Colton Courier 08 05 21

Page 1

COLTON COURIER We ekly

Vol 149 , NO. 34

August 0 5, 2021

Backpa ck giveaway event pr e pa r es students for new school year www.iecn.com

LLUMC named Best Hospital in Riverside/SB metro area Pg. 5

PHOTO

COURTESY

OFFICE

OF

SUPERVISOR JOE BACA, JR

900 backpacks filled with school supplies were distributed to the community on Saturday, July 17 at Bloomington Community Health Center, as well as 300 boxes of non-perishable food, toiletries, and COVID-19 vaccines in order to help students prepare for their school year. The event was hosted by the Colton Joint Unified School District, Majority Leader Eloise Reyes, Senator connie Leyva, Rep. Norma Torres, Supervisor Joe Baca, Jr., CAPSB, Project Boon, SB County and Community Health Systems. 5th District County Supervisor Joe Baca, Jr. helps load supplies into trunks.

New online tool helps Colton parents with COVID guidance this school year

W

ith the state’s economy and businesses now fully open, many parents in Colton are wondering what to expect in the coming school year. This school year will look very different than the last, as all of California’s schools are expected to return to full inperson instruction for the 20212022 school year. Colton Joint Unified School District’s first day of the 2021-22 school year was August 4, 2021.

Ar tists gather in downtown SB for A r t Wa l k Pg. 8

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

PHOTO CA SAFE SCHOOLS FOR ALL The recently launched Parent Page of the Safe Schools For All website includes an interactive map where parents can check for information about their local district or school, including how much funding it has received from the state to address re-opening costs and learning make-up.

To help parents get ready for the 2021-22 school year, California launched the Safe Schools Parent Page. It gives information about the health guidance schools are using in their safety plans to protect students and staff and minimize the spread of COVID-19 in schools. Parents can learn about school re-openings and COVID19 vaccinations on the Parent Page, as well as schedule a vaccine appointment for their child. Safety, cont. on next pg.


Page A2 • August 05, 2021 • Inland Empire Community Newspapers • Colton Courier Safety The site is also available in Spanish. “It’s been a really hard year for all, and especially for parents and their kids,” said Dr. Naomi Bardach, Professor of Pediatrics and Health Policy at University of California, San Francisco, who is leading California’s Safe Schools for All team. “Parents need to be empowered with accurate information about safety measures that are science-based for safely opening schools.”

Parents can find a snapshot of school reopenings across California and information about their school district on the website’s interactive Safe Schools Reopening Map. The map also shows the funding for school districts, provides data on school outbreaks, and, for many schools, provides direct links to their school COVID-19 Safety Plans. “Getting kids back on campus will help them heal in so many ways,” said Dr. Bardach. “With the right safety measures and get-

ting people vaccinated, we can give our students all the benefits of being at school and continue to protect our families from COVID19. It’s time for our youth to fully return to school for the academic, social and emotional benefits.” “Vaccines will also give students 12 and older the opportunity to get back to enjoying the things they love, including school theater, clubs and social events. COVID-19 vaccines are free for everyone, regardless of insurance or immigration status,” said Dr. Bardach.

The Safe Schools for All team gives expertise to help schools create and follow their COVID-19 Safety Plans. All schools must post their approved COVID-19 Safety Plan to their school’s website before reopening their campus. These plans outline how schools prevent people getting COVID-19 at school so families can rest assured they will be safe places to learn and grow. Parents can request to see their school’s COVID-19 Safety Plan. These plans can include a number

PHOTO

of safety steps, such as: • Masking requirements • Improved ventilation • Hand-washing • Stay-home-when-sick policies • COVID-19 testing More information for parents about COVID-19 and safe schools can be found at schools.covid19.ca.gov/pages/par ent-page.

OFFICE OF SUPERVISOR JOE BACA, JR.

Colton Joint Unified School District Board member Patt Haro chats with 5th District County Supervisor Joe Baca, Jr. during the backpack and supplies at Bloomington on July 17.

Follow us on Facebook, Twitter, Instagram @IECNWeekly

Submit story ideas, photos of anniversaries, birthdays, youth sports, etc. to iecn1@mac.com.


Inland Empire Community Newspapers • August 05, 2021 • Page A3

Aguilar introduces resolution in suppor t of USCIS

R

ep. Pete Aguilar introduced a resolution to highlight the importance of the United States Citizenship and Immigration Services (USCIS) and express the House of Representatives’ commitment to working with the Biden Administration to reduce the immigration case backlog. This backlog has immediate effects on immigrants waiting for certainty. In May 2021, USCIS reported that it had received over 62,000 applications from first-time DACA applicants but had only processed 1,900 of these applications. On July 16th, a federal judge blocked DHS from approving new DACA applica-

tions in a ruling against the DACA program. This means that 60,000 applicants who sent their firsttime DACA applications to USCIS can no longer be processed, and thousands of young Americans’ lives are placed in limbo. “We’re a nation of immigrants, but under the Trump Administration we failed to live up to our values. Now, we have an opportunity to refocus our efforts to ensure USCIS is running efficiently so that we can reduce the immigration backlog. This resolution makes clear that the House majority is focused on this issue and

stands ready to support USCIS and the people who’ve had to put their lives on hold as they wait for their immigration cases to be processed,” said Aguilar. “The Congressional Hispanic Caucus (CHC) is proud to support Congressman Pete Aguilar’s work to reduce the United States Citizenship and Immigration Services (USCIS) immigration case backlog,” said Chair Dr. Ruiz. “Addressing the backlog is necessary to give immigrants, American citizens, and businesses the certainty and stability needed to succeed. I thank Congressman Aguilar for his leadership in introducing this

