Colton Courier 08 19 21

Page 1

COLTON COURIER We ekly

August 19, 2021

Vol 149 , NO. 36

D r. G l a u n c h e s C I T Y TA L K “ E n E s p a ñ o l ” By Dr. G (Dr Luis S Gonález, community writer

O

www.iecn.com

n Saturday, August 14, Council Member Dr. G (Dr. Luis S González) officially launched his CITY TALK en Español program once again right in the heart of South Colton – the Sombrero Market. Because of the pandemic and the restrictions placed on business locations all of the CITY TALK neighborhood meetings were put on hold. Although there are still some mask and social distance considerations, a group of residents approached Dr. G to restart the program.

Students engage in science camp Pg. 4

“Necsesitamos la información que ofrece Dr. G,” (We need the information that Dr. G offers) says resident Alicia Lozano. Alicia regularly attended the neighborhood meetings en español in the past before the pandemic hit, and often asked questions. “Es tiempo de CITY TALK, cont. on next pg.

PHOTO DR. G

Dr. G relaunched his CITY TALK “En Español” community meetings at the Sombrero Market on Saturday, Aug. 4. Pictured from left: Norma Gallardo, Jose Morales, Dr. G, and Maria Gudino Noguera.

Community to celebrate Alice Saenz’s life this Thursday

A

lice Saenz, aged 92, of Colton, California was born on October 21, 1928, and passed away on July 9, 2021. Alice was a long-term resident of the City of Colton, having moved into her home on A Ct in 1954, where she still resided at the time of her passing.

Ch il dr en’s Fund sole fundraiser Monday Pg. 8

H OW TO R E AC H US Inland Empire Com munity Newspaper s Office: (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

She was preceded in death by her husband Frank Saenz Jr., originally from San Bernardino, California, her two sisters Agapita Mendoza of San Bernardino, California, Francis Martinez of Mesa, Arizona, and her elder son, Frank Saenz III of Los Angeles, California. She is survived by her youngest son and his wife, Jim and Suzie Saenz of Anaheim, California, and two granddaughters Lauren Saenz and Kiersti Saenz, both of PHOTO SAENZ FAMILY Mrs. Alice Saenz was born October 21, 1928 and passed on Anaheim, California. July 9, 2021. The family would like to invite all her friends to celebrate her life at her Rosary and Viewing on Thursday, August Mrs. Saenz was born and raised 19, 2021, from 4 - 8 p.m. at Mt. View Mortuary & Cemetery at 570 in San Bernardino, having graduated from San Bernardino High E Highland Avenue, San Bernardino, CA 92402. School. She met her husband in

1953 at a funeral of a mutual acquaintance and were married shortly thereafter, moving to the home in Colton where she would live and raise her children for the next 63 years. Mrs. Saenz was a member of the Immaculate Conception Church parish and actively participated in ongoing church and school events. She was a fulltime homemaker, raising her children with traditions that were carried on throughout the years that still remain endearing to her loved one’s hearts. She had a custom of writing out well over 100 Christmas cards each year to family and friends and mailing them to make sure they were received the day after Thanksgiving. The Christmas holidays were celebrated with elaborate outdoor displays with lights and hand painted decorations that she had personally painted with messages to the neighborhood each year, like the Saenz, cont. on next pg.


Page A2 • August 19, 2021 • Inland Empire Community Newspapers • Colton Courier CITY TALK

Saenz

empezar de nuevo,” (it’s time to start again), she continued. CITY TALK W/Dr.G started in 2013 when Dr. G believed that neighborhood meetings were a good way for him to connect with residents who wanted information, answers to questions, and learn more about the happenings around the city. Some of the residents who have been attending a long time might remember CITY TALK meetings at Playa Papagayos Restaurant. “That was the first place,” said Dr. G, who added, ”We had three members that first time!” In 2017, CITY TALK en Español was created and met at the Rayos de Luz Church on L Street. The first meeting had eighteen people and grew from there. Alicia Lozano was one of those original members. “The county has been slowly opening up, and there are a lot of activities starting up again, including public meetings…with limitations of course,” says Dr. G,

and adds, “We respected all distancing, capacity, and facemask requirements at the meeting, in addition to being outside. Thanks to the good attendance, great location, and the availability of the patio, the CITY TALK en Español had a great start. The Sombrero Market worked very well,” smiled Dr. G, “and Devin Gill, the owner of Sombrero Market has been awesome.”

For those who know Dr. G know that he has always been out and about. He works hard for the residents and continues to engage in many community activities. Just talk with him…he’ll listen. For now, “getting this CITY TALK en Español off the ground again was a big step,” smiles Dr. G, and continued, “The residents really liked receiving this information and are very appreciative.”

Devin’s support of our community is very much appreciated. One resident who attended, and is an active CITY TALK participant, was Norma Gallardo, who commented, “This outreach is important to us because our community includes people with a language barrier, and they still need assistance.”

For more information about CITY TALK, various community groups, Colton history, the trash clean-up, prayer list, Veteran Spotlight, community projects and events, neighborhood meetings, or the online live-stream programs, text or call Dr. G @ 909-213-3730. Questions and comments are always welcome.

