Colton Courier 04/07/22

Page 1

COLTON COURIER We ekly

April 07, 2022

Vol 150, NO. 1 7

Defining Moment: Match Day for Califor nia University of Science and Medicine Inaugural Class

C

alifornia University of Science and Medicine (CUSM) in Colton is celebrating a milestone! The 62member inaugural Class of 2022 discovered their perfect match, medical specialty match, that is. Along with 37,000 other senior medical students nationwide, CUSM students opened envelopes at exactly 9:00 am PT to discover where they would go and what they would do next in their long path to medical practice. Four years of learning, two years of the pandemic, and months of applications, interviews, and rankings from students and programs led to this day. Students learned where they would continue their training as residents, and training programs learned which new physicians will be joining July 1, 2022. All through the National Residency Match Program.

www.iecn.com

S B Fa t h er ho o d hosts Daddy/ Daughter Dance Pg. 3

PHOTO

CUSM

Along with 37,000 other senior medical students nationwide, CUSM students in Colton opened envelopes at exactly 9:00 am PT to discover where they would go and what they would do next in their long path to medical practice. Ariel was matched with Loma Linda University where she will begin her residency in the field of psychiatry this summer.

Established with the mission to create educational and economic opportunities for Inland Southern Match, cont. next pg.

Center point Church makes impact with prog rams

By Dr. G (Dr Luis S González), community writer

W

2 0 2 2 Wo l v e r i n e Con, Int’l F i l m Fe s t iva l Pg. 4

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

hen we talk about community programs, it’s hard to beat the scope and variety of courses offered at Centerpoint Church on Wednesday nights. Located at the corner of F Street and Seventh Street, this downtown church, under the leadership of Jesus Christ and Pastor Dane Aaker, has been offering a variety of Wednesday night classes for youth and adults that are well-planned, interesting and engaging. Upon a visit to the church site last Wednesday night, Dr. G was amazed not only at the attendance, but the array of course Programs, cont. on next pg.

Colton Councilman Dr. G and Centerpoint Church Pastor Dan Aaker.

PHOTO

D R. B


Page A2 • April 07, 2022 • Inland Empire Community Newspapers • Colton Courier Match California and help meet our region's healthcare needs, CUSM's first MD class began in 2018. CUSM now enrolls over 400 MD students, 91% of whom come from California. 40% from Inland Southern California The inaugural match is a big step in advancing the university's goal of addressing the critical physician shortage, improving health equity, and enhancing population health for Inland Southern California. Gathered in the courtyard of the state-of-the-art medical school, faculty, staff, students, and their supporters shared their hopes and well wished to the students.

"We are thrilled to see these results. They are an exceptional reflection of our mission," said Paul Lyons, MD, CUSM President and Dean of the School of Medicine. Ten surgeons will begin their training in the summer of 2022, with three in orthopedics, including two women, who are particularly underrepresented in orthopedics. Other surgical program matches include general surgery (4), vascular surgery (1), otolaryngology (1), obstetrics and gynecology (1), and ophthalmology. The class did well and placed in specialties with very few nation-

wide, such as urology, diagnostic radiology, anesthesiology, and physical medicine and rehabilitation. Among notable destinations are partnering and local institutions Arrowhead Regional Medical Center, UHS Southern California, Kaiser, Loma Linda Medical Center, and Riverside Community Hospital. CUSM students are also headed to residency training programs at Stanford, UCLA, UC Irvine, UC San Diego, Mount Sinai Beth Israel (NY), Case Western (OH), University of Pittsburgh (PA), and University of Washington (WA).

