Colton Courier 08/04/22

Page 1

COLTON COURIER We ekly

August 4, 2022

Vol 150 , NO. 33

Colton America Soccer Club wins big at the National Cup Finals in Colorado By Manny Sandoval

www.iecn.com

O

n July 21st, the Colton America Soccer Club (CASC) took home the gold in Colorado, when they faced the number three ranked team in California. “CASC was ranked number 17 in California and 343rd in the nation. So for them to come out on top is a pretty big deal,” said CASC Marketing Specialist and Parent Danny Garcia. The team eliminated the number one ranked teams from Florida, Texas, Minnesota, and Hawaii.

Tw e nt y t h r e e I E seniors graduate from Redlands Emergency Ser vices Academy Pg. 8

Prior to the finals, the CASC competed in the Southwest Regionals in Oceanside, where they defeated Albion. “We’re proud of the team. Six of the atheletes actually got selected to try out for the Olympic Development Program in Ventura County,” concluded Garcia.

PHOTO DANNY GARCIA

The Colton America Soccer Club celebrating thier win at the XXII National Cup Finals on July 21st, in Denver, CO.

G r a n t E l e m e n t a r y S c h o o l Te a c h e r A n g e l a K e i e r l e b e r honored as Extraordinar y Educator By Manny Sandoval

T

Dignity Health gave away 10,000 diapers to under ser ved communities in SB County on Ju l y 26 th

H OW TO R E AC H US Inland Empire Com munity Newspaper s Office: (909) 381-9898 Editorial: iecn1@mac.com Advertising: sales@iecn.com Legals : iecnlegals@hotmail.com

he Colton Joint Unified School District (CJUSD) and Grant Elementary School is celebrating Third Grade Teacher Angela Keierleber for being honored by i-Ready as an Extraordinary Educator. Truly, this feat is no surprise for Keierleber as she has been with the district for over 25 years and has devoted much of her time to helping prepare students for long-term success. “When I was in elementary school, my family moved a lot, and I attended around 11 elementary schools. During that time, school was where I felt most comfortable and happy. So as I grew up, I wanted to pay it forward and CJUSD, cont. next pg.

PHOTO

CITY OF COLTON

Grant Elementary School Teacher Angela Keierleber preparing her classroom for the 2022-2023 school year, on August 1st.


Page A2 • August 4, 2022 • Inland Empire Community Newspapers • Colton Courier CJUSD provide students with the same experience I had,” said Keierleber. She has provided her students with an extraordinary experience via Curriculum Associates’ iReady, an intuitive program that consists of instructional resources and connects teachers with actionable, intuitive data so they know what to focus on with each student. “The i-Ready software is great because it runs diagnostics three times per school year on each student, which provides me with actionable data that I can use to understand how they’re performing in math and reading,” continued Keierleber. Essentially, the data gathered from i-Ready provides the teacher insight and the opportunity to conduct grouping, where the teacher knows exactly what students are struggling with - that way, she can spend more time on lessons with those that need the additional help.

“As a teacher, it’s important to me to keep up with innovation and the current technology. Tech is so important and will continue to become even more prevalent in the classroom and the workplace for years to come. Remaining a lifelong learner and implementing technology into the classroom is my way of staying relevant and keeping it fresh for every student that walks through my door,” Keierleber said. The Cal State East Bay and Capella University alumni said she encourages parents in CJUSD and its surrounding communities to engage with their child’s teacher. “A majority of teachers work in education because they truly have the best interest of the students, and we teachers are happy to hear from parents. However, it’s important to ask questions and know what your students are learning in the classroom,” concluded Keierleber.

Council Members Hussey and Dr. G team up for community clean-up By Dr. G, Community Writer

B

uilding on a strong relationship from last year’s success, Council Members Bill Hussey from Grand Terrace and Dr.G from Colton worked together with several resident volunteers to clean-up the main segment of So La Cadena Dr. that borders both cities. On Saturday morning, July 30, both Council Members “gathered the troops” for a gritty clean-up project that worked to pick-up trash, gather junk, and clean-up former encampments that needed to be cleared. The results were great. In just one hour this hardworking crew gathered together 30 bags of trash and lots of junk.

