Colton Courier 05 27 21

Page 1

COLTON COURIER We ekly

Vol 149 , NO. 24

May 27, 2021

Colton Joint Unified School District announces valedictorians, salutatorians

www.iecn.com

Bloomington High Valedictorian Windell Viste

A

IECN remembers and honors our heroes

s we prepare for graduations in the Colton Joint Unified School District, we’d like to take a moment to give special recognition to our Valedictorians and Salutatorians, who have earned their place at the top of their class through hard work, perseverance and focus. Here are our Valedictorians and CJUSD, cont. on next pg.

Bloomington High Salutatorian Jesenia Lopez

Grand Terrace High Valedictorian Violet Najjar

Colton High Valedictorian Daniela Villegas

Grand Terrace High Valedictorian William Rohder

Colton High Salutatorian Elijah Salazar

Grand Terrace High Salutatorian Megan Bermudez

Colton High students recognized for achievements during Senior Awards Night

CHS and BHS win one, lose one in 2-game series Pg. 4 PHOTO

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

RICARDO TOMBOC

Colton Police Officers Association awarded the “Good Citizenship Scholarship” to Mariela Castaneda and Isaiah Duran. From left: Colton Police Officers Brian Jipp and Rich Randolph, scholarship recipients Mariela Castaneda and Isaiah Duran, and Colton Council Member John Echevarria. By Ricardo Tomboc

O

n Friday, May 15, Colton High School held its 2021 Senior Awards Night where approxi-

mately 200 students were named and recognized for their achievements. The awards and scholarships came from several sponsors. Several Colton High School administrators were in atten-

dance to present the awards and scholarships. The scholarship and award sponsors included the Colton Women’s Club, Adriana Briscoe

Prize Scholarship, Beaver Medical Clinic, Calderilla Porter Veteran Scholarship, CHS Mock Trial, CHS Committee, Class of Awards, cont. on next pg.


Page A2 • May 27, 2021 • Inland Empire Community Newspapers • Colton Courier

A letter regarding the ‘disgusting’ state of Hermosa Cemetery

T

he reason for this letter is in hopes that you can publish my letter in your newspaper to make the Colton residents aware of the issues at the cemetery. I hope that they will come forward and file a grievance to the City of Colton and the mayor of Colton, Frank Navarro. This is regarding the poor and disgusting conditions of the Colton’s Hermosa Garden Cemetery, which is called the “old section” located on the corner of Meridian Avenue and “C” Street. Hermosa Garden Cemetery was a beautiful

resting place for our loved ones. It has been run down for many years, at times decades ago the grass was green and well cared for, and other times the maintenance gardeners just let it go. There is no water to use to fill the containers for the flowers when we take them. The headstones are totally covered with dirt and dead grass. When we visit we have to shovel the dirt and dead grass off of the headstones, thanks to the squirrels and gofers that are now there. My sister and I have complained with the front office for

years and were constantly given the run around, maybe because we are elderly, but enough is enough. We had other relatives that recently filed a complaint with the Inland Memorial Group aka Hermosa Gardens Cemetery. Does our family need to go to the media to get this issue resolved? Please write or call the Colton Mayor, Frank Navarro, it is about time the mayor gets out of his office to take a tour of the cemetery to see with his own eyes what years of neglect, damage looks like. By the way, he also has rela-

tives buried at the Hermosa Garden Cemetery. I guess that once you are deceased and buried you are gone forever and forgotten. WELL, that might be the case with him, but not me and others who honor and keep our loved ones in our hearts and alive. I spoke to Mayor Navarro about the cemetery, he has a big and heavy job ahead of him. Because anyone can hire and pay a crew to clean the grounds. But what about the graves, that the headstones are now buried so deep in that section. As Mayor, Mr. Navarro should hire a company to turn up that secAwards

PHOTO

RICARDO TOMBOC

Jozlyn Jason, Colton Council Member John Echevarria, Lisa Suchil, and Kimmie Suchil. CJUSD Salutatorians for the Class of 2021: Bloomington High School Valedictorian Windell Viste Windell Viste is the Bloomington High School Valedictorian. Windell has earned a GPA of 4.82 and plans to attend UCLA to study nursing. He plans to become a travel or pediatric nurse. Windell earned the ACES (all A’s) award for all of his four years at BHS. He also was named an AP Scholar with Distinction by the College Board, the organization that administers Advanced Placement tests. Thinking of his K-12 career, Windell said, “I’ll always remember my friends who have been by my side. They’ve helped me academically and always pushed me to be better in life. I truly appreciate them and will always be grateful for what they have done for me.” He offered this advice for his fellow graduates: “Whatever you do, make sure to ask yourself if it will make you happy. We don’t know where life will take us, and you don’t want to be filled with regrets by the end of it. Use the one life you have being with people who bring out the best in you and doing things that make you happy.” Salutatorian Jesenia Lopez Jesenia Lopez is the Bloomington High School Salutatorian. Jesenia has earned a GPA of 4.67. She will attend Wellesley College in Massachusetts in the fall, where she will be a member of the cross-country and track and field teams. Jesenia plans to pursue a degree in biology on the pre-med

track. “My involvement in sports ever since elementary school has inspired me to strive for a career in the medical field where I can use my gifts, experiences and passions to help and give back to the athletic community that I was raised in,” she said. Jesenia said she is most grateful for the teachers who have helped her to achieve her goals. “I will definitely remember the encouragement that all my teachers provided throughout the years,” she said. “Their support helped pave the road to the goals that I had, have and will set for myself – and I’m very grateful for that.” To her classmates, Jesenia said, “ I know that many of us have struggled so much throughout this pandemic, whether it was in our personal lives or academically in school. But, we’ve stayed strong and made it to the end. I want all of you to know that this is an amazing accomplishment that everyone should be proud of. Now that high school has come to an end, a new door is opening for us – our future. Just like C.S. Lewis said, “There are far, far better things ahead than any that we leave behind.” Colton High School Valedictorian Daniela Villegas Daniela Villegas is Colton High School’s Valedictorian. Daniela has achieved a GPA of 4.65. She plans to attend UC Riverside in the fall, majoring in mathematics. She plans to later pursue a master’s degree and become a high school math teacher, “preferably an Algebra II or Calculus teacher.” “All my years in high school

were memorable, but one thing I will always be thankful for are my friends,” she said. “They are amazing and wonderful people. Anyone would be lucky to call them friends.” “To the Class of 2021: Our last year in high school was not what we expected. However, we are a class that has persevered throughout this difficult year, which says a lot about our class. We are awesome. I hope that each and every one of you is happy or finds happiness, especially as we move forward with our lives, because happiness brings forth success and accomplishment in a person’s life. Thank you for being you and continue to do so!” Salutatorian Elijah Salazar Elijah Salazar is the Colton High School Salutatorian. Elijah has achieved a GPA of 4.59 and plans to attend UC San Diego in the fall where he will study aerospace engineering. He hopes to attain a bachelor’s, masters’ and doctorate degrees. His career goals include working on aviation vehicles for SpaceX or NASA. In addition to his academic success, Elijah has stayed very active in extracurricular activities. He has been a varsity member of the cross country and track and field teams throughout high school and was team captain. He is Vice President of the CHS Mock Trial team, graduated from Assembly Majority Leader Eloise GomezReyes’ Young Legislators program, served as the Boys’ State delegate from CHS and is a finalist in the prestigious Hispanic Scholarship Fund program. Speaking of his time in our district, Elijah said, “Throughout my K-12 career I have been fortunate enough to meet people who gen-