Inland Em pir e Com munit y Foundati on Launc hes Ne w Of fi ce of Poli cy & Enga ge me nt t o F o c u s o n R e g i o n a l P r i o r i t i e s To g e t h e r

T

he Inland Empire Community Foundation announced on Thursday, July 22, 2021, the launch of its new Office of Policy & Engagement at its virtual event entitled Policy & Engagement Launch: Leading Together in the IE. With over 300 attendees, this unique gathering brought together elected officials, community partners, and philanthropic leaders on the opportunities to build policy capacity to ensure policymakers hear the needs of the IE at the local, state, and federal levels. “IECF is incredibly thankful to our elected leaders for sharing this platform with us to advocate for a better IE,” said IECF President & CEO Michelle Decker. “This is a time of celebration, yet an important moment for action. Of particular importance is making sure this work is done in partnership with our communities and with a lens of equity.” Leading with remarks were Assembly Majority Leader Eloise Gómez Reyes (D-San Bernardino), State Senator Rosilicie Ochoa Bogh (R-Yucaipa), and Assemblymember Jose Medina (D-Riverside) who presented IECF with an Assembly Resolution.

“One of the critical areas for impact is directly felt through public policy. Policy that incorporates our shared experiences, our hopes for the future, and solutions to problems that are unique to the Inland Empire,” said Majority Leader Reyes. Participants also heard from a panel of nonprofit leaders on how tables and coalitions are growing to help different sectors work together on policy issues. Shared Karen Suarez, Executive Director of Uplift San Bernardino, “We’ve known for a long time that collaboration, coalition-building, and sharing resources are effective and powerful. What I see different and exciting is the energy and passion for this region and the desire to work together.” The second panel, moderated by IECF Board Member Dr. Dora Barilla, included State Senator Connie M. Leyva (D-Chino), Assemblymember Jose Medina (DRiverside), San Bernardino County Board of Supervisors Chairman Curt Hagman, and Riverside County Supervisor V. Manuel Perez in discussing the challenges and opportunities with the Inland Empire, and meeting

the region’s growing needs for better jobs, housing and educational opportunities for all. Moving this work also requires investing in regional partnerships and IECF is grateful to the Bill & Melinda Gates Foundation. As a result, grants will go to the first cohort of organizations that were announced during the program. They are: Alianza, Autism Society of Inland Empire, BLU Educational Foundation, Inland Empire Community Collaborative, TODEC, TruEvolution, Congregations Organized for Prophetic Engagement (COPE), Inland Congregations United for Change (ICUC) and Inland Empire Immigrant Youth Collective. Said Julian Cuevas, IECF’s Director of Policy & Governmental Affairs, “Today’s event is just the formal beginning of this work. There will be workshops and strategy sessions announced soon as we prepare for the 2022 legislative and budget cycle. The goal is to have tangible asks by the fall, and pipelining them to our elected officials.” For more information on IECF’s Office of Policy & Engagement, contact Julian Cuevas @jcuevas@iegives.org.

resolution, which highlights the importance of having a well-resourced USCIS to process cases effectively and honors the American tradition of supporting immi-

grants.” Rep. Aguilar is a Member of the Congressional Hispanic Caucus and serves as Vice Chair of the House Democratic Caucus.


Page A4 • August 05, 2021 • Inland Empire Community Newspapers

Chancellor Diana Z. Rodriguez appoints Dr. Scott W. Thayer Interim President of San Ber nardino Valley College

S

an Bernardino Community College District Chancellor Diana Z. Rodriguez has appointed Dr. Scott W. Thayer to serve as interim president of San Bernardino Valley College. He began his tenure on August 1 while the district prepares a search to fill the permanent position. Since 2017, Dr. Thayer has served as vice president of student services at San Bernardino Valley College and has held numerous higher education leadership positions and faculty roles over the past 23 years.

PHOTO

EL SOL

From left: El Sol Program Manager Joanina Gazcon and El Sol COVID-19 Outreach Lead Natanael Chavez holding a photo of El Sol’s community health care workers at a vaccination event signed by President Joe Biden during the 4th of July White House event they were invited to.

