Colton Courier 04/28/22

Page 1

COLTON COURIER We ekly

April 28, 2022

Vol 150 , NO. 20

Bloomington High School Vir tual E n t e r p r i s e Te a m t o p 2 0 i n t h e n a t i o n !

T

Community News

he Bloomington High School Virtual Enterprise team Case of Armor competed nationally at the Virtual Enterprise National Business Plan Competition in New York City on April 4th, and ended up placing in the top 5% of the nation. Virtual Enterprise Business Plan competitions involve student teams developing virtual businesses.

www.iecn.com

Red Hot Chili Peppers first to perform at Yaamava’s new theater Pg. 3

photo

CJUSD

Bloomington high school Virtual enterprise team Case of Armor placed in the top 5% in the nation during the recent competition in New york City last month. they are pictured being recognized during the Board of education meeting on April 21 for their exemplary efforts on their business creation and pitch of a cell phone case that incorporates hand sanitizer into the design. pictured from left: Isabella Murillo, Javier Murillo, Andy Medrano, Samantha Figueroa, Steve Castanon, and Alexander Villaseñor. Congratulations, team!

The six students, with guidance from their teacher Mrs. Robin Buckles, wrote very detailed business plans and pitched their product to a panel of judges who are experts in the business field. Students must be prepared to answer a variety of questions from the judges ranging from the virtual company’s financials to their proposed product success. This program gives students a real-world look at how to successfully create and promote a business from the ground up. Team, cont. next pg.

Colt on Cit y Co uncil t o adopt resident ia l organic wa ste

I

pr og ram, t ur ning compost into r enewable na tural ga s

By Manny B. Sandoval

Redlands Camera Club invites new members to photoshoot Pg. 8

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

n a complete consensus on April 5th, Colton City Council provided direction to city staff regarding a forthcoming residential organic waste program that will turn compost into renewable natural gas.

At the meeting, a hearing was set for June 5th to adopt option A, one of the two options for organic processing presented by city staff.

Brian Dickinson, Director of Public Works, explained the attributes of option A as follows, “The increase in cost is due to the removal of any contaminants in the commingled green waste and organics. The material will then be ground to a specific size and Waste, cont. on next pg.

Courtesy photo

the forthcoming residential organic waste program would increase Colton’s trash fee by roughly $6 per month, but turn compost into renewable natural gas.


Page A2 • April 28, 2022 • Inland Empire Community Newspapers • Colton Courier Team

Case of Armor was faced with numerous challenges due to COVID-19; the students began their business plan journey at the start of the 2021-22 school year when COVID-19 restrictions were still in place throughout the state. Mrs. Buckles and the students had to get creative in finding space to practice and obtaining appropriate technology to present as they progressed through the competition. CRYROP (Colton, Redlands, Yucaipa Regional Occupational Program) was kind enough to assist Case of Armor in providing them with space and technology to compete.

The Colton Joint Unified School District (CJUSD) ensured the team had their travel plans set in anticipation that out-of-state travel will once again be allowed, and thankfully, it was. Students were able to present their 10minute business plan in person, which consisted of an opening, business rationale, company overview, competitive analysis, external environmental factors, a marketing plan, and financial statements. All of this information was conducted in an energetic oral presentation that flowed seamlessly from beginning to end.

Case of Armor is comprised of five seniors and one junior that includes a pair of siblings. Their bond is evident from the moment you meet these students. The team members are Samantha Figueroa, Chief Executive Officer; Javier Murillo, Chief Financial Officer; Alexander Villaseñor, Chief Operations Officers; Steve Castanon, Chief Information Officer; Andy Medrano, Chief Communications Officer; and Isabella Murillo, Chief Marketing Officer and the only junior on the team. Most of the team has been in the Business Pathways program at Bloomington High School since their freshman year. The Business Pathways program is one of the most highly

coveted programs on campus in part because of its successful record. Under Mrs. Buckles’ leadership, several other Bloomington Virtual Enterprise teams have competed in New York and placed high in the competition.

The virtual product Case of Armor created is both interesting and timely due to the COVID-19 pandemic. The product is a cell phone case that combines hand sanitizer and a secure cell phone case in one product. The product is designed to be convenient with safety at the forefront. Although the competition did not require an actual prototype, the team was required to share designs in their business plan in addition to a sample marketing plan, risk analysis, projected profits and losses, and much more.

“We learned how to be in a professional environment, presentation skills, being ready on the spot, everything that goes into making a successful business,” noted Chief Information Officer Steve Castanon.

“Presentation skills are the number one skill I will take away from this. The Business Pathway pushes you out there to learn good communication skills,” noted CEO Samantha Figueroa.

“Virtual Enterprise as a whole teaches fundamental skills you will need, being a Virtual Enterprise student taught me how to communicate more. I was a shy kid and Virtual Enterprise helped me open up, be confident and talk to people more,” said Andy Medrano, Chief Communications Officer.

“The most valuable thing I learned was the ins and outs of what it takes to run a business, it looks cool and easy but there’s so much more,” said Javier Murillo, Chief Financial Officer. “Learning teamwork and com-

munications was most valuable, teamwork will take you a long way. In the future, I will open up a lot sooner and am now willing to talk to anyone. I’m able to break the fourth wall and know how to break the ice with other conversations to get to know people,” noted Chief of Operations, Alexander Villaseñor.

Obituar y

Pauline Gomez

August 24, 1925 - December 24, 2021

The CJUSD Board of Education recently recognized Case of Armor and Mrs. Buckles for representing CJUSD so well on a national platform. Case of Armor made their presentation to the Board of Education and community which was very well received.

The defining moment for Case of Armor came in the State Championship level, Judge C provided the students with feedback that said, “good but not special”. This initially upset the students and eventually became the spark they needed to persevere. That one comment fueled the students to prove Judge C wrong. The quote still lives on Mrs. Buckles’ whiteboard in her classroom to this day, where the students wrote it immediately after the State Championship to look at daily as their inspiration.