1957 Memorial, Class of ’88 Alumni Scholarship, Class of 2015, Class of 2017, David Bears Class of 1951, Kiwanis Club of Cooley Ranch, Leanna Ashley Memorial, Loretta Mejia Prize scholarship, Lozano-Mejia Briscoe STEAM Teach Scholarship, Mt. Slover Rebekah Lodge #228, PBIS Scholarship, Sogomonian Family, and the Colton Police Officers Association. The scholarships vary in amounts depending on their source. Colton Police Officers Rich Randolph and Brian Jipp, representing the Colton Police Officers Association, personally awarded a “Good Citizenship Scholarship” of $ 500 each to Mariela Castaneda and Isaiah Duran. The award was based on a 500-word essay on being a role model for their community and family during the COVID-19 pandemic. Mariela and Isaiah also received a “Leadership Award” plaque in uinely cared about me and hoped to see me become my best self. Whether it be friends trying to get me to become more social or teachers who wanted to help me enhance skills that would help me in the future, I will always remember the support of the community around me and the privilege I had to have such caring individuals in my life.” His advice to his classmates: “I hope each and every one of you are proud of making it through this year. It was far from easy, but we have persevered through perhaps one of the hardest years of our lives. I hope everybody can enjoy the final moments of our high school careers and maintain your dedication and resilience throughout your future endeavors.” Grand Terrace High School Valedictorian Violet Najjar Violet is one of two Valedictorians at GTHS this year. She has earned a GPA of 4.76. In the fall she will attend UCLA as a biology/pre-med major. Violet said that during her time as a K-12 student she has learned the importance of “surrounding yourself with supportive people, putting forth effort, and getting used to asking for help. That is a good recipe for success.” “It has been a privilege growing up with my friends. I hope my classmates stay motivated and

tion in order to locate the headstones, it is very important that the cemetery employees contact the family members of those buried in this section that they would need to uproot the headstones. It would be nice if Mayor Navarro and Inland Memorial place this on top of their agenda as a job that needs to get done immediately and our cemetery can be beautiful once again. Ruth Prieto Torres Views expressed do not necessarily reflect those of IECN. recognition of their achievements. Colton Council Member John Echeverria was asked to present the scholarship to the students as Officer Randolph addressed the audience. Jozlyn Jason received an award for being on the Principal’s Honor Roll achieving a Grade Point Average (GPA) of 3.5 or above. Lisa Suchil also received a bronze medal for her GPA achievements. Kimmie Suchil received several awards including a “Class of 2017” $500 Scholarship Award. Colton Council Member John Echeverria was also asked to present the awards to these young ladies. These were only a few of the students receiving a scholarship award. However, the presentation ceremony continued for over an hour and over a hundred students were recognized as they were presented their scholarships and awards at the podium. proud…always,” she said. Valedictorian William Rohder William is one of two Valedictorians at GTHS this year. William has earned a GPA of 4.76 He plans to attend UC Riverside in the fall, where he will study neuroscience in preparation for a career as a neurosurgeon. He is a recipient of the prestigious UC Chancellor’s Scholarship. William said he will always remember the support he received from his Advanced Placement (AP) teachers, especially this year. He gave this advice to his fellow graduates: “There are always pressures that force us to focus on school, but never forget your community and the importance of building lasting relationships. Those things matter too.” Salutatorian Megan Bermudez Megan Bermudez is the Grand Terrace High School Salutatorian. Megan has earned a GPA of 4.70 and will attend UCLA this fall to study biochemistry in preparation for a career in medicine. Megan said she will always look back fondly on her time at GTHS. She appreciated the opportunity to connect with her teachers, especially her Spanish teachers. To her classmates, Megan said, “ We’ve all gone through tough times this year, but never stop trying and always try to connect with others. We have limited time here, so make the most of it.”


Inland Empire Community Newspapers • May 27, 2021 • Page A3

Project Rebound changing the game for students By Eric Sandoval

P

roject Rebound of California State University, San Bernardino (CSUSB) is a program on campus dedicated to helping system impacted students through and after graduation. Project Rebound has been at CSUSB for five years and has grown immensely since.

PHOTOS

ERIC SANDOVAL

When speaking with the group From left: Project Rebound Executive Director Dr. Annika Anderson, Director Paul Jones, Student worker Roberta Fox and intern that helps this organization thrive, Wendi Witherell. you can immediately sense the worker aspect, they help with hiring process and helped the unity. Dr.Annika Anderson, head focus on social work. member get the job.” Project Rebound at CSUSB is an rent, and work. food, of the program, Paul Jones direcamazing organization that cur“Initially my focus was on gettor of the program, Roberta Fox Project Rebound at CSUSB rently has 28 students and 11 gradting these students help with The Project Rebound staff has a student worker, and Wendi Withworks with the other Project Reuating this spring. Project school up to graduation, but Paul love for each other and their memerell, student intern, broke down around the state, they all bounds Rebound has a mission of helping came up with the idea that we bers, Paul Jones could not say how they function and work with lean on each other for help and their students reach their goals, add a social work aspect, about his amazing team. should enough system impacted students. Each of support. Their goal is to create a and they can’t wait to continue so I thought about it and said He shared some stories of Roberta them has a role: Dr. Anderson serves as the connection between ‘you’re right we should have a so- and Wendi helping students in the pipeline for students from junior their work. college to the university level. the organization and the Dean; cial worker aspect to our pro- program. gram,’” stated Dr. Anderson. Paul Jones oversees Project Re“There was a woman with a tenbound’s members and student “We’ve even entertained buying a house for the participants but month-old baby who was denied workers; Wendi and Roberta’s nothing is imminent.” housing based on income, but jobs are to be hands-on with the thanks to Roberta and Wendi they members and assist any way they Project Rebound helps these syswere able to get the member and can. tem impacted students with apply- her child housing,” explained Project Rebound started in 2016 ing to school, educational Jones. “I’ve got another one, we at CSUSB, there are currently 14 advising, and providing social and had a member that was denied such programs in California how- emotional support. Project Re- work at Amazon but thanks to ever, Project Rebound at CSUSB bound at CSUSB is the only Proj- Roberta and Wendi they were able is the only one of the 14 that has a ect Rebound that has a social to prove Amazon had an unlawful