Follow us on Facebook, Twitter, Instagram @IECNWeekly

giant open book that said, “Greetings From The Saenz’s”. The display was so grand that lines of cars would drive by each year to enjoy the exhibits; one year her efforts garnered first prize in the city sponsored holiday decoration contest. Since Alice and her husband Frank had been married on Christmas Day, December 25th brought great celebration to their home. She would invite family and friends to her home on Christmas evening and they would enjoy turkey and all the trimmings to celebrate their special wedding anniversary day. In her later years Alice was very proud that she was still getting around with no walker, no cane and still drove her white 1994 Ford Thunderbird everywhere she wanted to go. Her favorite hangout where she became a regular was Pizzadilly’s in Colton. Every single day of the week she would show up at Pizzadilly’s where Manager Ray had saved her special corner for her to enjoy lunch, watch television and enjoy coloring with the children that would stop in. She became an expected sight at the restaurant and touched a lot of people there sharing

smiles and advice. She was a person who spoke her mind and would tell things exactly the way she saw them, without meaning offense to anyone. She had words of wisdom for her son Jim when times got tough, “Don’t give in, don’t ever give in,” and she loved her daughter-in-law Suzie and her two granddaughters, telling her son “Always make sure you provide for them.” She had 52 godchildren and knew each of their birthdays and always sent them a card to say Happy Birthday. The family would like to invite all her friends to celebrate her life at her Rosary and Viewing on Thursday, August 19, 2021, from 4:00 p.m. to 8:00 p.m. at the Mt. View Mortuary & Cemetery at 570 E Highland Avenue, San Bernardino, CA 92402. Her funeral service will be held at the same location on Friday, August 20, 2021, from 11:00 a.m. to 12:00 p.m. and her committal service will follow from 12:15 p.m. to 1:15 p.m. An informal gathering for all family and friends will be held at Pizzadilly Dodgertown at 194 East Valley Boulevard in Colton, CA, 92324, following the committal service.


Inland Empire Community Newspapers • August 19, 2021 • Page A3

Reyes legislation to ensure students complete financial aid applications included in State Budget Package

A

ssembly Majority Leader Eloise Gómez Reyes’s (D-San Bernardino) bill to make sure that high school seniors complete and submit Free Application for Federal Student Aid (FAFSA) or the California Dream Act Application (CADAA) has been included in AB 132 the Education Budget Trailer Bill that is part of the state budget package. Among its various education funding provisions, AB 132 includes the requirements contained in AB 469 (Reyes) that will enable high school seniors to maximize the funding that may be available for them to attend college or university. According to the National College Access Network, 90% of high school seniors who complete the FAFSA attend college directly from high school, compared to just 55% of those that do not complete FAFSA. A low-income student who wants financial assistance to attend college must complete the FAFSA to access institutional, state, and federal aid such as

grants, work-study jobs, student loans, and critical financial aid resources like the Community College Promise Program. Similarly, the CADAA provides an opportunity for undocumented and nonresident documented students to apply for and receive state aid. “I am so excited to see the contents of AB 469 included in the 2021-22 Budget. By requiring the completion of financial aid applications, California will join states like Louisiana, Tennessee, and Texas, which have already implemented similar statewide policies and have seen their students reap the benefits,” said Assemblymember Reyes. “This bill will change lives for students across the state and open the door to higher education for those who may not have been able to access it without aid.” COVID-19 has exacerbated the inequities students face when applying to college, including completing financial aid forms. According to an Ed Source analy-

sis, California saw an 11% decrease in FAFSA applications and a 45% decrease in CA Dream Act Applications since the outbreak of the pandemic. Many eligible students do not complete a financial aid form because they believe they are ineligible, had no information on how to apply, or thought that the forms were too much work. Unfortunately, a disproportionate number of those who do not complete a financial aid application are low-income students. In 2018, California passed AB 2015 (Reyes) that requires public schools serving students in grade 9-12 to offer information on how to properly complete and submit a FAFSA and CADAA at least once before 12th grade. This bill will build upon AB 2015’s efforts by making sure students not only receive information about FAFSA/CADAA but also ensure all students submit a financial aid form so that they can access critical financial aid resources needed to attend college.

Open enrollment for State Preschool programs

E

nrollment is open for the 2021-2022 academic year for State Preschool prooperated by San grams Bernardino County Superintendent of Schools (SBCSS). For eligible families, State Pre-

school is a free three-hour program Monday through Friday. Income eligibility for preschool programs is based on a sliding scale. Students must be three to four years old to be enrolled, with priority given to four-year-olds.

For more information and a list of programs in your area, visit our website at www.sbcss.k12.ca.us/index.php/st udent-services/state-preschool or call the SBCSS State Preschool office at 909.387.8517.


Page A4 • August 19, 2021 • Inland Empire Community Newspapers

Students release energ y at Summer Science Camp

M

ore than 70 students from throughout San Bernardino County participated in the four-day Summer Science Expanded Learning Institute (SSELI) where they engaged in hands-on experiments and began preparing for their school and district-level science fairs. From July 26 – July 29, San Bernardino County Superintendent of Schools (SBCSS) continued providing educational summer experiences to students with the SSELI. Students from grades four through twelve attended workshops from 8:30 a.m. to 2:30 p.m. at the San Bernardino Valley College (SBVC) campus. The SSELI was a collaborative effort between SBCSS science department and the Expanded Learning program along with support from SBVC staff. Each morning, teams of students created functional gadgets comparable to those seen at science fairs and then competed against one another. The teams each built a case to protect an egg from a two-story drop, a working miniature catapult, and a paper track for a marble. Students saw elements of physical science in action through each of these experiments. The egg drop taught them about force, velocity and momentum as they experimented with building protective casings and parachutes to keep the egg from breaking when it hit the ground. In a later session, students brought a medieval siege tool to life by building mini trebuchets. Trebuchets are a type of catapult that rely on counterweights to launch small projectiles. In this case, students created their foothigh trebuchets from wooden kits. Through this exercise, the teams learned about gravitational potential energy and how it converted into kinetic energy when they released their trebuchets; one team even launched their ball over eight feet! Building on the physics concepts introduced during the previous days, the final experiment involved constructing a roller coaster style track and then releasing a marble onto it. Teams were able to see how friction and gravity affected the marble’s potential and kinetic energy as it coursed over hills and through loops, twists and turns. After each day’s build and compete portion, attendees engaged in breakout sessions where they discussed topics related to computer science, engineering, environmental science, physics, astronomy, biology and other physical sciences. Educators provided models and tools that helped the students understand moon phases, ecosystems and solar energy. According to Mariano Aranda, SBCSS science department coordinator, the camp “inspired our youth by helping them build confidence, grow interpersonal skills and explore science fair category projects in new ways.” The final session of each day em-