“First round in NYC, I had tears in my eyes, they just nailed it, I knew they were going to advance.” Mrs. Buckles was right, Case of Armor moved from top 40 to top 20 in the nation. While the final results are not in yet, the students ended the competition in the top 5% of the nation out of an original 3,000 teams in Fall 2021.

“I just took the most humble students to NYC, with the drive to prove everyone wrong and they just did, each one of these kids is so family-oriented, that carried over to how they treated each other and their drive to get past the quote, they did it. That deemed them special,” noted Mrs. Robin Buckles.

P

auline Gomez was called home to Heaven on December 24, 2021. Pauline was born in the city of Colton on August 24, 1925.

She is survived by her Brother Ben Espinosa, Sons Charles and Robert, Daughter Linda, and Grandkids and Great-Grandkids. She will be forever missed.

Services will be held on May 6th at 10:00 am at Montecito Memorial, 3520 Washington St. Colton, CA. Waste

then placed into the Anaerobic Digester for a 14-day processing period.”

The processed material will then become compost and renewable natural gas, which could capture emissions of unused “waste” methane and reduce the need for conventional fuel. “With this option, organics will be delivered and processed at the Perris Anaerobic Digester. The cost will go from $26.86 per month to $32.44 per month,” continued Dickinson.

While the price of option B would only increase to $30.19 per month, it wasn’t recommended by city staff because it would require residents to bag their organic material. “I don’t think our residents would be pleased having to go through their trash to separate trash from organic waste to make it qualify for the Agua Mansa Materials Composting Facility,” said Mayor Frank Navarro. Navarro also detailed that earlier that day he attended a webinar regarding SB 1383, where other municipalities discussed sending their compost to other counties

photo

CJUSD

Bloomington high School Case of Armor team with the Colton Joint Unified School District Board of Education on April 21. pictured from left: Frank A. Ibarra, Joanne E. Thoring-Ojeda, Berenice Sandoval, Isabella Murillo, Javier Murillo, Patt Haro, Israel Fuentes, Samantha Figueroa, Alexander Villaseñor, team mentor/teacher Robin Buckles, Andy Medrano, Dan Flores, Bertha Flores, Steve Castanon, and CJUSD Superintendent Dr. Frank Miranda.

and states.

“Other municipalities were talking about sending their compost and organic waste to places like Arizona and Shasta County. But, Cal Recycle said you couldn’t just go across the border and give it to your neighbor; it has to stay within the confines of your county,” continued Navarro.

At the end of the discussion, Navarro expressed his dissatisfaction with the lack of vetting that went into SB 1383, which requires counties to take the lead in collaborating with jurisdictions on planning for organic waste recycling and food recovery.

“Cal Recycle and the legislators that put SB 1383 into effect didn’t vet it out or consider how small communities like us would handle 42 tons of compost, and we don’t have a place to put it. So I guess it’s just one of those things that we have to deal with,” concluded Navarro.

Should the city council adopt option A on June 5th, Colton’s organic waste will be processed at the Perris Anaerobic Digester later this year.

For more information, visit www.ci.colton.ca.us.

Foll ow us on Fa c e b o o k , Tw i t t e r @ I E C N We e k l y


Inland Empire Community Newspapers • April 28, 2022 • Page A3

Red Hot Chili Pepper s fir st to perfor m at Yaamava’ Resor t & Casino’s new theater

Grand” doesn’t begin to describe the opening of Yaamava’ Resort & Casino at San Manuel’s (formerly San Manuel Casino) all new entertainment venue, Yaamava’ Theater. The new venue christened its opening night on Thursday, April 14, by playing host to an exclusive private performance by Grammyaward winning artists, Red Hot Chili Peppers, in the all new stateof-the-art theater.

Yaamava’ Theater is poised to become one of Southern California’s “must see” entertainment venues, bringing an intimate theater experience to the region. The inaugural performance by Red Hot Chili Peppers, who recently received a star on the Hollywood Walk of Fame, set the stage for future performances by some of the world’s biggest names in entertainment. Their private performance at Yaamava’ Theater comes on the heels of their latest album release – Unlimited Love – and in anticipation of their world tour throughout Europe and the United States.

“For 35 years, we have provided our guests with best-in-class gaming and entertainment, and now we're taking it to the next level with Yaamava' Theater," said Peter Arceo, General Manager at Yaamava' Resort & Casino. "We are grateful for the Tribe’s vision and execution of the latest milestone in our resort and casino expansion allowing us to offer even

more memorable experiences at the top entertainment destination in Southern California." Yaamava’ Theater is equipped with the latest entertainment technology and premium seating comforts. The theater has a maximum capacity to accommodate approximately 3,000 guests, which can scale down to 2,500 for shows with reserved seating only, providing a unique experience unavailable elsewhere. “We are proud to have built a venue that provides an intimate and thrilling experience that can’t be replicated,” said Drew Dixon, Vice President of Entertainment at Yaamava’ Resort & Casino. “More importantly, we are excited

about the talent we have in store and can’t wait to bring top entertainment to our guests and community.”

Powered by internationally renowned L-Acoustics, Yaamava’ Theater encompasses guests in state-of-the-art acoustic sound making it the ideal venue for fans who enjoy a more private and exclusive evening. The theater also offers an immersive visual experience with three large video walls, a broadcast-quality video room with Panasonic cameras, and two large catwalks extending into the house for greater lighting and video production adaptability that will bring fans closer to their

PHOTO

Yaamava’

The new venue christened its opening night on Thursday, April 14, by playing host to an exclusive private performance by Grammy-award winning artists, Red Hot Chili Peppers, in the all new state-of-the-art theater.