Blood banks experiencing shor tage, donate

H

at upcoming community blood drive

ealthy individuals at least 15 years of age may donate blood. Everyone under 17 years of age must provide LifeStream with written parental consent. Parent consent forms are available at any donor center, community blood drive or at www.LStream.org. All prospective donors should be free of infections or illness, weigh at least 115 pounds, and not be at risk for AIDS or hepatitis. Donors receive a free mini-physical as part of the donation process. Donating blood takes about an hour, yet gives someone a lifetime. For more information, please call 1-800-TRY GIVING. Join the LifeStream volunteer team and make a lifesaving difference! For information, call 1.800.879.4484, ext. 458. Donors receive a Fearless Fighters T-shirt. LifeStream tests all successful whole-blood donations for COVID-19 antibodies. This test can detect past exposure to the coronavirus or an immune response developed after receiving a COVID-19 vaccine. Donors also receive free cholesterol screening. Please set an appointment by calling LifeStream at 800-879-4484 or visiting LStream.org. NOTE: All blood donors must wear a mask/face covering (mask/coverings with one-way valves to filter outside air are not sufficient), submit to a temperature check and COVID-19 symptom review before being admitted to the donor waiting area. San Bernardino County Sheriff’s Headquarters Address: 655 E. Third St., San Bernardino Date: Thursday, June 3 Time: 8 a.m. to 5 p.m.


Page A4 • May 27, 2021 • Inland Empire Community Newspapers

Childhood cancer foundation finds success in second yard sale By Eric Sandoval

T

he Childhood Cancer Foundation of Southern California (CCFSC) just finished its second yard sale. Stephanie Avila, CCFSC executive director said, “the idea for this yard sale came organically thanks to a huge donation of similar items.We first thought we could make baskets to sell with the items, we then realized a majority of the items were exactly alike.” Stephanie and her team decided to try a yard sale and charge $2 for each of the items. The results were astounding, they raised over $1,300 at their first yard sale and decided to create a second yard sale. The items at the yard sale varied

from party supplies to home decorations and it all costs $2 per item. When asked what she loves about this event Stephanie Avila replied, “I love that it’s open to the public, this event makes it easy for everyone to make a difference and for two dollars it really does help us make a difference for these families.” With the yard sale wrapping up at 12:30 p.m. on Saturday, the CCFSC raised $3,000. The CCFSC feels very confident that they have a fundraiser that is here to stay thanks to the support of the community. The organization is thankful to those who volunteered and showed up, the money that is raised goes towards the families of

children diagnosed with cancer. They help these families out in various ways, whether it’s emotional support or events like their grocery drive, they are always looking to help these families. Stephanie, who’s been with the Childhood Cancer Foundation since 2007 says she loves her job and what the foundation stands for. What she loves most is the personal connection with the kids and their families. Their mission is to let the families know they’re not alone. Stephanie loves doing events like the yard sale however, these events are not possible without volunteers and she is always looking for volunteers to sign up on their website. For more information visit ccfsocal.org.

Colton High, Bloomington 2-game series one win, one loss each

O

n Wednesday, May 19 Colton Yellowjackets varsity baseball team played at Bloomington Bruins field to start a 2-game series. Yellowjackets Coach Carillos came out on top for game 1 with the Yellowjackets scoring 10 runs to beat Bruins Coach Contreras 10-1 on the road. On the mound for Colton was Alex Navarrete, who has committed to California State University Long Beach, for the victory. The Yellowjackets bats

were hot across the board. On Friday, May 21 the Bloomington Bruins traveled to Colton to play game 2 of the series with the Colton Yellowjackets starting off strong scoring 4 runs halfway through the game but the the Bruins came back strong to tie the Yellowjackets up to eventually clinch the win over the Yellowjackets to split the series 1-1 in the best of 2 games.

The Colton Yellowjackets are 53, and 2nd in the Sunkist League playing the last 2 games against San Gorgonio High starting Wednesday, May 26 at 3:15 p.m. at Colton andon Friday the 28th at San G. to finish the season off with the hopes of getting to the playoffs to make a run to a championship. Photos/write-up Richard Corral

PHOTO

SIERRA RODRIGUEZ

CCFSC Executive Director Stephanie Avila, middle, and two volunteers at the organization’s second successful yard sale.


