Colton Courier 05/05/2022

Page 1

COLTON COURIER We ekly

May 05, 2022

Vol 150, NO. 21

L a t e C o l t o n C i t y C l e r k Ja c q u e l i n e S h o o k honored with Pat Hammer s Spirit Award By Manny B. Sandoval

O

n April 19th, City Clerks Association of California (CCAC) President Anthony Mejia honored Jacqueline Shook with the Pat Hammers Spirit Award.

www.iecn.com

The award honors city clerks who exemplify an inspirational, giving and passionate spirit with a knack for mentorship. Shook was employed by Colton in the early 2000s until being laid off in 2009 amidst the recession then returning in 2018 as the deputy city clerk.

IECN recognizes Cinco de Mayo Pg. 7

PHOTO

CITY OF COLTON

Former Deputy City Clerk Jacqueline Shook was honored with the Pat Hammers Spirit Award given to city clerks who exemplify an inspirational, giving and passionate spirit with a knack for mentorship.

“I still marvel at her dedication to the city clerk profession. The last time I spoke to her, she told me she had finished with the agenda. I remember asking her why she was still working on the agenda and told her she should have been resting because she was sick - she just chuckled and told me it had to get done. What a hero, Jackie’s life has changed me as a person down to the deep-

est parts of my soul,” said Stephanie Vargas, Colton City Clerk. Vargas, the city’s former administrative assistant, nominated Shook for the award and has since stepped into the city clerk role. “In 2018, Jacqueline Shook was allowed to return to Colton to lead an entire city clerk’s office as the deputy city clerk. Her professionalism and unmatched work ethic, a wealth of knowledge, and experience made her the unrivaled choice,” said Mejia. When Shook returned to work for Colton, she was shocked to learn that the once six-person department dwindled to a department of one, just herself. “She realized the opportunity was a challenge, but she proved to herself and the world that she could excel as the deputy city clerk. Jackie sacrificed her time, Shook, cont. next pg.

M a nny S a n d ova l a p p oi n t ed I E C N ne w s e d i t or, MJ Duncan reduces role to spend more time with family Community News

B

IECN wishes all mothers and mother-figures a wonderful Mother’s Day! Pg. 8

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

eginning on Monday, May 9, Manny B. Sandoval will become the news editor for Inland Empire Community Newspaper, which includes the El Chicano, Colton Courier and Rialto Record publications. Manny has worked as a freelance writer for IECN intermittently over the past decade, submitting his first article when he was just 19 years old; many in the community have come to know the Cal State San Bernardino (2017 bachelor’s in Mass Communications) and Cal Baptist alumnus (2020 bachelor’s in Strategic Communications). Maryjoy (MJ) Duncan has served as the managing editor from 2007 - 2012, stepping away when her twin boys were born, and from 2018 to present. She will stay on at IECN in a reduced capacity as Digital Media and Sales Manager.

“I have thoroughly enjoyed working with the community, having had the opportunity to tell the inspirational and heartwarming stories that abound in these three cities has truly been a privilege and an honor,” MJ expressed. “It was a tough decision to shrink my role here at IECN, but as we know all too well, children have a tendency to grow up much too quickly. I was offered an opportunity to serve at my children’s elementary school on a regular basis and after much deliberation I’ve decided to accept. The community will be in good hands with Manny!” MJ can be sales@iecn.com.

reached

at

In 2019 Manny was named one of Assembly Majority Leader PHOTO MANNY B. SANDOVAL Eloise Gómez Reyes’ 30 Under 30 awardees. He currently works Manny B. Sandoval will assume the role as IECN’s News Editor as a social media marketing and on Monday, May 9; current Managing Editor Maryjoy Duncan has decided to take a step back to spend more time with her children, and will take the position as IECN’s Digital Media & Sales IECN, cont. on next pg. Manager.


Page A2 • May 05, 2022 • Inland Empire Community Newspapers • Colton Courier Shook labored tenaciously with such passion that her team was inspired and couldn’t help but become as passionate as her,” continued Mejia. During the presentation, Mejia IECN PR consultant, and has conducted work for CBS Radio, San Manuel Band of Mission Indians, San Bernardino Valley College and TOC Public Relations. Manny enjoys traveling, water sports, trying different foods from different cultures, and spending time with family and friends.

said that Shook was a champion for continuing education and often encouraged her staff to pursue their dreams.

Shook’s husband and children were in attendance to accept the award in front of city council and the community.

“Her compassion and kindness, patience, and grace left a lasting impression on all of those that her life touched,” concluded Mejia.

An emotional Mayor Frank Navarro said, “I miss her every day, especially when I walk into her office and miss her bright

"I look forward to spotlighting all the positive initiatives and movements brought forth by our local government, small businesses, and members of the community. It's exciting to expand my work at IECN, the very first news publication that gave me an opportunity to share the stories of those across the region, when I was a 19-year-old student at SBVC. As a child I was inspired

to write as an outlet after enduring the loss of a sibling to cancer. Today I'm blessed that writing has become my career - a way for me to give back by spotlighting the very community that has instilled so much in me over the years." Manny can be reached at editor@iecn.com and (909) 3819898 ext. 207.

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

smile every morning. There was nothing I asked for that she wouldn’t lend a hand with. Thank you to her husband and family for letting us have her for the time we did.”

The presentation ended with a video montage of city staff remembering Shook, sharing how she inspired them, and contributed to the city’s success.


Inland Empire Community Newspapers • May 05, 2022 • Page A3

New Tattoo Removal Program helps Inland Empire patients reset, aims to curb violence

L

oma Linda University Health recently launched a tattoo removal program to help people efface visible gangrelated or anti-social tattoos. The program is part of an endeavor to curb violence associated with gangs for which the Inland Empire region holds a reputation. Sigrid Burruss, MD, a trauma surgeon at Loma Linda University Health, says lately she has seen more violently injured patients under her care — especially from gang-affiliated altercations. She says she founded the tattoo removal program with the support of Juan Carlos Belliard, PhD, and the Institute for Community Partnerships, to approach the issue from a specific angle; removing patients’ stigmatizing tattoos could help them de-identify as gang members and avoid remaining the targets of repeated assault. “Trauma teams at the hospital don’t want to see our trauma patients come back from reinjury,” she says. “In addition to fixing up patients in the hospital, we also want to try to address the reasons

PHOTO

LLU’

Sigrid Burruss, MD, trauma surgeon at Loma Linda University Health, uses a laser tool to remove tattoos on patient David Loya's face. why they were injured or harmed to begin with.”

