Colton Courier 05/12/22

Page 1

COLTON COURIER We ekly

May 12, 2022

Vol 150 , NO. 22

S a n B e r n a r d i n o Va l l e y C o l l e g e F o u n d a t i o n hits $500,000 scholarship goal early

T

Community News

he San Bernardino Valley College Foundation has hit an extraordinary goal — three years ahead of schedule.

www.iecn.com

The Unforgettables Foundation raises 10K f or families in need Pg. 4

As part of its 5-year strategic plan, the SBVC Foundation set a target of being able to award at least $500,000 in student scholarships annually. This spring, the nonprofit organization reached that goal early, thanks to interest accrued from its endowment, grants, donations, and events.

photo

SBVC

This spring, SBVC's 95th anniversary gala raised more than $175,000, with the net profit going to scholarships for the 2022/2023 academic year.

"Investment account earnings over the past two years were substantial," SBVC Foundation Director Mike Layne said. "Our endowment, through Bank of America: US Trust, grew from $3.9 million a little over two years ago to nearly $5.5 million at the end of December 2021. The interest accrued is what drives most of our scholarship awards. Individual donors and planned giving also help grow the size of our endowment." SBVC, cont. on next pg.

Co lto n Pol ice pr e sent emplo yee awards

L

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

May 15th is Peace Officers Memorial Day! A day to honor all of our fallen peace offiH 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

ast weekend the Colton Police Department, under the leadership of Chief Henry Dominguez, took a welldeserved pause from their daily duties to recognize a few select individuals for their outstanding service to the Department, and to the City of Colton.

This annual event, held at the Colton First Assembly Church, has grown in popularity over the last few years, and this year included a delicious buffet-style reception, sponsored by El Rey Del Pollo, a new restaurant on Mt. Vernon Avenue.

The men and women who were recognized are not only “hometown heroes” for protecting our streets, neighborhoods and facilities, they are also citizens, residents, spouses, parents, and even sons and daughters of our older

photos courtesy

ColtoN PoliCe DePt.

the awards presentation took place at colton First Assembly church and among those recognized are (top row from left): Michael Brunelle, Alise Smith, Cheryl evans, (below from left) Anthony Barron, and Marisa Martinez. population. They have a difficult job and put their lives and wellbeing on the line each and every day. Their goal is “to serve and to protect,” says Chief Dominguez, who along with Lt Raymond Mendez, did not hesitate to mention specific accomplishments and heroic actions taken by these individuals. Awards, cont. on next pg.


Page A2 • May 12, 2022 • Inland Empire Community Newspapers • Colton Courier SBVC

Recent generous gifts from the community include $373,000 from the estate of Chuck Obershaw and $24,000 from the estate of Scott Fruchter.

"All of these planned giving contributions help grow the size of our endowment, which we hope to grow to $10-$20 million over the next 10 years," Layne said. "In order to grow our endowment to a level where it needs to be to help us continue to meet the scholarship and program Awards

In addition to the principal awards listed below, seven officers were presented a Chief’s Award of Distinction for actions taken that went above and beyond the call of duty on a difficult highlevel armed robbery case. These individuals were Sergeant Shawn McFarland, Officer Klevis Buzi, Officer Ruben Muro, Officer Miguel Gonzalez, Officer Daniel Chavez, Officer Marissa Martinez, and Officer Martine Rodriguez.

The final recognition was the GTA Pin Presentation (Grand Theft Auto) that was awarded to Officers Klevis Buzi, Daniel Chavez, Marisa Martinez, and Ruben Muro, who was awarded the “Master” pin.

The event was well-attended and included an opening welcome by Chief Dominguez, an Invocation by Chaplain Eric Strutz, the Pledge of Allegiance by Captain Timothy Heusterberg, and the swearing in of two new officers, Lorenzo Morgan and David Perez.