Programs offerings. Being a church veteran himself, Dr. G immediately noticed the great spirit among attendees. “It all starts with worship,” according to Trevor Hough, who leads the worship team at 6:00pm in a brief session of praise and worship songs so that everyone can come together. After this large group opening, everyone, approximately 250 people, leaves the auditorium to attend one of many break-out groups that are offered, depending on age and interest level. The mainstay course is called “Thru the Bible” which offers a thorough study of all 66 books of the Bible, covering one book each week. Additional classes offered on Wednesday nights include Prayer and Healing, The Book of Daniel, Couples Coffee Fellowship, Building Spiritual Resilience, Celebrate Recovery, Young Adult Ministries, Berean Women, and Groupo en Español. Chaplain Dan Arjona, who leads the security team, estimates that the number of attendees is about 250 people on any given Wednesday night. “The programs work well,” says Chaplain Dan, who continued, “The growth of these programs is one of the strong points of Centerpoint Church.” As part of his visit, Chaplain Dan guided Dr. G to see the Young Adult Ministries class that was being held in the church annex, building B. That group was well-attended with about 30 young adults, and set up in “social scene” layout that certainly lends itself to small-group discussions. Also of note, the Celebrate Recovery class has been a powerful support tool for individuals, both members and visitors, who have struggled with addiction, divorce, or loss. This group has grown to about 40 participants, and as a result, is being held across the street

at the Colton Woman’s Club. This location allows attendees some privacy, but also allows the large group to meet together for open discussion and meaningful presentations. Established in 1887, The Centerpoint Church, has a long history of ministry in the community, and their full slate of class offerings for all ages has become an important hallmark of their Christian Education program. “The church has been blessed, and the people have responded,” says Chris Nunez, one of the youth ministry leaders. As a pillar of the community, Centerpoint Church has continued over many years to minister to the spiritual needs of its members and visitors alike. The Church is teaching the gospel, is Spirit-filled, and is serving the community. The City of Colton is fortunate to have a church that is so engaging with the community, and the growth and participation really shows it is “sharing the good news” in a way that brings people together for corporate praise and worship. “Thank you Jesus!,” says Dr. G, who continued, “This church has been a blessing in the Community.” The address is 170 West F Street, and Wednesday night classes start at 6:00pm. On Sunday mornings, classes for everyone are also, in addition to their regular Sunday services at 8:00am, 9:15am,10:45am, 12:00pm and 6:00pm. 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, neighborhood meetings, or the online live-stream programs, contact Dr. G @ 909-2133730. Questions and comments are always welcome.


Inland Empire Community Newspapers • April 07, 2022 • Page A3

Legislation introduced to require good neighbor policy for warehouse developments

I

n 2021, the Inland Empire ranked third in the nation for warehouse leases of more than 1 million square feet. The ten biggest warehouse leases in Riverside and San Bernardino counties totaled 10.2 million square feet, Since 2010, more than 174 million square feet of industrial space, the vast majority of which is occupied by warehouses, has been built in the Inland Empire. The number of Inland “big box” distribution centers grew 54% from 2009 to 2020, according to Statista, a market and consumer data firm. The logistics sector clearly fills a need for everyone in California and the nation by ensuring that goods move to their intended destination. However, the logistics sector, specifically warehouses, should be good neighbors to the communities they are in. An estimated 40% of the nation’s consumer goods come through the Inland Empire region and as such creates significant stress on the surrounding community due to increased diesel truck pollution, traffic safety issues and a diminished quality of life for local residents. Those living within a mile of a warehouse are more likely to include communities of color. The counties of San Bernardino and Riverside topped the American Lung Association’s

State of the Air 2019 list for most ozone-polluted cities in the United States. AB 2840, legislation by Assemblymember Reyes (D-Colton) would establish a good neighbor policy for warehouse developments, which would require a 1000 foot buffer zone between warehouse developments and schools, residential neighborhoods, medical clinics, parks and other sensitive receptors as defined. “Over the last few decades the emergence of the Inland Empire as a major logistics hub has created economic opportunity but it has also created severe environmental and quality of life costs for local residents,” Assemblymember Reyes said, “The Inland region has more than enough land to accommodate the needs of the logistic industry without building warehouses in the backyards of people’s homes or right next to schools. In my Assembly district the community of Bloomington is faced with six out of eight schools being located or to be located right next to a warehouse.” The Inland Empire has approximately 1.1 billion square feet of warehouse space, the equivalent of nearly 23,000 football fields. The boom of warehouse growth in the Inland Empire has pushed de-

