Colton Courier 08 26 21

Page 1

COLTON COURIER We ekly

August 2 6, 2021

Vol 149 , NO. 37

CH S to host 5 2nd Annua l Swar m Cr oss Countr y Invitational, 28 schools par ticipating

www.iecn.com

PHOTO MATEO CISNEROS

Back Row: (From left) Jennifer P, Christopher R, Marcus P, Darius R, Miguel Z, Anthony G, Dominic R, Carlos M, Kaila G, Daniel M, Osvaldo C. Front Row: (From left) Diana V, Vanessa M, Elizabeth H. By Marina Rojas

Free bus fare for students Pg. 3

O

n Saturday, September 4, 2021, Colton High School’s (CHS) Cross Country Team will host the 52nd Annual Swarm Cross Country Invitational for 28 schools and over 600 student athletes. A long-standing tradition for the

CHS Cross Country Team, this year’s event is being organized by volunteer Coach Mateo Cisneros, a 2020 graduate of CHS. “The very first Swarm was held on September 24, 1974, at the Riverside Raceway,” said Cisneros. “CHS was undergoing some renovations, so it started off

campus; and there have only been two times the Swarm was not held: the first time in 2018, when the stadium was being upgraded, then again in 2020 due to the COVID pandemic.” This year the three-mile cross country race will wind around the CHS campus, through the football field, the baseball field, and

the perimeter over the Rancho Street pedestrian bridge to the sidewalk all the way around the school and back. While the CHS Swarm Invitational isn’t part of the runners’ official schedule for the year, it is an opportunity for them to work at improving their running times, building friendSwarm, cont. on next pg.

G Te a m c e l e b r a t e s t w o y e a r s o f s e r v i c e By Dr. G (Dr Luis S Gonález, community writer

T

he CITY TALK trash clean-up efforts have continued to evolve, and over years, various trash projects have been tackled, both big and small, to help keep our city walkways, parkways, and alleys clean as possible. “We like to leave our project areas better than when we started,” says Dr. G, founder and coordinator of this program.

More training prog rams for low income residents Pg. 8

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

PHOTO DR. G The G Team: from left, Sharon Hughbanks, Pat Martinez, Rosanne Reyes, Christina Perris, James Lawrence, Nellie Cortez. Not pictured: Norma Gallardo.

The most recent project last week was an excellent example of our resident volunteers, known as the G Team, stepping up to help make a difference in the community. The huge clean-up project off Sperry Dr. was scheduled in celebration of the second anniversary of the now-famous G Team, which was created in 2019, just after Dr.G retired from Colton High School. The Sperry Drive alley is a known thoroughCITY TALK, cont. on next pg.


Page A2 • August 26, 2021 • Inland Empire Community Newspapers • Colton Courier CITY TALK

come Tuesdays or Thursdays to help Dr G with various clean-up projects. Occasionally, they perform mini-trash clean-up projects (one bag), and on special projects, a Saturday will be planned.

fare for pedestrian traffic and illegal dumping. “It was a perfect choice to recognize the hard work of the G Team volunteers,” said Nellie Cortez, longest serving G Team member. Dr. G has been picking up trash since 2014, and started very small around his neighborhood. Over time, the trash clean-up efforts have grown to wider areas and have involved a few more people. “We now have a core group of people,” explains Dr. G, who adds, ”Occasionally others join in, and even community service groups.” The Lions Club of Colton has joined in with Dr. G several times on a project, and on one occasion, volunteers from Grand Terrace joined on a collaborative project. In earlier years, student members of the “CAM” Club (Colton Area Museum) have helped, as well as various groups from Colton High School. Even the young Colton Boy Scout troop has had a project with Dr. G.

James Lawrence commented, “It’s a way to give back to the community, and help the residents appreciate their neighborhoods more.” Another member, Norma Gallardo added a personal touch, “I pick up trash to help make sure we keep our city beautiful.”

PHOTO DR. G Dr. G created the G Team in 2019 after retiring as an educator from Colton High.