This was an excellent team effort and the street, from both directions, looks much better. Everyone who drives on La Cadena will immediately see the difference. “This is a great location for a collaborative effort,” says Mr Hussey, who explained further, “This corridor is used by residents of both cities – we need to stay on top of this and keep it clean.” In addition to Dr. G and Mr Hussey, the resident volunteers who helped were Rodney Spencer, Rosanne Reyes, Pat Martinez, Sylvia Castillo, Norma Gallardo, Manuel Morales, and Suzie Castillo. When asked about this project,

Pat Martinez was quick to respond, “This effort brought the communities together. We all use La Cadena, so we all have a common cause.” No matter how you look at this project, it’s a win-win-win-win situation. Colton participates, Grand Terrace participates, the drivers see a clean road, and residents benefit by having a cleaned-up area. It’s always good to have clean streets, especially among our busy corridors. It not only look better but creates pride…in both cities. All of the volunteers are to be congratulated for this great collaborative effort. It’s a good job, well done, on an excellent community project.

For more information, visit curriculumassociates.com.

PHOTO

DANNY GARCIA

The Colton America Soccer Club stretching and running through drills before thier big game on July 21st.

PHOTO DR. G Dr. G, Council Member – Colton; Mr Bill Hussey, Council Member – Grand Terrace; Rodney Spencer, Rosanne Reyes, Sylvia Castillo, Norma Gallardo, and Manuel Morales. Not pictured – Pat Martinez, Suzie Castillo.

City Council recognizes Rudy Contreras for Korean War Service Community News

A

t the July 19 Council meeting, the Colton City Council formally recognized Sergeant E-5 Rodolfo Melchor Contreras, for his military service during the Korean War. The 6:00pm meeting was filled with several family members including his four sons, Michael, Robert, Rico, and Carlos. PHOTO DANNY GARCIA Ma CASC Captains David Garcia and Saul Ruiz stop to snap a photo before giving an interview to the press.

Foll ow us on Fa c e b o o k , Tw i t t e r, and Instagram @ I E C N We e k l y for news & updates

Rodolfo Melchor Contreras served in the United States Marine Corp from January 5, 1948 to January 4, 1952. His birthday is June 8, 1930 so he was 17 when he joined the Marine Corps and started boot camp. During his time of service, Sgt. Contreras served in China and then in Korea, where he was involved in three major battles; the Pusan Perimeter, the Inchon and Seoul Operation, and the Chosin Reservoir Operation. The Korean War broke out June 25, 1950, and Rudy was wounded in action, twice, once on December 1, and the second time the next morning of December 2, 1950.

Eight years ago, Dr. G met Rudy when he published a book about WWII Veterans living in Colton. At that time, they started talking about his Korean War service and that one day Dr. G would write his story. After many visits and phone calls, that day has come, and at the Council meeting the opportunity was taken to formally recognize the service of Rodolfo Melchor Contreras, in collaboration with Congressman’s Pete Aguilar’s office, as well as the observance of National Korean War Armistice Day, which is set for July 27, 1953. As part of the ceremony, Dr. G made a special presentation to Sgt. Contreras of a shadow box displaying the medals Sgt. Contreras was awarded for his service. The medals included Purple Heart, Good Conduct, China Service, National Defense, Korean Service, United Nations plus the corresponding ribbons. Dr. G also announced that four additional medals are still being processed and included the Combat Action Ribbon, Presidential

Unit Citation with a Bronze Star (2 of them), the Republic of Korea Presidential Unit Citation, and the Republic of Korea War Service Medal. Mr. Matt Tovar, representative from the Office of Congressman Pete Aguilar then made his certificate presentation, followed by a certificate presentation by Dr.G from the City Council which reads; “The Mayor and Members of the Colton City Council recognize you for the resolute service, longevity, and commitment you have provided to our country. We express sincere gratitude for your service in China and Korea, and the sacrifices you have made, and the wounds you have suffered as a United States Marine. To you we offer ourheartfelt thanks and appreciation, and may you coming years be richly blessed…” We are indeed fortunate to have among us a hometown hero such as Rudy Contreras who represent the best of service, the best of commitment, and the best of Colton. He will forever be honored as a Colton-American Veteran.


Inland Empire Community Newspapers • August 4, 2022 • Page A3

The most overrated player on every Western Conference NBA Team going into the 2022-2023 season By Caden Henderson

L

ast week, I wrote about the most overrated NBA player on each Eastern Conference team going into the upcoming season. After, I promised a part 2 on the Western Conference, and here I am to deliver on that promise.

Dallas Mavericks: Reggie Bullock. I mean, what was Reggie Bullock even doing for the Mavs last playoffs? The supposed “sharpshooting” specialist went on streaks of up to 8 misses from downtown in a row. If Bullock was consistent like he was expected to be, the Mavericks could’ve had a shot at competing at the highest level with the Warriors in the Western Conference Finals.