Burruss says tattoos are more than ink on our skin; they have the power to signify identity, ideol-

ogy, and affiliation. Removing gang-related or anti-social and visible on the face, head, neck, or hands can help people protect themselves and embody the selfimage they wish to project to the

Predicting the entire Stanley Cup

T

he NHL’s Stanley Cup playoffs are here and that means, for the first time in 3 seasons, we get a full playoff hockey environment with fans, and there will be nothing like it. The playoffs start Monday, May 2nd and the Stanley Cup Finals and the season will wrap up by the end of June. With the details out of the way, let’s jump straight into the predictions. We will start with the full Western Conference bracket, and then move onto the Eastern Conference side. West Round 1: Colorado Avalanche vs Nashville Predators The Avalanche have looked sharp all year, finishing with the second most points in the NHL. I simply think they will overwhelm the Preds, despite losing to them in the final week of the regular season. Colorado in 5. Minnesota Wild vs St. Louis Blues I think this easily will be the most entertaining series to watch in the first round. These teams were separated by just 4 points in the regular season. When they did meet in the regular season, the Blues took all 3 games, but 2 of those wins came in OT. However, the Wild can explode at any time and give you a rough time. I think they will be able to do that 4 times, and take the series in 7. Calgary Flames vs Dallas Stars I think this series will be similar to the Nashville vs Colorado series. The Flames overpower the Stars, and win in 5.

business owners on their behalf.

The tattoo removal program aims to serve those with a history of involvement with gangs, living in poverty, and minority or underrepresented individuals looking to remove tattooed markers of their past to move on, reintegrate back into society, and find employment.

Loya, who grew up in the Inland Empire, says in adolescence, he "got involved in the streets" and "hung around the wrong people,” leading a lifestyle that came with tattoos, specific dress codes, and substance abuse.

Eligible patients must have completed at least 10 hours of community service through organizations of their choice, homeless shelters, community gardens, or churches. Burruss says the requirement is a way for the program to engage individuals to connect with their community in a meaningful manner.

Caden Center By Caden Henderson

world.

LA Kings vs Edmonton Oilers My LA Kings are back in the playoffs. This time, they’re playing for Dustin Brown, who will be retiring after their playoff run this season. The Oilers meanwhile are led by their star duo, Connor McDavid and Leon Draisaitl, who both put up over 100 points this season. While they may not get help at times, they can win you games alone. I think they’ll do that enough in the series against a somewhat inexperienced Kings team, winning in 6. West Round 2: Avalanche vs Wild This series will be yet another gritty one for the Wild. While I’ll expect them to go down early in the series due to the fatigue of the 7 game series vs the Blues, I think they’ll be able to get it together, and make a comeback to beat the Wild. Wild in 7. Flames vs Oilers A good old fashioned battle between two Canadian teams. In this matchup, I will continue to ride the Connor McDavid bandwagon, and take his Oilers in 6. Western conference finals: Wild vs Oilers This Western Conference Finals matchup will produce a lot of goals. However, Edmonton’s duo will finally be overmatched by an overall better team, and the Wild will advance to the Cup finals, winning in 6. Now to the East: East Round 1: Florida Panthers Vs Washing-

ton Capitals The Panthers have simply been elite this season. They’ve never fallen off and come in with the best record in the NHL. However, they have a worthy first round opponent. It’s the man who will never stop scoring Alex Ovechkin and the Capitals. And, hey, I’m here for Ovi to sprinkle his goal scoring magic once again. The Capitals take out the overall #1 seed, and win in a thrilling 7 game series. East: Toronto Maple Leafs vs Tampa Bay Lightning The Leafs are back in the playoffs, finally. However, don’t get too excited Toronto fans. You’re playing the two time defending champions. The Lighting have more experience, and that will win out in this series. Lighting in 6. Carolina Hurricanes Vs Boston Bruins I think out of all the Eastern Conference playoff teams, I have found myself watching these 2 teams the most throughout the regular season. The Bruins ended the season on 107 points in a tough division. While Carolina has looked good, I’m believing in the Bruins. Boston in 6. New York Rangers vs Pittsburgh Penguins I’m a simple man, I see Sidney Crosby in a round one series, I take him. This may be the Pens main core last chance to get another ring. I don’t think they’re going out this early. Penguins in 6. East Round 2: Capitals vs Lightning The Caps will obviously have a

The program has so far garnered an overwhelming response, Burruss says. Within the program's first few days of operation, over 100 interested individuals reached out with requests and inquiries. Burruss reports that the demand continues to be solid and steady, testifying to the need it is fulfilling within the community. Thirty-four-year-old David Loya, who helps people transitioning out of prison obtain jobs, is one of the patients who has expressed gratitude for the program. He says he is removing his own face tattoos because they don’t represent who he is anymore, and doing so will boost his ability to help his clients when speaking to lot of momentum coming off beating the Panthers, but a 7 game series will put a lot of tread on their tires. The Lightning meanwhile will be ready, and easily take the series in 5 games. Bruins vs Penguins This is quite the matchup right here. The atmosphere will be electric. Like I said before, this is maybe the Penguins core last chance to win the cup, they’re not going to go down yet. Penguins in 6 Eastern Conference Finals: Lightning vs Penguins Two experienced teams that will both be able to play the style they want at times. This series is destined for 7 games, and I think the

“I’m thankful for this tattoo removal program because it is helping me erase a mistake that I never thought I could,” Loya says. “I’m happy there is a program for people out there who get a tattoo they wanted, but now they have a different mindset. This program is a solution for that.” Burruss says tattoo removal programs like Loma Linda University Health’s form part of a greater initiative to support those who need it most in the community. Given the area’s low socioeconomic status and low rates of high school and college graduation, Burruss says it is “not surprising” to see the levels of violence. “It becomes all of our obligations to approach the issue from many different angles to support and build up the community that we are in,” Burruss says. “This tattoo removal program is one of them.” To contact the tattoo removal program, email injuryprevention@llu.edu or call 909-5589405. Lightning will take it in a OT thriller. Stanley Cup Finals: Wild vs Lightning A 3 peat in any sport, especially hockey is almost unfathomable. There are so many variables and a special group is needed to pull it off. I think the Lighting have that special in them. The Lighting complete their historic 3 peat, and secure the Cup in 6 games. There are my predictions for this years Stanley Cup Playoffs. I think there will be a lot of upsets and a lot of chaos, but the team that will keep its cool will take it all. Enjoy this summer of playoff hockey folks, there’s nothing like it.


