Colton Courier 04 29 21

Page 1

COLTON COURIER Weekly

Vol 149 , NO. 20

April 29, 2021

Colton PD Citizen Volunteer Unit seeks to bridge connection between community and city

www.iecn.com

IECN r ecognizes Cinco De Mayo Pg. 5

PHOTO

CPD

Some areas that the police department utilizes its volunteers for include citizen and traffic patrol, parking enforcement, clerical assistance, citywide events, community cleanups and local grade school initiatives. By Manny B. Sandoval

T

Colton Police he Department Volunteer Unit has been active in the city for over 20 years. This year the department is

pushing to gain more volunteers to forge a connection between citizens, the police department and the city, through a volunteer opportunity. “Last week was National Volunteer Week…and I tell the

department’s volunteers that we would not be able to accomplish our goals without their time. We’re actively seeking out more volunteers and all we ask of them is to give at least four hours per month,” said Colton Police Department Corporal Mike

Sandoval. Some areas that the police department utilizes its volunteers for include citizen and traffic patrol, parking enforcement, clerVolunteers, cont. on next pg.

CITY TALK recognizes dispatcher Nicole Reynolds By Dr. G (Dr Luis S González) community writer

O

n Friday, April 23, Council Member Dr. G (Dr. Luis S González) announced the CITY TALK “Employee Spotlight” to recognize Nicole Reynolds, a lifetime resident of Colton, and an 18year employee with the Colton Police Department (CPD). Nicole began her career as a Dispatcher with the CPD in 2003 after serving two years with the San Bernardino Sherriff’s Department. Although she currently works the fourth shift (7:00 pm - 7:00 am), Nicole has worked all four shifts at some time throughout her tenure.

San Manuel opens first ofsite recr uitment center Pg. 12

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

PHOTO BY

DR. G

Lifetime Colton resident Nicole Reynolds was recognized for her years of dedication as a city employee.

“The shifts are long and at times crazy, but I love my job,” says Nicole. When asked about why she

chose to work in Colton, Nicole enthusiastically responded with a full list of reasons, including, “This is my home town, the city is family-oriented, I know the city well, my parents live here, and people live here-and stay here.” Obviously, Nicole is home grown, and fully defines what it’s like to “contribute back to the community.” Working on days off is also not unusual. For those who feel they are having a long, hard day at work, they need to think about the dispatchers, and officers for that matter, pulling 12-hour shifts. Nicole explains, “Things can be intense some days, but we just have to stay calm and stay focused.” Police Chief Hank Dominguez Nicole, cont. on next pg.


Page A2 • Apr. 29, 2021 • Inland Empire Community Newspapers • Colton Courier Volunteers

turn,” continued Sandoval.

ical assistance, citywide events, community cleanups and local grade school initiatives. “As a department we’re only as successful as the partnership we have with the community and part of that relationship is with our volunteers. This is an excellent opportunity for citizens to get involved around the city to help us better their community by directly addressing their concerns and proving as many resources in re-

PHOTO

“We’re looking for selfless individuals who are passionate about making our community and police department a better place to live and work. Those who are interested in volunteering with the unit can contact me directly,” concluded Sandoval. For Colton PD Citizen Volunteer Unit inquiries, contact Sandoval at (909) 370-5020 or email msandoval@coltonca.gov.

CPD

The Colton PD Citizen Volunteer Unit provides the department with the bandwidth to perform more proactive measures, such as home vacation checks.

Supervisor Joe Baca, Jr. joins the Devore Animal Shelter to promote National Adopt a Shelter Pet Day

S

an Bernardino County Fifth District Supervisor Joe Baca, Jr. is collaborating with the Devore Animal Shelter during “National Pet Adopt a Shelter Pet Day” to help raise awareness about the importance of adopting shelter pets. This year, National Pet Adopt a Shelter Pet Day is on Friday, April 30th. This partnership also includes a 5-day period where fees to adopt a pet will be significantly reduced. From April 28th to May 2nd, the fee to adopt a dog will be reduced

from $116 to $25.00 and the fee to adopt a cat will be reduced from $62 to $17.00. This sponsored fee includes the pet adoption, sterilization, initial vaccination and microchip cost. “I chose to adopt my pet because I know how many of our furry friends are in shelters waiting for their forever home. The companionship and unconditional love a pet brings to a family is immeasurable. I want to help facilitate those feelings for others who may have been thinking about adopt-

ing. This is your sign! ” – Supervisor Baca, Jr. On April 30th, Supervisor Baca, Jr. will be releasing a video on his social media highlighting some furry friends that are ready to be adopted with instructions on how to adopt them. Please visit Facebook: @supervisorbacajr, Instagram: @supervisorbaca, or Twitter: @SupervisorBaca. For more information, please call our office at (909) 387-4565.

Nicole says that Nicole, “Is a great employee, and it takes a special kind of person to be able to do that job.” For eighteen years Nicole has come to work on time, is rarely absent, and stays on task to her utmost ability fielding up to 100 calls per shift. While checking her record, Dr. G learned that sometimes she has to work overtime in addition to her regular twelve-hour shift. “She has such a big heart and is always wanting to help others out,” says fellow Dispatcher Jazmine Mendoza. “We are certainly proud to recognize all of our employees in the Colton Police Department,” explains Chief Dominguez, but as time and opportunity allows, an employee spotlight allows us to recognize the individual efforts of employees who really stand out for their devotion, hard work, and long-standing service to our department, and the community. We sure have great employees who do a great job and care about our city. Nicole Reynolds is one of those employees. Great job to Nicole Reynolds, and congratulations on this recognition. For more information about CITY TALK, various community groups, the trash clean-up, or the online live-stream programs, contact Dr. G @ 909-213-3730. Questions and comments are always welcome.

Submit your photos for publication sports, birthdays, anniversaries, events to editor@iecn.com for consideration.


Inland Empire Community Newspapers • Apr. 29, 2021 • Page A3

Board of Super visors appoints Thomas Sone as Public Defender Deputy Public Defender in 2013 meanor or felony crimes, and perand Assistant Public Defender in sons facing involuntary civil com2018. mitment for mental disorders or commitment under the Sexually Along the way, Sone litigated se- Violent Predator statute. rious and complex felony cases, trained and mentored newer attor- In addition to attorneys, the San neys, assigned cases, participated Bernardino County Public Dein community programs, and col- fender employs investigators to laborated with various agencies to fully investigate cases handled by develop programs that better de- the department. The Department liver services to our community. also has a staff of social workers and support staff to provide the "The Public Defender's Office and this county hold a very special place in my heart," Sone said. "For the past 20 years within the department, I've grown not just professionally but also as a person. Both the leadership of this department as well as this county have shaped who I've become. I am humbled and honored by the appointment." PHOTO SB COUNTY

Thomas Sone joined the Public Defender’s Office in 2001 and is the county’s first Asian American and Pacific Islander Public Defender.

T

he Board of Supervisors on Tuesday, Apr. 20, appointed interim Public Defender Thomas Sone to serve as the county's new Public Defender. "We are very fortunate to have someone with Tom's credentials, experience, and dedication on our team," said Board of Supervisors Chairman Curt Hagman.

Sone has served as interim Public Defender since December and previously served as Assistant Public Defender. He joined the Public Defender's Office in 2001 after briefly working for a private law firm in Los Angeles. Sone began with the County as a Deputy Public Defender I and worked his way up to the position of Lead Deputy Public Defender V before being named Chief

Sone is the county's first Asian American and Pacific Islander Public Defender. He received his Juris Doctor from the University of San Diego, School of Law and holds two Bachelor's degrees from Washington State University. He is also a graduate of the San Bernardino County Management and Leadership Academy. The Public Defender provides legal representation to criminal or civil commitment defendants who cannot afford to hire an attorney. The office represents adults and juveniles charged with misde-

Caden Center

What Anthony Davis and L e B r o n Ja m e s r e t u r n i n g t o the Laker s means

The Lakers 2020-2021 season has been injury-riddled. After going last season with neither of their 2 superstars getting injured, both LeBron James and Anthony Davis have gone out with injuries midway through this season. But, after a couple months rehab, AD is back, and LeBron should be soon. So what does this mean for the Lakers? The main focus right now with AD & LBJ coming back is seeding. Now, if you asked anyone in

the Lakers locker room they’d say they don’t care about seeding, but everyone knows the path you take in the playoffs has a huge impact on your hopes of a championship. As of when this article is being written on April 25th, the Lakers are the 5 seed. They are 1.5 games ahead of the 4 seed, and 2 games ahead from the dreaded 7 seed that would force them into the play in games. Going into this past weekend, they were 3.5 games ahead of the 6 seed Mavericks. But with the Mavericks beating them in back to back games, it’s a tight race. AD understandably struggled in his first two games back, shooting under 30% from the field. But, once that rust wears off, the Lakers will hope to hold on to their playoff spot, and face the Nuggets/Jazz/Suns or Clippers throughout the playoffs as they hope to make it back to back NBA championships. However, playoff seeding isn’t the only thing that will benefit from the superstars being back. Another thing the team needs to build up before the postseason is the chemistry. Since AD & Le-

Bron have gone down, the Lakers have signed elite rebounder Andre Drummond and sharpshooter Ben McLemore. AD and Drummond learning to work together on the court is essential, as to beat elite teams like the Suns, Nets, and Clippers, big man play is needed. LeBron also needs to get used to learning Ben McLemore’s spots. Now this is LeBron James we are talking about, so this shouldn’t take too long, but it’s always better to be safe than sorry. So there you have it, the impact of LeBron James & Anthony Davis coming back from injury with just a little more than 10 games left until the playoffs. As a Laker fan, I hope these guys and the rest of the league can remain healthy, as we gear up for playoff basketball. Caden Henderson is our youngest contributing writer, submitting stories from a variety of topics on a biweekly basis. Have a story idea? Email Caden at Caden_center@aol.com.

best representation for clients. Using a holistic approach, the Public Defender seeks to increase client opportunities for achieving self-sufficiency. In addition to providing legal defense, the office also seeks to arrange client access to social service programs and assistance with receiving alcohol and drug rehabilitation services and counseling for mental health issues.


