Colton Courier 07/14/22

Page 1

COLTON COURIER We ekly

Jul y 14 , 2022

Vol 150 , NO. 30

CJUSD reaches $44.5 million agreement with developer to relocate Zimmer man Elementar y

A

By Manny Sandoval

named developer Howard Industrial Partners and Colton Joint Unified School District (CJUSD) reached a $44.5 million agreement to relocate Zimmerman Elementary School after the proposed warehouse project was planned to border the south and west of campus.

www.iecn.com

“The agreement between the district and developer to protect students and staff from harsh environmental impacts was achieved on June 30th. But, the agreement’s main provisions will only go into effect if the San Bernardino County Board of Supervisors approves the Bloomington Business Park project,” said CJUSD Communications Director Katie Orloff.

Humane Society of San

Ber nardino

Va l l e y r a s i e s

$ 2 2 K a t To p G o l f fundraiser

Pg. 3

PHOTO

Katie OrlOff

Should the agreement go as planned, Zimmerman will remain in operation at its current site until the new school is complete in order to avoid disruption of its learning environment.

F

tips to plan a backyard

staycation this summer

Pg. 8 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

CJUSD, cont. on next pg.

S o u t h C o l t o n C i t y Ta l k i n f o r m s t h e c o m m u n i t y

By Dr. G, Community Writer

Eight feasible

According to project documents, the Bloomington Business Park Project is slated

“En Espanol”

or over eight years Dr. G, city council member and well-known community advocate has been reaching out to the residents in a variety of ways, including his popular City Talk neighborhood meetings. Last Saturday was a great way to provide in–person “office hours,” especially designed for those who live in South Colton.

In 2019, when Dr. G retired from his teaching position, he set out to inform the Spanishspeaking residents, mostly in South Colton, about the happenings at city hall and throughout the community. Those first meetings were a challenge, not only because this concept was new to the commuCity Talk, cont. on next pg.

PHOTO Dr. G Colton Community Members Millie Herrera, Raquel Osnaya, Dr. G, Raquel Delgado, and Lupe Magdaleno.


Page A2 • July 14, 2022 • Inland Empire Community Newspapers • Colton Courier

CJUSD

to include over two million square feet of warehouse space.

“Howard’s planned Bloomington Business Park Specific Plan would have the biggest impact yet on a District school. The project nearly surrounds Zimmerman Elementary School on two sides. While the District has no power to stop the project, it acted immediately to put its concerns on record regarding air quality, noise, traffic hazards, and other impacts by submitting three detailed comment letters to the County,” continued Orloff.

Should the agreement go as planned and the County’s Board of Supervisors approves the Bloomington Business Park Project, the new site of Zimmerman would be located at the

City Talk

-nity. Those first meetings were a challenge, not only because this concept was new to the community, but finding an acceptable time proved to be difficult.

Many people had to work, and not everyone had a car. In those days, the CITY TALK meetings, previously in English and then starting in Spanish were held at the Rayos de Luz Church, formerly located at the corner of La Street and La Cadena. That first meeting en Español had 14 curious people. Over time, this concept has caught on, and now Dr. G hosts a core group of about a dozen people, all Spanish-speakers, who come to Sombrero Market to “Hear the news.” Most everyone who attends wants to know about the council meetings, and want to know about the local events, the businesses, and the changes being made.

southwest corner of Larch Avenue and Santa Ana Avenue.

“Under the terms of the agreement, the District will exchange the Zimmerman site with Howard for property adjacent to some of the District’s existing offices on Hermosa Avenue. In addition to the Hermosa property, the District will receive payments totaling $44.5 million. The agreement is among the largest on record related to project impacts on a school. By comparison, protracted litigation involving a similar project adjacent to Jurupa Hills High School resulted in a mitigation of payment of approximately $200,000,” Orloff said.

Should Zimmerman Elementary School be relocated, it would be the first new school built in Bloomington in 50 years. It would feature state-of-

That’s why the CITY TALK meetings were created, and that’s why the residents are willing to come. They especially like to ask questions.

“Esta junta es muy importante (this meeting is important),” commented Norma Gallardo, one of the regular attendees, who continued “Podemos recibir information y hacer preguntas (we can receive information and ask question).”

On any given meeting day the attendees have questions and Dr. G usually has information to respond, but when more info is needed, he finds out and calls them back. “La communicación es buena (the communication is good),” says Yaneth Murillo, who sometimes brings her children with her to the meetings.

Devin Gill, owner of Sombrero Market commented “This is a good way to get out information.” To elaborate, Dr G reaches out in several ways, but likes to have CITY TALK “en

the-art technology, advanced learning spaces and equipment, air filtration and soundproofing measures, and up-to-date security features.

“Our priority is protecting our students and staff to the greatest extent possible from the environmental impacts that come from warehouse developments. And while this item has not been agendized on the San Bernardino County Board of Supervisors forthcoming meetings, the district wants to be proactive in sharing the news of our milestone agreement with the developer,” concluded Orloff.

According to a CJUSD press release, the new school’s design, planning, and construction are expected to take three to four years. Español” so that those who speak Spanish, can get information and ask questions. There may not be many members of this group but the interest is there and the need is met. Residents in So Colton appreciate the opportunity to participate. For those who know Dr. G, which are many in the community, knows that he maintains close contact with the residents.

He is available, is always willing to help as much as possible, and…willing to “roll up his sleeves.” These neighborhood meetings are just another way he reaches out to the community.

For more information about CITY TALK, various community groups, Colton history, the trash clean-up project, prayer list, history briefs, Veteran Spotlight, Church Spotlight, Business Spotlight, U.S. Flag Watch, neighborhood meetings, community projects and events, or the online live-stream programs, text or call Dr. G @ 909-2133730. Questions and comments

Submit story ideas, photos of anniversaries,

birthdays, youth

sports, press releases etc. to

iecn1@mac.com. Follow us on Facebook,

Instagram, and Twitter Your ad here

$325 for 13 weeks (3”x2”) Call (909) 381-9898 or email sales@iecn.com for more details

COVID isn’t Over! IE United is making sure we remember that

A

s new COVID cases in California continue to rise Inland Empire organizations and coalitions team up to spread awareness of the importance of being vaccinated against COVID. Communities are mobilizing efforts to spread awareness of the efficacy and safety of the booster vaccine.

Inland Empire United has been on the forefront of these efforts, and is leading a campaign to promote the booster vaccine to elders and children.

The Mayo Clinic recently found that California has one of the highest percentages of the population that is fully vaccinated.

So why are new cases rising and spreading across the state?

California officials found that although 75.5% of all Californians over the age of 5 have received the first two doses of the COVID vaccine, only 57.9% of all Californians over the age of 5 have received the booster vaccine. IE United is set to challenge this uncertainty with their campaign, by addressing the issues and concerns.