Page A4 • May 05, 2022 • Inland Empire Community Newspapers

SB Symphony to welcome The Lyris Quar tet May 14

W

ith their performance season now underway, the San Bernardino Symphony Orchestra is currently preparing for the first of their Intimate Evening Series concerts. On May 14th at 7:30 p.m., the Orchestra will present An Evening of Chamber Music featuring The Lyris Quartet as well as a performance by members of the Orchestra’s string section. Noted Music Director and Conductor Anthony Parnther, “The Lyris Quartet is one of the foremost string quartets in the United States and has garnered an international reputation for their innovaand their frequent tion collaborations with the most highly regarded composers in the world.” Mark Swed of the Los Angeles Times agrees, describing the ensemble as "radiant... excellent... and powerfully engaged.” Members of the quartet have won top prizes at the Tchaikovsky International Competition and at the Aspen Music Festival, and the quartet has collaborated closely with composers Krystof Penderecki, Andrew Norman, Oliver Knussen, Steven Mackey, John Adams, Bruce Broughton, Peter Knell, Kurt Rohde, Paquito D'Rivera, Wadada Leo Smith, and Gerard Schurmann. Lyris has appeared throughout North America, Europe, and Asia in a diverse range of ensembles including Grammy nominated groups Absolute Ensemble, and Southwest Chamber Music, as well as in various festivals such as Ravinia, Brahms Festival in Madrid, Music Academy of the West, Banff Centre for the Arts, Czech SommerFest, and the Oregon Festival of American Music. This season, Lyris was invited by the LA Philharmonic to perform on their Green Umbrella series and on their tribute concert to composer Steven Stucky. They also gave the west coast premiere of David Lang's "The Difficulty of Crossing a Field". This year will mark their fifth season as the resident ensemble for the critically acclaimed series Jacaranda: Music at the Edge, and they have recorded for Toccata Classics, ARS, and Naxos. The Lyris Quartet is also the founding resident ensemble of the Hear Now Music Festival which focuses on the music of living Los Angeles composers. As part of this series, they have collaborated with and premiered works by Stephen Hartke, Don Davis, Arturo Cardélus, and Veronika Krausas. For the Orchestra’s 93rd year, Maestro Parnther created the concept of an expanded subscription season inclusive of three tradi-

PHOTO

SBSO

The San Bernardino Symphony Orchestra will perform with The Lyris Quartet on May 14th at 7:30 p.m. at the historic San Bernardino Valley College Auditorium. tional large orchestral concerts at the historic California Theatre, a summer outdoor community concert, and three performances on a smaller stage where patrons can more fully immerse themselves in a single genre of music. These immersive events will be performed at the historic San Bernardino Valley College Auditorium.

Newton’s arrangement of Amazing Grace which was motivated by and dedicated to President Barack Obama and the lives taken in Emanuel African Methodist Episcopal Church in Charleston, South Carolina. Lyris will close the concert with Beethoven’s Allegro Molto from String Quartet No. 9 in C. Major, Op. 59, No. 3.

The May 14th performance was curated to provide an eclectic and engaging blend of chamber music.

The addition of composer James Newton, whose work encompasses chamber, symphonic, and electronic music genres, compositions for ballet and modern dance, and numerous jazz and world music contexts, is of particular note. Newton has been the recipient of many awards, fellowships, and grants, including the Ford Foundation, Guggenheim, National Endowment of the Arts and Rockefeller Fellowships, Montreux Grande Prix Du Disque and Downbeat International Critics Jazz Album of the Year, as well as being voted the top flutist for a record-breaking 23 consecutive years in Downbeat Magazine’s International Critics Poll. Newton is also a distinguished professor emeritus at the Herb Alpert School of Music, at the University of California at Los Angeles.

“We collaborated on finding the right program for this occasion and balanced it out to include Classical icons Beethoven and Ravel but also extending into living artists like Billy Childs, James Newton (who will join us at the concert) and Imogen Heap,” explained Parnther. The Lyris Quartet will open the concert with Billy Childs’ Unrequited. The group previously appeared alongside Childs as part of the LA Phil’s Jazz and World music series at Disney Hall and with Steve Reich at LACMA’s Bing Hall. Lyris will then proceed into Beethoven’s Cavatina from String Quartet No. 13 in B-flat, Op. 130. Following will be Ravel’s four-movement String Quartet in F Major and Imogen Heap’s Hide and Seek, as arranged by Niall Ferguson. Then, under the baton of Maestro Parnther, members of the Symphony’s strings section will perform James

The specific concert venue was selected for a number of reasons. First, the Valley College Auditorium was designed by the same architect – John Paxton Perrine who conceived the historic California Theatre of the Performing