Humane Society of SB Valley offering

T

discount to Fiesta Village

he Humane Society of San Bernardino Valley will have a discount and fundraising day at Fiesta Village (1405 E. Washington, Colton) on Saturday, August 14th from 1:00 p.m. to 10:00 p.m. Visit www.hssbv.org to download and print a flyer or stop by the Humane Society of San Bernardino Valley (374 W Orange Show Lane, San Bernardino). You can also screenshot the flyer and save it to your phone! When

you bring the flyer with you to Fiesta Village on August 14th you will receive your choice of: Bogey’s Extreme Pass for $35 (a $55 value) which includes 5 hours of unlimited go karts, mini gold, lazer tag and waterslides. Sluggers Extreme Pass for $25 ($45 value) which includes 3 hours of unlimited go karts, mini gold, roller skating and lazer tag. In addition to the discount, the

“I am confident that Dr. Thayer will be leveraging his extensive higher education expertise for the continued benefit, growth, and success of our campus community,” said Chancellor Rodriguez. “His leadership will be instrumental to our campus and district’s successful transition back to inperson instruction and operations during this upcoming academic year.”

Dr. Thayer is well-known across the California community college HSSBV will also get 20% of each system as an advocate for historiadmission ticket. Save money on a day of fun for the family and help the HSSBV help animals at the same time!

For more information on this fundraiser visits www.hssbv.org or call 909-386-1400 ext. 224. Please visit www.fiestavillage.com for updated information on possible park modifications.

cally underrepresented students and an authority on student access, retention, equity, success, enrollment management, and K-20 partnerships. He is a co-founder and board president of African American Male Education Network and Development (A²MEND). This service organization brings together African American male educators to increase the engagement and success of young men of color in higher education. Dr. Thayer also teaches part-time in San Diego State University’s Community College Leadership program, where he mentors the next generation of community college leaders. Dr. Thayer earned his doctorate in higher education administration and leadership from the University of Southern California; a master’s degree in counseling and guidance from Point Loma Nazarene University; a bachelor’s degree in psychology from Rollins College in Florida, and an associate of arts degree from Normandale Community College in Minnesota.


Inland Empire Community Newspapers • August 05, 2021 • Page A5

U.S. News & Wor ld Repor t names Loma Linda University Medical Center as Best Hospital in River side-San Ber nardino metro area

L

oma Linda University Medical Center has been ranked by U.S. News & World Report as the No. 1 hospital in the Riverside and San Bernardino metro area for 20212022. The Medical Center was also nationally ranked in gastroenterology & gastrointestinal surgery and was recognized as “High Performing” in 18 other areas. “We are honored and grateful for this distinction, which is a true testament to each of our employees’ commitment and delivery of exceptional care to patients through-

out our region,” said Kerry Heinrich, CEO of Loma Linda University Health Hospitals. Released July 27, the annual rankings are designed to assist patients and their doctors in making informed decisions about where to seek care for challenging health conditions or common elective procedures. The “High Performing” rating recognizes care as significantly better than the national average, measured by factors such as patient outcomes. Seven of the Medical Center’s adult specialties were recognized as “High Performing,” including

cancer, diabetes and endocrinol- four areas — treatment of COPD, ogy, geriatrics, neurology and heart failure, kidney failure and neurosurgery, pulmonology and pneumonia. lung surgery, orthopaedics, and urology. In June, Loma Linda University Children’s Hospital was named by Eleven procedures and condi- U.S. News & World Report as a tions treated were also ranked Best Children’s Hospital in cardi“High Performing,” including aor- ology and heart surgery for 2021tic valve surgery, colon cancer sur- 2022. gery, diabetes, heart attack, heart bypass surgery, heart failure, hip For the 2021-22 rankings and replacement, knee replacement, ratings, U.S. News evaluated more kidney failure, pneumonia, and than 4,750 medical centers nationstroke. wide in 15 specialties and 17 procedures and conditions. Fewer Additionally, Loma Linda Uni- than a third of all hospitals reversity Medical Center – Murrieta ceived any high-performing ratearned High Performing marks in ing, and only 11 earned this rating

in all procedures and conditions. The state and metro area rankings recognize hospitals that received high-performing ratings across multiple areas of care. The U.S. News Best Hospitals methodologies in most areas of care are based largely on objective measures such as risk-adjusted survival and discharge-to-home rates, volume, and quality of nursing, among other care-related indicators. More information on services available at Loma Linda University Health are available online at lluh.org.

PHOTO

LLUH

LLU Medical Center was ranked as the number one hospital in Riverside-San Bernardino metro area, nationally ranked in gastroenterology and GI surgery, and ranked as "High Performing" in 18 other areas.