But before I start, I once again want to make clear this is not the list of the worst players on each team, which a lot of people tend to get confused about when reading Utah Jazz: The entire team minus through lists like these. Now, let’s Donovan Mitchell. The Jazz begin. cycle occurs every year. Put on a show during the regular season, Phoenix Suns: Deandre Ayton. get a high seed, get set high exThis offseason there has been a lot pectations, fail to meet the exof talk about how disrespectful the pectations, which therefore Suns front office was for, after making you overrated. The only benching Ayton in Game 7 of the biggest game of the season, not exception to this is Mitchell, who paying him the max extension actually plays as well or better in until they were forced to when he the playoffs as he does in the regsigned an offer sheet with the Pac- ular season. Although, Mitchell is in trade rumors so, even the ers. Jazz may not have that going for However, I don’t think the Suns were being disrespectful at all. Deandre Ayton is what I like to call “Chris Paul made”, meaning without the Hall of Fame Point guard, Ayton would not post the numbers he does. Almost all of Ayton’s points are wide open layups and dunks off of dimes from CP3. Ayton simply does not have the ability to create his own shot in the post like the elite bigs in the league like Nikola Jokic and Joel Embiid do. Memphis Grizzlies: Steven Adams. Now, the average person would probably say the most overrated player on the Grizzlies is their star Point Guard Ja Morant due to how well they played when he was out last season, but I disagree. I think Adams is the choice here. While on paper Adams consistent double digit rebounding numbers look good, he simply is not a winning level big man. He’s a poor defender and can’t step out and guard smaller, quicker players. During this past postseason, we saw him exposed by opponents to the point where he had to be benched. Adams is definitely someone you will not look at so positively once you give him an eye test. Golden State Warriors: Donte DiViencenzo. I took the easy route here and selected a newcomer to Golden State rather than selecting someone from last season’s championship core, but I still think this is the right call. DiViencenzo already won a championship in 2021 with the Bucks while injured, and many consider him to be an above average 3&D player in the league that will make the Warriors even more stacked this season, or will he? The young guard lacks IQ and often plays out of control. Despite

his 6’4 frame and athleticism he doesn’t have what it takes to play Point Guard, which could harm the Warriors when they want to play him next to Stephen Curry and Jordan Poole , given DiViencenzo is likely too small to play forward. But, who knows, the Warriors development staff is top notch and could help prove me wrong.

them soon. Denver Nuggets: Micheal Porter Jr. Now look, a lot of Porter Jr’s problems have been due to his bad back that has hindered him every year of his career since college. But, the man got a max extension, played terrible, then got hurt and didn’t play another game the rest of the season. It’s simply unacceptable for someone who some say has the potential to be a mini KD due to his 6’10 frame and ability to score. Minnesota Timberwolves: Rudy Gobert. Gobert has won multiple DPOY’s yet he is one of the worst playoff defenders we’ve ever seen. Why? Because he can’t guard the perimeter, which allows 5 shooter lineups to make him look lost. There is no way the Wolves should’ve given up every young piece they had and multiple first round picks to the Jazz for him (I already wrote an article about how bad this trade

was, so I’ll leave it at that). New Orleans Pelicans: Devonte Graham. Graham quickly went from one of the most improved players 3 seasons ago to one of the least efficient players last season. If you’re a 6’1 guard like Graham is, you have to be able to makeup for your already poor defense by being efficient and scoring through traffic in the paint: Graham does neither of those, and gets saved from slander mainly due to the big names on the Pelicans around him. Los Angeles Clippers: John Wall. I cannot believe that on twitter I saw people saying John Wall moved the needle for the Clippers in terms of winning a championship. Are you kidding? Wall hasn’t proved to anyone in 3 years he can stay healthy, and his lack of a consistent 3 point jumper makes him less playable in a 3 point shooting league.

Luckily, he’s a low risk for the Clippers, but he’s definitely not the X factor to a ring. San Antonio Spurs: No one. San Antonio gets no love or hate unless big stars are playing there, so there’s no one overrated by people here. If anything, most of their young core is underrated. Los Angeles Lakers: Wenyen Gabriel. It’s time for my favorite team, the Lakers. I could go on and on about how bad Russell Westbrook was/is but, he gets so much slander I can’t consider him “overrated”. So I’ll go with late addition last season Wenyen Gabriel. I don’t see a world where this man deserves a spot on a roster that has LeBron James, Anthony Davis, and maybe in the near future Kyrie Irving. Does he hustle? Yes, and I love that. But, he lacks a 3 point shot, plays out of control sometimes, and is still a raw prospect.