EC • CC • IECN • May 27, 2021 • Page A5

Office (909) 381-9898 AVISO DE AUDIENCIA PÚBLICA Y AVISO DEL PERÍODO DE COMENTARIOS PÚBLICOS DE 5 DÍAS PARA FONDOS DEL CORONAVIRUS (CV) FUNDS Y NUEVA ACTIVIDAD BAJO CDBG-CV3 PARA EL PROYECTO DE ENMIENDA SUSTANCIAL DEL PLAN DE ACCIÓN ANUAL DEL El 6 de abril de 2020, se promulgó el presupuesto del año fiscal (FY) 2020 para el Departamento de Vivienda y Desarrollo Urbano, que incluye fondos suplementarios de Ayuda, Alivio y Seguridad Económica por Coronavirus (Ley CARES). La Ciudad de San Bernardino ha recibido $1,702,135 en Fondos de Subvención de Desarrollo Comunitario (CDBG-CV) en la Ronda 3. El 11 de septiembre de 2020, se notificó a la Ciudad de San Bernardino que había recibido otra asignación complementaria de fondos CDBG para ser utilizados para prevenir, prepararse y responder al Coronavirus (COVID-19). Como resultado de la asignación suplementaria, se requiere una enmienda sustancial al Plan de Acción Anual del Año Fiscal 2020-2021. En una audiencia pública el 17 de marzo del 2021, el Concejo Municipal aprobó la Enmienda Sustancial de la Ciudad al AAP CDBG-CV3 de año fiscal 20202021. Sin embargo, tras la revisión de HUD del Plan y los documentos asociados, HUD determino que la recomendación de financiamiento que hizo el personal para actualizar el Plan de mitigación de peligros locales (LHMP) y el Plan de operaciones de emergencia (EOP) de la Ciudad de San Bernardino se considera un costo administrativo, lo que exceder el límite administrativo de CDBG de la Ciudad del 20%. Por lo tanto, el personal recomienda la cantidad original asignada al LHMP de la ciudad de una cantidad de $300,000 para el trabajo que se llevara a cabo en el Centro Comunitario de Lytle Creek. El personal considerara mejoras en el Centro que preparan, previnieran, y responderán al Coronavirus. CON LA PRESENTE SE NOTIFICA que la Ciudad de San Bernardino ha preparado una ENMIENDA SUSTANCIAL al PLAN DE ACCIÓN ANUAL DEL AÑO FISCAL 2020-2021, como lo requiere el Departamento de Vivienda y Desarrollo Urbano de EE. UU. (HUD). Copia de la ENMIENDA SUSTANCIAL al PLAN DE ACCIÓN ANUAL DEL AÑO FISCAL 20202021 estará disponible para el público durante un período de revisión y comentarios públicos de 5 días, a partir del Jueves 27 de mayo de 2021 y hasta el martes 1 de junio de 2021 inclusive en el sitio web de la Ciudad en www.ci.san-bernardino.ca.us y en la siguiente ubicación: Ciudad de San Bernardino - 290 N. “D” Street, 1st Floor San Bernardino, CA 92401 de 7:30AM to 4:30PM Además, la Ciudad de San Bernardino llevará a cabo una audiencia pública para recibir comentarios públicos sobre la ENMIENDA SUSTANCIAL al PLAN DE ACCIÓN ANUAL DEL AÑO FISCAL 2020-2021. En un esfuerzo por proteger la salud pública y prevenir la propagación de COVID-19 y para permitir un distanciamiento social apropiado, la audiencia pública será una audiencia virtual en lugar de una audiencia pública en persona. La Ciudad de San Bernardino anima al público a ver la reunión del Concejo Municipal en televisión o en línea. La reunión se transmitirá en vivo en Time Warner Canal 3 o Charter Spectrum Canal 3 y en vivo en línea el 2 de junio de 2021 a las 7:00 p.m. ACOMODACIONES ESPECIALES: Personas que necesitan acomodaciones especiales para acceso a la audiencia pública, favor de comunicarse con la oficina del Secretario de la Ciudad a 909-384-5002. OPCIONES DE COMENTARIOS PÚBLICOS: (1) LOS COMENTARIOS Y LA INFORMACIÓN DE CONTACTO SE PUEDEN ENVIAR POR CORREO ELECTRÓNICO A publiccomments@sbcity.org ANTES DE LAS 4:00 P.M. EL 2 DE JUNIO, PARA SER INCLUIDOS EN EL ACTA ESCRITO; O (2) LLAME AL (909) 384-5208 (NUEVO NÚMERO DE TELÉFONO), DEJE UN MENSAJE GRABADO, ANTES DE LAS 4:00 P.M EL 2 DE JUNIO, (NO EXCEDER LOS TRES MINUTOS), LA GRABACION SERA REPRODUCIDA DURANTE LA SECCIÓN DE COMENTARIOS PÚBLICOS DE LA AGENDA. *** LOS ARTÍCULOS QUE SE

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

PRESENTAN PARA SER PARTE DEL REGISTRO DE LA REUNIÓN SE PUEDEN ENCONTRAR UTILIZANDO EL ENLACE A CONTINUACIÓN http://edocs.sbcity.org/WebLink/ Browse.aspx?id=4077961&dbid =0&repo=SB SI TIENE ALGUNA PREGUNTA, LLAME A LA OFICINA DEL SECRETARIO DE LA CIUDAD AL 909-384-5002. Preguntas sobre el Plan de Acción Anual del año 2020-2021 pueden dirigirse a Maria Gallegos, Administrative Analyst, con el Departamento de Desarrollo Económico y Comunitario de la Ciudad de San Bernardino ubicado en el 201 N. “E” Street, 3rd Floor, San Bernardino, CA 92401 o por correo electrónico a G a l l e g o s _ m a @ s b c i t y. o r g . También puede llamar al (909) 384-7270 con cualquier pregunta. Ser Publicada: Jueves, 27 de Mayo, 2021 Published El Chicano May 27, 2021 E-8160

NOTICE OF PUBLIC HEARING On March 14, 2008, the U.S. Department of Housing and Urban Development (HUD) executed a ten-year Moving to Work (MTW) Agreement with the Housing Authority of the County of San Bernardino (HACSB) and in April 2016 that agreement was extended through 2028. As a MTW agency, HACSB is provided with more flexibility and authorization to develop policies that are outside the limitations of certain HUD regulations in order to more successfully achieve its mission and program goals, and to enhance its ability to serve the needs of low-income families in San Bernardino County. In continuing to develop its MTW program and address community and client needs, HACSB has prepared its Fiscal Year (FY) 2021-22 Annual MTW Plan. The Plan will be made available to the public for review for 30 days starting Friday, May 28, 2021, on HACSB's website at http://www.hacsb.com/newsreports/mtw-plans-reportsfactsheets. Notice is hereby given that HACSB will conduct two public hearings regarding the proposed Plan on Wednesday, June 9, 2021 at 2:00 p.m. and Tuesday, June 15, 2021, at 10:00 a.m. Both public hearings will be held online and by telephone as virtual meetings through Zoom. To participate in a virtual public hearing, please visit the Zoom website or call in using the information below. Wednesday , June 9, 2021, at 1:00 p.m. (PDT) To join online: Go to: https://us02web.zoom.us/j/816 56873744?pwd=SmkwaE1sM DVTaktxdFl6ZGplWW11dz09 - Enter meeting ID: 816 5687 3744 To join by phone: - Dial: 1-669-900-6833 - Enter meeting ID: 816 5687 3744 Tuesday , June 15, 2021, at 10:00 a.m. (PDT) To join online: - Go to: https://us02web.zoom.us/j/865 49206299?pwd=UjNPdWtvbU czNk03aVdVekNYSXE1QT09 - Enter Meeting ID: 865 4920 6299 To join by phone: - Dial: 1-669-900-6833 - Enter meeting ID: 865 4920 6299 Instructions for joining an online meeting through Zoom are available at: https://support.zoom.us/hc/en-us/articles/206618765-Zoom-VideoTutorials?flash_digest=7e82b 55704dea5980d0c6ba820b0e 2a961d917ec Accessibility features for Zoom online meetings are available at: https://zoom.us/accessibility If a citizen wishes to challenge the nature of the above action(s) in court he/she may be limited to raising only those issues he/she or someone else raised at the public hearing described in this notice, or in written correspondence mailed to the HACSB Administrative Office, ATTN: MTW Team, 715 E. Brier Drive, San Bernardino, CA 92408 prior to the close of the