Arts where the Symphony generally performs. Second, like the California Theatre, it is also designated a National Registry of Historic Places site; however, many in the region have not had the opportunity to experience a performance there. Third, the venue’s smaller seating capacity makes it perfect for audience members to experience the music as it was originally designed. In line with the Orchestra’s mission to provide accessible music and music education, Maestro Parnther sees this as an opportunity fulfill the Orchestra’s decades-old commitment, adding, “Valley College is one of the cornerstones of our community and we are always excited about the opportunity to combine our resources to the benefit of our students.” Two more such performances will follow this season, each also bringing similarly notable artists to the Inland Empire. “I am fortunate to have some of the finest musicians in the world as close friends and colleagues,” shared Parnther. “Concerts like these allow us to continue to bring world class talent to San Bernardino to perform for our audiences and collaborate with our great orchestra.” Observed Orchestra Board of Directors President Dean McVay, “As we anticipate a performance by this very popular quartet will

sell out quickly, we encourage everyone to purchase their tickets now while you can.” Single tickets are available online at www.sanbernardinosymphony.org or by calling the box office at (909) 381-5388. Moneysaving five-concert season subscriptions are also available. Box Office hours are 10 a.m. to 2 p.m., Monday through Friday. Five Season Concerts Remain A Classical piano event featuring Robert Thies is scheduled for June 11 and a September 10 jazz concert with the Josh Nelson Jazz Quartet will both be performed at the San Bernardino Valley College Auditorium. In between, a community-wide patriotic concert is also planned July 2 outdoors at the Valley College football stadium. The Orchestra will return to the California Theatre on October 29, 2022 for “Movies with the Maestro” featuring cinema scores including John Williams’ iconic music from E.T. and Star Wars and the Alfred Hitchcock film scores of Bernard Herrmann (Psycho, The Birds, North by Northwest). The season will end December 17, 2022 with Cirque de Noel featuring the internationally renowned Cirque de la Symphonie troupe performing to orchestral holiday classics.


Inland Empire Community Newspapers • May 05, 2022 • Page A5

San Manuel elects Lynn Valbuena as Chairwoman Nations Indian Gaming Association, Secretary for the National Indian Gaming Association, and delegate to the National Congress of American Indians. She previously served as a Trustee for the National Museum of the American Indian, which is a part of the Smithsonian in Washington, DC. She continues her trusteeship for the Autry Museum, and Advisory Council Member for the American Indian Chamber of Commerce of California since the organization was founded more than 20 years ago.

PHOTO

SMBMI

Chairwoman Lynn ‘Nay’ Valbuena being sworn in as the tribe’s new Chairwoman; tribal Council members of the San Manuel Band of Mission Indians were also sworn in April 12. he newly elected Chair- positions within San Manuel tribal woman and Tribal Coun- government. Her role as the cil members of the San Tribe’s first housing commisManuel Band of Mission Indians sioner set her on the path to leadwere sworn in April 12 and now ership. She has held several officer have begun their terms in office. positions on the Tribal Council, including Secretary/Treasurer, Vice Lynn ‘Nay’ Valbuena begins her Chairwoman, and now her fifth term as Chairwoman with a focus term as Chairwoman. Valbuena on serving her tribal community also has a lifetime of service and and continuing efforts to leadership with regional, state, and strengthen the Tribe’s Serrano cul- national organizations, including ture, governmental sovereignty, the Tribal Alliance of Sovereign and service obligations to San Indian Nations (TASIN), where Manuel citizens. she is currently serving her 27th year as Chairwoman. For nearly 50 years, Chairwoman Valbuena has held numerValbuena also served as Vice ous elected and appointed Chairwoman for the California

T

“I express my deepest gratitude to all Tribal leaders and citizens for serving our people,” said Chairwoman Valbuena. “Chairman Ken Ramirez and Business Committee member Alexis Manzano have served our community with great effect, producing results that will benefit our Tribe.” Latisha Casas was re-elected to the office of Treasurer for the Tribe, Laurena Bolden was elected to her first term on the Tribal Council as a Member-at-Large, and continuing in their elected positions are Vice Chairman Johnny Hernandez, Jr., Secretary Audrey Martinez, and Members-at-Large Edward Duro and Karina Torres. The Tribal Council is the elected seven-member body that oversees the day-to-day operations on behalf of the General Council, the Tribe’s governing council that establishes policy and makes decisions on all significant matters on behalf of San Manuel.


Page A6 • May 05, 2022 • Inland Empire Community Newspapers

Cinco de Mayo celebrates victor y over France 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 Independence Day Many people outside Mexico

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.

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 The Battle of Puebla forces. Puebla de Los Angeles was Certain that success would come renamed for General Zaragoza, swiftly, 6,000 French troops under who died of typhoid fever months General Charles Latrille de after his historic triumph there. 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.

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.

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.


Inland Empire Community Newspapers • May 05, 2022 • Page A7


Page A8 • May 05, 2022 • Inland Empire Community Newspapers


CC • IECN • May 5, 2022 • Page A9

Office (909) 381-9898 Published in Colton Courier C-9876 Fictitious Business Name Statement FBN20220003102 Statement filed with the County Clerk of San Bernardino 04/06/2022 The following person(s) is (are) doing business as: A JEM ENTERTAINMENT, 1798 EASTGATE AVE, UPLAND, CA 91784 County of Principal Place of Business: SAN BERNARDINO ASHLEY N CONTRERAS, 1798 EASTGATE AVE, UPLAND, CA 91784 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 02/27/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ASHLEY N CONTRERAS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22 Published in Colton Courier C-9877 Fictitious Business Name Statement FBN20220003016 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: ADAM’S CARPET CARE, 5859 SEMINOLE WAY, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO ADAM A JIMENEZ, 5859 SEMINOLE WAY, FONTANA, CA 92336 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/25/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ADAM A JIMENEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22 Published in Colton Courier C-9878 Fictitious Business Name Statement FBN20220003017 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: ALE AUTOMOTIVE SERVICES, 8990 SIERRA AVE STE E, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO DORIS A CENTENO LEMUS, 656 W 21ST ST, SAN BERNARDINO, CA 92405 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/13/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DORIS A CENTENO LEMUS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22 Published in Colton Courier C-9879 Fictitious Business Name Statement FBN20220003018 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: ANGULO VINYL DESIGN AND APPAREL, 7340 TOKAY AVE, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO GABRIELA SOSA, 7340 TOKAY AVE, FONTANA, CA 92336 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact

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

business under the fictitious business name or names listed above on 04/14/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GABRIELA SOSA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22 Published in Colton Courier C-9880 Fictitious Business Name Statement FBN20220003019 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: AV DISCOUNT, 13584 CENTRAL RD, APPLE VALLEY, CA 92308 County of Principal Place of Business: SAN BERNARDINO OCTAVIO C CARRASCO, 14177 PAMLICO RD, APPLE VALLEY, CA 92307 RAQUEL TIRADO SANTIAGO, 14177 PAMLICO RD, APPLE VALLEY, CA 92037 This business is conducted by (a/an): COPARTNERS Registrant commenced to transact business under the fictitious business name or names listed above on 04/11/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ OCTAVIO C CARRASCO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22 Published in Colton Courier C-9881 Fictitious Business Name Statement FBN20220003020 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: BEN’S NAILS, 1150 BROOKSIDE AVE STE M, REDLANDS, CA 92373 County of Principal Place of Business: SAN BERNARDINO BINH V LE, 11765 KELSEY CT, LOMA LINDA, CA 92354 LINDSEY N LE, 11765 KELSEY CT, LOMA LINDA, CA 92354 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 04/14/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ BINH V LE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22 Published in Colton Courier C-9882 Fictitious Business Name Statement FBN20220003021 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: CALIFORNIA TRUCK COLLISION CENTER, 12073 CEDAR AVE, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO ANGEL MALDONADO, 11162 BLUE ASH, FONTANA. CA 92337 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/29/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ANGEL MALDONADO

Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22 Published in Colton Courier C-9883 Fictitious Business Name Statement FBN20220003022 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: CARPET KING AREA RUGS, 1495 W 9TH ST STE 202, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO MARK G ELLIS, 7647 FILLMORE PL, RANCHO CUCAMONGA, CA 91730 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/04/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARK G ELLIS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22 Published in Colton Courier C-9884 Fictitious Business Name Statement FBN20220003023 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: CHARLIE’S HEATING & AIR CONDITIONING, 1108 W 9TH ST, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO CHARLES R CRITES JR, 2310 BONITA AVE, LA VERNE, CA 91750 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 01/10/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CHARLES R CRITES JR Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22 Published in Colton Courier C-9885 Fictitious Business Name Statement FBN20220003024 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: CONCRETE SERVICE PROS, 15757 FONTLEE CT, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO DEMETRIO ANGULO, 15757 FONTLEE CT, FONTANA, CA 92335 LUIS E VELAZQUEZ-ANGULO, 15757 FONTLEE CT, FONTANA, CA 92335 This business is conducted by (a/an): LIMITED PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 03/28/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DEMETRIO ANGULO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed

before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22 Published in Colton Courier C-9886 Fictitious Business Name Statement FBN20220003025 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: DANCE STARZ, 14566 DOS PALMAS RD, VICTORVILLE, CA 92392 County of Principal Place of Business: SAN BERNARDINO KEVIN F EISERT, 14566 DOS PALMAS RD, VICTORVILLE, CA 92392 BRENDA EISERT, 14566 DOS PALMAS RD, VICTORVILLE, CA 92392 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 04/28/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ KEVIN F EISERT Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22 Published in Colton Courier C-9887 Fictitious Business Name Statement FBN20220003208 Statement filed with the County Clerk of San Bernardino 04/08/2022 The following person(s) is (are) doing business as: FAMILY MATTERS COUNSELING SERVICES, 12968 FREDERICK ST STE D, MORENO VALLEY, CA 92553 County of Principal Place of Business: SAN BERNARDINO A TENDER LOVE AND CARE INC., 12968 FREDERICK STREET, SUITE D, MORENO VALLEY, CA 92553 Inc./Org./Reg. No.: C2776896 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 03/23/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DR. SHARADA VEGI Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22 Published in Colton Courier C-9888 Fictitious Business Name Statement FBN20220003012 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: FIRE HORSE HEALING ARTS, 29332 LAKEVIEW DR #664, CEDAR GLEN, CA 92321 County of Principal Place of Business: SAN BERNARDINO ERIKA BEAR BANWELL, 29332 LAKEVIEW DR #664, CEDAR GLEN, CA 92321 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 09/28/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ERIKA BEAR BANWELL Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22 Published in Colton Courier C-9889

Fictitious Business Name Statement FBN20220003013 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: GREENS AUTO TECH, 1890 W 9TH ST, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO JAMES M GREEN, 1629 N REDDING WAY, UPLAND, CA 91784 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/05/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JAMES M GREEN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22 Published in Colton Courier C-9890 Fictitious Business Name Statement FBN20220003014 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: HOLLIS AND DEE, 939 W 59TH ST, SAN BERNARDINO, CA 92407 County of Principal Place of Business: SAN BERNARDINO HEIDI L CAMPBELL, 7231 BOULDER AVE, #514, HIGHLAND, CA 92346 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/28/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ HEIDI L CAMPBELL Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22 Published in Colton Courier C-9891 Fictitious Business Name Statement FBN20220003015 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: JCS WATER FILTRATION SYSTEMS, 9309 FELIPE AVE, MONTCLAIR, CA 91763 County of Principal Place of Business: SAN BERNARDINO JIMMY J CANO, 9309 FELIPE AVE, MONTCLAIR, CA 91763 LUZ B CANO, 9309 FELIPE AVE, MONTCLAIR, CA 91763 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 04/11/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JIMMY J CANO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22 Published in Colton Courier C-9892 Fictitious Business Name Statement FBN20220003026 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: JR POWDER COATING, 8435 LOMA PL, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO JOSE R RODRIGUEZ, 6363 43RD. ST., RIVERSIDE, CA 92509 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact

business under the fictitious business name or names listed above on 04/18/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOSE R RODRIGUEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22 Published in Colton Courier C-9893 Fictitious Business Name Statement FBN20220003027 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: KZ FOX CONSTRUCTION, 8576 EMERALD AVE, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO JOSE C FLORES, 8576 EMERALD AVE, FONTANA, CA 92335 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 12/16/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOSE C FLORES Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22 Published in Colton Courier C-9894 Fictitious Business Name Statement FBN20220003028 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: LOBO SANCHEZ TRANSPORTATION, 223 E G ST, ONTARIO, CA 91764 County of Principal Place of Business: SAN BERNARDINO JOSE M LOBO, 223 E G ST, ONTARIO, CA 91764 SONIA E LOBO, 223 E G ST, ONTARIO, CA 91764 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 03/20/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOSE M LOBO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22 Published in Colton Courier C-9895 Fictitious Business Name Statement FBN20220003029 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: MADRA’S MASSAGES, 841 W MAIN ST, BARSTOW, CA 92311 County of Principal Place of Business: SAN BERNARDINO GLENNA M RIBERA, 1000 WINDY PASS, SPC 93, BARSTOW, CA 92311 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/17/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GLENNA M RIBERA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of