Tomas Cubias from Vision Y Compromiso and who is a collaborator of this campaign said “The

COVID campaign and overall efforts remain important because everyday we still see members from our community dying from this virus due to misinformation on the effectiveness of the COVID vaccines.”

IE United’s focus in this campaign has been to educate people and dispel disinformation that is commonly circulated about the booster vaccine and COVID. Recently, IE United launched a radio campaign aimed at the Latinx communities of the Inland Empire to promote the booster vaccine to elderly people and children.

Mr. Cubias mentioned further “our work with IE United has opened the doors to more resources in the community and more collaborations to educate the community on the benefits of the vaccine shots for all.

Our community members make informed decisions thanks to the impact of IE United and its partners working together to determine the unmet gaps and needs in the community when it comes to safety and the current pandemic.”

As of today the COVID Campaign by IE United is still ongoing and is supported by the most influential organizations and partners in the region.


Inland Empire Community Newspapers • July 14, 2022 • Page A3

Humane Society of San Bernardino Valley’s Top Golf fundraiser was a hole in one

T

By Caden Henderson

his past weekend, the Humane Society Of San Bernardino Valley (HSSBV) hosted a fundraising event at Topgolf in Ontario. The event featured a tournament for a trophy and certificate, a hole in one contest, as well as raffles and a 50/50.

PHOTO HSSBV VOLUNTEER Team Old Guys along with Mary Sheehan, who won first place in the tournament out of 34 teams. This group also happens to have attended high school together.

Not only was it a great time because of the Topgolf experience, it was also the perfect way to hang out and raise money for animals in need. The event started early in the morning, around 9:00 AM.

Guests checked in and were given a free raffle ticket and shown to their team bay. Once in their golfing bay, guests were welcomed by Emcee and Hot 103.9 radio host Jeff Pope.

After the welcome message, the games began. Each team made up of a six people had 2 hours to play 2 rounds of Topgolf.

After every four shots from each person, the highest score out of everyone’s shot was taken and added to the teams score. This was repeated every PHOTO HSSBV VOLUNTEER four shots until the golfing Humane Society of San Bernardino Valley staff and volunteers posing for a photo outside of Top ended. Golf on Saturday, July 9th.

After the scores were added up, the top 3 teams were announced and received their trophies and certificates.

Immediately following this, the raffle prizes were drawn. Some prizes included courtside seats to the Ontario Clippers upcoming Opening Night in November, a family fun package with San Diego Zoo tickets , and a three month membership to Too Golf.

After that, the 50/50 was up, which the winner ended up turning around and donating the money won back to HSSBV.

After all of this, players were allowed to stick around for a bit and take some practice swings before heading out and the event ending. Overall, the HSSBV Topgolf fundraiser was a great success, raising around 22,000 dollars.

Hopefully this is the first of many events at Topgolf, as everyone seemed to have a great time competing and raising money for our furry friends.


Caden Center

Page A4 • July 14, 2022 • Inland Empire Community Newspapers

MLB All Star starters announced as the stars of baseball prepare to head to Hollywood

By Caden Henderson

The MLB All Star Game is in an iconic venue this summer: Dodger Stadium. All of the MLB’s biggest stars will have the brightest of lights shining upon them during 2022 All Star week/weekend. The starting roster for both the American & National League are here, so let’s take a look at who will be in LA for the summer classic.

Let’s start with the AL. At catcher, Alejandro Kirk gets the nod. Kirk has burst onto the scene for the Blue Jays this season, batting over .310 while playing solid defense behind the plate.

He is the first Blue Jays catcher to ever be #1 in the All Star fan voting. Moving over to first base, Kirk’s teammate, Vladimir Guerrero Jr. gets the nod. Guerrero Jr also won the ASG MVP last season, however many fans are arguing that Mariners first baseman, Ty France, should have got the nod.

However, Vladdy’s popularity in the MLB world propelled him to a still well deserved starting nod. At second base, Astro Jose Altuve will start. There are sure to be many boos at Dodgers stadium for Altuve, who obviously is a villain there due to the Astros cheating scandal during the year they beat the Dodgers in the World Series. This will be quite the interesting storyline to follow throughout the weekend. At third base, Rafael Devers made a comeback in the final stage of fan voting to take the spot from Guardians star Jose Ramirez. Dev-

ers is now in his second consecutive All Star game, and has continued to contribute great things for his Red Sox.

At shortstop, White Sox star Tim Anderson will start. Anderson has been consistent all year long, batting over .310 while also swiping double digit bags. Expect him to be put at the top of the order when lineups are revealed. At DH, none other than reigning MVP Shohei Ohtani gets the nod. However, Ohtani also was named a pitcher and will most likely be promoted to starting pitcher, meaning Yordan Alvarez of the Astros could possibly take Ohtani’s spot, so the two MVP candidates both will get their shine in LA.

Lastly, the outfield for the AL will consist of MVP candidate Aaron Judge, Angels superstar Mike Trout, and Judge’s fellow Yankee Gincarlo Stanton in what is one of the most stacked group of outfielders we’ve seen in an All Star Game. AL pitchers and reserves can be found on MLB.com, and will most likely change due to injuries that arise or the need to rest for some players. Now for the “host” league, the National League. At catcher Cubs veteran Wilson Contreras gets his third career all star nod, thanks to his 13 HR’s and excellent work behind the plate. At first base, a familiar face, Paul Goldschmidt will start. The veteran 1B is a dark horse MVP candidate, as he is in the top 5 in the league in most majors statistical categories. Dodger fans have seen him do a lot of damage against their home club, so expect a warm welcome. At second base, it’s a guy that just makes baseball look fun, Jazz

Chisholm Jr. Chisholm is part of the new generation of baseball that simply doesn’t care what the haters think. He goes out, plays well, and does whatever crazy, entertaining celebrations he wants. A well deserved first all star game bid for the Miami Marlin standout. At 3rd base, Manny Machado of the Padres will start. In the absence of his co-Star Fernando Tatis Jr, Machado has had an impressive first half of the season, and has helped keep his team in the playoff race. At shortstop, Dodger Trea Turner will start in front of his home fans. The speedster has continued to contribute for LA, and is an All Star for the second time in his career. Closing out the NL starting lineup is the outfield, which includes young superstar Ronald Acuna Jr, LA Dodger Mookie Betts, and former Dodger Joc Pederson, now with LA’s division rival, the Giants. The DH for the NL is reigning MVP Bryce Harper, but William Contreras of the Braves will take his spot due to injury. Like the AL, the full roster and pitching staff can be found on MLB.com, and may change due to injuries and requests from teams to have their players rest.