Caden Center

W hy Mikal Bridges was snubbed of the

P

NBA’s Defensive Player of the Year Award

By Caden Henderson

hoenix Suns Small Forward Mikal Bridges out of Villanova is a NBA teams dream 3&D role player. He can shoot the 3, he knows when to cut, he can create his own shot at times, and most importantly, he plays defense at an elite level against the opposing teams best perimeter player every single night. However, somehow despite all of this, he did not win the NBA’s Defensive Player of the Year Award for the 2021-2022 season. It instead went to Boston Celtics guard Marcus Smart. Bridges was robbed, and allow me to break down why.

Let’s start with the more basic stats that show off Bridges ability on the defensive end. The first stat that will probably stand out to the average fan about Bridges is 82 games played, and 82 games started. Yes, Bridges did not miss a single game this season. Or last season. He’s a basketball “iron man”. This means for 82 games he chased around guys like Stephen Curry, and put them in basketball jail. Continuing to look at the

numbers, we look at steals and blocks. Bridges averaged more blocks, while Smart averaged more steals. However, again, Bridges played 82 games to Smart’s 71, obviously leaving more room for error when it comes to Bridges averages. Now we will move to the type of stats taking over the sports and basketball world, analytics and advanced stats. Looking at one of the crazier numbers, Bridges averaged 1.30 miles traveled on ONLY defense this season per game. This means he is constantly moving and getting stops against players with elite on ball and off ball movement. According to NBA.com, Bridges is also top 10 in the NBA in matchup difficulty. Meaning, again, he is not guarding guys who just sit in the corner on offense, he is guarding high level superstars every night and doing it well. In addition, the main case we saw for Marcus Smart as the award winner was that he was the best defender on the best defensive team in the league. Are we sure about this? His teammate, Jayson Tatum, is currently putting the clamps on Kevin Durant, who many consider to be the best player in the world right now. And

even if you argue Smart is indeed the better defender, he still has that help Tatum and guys like Jaylen Brown give beside him. While Bridges may have other defensive minded teammates like Jae Crowder & Deandre Ayton as well, those guys simply aren’t chasing Stephen Curry, Donovan Mitchell, Ja Morant, and many other stars like Tatum and Jaylen Brown can when Smart needs help. The eye test and stat sheet check shows Bridges had a very good case.

Look, we most definitely have learned during the past decade that NBA awards, especially the DPOY award, often go to the wrong player. Like how Rudy Gobert, who can’t guard an average wing player on the perimeter, has won it multiple times. Or how Marc Gasol got it in 2013 over LeBron James when Gasol was not even All First Team Defense. However, these past flaws do not mean we should turn our backs on these awards. They should mean something, and they should go to the right person. And that person this year for me, was Mikal Bridges

favorite artists.

Located in the Inland Empire, only 60 miles from Los Angeles, Yaamava’ Theater is the final phase of the $760 million Yaa-

mava’ Resort & Casino expansion, the area’s newest luxury resort where guests can enjoy a premier “stay and play” experience across its sophisticated amenities and facilities.


Page A4 • April 28, 2022 • Inland Empire Community Newspapers

Colton City Council recognizes Save More

A

by Dr. G (Dr. Luis S González), Community Writer

Market as a business success

t the recent Council Meeting April 19, Council Member Dr. G (Dr. Luis S. Gonzalez) presented the “Business Focus” Recognition Award to Mr. Ali Elchall, owner of Save More Market. This wellknown establishment has been at the corner of So. La Cadena Drive and M Street for a long time, and over the last seven years, has been under the ownership of Mr. Elchall. Born in Lebanon, Elchall came to the United States in 1985, and grew up in Arizona learning English and attending American schools. He worked his way up the educational ladder and enrolled in the University of Arizona with a major in Business and Public Administration. In 1995, he moved to California and was employed in several business ventures before becoming a partner in a liquor store in San Bernardino for several years.

Seven years ago, Elchall had the opportunity to become owner of Save More Market, and opened his South Colton business, located at 298 S. La Cadena Drive. Now firmly established, Elchall not only has survived the pandemic but has built an impressive local market that has a loyal customer base, who love to say, “This store has a little bit of everything.”

Last week, I visited the establishment several times and was impressed each time by his fully stocked shelves, and the fact that everyone coming into the shop, knew Ali. I was even more impressed that Ali knew them by name, and knew what they wanted to buy. I do have to say, “That, folks, is good business!”

Elchall employs two relatives, Javier and Marybell, and between them, the business stays open seven days a week from 8:00 am to 10:00 pm. They are nearby, they are accessible, they are courteous, and you can park right at the front door. It’s a great place to make a quick stop and pick up an item.

Mr. Ali Elchall and his crew are to be congratulated for their tremendous effort in establishing and maintaining this successful business. No matter what day or time you stop in, one of this amazing trio of hard workers are there to greet you and serve you with a smile. We truly hope that they will continue their successful business for years to come, and we want to recognize them for providing a wonderful convenience to our residents, and making a valuable contribution to our local economy. Congratulations to Mr. Ali Elchall of Save More Market for his successful business venture in Colton.

photo

D r. G

Save More Market in South Colton was recognized as a business success during the recent City Council meeting. the establishment is owned by Ali Elchall who is pictured above with his wife, Olivia, children Alya and Ali, and Colton Councilman Dr. G (Luis González).