Page A4 • August 4, 2022 • Inland Empire Community Newspapers


EC • CC * IECN • August 4, 2022 • Page A5

Office (909) 381-9898 NOTICE LIEN SALE 8/15/22 10AM AT 2520 E MAIN ST, BARSTOW 16 FRHT LIC# XP40155 V I N # 3AKJGLD52GSGU6317 PUBLISHED EL CHICANO AUGUST 4, 2022 E-8369 Petitioner or Attorney: Tong Li, 26553 Citrus Avenue, Redlands, CA 92373 Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415, San Bernardino Justice Center PETITION OF: TONG LI, FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Number: CIVSB Case 2212119 TO ALL INTERESTED PERSONS: Petitioner: TONG LI has filed a petition with this court for a decree changing names as follows: Present name: TONG LI to Proposed name: TERRENCE TONG LI 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: 10/17/22, Time: 8:30 am Dept: S17 The address of the court is: same as noted above A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: El Chicano – Inland Empire Community News Dated: JUL 19 2022 JOHN M. PACHECO Judge of the Superior Court Published El Chicano 7/28,8/4,8/11,8/18/22 E-8368 Published in Colton Courier C-185 Fictitious Business Name Statement FBN20220006398 Statement filed with the County Clerk of San Bernardino 07/05/2022 The following person(s) is (are) doing business as: JJ LASER, 127 EAST WABASH, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO Mailing address: 127 EAST WABASH, RIALTO, CA 92376 JESSE A RIOS, 566 S ARROWHEAD AVE, RIALTO, CA 92376 State of Inc./Org./Reg.: CA JIMMY A RIOS, 127 EAST WABASH, RIALTO, CA 92376 State of Inc./Org./Reg.: CA This business is conducted by (a/an): JOINT VENTURE 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/ JIMMY A RIOS, 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 7/21,7/28,8/4,8/11/22

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

Published in Colton Courier C-186 Fictitious Business Name Statement FBN20220006521 Statement filed with the County Clerk of San Bernardino 07/08/2022 The following person(s) is (are) doing business as: URBAN HOMESTEAD ESCROW, A NON-INDEPENDENT BROKER ESCROW, 14606 ARGENTINE COURT, FONTANA, CA 92337 County of Principal Place of Business: SAN BERNARDINO Mailing address: 2065 N INDIAN HILL BLVD, CLAREMONT, CA 91711 CLAREMONT CAPITAL, INC., 2065 N INDIAN HILL BLVD, CLAREMONT, CA 91711 Inc./Org./Reg. No.: 4244441 This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JESSIE J RODRIGUEZ, 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 7/21,7/28,8/4,8/11/22 Published in Colton Courier C-187 Fictitious Business Name Statement FBN20220006555 Statement filed with the County Clerk of San Bernardino 07/11/2022 The following person(s) is (are) doing business as: FONTANA TIRES, 15614 ARROW BLVD, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO Mailing address: 2320 CRYSTAL RIDGE LANE, COLTON, CA 92324 DIEGO ALBA, 2320 CRYSTAL RIDGE LANE, COLTON, CA 92324 ARMANDO ALBA, 15751 MANZANITA DR, FONTANA, CA 92335 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on MAR 01, 2009 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DIEGO ALBA, 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 7/21,7/28,8/4,8/11/22 Published in Colton Courier C-188 Fictitious Business Name Statement FBN20220006593 Statement filed with the County Clerk of San Bernardino 07/12/2022 The following person(s) is (are) doing business as: MYOFUNCTIONALTHERAPIST.COM, 1019 E SAINT ANDREWS ST, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 0 MYO WEB DESIGN INC, 1019 E. SAINT ANDREWS ST, ONTARIO, CA 91761 Inc./Org./Reg. No.: 4724626 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true