There you have it, your 2022 MLB All Star Starters. These rosters are stacked with the leagues best players and they should put on a Hollywood level show for the fans.

The ASG will take place July 19, and the list of participants for the HR derby the Monday before the game will soon be announced as well. Congratulations to all the All Stars and we can’t wait to see what this years Summer Classic has in store.


Office (909) 381-9898

NOTICE INVITING BIDS NOTICE IS HEREBY GIVEN that sealed bids will be received in the Nutrition Services Department of the San Bernardino City Unified School District, 1257 Northpark Boulevard, San Bernardino, California, 92407, on or before 11:00 a.m., on July 28, 2022, for PRODUCE, under Bid No. NSB 2022-2306. Bid documents required for bidding may be secured at the above department or online at https://sbcusdnutritionservices.org/?page=BidsandProp osals. Please call 909/8818000 for more information. The Board of Education reserves the right to reject any or all bids, and to waive any irregularities or informalities in any bid or in the bidding, and to accept or reject any items thereon. Publications of this Notice are July 7, 2022 and July 14, 2022. SAN BERNARDINO CITY UNIFIED SCHOOL DISTRICT By: Erika Arrington, Business Manager, Nutrition Services Department CNS-3597651# PUBLISHED EL CHICANO 7/7, 7/14/22 E-8358

Petitioner or Attorney: Maribel Cervantes Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 West Third Street, San Bernardino, CA 92415-0210 PETITION OF: In re: Richard Pedroza FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIV SB 2212042 TO ALL INTERESTED PERSONS: Petitioner: has filed a petition with this court for a decree changing names as follows: Present name: Richard Pedroza to Proposed name: Zael Cervantes 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: 8/12/22, Time: 8:30 am Dept: S-16 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: JUN 29 2022 JOHN M. PACHECO Judge of the Superior Court Published Colton Courier 7/7,7/14,7/21,7/28/22 C-161

Published in Colton Courier C-163 Fictitious Business Name Statement FBN20220006241 Statement filed with the County Clerk of San Bernardino 06/28/2022 The following person(s) is (are) doing business as: WILLOW DESERT, 50050 TWENTYNINE PALMS HIGHWAY, MORONGO VALLEY, CA 92256 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 0 Mailing address: 50050 TWENTYNINE PALMS HIGHWAY, MORONGO VALLEY, CA 92256 CHARLOTTE W BURNS, 50050 TWENTYNINE PALMS HIGHWAY, MORONGO VALLEY, CA 92256 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/ CHARLOTTE W BURNS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/7,7/14,7/21,7/28/22 Published in Colton Courier C-164 Fictitious Business Name Statement FBN20220006235

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

Statement filed with the County Clerk of San Bernardino 06/28/2022 The following person(s) is (are) doing business as: I&E PAINTING SERVICES, 6028 NIELSON RD, PHELAN, CA 92371 County of Principal Place of Business: SAN BERNARDINO ISACC RODRIGUEZ, 6028 NIELSON 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 APR 20, 2022 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ISACC RODRIGUEZ, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/7,7/14,7/21,7/28/22

Published in Colton Courier C-166 Fictitious Business Name Statement FBN20220006055 Statement filed with the County Clerk of San Bernardino 06/22/2022 The following person(s) is (are) doing business as: A-C REGLAZING, 1698 E BONNIE BRAE CT, ONTARIO, CA 91764 County of Principal Place of Business: SAN BERNARDINO MIREYA CANO, 1698 E BONNIE BRAE CT, ONTARIO, CA 91764 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 12/19/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MIREYA CANO, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/14,7/21,7/28,8/4/22

Published in Colton Courier C-167 Fictitious Business Name Statement FBN20220006056 Statement filed with the County Clerk of San Bernardino 06/22/2022 The following person(s) is (are) doing business as: ACTS TOWING, DESERT VALLEY TOWING, 12061 PIPELINE AVE, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO SSI AND ASSOCIATES, 17196 EUREKA ST, VICTORVILLE, CA 92395 Inc./Org./Reg. No.: C2567225 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 01/03/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ KYLE MAXWELL, PRESIDENT Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/14,7/21,7/28,8/4/22

Published in Colton Courier C-168 Fictitious Business Name Statement FBN20220006060 Statement filed with the County Clerk of San Bernardino 06/22/2022 The following person(s) is (are) doing business as: ALAS TRUCKING, LLC, 17925 DIANTHUS AVE, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO ALA TRUCKING, LLC, , 17925 DIANTHUS AVENUE, FONTANA, CA 92335 Inc./Org./Reg. No.: 201201910180 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 04/20/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this

EC • CC * IECN • July 14, 2022 • Page A5

statement becomes Public Record upon filing. s/ SARBELIO ALAS, PRESIDENT Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/14,7/21,7/28,8/4/22

Published in Colton Courier C-169 Fictitious Business Name Statement FBN20220006066 Statement filed with the County Clerk of San Bernardino 06/23/2022 The following person(s) is (are) doing business as: ALL-STAR TRANSMISSIONS, 8171 SIERRA AVE STE C, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO DUONG V VO, 15397 ARLINGTON AVE, FONTANA, CA 92336 DUONG DVN NGUYEN, 15397 ARLINGTON AVE, FONTANA, CA 92336 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 05/09/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DUONG V VO, GENERAL PARTNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/14,7/21,7/28,8/4/22

Published in Colton Courier C-170 Fictitious Business Name Statement FBN20220006062 Statement filed with the County Clerk of San Bernardino 06/22/2022 The following person(s) is (are) doing business as: B.Y.P. TRANSPORTATION, 2575 LOMITA LN, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO GILBERTO LARIOS CASTRO, 2575 LOMITA LN, COLTON, CA 92324 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/17/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GILBERTO LARIOS CASTRO, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/14,7/21,7/28,8/4/22

Published in Colton Courier C-171 Fictitious Business Name Statement FBN20220006063 Statement filed with the County Clerk of San Bernardino 06/22/2022 The following person(s) is (are) doing business as: BAZAN LANDSCAPE SERVICES, 20333 OSUNA RD, APPLE VALLEY, CA 92307 County of Principal Place of Business: SAN BERNARDINO BAZAN LANDSCAPE SERVICES, 20333 OSUNA RD, APPLE VALLEY, CA 92307 Inc./Org./Reg. No.: C3584604 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 06/07/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ENRIQUE A BAZAN, PRESIDENT Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of

this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/14,7/21,7/28,8/4/22

Published in Colton Courier C-172 Fictitious Business Name Statement FBN20220006064 Statement filed with the County Clerk of San Bernardino 06/22/2022 The following person(s) is (are) doing business as: CALIFUZE CATERING, CALIFUZE, 14532 RICE AVE, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO FREDERICK I SEVILLA, 14532 RICE AVE, CHINO, CA 91710 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 06/29/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ FREDERICK SEVILLA, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/14,7/21,7/28,8/4/22