Published in Colton Courier C-9876 Fictitious Business Name Statement FBN20220003102 Statement filed with the County Clerk of San Bernardino 04/06/2022 The following person(s) is (are) doing business as: A JEM ENTERTAINMENT, 1798 EASTGATE AVE, UPLAND, CA 91784 County of Principal Place of Business: SAN BERNARDINO ASHLEY N CONTRERAS, 1798 EASTGATE AVE, UPLAND, CA 91784 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 02/27/2017 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/ ASHLEY N CONTRERAS 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 4/28,5/5,5/12,5/19/22

Published in Colton Courier C-9877 Fictitious Business Name Statement FBN20220003016 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: ADAM’S CARPET CARE, 5859 SEMINOLE WAY, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO ADAM A JIMENEZ, 5859 SEMINOLE WAY, FONTANA, CA 92336 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/25/2017 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/ ADAM A JIMENEZ 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 4/28,5/5,5/12,5/19/22

Published in Colton Courier C-9878 Fictitious Business Name Statement FBN20220003017 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: ALE AUTOMOTIVE SERVICES, 8990 SIERRA AVE STE E, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO DORIS A CENTENO LEMUS, 656 W 21ST ST, SAN BERNARDINO, CA 92405 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/13/2017 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/ DORIS A CENTENO LEMUS 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 4/28,5/5,5/12,5/19/22

Published in Colton Courier C-9879 Fictitious Business Name Statement FBN20220003018 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: ANGULO VINYL DESIGN AND APPAREL, 7340 TOKAY AVE, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO GABRIELA SOSA, 7340 TOKAY AVE, FONTANA, CA 92336 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact

Office (909) 381-9898

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

business under the fictitious business name or names listed above on 04/14/2017 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/ GABRIELA SOSA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22

Published in Colton Courier C-9880 Fictitious Business Name Statement FBN20220003019 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: AV DISCOUNT, 13584 CENTRAL RD, APPLE VALLEY, CA 92308 County of Principal Place of Business: SAN BERNARDINO OCTAVIO C CARRASCO, 14177 PAMLICO RD, APPLE VALLEY, CA 92307 RAQUEL TIRADO SANTIAGO, 14177 PAMLICO RD, APPLE VALLEY, CA 92037 This business is conducted by (a/an): COPARTNERS Registrant commenced to transact business under the fictitious business name or names listed above on 04/11/2017 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/ OCTAVIO C CARRASCO 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 4/28,5/5,5/12,5/19/22

Published in Colton Courier C-9881 Fictitious Business Name Statement FBN20220003020 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: BEN’S NAILS, 1150 BROOKSIDE AVE STE M, REDLANDS, CA 92373 County of Principal Place of Business: SAN BERNARDINO BINH V LE, 11765 KELSEY CT, LOMA LINDA, CA 92354 LINDSEY N LE, 11765 KELSEY CT, LOMA LINDA, CA 92354 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 04/14/2017 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/ BINH V LE 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 4/28,5/5,5/12,5/19/22

Published in Colton Courier C-9882 Fictitious Business Name Statement FBN20220003021 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: CALIFORNIA TRUCK COLLISION CENTER, 12073 CEDAR AVE, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO ANGEL MALDONADO, 11162 BLUE ASH, 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 04/29/2016 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/ ANGEL MALDONADO

CC • IECN • April 28, 2022 • Page A5

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 4/28,5/5,5/12,5/19/22

Published in Colton Courier C-9883 Fictitious Business Name Statement FBN20220003022 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: CARPET KING AREA RUGS, 1495 W 9TH ST STE 202, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO MARK G ELLIS, 7647 FILLMORE PL, RANCHO CUCAMONGA, CA 91730 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/04/2017 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 G ELLIS 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 4/28,5/5,5/12,5/19/22

Published in Colton Courier C-9884 Fictitious Business Name Statement FBN20220003023 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: CHARLIE’S HEATING & AIR CONDITIONING, 1108 W 9TH ST, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO CHARLES R CRITES JR, 2310 BONITA AVE, LA VERNE, CA 91750 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 01/10/2017 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/ CHARLES R CRITES JR Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22

Published in Colton Courier C-9885 Fictitious Business Name Statement FBN20220003024 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: CONCRETE SERVICE PROS, 15757 FONTLEE CT, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO DEMETRIO ANGULO, 15757 FONTLEE CT, FONTANA, CA 92335 LUIS E VELAZQUEZ-ANGULO, 15757 FONTLEE CT, FONTANA, CA 92335 This business is conducted by (a/an): LIMITED PARTNERSHIP 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/ DEMETRIO ANGULO 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 4/28,5/5,5/12,5/19/22

Published in Colton Courier C-9886 Fictitious Business Name Statement FBN20220003025 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: DANCE STARZ, 14566 DOS PALMAS RD, VICTORVILLE, CA 92392 County of Principal Place of Business: SAN BERNARDINO KEVIN F EISERT, 14566 DOS PALMAS RD, VICTORVILLE, CA 92392 BRENDA EISERT, 14566 DOS PALMAS RD, VICTORVILLE, CA 92392 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 04/28/2017 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/ KEVIN F EISERT 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 4/28,5/5,5/12,5/19/22

Published in Colton Courier C-9887 Fictitious Business Name Statement FBN20220003208 Statement filed with the County Clerk of San Bernardino 04/08/2022 The following person(s) is (are) doing business as: FAMILY MATTERS COUNSELING SERVICES, 12968 FREDERICK ST STE D, MORENO VALLEY, CA 92553 County of Principal Place of Business: SAN BERNARDINO A TENDER LOVE AND CARE INC., 12968 FREDERICK STREET, SUITE D, MORENO VALLEY, CA 92553 Inc./Org./Reg. No.: C2776896 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 03/23/2017 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/ DR. SHARADA VEGI 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 4/28,5/5,5/12,5/19/22

Published in Colton Courier C-9888 Fictitious Business Name Statement FBN20220003012 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: FIRE HORSE HEALING ARTS, 29332 LAKEVIEW DR #664, CEDAR GLEN, CA 92321 County of Principal Place of Business: SAN BERNARDINO ERIKA BEAR BANWELL, 29332 LAKEVIEW DR #664, CEDAR GLEN, CA 92321 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 09/28/2016 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/ ERIKA BEAR BANWELL 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 4/28,5/5,5/12,5/19/22 Published in Colton Courier C-9889

Fictitious Business Name Statement FBN20220003013 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: GREENS AUTO TECH, 1890 W 9TH ST, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO JAMES M GREEN, 1629 N REDDING WAY, UPLAND, CA 91784 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/05/2017 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/ JAMES M GREEN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22