Page A6 • August 5, 2021 • CC • IECN

Office (909) 381-9898 Published in Colton Courier C-9507 Fictitious Business Name Statement FBN20210006541 Statement filed with the County Clerk of San Bernardino 06/21/2021 The following person(s) is (are) doing business as: RISK FREE REPAIR & ROAD SERVICE/CLEAN UP COMPANY, 17465 ALDER ST, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO MICHAEL WILSON, 5205 VICKSBURG DR, ARLINGTON, TX 76017 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 05/24/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MICHAEL WILSON 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 7/15,7/22,7/29,8/5/21 Published in Colton Courier C-9508 Fictitious Business Name Statement FBN20210006542 Statement filed with the County Clerk of San Bernardino 06/21/2021 The following person(s) is (are) doing business as: ROYAL LIQUOR 2, 4086 PHILADELPHIA ST, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO IBRAHIM MAKOUD, 5956 OLVERA CT, 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 04/08/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ IBRAHIM NAKOUD 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 7/15,7/22,7/29,8/5/21 Published in Colton Courier C-9509 Fictitious Business Name Statement FBN20210006543 Statement filed with the County Clerk of San Bernardino 06/21/2021 The following person(s) is (are) doing business as: SURPASSING TRANSPORTATION, 11895 CASCADA CT, FONTANA, CA 92337 County of Principal Place of Business: SAN BERNARDINO HECTOR GUTIERREZ, 11895 CASCADA CT, 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 03/11/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ HECTOR GUTIERREZ 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 7/15,7/22,7/29,8/5/21 Published in Colton Courier C-9510 Fictitious Business Name Statement FBN20210006544 Statement filed with the County Clerk of San Bernardino 06/21/2021 The following person(s) is (are) doing business as: TTY “GO

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

SOLAR”, 10808 FOOTHILL BLVD # 160-793, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO THE TOTAL YOU COMPANY, 9025 FOOTHILL BLVD. #E26, RANCHO CUCAMONGA, CA 91730 Inc./Org./Reg. No.: C2386747 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 10/21/2015 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/ MARILYN E TARIN 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 7/15,7/22,7/29,8/5/21 Published in Colton Courier C-9511 Fictitious Business Name Statement FBN20210006545 Statement filed with the County Clerk of San Bernardino 06/21/2021 The following person(s) is (are) doing business as: W W NELSON COMPANY, 11977 5TH AVE, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO WARREN W NELSON, 11977 5TH 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 04/15/2016 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/ WARREN W NELSON 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 7/15,7/22,7/29,8/5/21 Published in Colton Courier C-9512 Fictitious Business Name Statement FBN20210006548 Statement filed with the County Clerk of San Bernardino 06/21/2021 The following person(s) is (are) doing business as: DESERT VALLEY CONGREGATE LIVING HEALTH FACILITY INC., 20721 SHOLIC RD, APPLE VALLEY, CA 92308 County of Principal Place of Business: SAN BERNARDINO DESERT VALLEY CONGREGATE LIVING HEALTH FACILITY INC., 20721 SHOLIC RD, APPLE VALLEY, CA 92308 Inc./Org./Reg. No.: C3886477 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 04/29/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ KNARIK BAGDASARYAN 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 7/15,7/22,7/29,8/5/21 Published in Colton Courier C-9513 Fictitious Business Name Statement FBN20210006942 Statement filed with the County Clerk of San Bernardino 07/06/2021 The following person(s) is (are) doing business as: ROMERDEZ TRANSPORT, 17669 RANDAL AVE, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO DAVID ROMERO VERDUZCO,

17669 RANDAL AVE, FONTANA, CA 92335 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DAVID ROMERO VERDUZCO 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 7/15,7/22,7/29,8/5/21 Published in Colton Courier C-9514 Fictitious Business Name Statement FBN20210006608 Statement filed with the County Clerk of San Bernardino 06/22/2021 The following person(s) is (are) doing business as: AQUA 1057 WEST DELIGHT, PHILADELPHIA ST., ONTARIO, CA 91762 County of Principal Place of Business: SAN BERNARDINO SOFIA NGUYEN, 4684 ROCKINGHAM LOOP, JURUPA VALLEY, CA 92509 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on JUN 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/ SOFIA NGUYEN 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 7/15,7/22,7/29,8/5/21 Published in Colton Courier C-9517 Fictitious Business Name Statement FBN20210007230 Statement filed with the County Clerk of San Bernardino 07/14/2021 The following person(s) is (are) doing business as: AT LANDSCAPING, 2505 W. FOOTHILL BLVD. SPC. 3, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO AVELARDO TAVARES, 2505 W. FOOTHILL BLVD. SPC. 3, 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 JUN 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/ AVELARDO TAVARES 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 7/29,8/5,8/12,8/19/21 Published in Colton Courier C-9518 Fictitious Business Name Statement FBN20210006819 Statement filed with the County Clerk of San Bernardino 06/30/2021 The following person(s) is (are) doing business as: E&N TRANSPORTATION, 1031 S CACTUS AVE APT 512, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO NOEL M JIMENEZ, 1031 S CACTUS AVE APT 512, RIALTO, CA 92376 ESPERANZA ARCE DE JIMENEZ, 1031 S CACTUS AVE APT 512, RIALTO, CA 92376 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious

business name or names listed above on JUN 21, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ NOEL M JIMENEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/29,8/5,8/12,8/19/21 Published in Colton Courier C-9519 Fictitious Business Name Statement FBN20210006843 Statement filed with the County Clerk of San Bernardino 07/01/2021 The following person(s) is (are) doing business as: INGLE JINGLE TRUCKING, 221 N QUINCE AVE, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO BOBBIE R SIBLEY, 221 N QUINCE AVE, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ BOBBIE R SIBLEY 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 7/29,8/5,8/12,8/19/21 Published in Colton Courier C-9520 Fictitious Business Name Statement FBN20210007351 Statement filed with the County Clerk of San Bernardino 07/16/2021 The following person(s) is (are) doing business as: JIMENEZ LOGISTICS CO, 1331 W CONGRESS ST, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO GUSTAVO JIMENEZ, 1331 W CONGRESS ST, SAN BERNARDINO, CA 92410 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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/ GUSTAVO JIMENEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/29,8/5,8/12,8/19/21 Published in Colton Courier C-9521 Fictitious Business Name Statement FBN20210007288 Statement filed with the County Clerk of San Bernardino 07/15/2021 The following person(s) is (are) doing business as: RS ROAD SERVICE TRUCK TIRES, 9214 CANYON VIEW AVE, HESPERIA, CA 92344 County of Principal Place of Business: SAN BERNARDINO JOSE D PEREZ, 9214 CANYON VIEW AVE, HESPERIA, 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 NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing.

s/ JOSE D PEREZ 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 7/29,8/5,8/12,8/19/21 Published in Colton Courier C-9522 Fictitious Business Name Statement FBN20210007537 Statement filed with the County Clerk of San Bernardino 07/22/2021 The following person(s) is (are) doing business as: ALLIED RESIDENTIAL REAL ESTATE, 9327 FAIRWAY VIEW PLACE, SUITE 300, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO ALLIED COMMERCIAL REAL ESTATE, INC., 9327 FAIRWAY VIEW PLACE, SUITE 300, RANCHO CUCAMONGA, CA 91730 Inc./Org./Reg. No.: C2816557 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 AUG 23, 2011 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/ ANTOINE M GUGLIELMO 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 7/29,8/5,8/12,8/19/21 Published in Colton Courier C-9523 Fictitious Business Name Statement FBN20210007060 Statement filed with the County Clerk of San Bernardino 07/08/2021 The following person(s) is (are) doing business as: AMERICAN ENGLISH CLASS, GODSYOU, KUMQUAT PLACE, 12347 CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO JAMES W CHILSON, 12347 KUMQUAT PLACE, 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 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/ JAMES W. CHILSON 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 7/29,8/5,8/12,8/19/21 Published in Colton Courier C-9526 Fictitious Business Name Statement FBN20210007608 Statement filed with the County Clerk of San Bernardino 07/26/2021 The following person(s) is (are) doing business as: M & M’S MOVING & DELIVERY SERVICES, 14974 HIBISCUS AVE, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO MEDARDO OSWALDO MONGE, 14974 HIBISCUS AVE, FONTANA, CA 92335 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on JUL 15 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/ MEDARDO OSWALDO MONGE 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 8/5,8/12,8/19,8/26/21 Published in Colton Courier C-9527 Fictitious Business Name Statement FBN20210007599 Statement filed with the County of San Bernardino Clerk 07/26/2021 The following person(s) is (are) doing business as: J & A TRANSPORT SERVICES, 14997 SPRUCE ST, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO JOSE LOPEZ SANCHEZ, 14997 SPRUCE ST, 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 NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOSE LOPEZ SANCHEZ 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 8/5,8/12,8/19,8/26/21 Published in Colton Courier C-9528 Fictitious Business Name Statement FBN20210007704 Statement filed with the County Clerk of San Bernardino 07/28/2021 The following person(s) is (are) doing business as: 5 STAR SMOKE SHOP, 7223 CHURCH STREET, UNIT A15, HIGHLAND, CA 92346 County of Principal Place of Business: SAN BERNARDINO RANI MBARAKA, 744 N QUINCE, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on JUL 19, 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/ RANI MBARAKA 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 8/5,8/12,8/19,8/26/21 Published in Colton Courier C-9529 Fictitious Business Name Statement FBN20210007774 Statement filed with the County Clerk of San Bernardino 07/29/2021 The following person(s) is (are) doing business as: GREWAL TRUCKING, 164 E HANNA ST, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO LAKHVIR KAUR, 164 E HANNA ST, COLTON, CA 92324 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LAKHVIR KAUR 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 8/5,8/12,8/19,8/26/21

NOTICE OF PETITION TO ADMINISTER ESTATE OF: HENRY NIETO YZAGUIRRE CASE NO. PROSB2100299

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of HENRY NIETO YZAGUIRRE. A PETITION FOR PROBATE has been filed by CYNTHIA MALAGON in the Superior Court of California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that CYNMALAGON be THIA appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the under the estate 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: 09/08/21 at 9:00AM in Dept. S37 located at 247 W. THIRD STREET, SAN BERNARDINO, CA 92415 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner DALE K. BETHEL SBN 131745, LAW OFFICES OF DALE K. BETHEL 631 NEW JERSEY ST., STE. 101 REDLANDS CA 92373 CNS-3496860# PUBLISHED COLTON COURIER 8/5, 8/12, 8/19/21 C-9525 RR