The award presentations were conducted by Lieutenant Ray Mendez, and assisted by Chief Dominguez and Captain Heusterberg. The award recipients were:

Michael Brunelle; Volunteer of the Year We have an amazing group of Citizen Volunteers who have chosen to dedicate their free time to make this community safer and a better place to live and work. Giving back to one’s community and police department is admirable and deserving of recognition. This year’s Citizen Volunteer, Michael Brunelle, is being recognized for his dedication and selflessness, not only to the Colton Police Department, but to the Citizens of Colton. During 2021, Mike has volunteered approximately 300 hours of time to our organization. Mike can be relied upon to assist with community events, proactive enforcement, critical incidents and welfare checks; freeing patrol officers to respond to emergency calls. The Colton Police Department is proud to announce Michael Brunelle as Volunteer of the Year for 2021.

Records Clerk Alise Smith; Professional Staff Employee of the Year Alise first started her career with the Colton Police Department in 2004 as a part-time Stenographer. In 2018, Alise was promoted to the position of full time Records Clerk. Alise is currently assigned to the Records Division, where she exuberantly carries out her duties as a Records Clerk, and en-

needs of our students, we need more people in the community to consider us as a part of their estate planning. In doing so, these donors will demonstrate their commitment to excellence in higher education by establishing a lasting legacy."

SBVC Foundation scholarships are exclusively for San Bernardino Valley College students to assist them on their educational journeys. This year, for the first time, the Foundation was able to award the Charles Obershaw Scholarship to 30 students,

sures that all In-Custody reports dictated by officers are typed and prepared to be filed with the District Attorney’s Office. Alise has an upbeat attitude, and is ever willing to help out her fellow Department employees. For her professionalism, positive outlook, and outstanding work ethic, the Colton Police Department is pleased to present Alise Smith as Non-Sworn Employee of the Year for 2021.

Dispatcher Cheryl Evans; Dispatcher of the Year Dispatcher Cheryl Evans was assigned to the Dispatch Center for Platoon Two during 2021. Cheryl is an exceptional and skilled member of the dispatch team. Her positive attitude, and extraordinary expertise as a part of the communications division has recently earned her a promotion to Senior Dispatcher. Over this past year, Cheryl has filled-in for several shifts due to low staffing levels. Her willingness to help others is admirable. During 2021 Cheryl held the following collateral duty assignments: · Scheduling for Dispatch, · ESRI ArcGIS Administrator, · Motorola Contact for FLEX, · Eventide Administrator · VESTA Administrator · Rapid Deploy/ Rapid SOS Administrator · NLETS Flying Armed Liaison · And DROS Teletypes. The Colton Police Department is proud to announce Cheryl Evans as Dispatcher of the Year for 2021.

Officer Anthony Barron; Officer of the Year Officer Anthony Barron was assigned to the Colton Police Department’s Multiple Enforcement Team during the 2021 year. He is a highly motivated officer, who works diligently with members of both the department and the community to accomplish common goals. As a MET Officer, Anthony has gone above and beyond in his duties. He has conducted numerous physical clean ups of transient encampments. He has cultivated a relationship with the San Bernardino County Sheriff’s Department homeless outreach team known as HOPE, with whom he meets on a weekly basis to bring resources to the homeless residents of Colton. Officer Barron was instrumental in helping to bring the San Bernardino County’s Department of Mental Health (TEST) to the department, which will become a future resource, reducing metal health calls within the city. Officer Barron has been steadfast in his duties, never complaining and always doing what was asked of h i m .

with each individual receiving $1,000; previously, just two $500 scholarships were awarded. Through funds from the Inland Empire Community Foundation, 54 students received the Molly Adams Scholarship and 20 students were given the Community Foundation Scholarship.