Currently, the core group of G Team members is made up of eight individuals; Nellie Cortez, Norma Gallardo, James Lawrence, Rosanne Reyes, Pat Martinez, Sharon Hughbanks, Christina Perris, and Dr. G. They are all residents of Colton, and they all care deeply for our City. All of them are volunteers, and

“The way I see it,” smiles Dr. G, “is that the trash clean-up project is a win-win-win situation,” who went on to elaborate, “The area gets cleaned, the neighborhood is happy, and the residents in Colton are proud.” “It’s great exercise,” added Christina Perris, “and people feel good about the effort.” Whatever the reason to participate, the G Team has every reason to celebrate two years of continuing “to give back to the community,” as Pat Martinez puts it. Looking at the track record of this

Follow us on Facebook, Twitter, Instagram @IECNWeekly

loyal group, one can appreciate their efforts and congratulate them on a job well done. For more information about CITY TALK, various community Swarm ships with the hundreds of other athletes from other schools, and just have fun. The CHS Cross Country Team is led by Head Coach Frank Ibarra, Jr., with approximately 25 freshmen to senior runners. There are no tryouts for cross country, and there are no limits on the number of spots open on the team. All that is encouraged for membership is a good attitude and to be motivated to be out there running with their fellow cross-country athletes. The Swarm Invitational is being supported by the CHS ASB, Link Crew, Varsity Football, Girls’ Basketball, and the Girls’ Soccer teams. The members of those groups will be serving in many different capacities, including

groups, Colton history, the trash clean-up, prayer list, Veteran spotlight, business spotlight, neighborhood meetings, or the online live-stream programs, text or call Dr. G @ 909--213-3730. being all around the course to ensure runners are heading in the right directions, doing medical set ups, event clean up and handing out medals at the end of the race. There is no charge to come to the CHS Swarm Invitational and Coach Cisneros wanted to encourage all of Colton supporters to come and cheer the team on. “There will be lots of schools there, along with Grand Terrace, Bloomington (home-town rivals) as well as schools from as far away as Ridgecrest,” he said, “It would be great to have a big Colton crowd giving our team support.” You can check out more information and find contact information for this event at: https://sites.google.com/view/colt onswarm2021 .


Inland Empire Community Newspapers • August 26, 2021 • Page A3

Omnitrans provides 10 r easons to take a dvanta ge of fr ee f ar es to school local shopping mall and catch up on the latest styles and trends. • Watch a movie – Go see the latest movies in theaters. (Tip: Many theaters offer discounts on showings to student with school ID!)

O

mnitrans is excited to help local youth get back to school with Free Fares for School starting August 1, 2021, through February 6, 2022. We have been slowly returning to life outside the house and free fares is an exciting way to get back to school in person and see/hug/hang out with our friends – face-to-face! Although K-12 students will be able to get to school for free, the program also guarantees free rides after school and on weekends! Here are 10 reasons why you should take advantage of the program: • No more asking your parents for a ride – If you are in our local transit area and have your valid student ID with provided sticker from your school, you have unlimited rides available on Omni-

• After school activities – Sometimes your theater auditions run late, or football practice is extended. Grab a ride home from Omnitrans. trans. • Riding the bus is easy – Just download the Transit app and get step-by-step directions to the nearest bus stop to your destination. • Buses are clean – We are doing our part to make sure our buses are clean and safe. Hand sanitizer is available to riders onboard, and each bus is disinfected daily. • Check out your favorite coffee shops – Form a fun study group and get with your besties to study for your exams at a local coffee shop. • Get out and be active – Get out and exercise! You can bring your bike on the bus and ride to a local trail with friends. • Shop till you drop – Go to your

• Fun weekend events – Is there a fun gathering at the local bowling alley you want to attend, but do not have a ride? The Transit app tells you how to get there with Omnitrans! • Connect with your community – What greater way to get in touch with your community than riding with fellow commuters like yourself and learning about all your city has to offer? Get out there and make new memories! Tag @omnitrans in your daily commutes and you just might be featured on our social media pages! Like always, remember to stay safe, sanitize your hands regularly, and wear your mask while on the bus. Be sure to notify your parent or guardian before planning your bus trip, and always use the free Transit app to plan your bus ride and track your bus.