and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DIANA HERNANDEZ, 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 Professions Code). and Published 7/21,7/28,8/4,8/11/22 Published in Colton Courier C-189 Fictitious Business Name Statement FBN20220006512 Statement filed with the County Clerk of San Bernardino 07/08/2022 The following person(s) is (are) doing business as: SNJ CANDY COMPANY, 7637 ELM STREET, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 0 ESTEBAN NARANJO, 7637 ELM STREET, SAN BERNARDINO, CA 92410 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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/ ESTEBAN NARANJO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/21,7/28,8/4,8/11/22 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 E. 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 Corrected: 7/28,8/4,8/11,8/18/22 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 MARIPOSA 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 Corrected: 7/28,8/4,8/11,8/18/22 Published in Colton Courier C-195 Fictitious Business Name Statement FBN20220006477 Statement filed with the County Clerk of San Bernardino 07/07/2022 The following person(s) is (are) doing business as: FIRE MARISCOS & WINGS, 426 W. COURT ST., SAN BERNARDINO, CA 92401 County of Principal Place of Business: SAN BERNARDINO Mailing address: 1440 W. EDGEHILL RD. #10, SAN BERNARDINO, CA 92405 Number of Employees: 2 MARTIN DEL CAMPO, INC., 4209 W. WASHINGTON BLVD SUITE 104, LOS ANGELES, CA 90016 Inc./Org./Reg. No.: 3851046 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 JUL 07, 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/ GERARDO DEL CAMPO, 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 8/4,8/11,8/18,8/25/22 Published in Colton Courier C-194 Fictitious Business Name Statement FBN20220006927 Statement filed with the County Clerk of San Bernardino 07/22/2022 The following person(s) is (are) doing business as: ABC FORKLIFT TRAINING, 5489 SAN BERNARDINO ST, MONTCLAIR, CA 91763 County of Principal Place of Business: SAN BERNARDINO AURORA M LOPEZ, 5489 SAN BERNARDINO ST, MONTCLAIR, CA 91763 JOSEPH A LOPEZ, 5489 SAN BERNARDINO ST., MONTCLAIR, CA 91763 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on JUL 05, 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/ AURORA M LOPEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 8/4,8/11,8/18,8/25/22


Page A6 • August 4, 2022 • CC • IECN

Office (909) 381-9898 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 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

•COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406 and Professions Code). Published 7/14,7/21,7/28,8/4/22

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-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-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-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-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

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

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. HOSPITALITY LN, SAN 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

NOTICE OF HEARINGDECEDENT'S ESTATE OR TRUST Case Number: PROPS2000296 Superior Court of California, County of San Bernardino Estate of: Frank Hutchins Cushing, aka Frank Hutchins Cushing, Jr., Decedent This notice is required by law. This notice does not require you to appear in court, but you may attend the hearing if you wish. 1. NOTICE is given that: San Bernardino County Public Administrator has filed: PETITION TO DETERMINE TITLE AND TO REQUIRE TRANSFER OF REAL PROPERTY TO ESTATE AND FOR DAMAGES AGAINST REYNA LOPEZ PROPERTY ADDRESS: 2760 LINDEN AVENUE, RIALTO, CA 92377 LEGAL DESCRIPTION: W 300 FT E 330 FT N 200 FT S 230 FT GOV LOT 5 SEC 21 TP 1 N R 5W EX ST APN: 0239-341-13-0000 2. You may refer to the filed documents for more information. (Some documents filed with the court are confidential.) 3. A HEARING on the matter will be held as follows: Date: 9/20/2022 Time: 9:30 AM Dept.: S36P Address of court: 247 West Third Street, San Bernardino, CA 92415 Assistive listening systems, computer-assisted real-time captioning, or sign language interpreter services are available upon request if at least 5 days notice is provided. Contact the clerk's office for Request for Accommodations by Persons With Disabilities and Order (form MC-410). (Civil Code section 54.8.) Attorney or party without attorney: Craig M. Parker (SBN 201686), Law Office of Craig M. Parker, PC, 1662 Plum Lane, Suite 106, Redlands, CA 92374 Telephone: (909) 253-0667 Fax No.:(909) 218-2811 m a i l : E cmparker.law@gmail.com CNS-3610398# PUBLISHED COLTON COURIER 8/4, 8/11, 8/18, 8/25/22 C-193 Petitioner or Attorney: Angelina Bravo Paredes, 5223 Harvard Street, Montclair, CA 91763, In Pro Per Superior Court of California, County of San Bernardino, 247 West 3rd Street, San Bernardino, CA 92415, Civil PETITION OF: ANGELINA BRAVO PAREDES FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Number: CIVSB Case 2213264 TO ALL INTERESTED PERSONS: Petitioner: has filed a petition with this court for a decree changing names as follows: Present name: BARBARO to Proposed name: ANGELINA BRAVO PAREDES 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: 9/8/22, 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: JOHN M. PACHECO Judge of the Superior Court Published Colton Courier 8/4,8/11,8/18,8/25/22 C-196