Published in Colton Courier C-173 Fictitious Business Name Statement FBN20220006069 Statement filed with the County Clerk of San Bernardino 06/23/2022 The following person(s) is (are) doing business as: DESERT ELECTRIC, 1243 N GENE AUTRY TRL STE 114, PALM SPRINGS, CA 92262 County of Principal Place of Business: RIVERSIDE FRANKLIN JAMES LUERSEN, 58228 JOSHUA 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 04/28/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ FRANKLIN JAMES LUERSEN, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/14,7/21,7/28,8/4/22

Published in Colton Courier C-174 Fictitious Business Name Statement FBN20220006073 Statement filed with the County Clerk of San Bernardino 06/23/2022 The following person(s) is (are) doing business as: F D TRUCKING, 5547 SYCAMORE AVE, RIALTO, CA 92377 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 311123, FONTANA, CA 92337 FERNANDO J DUARTE, 16731 SANTA ANA AVE, FONTANA, CA 92337 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/10/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ FERNANDO J DUARTE, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/14,7/21,7/28,8/4/22

Published in Colton Courier C-175 Fictitious Business Name Statement FBN20220006075 Statement filed with the County Clerk of San Bernardino 06/23/2022 The following person(s) is (are) doing business as: GARY’S AUTOMOTIVE, 16600 MERRILL AVE STE A, FONTANA, CA 92335 County of Principal Place of

Business: SAN BERNARDINO GARY W GALL, 16670 MANZANITA CT, FONTANA, CA 92335 MALANIE GALL, 16670 MANZANITA CT, FONTANA, CA 92335 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 02/22/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GARY W GALL, CO-OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/14,7/21,7/28,8/4/22

Published in Colton Courier C-176 Fictitious Business Name Statement FBN20220006076 Statement filed with the County Clerk of San Bernardino 06/23/2022 The following person(s) is (are) doing business as: GINGER TECHNOLOGY, 34075 LILY RD, YUCAIPA, CA 92399 County of Principal Place of Business: SAN BERNARDINO BAILEY S KASIN, 34075 LILY RD, YUCAIPA, CA 92399 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 05/30/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ BAILEY S KASIN, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/14,7/21,7/28,8/4/22

Published in Colton Courier C-177 Fictitious Business Name Statement FBN20220006078 Statement filed with the County Clerk of San Bernardino 06/23/2022 The following person(s) is (are) doing business as: INNERPEACE THERAPY, 14393 PARK AVE STE 200, VICTORVILLE, CA 92392 County of Principal Place of Business: SAN BERNARDINO SAMANTHA PAYNE, 11197 HYATT 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 06/14/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SAMANTHA PAYNE, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/14,7/21,7/28,8/4/22

Published in Colton Courier C-178 Fictitious Business Name Statement FBN20220006080 Statement filed with the County Clerk of San Bernardino 06/23/2022 The following person(s) is (are) doing business as: PROF. PRODUCTIONS, 17553 FISHER ST, VICTORVILLE, CA 92395 County of Principal Place of Business: SAN BERNARDINO JAMES A ADAMS, 17553 FISHER 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 05/11/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JAMES A ADAMS, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section

17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/14,7/21,7/28,8/4/22

Published in Colton Courier C-179 Fictitious Business Name Statement FBN20220006083 Statement filed with the County Clerk of San Bernardino 06/23/2022 The following person(s) is (are) doing business as: RIALTO TOBACCO LLC, 539 E FOOTHILL BLVD, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO MEZAR LTD LLC, 609 RAPHAEL DR, CORONA, CA 92882 Inc./Org./Reg. No.: 200912410031 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 04/17/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ NAUMAN RANA, CEO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/14,7/21,7/28,8/4/22

Published in Colton Courier C-180 Fictitious Business Name Statement FBN20220006085 Statement filed with the County Clerk of San Bernardino 06/23/2022 The following person(s) is (are) doing business as: STAR CRAB, 242 E HOSPITALITY LN, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO THE CAJUN PUB, INC., 242 E. LN, SAN HOSPITALITY BERNARDINO, CA 92408 Inc./Org./Reg. No.: 3930861 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 06/09/2017. By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ YOUNGDON KIM, PRESIDENT Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/14,7/21,7/28,8/4/22

Published in Colton Courier C-181 Fictitious Business Name Statement FBN20220006054 Statement filed with the County Clerk of San Bernardino 06/22/2022 The following person(s) is (are) doing business as: TACOS Y TORTAS EL MACA, 26795 9TH ST, HIGHLAND, CA 92346 County of Principal Place of Business: SAN BERNARDINO IMELDA LOPEZ, 26795 9TH ST, 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 04/10/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ IMELDA LOPEZ, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/14,7/21,7/28,8/4/22 Published in Colton Courier C-182 Fictitious Business Name Statement FBN20220005788

Statement filed with the County Clerk of San Bernardino 06/14/2022 The following person(s) is (are) doing business as: HILLTOP HAUS, 2651 A SECRET DRIVE, RUNNING SPRINGS, CA 92382 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 0 Mailing address: PO BOX 2146, RUNNING SPRINGS, CA 92382 JASON N PAUL, 32322 PARKLAND DR, RUNNING SPRINGS, CA 92382 HEATHER A PAUL, 32322 PARKLAND DR, RUNNING SPRINGS, CA 92382 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on MAY 04, 2022 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ HEATHER A PAUL, GENERAL PARTNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/14,7/21,7/28,8/4/22

Published in Colton Courier C-183 Fictitious Business Name Statement FBN20220006488 Statement filed with the County Clerk of San Bernardino 07/07/2022 The following person(s) is (are) doing business as: COZY INTENT, 1480 WEST TEMPLE ST, SAN BERNARDINO, CA 92411 County of Principal Place of Business: SAN BERNARDINO # of Employees: 1 COZY INTENT LLC, 1480 WEST TEMPLE ST, SAN BERNARDINO, CA 92411 Inc./Org./Reg. No.: 202251314070 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on MAR 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/ TAMICHA PAGE, MANAGER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/14,7/21,7/28,8/4/22