FBN’S ONLY

40

$

Call (909) 381-9898


CC • IECN • August 5, 2021 • Page A7

Office (909) 381-9898 Published in Colton Courier C-9485 Fictitious Business Name Statement FBN20210006476 Statement filed with the County Clerk of San Bernardino 06/21/2021 The following person(s) is (are) doing business as: 1ST CHOICE ELECTRIC, 842 W PHILADELPHIA ST, ONTARIO, CA 91762 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO 7652, NORCO, CA 92860 JERRETT BRUEMMER, 4247 CEDAR AVE, NORCO, CA 92860 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 08/19/2016 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/ JERRETT BRUEMMER 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 7/15,7/22,7/29,8/5/21 Published in Colton Courier C-9486 Fictitious Business Name Statement FBN20210006478 Statement filed with the County Clerk of San Bernardino 06/21/2021 The following person(s) is (are) doing business as: A&A TRANSPORTATION, 164 S PENNSYLVANIA AVE, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO AMADOR ALCANTARA RAMIREZ, 164 S PENNSYLVANIA AVE, 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 08/18/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ AMADOR ALCANTARA RAMIREZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 7/15,7/22,7/29,8/5/21 Published in Colton Courier C-9487 Fictitious Business Name Statement FBN20210006480 Statement filed with the County Clerk of San Bernardino 06/21/2021 The following person(s) is (are) doing business as: BLITZKRIEG ELECTRIC, 7505 PLYMOUTH WAY, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO ROBERT BECKER, 10719 STAMFIELD DR, 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 08/11/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ROBERT BECKER 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 7/15,7/22,7/29,8/5/21 Published in Colton Courier C-9488 Fictitious Business Name Statement FBN20210006482 Statement filed with the County Clerk of San Bernardino 06/21/2021 The following person(s) is (are) doing business as: C & C AFRICAN/CARIBBEAN INTERNATIONAL STORES, 15028 7TH ST STE 12, VICTORVILLE, CA 92395 County of Principal Place of Business: SAN BERNARDINO OLUSANYA OYEYEMI, 13316 SENNA CT, VICTORVILLE, CA 92392 OPEYEMI C OYEYEMI, 13316 SENNA CT, VICTORVILLE, CA 92392 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 07/13/2016 By signing, I declare that all infor-

mation 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/ OLUSANYA OYEYEMI 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 7/15,7/22,7/29,8/5/21 Published in Colton Courier C-9489 Fictitious Business Name Statement FBN20210006485 Statement filed with the County Clerk of San Bernardino 06/21/2021 The following person(s) is (are) doing business as: CALI CONSTRUCTION, 25612 BARTON RD # 356, LOMA LINDA, CA 92354 County of Principal Place of Business: SAN BERNARDINO BISHARA ENTERPRISES, INC., 25612 BARTON RD # 356, LOMA LINDA, CA 92354 Inc./Org./Reg. No.: C2867283 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 08/12/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SHADI BISHARA 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 7/15,7/22,7/29,8/5/21 Published in Colton Courier C-9490 Fictitious Business Name Statement FBN20210006486 Statement filed with the County Clerk of San Bernardino 06/21/2021 The following person(s) is (are) doing business as: CHINO VALLEY BOAT & RV STORAGE, 3624 RIVERSIDE DR, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO GARY G DENTON, 3624 RIVERSIDE DR, 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 06/08/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GARY G DENTON 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 7/15,7/22,7/29,8/5/21 Published in Colton Courier C-9491 Fictitious Business Name Statement FBN20210006488 Statement filed with the County Clerk of San Bernardino 06/21/2021 The following person(s) is (are) doing business as: CHRISTINAS IRON WORK, 1022 E BASE LINE ST, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO WAJDI J HADDAD, 25738 LOS FLORES DR, 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 06/10/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ WAJDI J HADDAD 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

•COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406 and Professions Code). Published 7/15,7/22,7/29,8/5/21 Published in Colton Courier C-9492 Fictitious Business Name Statement FBN20210006492 Statement filed with the County Clerk of San Bernardino 06/21/2021 The following person(s) is (are) doing business as: D & F REAL ESTATE AND PROPERTY MANAGEMENT, 1010 TERRACE RD SPC 86, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO DALE ESTVANDER, 1010 TERRACE RD SPC 86, 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 02/02/2016 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/ DALE ESTVANDER 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 7/15,7/22,7/29,8/5/21 Published in Colton Courier C-9493 Fictitious Business Name Statement FBN20210006496 Statement filed with the County Clerk of San Bernardino 06/21/2021 The following person(s) is (are) doing business as: DESERT CARE ANIMAL HOSPITAL, 15664 MAIN ST STE 130, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO JULIE G MCCLAINE, 19860 ROCK SPRINGS RD, 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 07/12/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JULIE G MCCLAINE 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 7/15,7/22,7/29,8/5/21 Published in Colton Courier C-9494 Fictitious Business Name Statement FBN20210006502 Statement filed with the County Clerk of San Bernardino 06/21/2021 The following person(s) is (are) doing business as: DONA TIMOS MEX-GRILL COCINA, 8836 SIERRA AVE, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO DONA TIMOS MEX GRILL COCINA INC., 8836 SIERRA AVENUE, FONTANA, CA 92335 Inc./Org./Reg. No.: C3163443 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 03/10/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARIA GUADALUPE PADILLA 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 7/15,7/22,7/29,8/5/21 Published in Colton Courier C-9495 Fictitious Business Name Statement FBN20210006506 Statement filed with the County Clerk of San Bernardino 06/21/2021 The following person(s) is (are) doing business as: DUCT CRAWLERS, DUCK CRAWLERS, 1742 WEBSTER ST, REDLANDS, CA 92374 County of Principal Place of Business: SAN BERNARDINO MATTHEW HAFLEY, 1742 WEBSTER ST, REDLANDS, CA 92374 NICOLAS RAMIREZ, 1742 WEBSTER ST, REDLANDS, CA 92374 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 10/07/2016 By signing, I declare that all infor-

