/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P

Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GAIL M 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 Code). Published Professions 3/24,3/31,4/7,4/14/22 Published in Colton Courier C-9844 Fictitious Business Name Statement FBN20220002171 Statement filed with the County Clerk of San Bernardino 03/08/2022 The following person(s) is (are) doing business as: PACIFIC CARPET AND TILE PLUS, 15817 BEAR VALLEY RD, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO MICHAEL MALDONADO, 12556 YORKSHIRE DR, APPLE VALLEY, CA 92308 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 02/21/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MICHAEL MALDONADO 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 3/24,3/31,4/7,4/14/22 Published in Colton Courier C-9845 Fictitious Business Name Statement FBN20220002173 Statement filed with the County Clerk of San Bernardino 03/08/2022 The following person(s) is (are) doing business as: PAT’S CLEANERS, 17360 MAIN ST, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO Mailing address: SVL BOX 8093, VICTORVILLE, CA 92395 SANG MIN KIM, 17933 SUNBURST RD, VICTORVILLE, CA 92395 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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/ SANG MIN KIM 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 3/24,3/31,4/7,4/14/22 Published in Colton Courier C-9846 Fictitious Business Name Statement FBN20220002178 Statement filed with the County Clerk of San Bernardino 03/08/2022 The following person(s) is (are) doing business as: REDLANDS WOODWORKS, 927 AARON DR, REDLANDS, CA 92374 County of Principal Place of Business: SAN BERNARDINO GAIL M SELINGER, 927 AARON DR, 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 01/31/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GAIL M SELINGER 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 3/24,3/31,4/7,4/14/22


CC • IECN • March 24, 2022 • Page A7

Office (909) 381-9898 NOTICE OF PUBLIC HEARING SAN BERNARDINO VALLEY MUNICIPAL WATER DISTRICT PUBLIC HEARING ON REDISTRICTING OF THE SAN BERNARDINO VALLEY MUNICIPAL WATER DISTRICT BOARD OF DIRECTORS DIVISION BOUNDARIES AND DIVISION MAP(S). NOTICE is hereby given that the SAN BERNARDINO VALLEY MUNICIPAL WATER DISTRICT (SBVMWD) will hold public hearings on the composition of divisions and proposed map(s) in accordance with Elections Code Section 22001. The purpose of the hearings will be to invite and solicit public comment on the draft division maps which are being published by the District prior to the SBVMWD Board of Directors considering adoption of a new division map. The draft division maps to be discussed at the hearings will be published and made available at www.sbvmwd.com. Election Code Section 22000 requires SBVMWD to adjust division boundaries after each federal decennial census, and using that census as a basis, adjust the boundaries of its Board of Director divisions so that the divisions are, as far as practicable, equal in population and in compliance with Section 10301 of Title 52 of the United State Code. information on Additional SBVMWD’s redistricting process and/or the public hearing may be obtained by contacting Melissa Zoba, Chief Information Officer at (909) 387-9228 or on the SBVMWD Web site located at www.sbvmwd.com. The Board of Directors of SBVMWD will hold the hearings on the following dates at 2:00 p.m. or as soon after 2 p.m. as is reasonably practicable, via teleconference only. Dates of the public hearings and potential hearings, if needed, are as follows: Board of Directors Workshop – Engineering – February 8, 2022 Board of Directors Workshop – Engineering – March 8, 2022 Board of Directors Regular Meeting – April 5, 2022 Published Colton Courier March 24, 2022 C-9855

NOTICE OF PETITION TO ADMINISTER ESTATE OF: GENE EDWARD CARLSTROM, aka GENE E. CARLSTROM, aka EDWARD G. CARLSTROM CASE NO.: PROSB 2200268

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of: GENE EDWARD CARLSTROM, aka GENE E. CARLSTROM, aka EDWARD G. CARLSTROM A PETITION FOR PROBATE has been filed by TERRY GENE CARLSTROM in the Superior Court of California, County of SAN BERNARDINO THE PETITION FOR PROBATE requests that TERRY GENE CARLSTROM be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent's WILL and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on 04/14/2022 at 9:00 a.m. in Dept. S37 located at 247 West Third Street, San Bernardino, CA 924150212 IF YOU OBJECT to the granting of the petition, you should either appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either