powered students to participate in their upcoming school and district level science fairs. Students received guidance from science mentors and browsed the Society for Science website which familiarized them with science fair categories and processes. “The activities at the summer science camp made learning fun and relevant. Students expressed their creativity and were inquisitive about the details of each project,” said County Superintendent Ted Alejandre. “It was a great opportunity for them to discover new interests and experience the wonders of science.” Immense gratitude is due to both the science department and the Expanded Learning program for bringing this exceptional opportunity to students. Additional thanks go to the district educators who facilitated this event and to Dr. Daniele Smith-Morton from SBVC for her tireless efforts to ensure its success.

PHOTO SBCSS More than 70 students from throughout San Bernardino County participated in the four-day Summer Science Expanded Learning Institute (SSELI) where they engaged in hands-on experiments and began preparing for their school and district-level science fairs.


CC • IECN • August 19, 2021 • Page A5

Office (909) 381-9898 Published in Colton Courier C-9548 Fictitious Business Name Statement FBN20210007788 Statement filed with the County Clerk of San Bernardino 07/29/2021 The following person(s) is (are) doing business as: HUNTERS HEATING AND AIR, 15118 ROLLING RIDGE DR, CHINO HILLS, CA 91709 County of Principal Place of Business: SAN BERNARDINO J BIRDS DANCE SERVICES, INC., 15118 ROLLING RIDGE DR, CHINO HILLS, CA 91709 Inc./Org./Reg. No.: C3834791 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 02/26/2016 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/ KEVIN HUNTER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Code). Published Professions 8/19,8/26,9/2,9/9/21 Published in Colton Courier C-9549 Fictitious Business Name Statement FBN20210007793 Statement filed with the County Clerk of San Bernardino 07/29/2021 The following person(s) is (are) doing business as: INLAND CORE COMMERCIAL, 18 E STATE ST STE 205, REDLANDS, CA 92373 County of Principal Place of Business: SAN BERNARDINO J J DILL, 13092 BURNS LANE, REDLANDS, CA 92373 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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/ J J DILL 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 8/19,8/26,9/2,9/9/21 Published in Colton Courier C-9550 Fictitious Business Name Statement FBN20210007794 Statement filed with the County Clerk of San Bernardino 07/29/2021 The following person(s) is (are) doing business as: INTERNATIONAL HAIR DESIGN, 5480 PHILADELPHIA ST STE A # 3-A, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO EFRAIN M ORTEGA SR, 6476 VIA DEL RANCHO, CHINO HILLS, CA 91709 ADELA ORTEGA, 6476 VIA DEL RANCHO, CHINO HILLS, CA 91709 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 08/13/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ EFRAIN M ORTEGA SR Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 8/19,8/26,9/2,9/9/21 Published in Colton Courier C-9551 Fictitious Business Name Statement FBN20210007795 Statement filed with the County Clerk of San Bernardino 07/29/2021 The following person(s) is (are) doing business as: JBS AUTO SALES, 16109 TAWNEY RIDGE LN, VICTORVILLE, CA 92394 County of Principal Place of Business: SAN BERNARDINO GERARDO Z MEDINA, 16109 TAWNEY RIDGE LN, VICTORVILLE, CA 92394 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious busi-

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

ness name or names listed above on 06/28/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GERARDO Z MEDINA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Code). Published Professions 8/19,8/26,9/2,9/9/21 Published in Colton Courier C-9552 Fictitious Business Name Statement FBN20210007796 Statement filed with the County Clerk of San Bernardino 07/29/2021 The following person(s) is (are) doing business as: JNV MOBILE NOTARY, 8561 MONTE VISTA ST, RANCHO CUCAMONGA, CA 91701 County of Principal Place of Business: SAN BERNARDINO VERONICA RUIZ, 8561 MONTE VISTA ST, RANCHO CUCAMONGA, CA 91701 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 07/08/2016 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/ VERONICA RUIZ 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 8/19,8/26,9/2,9/9/21 Published in Colton Courier C-9553 Fictitious Business Name Statement FBN20210007798 Statement filed with the County Clerk of San Bernardino 07/29/2021 The following person(s) is (are) doing business as: JRS MARKET&LIQUOR, 1859 N VINEYARD AVE STE E, ONTARIO, CA 91764 County of Principal Place of Business: SAN BERNARDINO SHAHER MALAAB, 10468 BALSA ST, RANCHO CUCAMONGA, CA 91730 HAITHAM D DURGHALLI, 7109 ACORN PL, RANCHO CUCAMONGA, CA 91739 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 06/24/2016 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/ SHAHER MALAAB 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 8/19,8/26,9/2,9/9/21 Published in Colton Courier C-9554 Fictitious Business Name Statement FBN20210007801 Statement filed with the County Clerk of San Bernardino 07/29/2021 The following person(s) is (are) doing business as: JSBA CONSTRUCTION, 9066 ELM AVE, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO JOSE S GARCIA, 9066 ELM 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 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/ JOSE S GARCIA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new

fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 8/19,8/26,9/2,9/9/21 Published in Colton Courier C-9555 Fictitious Business Name Statement FBN20210007803 Statement filed with the County Clerk of San Bernardino 07/29/2021 The following person(s) is (are) doing business as: LIGHT SPEED DATA, 14569 RODEO DRIVE, VICTORVILLE, CA 92395 County of Principal Place of Business: SAN BERNARDINO DALE L DOW, 14569 RODEO DRIVE, VICTORVILLE, CA 92395 TERA C DOW, 14569 RODEO DRIVE, VICTORVILLE, CA 92395 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 08/12/2016 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/ DALE L DOW 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 8/19,8/26,9/2,9/9/21 Published in Colton Courier C-9556 Fictitious Business Name Statement FBN20210007807 Statement filed with the County Clerk of San Bernardino 07/29/2021 The following person(s) is (are) doing business as: LUPITA’S JEWELRY, 14560 PALMDALE RD SPC 24, VICTORVILLE, CA 92392 County of Principal Place of Business: SAN BERNARDINO SALVADOR R LUNA, 11141 BALSAM AV, HESPERIA 92345 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 06/03/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SALVADOR R LUNA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Code). Published Professions 8/19,8/26,9/2,9/9/21 Published in Colton Courier C-9557 Fictitious Business Name Statement FBN20210007809 Statement filed with the County Clerk of San Bernardino 07/29/2021 The following person(s) is (are) doing business as: MENTONE BEACH LIQUOR, 1840 MENTONE BLVD, MENTONE, CA 92359 County of Principal Place of Business: SAN BERNARDINO RIZWAN MAHMOOD, 1424 FOOTHILL WAY, REDLANDS, CA 92374 ASTER MAHMOOD, 1424 FOOTHILL WAY, REDLANDS, CA 92374 This business is conducted by (a/an): MARRIED COUPLE 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/ RIZWAN MAHMOOD 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 8/19,8/26,9/2,9/9/21 Published in Colton Courier C-9558 Fictitious Business Name Statement FBN20210007814 Statement filed with the County Clerk of San Bernardino 07/29/2021 The following person(s) is (are) doing business as: NORTH POLE TRANSPORTATION, 185 S LAUREL AVE APT D, UPLAND, CA 91786

County of Principal Place of Business: SAN BERNARDINO NORTH POLE INVESTMENTS, INC., 185 S LAUREL AVE APT D, UPLAND, CA 91786 Inc./Org./Reg. No.: C3839707 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 04/15/2016 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/ RENE FUENTES Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Code). Published Professions 8/19,8/26,9/2,9/9/21 Published in Colton Courier C-9559 Fictitious Business Name Statement FBN20210007813 Statement filed with the County Clerk of San Bernardino 07/29/2021 The following person(s) is (are) doing business as: PICHON BROS CONSTRUCTION, 14824 CHOLAME RD, VICTORVILLE, CA 92392 County of Principal Place of Business: SAN BERNARDINO ARVELL PICHON, 14824 CHOLAME RD, VICTORVILLE, CA 92392 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 02/09/2016 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/ ARVELL PICHON 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 8/19,8/26,9/2,9/9/21 Published in Colton Courier C-9560 Fictitious Business Name Statement FBN20210007835 Statement filed with the County Clerk of San Bernardino 07/29/2021 The following person(s) is (are) doing business as: PREPAID WIRELESS4U, 7993 SIERRA AVE STE C, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO ELVIS GUTIERREZ, 8027 PALERMO ST, FONTANA, CA 92336 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 01/23/2015 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/ ELVIS 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 8/19,8/26,9/2,9/9/21 Published in Colton Courier C-9561 Fictitious Business Name Statement FBN20210007837 Statement filed with the County Clerk of San Bernardino 07/29/2021 The following person(s) is (are) doing business as: PRIMERICA FINANCIAL SERVICES, 5405 ARROW HWY STE 112, MONTCLAIR, CA 91763 County of Principal Place of Business: SAN BERNARDINO RUBEN CHAVEZ, 7464 LION ST, RANCHO CUCAMONGA, CA 91730 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 01/26/2016 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/ RUBEN CHAVEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on

which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 8/19,8/26,9/2,9/9/21 Published in Colton Courier C-9562 Fictitious Business Name Statement FBN20210007840 Statement filed with the County Clerk of San Bernardino 07/29/2021 The following person(s) is (are) doing business as: PROFESSIONAL LIGHTING & ELECTRIC, INC., 8677 HICKORY AVE, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO PROFESSIONAL LIGHTING & ELECTRIC, INC., 8677 HICKORY AVE, HESPERIA, CA 92345 Inc./Org./Reg. No.: C3458141 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 05/12/2016 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/ JEFFERY W MANGRUM 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 8/19,8/26,9/2,9/9/21 Published in Colton Courier C-9563 Fictitious Business Name Statement FBN20210007843 Statement filed with the County Clerk of San Bernardino 07/29/2021 The following person(s) is (are) doing business as: RBM LOCK & KEY SERVICE, 2235 E 4TH ST STE B, ONTARIO, CA 91764 County of Principal Place of Business: SAN BERNARDINO ROBERT A CARTER, 4282 LINWOOD PL, RIVERSIDE, CA 92506 DEBRA J CARTER, 4282 LINWOOD PL, RIVERSIDE, CA 92506 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 07/28/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ROBERT A CARTER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Code). Published Professions 8/19,8/26,9/2,9/9/21 Published in Colton Courier C-9564 Fictitious Business Name Statement FBN20210007845 Statement filed with the County Clerk of San Bernardino 07/29/2021 The following person(s) is (are) doing business as: ROYAL PRESTIGE ENTERPRISES AV, 650 S E ST STE E, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO ALMA D VALENCIA, 253 W JACKSON 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 09/15/2016 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/ ALMA VALENCIA 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 8/19,8/26,9/2,9/9/21 Published in Colton Courier C-9565 Fictitious Business Name