Page A4 • Apr. 29, 2021 • Inland Empire Community Newspapers

OPINION&LETTERS

Views expr essed in Opinion & Letter s do not necessarily ref lect the views of IECN

COMMUNITY COMMENTARY You can email letters to editor@iecn.com. Please include your name and city of residence. Anonymous letters will not be printed.

My jour ney at SBVC

Yo u n g a d u l t s f r o m t h e f o s t e r c a r e s y s t e m need COVID relief funds now

Eric Sandoval Contributing Writer

August 2015 to March 2021 was the time duration of my journey at San Bernardino Valley College (SBVC). For most students, community college is a two-year gig, but for me, it went a little differently and I wouldn’t change it for anything. As an 18-year-old attending SBVC full time, I didn’t know what I wanted to do academically or professionally. Instead of attending class, I would work or just do something that was not school-related. I literally only passed one class out of five during my first semester. After taking a year off, I was placed on academic probation due to my grade point average.

still playing catch up. However, the summer of 2018 helped pave the road I'm on today. I realized the profession I wanted to get into was sports media, so I decided to major in communication. The athletic counselor helped me build a plan to get my degree in communication and helped me see there is a direction in this journey. Taking the core classes for communications made me realize this is the degree and route for me. What I loved most was the exciting and interesting topics across the field of communication, as well as the amazing teachers.

I eased my way back into college, taking one class in the evening of spring of 2017. At this point, I still didn’t have an idea of what I wanted to do in life, but I knew college was going to be the route I would take. I quit my full-time job and took a class over the summer, I was still easing my way in. In the fall of 2017, I made the baseball team and took three classes so I still wasn’t committed to going full time. At that point juggling school, baseball, and work… it forced me to focus on my future. I took twelve units that semester with most of them being prerequisites, so I was

In the fall of 2018, I went to school full time all the way until the fall of 2020, which was my last full-time semester. Fall 2020 was supposed to be my last semester, but thanks to a miscount of my units, I was told I’m two units short. So with a smile I laughed, this journey has been about perseverance, persistence and when I think I’m done…I’m not quite there yet. It truly sums up an amazing journey at SBVC, one last laugh, and one last obstacle. This turbulent journey was not made for everyone, but It was made for me.

2020 was a year like no other, especially for young people who are a part of the child welfare system in California. For many, being in quarantine was a time to pick up new hobbies, finish the series they’d always planned to watch, and spend more time with family or on the internet with friends. But, for me, it was a time when I aged out of the foster care system. I turned 21, March 26, 2020, ten days after California’s original stay-at-home order. Of course, during those first two weeks, I was barely home because I had been asked to leave the home I was renting due to the pandemic. I was told there would be a private and safer location as long as I paid three months’ rent upfront – an unexpected cost that would challenge anyone. As I scrambled to get together the money to move into new housing, I tried to get excited about this “fresh start.” At the same time, I was told I needed to meet with a social worker to successfully exit extended foster care.

At first, I thought nothing of it; I was more concerned with how I was going to get a new bed and fix up a place to live in the middle of a pandemic when many stores were closed or shut down early. After many dysfunctional trips to Walmart to furnish my new studio apartment, buy food and get other basics, I realized my savings were quickly being depleted with no future source of income. At the time, no one was sure what the quarantine would entail or how long it would last. I wasn’t officially laid off from a job so I could collect unemployment, I was just in between. And that where I’ve been ever since, in between – what some people say, between a rock and a very hard place. I’m 21, on my own, to navigate a very complicated and often unfriendly system that does not include young people like me. Any plan I may have had for my future outside of the foster care system was immediately put on hold due to Covid-19. Now I had no social worker, no roommates, no guidance, and no idea of what

was to come. It was just me alone in my room with Zoom University. Month after month, counting the days, waiting for some kind of sign of when things may get better. And unfortunately, they didn’t. The two- week quarantine quickly became six months. Eventually, my landlord could no longer afford to rent to me at the lowered “Covid rates,” and I was told to pay up or go. This is the reality for people all across the country, especially young people and especially current and former foster youth. Like many, I turned to government resources like unemployment and stimulus funds. Being a 21-year-old student-worker didn’t leave many options available to me. No family to turn to, friends all quarantined away, and the social worker who had so diligently cared for me nowhere to be seen. Isn’t it supposed to be about helping people help themselves? In late December 2020, the United States Congress passed legislation on COVID relief that made aid available for young people who have been in foster care and desperately need help making a transition into living as an independent, self-sufficient adult. The State of Oregon quickly took advantage of the new funding and announced last week that expanded funds would be made available to support higher education for young people who are experiencing or experienced foster care at age 14 or older and who are not yet 27. And additional funds of up to $7,000 per student, are available to help eligible young people access housing, transportation costs, and technology needs through the pandemic. Some of these funds will be by direct payment to qualified young adults in the state. The state of California has already received over $47 million in the education funds, under what is called the Chafee grant program. Of this, 5.8 million dollars would go to foster youth students in the form of ETV or Education Training Vouchers. The rest should go directly to youth so they can spend in a manner that best suits their needs. Oregon put together a plan, now California has an opportunity to act. Direct cash payments would allow youth to have some autonomy while maneuvering through this year-long pandemic experience.


Inland Empire Community Newspapers • Apr. 29, 2021 • Page A5


Page A6 • Apr. 29, 2021 • Inland Empire Community Newspapers

Cinco de Mayo celebrates victor y over France

C

inco de Mayo, or the fifth of May, is a holiday that celebrates the date of the Mexican army’s 1862 victory over France at the Battle of Puebla during the Franco-Mexican War. Cinco de Mayo 2018 occurs on Saturday, May 5. A relatively minor holiday in Mexico, in the United States Cinco de Mayo has evolved into a commemoration of Mexican culture and heritage, particularly in areas with large Mexican-American populations. Cinco de Mayo History In 1861, Benito Juárez—a lawyer and member of the indigenous Zapotec tribe—was elected president of Mexico. At the time, the country was in financial ruin after years of internal strife, and the new president was forced to default on debt payments to European governments. In response, France, Britain and Spain sent naval forces to Veracruz, Mexico, demanding repayment. Britain and Spain negotiated with Mexico and withdrew their forces. France, however, ruled by Napoleon III, decided to use the opportunity to carve an empire out of Mexican territory. Late in 1861, a well-armed French fleet stormed Veracruz, landing a large force of troops and driving President Juárez and his government into retreat. The Battle of Puebla Certain that success would come swiftly, 6,000 French troops under General Charles Latrille de Lorencez set out to attack Puebla de Los Angeles, a small town in east-central Mexico. From his new headquarters in the north, Juárez rounded up a ragtag force of 2,000 loyal men—many of them either indigenous Mexicans or of mixed ancestry—and sent them to Puebla. The vastly outnumbered and poorly supplied Mexicans, led by Texas-born General Ignacio Zaragoza, fortified the town and prepared for the French assault. On May 5, 1862, Lorencez gathered his army—supported by heavy artillery—before the city of Puebla and led an assault. How long did the battle last? The battle lasted from daybreak to early evening, and when the French finally retreated they had lost nearly 500 soldiers. Fewer than 100 Mexicans had been killed in the clash. Although not a major strategic

win in the overall war against the French, Zaragoza’s success at the Battle of Puebla on May 5 represented a great symbolic victory for the Mexican government and bolstered the resistance movement. In 1867—thanks in part to military support and political pressure from the United States, which was finally in a position to aid its besieged neighbor after the end of the Civil War—France finally withdrew. The same year, Austrian Archduke Ferdinand Maximilian, who had been installed as emperor of Mexico in 1864 by Napoleon, was captured and executed by Juárez’s forces. Puebla de Los Angeles was renamed for General Zaragoza, who died of typhoid fever months

after his historic triumph there. Cinco de Mayo in Mexico Within Mexico, Cinco de Mayo is primarily observed in the state of Puebla, where Zaragoza’s unlikely victory occurred, although other parts of the country also take part in the celebration. Traditions include military parades, recreations of the Battle of Puebla and other festive events. For many Mexicans, however, May 5 is a day like any other: It is not a federal holiday, so offices, banks and stores remain open. Cinco de Mayo in the U.S. In the United States, Cinco de Mayo is widely interpreted as a celebration of Mexican culture

and heritage, particularly in areas with substantial Mexican-American populations. Chicano activists raised awareness of the holiday in the 1960s, in part because they identified with the victory of indigenous Mexicans (such as Juárez) over European invaders during the Battle of Puebla. Today, revelers mark the occasion with parades, parties, mariachi music, Mexican folk dancing and traditional foods such as tacos and mole poblano. Some of the largest festivals are held in Los Angeles, Chicago and Houston. Confusion with Mexican Inde-

pendence Day Many people outside Mexico mistakenly believe that Cinco de Mayo is a celebration of Mexican independence, which was declared more than 50 years before the Battle of Puebla. Independence Day in Mexico (Día de la Independencia) is commemorated on September 16, the anniversary of the revolutionary priest Miguel Hidalgo y Costilla’s famous “Grito de Dolores” (“Cry of Dolores”), a call to arms that amounted to a declaration of war against the Spanish colonial government in 1810. Courtesy History.com.