In recent years, the SBVC Foundation received major grants from the Finish Line Scholars Program via the Pritzker Foundation ($150,000), Southern California Edison ($30,000), and SoCal Gas ($20,000), and the organization is

Over the past year, Officer Barron has assisted the Detective Division with multiple investigations, writing search warrants, and interviewing suspects. He has assisted the Range Staff with helping to maintain department weapons, assisting staff during range days, and helping to demolish the armory, and installing new cabinets and flooring. Officer Barron was temporarily reassigned to work the Platoon One Patrol Shift due to low staffing levels, all while working as the sole Homeless Liaison Officer for the department. Over the year, Officer Barron made approximately 50 arrests ranging from trespassing to grand theft. For his professionalism, exceptionally positive attitude, and willingness to assist his fellow officers, the Colton Police Department is proud to present Officer Anthony Barron as Officer of the Year for 2021.

Officer Marisa Martinez; MADD Award The Mothers Against Drunk Driving (MADD) Award is awarded to an officer who has made a difference in the last year by going above and beyond in the area(s) of education, prevention, policy or enforcement and whose efforts are making an impact in reducing alcohol – related death and injury. The Colton Police Department nominates an officer based upon the significant and consistent effort on the Officer’s part to combat impaired driving during the period of October 1st until September 30th. During that period 25 officers from the Colton Police Department made a total of 95 arrests for Driving Under the Influence (DUI). The Colton Police Department is proud to announce Officer Marisa Martinez as being nominated for the MADD Award. Officer Martinez made 14 DUI related arrests during the aforementioned period. Her efforts in combating impaired driving related incidents is commendable.

We are certainly proud to recognize all of our employees in the Police Department and we would like to congratulate the members who were presented with these special awards. We sure have great employees who do a great job and care about our city.

For more information about CITY TALK, various community groups, Colton history, the trash clean-up, prayer list, Veteran Spotlight, Church Spotlight, Business Spotlight, community projects and events, neighborhood meetings, or the online livestream programs, text or call Dr. G @ 909-213-3730. Dr. G is the founder of CITY TALK, a City Council Member and well-known community advocate. Questions and comments are always wel-

continually looking to establish new public and private sector partnerships.

"The students at San Bernardino Valley College today and tomorrow represent our future workforce and our future community leaders," Layne said. "As such, new corporate sponsorships and public/private sector grants are always in high demand." It's four years away, but already the SBVC Foundation is in the early planning stages of San Bernardino Valley College's 100th

Anniversary Gala. Individual and corporate donors are invited to be part of the celebration, with their gifts ensuring "the event is a success," Layne said.

This spring, SBVC's 95th anniversary gala raised more than $175,000, with the net profit going to scholarships for next year.

For more information, contact SBVC Foundation Director Mike Layne at 909-384-8987 or mlayne@valleycollege.edu.

Submit story ideas,

photos of anniversaries, birthdays, youth sports, etc. to iecn1@mac.com. Follow us on Facebook, Instagram @ IECNWeekly


T

Caden Center

Inland Empire Community Newspapers • May 12, 2022 • Page A3

The Angels open the 2022 season strong

he Angels are now 20 years removed from their one and only World Series title back in 2002, and fans are craving for some type of playoff success to come along. Well, so far, the 2022 team has looked like one that could satisfy fans needs. The Angels campaign so far has looked strong, and here’s how they’ve done it.

The Angels, as of Monday night, hold a record of 19-11, good for 1st in the AL West. In fact, earlier this afternoon, just 1 out away from a loss to the Nationals, they rallied behind a Shohei Ohtani double and Anthony Rendon walk off single to secure the series win over the Nats. Since starting the year off 13, the Angels have went 18-8, including going on multiple win streaks, and there are some obvious improvements from last year that are showing through. First off, let’s start with the obvious difference. Mike Trout is back, and he is healthy. Trout is currently

batting over .300 with 6 HR’s and 13 RBI’s. He also is 3rd in the MLB in OPS. Trout is back, he’s fresh, and is looking like a top AL MVP candidate once again. However, that 3rd in OPS rank doesn’t even rank him first on the team, which brings us to the next key factor for the Halo’s so far.