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

(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. Petitioner: 12510 Nightingale Way Grand Terrace, CA 92313 Published Colton Courier 3/10,3/17,3/24/22 C-9814

NOTICE OF PETITION TO ADMINISTER ESTATE OF: LOUIE MARTINEZ, aka LOUIE M. MARTINEZ, aka LOUIE MASCORRO MARTINEZ CASE NO.: PROSB2200272

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of: LOUIE MARTINEZ, aka LOUIE M. MARTINEZ, aka LOUIE MASCORRO MARTINEZ A PETITION FOR PROBATE has been filed by LUCILLE MARTINEZ in the Superior Court of California, County of SAN BERNARDINO THE PETITION FOR PROBATE requests that LUCILLE MARTINEZ be ap-pointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on APR 18 2022 at 9:00 a.m. in Dept. S35 located at 247 West Third Street, San Bernardino, CA 92415 IF YOU OBJECT to the granting of the petition, you should either appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the Court Clerk. Attorney for Petitioner: Elisabeth Kempe-Olinger 1200 Nevada Street, Suite 101 Redlands, CA 92374 (909) 824-2777 Published Colton Courier 3/10,3/17,3/24/22 C-9813

Published in Colton Courier C-9819 Fictitious Business Name Statement FBN20220002096 Statement filed with the County Clerk of San Bernardino 03/08/2022 The following person(s) is (are) doing business as: UNTAMED TAROT, 827 E G STREET, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO Mailing address: 5335 N. GRANTLAND DRIVE, COVINA, CA 91722 Number of Employees: 1 IONE ANGEL, 827 E G STREET, COLTON, CA 92324 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on JAN 01, 2022 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ IONE ANGEL 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 3/17,3/24,31,4/7/22 Published in Colton Courier C-9820 Fictitious Business Name Statement FBN20220002198 Statement filed with the County Clerk of San Bernardino 03/09/2022 The following person(s) is (are) doing business as: HOUSE OF HOPE/FONTANA FAITH TRAINING CENTER, 10034 CEDAR, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO ADAM A BARRASA, 868 W MONTROSE ST, BLOOMINGTON, CA 92316 HOPE BARRASA, 868 W MONTROSE ST, BLOOMINGTON, CA 92316 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on AUG 19, 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/ ADAM A. BARRASA 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 3/17,3/24,31,4/7/22 Published in Colton Courier C-9821 Fictitious Business Name Statement FBN20220001717 Statement filed with the County Clerk of San Bernardino 02/25/2022 The following person(s) is (are) doing business as: MC EXPRESS, 16751 HAWTHORNE AVE, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO MARIO CEJA, 16751 HAWTHORNE AVE, FONTANA, CA 92335 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on FEB 09, 2022 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARIO CEJA 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 3/17,3/24,31,4/7/22 Published in Colton Courier C-9822 Fictitious Business Name Statement FBN20220002041 Statement filed with the County Clerk of San Bernardino 03/07/2022 The following person(s) is (are) doing business as: SCOTT COLLINS CONSULTING, SCOTTIE DESIGNS, 1156 W VICTORIA ST, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO Mailing address: 1310 S RIVERSIDE AVE, STE 3F #243, RIALTO, CA 92376 ALICIA V SCOTT, 1156 W VICTORIA 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 21, 2022 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ALICIA V SCOTT Notice- In accordance with subdivi-