public comment period on June 28, 2021. In accordance with the Rehabilitation Act of 1973, HACSB will make reasonable efforts to accommodate persons with disabilities. Please call (909) 890-0644 at least three days in advance if you require special accommodations. HACSB offers language assistance free of charge. For assistance with this document, please contact our office at (909) 890-0644. HACSB ofrece asistencia idiomática gratis. Para ayuda con este documento, por favor llámenos al (909) 890-0644. Equal Housing Opportunity. CNS-3471818# PUBLISHED EL CHICANO 5/27/21 E-8158 STATE OF SOUTH CAROLINA COUNTY OF HORRY TIFFANY MARIE NICHOLS, PLAINTIFF, VS. JERROD KARL NICHOLS, DEFENDANT. IN THE FAMILY COURT OF THE 15TH JUDICIAL CIRCUIT Case No. 2021-DR-26-0782 SUMMONS AND NOTICE OF FINAL HEARING JUAWON A. KING, TO: NAMED DEFENDANT ABOVE YOU ARE HEREBY SUMMONED and required to respond to the Complaint in this action, a copy of which is hereby served upon you and to serve a copy of your response on Ryan A. Stampfle, Indigo Family Law, LLC, 2055 Glenns Bay Road, Surfside Beach, South Carolina, 29575, within thirty (30) days after service hereof, exclusive of the day of such service, and if you fail to answer the Complaint within the time aforesaid, Plaintiff in this action will apply to the Court for the relief demanded in the Complaint. This action was filed on April 9, 2021. This shall also serve as a Notice of Final Hearing, which is scheduled for August 13, 2021 at 10:00am before the Honorable Judge Ronald R. Norton at the Horry County Courthouse, 1301 2nd Avenue, Conway, South Carolina. BE SO NOTIFIED. Ryan A. Stampfle, Esq. 2055 Glenns Bay Road Surfside Beach, SC 29575 (843) 215-6100 Office Published El Chicano 5/27/21,6/3/21,6/10/21 E-8159 Petitioner or Attorney: Emilio Antonio Becerra, 26285 23rd St., Highland, CA 92346 Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415, San Bernardino Justice Center PETITION OF: Emilio Antonio Becerra, FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIVSB 2108694 TO ALL INTERESTED PERSONS: Petitioner: Emilio Antonio Becerra has filed a petition with this court for a decree changing names as follows: Present name: Emilio Antonio Becerra to Proposed name: Emilio Antonio Hinojosa 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: 6/22/2021, Time: 9:00 am Dept: S16 The address of the court is: same as noted above A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Colton Courier Dated: MAR 30 2021 Lynn M. Poncin Judge of the Superior Court Published Colton Courier 5/20,5/27,6/3,6/10/21 C-9384

Published in Colton Courier C-9379 Fictitious Business Name Statement FBN20210004404 Statement filed with the County Clerk of San Bernardino 04/28/2021 The following person(s) is (are) doing business as: PRECISION SERVICES, 628 EAST VICTORIA ST, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO ISAIAS SANTAMARIA, 628 EAST VICTORIA ST, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on FEB 05, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ISAIAS SANTAMARIA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/13,5/20,5/27,6/3/21 Published in Colton Courier C-9380 Fictitious Business Name Statement FBN20210004715 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: RIALTO FUEL & MARKET, 1186 W FOOTHILL BLVD, UNIT 1, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO Mailing address: 9051 VAN NUYS BLVD, SUITE 2, PANORAMA CITY, CA 91402 DIRECT SALES GROUP INC, 9051 VAN NUYS BLVD, SUITE 2, PANORAMA CITY, CA 91402 Inc./Org./Reg. No.: C3455241 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 APR 28, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ NADEEM DAWUD Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/13,5/20,5/27,6/3/21 Published in Colton Courier C-9381 Fictitious Business Name Statement FBN20210004450 Statement filed with the County Clerk of San Bernardino 04/28/2021 The following person(s) is (are) doing business as: LOMELI CELL, 1210 W CORNELL, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO LUIS A SANDOVAL, 1210 W CORNELL ST, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on APR 23, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LUIS A SANDOVAL Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business

and Professions Code). Published 5/13,5/20,5/27,6/3/21 Published in Colton Courier C-9382 Fictitious Business Name Statement FBN20210004164 Statement filed with the County Clerk of San Bernardino 04/21/2021 The following person(s) is (are) doing business as: BOB’S GRINDING SERVICE INC., 1802 E. CEDAR STREET SUITE D, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO BOB’S GRINDING SERVICE INC., 1802 E. CEDAR STREET SUITE D, ONTARIO, CA 91761 Inc./Org./Reg. No.: C3168483 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, 2008 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ HOWARD COPELAN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/13,5/20,5/27,6/3/21 Published in Colton Courier C-9385 Fictitious Business Name Statement FBN20210005105 Statement filed with the County Clerk of San Bernardino 05/13/2021 The following person(s) is (are) doing business as: A & J NIRVANA LOGISTICS, 519 E ARROW HWY, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO ALEJANDRA OSBORN, 519 E ARROW HWY, 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 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/ ALEJANDRA OSBORN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/20,5/27,6/3,6/10/21 Published in Colton Courier C-9386 Fictitious Business Name Statement FBN20210005099 Statement filed with the County Clerk of San Bernardino 05/13/2021 The following person(s) is (are) doing business as: TREASURED UNIQUES, 12944 LANTERN LN, VICTORVILLE, CA 92392 County of Principal Place of Business: SAN BERNARDINO BRITTANY A SMITH, 12944 LANTERN LN, VICTORVILLE, CA 92392 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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/ BRITTANY A. SMITH Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under

federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/20,5/27,6/3,6/10/21 Published in Colton Courier C-9387 Abandonment of Fictitious Business Name Statement FBN20210005028 County of Current Filing: SAN BERNARDINO Date of Current Filing: 10/23/2019 File No. FBN20190012501 Statement filed with the County Clerk of San Bernardino 05/12/2021 The following person(s) is (are) doing business as: HAT HARE, 24546 ALBRUN DRIVE S, CRESTLINE, CA 92325 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 2334, CRESTLINE, CA 92325 BENJAMIN R BEITZEL, 24546 ALBRUN DRIVE S, CRESTLINE, CA 92325 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on OCT 23, 2014 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ BENJAMIN R BEITZEL Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/20,5/27,6/3,6/10/21 Published in Colton Courier C-9388 Fictitious Business Name Statement FBN20210004517 Statement filed with the County Clerk of San Bernardino 04/29/2021 The following person(s) is (are) doing business as: THRONE OF 8250 VINEYARD MERCY, AVENUE, APT 149, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO ATINUKE ADEYEMO, 8250 VINEYARD AVENUE, APT 149, 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 SEP 08, 2020 By signing, I declare that all information in this statement is true and

correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ATINUKE ADEYEMO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/20,5/27,6/3,6/10/21 Published in Colton Courier C-9389 Fictitious Business Name Statement FBN20210004221 Statement filed with the County Clerk of San Bernardino 04/22/2021 The following person(s) is (are) doing business as: SECURESPACE SELF STORAGE RIALTO, 2850 FOOTHILL BLVD, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO Mailing address: 811 N. CATALINA AVE, SUITE 1306, REDONDO BEACH, CA 90277 2850 FOOTHILL BLVD, LLC, 2850 FOOTHILL BLVD, RIALTO, CA 92376 Inc./Org./Reg. No.: 202109610987 State of Inc./Org./Reg.: DE This business is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on MAR 30, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CHARLES BROWN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/20,5/27,6/3,6/10/21

Publish your Fictitious Business Name Statement for only $40! Fee includes 4-week publication and filing of proof with county at the end of publication (per County of S.B. requirements).