The distinction of best OPS on the Angels and in the MLB belongs to breakout star Taylor Ward. Ward has proved early on in the season that he deserves a top spot in the lineup. This season he has been a nearly perfect hitter, displaying both power and discipline at the lead off spot. It seems every year the Angels have a guy that breaks out into an All Star caliber player, and this year that guy may be Taylor Ward. However, the offense is not the only thing looking new and improved this year.

Let’s talk about the pitching staff. The Angels bullpen is simply not blowing leads anymore,

which is all they’ve been asked to do the past half decade. Not only does the bullpen look sharp, the starting rotation looks promising as well. We all know what Shohei Ohtani can do on the mound, but guys like Noah Syndergaard and Patrick Sandoval have also already had multiple quality outings. Things are most definitely finally looking up for this pitching staff.

And all this is without mentioning the fact that some elements from the Angels could get even better. Shohei Ohtani’s bat hasn’t truly woken up yet, nor has Anthony Rendon’s. David Fletcher, an over .300 hitter last year, is batting under .200. While some of these guys with crazy good numbers like Ward may come back down to earth, the Angels should not be worried, as they know they have these guys who can step up and regain the form they had last season. It may be only be a couple weeks

into May but, there is a lot of optimism in Anaheim, and rightfully so. If the Angels keep the bats hot and the pitching staff doesn’t lose the team games, a legitimate play-

off run could be in the Angels future for the first time in a long time.


Page A4 • May 12, 2022 • Inland Empire Community Newspapers

The Unforgettables Foundation inspires collaboration among the

M

community to raise 10K for foster and deceased children any people in the Inland community have heard about the wonderful work of The Unforgettables Foundation (TUF) - helping lowincome families with the cost of funeral expenses for their child.

Founder and CEO Tim Evans says when he was a chaplain at Loma Linda University Children’s Hospital throughout the 90’s and the early 2000’s, he encountered many parents who unexpectedly lost a child and worried about how they were going to cover the costs of a dignified funeral.

“I didn’t notice the need right away, but I began to notice more and more dads asking me how they were going to afford a funeral for their child. At the time, we estimated that around 30 percent of families needed assistance covering funeral arrangements; and I knew I had to do something to help,” said Evans. On April 30, 2000 Evans rallied up a group of 30 community leaders from across San Bernardino County, which included Inland Empire Community News’ Publisher Gloria Harrison.

PHOTO

MANNY B. SANDOVAL

Highland Area Chamber of Commerce Board Member Debbie Christiansen and The Unforgettables Foundation Founder Tim Evans at the non-profit’s multi-chamber mixer in March 2022.

“That night we all got together at the Montecito Memorial Park and Mortuary Chapel where I addressed the need, we strategized and established a working group;

that was the moment TUF was born,” continued Evans. Since the organization’s inception, it’s assisted over 8,000 families with the costs of their child’s funeral expenses and recently TUF assisted another organization fundraise over $10,000.

“Last November I was at the Spirit of the Entrepreneur Awards at Cal State San Bernardino and Santa Claus, Inc. Board Member Matt Wilson asked if I had tips on running a golf fundraiser because Covid-19 was affecting their income. I offered assistance and a collaboration brewed between Santa Claus Inc., TUF, and the Judith Matthews Gonzales Fund - a fund under the TUF umbrella that covers funeral expenses for children in the foster care system,” Evans said. The collaboration was appropriately titled The Elves on Vacation Golf, which attracted 112 golfers to Shandin Hills Golf Club on April 22.

“Non-profit organizations should really work together and collaborate more often for the greater good of the community. Thank you to the golf tournament planning committee and everyone who came out that truly made this fundraising event a success,” concluded Evans.