Statement FBN20210007849 Statement filed with the County Clerk of San Bernardino 07/29/2021 The following person(s) is (are) doing business as: SHIELD AUTO GLASS AND TINT, 17631 VALLEY BLVD UNIT A, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO ISMAEL IBARRA, 13214 KOCHI RD, MORENO VALLEY, CA 92553 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 07/21/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ISMAEL IBARRA 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 8/19,8/26,9/2,9/9/21 Published in Colton Courier C-9566 Fictitious Business Name Statement FBN20210007851 Statement filed with the County Clerk of San Bernardino 07/29/2021 The following person(s) is (are) doing business as: SMART BUILD CONSTRUCTION, 18895 VALENCIA CT, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO PEDRO NUNEZ, 18895 VALENCIA CT, 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 01/25/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ PEDRO NUNEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Code). Published Professions 8/19,8/26,9/2,9/9/21 Published in Colton Courier C-9567 Fictitious Business Name Statement FBN20210007855 Statement filed with the County Clerk of San Bernardino 07/29/2021 The following person(s) is (are) doing business as: SOLID OAK, 11166 CARIBOU AVE, APPLE VALLEY, CA 92308 County of Principal Place of Business: SAN BERNARDINO JERRY MOSLEY, 11166 CARIBOU AVE, 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 05/05/2016 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/ JERRY MOSLEY 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 8/19,8/26,9/2,9/9/21 Published in Colton Courier C-9568 Fictitious Business Name Statement FBN20210007858 Statement filed with the County Clerk of San Bernardino 07/29/2021 The following person(s) is (are) doing business as: TEREX GARDEN, 15241 HOLLY DR, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO MARTHA C OKWOR, 27708 DOVER DR, MORENO VALLEY, CA 92555 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 06/06/2016 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/ MARTHA C OKWOR

Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Code). Published Professions 8/19,8/26,9/2,9/9/21 Published in Colton Courier C-9569 Fictitious Business Name Statement FBN20210007859 Statement filed with the County Clerk of San Bernardino 07/29/2021 The following person(s) is (are) doing business as: WRC REALTY, 650 S E ST STE D, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO WACHUKU REALTY CORP., 650 S. E ST STE #D, SAN BERNARDINO, CA 92408 Inc./Org./Reg. No.: C2805654 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 04/08/2016 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/ KAY WACHUKU 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 8/19,8/26,9/2,9/9/21 Published in Colton Courier C-9570 Fictitious Business Name Statement FBN20210007860 Statement filed with the County Clerk of San Bernardino 07/29/2021 The following person(s) is (are) doing business as: REJUVENATE IMAGE RESTORATION, 233 CAJON ST STE 6, REDLANDS, CA 92373 County of Principal Place of Business: SAN BERNARDINO JEFFREY S DALE TRUSTEE, 1445 STERLING RD, REDLANDS, CA 92373 This business is conducted by (a/an): TRUST Registrant commenced to transact business under the fictitious business name or names listed above on 01/03/2012 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/ JEFFREY S DALE TRUSTEE 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 8/19,8/26,9/2,9/9/21 Published in Colton Courier C-9571 Fictitious Business Name Statement FBN20210008172 Statement filed with the County Clerk of San Bernardino 08/09/2021 The following person(s) is (are) doing business as: LUMOS AND LAVENDER, 304 BOND STREET, REDLANDS, CA 92373 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 1 MELISSA A PARTIDA, 304 BOND STREET, REDLANDS, CA 92373 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on JUL 28, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MELISSA A. PARTIDA 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 8/19,8/26,9/2,9/9/21


Page A6 • August 19, 2021 • CC • IECN

Office (909) 381-9898 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

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

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-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, 12347 KUMQUAT PLACE, 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 Clerk of San Bernardino 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

Published in Colton Courier C-9538 Fictitious Business Name Statement FBN20210007744 Statement filed with the County Clerk of San Bernardino 07/29/2021 The following person(s) is (are) doing business as: A FITNESS, 2724 N WATERMAN AVE, STE H, SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO JARED P ALARID, 3060 PEPPER TREE LN, 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 06/23/2016 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/ JARED P ALARID 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 Published Code). 8/19,8/26,9/2,9/9/21 Published in Colton Courier C-9539 Fictitious Business Name Statement FBN20210007750 Statement filed with the County Clerk of San Bernardino 07/29/2021 The following person(s) is (are) doing business as: A.R. DISTRIBUTOR, 1656 W FOOTHILL BLVD, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO Mailing address: 28310 AVENUE CROCKER STE E, VALENCIA, CA 91355 LOVE SENSATIONS LOVE BOUTIQUE, INC., 23748 ASPEN MEADOW COURT, VALENCIA, CA 91354 Inc./Org./Reg. No.: C4098207 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 03/04/2016 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/ AL ROBLES 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 8/19,8/26,9/2,9/9/21 Published in Colton Courier C-9540 Fictitious Business Name Statement FBN20210007756 Statement filed with the County Clerk of San Bernardino 07/29/2021 The following person(s) is (are) doing business as: AJJKS PROFESSIONAL SERVICES, 837 E CITRUS AVE, REDLANDS, CA 92374 County of Principal Place of Business: SAN BERNARDINO PATRICIA DORADO, 837 E CITRUS AVE, REDLANDS, CA 92374 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 07/14/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ PATRICIA DORADO 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 8/19,8/26,9/2,9/9/21 Published in Colton Courier C-9541 Fictitious Business Name Statement FBN20210007760 Statement filed with the County Clerk of San Bernardino 07/29/2021 The following person(s) is (are) doing business as: ARROWHEAD EYE ASSOCIATES, INC, 10837 LAUREL ST STE 103, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO ARROWHEAD EYE ASSOCIATES, INC, 10837 LAUREL ST., STE. 103, RANCHO CUCAMONGA, CA 91730