the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22 Published in Colton Courier C-9896 Fictitious Business Name Statement FBN20220003030 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: MG ENGINEERING, 11555 CHIMAYO CT, APPLE VALLEY, CA 92308 County of Principal Place of Business: SAN BERNARDINO BALMORES S MARIN, 11555 CHIMAYO CT, APPLE VALLEY, CA 92308 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 01/27/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ BALMORES S MARIN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22 Published in Colton Courier C-9897 Fictitious Business Name Statement FBN20220003031 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: ONE STOP TRAILERS, 17375 MESA ST # B5, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO ALEJANDRA I VALENZUELA, 8055 CITRUS AVE, FONTANA, CA 92335 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 07/05/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ALEJANDRA I VALENZUELA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22 Published in Colton Courier C-9898 Fictitious Business Name Statement FBN20220003032 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: ON-SITE HOSE, 9455 HEMLOCK AVE, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO STETSON J ACOSTA, 927 TORINO AVE, SAN JACINTO, CA 92583 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/06/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ STETSON J ACOSTA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22


Page A10 • May 5, 2022 • CC • IECN

Office (909) 381-9898 NOTICE OF TRUSTEE'S SALE TS No. CA-21-896809-NJ Order No.: 8772842 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/21/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the accrued principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): TRINIDAD P. PEREZ, A WIDOW Recorded: 9/27/2006 as Instrument No. 2006-0661097 of Official Records in the office of the Recorder of SAN BERNARDINO County, California; Date of Sale: 5/16/2022 at 1:00PM Place of Sale: At the main (south) entrance to the City of Chino Civic Center, located at 13220 Central Ave., Chino, CA 91710 Amount of accrued balance and other charges: $300,650.40 The purported property address is: 226 STEPHEN STREET, COLTON, CA 92324 Assessor's Parcel No. : 0163-172-45-0-000 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this Notice of Sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 for information regarding the trustee's sale or visit this Internet Web site http://www.qualityloan.com, using the file number assigned to this foreclosure by the trustee: CA-21-896809-NJ. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an "eligible tenant buyer," you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an "eligible bidder," you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auc-

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

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

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

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of MANZEL CALDWELL. A PETITION FOR PROBATE has been filed by WILLIAM PETOSKEY in the Superior Court of California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that WILLIAM PETOSKEY be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 06/08/2022 at 9:00AM in Dept. S37 located at 247 W. THIRD STREET, SAN BERNARDINO, CA 92415 IF YOU OBJECT to the granting of the petition, you should appear at the hearing

and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in 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 CRAIG E. WILSON - SBN 165166, FULLERTON LEMANN SCHAEFER & DOMINICK 215 NORTH D STREET, FIRST FLOOR SAN BERNARDINO CA 92401 CNS-3570529# COLTON PUBLISHED COURIER 4/21, 4/28, 5/5/22 C-9872 NOTICE OF TRUSTEE'S SALE TS No. CA-19-849340-NJ Order No.: 190640652-CA-VOI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 6/26/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the accrued principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): SALVATORE F. DIMARTINO, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY Recorded: 6/30/2006 as Instrument No. 2006-0448799 of Official Records in the office of the Recorder of SAN BERNARDINO County, California; Date of Sale: 6/6/2022 at 1:00PM Place of Sale: At the main (south) entrance to the City of Chino Civic Center, located at 13220 Central Ave., Chino, CA 91710 Amount of accrued balance and other charges: $391,798.53 The purported property address is: 621 NORTH 4TH STREET, COLTON, CA 92324-2129 Assessor's Parcel No. : 0162021-11-0-000 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear

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

Petitioner or Attorney: Jesus De La Torre, 901 E. Washington St. #244, Colton, CA 92324 Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 924150210, San Bernardino District – Civil Division PETITION OF: Jesus De La Torre, FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIV SB 2206199 TO ALL INTERESTED PERSONS: Petitioner: Jesus De La Torre has filed a petition with this court for a decree changing names as follows: Present name: Jesus De La Torre to Proposed name: Jesse De La Torre THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 05/13/2022, Time: 9:00 AM Dept: S17 The address of the court is: same as noted above A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Colton Courier, PO Box 110, Colton, CA 92324, 909-3819898 Dated: APR 01 2022 JOHN M. PACHECO Judge of the Superior Court Published Colton Courier 4/14,4/21,4/28,5/5/22 C-9865 Petitioner or Attorney: Joseph Anthony Martinez, 8167 Vineyard Avenue, Apt. 7, Rancho Cucamonga, CA 91730, In Pro Per Superior Court of California, County of San Bernardino, 247 West Third Street, Civil Division, San Bernardino, CA 92415-0210, Central PETITION OF: Joseph Anthony Martinez, FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIV SB 2206227 TO ALL INTERESTED PERSONS: Petitioner: JOSEPH ANTHONY MARTINEZ has filed a petition with this court for a decree changing names as follows: Present name: JOSEPH ANTHONY MARTINEZ to Proposed name: JOSEPH ANTHONY SWEENEY THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: MAY 17 2022, Time: 9 am Dept: S17 The address of the court is: same as noted above A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: IECN (COLTON COURIER) Dated: MAR 18 2022 JOHN M. PACHECO Judge of the Superior Court Published Colton Courier 4/21,4/28,5/5,5/12/22 C-9871