sion (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 3/17,3/24,31,4/7/22 Published in Colton Courier C-9815 Fictitious Business Name Statement FBN20220001509 Statement filed with the County Clerk of San Bernardino 02/18/2022 The following person(s) is (are) doing business as: ARANA ROOFING, MCDONNELL AVE, 15243 FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO ARANA ROOFING CORP, 15243 MCDONNELL AVE, FONTANA, CA 92336 Inc./Org./Reg. No.: C4843713 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 FEB 13, 2022 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CARLOS ARANA 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 3/10,3/17,3/24,3/31/22 Published in Colton Courier C-9816 Fictitious Business Name Statement FBN20220001555 Statement filed with the County Clerk of San Bernardino 02/18/2022 The following person(s) is (are) doing business as: CORPORATE JANITORIAL SERVICES, 13134 SUNNYVALE CT, HESPERIA, CA 92344 County of Principal Place of Business: SAN BERNARDINO DEREK D TOON, 13134 SUNNYVALE CT, HESPERIA, 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 FEB 08, 2022 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DEREK D TOON Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 3/10,3/17,3/24,3/31/22 Published in Colton Courier C-9817 Fictitious Business Name Statement FBN20220001865 Statement filed with the County Clerk of San Bernardino 03/03/2022 The following person(s) is (are) doing business as: METROPOLIS LAW GROUP, LLP, 12346 CLAREDON DRIVE, #1, RANCHO CUCAMONGA, CA 91739 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 3 SANDRA CIPRIAN, 12223 HIGHLAND AVE., STE. 106, #359, RANCHO CUCAMONGA, CA 91739-2574 Inc./Org./Reg. No.: 202022039001 LILIT VASILYAN, 12223 HIGHLAND AVE., STE 106, #359, RANCHO CUCAMONGA, CA 91739-2574 Inc./Org./Reg. No.: 202022039001 CARLOS FLORES, 12223 HIGHLAND AVE., STE 106, #359, RANCHO CUCAMONGA, CA 91739-2574 Inc./Org./Reg. No.: 202022039001 This business is conducted by (a/an): LIMITED LIABILITY PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on JAN 28, 2022 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SANDRA CIPRIAN 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 3/10,3/17,3/24,3/31/22 Published in Colton Courier C-9818 Fictitious Business Name Statement FBN20220001859 Statement filed with the County Clerk of San Bernardino 03/03/2022 The following person(s) is (are) doing business as: MATTRESS BY APPOINTMENT YUCAIPA, 12250 17TH STREET APT 2, YUCAIPA, CA 92399 County of Principal Place of Business: SAN BERNARDINO DILLON HOME SERVICES INC, 12250 17TH STREET APT 2, YUCAIPA, CA 92399 Inc./Org./Reg. No.: C4723800 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/ WILLIAM DAVID ANDREW DILLON 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 3/10,3/17,3/24,3/31/22 Published in Colton Courier C-9847 Fictitious Business Name Statement FBN20220002180 Statement filed with the County Clerk of San Bernardino 03/08/2022 The following person(s) is (are) doing business as: SERVANDO’S TACO SHOP, 977 N CENTRAL AVE, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO OSCAR S RODRIGUEZ, 977 N. CENTRAL AVE, UPLAND, CA 91786 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/31/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ OSCAR S RODRIGUEZ 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 3/24,3/31,4/7,4/14/22 Published in Colton Courier C-9848 Fictitious Business Name Statement FBN20220002184 Statement filed with the County Clerk of San Bernardino 03/08/2022 The following person(s) is (are) doing business as: SIMPLE TAX, 15370 BEAR VALLEY RD STE 4, VICTORVILLE, CA 92395 County of Principal Place of Business: SAN BERNARDINO JOSE L RIVERA, 16237 ENRAMADA RD, VICTORVILLE, CA 92394 GINA G RIVERA, 16237 ENRAMADA RD, VICTORVILLE, CA 92394 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 01/03/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOSE 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 3/24,3/31,4/7,4/14/22 Published in Colton Courier C-9849 Fictitious Business Name Statement FBN20220002185 Statement filed with the County Clerk of San Bernardino 03/08/2022 The following person(s) is (are) doing business as: STRAWBERRY BOUQUET, 11033 MEDLOW AVE, OAK HILLS, CA 92344 County of Principal Place of Business: SAN BERNARDINO ANDREA L DENEGAL, 11033 MEDLOW AVE, 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 01/03/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing.