Inc./Org./Reg. No.: C3869121 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 06/17/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ J. JOHL 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 8/19,8/26,9/2,9/9/21 Published in Colton Courier C-9542 Fictitious Business Name Statement FBN20210007763 Statement filed with the County Clerk of San Bernardino 07/29/2021 The following person(s) is (are) doing business as: CERES COLLISION SHOP CORPORATION, 16616 CERES AVE STE 1, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO CERES COLLISION SHOP CORPORATION, 16616 CERES AVE, FONTANA, CA 92335 Inc./Org./Reg. No.: C3890364 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 05/13/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOSEPH AVILA 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 8/19,8/26,9/2,9/9/21 Published in Colton Courier C-9543 Fictitious Business Name Statement FBN20210007765 Statement filed with the County Clerk of San Bernardino 07/29/2021 The following person(s) is (are) doing business as: COMMUNITY GUARDIANS, 10950 ARROW RTE # 2042, RANCHO CUCAMONGA, CA 91729 County of Principal Place of Business: SAN BERNARDINO SOPHIE DUDLEY, 10950 ARROW ROUTE UNIT #2042, RANCHO CUCAMONGA, CA 91729 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 12/02/2010 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SOPHIE DUDLEY 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 8/19,8/26,9/2,9/9/21 Published in Colton Courier C-9544 Fictitious Business Name Statement FBN20210007766 Statement filed with the County Clerk of San Bernardino 07/29/2021 The following person(s) is (are) doing business as: DOOLEYSCONSTRUCTION, 4319 OLD HAMNER RD, NORCO, CA 92860 County of Principal Place of Business: RIVERSIDE SEAN DOOLEY, 4319 OLD HAMNER RD, 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 05/27/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SEAN DOOLEY Notice- In accordance with subdivi-

sion (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 8/19,8/26,9/2,9/9/21 Published in Colton Courier C-9545 Fictitious Business Name Statement FBN20210007767 Statement filed with the County Clerk of San Bernardino 07/29/2021 The following person(s) is (are) doing business as: DUTCH DAIRY, 17215 WILD RD, HELENDALE, CA 92342 County of Principal Place of Business: SAN BERNARDINO MEINDERT L DE VRIES, 17215 WILD RD, HELENDALE, CA 92342 THEA J DE VRIES, 17215 WILD RD, HELENDALE, CA 92342 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 07/02/2016 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/ MEINDERT L DE VRIES 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 8/19,8/26,9/2,9/9/21 Published in Colton Courier C-9546 Fictitious Business Name Statement FBN20210007768 Statement filed with the County Clerk of San Bernardino 07/29/2021 The following person(s) is (are) doing business as: G T Z TRANSPORT, 14930 RIVERSIDE ST, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO JORGE L GUTIERREZ, 14930 RIVERSIDE 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 06/24/2016 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/ JORGE L 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 8/19,8/26,9/2,9/9/21 Published in Colton Courier C-9547 Fictitious Business Name Statement FBN20210007769 Statement filed with the County Clerk of San Bernardino 07/29/2021 The following person(s) is (are) doing business as: GRAND VIEW MARKET PLACE INC, 13302 RANCHERO RD, OAK HILLS, CA 92344 County of Principal Place of Business: SAN BERNARDINO GRAND VIEW MARKET PLACE, INC., 13302 RANCHERO ROAD, OAK HILLS, CA 92344 Inc./Org./Reg. No.: C2894809 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 03/09/2016 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/ MUNEM MAIDA 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 8/19,8/26,9/2,9/9/21


CC • IECN • August 19, 2021 • Page A7

Office (909) 381-9898 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: 9-15-21, 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

NOTICE OF PETITION TO ADMINISTER ESTATE OF BERNARD HENRY HERN CASE NO. PROSB2100298

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: Bernard Henry Hern, Bernard H. Hern A Petition for Probate has been filed by Carol J. Hern in the Superior Court of California, County of San Bernardino. The Petition for Probate requests that Carol J. Hern be appointed as personal representative to administer the estate of the decedent. The Petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court on 9/8/2021 at 9:00 AM in Dept. S37 located at 247 West Third Street, San Bernardino, CA 92415-0212. San Bernardino District Probate Divsion. 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

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

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: Danielle P. Barger, Esq., 5080 Shoreham Place, Ste. 102, San Diego, CA 92122, Telephone: 858.886-7000 CNS-3500351# PUBLISHED COURIER

COLTON

8/12, 8/19, 8/26/21 C-9531

NOTICE OF PETITION TO ADMINISTER ESTATE OF: ALMA M. SUNNY CASE NO. PROSB2100279

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of ALMA M. SUNNY. A PETITION FOR PROBATE has been filed by BARBARA SUNNY in the Superior Court of California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that BARBARA SUNNY be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 09/13/21 at 9:00AM in Dept. S37 located at 247 W. THIRD STREET, SAN BERNARDINO, CA 924150212 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney 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 BETTY AUTON-BECK SBN 132825, LAW OFFICE OF BETTY AUTON-BECK 300 E. STATE STREET SUITE 600 REDLANDS CA 92373 CNS-3499404# PUBLISHED COLTON COURIER 8/12, 8/19, 8/26/21 C-9530

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 CYNTHIA MALAGON be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held 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