Published in Colton Courier C-9866 Fictitious Business Name Statement FBN20220002981 Statement filed with the County Clerk of San Bernardino 04/04/2022 The following person(s) is (are) doing business as: A&S SALES, 25148 17TH ST, SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 2 AMADOR CHAVEZ, 25148 17TH ST, SAN BERNARDINO, CA 92404 GUADALUPE CHAVEZ, 25148 17TH ST, SAN BERNARDINO, CA 92404 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on MAR 06, 2022 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ AMADOR CHAVEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/14,4/21,4/28,5/5/22 Published in Colton Courier C-9867 Fictitious Business Name Statement FBN20220002946 Statement filed with the County Clerk of San Bernardino 04/04/2022 The following person(s) is (are) doing business as: TAX TREE, 200 W. SAN BERNARDINO AVE SPC 126, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO GILBERT M POLANCO, 200 W. SAN BERNARDINO AVE SPC 126, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on MAR 17, 2022 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GILBERT M POLANCO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/14,4/21,4/28,5/5/22 Published in Colton Courier C-9868 Fictitious Business Name Statement FBN20220003163 Statement filed with the County Clerk of San Bernardino 04/07/2022 The following person(s) is (are) doing business as: STRUT OFFICIAL, 9431 HAVEN AVE STE 100 #254, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO SAMANTHA CANNON, 1651 N RIVERSIDE AVE APT 527, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SAMANTHA CANNON Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/14,4/21,4/28,5/5/22

Published in Colton Courier C-9873 Fictitious Business Name Statement FBN20220003326 Statement filed with the County Clerk of San Bernardino 04/12/2022 The following person(s) is (are) doing business as: SUPER CLEANERS 1, 15207 HOOK BLVD STE A-1, VICTORVILLE, CA 92392 County of Principal Place of Business: SAN BERNARDINO Mailing address: 75207 HOOKS BLVD SUITE A, VICTORVILLE, CA 92392 Number of Employees: 5 SUPER QUALITY CLEANERS, INC., 75207 HOOKS BLVD., SUITE A, VICTORVILLE, CA 92392 Inc./Org./Reg. No.: 4814912 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on MAR 03, 2003 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ EVA ALVARADO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, as provided in except, Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/21,4/28,5/5,5/12/22 Published in Colton Courier C-9874 Fictitious Business Name Statement FBN20220003573 Statement filed with the County Clerk of San Bernardino 04/18/2022 The following person(s) is (are) doing business as: J & G MILK DELIVERY, 12000 EAST END AVE, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO Mailing address: 13364 CUMBERLAND PL, FONTANA, CA 92336 JUAN M GONZALEZ, 13364 CUMBERLAND PL, FONTANA, CA 92336 GABRIELA GONZALEZ, 13364 CUMBERLAND PL, FONTANA, CA 92336 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on JUN 20, 2002 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GABRIELA GONZALEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/21,4/28,5/5,5/12/22

NOTICE The 2022-23 Proposed Budget for the Colton Joint Unified School District will be available for inspection from June 2, 2022 to June 9, 2022 during regular business hours, at the Colton Jt. USD 1212 Valencia Drive, Colton, CA 92324 The 2022-23 Proposed Budget Hearing for the Colton Joint Unified School District will be held on June 9, 2022 at 5:30 p.m. virtually, by WebEx. Published Colton Courier May 5, 2022 C-9916


CC • IECN • May 5, 2022 • Page A11

Office (909) 381-9898 NOTICE OF PETITION TO ADMINISTER ESTATE OF ANTONIO ESTEBAN LUNA Case No. PROSB2200499

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of ANTONIO ESTEBAN LUNA A PETITION FOR PRO-BATE has been filed by Crispin Luna in the Court of Superior California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that Crispin Luna be appointed as personal representative to administer the estate of the decedent. PETITION THE requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal repre-sentative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the peti-tion will be held on May 18, 2022 at 9:00 AM in Dept. No. S37P located at 247 W. Third St., San Bernardino, CA 92415. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal repre-sentative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form 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: RICHARD F NEVINS ESQ SBN 137261 LAW OFFICE OF RICHARD F NEVINS 3895 BROCKTON AVENUE RIVERSIDE CA 92501 CN986076 LUNA Published Colton Courier Apr 28, May 5,12, 2022 C-9875

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

Published in Colton Courier C-9899 Fictitious Business Name Statement FBN20220003204 Statement filed with the County Clerk of San Bernardino 04/08/2022 The following person(s) is (are) doing business as: PACIFIC AUTO WRECKING-ONTARIO, 802 ONTARIO BLVD, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO AAD GROUP INC, 802 E ONTARIO BLVD, ONTARIO, CA 91761 Inc./Org./Reg. No.: C3896007 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 04/24/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MICHAEL G. COLTHARP Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22 Published in Colton Courier C-9900 Fictitious Business Name Statement FBN20220003037 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: PATIO FURNITURE ON DEMAND, 8189 INSPIRATION DR, ALTA LOMA, CA 91701 County of Principal Place of Business: SAN BERNARDINO EVA PLASCENCIA, 8189 INSPIRATION DR, ALTA LOMA, CA 91701 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 02/16/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ EVA PLASCENCIA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22 Published in Colton Courier C-9901 Fictitious Business Name Statement FBN20220003041 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: POKE BAR, 891 HARRIMAN PL STE A, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO TIENGTHONG SOK, 13147 BALAT ST, BEAUMONT, CA 92223 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/25/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ TIENGTHONG SOK Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22 Published in Colton Courier C-9902 Fictitious Business Name Statement FBN20220003045 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: PRECISION BLUEPRINTS AND PRINTING,

17189 BEAR VALLEY RD STE 100, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO JESSICA D HOPKINS, 8479 NAHOA WAY, PHELAN, CA 92371 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 02/06/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JESSICA D HOPKINS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22 Published in Colton Courier C-9903 Fictitious Business Name Statement FBN20220003202 Statement filed with the County Clerk of San Bernardino 04/08/2022 The following person(s) is (are) doing business as: PRO TOWING, 13195 YORBA AVE, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO YORBA RIVER, INC., 13195 YORBA AVE, CHINO, CA 91710 Inc./Org./Reg. No.: C2964375 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 03/17/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SARKIS KARAOGHLANIAN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22 Published in Colton Courier C-9904 Fictitious Business Name Statement FBN20220003046 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: RANCHO RIA LIQUOR STORE, 2000 W RIALTO AVE, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO LAKHBIR SINGH, 26396 ORANGE AVE, LOMA LINDA, CA 92354 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/06/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LAKHBIR SINGH Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22 Published in Colton Courier C-9905 Fictitious Business Name Statement FBN20220003049 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: RED’S SHOP, 18745 4TH ST, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO CARLOS LEDESMA, 18982 LUSITANO DR., BLOOMINGTON, CA 92316 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/19/2017