Office (909) 381-9898 NOTICE OF PUBLIC HEARING AND REVIEW FOR THE CITY OF FONTANA 2022 HUD Draft Annual Action Plan NOTICE IS HEREBY GIVEN that the City of Fontana (City) has prepared the Draft 20222023 Annual Action Plan (AAP) for its Community Development Block (CDBG), Investment Home Partnerships (HOME) and Emergency Solutions Grant (ESG) Programs. The City anticipates receiving the following funding allocations from HUD for the FY2022-23 program year. These allocation amounts may be adjusted once HUD announces its final allocation awards. The City will proportionally revise project allocations based on actual allocation amounts. • CDBG: $2,000,000 • HOME: $700,000 • ESG: $175,000 The Annual Action Plan identifies the annual goals and projects the City will fund in accordance with the 2020-2024 Consolidated Plan. As part of the FY2022-23 Annual Action Plan, the City proposes funding the following annual goals: • Affordable Housing Preservation • Fair Housing Services • Public Services for LowIncome Residents • Homeless Prevention Services • Affordable Rental Housing Development • Program Administration In compliance with the City's approved Citizen Participation Plan and the Consolidated Plan implementing regulation 24 CFR 91.105, this notice is hereby given that the City of Fontana has prepared the Action Plan for FY 2022-23. A copy of the Action Plan is required to be made available to the public for review and comment for a thirty (30) day period. The Action Plan draft will be available for public review from May 13, 2022 – June 14, 2022. IS HEREBY NOTICE FURTHER GIVEN that the Action Plan will be presented to the City Council for public comment and approval on June 14, 2022. DATE: June 14, 2022 TIME: 7:00 p.m. LOCATION: City Council Chambers 8353 Sierra Avenue Fontana, CA 92335 Due to COVID-19, Council meetings can only be attended remotely. City Council meetings are televised on KFON Channel 3 or streamed at live.fontana.org. live Members of the public can submit comments via email at publiccomments@fontana.org . Additionally, comments can be pre-recorded by calling (909) 600-550 before 4:00 p.m. on June 14, 2022. At this meeting, the City Council will receive public comments on the draft Annual Action Plan that is to be submitted to the U.S. Department of Housing and Urban Development (“HUD”). PUBLIC COMMENT Copies of the latest draft of this document will be available for public review at the following locations: City Website https://www.fontana.org/622/F ederal-Grant-Programs The public is invited to submit written comments on the document. All comments relative to the draft documents mentioned above should be submitted to the City of Fontana, Housing Department no later than 4:00 p.m. June 14, 2022. Questions and written comments regarding the document may be addressed to Ms. Mary Aguilar, Project Specialist, Housing Department at 8353 Sierra Avenue, Fontana, CA 92335. You may also call (909) 3506786 with any questions concerning the above document. ACCESSIBILITY TO MEETINGS AND DOCUMENTS It is the intention of the City to comply with Section 504 of the Rehabilitation Act of 1973, as amended, the Americans with Disabilities Act (ADA) of 1990 and the ADA Amendment Act of 2008, the Fair Housing Act, the Architectural Barriers Act, and the City's adopted Limited English Proficiency Plan (LEP) in all respects. If you require public documents in

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

an accessible format, the City will make reasonable efforts to accommodate your request. If, as an attendee or a participant at this meeting, you will need special assistance beyond what is normally provided, including auxiliary aids or services, the City will attempt to accommodate you in every reasonable manner. Please contact Valerie Gonzales at (909) 350-6625 at least 48 hours prior to the meeting to inform us of your needs and to determine if accommodation is feasible. The City does not and shall not discriminate on the basis of race, color, religion (creed), gender, gender expression, age, national origin (ancestry), disability, marital status, sexual orientation, military status, or other protected class status in any of its activities or operations. McClellan Key City Clerk Published: May 12, 2022 CNS-3574329# PUBLISHED EL CHICANO 5/12/22 E-8337