Re: P286.02 APN: 0163-25201-0-000 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED MARCH 30, 2016. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NOTICE IS HEREBY GIVEN that the real property situated in the County of San Bernardino, City of Colton, State of California, commonly known as 970 Florez Street, Colton, California 92324-3551, bearing assessor’s parcel number 0163-252-01-0-000 and legally described as Lot 22 Tract No. 2270, Ramona Subdivision, as per plat recorded in Book 32 of Maps, Page 56, Records of San Bernardino County, California, will be sold at public auction near the front steps leading up to the City of Chino Civic Center, located at 13220 Central Avenue, Chino, California 91710 at 1:00 p.m. on Tuesday, September 14, 2021, to secure obligations in favor of MSV Trust Number 102523610, Nicole Mclaughlin, as Trustee, as Beneficiary, describing the land therein, in the amount of $141,258.59, including the total amount of the unpaid principal, taxes, advances, interest, late charges, trustee’s fees and charges, attorneys’ fees and charges incurred, posting, publication and recording fees, and reasonably estimated costs, expenses, and advances at the time of initial publication of this notice. The real property subject to the deed of trust and which will be sold as provided herein is described in that deed of trust dated March 30, 2016, executed by Danny Davis, also known as Danny Lee Davis, as Trustor to secure obligations in favor of MSV Trust Number 102523610, Nicole Mclaughlin, as Trustee, as Beneficiary and recorded on May 17, 2016 as instrument number 20160191209 in the Official Records of the San Bernardino County, California. The undersigned trustee was appointed and substituted as trustee under the deed of trust by that substitution of trustee recorded May 11, 2021 as instrument number 2021-0219215 in the Official Records of the County Recorder of San Bernardino County, California, and executed by said Beneficiary. The Notice of Default and Election to Sell the described real property under the deed of trust was recorded on May 11, 2021 as instrument number 20210219216 in the official records of the County Recorder of San Bernardino County, California. NOTICE TO POTENTIAL BIDDERS: IF YOU ARE CONSIDERING BIDDING ON THIS PROPERTY LIEN, YOU SHOULD UNDERSTAND THAT THERE ARE RISKS INVOLVED IN BIDDING AT A TRUSTEE AUCTION. YOU WILL BE BIDDING ON A LIEN, NOT ON THE PROPERTY ITSELF. PLACING THE HIGHEST BID AT A TRUSTEE AUCTION DOES NOT AUTOMATICALLY ENTITLE YOU TO FREE AND CLEAR OWNERSHIP OF THE PROPERTY. YOU SHOULD ALSO BE AWARE THAT THE LIEN BEING AUCTIONED OFF MAY BE A JUNIOR LIEN. IF YOU ARE THE HIGHEST BIDDER AT THE AUCTION, YOU ARE OR MAY BE RESPONSIBLE FOR PAYING OFF LIENS SENIOR TO THE LIEN BEING AUCTIONED OFF, BEFORE YOU CAN RECEIVE CLEAR TITLE TO THE PROPERTY. YOU ARE ENCOURAGED TO INVESTIGATE THE EXISTENCE, PRIORITY AND SIZE OF OUTSTANDING LIENS THAT MAY EXIST ON THIS PROPERTY BY CONTACTING THE COUNTY RECORDER’S OFFICE OR A TITLE INSURANCE COMPANY, EITHER OF WHICH MAY CHARGE YOU A FEE FOR THIS INFORMATION. IF YOU CONSULT EITHER OF THESE RESOURCES, YOU SHOULD BE AWARE THAT THE SAME LENDER MAY HOLD MORE THAN ONE MORTGAGE OR DEED OF TRUST ON THE PROPERTY. NOTICE TO PROPERTY OWNER: THE SALE DATE SHOWN ON THIS NOTICE OF SALE MAY BE POSTPONED ONE OR MORE TIMES BY THE MORTGAGEE, BENEFICIARY, TRUSTEE OR A COURT UNDER SECTION 2924(g) OF THE CALIFORNIA CIVIL CODE. THE LAW REQUIRES THAT INFORMATION ABOUT TRUSTEE SALE POSTPONEMENTS BE MADE AVAILABLE TO YOU AND THE PUBLIC, AS A COURTESY TO THOSE NOT PRESENT AT THE SALE. IF YOU WISH TO LEARN WHETHER YOUR SALE DATE HAS BEEN POST-

PONED, AND, IF APPLICABLE, THE RESCHEDULED TIME AND DATE FOR THE SALE OF THE PROPERTY, YOU MAY CALL (818) 3467300, USING THE FILE NUMBER ASSIGNED TO THIS CASE, P286.02. INFORMATION ABOUT POSTPONEMENTS THAT ARE VERY SHORT IN DURATION OR THAT OCCUR CLOSE IN TIME TO THE SCHEDULED SALE MAY NOT IMMEDIATELY BE REFLECTED IN THE TELEPHONE INFORMATION. THE BEST WAY TO VERIFY POSTPONEMENT INFORMATION IS TO ATTEND THE SCHEDULED SALE. The sale is conducted at the request of said Beneficiary whose address is in care of Foreclosure Services Company, 15303 Ventura Boulevard, Suite 1650, Sherman Oaks, California 91403, telephone number (818) 346-7300. Directions to the property may be obtained by submitting a written request to the beneficiary within 10 days of the first publication of this notice. The name, address, and telephone number of the Trustee are: Foreclosure Services Company, as Trustee 15303 Ventura Boulevard, Suite 1650 Sherman Oaks, California 91403 Telephone No: (818) 346-7300 Attention: Stephen M. Fenster, Esq. DATED: August 11, 2021 Foreclosure Services Company, as Trustee Howard J. Ettinger, Its Vice President Published Colton Courier 8/19/21,8/26/21,9/2/21 C-9565

NOTICE OF PETITION TO ADMINISTER ESTATE OF: JOHN MARTINEZ JR. CASE NO.: PROSB2100414

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be otherwise interested in the will or estate, or both of: JOHN MARTINEZ JR. A PETITION FOR PROBATE has been filed by GONZALES AMELIA HOWARD in the Superior Court of California, County of SAN BERNARDINO THE PETITION FOR PROBATE requests that AMELIA GONZALES HOWARD be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent's WILL and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on 9-15-21 at 9AM in Dept. S36 lo-cated at 247 West Third Street, San Bernardino, CA 92415, San Bernardino Justice Center IF YOU OBJECT to the granting of the petition, you should either appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California

Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an 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. Petitioner: Amelia Gonzales Howard 1168 North “G” Street San Bernardino, CA 92410 Published Colton Courier 8/19/21,8/26/21,9/2/21 C-9566 Published in Colton Courier C-9532 Fictitious Business Name Statement FBN20210007667 Statement filed with the County Clerk of San Bernardino 07/27/2021 The following person(s) is (are) doing business as: PAEZ TRUCKING, 6773 JADE CT, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO JOSE L PAEZ, 6773 JADE CT, FONTANA, CA 92336 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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 L PAEZ 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 8/12,8/19,8/26,9/2/21 Published in Colton Courier C-9533 Fictitious Business Name Statement FBN20210008074 Statement filed with the County Clerk of San Bernardino 08/05/2021 The following person(s) is (are) doing business as: D URZUA 1564, 494 S MACY ST SPC143, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO DAVID R URZUA REYES, 494 S MACY ST SPC143, 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/ DAVID RENE URZUA REYES 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 8/12,8/19,8/26,9/2/21 Published in Colton Courier C-9534 Fictitious Business Name Statement FBN20210008037 Statement filed with the County Clerk of San Bernardino 08/04/2021 The following person(s) is (are) doing business as: BEST WAY TRUCKING, 3532 20TH ST, HIGHLAND, CA 92346 County of Principal Place of Business: SAN BERNARDINO JOSE L VELAZCO, 3532 20TH ST, HIGHLAND, CA 92346 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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 L VELAZCO 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 8/12,8/19,8/26,9/2/21 Published in Colton Courier C-9535 Fictitious Business Name Statement FBN20210007999 Statement filed with the County Clerk of San Bernardino 08/04/2021 The following person(s) is (are) doing business as: GAMES FOR FUN INTERNATIONAL, 895 W RIALTO AVE, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO BILLY ARDT, INCORPORATED, 895 W RIALTO AVE, SAN BERNARDINO, CA 92410 Inc./Org./Reg. No.: C2238720 State of Inc./Org./Reg.: DE This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on APR 30, 1987 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ KENNETH L RENFROE 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 8/12,8/19,8/26,9/2/21 Published in Colton Courier C-9536 Fictitious Business Name Statement FBN20210008173 Statement filed with the County Clerk of San Bernardino 08/09/2021 The following person(s) is (are) doing business as: SKIN ENVY CO., 308 W. STATE ST, SUITE 3A, REDLANDS, CA 92373 County of Principal Place of Business: SAN BERNARDINO Mailing address: 1395 MOHAVE DR, COLTON, CA 92324 Number of Employees: 0 KIMBERLY A GERAU, 1395 MOHAVE DR, COLTON, CA 92324 JENNIFER K BRITTON, 1618 SINCON ST, BEAUMONT, 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 AUG 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/ KIMBERLY A. GERAU 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 8/12,8/19,8/26,9/2/21 Published in Colton Courier C-9537 Fictitious Business Name Statement FBN20210008115 Statement filed with the County Clerk of San Bernardino 08/05/2021 The following person(s) is (are) doing business as: ELITE LABELS, 251 E MARSHALL BLVD, SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO Mailing address: 7231 BOULDER AVENUE STE 636, HIGHLAND, CA 92404 ELITE LABELS & PACKING SOLUTIONS, INC., 251 E MARSHALL BLVD, SAN BERNARDINO, CA 92404 Inc./Org./Reg. No.: C3714002 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ AHMED KHALLOUFI 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 8/12,8/19,8/26,9/2/21


Page A8 • August 19, 2021 • Inland Empire Community Newspapers

Children’s Fund Golf Classic a hole in one for local youth By Eric Sandoval

O

n Monday, August 23, Children’s Fund will host its 29th Annual Golf Classic and Founders’ Award Banquet. The Golf Classic will take place at the Redhill Country Club in Rancho Cucamonga. Tickets are $75, and $500 to golf,

with multiple sponsorship opportunities.

a holiday gift courtesy of the event.

Funds raised from last year’s Golf Classic Children’s Fund were able to provide 266 foster and vulnerable youth scholarships, 1,658 children were treated at the Children’s Assessment Center, and 56,192 children received

“This event is our only fundraising event of the year and is an important element in funding the work we do,” shared Shari Hunke, Director of Marketing and Public Relations at Children’s Fund.

The Golf Classic will have sponsorships available, ranging from $500 to $50,000. There will also be opportunities to donate at their live auction. “Our annual Golf Classic is a very special day, where our generous supporters come together and openly embrace the community of children in San Bernardino that are in dire need of our financial and emotional support,” expressed Vincente Wright, Co-Chair of the Golf Committee. With eyes towards aiding the children of San Bernardino County, Children’s Fund believes the Golf Classic is a great way to have fun for their donors and build unity between the community and its children.

PHOTO

CHILDREN’S FUND

Children’s Fund will host its major fundraising on Monday, Aug. 23 at Redhill Country Club in Rancho Cucamonga.

“The Golf tournament is an amazing day, where local residents and business owners come together to raise money for the children,” said Chris Palmer, Co-Chair of the Golf Committee. “It’s the best charity golf tournament I’ve been to. The staff are wonderful and the event is thoughtfully planned out.”

The Children’s Fund’s mission is to give vulnerable children support, opportunity, and hope, by breaking destructive cycles of poverty, abuse, and neglect through community partnerships. “In order to be able to continue to meet our goals and objectives, we are always searching for ways to convey to the people of San Bernardino County the importance of financial, emotional, and educational support needed for these children to be able to move forward with their lives,” shared Wright. Children’s Fund hopes with these partnerships they can build a brighter future for the children of San Bernardino County. “These children are the future of our county, as well as our country and they are very dear to our hearts, here at Children’s Fund,” expressed Wright. If interested in attending the Golf Classic please visit their website at childrensfund.org.


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.