By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CARLOS LEDESMA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22 Published in Colton Courier C-9906 Fictitious Business Name Statement FBN20220003200 Statement filed with the County Clerk of San Bernardino 04/08/2022 The following person(s) is (are) doing business as: REDLANDS INSURANCE BROKERS, 1200 CALIFORNIA ST STE 130, REDLANDS, CA 92374 County of Principal Place of Business: SAN BERNARDINO GAREAU INSURANCE SERVICES, INC., 1200 CALIFORNIA ST., #130, REDLANDS, CA 92374 Inc./Org./Reg. No.: C2137649 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 04/20/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MICHAEL GAREAU Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22 Published in Colton Courier C-9907 Fictitious Business Name Statement FBN20220003051 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: ROSA’S INCOME TAX & SERVICES, 387 N 4TH ST, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO ROSA I SERRANO, 387 N 4TH ST, COLTON, CA 92324 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 12/14/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ROSA I SERRANO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22 Published in Colton Courier C-9908 Fictitious Business Name Statement FBN20220003197 Statement filed with the County Clerk of San Bernardino 04/08/2022 The following person(s) is (are) doing business as: SHINE PAK INC. ANGELS CARE ANIMAL HOSPITAL, 659 E 15TH ST STE Q, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO SHINEPAK, INC., 659 E 15TH ST STE Q, UPLAND, CA 91786 Inc./Org./Reg. No.: C3671914 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 04/04/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SUN HEE HAH

Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22 Published in Colton Courier C-9909 Fictitious Business Name Statement FBN20220003169 Statement filed with the County Clerk of San Bernardino 04/07/2022 The following person(s) is (are) doing business as: SUPER CLEANERS I, 15207 HOOK BLVD STE A # A-1, VICTORVILLE, CA 92394 County of Principal Place of Business: SAN BERNARDINO Mailing address: 13757 CHATEAU CT, APPLE VALLEY, CA 92307 SUPER QUALITY CLEANERS, INC., 75207 HOOKS BLVD., SUITE A, VICTORVILLE, CA 92394 Inc./Org./Reg. No.: C4814912 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 03/22/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ EVA ALVARADO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22 Published in Colton Courier C-9910 Fictitious Business Name Statement FBN20220003053 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: SUPER TACO, 10410 RAMONA AVE UNIT C, MONTCLAIR, CA 91763 County of Principal Place of Business: SAN BERNARDINO CLAUDIA A BIRUET-VILLA, 803 W H ST, ONTARIO, CA 91762 IGNACIO ALONSO, 803 W H ST, ONTARIO, CA 91762 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 04/18/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CLAUDIA A BIRUET-VILLA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22 Published in Colton Courier C-9911 Fictitious Business Name Statement FBN20220003055 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: TOWER REALTY, 34664 COUNTY LINE RD STE 10, YUCAIPA, CA 92399 County of Principal Place of Business: SAN BERNARDINO CHANA GARCIA, 38796 HARRIS RD, OAK GLEN, CA 92399 CARLOS J GARCIA, 38796 HARRIS RD, OAK GLEN, CA 92399 This business is conducted by (a/an): COPARTNERS Registrant commenced to transact business under the fictitious business name or names listed above on 02/10/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CHANA GARCIA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk,

except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22 Published in Colton Courier C-9912 Fictitious Business Name Statement FBN20220003057 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: TRANSMISSIONS PLUS, 1647 W REDLANDS BLVD STE F, REDLANDS, CA 92373 County of Principal Place of Business: SAN BERNARDINO GEORGE R BELLUE, 1722 FAIRMONT DR., REDLANDS, CA 92373 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/23/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GEORGE R BELLUE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22 Published in Colton Courier C-9913 Fictitious Business Name Statement FBN20220003060 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: U-SPA, 1225 W FOOTHILL BLVD, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO WEN DUAN, 877 SHARON WAY, UPLAND, CA 91786 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/24/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ WEN DUAN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22 Published in Colton Courier C-9914 Fictitious Business Name Statement FBN20220003064 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: YVDRAGON, YVDRAGON.COM, YVDRAGON OUTLET, 57343 ABERDEEN DR, YUCCA VALLEY, CA 92284 County of Principal Place of Business: SAN BERNARDINO DAVID C EICHHORN, 57343 ABERDEEN DR, YUCCA VALLEY, CA 92284 JERRY LANCE, 57343 ABERDEEN DR, YUCCA VALLEY, CA 92284 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 04/18/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DAVID C EICHHORN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of

this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22 Published in Colton Courier C-9915 Fictitious Business Name Statement FBN20220003585 Statement filed with the County Clerk of San Bernardino 04/18/2022 The following person(s) is (are) doing business as: PRIMES OF EARTH, 1117 N SYCAMORE AVE, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 1 JOSE REFUGIO LOPEZ, 1117 N SYCAMORE AVE, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOSE REFUGIO LOPEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22 Published in Colton Courier C-9917 Fictitious Business Name Statement FBN20220003539 Statement filed with the County Clerk of San Bernardino 04/15/2022 The following person(s) is (are) doing business as: RENE CHAVEZ ENTERPRISES, 1243 OCCIDENTAL DRIVE, REDLANDS, CA 92374 County of Principal Place of Business: SAN BERNARDINO RENE CHAVEZ ENTERPRISES, INC., 1243 OCCIDENTAL DRIVE, REDLANDS, CA 92374 Inc./Org./Reg. No.: C3971874 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on JAN 01, 2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RENE 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 5/5,5/12,5/19,5/26/22 Published in Colton Courier C-9918 Fictitious Business Name Statement FBN20220003822 Statement filed with the County Clerk of San Bernardino 04/25/2022 The following person(s) is (are) doing business as: G.M.C. DELIVERY, 1740 S PLEASANT AVE, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO CRISTIAN D MARTINEZ FLORES, 1740 S PLEASANT AVE, 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 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/ CRISTIAN D MARTINEZ 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 5/5,5/12,5/19,5/26/22


Page A12 • May 05, 2022 • Inland Empire Community Newspapers


Turn static files into dynamic content formats.

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