velopments closer to residential neighborhoods, schools, churches and parks. Some projects have been constructed within 100 feet of homes, despite warnings from air regulators about the health dangers of people living that close to warehouse developments due to truck pollution. Majority Leader Reyes continued, “We must find a balance between the logistics industry and the protection of resident’s health. That’s why I believe that the the 1000ft buffer zone required in AB 2840 is a reasonable compromise that protects the quality of life for those who live nearby while still allowing for development in nonresidential communities.” 70% of the cargo that moves through the Los Angeles and Long Beach ports moves via heavy diesel trucks through the South Coast Basin with 40% of trucks delivering to warehouses, distribution centers, and logistics facilities in Riverside and San Bernardino Counties. The logistics industry continues to expand in the region with 21 of the largest 100 logistics leases signed in 2019 nationwide occurred in the Inland Empire comprising 17.4 million square feet. Many market forecasts predict that California’s Central Valley will be the next big wave of warehouse development.

San Ber nardino Fatherhood hosts Daddy/Daughter Dance

O

n March 19, 2022, San Bernardino Fatherhood hosted its annual Daddy and Daughter Dance at the YMCA in San Bernardino. The event was attended by approximately 125 individuals, which included 34 fathers/father-figures and 55 daughters/daughter-figures of all ages. The event provided an outside venue for fathers to enjoy the evening with their daughters with music, dancing and picture taking for future memories. Attendees also included San Bernardino 7th Ward Councilman Damon Alexander, Dr. Reginald Woods of Life Changing Ministries, and Pastor Daniel Rosales of Lighthouse of Faith Church. On behalf of the Mayor and City Council, Councilman Alexander presented Ryan Berryman, Executive Director of San Bernardino Fatherhood, with a Certificate of Recognition, honoring San Bernardino Fatherhood for raising awareness to the importance of positive relationships, strengthening the bond between fathers/fa-

PHOTO

SAN BERNARDINO FATHERHOOD

Thomas Wilform and daughter, Malia Wilform took to the dance floor. ther-figures and daughters/daughter-figures, and for their dedicated service to San Bernardino communities. Other activities included music by DJ Curtis Hawkins, food, free children's books, raffle drawings throughout the evening, and a photo booth by Rico Entertain-

ment to capture this special event. The event was supported by volunteers from The Salvation Army ARC in San Bernardino, Mary’s Village Transitional Living for Men, and The Church of Jesus Christ of Latter-day Saints in San Bernardino.

According to the SoCal Association of Governments, goods movement is responsible for approximately 47% of all NOx emissions, and about 18% of all PM 2.5 emissions in the South Coast Air Basin. Heavy-duty trucks account for about 75 per-

cent of NOx emissions and 61 percent of the PM2.5 emissions from goods movement sources in Southern California. The rate of asthma in the Inland Empire for children from birth to 4 years old is nearly four times the national average.


Page A4 • April 07, 2022 • Inland Empire Community Newspapers

SBVC’s 2022 Wolverine Con & Inter national Student Film Festival Grand Jur y winner announced

PHOTO

MANNY B. SANDOVAL

SBVC FTVM student filmmakers being recognized in front of their peers, ahead of the screening on April 1st, in the college’s Auditorium. By Manny B. Sandoval

S

an Bernardino Valley College Film, Television, & Media Department's 2022 Wolverine Con & International Student Film Festival ran from March 30 to April 2, awarding its coveted Grand Jury prize to Zach Gutierrez for his short film Air Drop. A San Bernardino resident and FTVM student, Gutierrez directed and edited the award-winning short. The suspense flick is about a woman who keeps randomly receiving airdrops from the front of her house; at night, she quickly opens the door, and before she notices her boyfriend, she slugs him right in the head with a baseball bat. "I won the Grand Jury prize at Wolverine Con for my short-film Air Drop. I'm a part of the film department here at SBVC; I feel honored and happy that I was able to win this title, along with a Canon EOS 850D," said Gutierrez. This year's four-day student film festival received over 82 films