SAN BERNARDINO INTERNATIONAL AIRPORT AUTHORITY (SBIAA) REQUEST FOR STATEMENT OF QUALIFICATIONS (SOQs) FOR CONSTRUCTION MANAGEMENT SERVICES FOR: RUNWAY 6/24 JOINT & SPALL REPAIR AND TAXIWAY SHOULDER IMPROVEMENT PROJECTS The San Bernardino International Airport Authority (SBIAA) is soliciting Statements of Qualifications (SOQs) from qualified firms seeking to provide construction management services for the Runway 6/24 Joint & Spall Repair and the Taxiway Shoulder Improvement Projects, “the Projects.” SBIAA will utilize the qualifications-based selection process described in the Request for SOQs to determine the most qualified firm to provide the professional services required to perform construction management services for the Projects. in accordance with Aviation Federal Administration (FAA) requirements. Please submit six (6) copies of your firm's response to the SOQ to 1601 E. Third Street, Suite #100, San Bernardino, California 92408, attention Ms. Jennifer Farris, Assistant Secretary of the Commission. The packages containing the original response to the SOQ must be marked with the firm's name and “SOQ FOR Construction Management Services for the Runway 6/24 Joint & Spall and Shoulder Taxiway Improvement Projects” in bold letters. Responses to this SOQ will be received until 2:00 P.M. on Tuesday, June 7, 2022. Copies of the SOQ packet may be obtained from the Owner's Office located at 1601 E. Third Street, Suite100, San Bernardino, CA 92408, or at the SBIAA's website at www.sbiaa.org under “RFPs/Bids.” A non-mandatory meeting in the main auditorium of the Norton Regional Event Center located at 1601 E. 3rd Street, San Bernardino, CA will be held at 10:00 AM on May 19, 2022. All inquiries shall be directed in writing via email to Mr. Jeff Barrow, Director of Development, with the words “ SOQ FOR CONSTRUCTION MANAGEMENT SERVICES FOR THE RUNWAY 6/24 JOINT & SPALL AND TAXIWAY SHOULDER IMPROVEMENT PROJECTS” entered in the e-mail subject line at jbarrow@sbdairport.com . Questions will be received until May 26, 2022 at 10:00 a.m. If modification or clarification to the solicitation document becomes necessary, a written addendum will be posted to the SBIAA's website, www.sbiaa.org . It is the responsibility of all potential respondents to monitor the SBIAA's website for any such addendums. The SBIAA reserves the right to accept or reject any or all responses to this SOQ, and/or to waive any informalities or irregularities in any response. Award of contract is subject to SBIAA Commission approval. San Bernardino International Airport Authority San Bernardino, California Date: \s\ Jennifer Farris, Assistant Secretary of the Commission CNS-3583319# PUBLISHED EL CHICANO*10080 5/12, 5/19/22 E-8338

EC • CC • IECN • May 12, 2022 • Page A5

NOTICE CALLING FOR BIDS Bid No. 21-13 Roofing Installation for 8 School Sites NOTICE IS HEREBY GIVEN that the San Bernardino City Unified School District of San Bernardino County, State of California, acting through its Governing Board, hereafter referred to as the “District”, is soliciting electronic bid submittals through its OpenGov Pocurement web portal in response to Bid No. 21- 23, Roofing Installation for 8 School Sites. Bids must be submitted electronically and an original up to but not later than Monday, June 6, 2022 at 12:00 p.m., at https://sbcusd.com/bidpostings. Bidders who are desirous of securing a copy of the Bid documents may do so by logging into the District's website at: https://sbcusd.com/bidpostings. Bid responses must conform and be responsive in accordance with the Bid Documents posted through the District's “OpenGov Procurement” website portal. As of April 1, 2015, no contractor or subcontractor may bid or work on a public works project unless registered with the Department of Industrial Relations. Proof of DIR registration and compliance is required to be submitted with bids. all http://www.dir.ca.gov/PublicW orks/PublicWorksSB854.html . Contract award is contingent upon availability of funds. Local, Minority and Disabled Veterans Businesses are specifically encouraged to The District respond. reserves the right to accept or reject any or all proposals, and to accept or reject any item, to withdraw a line item or entire Bid, and to waive any irregularities or informalities in the Bid document(s). The District may award any, all, or none of this Bid. By: Monica DiMasi-Valadez, Buyer Publication: May12, 2022 Mandatory Conference/Job Walk May 23-25, 2022 at 8:00 a.m. -3:30 p.m. Request for Clarification by: May 27, 2022 at 9:00 a.m. Virtual Bid Opening: June 6, 2022 at 12:00 p.m. CNS-3583765# PUBLISHED EL CHICANO 5/12/22 E-8336