Petitioner or Attorney: TEREYN MARISSA ACEVEDO, 967 KENDALL Dr. STE A 107, SAN BERNARDINO, CA 92407 Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 W 3rd Street, San Bernardino, CA 92415, San Bernardino Justice Center PETITION OF: TEREYN MARISSA ACEVEDO and ANGEL ACEVEDO FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIV SB 2212582 TO ALL INTERESTED PERSONS: Petitioner: TEREYN MARISSA ACEVEDO and ANGEL ACEVEDO FOR CHANGE OF NAME has filed a petition with this court for a decree changing names as follows: Present name: CASTIEL HARRISON-LEVI SANTA CRUZ to Proposed name: CASTIEL HARRISON ACEVEDO 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: 08/09/22, Time: 8:30 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: 6/28/22 JOHN M. PACHECO Judge of the Superior Court Published Colton Courier 7/7,7/14,7/21,7/28/22 C-165


Page A6 • July 14, 2022 • CC • IECN

Published in Colton Courier C-117 Fictitious Business Name Statement FBN20220005219 Statement filed with the County Clerk of San Bernardino 05/31/2022 The following person(s) is (are) doing business as: 7Z FASHION, 536 GOLDEN WEST DRIVE, REDLANDS, CA 92373 County of Principal Place of Business: SAN BERNARDINO Mailing address: 2282 KIRKWALL DR, NOLENSVILLE, TN 37135 ZOHREH BARATI, 2282 KIRKWALL DR, NOLENSVILLE, TN 37135 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 06/27/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ZOHREH BARATI, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/23,30,7/7,7/14/22

Published in Colton Courier C-118 Fictitious Business Name Statement FBN20220005234 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: ACROBRATS GYMNASTICS, 14311 BEAR VALLEY RD STE 101, VICTORVILLE, CA 92392 County of Principal Place of Business: SAN BERNARDINO KAREN A MATHEWS, 11572 CALCITE AVE, HESPERIA, CA 92345 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 02/21/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ KAREN A MATHEWS, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/23,30,7/7,7/14/22

Published in Colton Courier C-119 Fictitious Business Name Statement FBN20220005224 Statement filed with the County Clerk of San Bernardino 05/31/2022 The following person(s) is (are) doing business as: AL ZAHRAA GAS & MART, 18689 VALLEY BLVD, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO NUHA JAWAD, 18689 VALLEY BLVD., BLOOMINGTON, CA 92316 HUSSEIN ALKHAFAJE, 18689 VALLEY BLVD., BLOOMINGTON, CA 92316 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 03/22/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ NUHA JAWAD, GENERAL PARTNERSHIP Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/23,30,7/7,7/14/22

Published in Colton Courier C-120 Fictitious Business Name Statement FBN20220005245 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: ALL RAW HAIR EXTENSIONS, 13214 DON JULIAN AVE APT B, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO SHERRY L FLOYD, 13214 DON JULIAN AVE APT B, 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 02/15/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SHERRY FLOYD, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any

Office (909) 381-9898

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

change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/23,30,7/7,7/14/22

Published in Colton Courier C-121 Fictitious Business Name Statement FBN20220005248 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: ANOTHERTHINKCOMING PRESS, 19830 WALLFLOWER LN, APPLE VALLEY, CA 92308 County of Principal Place of Business: SAN BERNARDINO MARY H. THOMPSON, 19830 WALLFLOWER LN, APPLE VALLEY, CA 92308 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 02/06/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARY H. THOMPSON, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/23,30,7/7,7/14/22

Published in Colton Courier C-122 Fictitious Business Name Statement FBN20220005257 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: BASELINE FAMILY FOOT CENTER, 1738 WATERMAN #5, SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO LUCIUS HILL JR., 6733 VALINDA AVE, RANCHO CUCAMONGA, 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 08/17/2016 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/ LUCIUS HILL JR, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/23,30,7/7,7/14/22

Published in Colton Courier C-123 Fictitious Business Name Statement FBN20220005251 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: BLUE STEEL LIMOUSINE, 8280 ALTA MESA RD, OAK HILLS, CA 92344 County of Principal Place of Business: SAN BERNARDINO MARK H CHAVEZ, 8280 ALTA MESA RD, OAK HILLS, CA 92344 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/20/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARK H CHAVEZ, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/23,30,7/7,7/14/22

Published in Colton Courier C-124 Fictitious Business Name Statement FBN20220005341 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: BRANDS 4 LESS, 9359 FOOTHILL BLVD STE I, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO BRANDS 4 LESS, LLC, 9359 FOOTHILL BLVD #I, RANCHO CUCAMONGA, CA 91730 Inc./Org./Reg. No.: 201631510020 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 11/14/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code

17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MAHMOUD ELKHATIB, CEO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/23,30,7/7,7/14/22

Published in Colton Courier C-125 Fictitious Business Name Statement FBN20220005252 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: CANVAS CHURCH OF UPLAND, CANVAS CHURCH, CANVAS, 8413 ORCHARD ST, RANCHO CUCAMONGA, CA 91701 County of Principal Place of Business: SAN BERNARDINO MICHAEL D HOVERSON, 8413 ORCHARD ST, RANCHO CUCAMONGA, CA 91701 CYNTHIA M HOVERSON, 8413 ORCHARD ST, RANCHO CUCAMONGA, CA 91701 This business is conducted by (a/an): COPARTNERS Registrant commenced to transact business under the fictitious business name or names listed above on 12/22/2016 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/ MICHAEL D HOVERSON, GENERAL PARTNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/23,30,7/7,7/14/22

Published in Colton Courier C-126 Fictitious Business Name Statement FBN20220005254 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: DEW RITE, 3260 LITTLE MOUNTAIN DR APT D, SAN BERNARDINO, CA 92405 County of Principal Place of Business: SAN BERNARDINO PHILLIP R NAJAR, 3260 LITTLE MOUNTAIN DR APT D, SAN BERNARDINO, CA 92405 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 12/05/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ PHILLIP R NAJAR, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/23,30,7/7,7/14/22

Published in Colton Courier C-127 Fictitious Business Name Statement FBN20220005253 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: DRAGON MASSAGE, 55413 29 PALMS HWY, YUCCA VALLEY, CA 92284 County of Principal Place of Business: SAN BERNARDINO LIU YANG, 7551 MARIPOSE 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 05/23/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LIU YANG, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/23,30,7/7,7/14/22

Published in Colton Courier C-128 Fictitious Business Name Statement FBN20220005255 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: DUE SEASON FELLOWSHIP, 1084 WESTERN AVE, SAN BERNARDINO, CA 92411

County of Principal Place of Business: SAN BERNARDINO Mailing address: P.O. BOX 1522, SAN BERNARDINO, CA 92402 DANIEL E FRAZIER, 1495 N “G” STREET, 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 06/02/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DANIEL E FRAZIER, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/23,30,7/7,7/14/22