from high school and college students across the United States and Canada. "I've always wanted to highlight local independent filmmakers in the area to help kick start their creativity and career. So I'm happy to share that this year's Wolverine Con is the largest student participation we've ever received," said Lucas Cuny, FTVM department co-chair. "I want to thank Lucas Cuny for supporting filmmakers in our passion for film. I also want to thank God for giving me two supporting parents that didn't mind me staining the floors with fake blood for my student films. And finally, thank you to my brothers and my girlfriend for being my actors and actress in many of my films," concluded Gutierrez. The four-day film festival started with an expo featuring vendors like the Arts Connection of San Bernardino County, ImageOne Camera, Riverside Studios, KVCR, and the college's FTVM and theater arts and art departments.

Other events included four panels (which included Panavision), a red carpet experience, two days' worth of film screenings that concluded with an awards ceremony. "I'm so amazed by the FTVM program here at SBVC and the state-of-the-art equipment we can utilize to grow and develop as filmmakers. Coming from East Texas, I never imagined that my dreams would be coming to fruition here in San Bernardino," said Odin Contreras, director of the short-film Temporal Fate.

PHOTO

MANNY B. SANDOVAL

FTVM Student Zach Gutierrez accepting his Grand Jury prize for his short-film “Air Drop” at the Awards Ceremony in front of his family, friends and colleagues.

At the awards ceremony, 15 awards and prizes were given to the top short films submitted and screened in the SBVC Auditorium. "Submissions for the 2023 Wolverine Con will open as of April 3, 2022. Also, if anyone missed an opportunity to view a student film that was screened this past week, you can screen them now on Sparqfest," concluded Cuny. To view the 2022 Wolverine Con films, visit sbvc.sparqfest.live/en/index.html

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

MANNY B. SANDOVAL

Student Photographer Jazmyne Barrios and Best Actress Award Winner Briana Navarro sharing a moment on the red carpet.

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


CC • IECN • April 7, 2022 • Page A5

Office (909) 381-9898 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 Professions Code). and 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 Professions Code). Published 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

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

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 Professions Code). and 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 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-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 Professions Code). Published 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

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-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-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-4LESS, 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-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-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-9849 Fictitious Business Name

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-9856 Fictitious Business Name Statement FBN20220001828 Statement filed with the County Clerk of San Bernardino 03/02/2022 The following person(s) is (are) doing business as: CSR TAX AND BUSINESS SERVICES, 209 N PARK AVE, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 1 CHERIE S RODRIGUEZ, 209 N PARK AVE, 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 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/ CHERIE 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 3/31,4/7,4/14,4/21/22 Published in Colton Courier C-9857 Fictitious Business Name Statement FBN20220001843 Statement filed with the County Clerk of San Bernardino 03/02/2022 The following person(s) is (are) doing business as: AQUARIAN PLUMBING SERVICES, 209 N PARK AVE, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 1 CHRISTOPHER R SAXTON, 209 N PARK AVENUE, 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 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/ CHRISTOPHER R. SAXTON 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 3/31,4/7,4/14,4/21/22

Published in Colton Courier C-9858 Fictitious Business Name Statement FBN20220002581 Statement filed with the County Clerk of San Bernardino 03/24/2022 The following person(s) is (are) doing business as: VIKING TRUCKING, 3056 OAKCREEK RD, CHINO HILLS, CA 91709 County of Principal Place of Business: SAN BERNARDINO TRINITY HAULING LLC, 3056 OAKCREEK RD, CHINO HILLS, CA 91709 Inc./Org./Reg. No.: 202206810988 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SCOTT A PUNCER 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 3/31,4/7,4/14,4/21/22 Published in Colton Courier C-9859 Fictitious Business Name Statement FBN20220002370 Statement filed with the County Clerk of San Bernardino 03/15/2022 The following person(s) is (are) doing business as: LSC CLEANING, 13490 GOLDMEDAL AVE, CHINO HILLS, CA 91710 County of Principal Place of Business: SAN BERNARDINO LESLIE SKY CORPORATION, 13490 GOLDMEDAL AVE, CHINO HILLS, CA 91710 Inc./Org./Reg. No.: C4840934 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on MAR 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/ MARIA 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 3/31,4/7,4/14,4/21/22