Published in Colton Courier C-9890 Fictitious Business Name Statement FBN20220003014 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: HOLLIS AND DEE, 939 W 59TH ST, SAN BERNARDINO, CA 92407 County of Principal Place of Business: SAN BERNARDINO HEIDI L CAMPBELL, 7231 BOULDER AVE, #514, HIGHLAND, CA 92346 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/28/2017 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/ HEIDI L CAMPBELL 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 4/28,5/5,5/12,5/19/22

Published in Colton Courier C-9891 Fictitious Business Name Statement FBN20220003015 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: JCS WATER FILTRATION SYSTEMS, 9309 FELIPE AVE, MONTCLAIR, CA 91763 County of Principal Place of Business: SAN BERNARDINO JIMMY J CANO, 9309 FELIPE AVE, MONTCLAIR, CA 91763 LUZ B CANO, 9309 FELIPE AVE, MONTCLAIR, CA 91763 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 04/11/2017 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/ JIMMY J CANO 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 4/28,5/5,5/12,5/19/22

Published in Colton Courier C-9892 Fictitious Business Name Statement FBN20220003026 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: JR POWDER COATING, 8435 LOMA PL, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO JOSE R RODRIGUEZ, 6363 43RD. ST., RIVERSIDE, CA 92509 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact

business under the fictitious business name or names listed above on 04/18/2017 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 R 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 4/28,5/5,5/12,5/19/22

Published in Colton Courier C-9893 Fictitious Business Name Statement FBN20220003027 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: KZ FOX CONSTRUCTION, 8576 EMERALD AVE, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO JOSE C FLORES, 8576 EMERALD 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 12/16/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOSE C 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 4/28,5/5,5/12,5/19/22

Published in Colton Courier C-9894 Fictitious Business Name Statement FBN20220003028 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: LOBO SANCHEZ TRANSPORTATION, 223 E G ST, ONTARIO, CA 91764 County of Principal Place of Business: SAN BERNARDINO JOSE M LOBO, 223 E G ST, ONTARIO, CA 91764 SONIA E LOBO, 223 E G ST, ONTARIO, CA 91764 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 03/20/2017 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 M LOBO 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 4/28,5/5,5/12,5/19/22

Published in Colton Courier C-9895 Fictitious Business Name Statement FBN20220003029 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: MADRA’S MASSAGES, 841 W MAIN ST, BARSTOW, CA 92311 County of Principal Place of Business: SAN BERNARDINO GLENNA M RIBERA, 1000 WINDY PASS, SPC 93, BARSTOW, CA 92311 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/17/2017 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/ GLENNA M RIBERA 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 4/28,5/5,5/12,5/19/22

Published in Colton Courier C-9896 Fictitious Business Name Statement FBN20220003030 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: MG ENGINEERING, 11555 CHIMAYO CT, APPLE VALLEY, CA 92308 County of Principal Place of Business: SAN BERNARDINO BALMORES S MARIN, 11555 CHIMAYO CT, 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 01/27/2017 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/ BALMORES S MARIN 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 4/28,5/5,5/12,5/19/22

Published in Colton Courier C-9897 Fictitious Business Name Statement FBN20220003031 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: ONE STOP TRAILERS, 17375 MESA ST # B5, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO ALEJANDRA I VALENZUELA, 8055 CITRUS 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 07/05/2016 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/ ALEJANDRA I VALENZUELA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22

Published in Colton Courier C-9898 Fictitious Business Name Statement FBN20220003032 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: ON-SITE HOSE, 9455 HEMLOCK AVE, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO STETSON J ACOSTA, 927 TORINO AVE, SAN JACINTO, CA 92583 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/06/2017 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/ STETSON J ACOSTA 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 4/28,5/5,5/12,5/19/22


Page A6 • April 28, 2022 • CC • IECN NOTICE OF TRUSTEE'S SALE TS No. CA-21-896809-NJ Order No.: 8772842 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/21/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the accrued principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): TRINIDAD P. PEREZ, A WIDOW Recorded: 9/27/2006 as Instrument No. 2006-0661097 of Official Records in the office of the Recorder of SAN BERNARDINO County, California; Date of Sale: 5/16/2022 at 1:00PM Place of Sale: At the main (south) entrance to the City of Chino Civic Center, located at 13220 Central Ave., Chino, CA 91710 Amount of accrued balance and other charges: $300,650.40 The purported property address is: 226 STEPHEN STREET, COLTON, CA 92324 Assessor's Parcel No. : 0163-172-45-0-000 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this Notice of Sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 for information regarding the trustee's sale or visit this Internet Web site http://www.qualityloan.com, using the file number assigned to this foreclosure by the trustee: CA-21-896809-NJ. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an "eligible tenant buyer," you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an "eligible bidder," you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auc-

Office (909) 381-9898

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

tion. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 916-939-0772, or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-21-896809-NJ to find the date on which the trustee's sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee's sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee's sale. If you think you may qualify as an "eligible tenant buyer" or "eligible bidder," you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. The undersigned trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the mortgagor, the mortgagee, or the mortgagee's attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right's against the real property only. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. Date: Quality Loan Service Corporation 2763 Camino Del Rio S San Diego, CA 92108 619-645-7711 For NON SALE information only Sale Line: 916-939-0772 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-21-896809-NJ IDSPub #0177840 Published Colton Courier 4/21/2022 4/28/2022 5/5/2022 C-9870

NOTICE OF PETITION TO ADMINISTER ESTATE OF: MANZEL CALDWELL CASE NO. PROSB2200349

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of MANZEL CALDWELL. A PETITION FOR PROBATE has been filed by WILLIAM PETOSKEY in the Superior Court of California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that WILLIAM PETOSKEY be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 06/08/2022 at 9:00AM in Dept. S37 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 58(b) of the section 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 CRAIG E. WILSON - SBN 165166, FULLERTON LEMANN SCHAEFER & DOMINICK 215 NORTH D STREET, FIRST FLOOR SAN BERNARDINO CA 92401 CNS-3570529# COLTON PUBLISHED COURIER 4/21, 4/28, 5/5/22 C-9872