NOTICE OF LIEN SALE OF VEHICLE(S) / AUTOMOBILE(S) AT PUBLIC AUCTION Notice is hereby given pursuant to sections 3071 and 3072 of the Civil Code of the State of California, the undersigned will sell the following vehicles at lien sale at said address(s) at said time(s) on: Monday, May 23, 2022 to wit: YEAR MAKE VIN LICENSE STATE 15 FORD 1 FA D P 5 A U 7 F L 1 0 8 4 1 5 7LKK659 CA To be sold by: Hayes Towing, 5486 Industrial Parkway, San Bernardino, San Bernardino County, CA 92407 (10:00 AM) YEAR MAKE VIN LICENSE STATE 19 CIM LJRC41266KT020479 3913876 ME To be sold by: Desert Valley Towing, 5900 Mariposa Road, Oak Hills, San Bernardino County, CA 92344 (10:00 AM) YEAR MAKE VIN LICENSE STATE 10 DODG 2 B 3 C A 3 C V 2 A H 2 4 4 5 11 8CIK549 CA 00 FORD 3FEWF36S5YMA14236 8P61170 CA 10 FORD 2FMDK4AC6ABA06747 8RBV872 CA 16 KIA KNADM4A31G6648196 7UMW231 CA To be sold by: Wilson Towing, 2310 E 3rd Street, San Bernardino, San Bernardino County, CA 92410 (10:00 AM) Said sale is for the purpose of satisfying lien of the above signed for towing, storage, labor, materials and lien charges, together with costs of advertising, and expenses of sale. LienTek Solutions, Inc. P.O. Box 443, Bonita, CA 91908 CNS-3583028# PUBLISHED EL CHICANO*10080 5/12/22 E-8335

LIEN SALE Notice is hereby given pursuant to sections 3071 and 3072 of the Civil Code of the State of California, the undersigned will sell the following vehicles at lien sale at said address(s) at said time(s) on: Thursday, May 26, 2022 to wit: YEAR MAKE VIN LICENSE STATE 17 NISS 3N1AB7AP3HY402621 8VIG078 CA To be sold by: CERTIFIED TOWING, 1135 E STATE STREET, ONTARIO, SAN BERNARDINO COUNTY, CA 91761 (10:00 AM) Said sale is for the purpose of satisfying lien of the abovesigned for towing, storage, labor, materials and lien charges, together with costs of advertising, and expenses of sale. Clear Choice Lien Service, Inc. P.O. Box 159009 San Diego, CA 92175 CNS-3583776# EL PUBLISHED CHICANO*10080 5/12/22 E-8334

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

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-9919 Fictitious Business Name Statement FBN20220004248 Statement filed with the County Clerk of San Bernardino 05/04/2022 The following person(s) is (are) doing business as: D G ROAD SERVICE, 15138 ARROW BLVD, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO GE ESTRADA INC, 15138 ARROW BLVD, FONTANA, CA 92335 Inc./Org./Reg. No.: 4706177 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GILBERTO E ESTRADA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/12,5/19,5/26,6/2/22