Call Inland Empire Community Newspapers at: (909) 381-9898 OR E-mail your Filed FBN form to: iecnlegals @hotmail.com


Page A6 • May 27, 2021 • CC • IECN

Office (909) 381-9898 Published in Colton Courier C-9375 Fictitious Business Name Statement FBN20210004488 Statement filed with the County Clerk of San Bernardino 04/29/2021 The following person(s) is (are) doing business as: FONTANA DENTAL PRACTICE, 8990 SIERRA AVE STE F, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO ABJAR SALIBA DENTAL CORP., 8990 SIERRA AVE STE F, FONTANA, CA 92335 Inc./Org./Reg. No.: C4694295 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 APR 21, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ABJAR SALIBA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/6,5/13,5/20,5/27/21 Published in Colton Courier C-9376 Fictitious Business Name Statement FBN20210004353 Statement filed with the County Clerk of San Bernardino 04/27/2021 The following person(s) is (are) doing business as: EMPIRE HOME RESTORATIONS, 12250 17TH STREET APT 2, YUCAIPA, CA 92399 County of Principal Place of Business: SAN BERNARDINO DILLON HOME SERVICES INC, 12250 17TH STREET APT 2, YUCAIPA, CA 92399 Inc./Org./Reg. No.: C4723800 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/ WILLIAM DAVID ANDREW DILLON Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/6,5/13,5/20,5/27/21 Published in Colton Courier C-9377 Fictitious Business Name Statement FBN20210004352 Statement filed with the County Clerk of San Bernardino 04/27/2021 The following person(s) is (are) doing business as: EMPIRE WINDOW COVERINGS, 12250 17TH STREET APT 2, YUCAIPA, CA 92399 County of Principal Place of Business: SAN BERNARDINO DILLON HOME SERVICES INC, 12250 17TH STREET APT 2, YUCAIPA, CA 92399 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/ WILLIAM DAVID ANDREW DILLON Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/6,5/13,5/20,5/27/21

NOTICE OF PETITION TO ADMINISTER ESTATE OF: MICHAEL DAVID SERRANO CASE NO. PROPS2100618

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of MICHAEL DAVID SERRANO. A PETITION FOR PROBATE has been filed by HARRISON SERRANO in the Superior Court of California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that HARRISON SERRANO be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act with limited authority. (This

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

authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 07/01/21 at 9:00AM in Dept. S37 located at 247 W. THIRD STREET, SAN BERNARDINO, CA 92415 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner ANDREA R. PATTON - SBN 204512, PRENOVOST NORMANDIN DAWE & ROCHA 2122 N. BROADWAY STE. 200 SANTA ANA CA 92706-2614 BSC 219980 CNS-3473399# COLTON PUBLISHED COURIER 5/27, 6/3, 6/10/21 C-9390 Published in Colton Courier C-9416 Fictitious Business Name Statement FBN20210004828 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: LA MESA, 671 WINDY PASS, BARSTOW, CA 92311 County of Principal Place of Business: SAN BERNARDINO JENNIE S MESA, 1351 MECCA DR, BARSTOW, CA 92311 MANUEL J MESA, 600 RIMROCK RD, SP 95, BARSTOW, CA 92311 This business is conducted by (a/an): COPARTNERS Registrant commenced to transact business under the fictitious business name or names listed above on 09/08/2010 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JENNIE S MESA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9417 Fictitious Business Name Statement FBN20210004831 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: LINARES TRUCKING, 18579 PEACH ST, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO CARLOS LINARES, 18579 PEACH ST, 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 05/06/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CARLOS LINARES Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in

Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9418 Fictitious Business Name Statement FBN20210004833 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: MARIS JEWELRY, 5832 RIVERSIDE DR, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO MARISELA FLORES, 1166 S RIVERSIDE SPC 80, 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 07/09/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARISELA 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 Code). Published Professions 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9419 Fictitious Business Name Statement FBN20210004838 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: PACIFIC AUTO GLASS, 120 S PLUM AVE, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO BRIAN L NOPPERT, 5994 JADEITE AVE, RANCHO CUCAMONGA, CA 91737 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 06/10/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ BRIAN L NOPPERT Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9420 Fictitious Business Name Statement FBN20210004839 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: PACIFIC RADIATOR LLC, 14798 SLOVER AVE, FONTANA, CA 92337 County of Principal Place of Business: SAN BERNARDINO PACIFIC RADIATOR LLC, 14798 SLOVER AVE, FONTANA, CA 92337 Inc./Org./Reg. No.: 201612610297 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on 07/16/2016 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/ SERGIO ROJAS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9421 Fictitious Business Name Statement FBN20210004840 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: PANADERIA Y PASTELERIA EL PANE-SITO, 8188 SIERRA AVE STE B, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO TOMAS CEDILLO, 5636 TILTON AVE, JURUPA VALLEY, 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 05/13/2016

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/ TOMAS CEDILLO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Code). Published Professions 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9422 Fictitious Business Name Statement FBN20210004841 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: PATHWAYS LIFE COACHING, 1042 N MOUNTAIN AVE STE B-164, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO DONALD C HADLEY, JR, 1042 N. MOUNTAIN AVE #B-164, 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 04/08/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DONALD C HADLEY, 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 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9423 Fictitious Business Name Statement FBN20210004842 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: PATRICIAN MOBILE HOME PARK, 34480 COUNTY LINE RD, YUCAIPA, CA 92399 County of Principal Place of Business: SAN BERNARDINO LYNK INVESTMENTS, LLC, 4785 VIA DEL BUEY, YORBA LINDA, CA 92886 Inc./Org./Reg. No.: 201534910122 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on 04/08/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ HECTOR SOHMER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9424 Fictitious Business Name Statement FBN20210004843 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: PORCELAINALITIES, 56477 HILLTOP DR, YUCCA VALLEY, CA 92284 County of Principal Place of Business: SAN BERNARDINO VICTORIA FARBER, 56477 HILLTOP DR, YUCCA VALLEY, CA 92284 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/24/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ VICTORIA FARBER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9425 Fictitious Business Name Statement FBN20210004849

Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: RBD MEDICAL MANAGEMENT, 735 E G ST, ONTARIO, CA 91764 County of Principal Place of Business: SAN BERNARDINO CONSTANCE S DOWNS, 735 E G ST, ONTARIO, CA 91764 RAELLA BALLINGER, 8434 BOWEN ST, RANCHO CUCAMONGA, CA 91730 This business is conducted by (a/an): COPARTNERS Registrant commenced to transact business under the fictitious business name or names listed above on 03/10/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CONSTANCE S DOWNS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Code). Published Professions 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9426 Fictitious Business Name Statement FBN20210004770 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: ROAD RUNNER DONUTS, 1801 W FOOTHILL BLVD, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO NHAT K LAM, 841 E COTTONWOOD ST, 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 05/27/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ NHAT K LAM Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9427 Fictitious Business Name Statement FBN20210004771 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: SARAI’S HEALTH, 16860 SLOVER AVE SPC 4, FONTANA, CA 92337 County of Principal Place of Business: SAN BERNARDINO SARAI LEE, 16860 SLOVER AVE SPC 4, FONTANA, CA 92337 MARK LEE, 16860 SLOVER AVE SPC 4, FONTANA, CA 92337 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 05/18/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SARAI LEE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9428 Fictitious Business Name Statement FBN20210004772 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: SERVICEMASTER RESTORATION SERVICES BY CAPITAL RECO, MAX CAPITAL, INC., 12402 INDUSTRIAL BLVD STE E5, VICTORVILLE, CA 92395 County of Principal Place of Business: SAN BERNARDINO Mailing address: 12149 JONATHAN DR, RIVERSIDE, CA 92503 CAPITAL CONSTRUCTION & RESTORATION INC., 12402 INDUSTRIAL BLVD. STE. E5, VICTORVILLE, CA 92395 Inc./Org./Reg. No.: C3829782 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 04/01/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ PERTINI CHIRIAC Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at

the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9429 Fictitious Business Name Statement FBN20210004870 Statement filed with the County Clerk of San Bernardino 05/07/2021 The following person(s) is (are) doing business as: SUITABLE INSURANCE SERVICES, 415 W VALLEY BLVD STE 11, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO GABRIELA P RAMIREZ, 28751 AVALON AVE, MORENO VALLEY, CA 92555 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 06/22/2016 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/ GABRIELA P RAMIREZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Code). Published Professions 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9430 Fictitious Business Name Statement FBN20210004871 Statement filed with the County Clerk of San Bernardino 05/07/2021 The following person(s) is (are) doing business as: THE HAIR CUTTERY, 15073 MERRILL AVE, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO SOLEDAD APONTE, 8979 POPLAR 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 06/30/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SOLEDAD APONTE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9431 Fictitious Business Name Statement FBN20210004872 Statement filed with the County Clerk of San Bernardino 05/07/2021 The following person(s) is (are) doing business as: THE MAGNIFICENT INSTITUTE OF HIDDEN POTENTIAL, EUGENE LAWRENCE CONCEPTS, 1592 W BUFFINGTON ST, UPLAND, CA 91784 County of Principal Place of Business: SAN BERNARDINO DAVIDE E GOLIDY JR, 1592 W BUFFINGTON ST, UPLAND, CA 91784 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/11/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DAVIDE E GOLIDY 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 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9432 Fictitious Business Name Statement FBN20210004873 Statement filed with the County Clerk of San Bernardino 05/07/2021 The following person(s) is (are) doing business as: THE ONE BEAUTY GROUP, 30267 MARIANNE LN, HIGHLAND, CA 92346 County of Principal Place of Business: SAN BERNARDINO NICOLE HAWKINS, 30267 MARIANNE LN, 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 04/21/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ NICOLE HAWKINS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Code). Published Professions 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9433 Fictitious Business Name Statement FBN20210004875 Statement filed with the County Clerk of San Bernardino 05/07/2021 The following person(s) is (are) doing business as: TOMCO DRIVING AND TRAFFIC SCHOOL, 14465 MAIN ST STE 5, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO THOMAS JACKSON, 32654 HWY 18 #14, LUCERNE VALLEY, CA 92356 ROBERTA M JACKSON, 32654 HWY 18 #14, LUCERNE VALLEY, CA 92356 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 04/07/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ THOMAS JACKSON Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9434 Fictitious Business Name Statement FBN20210004879 Statement filed with the County Clerk of San Bernardino 05/07/2021 The following person(s) is (are) doing business as: VAL AFRICAN HAIR BRAIDING, 937 W FOOTHILL BLVD, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO Mailing address: 249 AMBER CT # 11, UPLAND, CA 91786 VALENTINE A SOSSOU, 249 AMBER CT #11, 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 04/22/2016 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/ VALENTINE A SOSSOU Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9435 Fictitious Business Name Statement FBN20210004881 Statement filed with the County Clerk of San Bernardino 05/07/2021 The following person(s) is (are) doing business as: VENEZIA PIZZA, 1790 E LUGONIA AVE, REDLANDS, CA 92374 County of Principal Place of Business: SAN BERNARDINO AHMAD HAMADANIAN, 962 APPALACHIAN, CLAREMONT, CA 91711 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 05/18/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ AHMAD HAMADANIAN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21


CC • IECN • May 27, 2021 • Page A7

Office (909) 381-9898 Published in Colton Courier C-9391 Fictitious Business Name Statement FBN20210005213 Statement filed with the County Clerk of San Bernardino 5/17/2021 The following person(s) is (are) doing business as: FOCUSED VISION LIGHTING, 16435 UPLAND AVE, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO JOSE R ESPIRITU, 16435 UPLAND 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 MAY 04, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOSE R. ESPIRITU Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9392 Fictitious Business Name Statement FBN20210005306 Statement filed with the County Clerk of San Bernardino 05/19/2021 The following person(s) is (are) doing business as: AAC TRUCKING, 329 E MONTROSE ST, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO JOEL MUNGUIA VARGAS, 329 E MONTROSE ST, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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/ JOEL MUNGUIA VARGAS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9393 Fictitious Business Name Statement FBN20210005006 Statement filed with the County Clerk of San Bernardino 05/11/2021 The following person(s) is (are) doing business as: QUASAR, 1655 W RIALTO AVE APT 38, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO DEON R WHITE, 1655 W RIALTO AVE APT 38, 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 ‘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/ DEON R WHITE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9394 Fictitious Business Name Statement FBN20210005405 Statement filed with the County Clerk of San Bernardino 05/20/2021 The following person(s) is (are) doing business as: COFFEE SARIS, 265 WEST ORANGE ST, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO JUAN I TERAN, 265 WEST ORANGE ST, SAN BERNARDINO, CA 92410 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on MAY 01, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JUAN I TERAN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at