NOTICE OF TRUSTEE'S SALE TS No. CA-19-849340-NJ Order No.: 190640652-CA-VOI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 6/26/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the accrued principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): SALVATORE F. DIMARTINO, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY Recorded: 6/30/2006 as Instrument No. 2006-0448799 of Official Records in the office of the Recorder of SAN BERNARDINO County, California; Date of Sale: 6/6/2022 at 1:00PM Place of Sale: At the main (south) entrance to the City of Chino Civic Center, located at 13220 Central Ave., Chino, CA 91710 Amount of accrued balance and other charges: $391,798.53 The purported property address is: 621 NORTH 4TH STREET, COLTON, CA 92324-2129 Assessor's Parcel No. : 0162021-11-0-000 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear

title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this Notice of Sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 for information regarding the trustee's sale or visit this Internet Web site http://www.qualityloan.com, using the file number assigned to this foreclosure by the trustee: CA-19-849340-NJ. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an "eligible tenant buyer," you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an "eligible bidder," you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 916-939-0772, or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-19-849340-NJ to find the date on which the trustee's sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee's sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee's sale. If you think you may qualify as an "eligible tenant buyer" or "eligible bidder," you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. The undersigned trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the mortgagor, the mortgagee, or the mortgagee's attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right's against the real property only. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. Date: Quality Loan Service Corporation 2763 Camino Del Rio S San Diego, CA 92108 619-645-7711 For NON SALE information only Sale Line: 916-939-0772 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-19-849340-NJ IDSPub #0177892 Published Colton Courier 4/21/2022 4/28/2022 5/5/2022 C-9869

Petitioner or Attorney: Jesus De La Torre, 901 E. Washington St. #244, Colton, CA 92324 Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 924150210, San Bernardino District – Civil Division PETITION OF: Jesus De La Torre, FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIV SB 2206199 TO ALL INTERESTED PERSONS: Petitioner: Jesus De La Torre has filed a petition with this court for a decree changing names as follows: Present name: Jesus De La Torre to Proposed name: Jesse De La Torre THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 05/13/2022, Time: 9:00 AM Dept: S17 The address of the court is: same as noted above A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Colton Courier, PO Box 110, Colton, CA 92324, 909-3819898 Dated: APR 01 2022 JOHN M. PACHECO Judge of the Superior Court Published Colton Courier 4/14,4/21,4/28,5/5/22 C-9865

Petitioner or Attorney: Joseph Anthony Martinez, 8167 Vineyard Avenue, Apt. 7, Rancho Cucamonga, CA 91730, In Pro Per Superior Court of California, County of San Bernardino, 247 West Third Street, Civil Division, San Bernardino, CA 92415-0210, Central PETITION OF: Joseph Anthony Martinez, FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIV SB 2206227 TO ALL INTERESTED PERSONS: Petitioner: JOSEPH ANTHONY MARTINEZ has filed a petition with this court for a decree changing names as follows: Present name: JOSEPH ANTHONY MARTINEZ to Proposed name: JOSEPH ANTHONY SWEENEY THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: MAY 17 2022, Time: 9 am Dept: S17 The address of the court is: same as noted above A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: IECN (COLTON COURIER) Dated: MAR 18 2022 JOHN M. PACHECO Judge of the Superior Court Published Colton Courier 4/21,4/28,5/5,5/12/22 C-9871

Published in Colton Courier C-9866 Fictitious Business Name Statement FBN20220002981 Statement filed with the County Clerk of San Bernardino 04/04/2022 The following person(s) is (are) doing business as: A&S SALES, 25148 17TH ST, SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 2 AMADOR CHAVEZ, 25148 17TH ST, SAN BERNARDINO, CA 92404 GUADALUPE CHAVEZ, 25148 17TH ST, SAN BERNARDINO, CA 92404 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on MAR 06, 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/ AMADOR CHAVEZ 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 4/14,4/21,4/28,5/5/22

Published in Colton Courier C-9867 Fictitious Business Name Statement FBN20220002946 Statement filed with the County Clerk of San Bernardino 04/04/2022 The following person(s) is (are) doing business as: TAX TREE, 200 W. SAN BERNARDINO AVE SPC 126, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO GILBERT M POLANCO, 200 W. SAN BERNARDINO AVE SPC 126, 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 17, 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/ GILBERT M POLANCO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Code). Published Professions 4/14,4/21,4/28,5/5/22

Published in Colton Courier C-9868 Fictitious Business Name Statement FBN20220003163 Statement filed with the County Clerk of San Bernardino 04/07/2022 The following person(s) is (are) doing business as: STRUT OFFICIAL, 9431 HAVEN AVE STE 100 #254, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO SAMANTHA CANNON, 1651 N RIVERSIDE AVE APT 527, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SAMANTHA CANNON 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 4/14,4/21,4/28,5/5/22

Published in Colton Courier C-9873 Fictitious Business Name Statement FBN20220003326 Statement filed with the County Clerk of San Bernardino 04/12/2022 The following person(s) is (are) doing business as: SUPER CLEANERS 1, 15207 HOOK BLVD STE A-1, VICTORVILLE, CA 92392 County of Principal Place of Business: SAN BERNARDINO Mailing address: 75207 HOOKS BLVD SUITE A, VICTORVILLE, CA 92392 Number of Employees: 5 SUPER QUALITY CLEANERS, INC., 75207 HOOKS BLVD., SUITE A, VICTORVILLE, CA 92392 Inc./Org./Reg. No.: 4814912 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 03, 2003 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing.

s/ EVA ALVARADO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Code). Published Professions 4/21,4/28,5/5,5/12/22