For All Your Legal Advertising Call Inland Empire Community Newspapers

(909) 381-9898


Page A6 • April 7, 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 RD, TWENTYNINE ADOBE 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

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

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 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 busi-

ness 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

By signing, I declare that all information in this statement is true 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 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 Professions Code). Published 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-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

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) business as: FIRST doing 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 busi-

ness name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 Professions Code). Published 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


CC • IECN • April 7, 2022 • Page A7

Office (909) 381-9898 NOTICE OF PETITION TO ADMINISTER ESTATE OF: CLARA O. GONZALES, aka CLARA OLIVAS GONZALES, aka CLARA GONZALES CASE NO.: PROSB2200428

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of: CLARA O. GONZALES, aka CLARA OLIVAS GONZALES, aka CLARA GONZALES A PETITION FOR PROBATE has been filed by SABRINA GONZALES in the Superior Court of California, County of SAN BERNARDINO THE PETITION FOR PROBATE requests that SABRINA GONZALES 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 peti¬tion will be held on MAY 03 2022 at 9:00 a.m. in Dept. S37P 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 DE154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the Court Clerk. Attorney for Petitioner: Elisabeth Kempe-Olinger 1200 Nevada Street, Suite 101 Redlands, CA 92374 (909) 824-2777 Published Colton Courier 4/7,4/14,4/21/22 C-9860

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

NOTICE OF PETITION TO ADMINISTER ESTATE OF: EMMA ALICE LUP AKA EMMA A. LUP CASE NO. PROSB2200400

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of EMMA ALICE LUP AKA EMMA A. LUP. A PETITION FOR PROBATE has been filed by RONALD A. LUP in the Superior Court of California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that RONALD A. LUP be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the I n d e p e n d e n t 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: 05/16/22 at 9:00AM in Dept. S36 located at 247 W. THIRD STREET, SAN BERNARDINO, CA 92415 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner ROBERT E. PEARSON SBN 059839 ROBERT E. PEARSON APLC 17782 E. 17TH ST., STE. 109 TUSTIN CA 92780 BSC 221428 CNS-3570876# PUBLISHED COLTON COURIER 4/7, 4/14, 4/21/22 C-9862

SUMMONS (Family Law)CITACIóN (Derecho familiar) NOTICE To Respondent: (AVISO AL DEMANDADO): MELINDA ANN LEON 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): JAMES MICHAEL BOOTH JR Case Number: FAMVS1801441 You have 30 CALENDAR DAYS after this Summons and Petition are served on you to file a Response (form FL-120 or FL-123) at this court and have a copy served on the petitioner. A letter, phone call or court apperance 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 FL120 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 C a l i f o r n i a (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 VICTORVILLE DISTRICT 14455 CIVIC DRIVE STE 100 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) JAMES M. BOOTH JR. 6616 ACACIA RD. PHELAN, CA 92371 Date: MAY 10 2018 Clerk, by (Secretario, por), CASSANDRA BENQUECHEA Deputy (Asistente) Published Colton Courier 4/7,4/14,4/21,4/28/22 C-9861 Published in Colton Courier C-9863 Fictitious Business Name Statement FBN20220002788 Statement filed with the County Clerk of San Bernardino 03/30/2022 The following person(s) is (are) business as: doing ROSIEPOSIE143, 664 S BRAMPTON AVE, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 0 ROSANNA E MERAZ, 664 S BRAMPTON AVE, 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 MAR 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/ ROSANNA E MERAZ 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 4/7,4/14,4/21,4/28/22 Published in Colton Courier C-9864 Fictitious Business Name Statement FBN20220002696 Statement filed with the County Clerk of San Bernardino 03/28/2022 The following person(s) is (are) doing business as: KR HOT RUNNERS SV, 9183 HERMOSA AVE, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO Mailing address: 763 W. OLIVE ST, SAN BERNARDINO, CA 92410 Number of Employees: 0 ARMANDO RIOS, 763 W. OLIVE ST, 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 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/ ARMANDO RIOS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/7,4/14,4/21,4/28/22

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

for all your community news! Mailing Address: P.O. Box 110 Colton, CA 92324

Or Call (909) 381-9898

e-Mail iecnlegals @hotmail.com

Publish your FBN for only $40!