mation 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/ MATTHEW HAFLEY 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 7/15,7/22,7/29,8/5/21 Published in Colton Courier C-9496 Fictitious Business Name Statement FBN20210006509 Statement filed with the County Clerk of San Bernardino 06/21/2021 The following person(s) is (are) doing business as: EARL KNIGHT SALON & PARLOUR, 4274 PHELAN RD, PHELAN, CA 92371 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 294693, PHELAN, CA 92329 JEANINE R THURBER, 4830 LINDERO ST, PHELAN, CA 92371 NATHAN E THURBER, 4830 LINDERO ST, PHELAN, CA 92371 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 08/05/2016 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/ JEANINE R THURBER 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 7/15,7/22,7/29,8/5/21 Published in Colton Courier C-9497 Fictitious Business Name Statement FBN20210006515 Statement filed with the County Clerk of San Bernardino 06/21/2021 The following person(s) is (are) doing business as: FREDDY’S PRODUCE AND MEAT MARKET, 22142 US HIGHWAY 18, APPLE VALLEY, CA 92307 County of Principal Place of Business: SAN BERNARDINO FREDDY BAHENA, 14479 RAMONA CIRCLE, APPLE VALLEY, CA 92307 NORMA BAHENA, 14479 RAMONA CIRCLE, APPLE VALLEY, CA 92307 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 05/26/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ FREDDY BAHENA 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 7/15,7/22,7/29,8/5/21 Published in Colton Courier C-9498 Fictitious Business Name Statement FBN20210006520 Statement filed with the County Clerk of San Bernardino 06/21/2021 The following person(s) is (are) doing business as: GNR TRANSPORT, 383 W MIRAMONT ST, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO GUILLERMO RAMOS, 383 W MIRAMONT ST, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/20/2016 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/ GUILLERMO RAMOS 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 7/15,7/22,7/29,8/5/21 Published in Colton Courier C-9499 Fictitious Business Name Statement FBN20210006528 Statement filed with the County Clerk of San Bernardino 06/21/2021 The following person(s) is (are) doing business as: HEAVENLEE HABITZ MINISTRIES, 22932 STANDING ROCK RD, APPLE VALLEY, CA 92307 County of Principal Place of Business: SAN BERNARDINO BRAD L THRONSON, 22932 STANDING ROCK 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 04/11/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ BRAD L THRONSON 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 7/15,7/22,7/29,8/5/21 Published in Colton Courier C-9500 Fictitious Business Name Statement FBN20210006529 Statement filed with the County Clerk of San Bernardino 06/21/2021 The following person(s) is (are) doing business as: HOWELL COMMUNICATIONS, 9491 FOOTHILL BLVD # C376, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO SUSAN HOWELL, 2456 OCEAN VIEW DRIVE, UPLAND, CA 91784 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 06/01/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SUSAN HOWELL 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 7/15,7/22,7/29,8/5/21 Published in Colton Courier C-9501 Fictitious Business Name Statement FBN20210006530 Statement filed with the County Clerk of San Bernardino 06/21/2021 The following person(s) is (are) doing business as: INDIAN COVE MARKET, 69131 29 PALMS HWY, TWENTYNINE PALMS, CA 92277 County of Principal Place of Business: SAN BERNARDINO CHIRAGKUMAR M PATEL, 58166 BONANZA DR, YUCCA VALLEY, CA 92284 VIPUL B PATEL, 1475 FREESIA WAY, BEAMONT, CA 92223 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 11/08/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CHIRAGKUMAR M PATEL 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 7/15,7/22,7/29,8/5/21 Published in Colton Courier C-9502 Fictitious Business Name Statement FBN20210006531 Statement filed with the County Clerk of San Bernardino 06/21/2021 The following person(s) is (are) doing business as: JOHNNY V. TRANSPORTATION, 10230 24TH ST, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO JUAN MORA, 10230 24TH ST, RANCHO CUCAMONGA, CA 91730 VIVIANA MORA, 10230 24TH ST, RANCHO CUCAMONGA, CA 91730 This business is conducted by (a/an): MARRIED COUPLE