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

the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9395 Fictitious Business Name Statement FBN20210004714 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: 1ST CLASS AUTO BODY, 17230 EUCALYPTUS ST, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO PATRISIA PAIZ, 19380 TONKAWAN RD, APPLE VALLEY, CA 92345 JOSH ESCOBEDO, 14568 HELENDALE CR, ADELANTO, CA 92301 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 06/30/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ PATRISIA PAIZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9396 Fictitious Business Name Statement FBN20210004716 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: 5 POINTS NAIL, 509 S RIVERSIDE AVE, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO THANH P TU, 509 S. RIVERSIDE 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 03/02/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ THANH P TU Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9397 Fictitious Business Name Statement FBN20210004719 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: A BEAUTIFUL YOU FASHION, 1322 N LAKE AVE, ONTARIO, CA 91764 County of Principal Place of Business: SAN BERNARDINO MARIBEL CABANILLA, 1322 N LAKE AVE, ONTARIO, CA 91764 JAMILLET J GALLO CABANILLA, 1322 N LAKE AVE, 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 05/26/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARIBEL CABANILLA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9398 Fictitious Business Name Statement FBN20210004722 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: ACE TELECOM SOLUTIONS, 5855 OSBUN RD,

SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO ADRIAN MERENDON, 5855 OSBUN RD, SAN BERNARDINO, CA 92404 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 12/09/2014 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ADRIAN MERENDON Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9399 Fictitious Business Name Statement FBN20210004735 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: ANGELS SERVICES, 14141 FREIGHT LAGER RD, PHELAN, CA 92371 County of Principal Place of Business: SAN BERNARDINO MIGUEL A VILLANUEVA, 14141 LAGER RD, 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 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/ MIGUEL A VILLANUEVA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9400 Fictitious Business Name Statement FBN20210004738 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: BASELINE COIN LAUNDRY, 398 E BASE LINE ST, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO QUYEN D GIANG, 2945 MIRADA RD, 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 03/25/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ QUYEN GIANG Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9401 Fictitious Business Name Statement FBN20210004741 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: BLESSED WITH BEAUTY HAIR SALON, 1984 N D ST, SAN BERNARDINO, CA 92405 County of Principal Place of Business: SAN BERNARDINO LASHONDA R HARTDIGE, 785 N BRAMPTON AVE, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/21/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LASHONDA R HARTDIGE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed

before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9402 Fictitious Business Name Statement FBN20210004745 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: CALLE OCHO, 8880 ARCHIBALD AVE STE C, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 2446, RANCHO CUCAMONGA, CA 91729 ESTELA PEREZ RODRIGUEZ, 11371 LUGANO DRIVE, 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 04/22/2016 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/ ESTELA PEREZ 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 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9403 Fictitious Business Name Statement FBN20210004765 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: DIAMOND FLOOR’S, 12798 RECHE CANYON RD, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO ALL DIAMOND FLOOR’S INC., 12798 RECHE CANYON RD, COLTON, CA 92324 Inc./Org./Reg. No.: C3436972 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 02/12/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SALVADOR HERNANDEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9404 Fictitious Business Name Statement FBN20210004767 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: DIESEL SOLUTION REPAIR LLC, 14262 WHITTRAM AVE, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO DIESEL SOLUTION REPAIR LLC, 14262 WHITTRAM AVE, FONTANA, CA 92335 Inc./Org./Reg. No.: 202003210056 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on 02/12/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ FRANCISCO JAVIER CRUZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9405 Fictitious Business Name Statement FBN20210004778 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: ESTHER ARREDONDO LMFT, 301 9TH ST STE 213, REDLANDS, CA 92374 County of Principal Place of Business: SAN BERNARDINO ESTHER ARREDONDO URRUTIA, 11405 PEPPER LN, 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 07/07/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ESTHER ARREDONDO URRUTIA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9406 Fictitious Business Name Statement FBN20210004779 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: EVERYTHING’S NEGOTIABLE, 56329 STARDUST TRL, YUCCA VALLEY, CA 92284 County of Principal Place of Business: SAN BERNARDINO JODI S ALKIRE, 56329 STARDUST TRL., YUCCA VALLEY, CA 92284 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/21/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JODI S ALKIRE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9407 Fictitious Business Name Statement FBN20210004780 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: EXCESSIVE FORCE PAINTBALL, 14423 MAIN ST STE 6, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO SALENA DE LEONE, 32850 AMARYLIS AVE, 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 04/12/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SALENA DE LEONE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9408 Fictitious Business Name Statement FBN20210004810 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: GARAGE DOOR KINGS, 528 PINE LANE, SUGARLOAF, CA 92386 County of Principal Place of Business: SAN BERNARDINO Mailing address: P.O. BOX 5648, SUGAR LOAF, CA 92386 MICHAEL KOCH, 528 PINE LANE, SUGARLOAF, CA 92386 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/31/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MICHAEL KOCH Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a

fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9409 Fictitious Business Name Statement FBN20210004813 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: GOOD TIME GIFTS, 390 E BASE LINE ST, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO QUYEN D GIANG, 2945 MIRADA RD, 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 03/25/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ QUYEN D GIANG Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9410 Fictitious Business Name Statement FBN20210004814 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: GW CRYSTAL, GW INTERNATIONAL, 8351 ELM AVE STE 106, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO G.W. PARTNERS INTERNATIONAL, INC., 8351 ELM AVE STE 106, RANCHO CUCAMONGA, CA 91730 Inc./Org./Reg. No.: C2319505 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 03/01/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ PETER GAO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9411 Fictitious Business Name Statement FBN20210004815 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: HANS B.B.Q. TERIYAKI, 5490 PHILADELPHIA ST STE B, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO KYUNG HAN, 6872 VANDERBILT ST, CHINO, CA 91710 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/10/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ KYUNG HAN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9412 Fictitious Business Name Statement FBN20210004817 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: HOLIDAY MEALS, 555 MELISSA AVE, BARSTOW, CA 92311 County of Principal Place of Business: SAN BERNARDINO BARSTOW SENIOR CITIZEN CENTER, 555 MELISSA AVE, BARSTOW, CA 92311 Inc./Org./Reg. No.: C0768503 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 03/03/2016

By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JEFF L. EASON SR Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9413 Fictitious Business Name Statement FBN20210004823 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: KING’S MONGOLIAN BBQ, 12434 N MAINSTREET STE 104, RANCHO CUCAMONGA, CA 91739 County of Principal Place of Business: SAN BERNARDINO HYUNG K LIM, 8939 SAGE CT, 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 11/16/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ HYUNG K LIM Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9414 Fictitious Business Name Statement FBN20210004824 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: KNR AUTOMOTIVE REPAIR, 20307 BEAR VALLEY RD, APPLE VALLEY, CA 92308 County of Principal Place of Business: SAN BERNARDINO ALLA M KHWALDEH, 18136 PAHUTE ST, VICTORVILLE, CA 92395 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 05/27/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ALLA M KHWALDEH Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9415 Fictitious Business Name Statement FBN20210004827 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: L&A LOYALTY INSURANCE SERVICES, 8072 ARCHIBALD AVE, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO A & L LOYALTY HOLDINGS, INC., 6610 CONDOR DR, RIVERSIDE, CA 92509 Inc./Org./Reg. No.: C3896458 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 06/17/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LETICIA BAUTISTA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21


Page A8 • May 27, 2021 • 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.