Published in Colton Courier C-129 Fictitious Business Name Statement FBN20220005259 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: EL COWBOY MEAT MARKET, 658 N MOUNT VERNON AVE, SAN BERNARDINO, CA 92411 County of Principal Place of Business: SAN BERNARDINO PROCESO DELGADO MARTINEZ, 1096 SCENIC DR, SAN BERNARDINO, CA 92408 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 06/26/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ PROCESO DELGADO MARTINEZ, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/23,30,7/7,7/14/22

Published in Colton Courier C-130 Fictitious Business Name Statement FBN20220005261 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: ESTELA’S BAKERY, 12165 KIOWA RD STE 5, APPLE VALLEY, CA 92308 County of Principal Place of Business: SAN BERNARDINO ESTELA VARGAS, 14580 KEOTA RD, APPLE VALLEY, CA 92307 JUAN L VARGAS, 16145 DORSEY AVE, FONTANA, CA 92335 This business is conducted by (a/an): LIMITED LIABILITY PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 05/09/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ESTELA VARGAS, GENERAL PARTNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/23,30,7/7,7/14/22

Published in Colton Courier C-131 Fictitious Business Name Statement FBN20220005265 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: EXCELCARE, 11400 POPLAR ST, LOMA LINDA, CA 92354 County of Principal Place of Business: SAN BERNARDINO ICOBO, INC., 11400 POPLAR ST, LOMA LINDA, CA 92354 Inc./Org./Reg. No.: C2388270 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 04/14/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DORCAS D. ANDERSON, PRESIDENT Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself

authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/23,30,7/7,7/14/22

Published in Colton Courier C-132 Fictitious Business Name Statement FBN20220005266 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: EXPRESS MAINTENANCE, 9744 LEHIGH AVE, MONTCLAIR, CA 91763 County of Principal Place of Business: SAN BERNARDINO IVAN GAYTAN, 9744 LEHIGH AVE, MONTCLAIR, CA 91763 ARNULFO GAYTAN, 9744 LEHIGH AVE, MONTCLAIR, CA 91763 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 03/20/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ IVAN GAYTAN, GENERAL PARTNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/23,30,7/7,7/14/22

Published in Colton Courier C-133 Fictitious Business Name Statement FBN20220005267 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: FLEETGRAPHIX, 9774 CHURCH ST, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO STEVEN T BARNETT, 9774 CHURCH ST, 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 12/19/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ STEVEN T BARNETT, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/23,30,7/7,7/14/22

Published in Colton Courier C-134 Fictitious Business Name Statement FBN20220005269 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: FRANKIE’S WEST COAST TIRES, 1140 W MAIN ST, BARSTOW, CA 92311 County of Principal Place of Business: SAN BERNARDINO CANDELARIA GUTIERREZ, 1140 1/2 W MAIN ST, 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 09/20/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CANDELARIA GUTIERREZ, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/23,30,7/7,7/14/22

Published in Colton Courier C-135 Fictitious Business Name Statement FBN20220005271 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: G & M QUALITY CLEANERS, 14014 BEAR VALLEY RD STE 3, VICTORVILLE, CA 92392 County of Principal Place of Business: SAN BERNARDINO IRMA GONZALEZ, 20841 OTOWI RD, APPLE VALLEY, CA 92308 NICOLAS GONZALEZ, 18340 KALIN RANCH DR, VICTORVILLE, CA 92395 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 01/27/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ IRMA GONZALEZ, GENERAL

PARTNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/23,30,7/7,7/14/22

Published in Colton Courier C-136 Fictitious Business Name Statement FBN20220005274 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: GREAT MISSION CAR WASH, 5511 W MISSION BLVD, ONTARIO, CA 91762 County of Principal Place of Business: SAN BERNARDINO C.C.I. GROUP, INC., 5511 W. MISSION BLVD, ONTARIO, CA 91762 Inc./Org./Reg. No.: C1982960 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 12/15/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ TONY TANG, PRESIDENT Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/23,30,7/7,7/14/22

Published in Colton Courier C-137 Fictitious Business Name Statement FBN20220005277 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: GUADALAJARA FURNITURE OUTLET, 9415 MISSION BLVD STE D, RIVERSIDE, CA 92509 County of Principal Place of Business: RIVERSIDE LUZ M ZUNIGA, 16599 MARKHAM ST, RIVERSIDE, CA 92504 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 01/31/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LUZ M ZUNIGA, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/23,30,7/7,7/14/22

Published in Colton Courier C-138 Fictitious Business Name Statement FBN20220005285 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: GUADALAJARA FURNITURE OUTLET, 9765 SIERRA AVE STE L, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO LUZ ZUNIGA, 16599 MARKHAM ST, RIVERSIDE, CA 92504 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 01/31/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LUZ ZUNIGA, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/23,30,7/7,7/14/22

Published in Colton Courier C-139 Fictitious Business Name Statement FBN20220005287 Statement filed with the County Clerk of San Bernardino 06/01/2022 County of Current Filing: SAN BERNARDINO Date of Current FIling: APRIL 11, 22 The following person(s) is (are) doing business as: HENRY’S HAIR SALON, 429 S RIVERSIDE AVE, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO BIANCA J BURNEY, 6335 MARIPOSA AVE, 29 PALMS, CA 92277 This business is conducted by (a/an):

INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 05/08/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ BIANCA J BURNEY, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/23,30,7/7,7/14/22

Published in Colton Courier C-158 Fictitious Business Name Statement FBN20220006124 Statement filed with the County Clerk of San Bernardino 06/24/2022 The following person(s) is (are) doing business as: BLUE ANCHOR COFFEE, 5857 PINE AVE B, CHINO HILLS, CA 91709 County of Principal Place of Business: SAN BERNARDINO ZSANETTE C WATTERS, 3263 WEMBLEY AVE, CHINO HILLS, CA 91709 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on JAN 03, 2022 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ZSANETTE C WATTERS, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/30,7/7,7/14,7/21/22

Published in Colton Courier C-159 Fictitious Business Name Statement FBN20220005741 Statement filed with the County Clerk of San Bernardino 06/13/2022 The following person(s) is (are) doing business as: ELITE CLEANING SERVICES, 41044 BIG BEAR BLVD #23, BIG BEAR LAKE, CA 92315 County of Principal Place of Business: SAN BERNARDINO Mailing address: P.O BOX 1390, BIG BEAR LAKE, CA 92315 MARIA G GUADARRAMA SOLORZANO, 14044 BIG BEAR BLVD #23, BIG BEAR LAKE, CA 92315 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/ MARIA G GUADARRAMA SOLORZANO, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/30,7/7,7/14,7/21/22