CC • IECN • August 4, 2022 • Page A7

Office (909) 381-9898 NOTICE OF SALE OF REAL PROPERTY AT PRIVATE SALE In the Conservatorship of the Estate of: CLAUDE SANDOVAL SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF RIVERSIDE Case No.: PRRI 2000717 NOTICE IS HEREBY GIVEN that, subject to confirmation by this Court, on August 12, 2022 or thereafter within the time allowed by law, Richard Huntington, as Conservator of the Estate of Claude Sandoval, will sell at private sale to the highest and best net bidder on the terms and conditions stated below all right, title, and interest of the Conservatee, Claude Sandoval, in the real property located in San Bernardino County, California commonly referred to as 2671 Security Avenue, Colton, California 92324, assessor's parcel number 0277-022-70-0000, and more fully described as follows: LEGAL DESCRIPTION Parcel No. 1: That portion of Lot 50, as shown on Map of Bandini Donation, as per plat Recorded in Book 3 of Maps, Page 24, records of said County, described as follows: Beginning on the south line of Lot 53, of said Bandini Donation, 180.4 feet west of Station J-5 of the Jurupa Rancho, as finally confirmed to Louis Rubidoux; thence south 89 58' west along said south line, 319.6 feet; thence north 3 19'10” east, 1766.27 feet; thence north 82 27' east, 219.95 feet to the true point of beginning; thence south 85 08' east 500 feet, more or less, to a point in the east line of said Lot 50; thence along the east line of said Lot 50, north 14 49' east, a distance of 250 feet to a point that bears south 14 49' west, 300 feet, as measured along said east line of Lot 50, from the most northeasterly corner of the property conveyed to Charles R. Brizendine, Et al., by Deed Recorded November 8, 1955 in Book 3784, Page 104, Official Records; thence north 85 08' west, 420 feet, more or less, to a point which bears north 30 21' east from the true point of beginning; thence south 30 21' west to the true point of beginning. Parcel No. 2: A non-exclusive easement for ingress and egress over the easterly 50 feet of that portion of Lot 50, as shown on Map of Bandini Donation, as per Plat Recorded in Book 3 of Maps, Page 24, records of said County, described as follows: Commencing at the intersection of the northwesterly corner of that certain property granted to Mc Adoo White, doing business as Mc Adoo White Engineering Contractor, by deed Recorded March 3, 1967, in book 6781, Page 563, Official Records, and the easterly line of that certain Parcel of land granted to Burton C. Walker, Et al., by Deed Recorded May 13, 1966, in Book 6626, Page 119, Official Records, said point being the true point of beginning; thence northeasterly along the northwesterly line of said property Granted to Mc Adoo White, doing Business as Mc Adoo White Engineering Contractor, a distance of 250 feet; thence northerly and parallel to the easterly line of said Burton C. Walker, Et al., property to a point which bears north 82 27' east, 229.95 feet from the most northerly corner of said Walker property; thence south 82 27' west 229.95 feet to said most northerly corner; thence southerly along the easterly line of said Walker property to the point of beginning. Excepting therefrom any portion lying northerly of the southerly line, and its westerly prolongation, of the following described property: Beginning on the south line of Lot 53, of said Bandini