Registrant commenced to transact business under the fictitious business name or names listed above on 08/26/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JUAN MORA 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 7/15,7/22,7/29,8/5/21 Published in Colton Courier C-9503 Fictitious Business Name Statement FBN20210006536 Statement filed with the County Clerk of San Bernardino 06/21/2021 The following person(s) is (are) doing business as: JV TRUCKING CO, 10915 STAR ST, ADELANTO, CA 92301 County of Principal Place of Business: SAN BERNARDINO JOSE G VILLANUNO, 10915 STAR ST, ADELANTO, CA 92301 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 08/09/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOSE G VILLANUNO 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 7/15,7/22,7/29,8/5/21 Published in Colton Courier C-9504 Fictitious Business Name Statement FBN20210006538 Statement filed with the County Clerk of San Bernardino 06/21/2021 The following person(s) is (are) doing business as: LA-COR24 GROUP, 13069 COLONIAL DR, RANCHO CUCAMONGA, CA 91739 County of Principal Place of Business: SAN BERNARDINO COREY L HANDY, 13069 COLONIAL DR, RANCHO CUCAMONGA, CA 91739 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/07/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ COREY L HANDY 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 7/15,7/22,7/29,8/5/21 Published in Colton Courier C-9505 Fictitious Business Name Statement FBN20210006539 Statement filed with the County Clerk of San Bernardino 06/21/2021 The following person(s) is (are) doing business as: MCG LENDING, 1783 HARDT ST, LOMA LINDA, CA 92354 County of Principal Place of Business: SAN BERNARDINO MERLINDA MCAVOY, 1783 HARDT ST, LOMA LINDA, CA 92354 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 05/06/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MERLINDA MCAVOY 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 7/15,7/22,7/29,8/5/21 Published in Colton Courier C-9506 Fictitious Business Name Statement FBN20210006540 Statement filed with the County Clerk of San Bernardino 06/21/2021 The following person(s) is (are) doing business as: PICAZO TRUCKIN, 7342 GUTHRIE ST, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO MARIA E PICAZO, 7342 GUTHRIE ST, SAN BERNARDINO, CA 92410 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 07/11/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARIA E PICAZO 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 7/15,7/22,7/29,8/5/21 Published in Colton Courier C-9516 Fictitious Business Name Statement FBN20210006991 Statement filed with the County Clerk of San Bernardino 07/07/2021 The following person(s) is (are) doing business as: POWER PREP LEGAL, 2286 N SIERRA WAY, SAN BERNARDINO, CA 92405 County of Principal Place of Business: SAN BERNARDINO KEIKILANI M MANUATU, 1323 ROXBURY DR, 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 JUN 22, 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/ KEIKILANI M MANUATU 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 7/22,7/29,8/5,8/12/21

Petitioner or Attorney: JESUS MENDEZ, 226 East Cypress Avenue, Redlands, CA 92373. Superior Court of California, County of San Bernardino, Central Branch, 247 West Third Street, San Bernardino, CA 92415 PETITION OF: Jesus Mendez, FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIVSB2120453 TO ALL INTERESTED PERSONS: Petitioner: Jesus Mendez has filed a petition with this court for a decree changing names as follows: Present name: Jesus Mendez to Proposed name: Jesse Mendez 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: 915-21, Time: 9:00 am Dept: S16 The address of the court is: same as noted above A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Colton Courier Dated: JUL 27 2021 LYNN M. PONCIN Judge of the Superior Court Published Colton Courier 8/5,8/12,8/19,8/26/21 C-9524


Page A8 • August 05, 2021 • Inland Empire Community Newspapers

L o c a l a r t i s t s c o m e t o g e t h e r f o r “A r t Wa l k ” e v e n t in downtown San Ber nardino By Ricardo Tomboc

O

n Thursday, July 29th, a well-attended “Art Walk” was held in the downtown area of San Bernardino. The Art Walk was sponsored by several community organization including: the Arts Connection, San Bernardino Center for the Arts, Viva La Boba, Roller Ball, CMC Center, Garcia Center for the Arts, the Enterprise Building, the Little Gallery, Creative Grounds, San Bernardino Civic Center Neighborhood Association, and many more.

PHOTO

RICARDO TOMBOC

Vendors lined the sidewalk on E street next to Court Street Square on Thursday, July 29.

PHOTO

RICARDO TOMBOC

Albert Torrez is a local artist from Bloomington, CA. Albert has practiced the art of calligraphy for 15 years and a “brush artist” for about ten years. Working with several ultraviolet lights, Albert uses fluorescent paints to create his “Mixed Media” paintings.

PHOTO

RICARDO TOMBOC

PHOTO

RICARDO TOMBOC

Local San Bernardino artists Wendi Salazar and Joseph Chapparo are selling and displaying their Pottery and Glass Art items. They learned their skills while attending San Bernardino Valley College.

Local San Bernardino sculptor Jesse Pacheco poses next to a dragon that he created out of clay. Jesse learned his skills at a local college and has his own studio in his home where he has been sculpting pieces of art for the past 7 years.


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.