Published in Colton Courier C-160 Fictitious Business Name Statement FBN20220006026 Statement filed with the County Clerk of San Bernardino 06/22/2022 The following person(s) is (are) doing business as: LATINO TAX & FINANCIAL SERVICES, 24662 E REDLANDS BLVD, LOMA LINDA, CA 92354 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 0 SILVIA E ARGUELLO, 1078 MARTINEZ LN, COLTON, CA 92324 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on APR 06, 2006 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SILVIA E ARGUELLO, SOLE PROPRIETOR Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/30,7/7,7/14,7/21/22


CC • IECN • July 14, 2022 • Page A7

Office (909) 381-9898 Published in Colton Courier C-140 Fictitious Business Name Statement FBN20220005289 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: HIGHLANDER LIQUOR, 27250 BASELINE ST, HIGHLAND, CA 92346 County of Principal Place of Business: SAN BERNARDINO MARGO MBARKA, 29050 MARCUS LN, HIGHLAND,CA 92346 ZOHER KASIH, 28940 BENNETT CT, HIGHLAND, CA 92346 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 02/13/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARGO MBARKA, GENERAL PARTNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/23,30,7/7,7/14/22 Published in Colton Courier C-141 Fictitious Business Name Statement FBN20220005290 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: INTEGRITY HANDYMAN, 372 MAGNOLIA AVE, SAN BERNARDINO, CA 92405 County of Principal Place of Business: SAN BERNARDINO KENNETH A JOHNSON, 6057 FLORENCE ST, RIVERSIDE, CA 92504 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 06/08/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ KENNETH A JOHNSON, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/23,30,7/7,7/14/22 Published in Colton Courier C-142 Fictitious Business Name Statement FBN20220005296 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: JC BARBER & BEAUTY SHOP, 16818 MERRILL AVE, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO MARIA J CORTEZ, 764 BLOOMINGTON AVE., BLOOMINGTON, CA 92316 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/24/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARIA J CORTEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/23,30,7/7,7/14/22 Published in Colton Courier C-143 Fictitious Business Name Statement FBN20220005297 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: LAKE ARROWHEAD AIR CONDITIONING & HEATING, 23921 LAKE DR # 1782, CRESTLINE, CA 92325 County of Principal Place of Business: SAN BERNARDINO JAMES M JOHNS, 683 BISHORN DR, LAKE ARROWHEAD, CA 92352 LINDA A JOHNS, 683 BISHORN DR, LAKE ARROWHEAD, CA 92352 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 02/22/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as

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

true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JAMES M JOHNS, CO-OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/23,30,7/7,7/14/22 Published in Colton Courier C-144 Fictitious Business Name Statement FBN20220005298 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: LALAMA CHIROPRACTIC, 123 N E ST STE B, SAN BERNARDINO, CA 92401 County of Principal Place of Business: SAN BERNARDINO BARBARA A STANFIELD, D.C., 1583 PALOMINO AVE., 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 05/22/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ BARBARA A STANFIELD, D.C., OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/23,30,7/7,7/14/22 Published in Colton Courier C-145 Fictitious Business Name Statement FBN20220005301 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: LOPEZ AUTO SERVICES, 993 W VALLEY BLVD STE 311, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO MIGUEL A BANUELOS, 5621 ALDAMA ST, LOS ANGELES, CA 90042 ALBINO LOPEZ, 1788 HERRINGTON AVE, SAN BERNARDINO, CA 92411 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 01/12/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MIGUEL BANUELOS, GENERAL PARTNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/23,30,7/7,7/14/22 Published in Colton Courier C-146 Fictitious Business Name Statement FBN20220005304 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: LOVING HANDS HELPING YOU BY EVELYN, 15625 GRETA LN, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO EVELYN R THOMAS, 15625 GRETA LN, FONTANA, CA 92336 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/06/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ EVELYN R THOMAS, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see

Section 14411 Et Seq., Business and Professions Code). Published 6/23,30,7/7,7/14/22 Published in Colton Courier C-147 Fictitious Business Name Statement FBN20220005314 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: MANZ CABINETS & MILLWORK, 2888 PEPPER ST, HIGHLAND, CA 92346 County of Principal Place of Business: SAN BERNARDINO MANUEL MURO, 2888 PEPPER ST, HIGHLAND, CA 92346 SANDRA MURO, 2888 PEPPER ST, HIGHLAND, CA 92346 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 07/28/2015 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/ MANUEL MURO, GENERAL PARTNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/23,30,7/7,7/14/22 Published in Colton Courier C-148 Fictitious Business Name Statement FBN20220005315 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: MEMO’S AUTO REPAIR, 16620 CERES AVE STE 4, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO JOSE J TORRES, 10444 ORCHARD 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 05/30/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOSE J TORRES, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/23,30,7/7,7/14/22 Published in Colton Courier C-149 Fictitious Business Name Statement FBN20220005319 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: MIKE’S MOBILE DIESEL & AUTOMOTIVE REPAIR, 11744 REDWOOD AVE, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO MICHAEL A KALTER, 11744 REDWOOD AVE, HESPERIA, CA 92345 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 05/12/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MICHAEL A KALTER, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/23,30,7/7,7/14/22 Published in Colton Courier C-150 Fictitious Business Name Statement FBN20220005326 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: MR. G TRUCKING, INC., 851 E HIGH AVE, REDLANDS, CA 92374 County of Principal Place of Business: SAN BERNARDINO MR. G TRUCKING, INC., 12201 MICHIGAN STREET, GRAND TERRACE, CA 92313 Inc./Org./Reg. No.: C3131305 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 04/07/2017 By signing, I declare that all information in this statement is true and

correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MANUEL GONZALEZ, CEO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/23,30,7/7,7/14/22 Published in Colton Courier C-151 Fictitious Business Name Statement FBN20220005329 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: PAPA TONY’S DINER, 18291 CAJON CT, SAN BERNARDINO, CA 92407 County of Principal Place of Business: SAN BERNARDINO ROGELIO DE LA PAZ, 18510 COCQUI RD, APPLE VALLEY, CA 92307 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 06/28/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ROGELIO DE LA PAZ, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/23,30,7/7,7/14/22 Published in Colton Courier C-152 Fictitious Business Name Statement FBN20220005331 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: SAN BERNARDINO FAMILY DENTISTRY, 3972 N WATERMAN AVE STE 110, SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO ASH M DASON. DDS. A PROFESSIONAL DENTAL CORPORATION, 292 E 40TH STREET, SUITE B, SAN BERNARDINO, CA 92404 Inc./Org./Reg. No.: C3690573 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 05/16/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ASH M DASON, PRESIDENT Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/23,30,7/7,7/14/22 Published in Colton Courier C-153 Fictitious Business Name Statement FBN20220005334 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: STAR TAILOR, 15885 MAIN ST STE 290, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO SUN M KIM, 10200 JOHNSON RD, SPC 21, 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 04/05/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SUN M KIM, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business