Published in Colton Courier C-9920 Fictitious Business Name Statement FBN20220004404 Statement filed with the County Clerk of San Bernardino 05/06/2022 The following person(s) is (are) doing business as: DAZZLE CREATIONS BY VICKY, 980 W CITRUS ST, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO

EDUWIGES OLIVAS, 980 W CITRUS 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 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/ EDUWIGES OLIVA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/12,5/19,5/26,6/2/22

Published in Colton Courier C-9921 Fictitious Business Name Statement FBN20220003322 Statement filed with the County Clerk of San Bernardino 04/12/2022 The following person(s) is (are) doing business as: REDLANDS REAL ESTATE EXCHANGE, 700 E. REDLANDS BLVD., U172, REDLANDS, CA 92373 County of Principal Place of Business: SAN BERNARDINO Mailing address: 700 E. REDLANDS BLVD., U172, REDLANDS, CA 92373 Number of Employees: 1 REAL ESTATE NEWPORT EXCHANGE INC., 3334 E. COAST HWY, #729, CORONA DEL MAR, CA 92625 Inc./Org./Reg. No.: 4863084 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 02, 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/ DORA P WATERS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/12,5/19,5/26,6/2/22

Published in Colton Courier C-9922 Fictitious Business Name Statement FBN20220004202 Statement filed with the County Clerk of San Bernardino 05/03/2022 The following person(s) is (are) doing business as: LOUISIANA FAMOUS FRIED CHICKEN, 212 E BASELINE RD., RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO DUSTIN SAKADA, INC., 212 E BASE LINE RD., RIALTO, CA 92376 Inc./Org./Reg. No.: 4841872 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DAVID MONY Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/12,5/19,5/26,6/2/22

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

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

iecnlegals@hotmail.com


Page A6 • May 12, 2022 • CC • IECN

Published in Colton Courier C-9876 Fictitious Business Name Statement FBN20220003102 Statement filed with the County Clerk of San Bernardino 04/06/2022 The following person(s) is (are) doing business as: A JEM ENTERTAINMENT, 1798 EASTGATE AVE, UPLAND, CA 91784 County of Principal Place of Business: SAN BERNARDINO ASHLEY N CONTRERAS, 1798 EASTGATE AVE, UPLAND, CA 91784 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 02/27/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ASHLEY N CONTRERAS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22

Published in Colton Courier C-9877 Fictitious Business Name Statement FBN20220003016 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: ADAM’S CARPET CARE, 5859 SEMINOLE WAY, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO ADAM A JIMENEZ, 5859 SEMINOLE WAY, FONTANA, CA 92336 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/25/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ADAM A JIMENEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22

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

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

Office (909) 381-9898

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

business under the fictitious business name or names listed above on 04/14/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GABRIELA SOSA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22

Published in Colton Courier C-9880 Fictitious Business Name Statement FBN20220003019 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: AV DISCOUNT, 13584 CENTRAL RD, APPLE VALLEY, CA 92308 County of Principal Place of Business: SAN BERNARDINO OCTAVIO C CARRASCO, 14177 PAMLICO RD, APPLE VALLEY, CA 92307 RAQUEL TIRADO SANTIAGO, 14177 PAMLICO RD, APPLE VALLEY, CA 92037 This business is conducted by (a/an): COPARTNERS Registrant commenced to transact business under the fictitious business name or names listed above on 04/11/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ OCTAVIO C CARRASCO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22

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

Published in Colton Courier C-9882 Fictitious Business Name Statement FBN20220003021 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: CALIFORNIA TRUCK COLLISION CENTER, 12073 CEDAR AVE, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO ANGEL MALDONADO, 11162 BLUE ASH, FONTANA. CA 92337 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/29/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ANGEL MALDONADO

Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business 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) business as: LOBO doing 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


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

Office (909) 381-9898

• 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,

CC • IECN • May 12, 2022 • Page A7

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 A8 • May 12, 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.