CC • IECN • April 29, 2021 • Page A7

Office (909) 381-9898 Published in Colton Courier C-9296 Fictitious Business Name Statement FBN20210002826 Statement filed with the County Clerk of San Bernardino 03/18/2021 The following person(s) is (are) doing business as: HIGHLAND SENIOR CENTER, 3102 E HIGHLAND AVE, PATTON, CA 92369 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 948, HIGHLAND, CA 92346 HIGHLAND DISTRICT COUNCIL ON AGING, INC., 3102 E HIGHLAND AVENUE, PATTON, CA 92369 Inc./Org./Reg. No.: C0917597 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 04/01/1979 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/ DIANE HARVEY 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 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9297 Fictitious Business Name Statement FBN20210002830 Statement filed with the County Clerk of San Bernardino 03/18/2021 The following person(s) is (are) doing business as: INVESTORS TRAINING COMPANY, 1280 E. COOLEY DRIVE SUITE #21, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO GLORIA CAMACHO, 119 W. ROSEWOOD ST, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on OCT 10, 2011 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GLORIA CAMACHO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9298 Fictitious Business Name Statement FBN20210002832 Statement filed with the County Clerk of San Bernardino 03/18/2021 The following person(s) is (are) doing business as: JANESTHER AFRICAN HAIR BRAIDING, 9672 CENTRAL AVE, MONTCLAIR, CA 91763 County of Principal Place of Business: SAN BERNARDINO AYOKO E EKUE, 9200 MONTE VISTA AVE, APT 49, MONTCLAIR, CA 91763 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 11/17/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ AYOKO E EKUE 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 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9299 Fictitious Business Name Statement FBN20210002834 Statement filed with the County Clerk of San Bernardino 03/18/2021 The following person(s) is (are) doing business as: JG SERVICES, 1816 E GRANADA CT, ONTARIO, CA 91764 County of Principal Place of Business: SAN BERNARDINO JOSE GODINEZ-VALENCIA, 1816 E GRANADA CT, ONTARIO, CA 91764 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 02/09/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOSE GODINEZ-VALENCIA 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

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

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 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9300 Fictitious Business Name Statement FBN20210002836 Statement filed with the County Clerk of San Bernardino 03/18/2021 The following person(s) is (are) doing business as: JUSTIN & SHELBY’S GROOM N’GO, 6604 HAMILTON ST, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO JUSTIN M MCGHEE, 9935 52ND ST, JURUPA VALLEY, CA 92509 SHELBY N MCGHEE, 9935 52ND ST, JURUPA VALLEY, CA 92509 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 12/15/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JUSTIN M MCGHEE 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 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9301 Fictitious Business Name Statement FBN20210002837 Statement filed with the County Clerk of San Bernardino 03/18/2021 The following person(s) is (are) doing business as: KIM’S AUTO REPAIR & SMOG, 24927 5TH ST, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO YONG KIM, 13462 CABANA WAY, VICTORVILLE, CA 92392 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 01/26/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ YONG KIM Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9302 Fictitious Business Name Statement FBN20210002842 Statement filed with the County Clerk of San Bernardino 03/18/2021 The following person(s) is (are) doing business as: M.D. AIR CONDITIONING & HEATING, 60653 BELFAIR DR, JOSHUA TREE, CA 92252 County of Principal Place of Business: SAN BERNARDINO MARK A BURKLUND, 60653 BELFAIR DR, JOSHUA TREE, CA 92252 DEBORAH R BURKLAND, 60653 BELFAIR DR, JOSHUA TREE, CA 92252 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 07/21/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARK A BURKLUND 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 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9303 Fictitious Business Name Statement FBN20210002843 Statement filed with the County Clerk of San Bernardino 03/18/2021 The following person(s) is (are) doing business as: MANE STREET HAIR COMPANY, 11161 ANDERSON ST STE 101, LOMA LINDA, CA 92354 County of Principal Place of Business: SAN BERNARDINO HEATHER R BUCK, 520 ROOSEVELT RD, REDLANDS, CA 92374 ROGER BUCK, 520 ROOSEVELT RD, REDLANDS, CA 92374

This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 03/04/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ HEATHER R BUCK 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 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9304 Fictitious Business Name Statement FBN20210002847 Statement filed with the County Clerk of San Bernardino 03/18/2021 The following person(s) is (are) doing business as: MICHAEL CUSTOM CYCLES, MICHAEL’S MUSIC, MIKE’S AUTO SERVICE, 1908 N BRAMPTON AVE, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO MICHAEL G BLAND, 1908 N 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 01/19/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MICHAEL G BLAND 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 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9305 Fictitious Business Name Statement FBN20210002883 Statement filed with the County Clerk of San Bernardino 03/19/2021 The following person(s) is (are) doing business as: NELLY’S MULTI SVCS, 111 E RIALTO AVE, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO ELSA N ARRELLANO, 264 NORTH KIRBY ST, SAN JACINTO, CA 92582 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 02/12/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ELSA N ARELLANO 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 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9206 Fictitious Business Name Statement FBN20210002884 Statement filed with the County Clerk of San Bernardino 03/19/2021 The following person(s) is (are) doing business as: O.C. TRUCK DETAILS, 6227 REVERE AVE, RANCHO CUCAMONGA, CA 91737 County of Principal Place of Business: SAN BERNARDINO ANDRES ORTUNO-CAMPUZANO, 6227 REVERE AVE, RANCHO CUCAMONGA, CA 91737 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/11/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ANDRES ORTUNO-CAMPUZANO 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 4/8,4/15,4/22,4/29/21

Published in Colton Courier C-9307 Fictitious Business Name Statement FBN20210002899 Statement filed with the County Clerk of San Bernardino 03/19/2021 The following person(s) is (are) doing business as: RUBIN MARKET #2, 7980 SIERRA AVE, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO JASLEEM BHULLAR, 5871 SAN SEVAINE RD, RANCHO CUCAMONGA, CA 91739 ACHHRA SINGH, 7390 CANAL CT, FONTANA, CA 92336 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 04/08/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JASLEEM BHULLAR 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 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9308 Fictitious Business Name Statement FBN20210002904 Statement filed with the County Clerk of San Bernardino 03/19/2021 The following person(s) is (are) doing business as: S&S LUXURY POOLS AND SPAS, 3944 LEIGH ST, RIVERSIDE, CA 92509 County of Principal Place of Business: SAN BERNARDINO SAMMY HERNANDEZ, 3944 LEIGH ST, RIVERSIDE, CA 92509 SERGIO J HERNANDEZ, 3944 LEIGH ST, RIVERSIDE, CA 92509 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 02/12/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SAMMY HERNANDEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9309 Fictitious Business Name Statement FBN20210002910 Statement filed with the County Clerk of San Bernardino 03/19/2021 The following person(s) is (are) doing business as: SO CAL CONSTRUCTION AND PLASTERING SPECIALISTS, 15545 MISSION ST, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO TIMOTHY S ROMMEL, 15545 MISSION ST, HESPERIA, CA 92345 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 02/05/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ TIMOTHY S ROMMEL 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 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9310 Fictitious Business Name Statement FBN20210002911 Statement filed with the County Clerk of San Bernardino 03/19/2021 The following person(s) is (are) doing business as: SOUTH WEST LOCOMOTIVE REPAIR, 41447 ALDER DR, FOREST FALLS, CA 92339 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 189, FOREST FALLS, CA 92339 LAMBERTUS J VERSTEGEN, 41447 ALDER DR, FOREST FALLS, CA 92339 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 02/10/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LAMBERTUS J VERSTEGEN 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 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9311 Fictitious Business Name Statement FBN20210002912 Statement filed with the County Clerk of San Bernardino 03/19/2021 The following person(s) is (are) doing business as: TERPSTRA CONST. CO, 6065 GARFIELD ST, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO TED TERPSTRA, 6065 GARFIELD ST, CHINO, CA 91710 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/06/2006 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ TED TERPSTRA 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 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9312 Fictitious Business Name Statement FBN20210002913 Statement filed with the County Clerk of San Bernardino 03/19/2021 The following person(s) is (are) doing business as: THE GOPHER HUNTER & PEST CONTROL, 3029 TIFFANY LN, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO JAMES KNOTTS, 3029 TIFFANY LN, 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 02/05/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JAMES KNOTTS 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 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9313 Fictitious Business Name Statement FBN20210002914 Statement filed with the County Clerk of San Bernardino 03/19/2021 The following person(s) is (are) doing business as: THE VILLAGE MOTH, 830 W I ST, ONTARIO, CA 91762 County of Principal Place of Business: SAN BERNARDINO SALENA Y GONZALES, 830 W I ST, ONTARIO, CA 91762 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/04/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SALENA Y GONZALES 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 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9314 Fictitious Business Name Statement FBN20210002848 Statement filed with the County Clerk of San Bernardino 03/18/2021 The following person(s) is (are) doing business as: THRIFT 4 A CAUSE, 9268 SIERRA AVE, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO VALERIE TORRES, 17210 VOLANTE CT, FONTANA, CA 92337 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/15/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she

knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ VALERIE TORRES 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 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9315 Fictitious Business Name Statement FBN20210002850 Statement filed with the County Clerk of San Bernardino 03/18/2021 The following person(s) is (are) doing business as: TOP OF THE TRADES, 1551 W 13TH ST, #311, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO LOUIS W OTTRANDO, 611 LAKEWOOD 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 04/14/2016 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/ LOUIS W OTTRANDO 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 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9316 Fictitious Business Name Statement FBN20210002851 Statement filed with the County Clerk of San Bernardino 03/18/2021 The following person(s) is (are) doing business as: TOP TARP & CANVAS, 14596 SAN BERNARDINO AVE, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO TOP TARP & CANVAS, INC., 14596 SAN BERNARDINO AVE, FONTANA, CA 92335 Inc./Org./Reg. No.: C3361831 State of Inc./Org./Reg.: DE This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 12/17/2010 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARTIN PONCE 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 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9317 Fictitious Business Name Statement FBN20210002852 Statement filed with the County Clerk of San Bernardino 03/18/2021 The following person(s) is (are) doing business as: TRINITY EPISCOPAL CHURCH, 419 S 4TH ST, REDLANDS, CA 92373 County of Principal Place of Business: SAN BERNARDINO THE RECTOR, WARDENS AND VESTRYMEN OF TRINITY PARISH, REDLANDS, 419 SOUTH FOURTH STREET, REDLANDS, CA 92373 Inc./Org./Reg. No.: C0022706 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 11/02/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ THE REV PAUL A. PRICE 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 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9318 Fictitious Business Name Statement FBN20210002853 Statement filed with the County Clerk of San Bernardino 03/18/2021 The following person(s) is (are)

doing business as: TRIPLE H ENTERPRISES, 414 TENNESSEE ST STE Q, REDLANDS, CA 92373 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 8218, REDLANDS, CA 92375 3H BUSINESS SERVICES, INC., 414 TENNESSEE STREET, SUITE Q, REDLANDS, CA 92373 Inc./Org./Reg. No.: C2185765 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 03/17/2016 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/ DAVID M. HESS 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 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9319 Fictitious Business Name Statement FBN20210002854 Statement filed with the County Clerk of San Bernardino 03/18/2021 The following person(s) is (are) doing business as: VALDEZ CONCRETE PUMPING SERVICE, 401 E WILSON ST, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO BENJAMIN VALDEZ, 401 E WILSON ST, RIALTO, CA 92376 MARIA F VALDEZ, 401 E WILSON ST, RIALTO, CA 92376 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 02/03/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ BENJAMIN VALDEZ 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 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9320 Fictitious Business Name Statement FBN20210002931 Statement filed with the County Clerk of San Bernardino 03/19/2021 The following person(s) is (are) doing business as: VALLEY DESERT DENTIST, 21580 BEAR VALLEY RD STE B2-2, APPLE VALLEY, CA 92308 County of Principal Place of Business: SAN BERNARDINO E KIM DENTAL CORP, 530 TECHNOLOGY DR STE 200, IRVINE, CA 92618 Inc./Org./Reg. No.: C3886527 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 04/29/2016 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/ JIN SEOK KIM Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9336 Fictitious Business Name Statement FBN20210003127 Statement filed with the County Clerk of San Bernardino 03/25/2021 The following person(s) is (are) doing business as: LONE LOBO RECORDS, DOS CHELAS CLOTHING, ATRAVANCADO, 3522 S CLOVER WAY, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO LUIS VILLANUEVA IV, 3522 S CLOVER WAY, ONTARIO, CA 91761 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on NOV 08, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LUIS VILLANUEVA IV 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 4/22,4/29,5/6,5/13/21


Page A8 • April 29, 2021 • CC • IECN

Office (909) 381-9898 Published in Colton Courier C-9271 Fictitious Business Name Statement FBN20210002725 Statement filed with the County Clerk of San Bernardino 03/17/2021 The following person(s) is (are) doing business as: 5 STAR 2 SMOKE SHOP, 27204 BASELINE ST, HIGHLAND, CA 92346 County of Principal Place of Business: SAN BERNARDINO Mailing address: MARGO MBARKA, 715 N IDYLLWILD AVE, RIALTO, CA 92376 ZOHER KASIH, 28940 BENNETT CT, HIGHLAND, CA 92346 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 02/26/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARGO MBARKA 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 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9272 Fictitious Business Name Statement FBN20210002728 Statement filed with the County Clerk of San Bernardino 03/17/2021 The following person(s) is (are) doing business as: 7-ELEVEN STORE 25984C, 17979 US HIGHWAY 18, APPLE VALLEY, CA 92307 County of Principal Place of Business: SAN BERNARDINO SACHIN K MAYER, 14962 RIVERSIDE DR, APPLE VALLEY, CA 92307 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 11/06/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SACHIN K MAYER 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 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9273 Fictitious Business Name Statement FBN20210002735 Statement filed with the County Clerk of San Bernardino 03/17/2021 The following person(s) is (are) doing business as: ALBERT’S KUSTOM COLOURS, 4412 BROOKS ST STE D, MONTCLAIR, CA 91763 County of Principal Place of Business: SAN BERNARDINO ALBERT VELASQUEZ, 4562 FRANCIS AVE, CHINO, CA 91710 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/31/2016 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/ ALBERT VELASQUEZ 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 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9274 Fictitious Business Name Statement FBN20210002736 Statement filed with the County Clerk of San Bernardino 03/17/2021 The following person(s) is (are) doing business as: ALL-PRO HOME REHAB & MAINTENANCE, 12666 MAGNOLIA AVE, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO IAN ALVARADO, 12666 MAGNOLIA AVE, CHINO, CA 91710 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 12/17/2014 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/ IAN 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 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9275 Fictitious Business Name Statement FBN20210002737 Statement filed with the County Clerk of San Bernardino 03/17/2021 The following person(s) is (are) doing business as: ALLURE DENTAL ASSOCIATES, 1353 W MILL ST STE 114, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO RAJESH SHAH, 205 ST TROPEZ COURT, PLACENTIA, CA 92870 SHARMISTHA A PATEL, 20601 TRUSS COURT, WALNUT, CA 91789 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 02/19/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RAJESH SHAH 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 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9276 Fictitious Business Name Statement FBN20210002744 Statement filed with the County Clerk of San Bernardino 03/17/2021 The following person(s) is (are) doing business as: APEX MOTORS, 5334 HOLT BLVD STE A, MONTCLAIR, CA 91763 County of Principal Place of Business: SAN BERNARDINO THE SUIGENERIS HOUSE OF CARS, INC., 5334 HOLT BLVD STE A, MONTCLAIR, CA 91763 Inc./Org./Reg. No.: C3379795 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 03/19/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MONA LISA BELLO 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 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9277 Fictitious Business Name Statement FBN20210002750 Statement filed with the County Clerk of San Bernardino 03/17/2021 The following person(s) is (are) doing business as: AQUAINFLATABLES 2008, 8288 MONROE AVE, OAK HILLS, CA 92344 County of Principal Place of Business: SAN BERNARDINO FRANCISCO D VAZQUEZ, 8288 MONROE AVE, OAK HILLS, CA 92344 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 02/19/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ FRANCISCO D VAZQUEZ 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 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9278 Fictitious Business Name Statement FBN20210002755 Statement filed with the County Clerk of San Bernardino 03/17/2021 The following person(s) is (are) doing business as: CENTURY

• COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406 CLEANING SERVICES, 134 SHELBY WAY, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO ANA AMAYA, 134 SHELBY 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 01/11/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ANA AMAYA 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 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9279 Fictitious Business Name Statement FBN20210002757 Statement filed with the County Clerk of San Bernardino 03/17/2021 The following person(s) is (are) doing business as: CHARLYE’S PALLETS, 1669 N JOYCE AVE, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO CARLOS A DELGADO, 1669 N JOYCE 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 05/20/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CARLOS A DELGADO 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 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9280 Fictitious Business Name Statement FBN20210002758 Statement filed with the County Clerk of San Bernardino 03/17/2021 The following person(s) is (are) doing business as: CHINO KOREAN SCHOOL, THE WORLD ETHNIC DANCE INSTITUTE IN CA, 13831 ROSWELL AVE STE J, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO KOREAN AMERICAN YOUTH PERFORMING ARTISTS, 13831 ROSWELL AVE SUITE J, CHINO, CA 91710 Inc./Org./Reg. No.: C3642720 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 10/15/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JAEEUN LEE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9281 Fictitious Business Name Statement FBN20210002763 Statement filed with the County Clerk of San Bernardino 03/17/2021 The following person(s) is (are) doing business as: CLEAR SKIES ART, 32241 AVENUE D APT C, YUCAIPA, CA 92399 County of Principal Place of Business: SAN BERNARDINO RITA ENTWISTLE, 32241 AVENUE D APT C, YUCAIPA, CA 92399 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/15/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RITA ENTWISTLE 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 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9282 Fictitious Business Name Statement FBN20210002767 Statement filed with the County Clerk of San Bernardino 03/17/2021 The following person(s) is (are) doing business as: DAYSI’S GUSTO RESTAURANT, 1522 W VICTORIA ST, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO DAYSI BARBERENA, 1522 W. VICTORIA ST., RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/15/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DAYSI BARBERENA 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 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9283 Fictitious Business Name Statement FBN20210002768 Statement filed with the County Clerk of San Bernardino 03/17/2021 The following person(s) is (are) doing business as: DERANGED FABRICATION, 11876 DUNLAP AVE, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO AUGUSTIN J YAZLOFF, 11876 DUNLAP AVE, CHINO, CA 91710 TAMARA M YAZLOFF, 11876 DUNLAP AVE, CHINO, CA 91710 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 10/22/2010 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ AUGUSTIN J YAZLOFF 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 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9284 Fictitious Business Name Statement FBN20210002803 Statement filed with the County Clerk of San Bernardino 03/18/2021 The following person(s) is (are) doing business as: DESERT ROSE ELDER CARE, 73511 SUNNYVALE DR, TWENTYNINE PALMS, CA 92277 County of Principal Place of Business: SAN BERNARDINO Mailing address: 6333 TIMOTHY AVENUE, TWENTYNINE PALMS, CA 92277 TPN INCORPORATED, 6333 TIMOTHY AVENUE, TWENTYNINE PALMS, CA 92277 Inc./Org./Reg. No.: C2339561 State of Inc./Org./Reg.: DE This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 12/08/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SHARON MCGILL-CUNAGIN 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 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9285 Fictitious Business Name Statement FBN20210002804 Statement filed with the County Clerk of San Bernardino 03/18/2021 The following person(s) is (are) doing business as: DESERT VIEW MOBIL, 2511 W. BROADWAY, NEEDLES, CA 92363 County of Principal Place of Business: SAN BERNARDINO HI-LO SERVICES INC., A.C.C., 2511 W NEEDLES HWY, NEEDLES, CA

92363 Inc./Org./Reg. No.: C1618082 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 01/15/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOHNNY R HARRELL 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 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9286 Fictitious Business Name Statement FBN20210002806 Statement filed with the County Clerk of San Bernardino 03/18/2021 The following person(s) is (are) doing business as: DN TOP DONUTS, 8691 19TH ST, RANCHO CUCAMONGA, CA 91701 County of Principal Place of Business: SAN BERNARDINO SOPHORNEARY M LANDRY, 405 SOUTH REXFORD ST, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/17/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SOPHORNEARY M LANDRY 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 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9287 Fictitious Business Name Statement FBN20210002811 Statement filed with the County Clerk of San Bernardino 03/18/2021 The following person(s) is (are) doing business as: EL SALVADOR DEL MUNDO RESTAURANT, 15329 PALMDALE RD STE J, VICTORVILLE, CA 92392 County of Principal Place of Business: SAN BERNARDINO Mailing address: 12451 LUNA RD, VICTORVILLE, CA 92392 MARISOL RIVAS, 12451 LUNA RD, VICTORVILLE, CA 92392 RAFAEL CARDENAS, 12451 LUNA 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 02/23/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARISOL RIVAS 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 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9288 Fictitious Business Name Statement FBN20210002812 Statement filed with the County Clerk of San Bernardino 03/18/2021 The following person(s) is (are) doing business as: EXTREME CARPET CARE, 5133 REVERSE ST APT 3E, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO ROBERT S PASTERNAK, 5133 REVERSE ST APT 3E, CHINO, CA 91710 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/13/2004 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ROBERT S PASTERNAK 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 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9289 Fictitious Business Name Statement FBN20210002816 Statement filed with the County Clerk of San Bernardino 03/18/2021 The following person(s) is (are) doing business as: FLORES BARBER SHOP, 202 W HOLT BLVD STE A, ONTARIO, CA 91762 County of Principal Place of Business: SAN BERNARDINO EVA FLORES, 602 KARESH AVE, APT 4, POMONA, CA 91767 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/25/2016 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/ EVA 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 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9290 Fictitious Business Name Statement FBN20210002817 Statement filed with the County Clerk of San Bernardino 03/18/2021 The following person(s) is (are) doing business as: GG’S GUEST HOME, 15190 RAMONA RD, APPLE VALLEY, CA 92307 County of Principal Place of Business: SAN BERNARDINO GLORIA J CORBIN, 24945 RESOTO RD, APPLE VALLEY, CA 92307 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 05/10/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GLORIA J CORBIN 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 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9291 Fictitious Business Name Statement FBN20210002818 Statement filed with the County Clerk of San Bernardino 03/18/2021 The following person(s) is (are) doing business as: GMS CAR TRANSPORTING, 7045 GROVE AVE, HIGHLAND, CA 92346 County of Principal Place of Business: SAN BERNARDINO GILBERTO N FLORES SANCHEZ, 7045 GROVE AVE, 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 02/11/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GILBERTO N FLORES SANCHEZ 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 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9292 Fictitious Business Name Statement FBN20210002819 Statement filed with the County Clerk of San Bernardino 03/18/2021 The following person(s) is (are) doing business as: GRANITE KING, 15615 TOKAY ST APT 11, VICTORVILLE, CA 92395 County of Principal Place of Business: SAN BERNARDINO JESUS PEREZ VILLEGAS, 15615 TOKAY ST APT 11, VICTORVILLE, CA 92395 ADRIANA TORIBIO JESUS, 15615 TOKAY ST APT 11, VICTORVILLE, CA 92395 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 01/06/2016

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/ JESUS PEREZ VILLEGAS 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 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9293 Fictitious Business Name Statement FBN20210002821 Statement filed with the County Clerk of San Bernardino 03/18/2021 The following person(s) is (are) doing business as: HANS BBQ TERIYAKI, 5490 PHILADELPHIA ST #B, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO KYANG HAN, 6872 VANDERBILT ST, CHINO, CA 91710 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/23/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ KYANG HAN 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 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9294 Fictitious Business Name Statement FBN20210002822 Statement filed with the County Clerk of San Bernardino 03/18/2021 The following person(s) is (are) doing business as: HIGH SCHOOL SPORTS SCHEDULE, 12780 CALIFORNIA ST STE 103, YUCAIPA, CA 92399 County of Principal Place of Business: SAN BERNARDINO ASSOCIATED PROGRAMS, INC., 12780 CALIFORNIA ST. #103, YUCAIPA, CA 92399 Inc./Org./Reg. No.: C2632009 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 03/11/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ BRYAN KRONBECK 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 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9295 Fictitious Business Name Statement FBN20210002824 Statement filed with the County Clerk of San Bernardino 03/18/2021 The following person(s) is (are) doing business as: HIGH TOUCH COMMUNICATION, HIGH TOUCH DIRECT MAIL, 7412 CLUB VIEW DR, HIGHLAND, CA 92346 County of Principal Place of Business: SAN BERNARDINO FRANK C DICKERSON, 7412 CLUB VIEW DR, 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 02/11/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ FRANK C DICKERSON 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 4/8,4/15,4/22,4/29/21


CC • IECN • April 29, 2021 • Page A9

Office (909) 381-9898 Published in Colton Courier C-9321 Fictitious Business Name Statement FBN20210002934 Statement filed with the County Clerk of San Bernardino 03/19/2021 The following person(s) is (are) doing business as: WEST COAST LEGAL GROUP, 10722 ARROW RTE STE 510, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO STEPHEN K MORAN, 6232 CELESTITE AVE., 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 01/08/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ STEPHEN MORAN 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 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9322 Fictitious Business Name Statement FBN20210002936 Statement filed with the County Clerk of San Bernardino 03/19/2021 The following person(s) is (are) doing business as: XPRESS CAR WASH, 14076 MAIN ST, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO XPRESS CAR WASH, INC., 14076 MAIN ST, HESPERIA, CA 92345 Inc./Org./Reg. No.: C3849313 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 02/27/2016 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/ JIMMY PARK 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 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9323 Fictitious Business Name Statement FBN20210003160 Statement filed with the County Clerk of San Bernardino 03/26/2021 The following person(s) is (are) doing business as: KONGSTRUCTION SERVICES, 18311 BOHNERT AVE, RIALTO, CA 92377 County of Principal Place of Business: SAN BERNARDINO CARLOS D ZAZUETA, 18311 BOHNERT AVE, RIALTO, CA 92377 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on JAN 01, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CARLOS D ZAZUETA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9324 Fictitious Business Name Statement FBN20210002865 Statement filed with the County Clerk of San Bernardino 03/19/2021 The following person(s) is (are) doing business as: THE POLISH JUNKIEE, 1651 N RIVERSIDE AVE APT 527, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO SAMANTHA J 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