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

Donation, 180.4 feet west of Station J-5 of the Jurupa Rancho, as finally confirmed to Louis Rubidoux; thence south 89 58' west along said south line, 319.6 feet; thence north 3 19' 10” east, 1766.27 feet; thence north 82 27' east, 219.95 feet to the true point of beginning; thence south 85 08' east 500 feet, more or less, to a point in the east line of said Lot 50; thence along the east line of said Lot 50, south 14 49' west, a distance of 250 feet; thence north 85 08' west, 420 feet, more or less, to a point in the east line of that certain 20 foot nonexclusive easement as set forth as Parcel No. 2 in the Deed Recorded September 23, 1968, in Book 7097, Page 868, Official Records; thence northerly to the point of beginning. Parcel No. 3: A non-exclusive easement for ingress and egress over the westerly 30 feet of the following described property: That portion of Lot 50, as shown on Map of Bandini Donation, as per Plat Recorded in Book 3 of Maps, Page 24, records of said County, described as follows: Beginning on the south line of Lot 53, of said Bandini Donation, 180.4 feet west of Station J-5 of the Jurupa Rancho, as finally confirmed to Louis Rubidoux; thence south 89 58' west along said south line, 319.6 feet; thence north 3 19' 10” east, 1766.27 feet; thence north 82 27' east, 219.95 feet to the true point of beginning; thence south 85 08' east, 500 feet, more or less, to a point in the east line of said Lot 50; thence along the east line of said Lot 50, south 14 48; west, a distance of 250 feet; thence north 85 97; west, 420 feet, more or less, to a point in the east line of that certain 20 foot nonexclusive easement as set forth as Parcel No. 2 in the Deed Recorded September 23, 1968, in Book 7097, Page 868, Official Records; thence northerly to the point of beginning. 2. The property will be sold subject to current taxes, covenants, conditions, restrictions, reservations, rights, rights of way, and easements of record. 3. The Conservatee's interest in the property is to be sold on an “as is” basis, except for title. 4. Bids or offers are invited for this property and must be in writing and can be mailed to the office of Fred Muscarella, Esq., attorney for the Conservator of the Estate, at 16300 Bake Parkway, First Floor, Irvine, California 92618 or delivered to Fred Muscarella, Esq. personally, at any time after first publication of this notice and before any sale is made. 5. The property will be sold on the following terms: cash, or part cash and part credit, the terms of such credit to be acceptable to the Conservator and to the Court, at least $1,000.00 to accompany the offer by certified check, and the balance to be paid on confirmation of sale by the Court. 6. Taxes shall be prorated as of the date of recording of conveyance. 7. The right is reserved to reject any and all bids. 8. For further information contact Fred Muscarella, Esq. at 16300 Bake Parkway, First Floor, Irvine, California 92618; (949) 3164133. DATED: July 15, 2022 Signed: Richard Huntington, Conservator of the Estate of Claude Sandoval DATED: July 15, 2022 Signed: Fred Muscarella, Esq., Attorney for Conservator, Richard Huntington MUSCARELLA & ASSOCIATES, APC 16300 Bake Parkway, First Floor Irvine, California 92618 TEL: (949) 316-4133 BSC 221993 CNS-3607208# PUBLISHED COLTON COURIER 7/28, 8/4, 8/11/22 C-191

NOTICE INVITING BIDS NOTICE IS HEREBY GIVEN that the County of Riverside (“County”) invites sealed Bids for the construction of the following project (“Work”): GOOD HOPE COMMUNITY CENTER IMPROVEMENT PROJECT PROJECT FMARC-300 Bids shall be prepared in conformance with the Instructions to Bidders and other Bidding Documents. Bids must be received, by hand delivery or mail, by the Riverside County Purchasing and Fleet Services located at, 3450 14th Street, Riverside, CA 92501, no later than the Bid Closing Deadline of 1:30 p.m. on 08/23/2022, to be thereafter on said date and at said location publicly opened and read aloud. The Bidder assumes sole responsibility for timely receipt of its Bid. On and after 08/23/2022, and up to the Bid Closing Deadline, copies of Bidding Documents will be available for free download at https://purchasing.co.riverside.c a.us/Bids/BiddingOpportunities. aspx Pursuant to Labor Code section 1771.1, any contractor bidding, or subcontractor to be listed on a bid proposal subject to Public Contract Code section 4104, shall not be qualified to bid after March 1, 2015, unless currently registered and qualified to perform public works pursuant to Labor Code section 1725.5. No Contractor or subcontractor may enter into a contract (after April 1, 2015) without proof of current registration to perform public works. FEDERAL FUNDING This project is being financed with Community Development Block Grant funds from the U.S. Department of Housing and Urban Development (24 CFR Part 570) and subject to certain requirements including: compliance with Section 3 (24 CFR Part 135) Economic Opportunities requirements; payment of Federal DavisBacon prevailing wages; Federal Labor Standards Provisions (HUD 4010); Executive Order #11246; and others. Information pertaining to the Federal requirements is on file with the County of Riverside Housing and Workforce Solutions Department. PREVAILING WAGES Pursuant to Section 1773 of the Labor Code, the general prevailing wage rates, including the per diem wages applicable to the work, and for holiday and overtime work, including employer payments for health and welfare, pension, vacation, and similar purposes, in the County of Riverside in which the work is to be done, have been determined by the Director of the Department of Industrial Relations, State of California. These wages are set forth in the General Prevailing Wage Rates for this project, available from the California Department of Industrial Relations’ Internet web site at www.dir.ca.gov. Future effective prevailing wage rates which have been predetermined and are on file with the California Department of Industrial Relations, are referenced but not printed in the general prevailing wage rates. The Federal minimum wage rate requirements, as predetermined by the Secretary of Labor, are set forth in the books issued for bidding purposes, referred to herein as Project Bid Documents (Special Federal Provisions), and in copies of this book which may be examined at the office described above where the project plans, special provisions, and proposal forms may be seen. Addenda to modify the minimum wage rates, if necessary, will be issued to holders of the Project Bid Documents. A mandatory Pre-Bid Conference will be conducted on 08/09/2022, commencing promptly at 9:00 a.m., at 21565 Steele Peak Dr., Perris CA 92570. Attendance at the mandatory Pre-Bid Conference is required as a condition of bidding. Sign language services are available for the Pre-Bid Conference upon written request received by Jamie Garcia at 951-955-7989 or Jamie.garcia@rivco.org at least three (3) business days prior to the Pre-Bid Conference. The Bidder receiving the Award by the County is required: (1) to furnish a Performance