Page A8 • April 07, 2022 • Inland Empire Community Newspapers

Highland Ar ea Chamber of Commerce takes on the Citr us Har vest Festival, after event’s three-year hiatus By Manny B. Sandoval

O

n March 26, The City of Highland’s 24th Annual Citrus Harvest Festival

was held in the city’s Historic District, the first rollout of the event since being cancelled just 10 days before its 2020 scheduled date, amid the Coronavirus pandemic.

An estimated 150 vendors and small businesses from Highland, San Bernardino, Redlands and other neighboring cities set up

shop, sold product and gave away promotional items to over 5,000 attendees. One of the event’s notable vendors, which provides small and large business with access to valuable resources, discounts, and relationships was the Highland Area Chamber of Commerce. Just like the City of Highland’s first big event experience with the Citrus Harvest Festival, the Chamber has also been bringing back many of its in person events. “I’m wearing three hats today, I’m here with the Highland Area Chamber of Commerce, Coldwell Bankers Kivett-Teeters Associates, and The Historic and Cultural Preservation Board. It’s a great day to celebrate Highland and the historic value of the city,” said Gail Shelton, Highland Area Chamber of Commerce president. She also invites residents and business owners in Highland, San Bernardino, and Redlands to its upcoming Annual Community Awards and Installation Dinner.

PHOTO MANNY B. SANDOVAL

Highland Area Chamber of Commerce Board Members Joalene Given and June Yamamoto, and President Gail Shelton manning their booth at the 24th Annual Citrus Harvest Festival.

Caden Center

Caden’s iPads for Kids raises near ly $4,000 By Caden Henderson

T

hank you so much to everyone who donated to the Caden’s iPad Drive for Kids benefitting Loma Linda University Children's Hospital at the end of last year! We were able to raise $3,892 in 2021, for a grand fundraising total of $15,309 raised across all my fundraisers for the hospital over the last 6 years (as well as over 1,000 teddy bears!). In addition to all of the generous community members who donated, I would especially like to thank Star Tulip Stuffies House of Fine Stuffed Animals for hosting a raffle and donating all of the proceeds to the drive. Our friends at Paulson Orthodontics also helped promote the drive in their office, as well as collect donations! As always, Phyllis Kates of PK Design generously donated her time and talent on our promotional materials! Keep an eye out for this fundraiser in November of this year. This will be the final donation drive I host before going to college and I plan to go out with a bang!

PHOTOS

CADEN CENTER

Caden Henderson has been raising funds for Loma Linda Children’s Hospital for the past six years, totaling a remarkable $15,309 and 1,000 teddy bears. Caden will host his final fundraiser this November before he goes to college next year.

“We’re excited to invite the com-

munity to our Annual Community Awards and Installation Dinner on Thursday, April 7 at the Elks Lodge #836 in San Bernardino. This is a time to recognize our board members, officers, and more importantly, the people across the community that make our lives great,” Shelton said. “I especially want to thank our platinum sponsor San Manuel Band of Mission Indians and gold sponsor Brightwater Senior Living because we couldn’t accomplish our goals as a volunteer based chamber without their support,” concluded Shelton. And located just five vendor booths away from the Chamber was San Manuel Band of Mission Indians Department of Public Safety, Century 21 Showcase, National Orange Show, and Twisted Images Ink, all of which were giving out free goodies or hosting an opportunity drawing. To learn more about the Highland Area Chamber of Commerce’s small business members or to purchase tickets to a forthcoming event, visit highlandchamber.org.


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.