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

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 J 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 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9325 Fictitious Business Name Statement FBN20210003388 Statement filed with the County Clerk of San Bernardino 03/31/2021 The following person(s) is (are) doing business as: ADRIZACARE, 1752 E LUGONIA AVE, STE 117 #106, REDLANDS, CA 92374 County of Principal Place of Business: SAN BERNARDINO ADRIANA V MARTINEZ, 915 E LUGONIA AVE, REDLANDS, CA 92374 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on MAR 01, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ADRIANA V. MARTINEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9326 Fictitious Business Name Statement FBN20210003298 Statement filed with the County Clerk of San Bernardino 03/30/2021 The following person(s) is (are) doing business as: ALBA’S GAMING LOCKER, 26080 E BASELINE ST #126, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO ALEXIS M ALBA, 26080 E BASELINE ST APT 126, SAN BERNARDINO, CA 92410 DANIEL A ALBA, 26080 E BASELINE ST APT 126, SAN BERNARDINO, CA 92410 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ALEXIS M ALBA 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 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9327 Fictitious Business Name Statement FBN20210003447 Statement filed with the County Clerk of San Bernardino 04/01/2021 The following person(s) is (are) doing business as: RAZO CONSTRUCTION, 719 S LASSEN AVE, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO RAFAEL RAZO VALENCIA, 719 S LASSEN AVE, 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 MAR 28, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RAFAEL RAZO VALENCIA 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 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9329 Fictitious Business Name Statement FBN20210003488 Statement filed with the County Clerk of San Bernardino 04/05/2021 The following person(s) is (are) doing business as: DESIGN-GO LLC, 16689 FOOTHILL BLVD SUITE 205, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO Mailing address: 5594 WESTERN AVE, SAN BERNARDINO, CA 92407 DESIGN-GO LLC, 16689 E. FOOTHILL BLVD, SUITE 205, FONTANA, CA 92335 Inc./Org./Reg. No.: 202104910273 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on MAR 15, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ AMADO LANDIN 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 4/8,4/15,4/22,4/29/21

NOTICE OF PETITION TO ADMINISTER ESTATE OF: KATHRYN E. ERICKSON AKA KATHRYN E. NAVAILLE CASE NO. PROPS2100321

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the lost WILL or estate, or both of KATHRYN E. ERICKSON AKA KATHRYN E. NAVAILLE. A PETITION FOR PROBATE has been filed by LORI ARLENE IMBRIANI in the Superior Court of California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that LORI ARLENE IMBRIANI be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent's lost WILL and codicils, if any, be admitted to probate. The lost WILL and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 05/13/21 at 11:00AM in Dept. S35 located at 247 W. THIRD STREET, SAN BERNARDINO, CA 92415 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under sec-

tion 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 PAULA A. CLARKSON, ESQ. SBN 198794 MERHAB ROBINSON & CLARKSON, LAW CORPORATION 1551 N. TUSTIN AVENUE SUITE 1020 SANTA ANA CA 92705 BSC 219728 CNS-3458892# PUBLISHED COLTON COURIER 4/15, 4/22, 4/29/21 C-9330

NOTICE OF PETITION TO ADMINISTER ESTATE OF: CHRISTINA PEREZ LERMA AKA CHRISTINA JULIA LERMA AKA CHRISTINA J. LERMA AKA CHRISTINA LERMA CASE NO. PROPS2100363

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of CHRISTINA PEREZ LERMA AKA CHRISTINA LERMA AKA JULIA CHRISTINA J. LERMA AKA CHRISTINA LERMA. A PETITION FOR PROBATE has been filed by MANDY NICHOLE BERVER in the Superior Court of California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that MANDY NICHOLE BERVER be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the under the estate 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: 05/13/21 at 9:00AM in Dept. S35 located at 247 W. THIRD STREET, SAN BERNARDINO, CA 92415 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as

provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner RODNEY GOULD, ESQUIRE SBN 219234 14827 VENTURA BOULEVARD, SUITE 210 SHERMAN OAKS CA 91403 BSC 219743 CNS-3459879# PUBLISHED COLTON COURIER 4/15, 4/22, 4/29/21 C-9332

NOTICE OF PETITION TO ADMINISTER ESTATE OF: VIVIAN L. LONG CASE NO.: PROPS 2100389

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be otherwise interested in the will or estate, or both of: VIVIAN L. LONG A PETITION FOR PROBATE has been filed by TERESA J. LONG HOFFMAN in the Superior Court of California, County of SAN BERNARDINO THE PETITION FOR PROBATE requests that TERESA J. LONG HOFFMAN be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent's WILL and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on MAY 18, 2021 at 9:00 a.m. in Dept. S37P located at 247 W. Third St., San Bernardino, CA 92415-0212 IF YOU OBJECT to the granting of the petition, you should either appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the Court Clerk. Petitioner: Teresa J. Long Hoffman 22869 Vista Grande Way, Grand Terrace, CA 92313 (909) 825-8785 Published Colton Courier 4/15,4/22,4/29/21 C-9331

Inland Empire Community Newspapers We are now online! Check us out for all your community news. Visit us on the web at: www.iecn.com Business Office: 1809 Commercenter West, San Bernardino, CA 92408

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

Or Call

(909) 381-9898

e-Mail

iecnlegals @hotmail.com FBN’s ONLY $40!


Page A10 • April 29, 2021 • CC • IECN

Office (909) 381-9898 Published in Colton Courier C-9333 Fictitious Business Name Statement FBN20210003267 Statement filed with the County Clerk of San Bernardino 03/29/2021 The following person(s) is (are) doing business as: NIELSEN’S ENGINES AND TRANSMISSIONS, 10714 I AVE SUITE D, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO NIELSEN ENGINE AND TRANSMISSION REBUILD LLC, 10714 I AVE SUITE D, HESPERIA, CA 92345 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GABRIELA NIELSEN 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 4/15,4/22,4/29,5/6/21 Published in Colton Courier C-9334 Fictitious Business Name Statement FBN20210003637 Statement filed with the County of San Bernardino Clerk 04/07/2021 The following person(s) is (are) doing business as: INLAND WRAPS LLC, 24769 REDLANDS BOULEVARD, SUITE I, LOMA LINDA, CA 92354 County of Principal Place of Business: SAN BERNARDINO INLAND WRAPS LLC, 24769 REDLANDS BOULEVARDSUITE I, LOMA LINDA, CA 92354 Inc./Org./Reg. No.: 202108510297 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DOUGLAS DONAGHUE 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 4/15,4/22,4/29,5/6/21 Published in Colton Courier C-9335 Fictitious Business Name Statement FBN20210003175 Statement filed with the County Clerk of San Bernardino 03/26/2021 The following person(s) is (are) doing business as: CAC TACTICAL LLC, 24769 REDLANDS BOULEVARD, SUITE I, LOMA LINDA, CA 92354 County of Principal Place of Business: SAN BERNARDINO Mailing address: 24769 REDLANDS BOULEVARD, SUITE I, LOMA LINDA, CA 92354 CAC TACTICAL LLC, 24769 REDLANDS BOULEVARD, SUITE I, LOMA LINDA, CA 92354 Inc./Org./Reg. No.: 202107210107 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DOUGLAS DONAGHUE 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 4/15,4/22,4/29,5/6/21

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

NOTICE OF PETITION TO ADMINISTER ESTATE OF CHARLES PATRICK CONWAY Case No. PROPS2100147

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of CHARLES PATRICK CONWAY A PETITION FOR PROBATE has been filed by Angela Hofius in the Court of Superior California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that Angela Hofius 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 on June 24, 2021 at 9:00 AM in Dept. No. S37 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 representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: BRADLEY T WEEKS ESQ SBN 173745 CHARLTON WEEKS LLP 1031 WEST AVENUE M-14 STE A PALMDALE CA 93551-1457 CN976764 CONWAY Published Colton Courier Apr 29, May 6,13, 2021 C-9372

Published in Colton Courier C-9360 Fictitious Business Name Statement FBN20210003660 Statement filed with the County Clerk of San Bernardino 04/07/2021 The following person(s) is (are) doing business as: QUEEN’S BOUTIQUE, 9773 SIERRA AVE, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO IRMA G CHAVEZ, 956 OAK GLEND LN, 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 02/08/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ IRMA G 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 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9361 Fictitious Business Name Statement FBN20210003661 Statement filed with the County Clerk of San Bernardino 04/07/2021 The following person(s) is (are) doing business as: RAMS ELECTRIC AND CONSTRUCTION, RAMS ELECTRIC, 14792 LIVE OAK ST, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO RAMON SALDANA, 14792 LIVE OAK ST, HESPERIA, CA 92345 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/11/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RAMON SALDANA 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 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9362 Fictitious Business Name Statement FBN20210003662 Statement filed with the County Clerk of San Bernardino 04/07/2021 The following person(s) is (are) business as: RAY’Z doing GARAGE, 8973 ROSE AVE, MONTCLAIR, CA 91763 County of Principal Place of Business: SAN BERNARDINO RAYMOND GONZALEZ, 800 MESA CT, UNIT B, 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 04/02/2016 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/ RAYMOND GONZALEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9363 Fictitious Business Name Statement FBN20210003664 Statement filed with the County Clerk of San Bernardino 04/07/2021 The following person(s) is (are) doing business as: SAMIS III MARKET &LIQUOR, 17080 FOOTHILL BLVD STE A, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO TONY SAMIS III CORPORATION, 17080 FOOTHILL BLVD., UNIT A, FONTANA, CA 92335 Inc./Org./Reg. No.: C2909700