Bond and Payment Bond as provided in the Instructions to Bidders and other Bidding Documents; (2) both at the time Bidder submits its Bid and other Bid Submittals and at the time of Award, to: (a) hold a contracting license, active and in good standing, issued by the Contractors State License Board for the State of California for the following license classification(s): “B” General Contractor with the appropriate “C” Class specialty subcontractors license classification(s); and (b) hold, or designate a Subcontractor that holds, the certification(s) required by Applicable Laws to perform the following work: Painting and Decorating Contractor C-33, or General Building Contractor B and (3) to comply with the provisions of the California Labor Code, including, without limitation, Sections 1771.4, 1773.1, 1774, 1775 and 1776 of the California Labor Code and including, without limitation, the obligations to pay the general prevailing rates of wages in the locality in which the Work is to be performed and comply with Section 1777.5 of the California Labor Code governing employment of apprentices. Copies of the prevailing rates of per diem wages are on file at California State Department of Industrial Relations, 464 West Fourth St., Suite 348, San Bernardino, CA 92401, and are available to any interested party on request. THIS IS A PUBLIC WORKS PROJECT AND SUBJECT TO COMPLIANCE MONITORING AND ENFORCEMENT BY THE DEPARTMENT OF INDUSTRIAL RELATIONS. The awarded prime contractor shall post job site notices as prescribed by regulation starting January 1, 2015. Contractor or subcontractor shall furnish records specified in Labor Code section 1776 to the Labor Commissioner. Substitution of securities for any moneys withheld by County shall be permitted as provided for by Section 22300 of the California Public Contract Code. Capitalized terms used herein shall have the meanings assigned to them in the Bidding Documents. For information contact: Riverside County Purchasing and Fleet Services, 2980 Washington Street, Riverside, CA 92504. Published Colton Courier July 28, August 4, 2022 C-190

Petitioner or Attorney: Johana Stephanie Escobedo, 10233 Santa Anita Avenue, Montclair, CA 91763, In Pro Per Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415-0210, Civil Division, Central PETITION OF: JOHANA STEPHANIE ESCOBEDO, FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIV SB 2213534 TO ALL INTERESTED PERSONS: Petitioner: JOHANA STEPHANIE ESCOBEDO has filed a petition with this court for a decree changing names as follows: Present name: JOHANA STEPHANIE ESCOBEDO to Proposed name: JOHANA STEPHANIE DIAZ 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: 08/24/2022, Time: 8:30 am Dept: 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: JUL 24 2022 JOHN M. PACHECO Judge of the Superior Court Published Colton Courier 7/28,8/4,8/11,8/18/22 C-192


Page A8 • August 4, 2022 • Inland Empire Community Newspapers

Sixteen teens graduate from 23rd annual Emergency Services Academy The graduation ceremony was held at the University of Redlands Casa Loma Room where the cadets marched in formation to show their families the skills they learned during the program. RESA graduates have gone on

Last week, 16 high school seniors from Redlands and nearby communities participated in a graduation ceremony after completing the 23rd Annual Redlands Emergency Services Academy (RESA).

sity of Redlands campus and received hands-on training in fire and police operations, including CPR, auto extrication, 105-foot aerial ladder climb, emergency vehicle operations, defensive tactics, rappelling, wild land fire, controlled burn, firearm shooting and homicide investigation.

During the weeklong academy, July 13-20, participants shared temporary quarters on the Univer-

Graduates from Redlands High School, Redlands East Valley High School, Citrus Valley High

Community News

School, Orangewood High School, Grove High School, Arrowhead Christian Academy and Bloomington High School participated in the program. The free program is made possible by the support and funding provided by the following organizations: University of Redlands, Toyota of Redlands, San Manuel Band of Mission Indians, Tom Bell Chevrolet and Stater Bros.

to careers in emergency services, including several hired by the Redlands Fire and Police Departments. For more information about RESA, visit their Facebook or Instagram page.


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.