Published in Colton Courier C-9874 Fictitious Business Name Statement FBN20220003573 Statement filed with the County Clerk of San Bernardino 04/18/2022 The following person(s) is (are) doing business as: J & G MILK DELIVERY, 12000 EAST END AVE, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO Mailing address: 13364 CUMBERLAND PL, FONTANA, CA 92336 JUAN M GONZALEZ, 13364 CUMBERLAND PL, FONTANA, CA 92336 GABRIELA GONZALEZ, 13364 CUMBERLAND PL, FONTANA, CA 92336 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on JUN 20, 2002 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GABRIELA 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 Code). Published Professions 4/21,4/28,5/5,5/12/22 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) doing business as: 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


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 Center Self-Help (www.courts.ca.gov/selfhelp), at the California Legal Services website (www.lawhelpca.org), or by contacting your local court or county bar association. Tiene 30 DIAS CALENDARIOS después de haber recibido la entrega legal de esta Citacíon y Petición para presentar una Respuesta (formulario FL-120 ó FL123) 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. no presenta su Si 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 o (www.lawhelpca.org) 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

Office (909) 381-9898

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

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

NOTICE OF PETITION TO ADMINISTER ESTATE OF ANTONIO ESTEBAN LUNA

Case No. PROSB2200499 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of ANTONIO ESTEBAN LUNA A PETITION FOR PROBATE has been filed by Crispin Luna in the Superior Court of California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that Crispin Luna be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal repre-sentative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on May 18, 2022 at 9:00 AM in Dept. No. S37P located at 247 W. Third St., 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 repre-sentative, 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: RICHARD F NEVINS ESQ SBN 137261 LAW OFFICE OF RICHARD F NEVINS 3895 BROCKTON AVENUE RIVERSIDE CA 92501 CN986076 LUNA Published Colton Courier Apr 28, May 5,12, 2022 C-9875

CC • IECN • April 28, 2022 • Page A7

Published in Colton Courier C-9899 Fictitious Business Name Statement FBN20220003204 Statement filed with the County Clerk of San Bernardino 04/08/2022 The following person(s) is (are) doing business as: PACIFIC AUTO WRECKING-ONTARIO, 802 ONTARIO BLVD, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO AAD GROUP INC, 802 E ONTARIO BLVD, ONTARIO, CA 91761 Inc./Org./Reg. No.: C3896007 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 04/24/2017 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 G. COLTHARP 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 4/28,5/5,5/12,5/19/22

Published in Colton Courier C-9900 Fictitious Business Name Statement FBN20220003037 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: PATIO FURNITURE ON DEMAND, 8189 INSPIRATION DR, ALTA LOMA, CA 91701 County of Principal Place of Business: SAN BERNARDINO EVA PLASCENCIA, 8189 INSPIRATION DR, ALTA LOMA, CA 91701 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 02/16/2017 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/ EVA PLASCENCIA 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 4/28,5/5,5/12,5/19/22

Published in Colton Courier C-9901 Fictitious Business Name Statement FBN20220003041 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: POKE BAR, 891 HARRIMAN PL STE A, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO TIENGTHONG SOK, 13147 BALAT ST, BEAUMONT, CA 92223 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/25/2017 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/ TIENGTHONG SOK 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 4/28,5/5,5/12,5/19/22

Published in Colton Courier C-9902 Fictitious Business Name Statement FBN20220003045 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: PRECISION BLUEPRINTS AND PRINTING, 17189 BEAR VALLEY RD STE 100, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO JESSICA D HOPKINS, 8479 NAHOA WAY, PHELAN, CA 92371 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/ JESSICA D HOPKINS 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 4/28,5/5,5/12,5/19/22

Published in Colton Courier C-9903 Fictitious Business Name Statement FBN20220003202 Statement filed with the County Clerk of San Bernardino 04/08/2022 The following person(s) is (are) doing business as: PRO TOWING, 13195 YORBA AVE, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO YORBA RIVER, INC., 13195 YORBA AVE, CHINO, CA 91710 Inc./Org./Reg. No.: C2964375 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 03/17/2017 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/ SARKIS KARAOGHLANIAN 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 4/28,5/5,5/12,5/19/22

Published in Colton Courier C-9904 Fictitious Business Name Statement FBN20220003046 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: RANCHO RIA LIQUOR STORE, 2000 W RIALTO AVE, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO LAKHBIR SINGH, 26396 ORANGE 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 04/06/2017 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/ LAKHBIR 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 4/28,5/5,5/12,5/19/22

Published in Colton Courier C-9905 Fictitious Business Name Statement FBN20220003049 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: RED’S SHOP, 18745 4TH ST, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO CARLOS LEDESMA, 18982 LUSITANO DR., 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 04/19/2017 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/ CARLOS LEDESMA 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 4/28,5/5,5/12,5/19/22

Published in Colton Courier C-9906 Fictitious Business Name Statement FBN20220003200 Statement filed with the County Clerk of San Bernardino 04/08/2022 The following person(s) is (are) doing business as: REDLANDS INSURANCE BROKERS, 1200 CALIFORNIA ST STE 130, REDLANDS, CA 92374 County of Principal Place of Business: SAN BERNARDINO GAREAU INSURANCE SERVICES, INC., 1200 CALIFORNIA ST., #130, REDLANDS, CA 92374 Inc./Org./Reg. No.: C2137649 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 04/20/2017 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 GAREAU 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 4/28,5/5,5/12,5/19/22

Published in Colton Courier C-9907 Fictitious Business Name Statement FBN20220003051 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: ROSA’S INCOME TAX & SERVICES, 387 N 4TH ST, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO ROSA I SERRANO, 387 N 4TH ST, COLTON, CA 92324 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 12/14/2016 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/ ROSA I SERRANO 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 4/28,5/5,5/12,5/19/22