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 04/14/2016 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/ ELIAS SALHAB 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 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9364 Fictitious Business Name Statement FBN20210003666 Statement filed with the County Clerk of San Bernardino 04/07/2021 The following person(s) is (are) doing business as: SCG PLUMBING CO., 4195 CHINO HILLS PKWY # 223, CHINO HILLS, CA 91709 County of Principal Place of Business: SAN BERNARDINO STEPHEN C GUIDRY, 4527 BROOKVIEW CT, CHINO HILLS, CA 91709 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/08/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ STEPHEN C GUIDRY 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 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9365 Fictitious Business Name Statement FBN20210003668 Statement filed with the County Clerk of San Bernardino 04/07/2021 The following person(s) is (are) doing business as: STARS OF TOMORROW CHILDRENS THEATER, 628 FAIRWAY DR, REDLANDS, CA 92373 County of Principal Place of Business: SAN BERNARDINO DIDI PELEV, 628 FAIRWAY 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 01/26/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DIDI PELEV 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 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9366 Fictitious Business Name Statement FBN20210003669 Statement filed with the County Clerk of San Bernardino 04/07/2021 The following person(s) is (are) doing business as: TAIRONA ENTERPRISES, 8325 SPRING DESERT PL UNIT E, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO ELIZABETH SERNA, 8325 SPRING DESERT PL UNIT E, 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 04/12/1999 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also

aware that all information on this statement becomes Public Record upon filing. s/ ELIZABETH SERNA 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 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9367 Fictitious Business Name Statement FBN20210003671 Statement filed with the County Clerk of San Bernardino 04/07/2021 The following person(s) is (are) doing business as: WINNER CIRCLE EVENTS, WCE, WINNER CIRCLE, 111 W 6TH ST, ONTARIO, CA 91762 County of Principal Place of Business: SAN BERNARDINO WINNER CIRCLE EVENTS, LLC, 111 W. 6TH ST, ONTARIO, CA 91762 Inc./Org./Reg. No.: 201528910273 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on 08/08/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MELODY C PONCE 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 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9368 Fictitious Business Name Statement FBN20210003674 Statement filed with the County Clerk of San Bernardino 04/07/2021 The following person(s) is (are) doing business as: YUM YUM DONUTS FRANCHISE # 33-H, 205 E FOOTHILL BLVD, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO MARTHA ARMAS, 19515 KININGHAM 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 04/21/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARTHA ARMAS 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 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9369 Fictitious Business Name Statement FBN20210004168 Statement filed with the County Clerk of San Bernardino 04/21/2021 The following person(s) is (are) doing business as: P&M YARD LIGHTING, 2902 GARNER AVE, SAN BERNARDINO, CA 92405 County of Principal Place of Business: SAN BERNARDINO JOSE D HERNANDEZ HERNANDEZ, 2902 GARNER AVE, 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 APR 14, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOSE D HERNANDEZ HERNANDEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as 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 Code). Published 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9370 Fictitious Business Name Statement FBN20210004125 Statement filed with the County Clerk of San Bernardino 04/20/2021 The following person(s) is (are) doing business as: P&P AUTO BODY & PAINTING SHOP, 16522 CERES AVE UNIT 2, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO WEST COAST ENVIROMENTAL LLC, 16522 CERES AVE UNIT 2, FONTANA, CA 92335 Inc./Org./Reg. No.: 202011210401 This business is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on APR 12, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GEORGE EDWARD HERNANDEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9371 Fictitious Business Name Statement FBN20210004199 Statement filed with the County Clerk of San Bernardino 04/22/2021 The following person(s) is (are) doing business as: DM CONTRACTING INC, 1065 HARBER DR, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO DM CONTRACTING INC, 1065 HARBER DR, COLTON, CA 92324 Inc./Org./Reg. No.: C2404266

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 NOV 05, 1999 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DAVID MAGANA 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 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9373 Fictitious Business Name Statement FBN20210004094 Statement filed with the County Clerk of San Bernardino 04/20/2021 The following person(s) is (are) doing business as: BLSEE BOUTIQUE, 1146 ADEL COURT, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO EDAENA JIMENEZ, 1146 ADEL COURT, 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 AUG 13, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ EDAENA 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 4/29,5/6,5/13,5/20/21

Publish your Fictitious Business Name Statement for only $40! Fee includes 4-week publication and filing of proof with county at the end of publication.

Call Inland Empire Community Newspapers at: (909) 381-9898 or E-Mail your FBN form (with your phone number) to:

iecnlegals@hotmail.com


CC • IECN • April 29, 2021 • Page A11

Office (909) 381-9898 Published in Colton Courier C-9337 Fictitious Business Name Statement FBN20210003563 Statement filed with the County Clerk of San Bernardino 04/06/2021 The following person(s) is (are) doing business as: 5 POINTS AUTO SERVICE, 1221 E WASHINGTON ST, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO PETROS KYABABCHIAN, 7261 BRANDON CT, RIVERSIDE, CA 92506 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/21/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ PETROS KYABABCHIAN 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 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9338 Fictitious Business Name Statement FBN20210003564 Statement filed with the County Clerk of San Bernardino 04/06/2021 The following person(s) is (are) doing business as: ACS PLUMBING, 3267 GRANDE VISTA DR, SAN BERNARDINO, CA 92405 County of Principal Place of Business: SAN BERNARDINO ARKAN I ABDO, 3267 GRANDE VISTA DR, 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 10/15/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ARKAN I ABDO 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 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9339 Fictitious Business Name Statement FBN20210003565 Statement filed with the County Clerk of San Bernardino 04/06/2021 The following person(s) is (are) doing business as: AIR EXPRESSWAY TOWING INC., 13606 JOHN GLENN RD, APPLE VALLEY, CA 92308 County of Principal Place of Business: SAN BERNARDINO AIR EXPRESSWAY TOWING, INC., 13606 JOHN GLENN ROAD, APPLE VALLEY, CA 92308 Inc./Org./Reg. No.: C2596111 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 04/08/2003 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/ JONATHAN LEMIEUX 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 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9340 Fictitious Business Name Statement FBN20210003566 Statement filed with the County Clerk of San Bernardino 04/06/2021 The following person(s) is (are) doing business as: AIR HELP, 26122 MISSION RD, LOMA LINDA, CA 92354 County of Principal Place of Business: SAN BERNARDINO HERBERT H SAMAYOA, 26122 MISSION RD, LOMA LINDA, CA 92354 This business is conducted by

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

(a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 07/24/2012 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ HERBERT H SAMAYOA 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 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9341 Fictitious Business Name Statement FBN20210003568 Statement filed with the County Clerk of San Bernardino 04/06/2021 The following person(s) is (are) doing business as: ALLSTAR PLUMBING AND ROOTER, ALLSTAR HOME SERVICES, SHERIFF PLUMBING, INFINITY HOME SERVICES, 9155 ARCHIBALD AVE STE 302, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO INFINITY SERVICE GROUP, INC., 9155 ARCHIBALD AVE STE 302, RANCHO CUCAMONGA, CA 91730 Inc./Org./Reg. No.: C3627990 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 03/24/2016 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/ LEIGHTON JENNER 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 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9342 Fictitious Business Name Statement FBN20210003569 Statement filed with the County Clerk of San Bernardino 04/06/2021 The following person(s) is (are) doing business as: AMERICAN NETWORK SOLUTIONS, NETWORK SOLUTIONS PROVIDER, AAA SOLUTIONS PROVIDER, NEW MILLIENIUM SOLUTIONS, 7528 SILVERADO TRAIL PL, RANCHO CUCAMONGA, CA 91739 County of Principal Place of Business: SAN BERNARDINO SHAHID RAHMA TULLAH, 7528 SILVERADO TRAIL PL, RANCHO CUCAMONGA, CA 91739 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/18/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SHAHID RAHMA TULLAH 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 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9343 Fictitious Business Name Statement FBN20210003570 Statement filed with the County Clerk of San Bernardino 04/06/2021 The following person(s) is (are) doing business as: APE ARENA, 205 W HOLT BLVD STE A, ONTARIO, CA 91762 County of Principal Place of Business: SAN BERNARDINO J&C DYNAMICS INC., 205 W HOLT BLVD, ONTARIO, CA 91762 Inc./Org./Reg. No.: C3847188 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 12/22/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as

true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JESSICA QUAST 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 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9344 Fictitious Business Name Statement FBN20210003572 Statement filed with the County Clerk of San Bernardino 04/06/2021 The following person(s) is (are) doing business as: B & C TRANSPORT, 13144 OBERLIN AVE, VICTORVILLE, CA 92392 County of Principal Place of Business: SAN BERNARDINO G BRACKENS, CHARLOTTE 13144 OBERLIN AVE, VICTORVILLE, CA 92392 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 12/16/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CHARLOTTE G BRACKENS 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 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9345 Fictitious Business Name Statement FBN20210003576 Statement filed with the County Clerk of San Bernardino 04/06/2021 The following person(s) is (are) doing business as: CALIFORNIA CASCADE - FONTANA A DIVISION OF FONTANA, 8395 SULTANA AVE, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO WOOD FONTANA WOOD TREATING, INC., 8395 SULTANA AVE, FONTANA, CA 92335 Inc./Org./Reg. No.: C3803359 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 07/02/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOHN RUSSELL 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 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9346 Fictitious Business Name Statement FBN20210003578 Statement filed with the County Clerk of San Bernardino 04/06/2021 The following person(s) is (are) doing business as: CUSTOM CUTS LANDSCAPE MAINTENANCE, 1047 PATRICK ST, UPLAND, CA 91784 County of Principal Place of Business: SAN BERNARDINO LARRY GRANT, 1047 PATRICK ST, 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 04/11/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LARRY GRANT Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to

Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9347 Fictitious Business Name Statement FBN20210003580 Statement filed with the County Clerk of San Bernardino 04/06/2021 The following person(s) is (are) doing business as: CUT N DRY RESTORATION, 9155 ARCHIBALD AVE, SUITE 302, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 4229, CUCAMONGA, CA RANCHO 91729 INFINITY SERVICE GROUP, INC., 9155 ARCHIBALD AVE, STE 302, CUCAMONGA, CA RANCHO 91730 Inc./Org./Reg. No.: C3627990 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 03/24/2016 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/ LEIGHTON JENNER 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 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9348 Fictitious Business Name Statement FBN20210003612 Statement filed with the County Clerk of San Bernardino 04/07/2021 The following person(s) is (are) doing business as: EUCLID AUTO SALE, 1004 W 9TH ST, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO HAMID KASHANI, 7668 CORSICA CT, RANCHO CUCAMONGA, CA 91730 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 05/20/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ HAMID KASHANI 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 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9349 Fictitious Business Name Statement FBN20210003615 Statement filed with the County Clerk of San Bernardino 04/07/2021 The following person(s) is (are) doing business as: FAIRVIEW FORD, 292 N G STREET, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO FAIRVIEW FORD SALES, INC., 292 N G STREET, SAN BERNARDINO, CA 92410 Inc./Org./Reg. No.: C0646091 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 04/15/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ R. PEARCE 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

4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9350 Fictitious Business Name Statement FBN20210003617 Statement filed with the County Clerk of San Bernardino 04/07/2021 The following person(s) is (are) doing business as: GOT PAIN!, MDJAR BIO MAGNETICS, GOT PAIN, 13641 BRYANT ST, YUCAIPA, CA 92399 County of Principal Place of Business: SAN BERNARDINO MARIE ARTEAGA, 13641 BRYANT ST, YUCAIPA, CA 92399 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/15/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARIE ARTEAGA 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 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9351 Fictitious Business Name Statement FBN20210003624 Statement filed with the County Clerk of San Bernardino 04/07/2021 The following person(s) is (are) doing business as: HAPPINESS NAILS & SPA, 999 ARMORY RD, BARSTOW, CA 92311 County of Principal Place of Business: SAN BERNARDINO PETER VO, 610 WINDY PASS, 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 03/05/2016 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/ PETER VO 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 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9352 Fictitious Business Name Statement FBN20210003625 Statement filed with the County Clerk of San Bernardino 04/07/2021 The following person(s) is (are) doing business as: JP GRANITE, 5971 HONEYSUCKLE LN, SAN BERNARDINO, CA 92407 County of Principal Place of Business: SAN BERNARDINO JOSE L MARTINEZ, 5971 HONEYSUCKLE LN, SAN BERNARDINO, CA 92407 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/01/2016 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 L MARTINEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9353 Fictitious Business Name Statement FBN20210003626 Statement filed with the County Clerk of San Bernardino 04/07/2021 The following person(s) is (are) doing business as: KIM’S BEAUTY SUPPLY AND SALON, 16960 FOOTHILL BLVD STE C2, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO CHANG H OH, 11233 TERRA VISTA PKWY, #D, 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 07/01/2016 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/ CHANG H OH 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 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9354 Fictitious Business Name Statement FBN20210003627 Statement filed with the County Clerk of San Bernardino 04/07/2021 The following person(s) is (are) doing business as: KORITA’S TIRES, 34996 YUCAIPA BLVD, YUCAIPA, CA 92399 County of Principal Place of Business: SAN BERNARDINO CARLOS MURILLO, 1407 DILLSON RD, SAN BERNARDINO, CA 92404 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 11/17/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CARLOS MURILLO 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 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9355 Fictitious Business Name Statement FBN20210003654 Statement filed with the County Clerk of San Bernardino 04/07/2021 The following person(s) is (are) doing business as: MA FAMILY DENTISTRY, 4365 PHELAN RD, PHELAN, CA 92371 County of Principal Place of Business: SAN BERNARDINO DIPAK KATBAMNA DDS P.C., 4365 PHELAN ROAD, PHELAN, CA 92371 Inc./Org./Reg. No.: C3807512 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 06/02/2016 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/ DIPAK KATBAMNA 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 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9356 Fictitious Business Name Statement FBN20210003655 Statement filed with the County Clerk of San Bernardino 04/07/2021 The following person(s) is (are) doing business as: MAILOS AUTO REPAIR AND TRANSMISSIONS, 16624 CERES AVE STE 1-2, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO ISMAEL BECERRA, 7912 CYPRESS AVE, 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 05/05/2016 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/ ISMAEL BECERRA 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 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9357 Fictitious Business Name Statement FBN20210003656 Statement filed with the County Clerk of San Bernardino 04/07/2021 The following person(s) is (are) doing business as: MDJAR DEVELOPMENT, 13641 BRYANT ST, YUCAIPA, CA 92399 County of Principal Place of Business: SAN BERNARDINO MARIE ARTEAGA, 13641 BRYANT ST, YUCAIPA, CA 92399 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 10/19/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARIE ARTEAGA 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 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9358 Fictitious Business Name Statement FBN20210003657 Statement filed with the County Clerk of San Bernardino 04/07/2021 The following person(s) is (are) doing business as: MY GENERATION SMOKE SHOP, 14666 7TH ST, VICTORVILLE, CA 92395 County of Principal Place of Business: SAN BERNARDINO YOUSUF KHAWALDEH, 18879 NOWATA RD, APPLE VALLEY, CA 92307 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/21/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ YOUSEF KHAWALDEH 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 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9359 Fictitious Business Name Statement FBN20210003658 Statement filed with the County Clerk of San Bernardino 04/07/2021 The following person(s) is (are) doing business as: QNQ AUTO GROUP, 760 W HOLT BLVD, ONTARIO, CA 91762 County of Principal Place of Business: SAN BERNARDINO QNQ CORPORATION, 760 W HOLT BLVD, ONTARIO, CA 91762 Inc./Org./Reg. No.: C3730298 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 05/26/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ QAISAR ABBAS 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 4/29,5/6,5/13,5/20/21


Page A12 • Apr. 29, 2021 • Inland Empire Community Newspapers

San Manuel opens fir st-ever of f-site recruitment center at Ontario Mills Recruitment facility will support six-month hiring blitz to fill thousands of jobs for new casino resort expansion

A

massive recruitment effort is underway at San Manuel Band of Mission Indians and San Manuel Casino, highlighted by the opening of its first ever off-site recruitment center at the Ontario Mills shopping center on April 30. The recruitment center will help San Manuel fill thousands of permanent, full-time jobs as it prepares for a major casino and resort expansion. The expansion that is currently underway includes a larger gaming space, a 24-hour restaurant, a high-end dining venue, and new retail shops. Later

this year, San Manuel will open its first on-site hotel, featuring 429 luxury rooms and suites, premium dining venues, and a best-in-class event venue. A grand opening event for the 8,000-square-foot indoor San Manuel Recruitment Center at Ontario Mills will be held April 30 – May 1, 2021, from 10:00am to 6:00pm each day. Thereafter, the Recruitment Center will be open through October every Monday through Saturday, from 10:00am to 6:00pm. The grand opening will feature a 10,000 square foot tent

located between the Sam Ash Music and Ulta Beauty parking areas immediately outside the building and will feature music by DJs from popular Southern California radio stations with games, prizes and more. Job seekers can learn about employment opportunities, network with San Manuel team members, and interview for jobs with many expected to receive on-the-spot job offers. Thousands of jobs are immediately available and more will be added later in 2021. The outdoor courtesy tent will be open Thursdays through Saturdays through-

out May. “I am thrilled about our new offsite recruitment center,” said Peter Arceo, General Manager. “We are hiring thousands of people across all areas of our enterprise and this new center will help us introduce a broader community to the many great opportunities we have to offer.” The San Manuel Band of Mission Indians is one of the largest employers in the Inland Empire, currently employing more than 3,000 team members at San Manuel Casino and more than 1,500 within its Tribal Government Operations division. With positions available in Food & Beverage, Cage Operations, Facilities, Slots, Table Games, Housekeeping, Groundskeeping and more, San Manuel has a variety of careers to explore. San Manuel has an exceptional benefits package, incentive pro-

PHOTO

grams, educational assistance, and 401K matching. As one of the top 10 private employers in the area, San Manuel has a long-standing reputation as a great place to work. More than 40 percent of its workforce have been with the enterprise for more than five years. San Manuel Casino is conveniently located one hour from Los Angeles and Palm Springs. It is two hours from San Diego and three hours from Las Vegas. Situated near the beautiful San Bernardino Mountains, the area’s unique location offers an enhanced quality of life for its residents. People can enjoy skiing in the mountains, hiking in the desert, and surfing at the beach – all in the same day. The San Manuel Recruitment Center at Ontario Mills is located at 1 Mills Cir, in Ontario, California 91764. More information is available at www.sanmanuelcareers.com.

SAN MANUEL BAND OF MISSION INDIANS

San Manuel is opening a recruitment center at Ontario Mills Mall to facilitate the enormous hiring undertaking to fill positions necessitated by the casino and resort expansion currently underway.

PHOTO

SAN MANUEL BAND OF MISSION INDIANS

Rendering of the new hotel. The expansion will require thousands of positions being filled, hence the recruitment center will be open for the next six months to fill those positions.


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.