and Professions Code). Published 6/23,30,7/7,7/14/22 Published in Colton Courier C-154 Fictitious Business Name Statement FBN20220005333 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: TALENT DENTAL, 10590 TOWN CENTER DR STE 180, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO MATTA BOTROUS DDS INC, 10590 TOWN CENTER DR SUITE 180, RANCHO CUCAMONGA, CA 91730 Inc./Org./Reg. No.: C3587853 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 05/09/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MATTA BOTROUS, PRESIDENT/OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/23,30,7/7,7/14/22 Published in Colton Courier C-155 Fictitious Business Name Statement FBN20220005670 Statement filed with the County Clerk of San Bernardino 06/09/2022 The following person(s) is (are) doing business as: ESMERALDA ZAZUETA COMPANY, 1554 S PLEASANT AVE, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 0 ESMERALDA ZAZUETA, 1554 S PLEASANT AVE, ONTARIO, CA 91761 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on JUN 09, 2022 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ESMERALDA ZAZUETA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/23,30,7/7,7/14/22

NOTICE OF PETITION TO ADMINISTER ESTATE OF: GINGER LEIGH RICE CASE NO.: PROSB2200736

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of: GINGER LEIGH RICE A PETITION FOR PROBATE has been filed by CHRISTIAN JOSI in the Superior Court of California, County of SAN BERNARDINO THE PETITION FOR PROBATE requests that CHRISTIAN JOSI be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on JULY 19, 2022 at 9:00 a.m. in Dept. S36 located at 247 West Third Street, San Bernardino, CA 924150212, Probate Division IF YOU OBJECT to the granting of the petition, you should either appear at the

hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorknowledgeable in ney 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: Benjamin Michael Brees, Esq., 3033 Fifth Avenue, Suite 201 San Diego, CA 92103 (619) 236-8355 Published Colton Courier 6/30,7/7,7/14/22 C-157

NOTICE OF PETITION TO ADMINISTER ESTATE OF: WILLIAM HAROLD PIGGOTT CASE NO. PROSB2200954

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of WILLIAM HAROLD PIGGOTT. A PETITION FOR PROBATE has been filed by JENNIFER PIGGOTTTHUYNS in the Superior Court of California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that JENNIFER PIGGOTT-THUYNS be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent's WILL and codicils, if any, be admitted to probate. The WILL and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 08/04/22 at 9:00AM in Dept. S36 located at 247 W. THIRD STREET, SAN BERNARDINO, CA 924150212 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 knowledge-

able 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 TAYLOR D.A. HOLSTROM SBN 341957 SANDOVAL LEGACY GROUP OF HOLSTROM, BLOCK & PARKE, APLC 3233 ARLINGTON AVE., SUITE 105 RIVERSIDE CA 92506 CNS-3602284# COLTON PUBLISHED COURIER 7/7, 7/14, 7/21/22 C-162

NOTICE OF PETITION TO ADMINISTER ESTATE OF RAMONA A. COLUNGA

Case No. PROSB2200981 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of RAMONA A. COLUNGA A PETITION FOR PROBATE has been filed by Lawrence R. Colunga in the Superior Court of California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that Lawrence R. Colunga be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent's lost will and codicils, if any, be admitted to probate. Copies of the lost will and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on August 16, 2022 at 9:00 AM in Dept. No. S35 located at 247 W. Third St., San Bernardino, CA 92415. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: LAVONNA G HAYASHI ESQ SBN 129267 LAW OFFICES OF LAVONNA G HAYASHI 9650 BUSINESS CENTER DR STE 120 RANCHO CUCAMONGA CA 91730 CN988493 COLUNGA Published Colton Courier Jul 14,21,28, 2022 C-184


Page A8 • July 14, 2022 • Inland Empire Community Newspapers

Y

Eight simple tips to plan a backyard staycation this summer

Community News

our backyard, always a great for your health and well-being, can do even more for families this summer by being a place to hold a staycation.

With the pandemic keeping more people closer to home, a backyard vacation can be a fun way to spend time together and build new memories as a family while spending time in green space. How do you excite your family about a backyard vacay and plan a fun time?

Here are a few tips to help from the TurfMutt environmental education and stewardship program.

Make a backyard staycation plan. Put together a gentle schedule with a mixture of activities that your family will enjoy like dining, camping and games.

Add a theme for the week, day or evening.

A luau theme can be carried through with costumes, food and activities.

A sports theme can have everyone in team jerseys and doing sports activities. Use creative names for meals and activities to spice things up.

Even if you don’t have a pool, children’s water play misters or sprinklers can help everyone cool off in the backyard (provided your area is not under drought conditions).

Map where activities will occur in the yard. A lawn area may be the site of a soccer game, bocce ball or croquet, but it can also double as an overnight camping zone for the kids in a family tent. The fire pit can be used for roasting hot dogs for lunch or

s’mores at night. Time for crafts, potting plants, and eating can happen at a picnic or dining table.

Assess what you have and consider their creative uses.

Lounge chairs, sports and play equipment can be used for their original purposes, but they can also become part of an amazing obstacle course. The wheelbarrow used for gardening and yard work can become part of a family field day. The playset your children adore can become a breakfast spot or reading area. Spruce up your yard. Mow the lawn and trim the bushes. Tidy overgrown areas. Add flowering plants and rearrange planters for visual appeal.

Put delicate flowers in pots and out of the way of foot traffic. Now may be the time to add Follow us on

Facebook, Twitter & Instagram @IECNWeekly

a picnic table, a badminton net or croquet course, planters, patio, grill, fire pit, or pergola to your backyard. Organize for fun. Identify zones for different activities. Dining, lounging and reading may be best in shady spots.

Sports, family yard games and tossing a ball to your dog may be better on a lawn that can handle rough and tumble play.

Hammocks, lawn chairs, swings, picnic blankets and air mattresses can all provide a place for people to sit down and cool off.

Include teachings about backyard wildlife and nature. Ask kids to take an inventory of the many birds, butterflies and other wildlife they see, looking up their species and background. Put up a bird feeder or plant a butterfly garden, as well as pot-

ted flowering plants to support birds and pollinators.

Add wind chimes, rain collectors, or backyard thermometers and wind gauges to help kids observe science in action. (Visit TurfMutt.com for a variety of backyard lesson plans that are free and STEMaligned.)

Design new games incorporating your green space. Hold a nature scavenger hunt that’s fun, educational and tests your family’s observational skills.

Create a “drive-thru” movie theater by bringing laptops outside or a projector to show them on a sheet hung outside.

Build anticipation. Talk about your backyard vacation in advance with your family and review your plans.

Count down the days to build excitement about spending time together in your family yard.


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.