Published in Colton Courier C-9908 Fictitious Business Name Statement FBN20220003197 Statement filed with the County Clerk of San Bernardino 04/08/2022 The following person(s) is (are) doing business as: SHINE PAK INC. ANGELS CARE ANIMAL HOSPITAL, 659 E 15TH ST STE Q, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO SHINEPAK, INC., 659 E 15TH ST STE Q, UPLAND, CA 91786 Inc./Org./Reg. No.: C3671914 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 04/04/2017 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/ SUN HEE HAH 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 4/28,5/5,5/12,5/19/22

Published in Colton Courier C-9909 Fictitious Business Name Statement FBN20220003169 Statement filed with the County Clerk of San Bernardino 04/07/2022 The following person(s) is (are) doing business as: SUPER CLEANERS I, 15207 HOOK BLVD STE A # A-1, VICTORVILLE, CA 92394 County of Principal Place of Business: SAN BERNARDINO Mailing address: 13757 CHATEAU CT, APPLE VALLEY, CA 92307 SUPER QUALITY CLEANERS, INC., 75207 HOOKS BLVD., SUITE A, VICTORVILLE, CA 92394 Inc./Org./Reg. No.: C4814912 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION

Registrant commenced to transact business under the fictitious business name or names listed above on 03/22/2017 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/ EVA ALVARADO 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 4/28,5/5,5/12,5/19/22

Published in Colton Courier C-9910 Fictitious Business Name Statement FBN20220003053 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: SUPER TACO, 10410 RAMONA AVE UNIT C, MONTCLAIR, CA 91763 County of Principal Place of Business: SAN BERNARDINO CLAUDIA A BIRUET-VILLA, 803 W H ST, ONTARIO, CA 91762 IGNACIO ALONSO, 803 W H ST, ONTARIO, CA 91762 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 04/18/2017 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/ CLAUDIA A BIRUET-VILLA 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 Published Code). 4/28,5/5,5/12,5/19/22

Published in Colton Courier C-9911 Fictitious Business Name Statement FBN20220003055 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: TOWER REALTY, 34664 COUNTY LINE RD STE 10, YUCAIPA, CA 92399 County of Principal Place of Business: SAN BERNARDINO CHANA GARCIA, 38796 HARRIS RD, OAK GLEN, CA 92399 CARLOS J GARCIA, 38796 HARRIS RD, OAK GLEN, CA 92399 This business is conducted by (a/an): COPARTNERS Registrant commenced to transact business under the fictitious business name or names listed above on 02/10/2017 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/ CHANA GARCIA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22

Published in Colton Courier C-9912 Fictitious Business Name Statement FBN20220003057 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: TRANSMISSIONS PLUS, 1647 W REDLANDS BLVD STE F, REDLANDS, CA 92373 County of Principal Place of Business: SAN BERNARDINO GEORGE R BELLUE, 1722 FAIRMONT DR., REDLANDS, CA 92373 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/23/2017 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/ GEORGE R BELLUE 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 provid-

ed 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 Published Code). 4/28,5/5,5/12,5/19/22

Published in Colton Courier C-9913 Fictitious Business Name Statement FBN20220003060 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: U-SPA, 1225 W FOOTHILL BLVD, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO WEN DUAN, 877 SHARON WAY, 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 04/24/2017 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/ WEN DUAN 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 4/28,5/5,5/12,5/19/22

Published in Colton Courier C-9914 Fictitious Business Name Statement FBN20220003064 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: YVDRAGON, YVDRAGON.COM, YVDRAGON OUTLET, 57343 ABERDEEN DR, YUCCA VALLEY, CA 92284 County of Principal Place of Business: SAN BERNARDINO DAVID C EICHHORN, 57343 ABERDEEN DR, YUCCA VALLEY, CA 92284 JERRY LANCE, 57343 ABERDEEN DR, YUCCA VALLEY, CA 92284 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 04/18/2017 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/ DAVID C EICHHORN 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 4/28,5/5,5/12,5/19/22

Published in Colton Courier C-9915 Fictitious Business Name Statement FBN20220003585 Statement filed with the County Clerk of San Bernardino 04/18/2022 The following person(s) is (are) doing business as: PRIMES OF EARTH, 1117 N SYCAMORE AVE, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 1 JOSE REFUGIO LOPEZ, 1117 N SYCAMORE 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 NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOSE REFUGIO LOPEZ 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 4/28,5/5,5/12,5/19/22


Page A8 • April 28, 2022 • Inland Empire Community Newspapers

Redlands Camera Club to photog raph three Redlands landmarks

P

hotographers from Redlands Camera Club will meet to practice their skills capturing the character of the Lincoln Shrine, A.K. Smiley Library, and the Redlands Bowl beginning at 7pm Monday, May 2. Experienced photographers will be on hand to assist as needed. Those who stay later after sunset will be able to practice longer exposures and experience the differing drama as light fades. Remember your tripod!

These three adjacent landmarks display the character of Redlands. The library, built in 1898 and added to the National Register of Historic Places in 1976, is the gift of early Redlands benefactor, Albert K. Smiley. While it continues to emphasize the importance of education to pioneers and contemporary Redlands residents, its blend of architectural styles makes it a photographer’s delight.

Highlighting the importance of making performing arts available to all, the Redlands Bowl amphitheater was dedicated in 1931 and today continues to host one of the largest free outdoor summer concert series in the US. Side arcades lead to a grand central procellis making this Redlands

landmark an image of choice for postcards and Redlands memorabilia.

The Lincoln Memorial Shrine, gifted to Redlands in 1932, strives to enlighten generations of Americans to the impact of President Abraham Lincoln and the American Civil War. The original octagonal building has been expanded with wings extending from each side. The exterior facade contains writings from some of the presi-

dent’s most memorable speeches. A working replica cannon was dedicated in August 2021.

Open to the public, Redlands Camera Club offers programs, workshops, outings and competitions to hone photography skills. Novices and professionals alike meet the first and third Mondays every month. For more information, contact RedlandsCamCluor visit bInfo@gmail.com redlandscameraclub.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.