s/ ANDREA L DENEGAL 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 3/24,3/31,4/7,4/14/22 Published in Colton Courier C-9850 Fictitious Business Name Statement FBN20220002186 Statement filed with the County Clerk of San Bernardino 03/08/2022 The following person(s) is (are) doing business as: VACCINATE-4-LESS, 1808 E FLORENCE AVE, LOS ANGELES, CA 90001 County of Principal Place of Business: SAN BERNARDINO EMMANUEL ORNELAS, 18272 SAN BERNARDINO 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 12/05/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ EMMANUEL ORNELAS 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 3/24,3/31,4/7,4/14/22 Published in Colton Courier C-9851 Fictitious Business Name Statement FBN20220002187 Statement filed with the County Clerk of San Bernardino 03/08/2022 The following person(s) is (are) doing business as: VALLEY SHEET METAL AND ARCHITECTURAL, 12681 SHADOWBROOK ST, MORENO VALLEY, CA 92553 County of Principal Place of Business: SAN BERNARDINO ROBERT M GRANT, 12681 SHADOWBROOK ST, MORENO VALLEY, CA 92553 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/28/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ROBERT M GRANT 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 3/24,3/31,4/7,4/14/22 Published in Colton Courier C-9852 Fictitious Business Name Statement FBN20220002188 Statement filed with the County Clerk of San Bernardino 03/08/2022 The following person(s) is (are) doing business as: RAMON’S ROAD ASSISTANCE & FREIGHT BROKER, 2788 E HWY 58, BORON, CA 93516 County of Principal Place of Business: SAN BERNARDINO RAMON INFANTE, 2788 E HWY 58, BORON, CA 93516 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 02/06/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RAMON INFANTE 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 3/24,3/31,4/7,4/14/22 Published in Colton Courier C-9853 Fictitious Business Name Statement FBN20220002369 Statement filed with the County Clerk of San Bernardino 03/15/2022 The following person(s) is (are) doing business as: FRANKLIN FREIGHT TRANSPORTS, 263 E ARBETH ST, RIALTO, CA 92377 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 1 JACK C FRANKLIN, 263 E ARBETH ST, 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 MAR 03, 2022 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JACK C FRANKLIN 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 3/24,3/31,4/7,4/14/22 Published in Colton Courier C-9854 Fictitious Business Name Statement FBN20220001914 Statement filed with the County Clerk of San Bernardino 03/04/2022 The following person(s) is (are) doing business as: FIRST DIESEL SYSTEMS, 8787 LOCUST AVE SPC 112, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 1 FIRST DIESEL SYSTEMS, INC, 8787 LOCUST AVE SPC 112, FONTANA, CA 92335 Inc./Org./Reg. No.: C4748467 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 SEP 20, 2009 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JUAN J GALAZ 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 3/24,3/31,4/7,4/14/22 Published in Colton Courier C-9811 Fictitious Business Name Statement FBN20220000865 Statement filed with the County Clerk of San Bernardino 02/03/2022 The following person(s) is (are) doing business as: COMP NDT, 16383 HALLOW ROOT STREET, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO COMP CYLINDER CERTIFICATION, INC., 16383 HALLOW ROOT STREET, FONTANA, CA 92336 Inc./Org./Reg. No.: C4833767 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/ JAIME ROJAS 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 3/3,3/10,3/17,3/24/22 Published in Colton Courier C-9812 Fictitious Business Name Statement FBN20220000909 Statement filed with the County Clerk of San Bernardino 02/04/2022 The following person(s) is (are) doing business as: ATC LTD, 950 DEER TRL, CRESTLINE, CA 92325 County of Principal Place of Business: SAN BERNARDINO Mailing address: 14050 CHERRY AVE, SUITE R #297, FONTANA, CA 92337 Number of Employees: 0 AMANDA PETERSON, 14050 CHERRY AVE, SUITE R #297, FONTANA, CA 92337 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on JAN 25, 2002 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/ AMANDA PETERSON Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 3/3,3/10,3/17,3/24/22


Page A8 • March 24, 2022 • Inland Empire Community Newspapers


Turn static files into dynamic content formats.

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