Page A4 • August 26, 2021 • Inland Empire Community Newspapers


CC • IECN • August 26, 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 26, 2021 • CC • IECN

Office (909) 381-9898 Published in Colton Courier C-9573 Fictitious Business Name Statement FBN20210008217 Statement filed with the County Clerk of San Bernardino 08/10/2021 The following person(s) is (are) doing business as: ALPHA OMEGA FITNESS, 12284 INDUSTRIAL BLVD STE B6-B7, VICTORVILLE, CA 92395 County of Principal Place of Business: SAN BERNARDINO VINCENT T GARCIA, 19930 NIMSHEW RD, APPLE VALLEY, CA 92308 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 09/23/2016 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/ VINCENT T 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 8/26,9/2,9/9,9/16/21 Published in Colton Courier C-9574 Fictitious Business Name Statement FBN20210008220 Statement filed with the County Clerk of San Bernardino 08/10/2021 The following person(s) is (are) doing business as: BEE POLISHED NAILS & SPA, 583 E FOOTHILL BLVD, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO KIM M HUYNH, 4447 MUSTANG RD, 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 09/03/2016 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/ KIM M HUYNH 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 8/26,9/2,9/9,9/16/21 Published in Colton Courier C-9576 Fictitious Business Name Statement FBN20210008224 Statement filed with the County Clerk of San Bernardino 08/10/2021 The following person(s) is (are) doing business as: JUICE IT UP RANCHO CUCAMONGA WINERY, 7325 DAY CREEK BLVD. B104, CUCAMONGA, CA RANCHO 91739 County of Principal Place of Business: SAN BERNARDINO EUNICE HAN, 7325 DAY CREEK BLVD. B104, RANCHO CUCAMONGA, CA 91739 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on JAN 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/ EUNICE HAN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 8/26,9/2,9/9,9/16/21 Published in Colton Courier C-9577 Fictitious Business Name Statement FBN20210008225 Statement filed with the County Clerk of San Bernardino 08/10/2021 The following person(s) is (are) doing business as: LAS ISLAS MARIAS MARISCOS, 16301 MAIN ST, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO

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

IMH SEAFOOD, INC., 16301 MAIN STREET, HESPERIA, CA 92345 Inc./Org./Reg. No.: C3909468 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 09/27/2016 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/ CARLOS NARES GONZALEZ 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 8/26,9/2,9/9,9/16/21 Published in Colton Courier C-9578 Fictitious Business Name Statement FBN20210008227 Statement filed with the County Clerk of San Bernardino 08/10/2021 The following person(s) is (are) doing business as: MILAGROS LEGAL SERVICES, 818 N MOUNTAIN AVE STE 203, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO JORGE J SAMAAN, 280 N. LEMON ST. APT 321, ONTARIO, CA 91764 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 09/23/2016 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/ JORGE J SAMAAN 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 8/26,9/2,9/9,9/16/21 Published in Colton Courier C-9579 Fictitious Business Name Statement FBN20210008229 Statement filed with the County Clerk of San Bernardino 08/10/2021 The following person(s) is (are) doing business as: PERFUME AND OILS, 999 N WATERMAN AVE # D16, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO MOINUL I AZAD, 3440 IOWA AVE, #D, RIVERSIDE, CA 92507 FARHANA PARVIN, 3440 IOWA AVE, #D, RIVERSIDE, CA 92507 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 10/06/2016 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/ MOINUL I AZAD 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 8/26,9/2,9/9,9/16/21 Published in Colton Courier C-9580 Fictitious Business Name Statement FBN20210008231 Statement filed with the County Clerk of San Bernardino 08/10/2021 The following person(s) is (are) doing business as: VILLA TRUCKING CO, 10698 BONANZA RD, ADELANTO, CA 92301 County of Principal Place of Business: SAN BERNARDINO APOLONIO VILLA, 10698 BONANZA RD, ADELANTO, CA 92301 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 09/07/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a

crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ APOLONIO VILLA 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 8/26,9/2,9/9,9/16/21 Published in Colton Courier C-9581 Fictitious Business Name Statement FBN20210008657 Statement filed with the County Clerk of San Bernardino 08/19/2021 The following person(s) is (are) doing business as: SALAZAR TRUCKING, 16300 JOSHUA ST, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO GABRIEL A SALAZAR, 16300 JOSHUA 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 JUN 07, 2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GABRIEL A SALAZAR 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 8/26,9/2,9/9,9/16/21 Published in Colton Courier C-9582 Fictitious Business Name Statement FBN20210008526 Statement filed with the County Clerk of San Bernardino 08/17/2021 The following person(s) is (are) doing business as: SAINT MICHAEL TACTICAL INC, 212 BURNT MILL RD, LAKE ARROWHEAD, CA 92352 County of Principal Place of Business: SAN BERNARDINO Mailing address: P.O. BOX 2129, LAKE ARROWHEAD, CA 92352 SAINT MICHAEL TACTICAL INC, 212 BURNT MILL RD, LAKE ARROWHEAD, CA 92352 Inc./Org./Reg. No.: C4646034 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/ ROGER A MCGREW 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 8/26,9/2,9/9,9/16/21 Published in Colton Courier C-9583 Fictitious Business Name Statement FBN20210008328 Statement filed with the County Clerk of San Bernardino 08/11/2021 The following person(s) is (are) doing business as: MR SUDS CARWASH, ONTARIO SELF WASH, CAR WASH, THE CAR WASH, 3430 HIGHLAND AVE, HIGHLAND, CA 92346County of Principal Place of Business: SAN BERNARDINO Mailing address: P.O. BOX 61324, IRVINE, CA 92602 NNN INVESTMENTS INC, 3091 EDINGER AVE, TUSTIN, CA 92780 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 MAR 31, 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/ KALPESH PATEL Notice- In accordance with subdivision (a) of Section 17920, a fictitious

name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 8/26,9/2,9/9,9/16/21

Petitioner or Attorney: JESUS MENDEZ, 226 East Cypress Avenue, Redlands, CA 92373. Superior Court of California, County of San Bernardino, Central Branch, 247 West Third Street, San Bernardino, CA 92415 PETITION OF: Jesus Mendez, FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIVSB2120453 TO ALL INTERESTED PERSONS: Petitioner: Jesus Mendez has filed a petition with this court for a decree changing names as follows: Present name: Jesus Mendez to Proposed name: Jesse Mendez THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 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 Petitioner or Attorney: Faith Denise Koczko, 3283 White Cloud Ct, Chino Hills, CA 91709 Superior Court of California, County of San Bernardino, San Bernardino Superior Court, 351 N Arrowhead Ave, San Bernardino, CA 92415 PETITION OF: Faith Denise Koczko, FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIV SB 2121413 TO ALL INTERESTED PERSONS: Petitioner: Faith Denise Koczko has filed a petition with this court for a decree changing names as follows: Present name: Faith Denise Koczko to Proposed name: Faith Denise Johnson 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: 09/21/21, 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 21 2021 LYNN M. PONCIN Judge of the Superior Court Published Colton Courier 8/26,9/2,9/9,9/16/21 C-9572

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 26, 2021 • Page A7

Office (909) 381-9898 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 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

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

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 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 POSTPONED, 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

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

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 AMELIA GONZALES 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 codi-

cils, 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 Other Probate Code. 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-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


Page A8 • August 26, 2021 • Inland Empire Community Newspapers

A d d it io n al tr ai n in g p r og ram s n ow ac ce ssi b le to low in c om e r e sid e n ts c ou r te sy o f $ 1 m i l l i o n f u n d i n g s e c u r e d b y A s s e m b l y m e m b e r Ja m e s R a m o s

L

ow-income Inland Empire residents will soon have access to training programs in property management, maintenance and other fields through National CORE and Chaffey College, thanks to $1 million in state funding secured by California Assemblymember James C. Ramos. The funding will help launch CORE Academy – a workforce development initiative and partnership between National CORE and Chaffey College. The initiative will increase economic mobility and financial well-being for lowincome workers, including residents of National CORE’s affordable housing communities, in order to bridge the equity gap that too often prevents career advancement opportunities. The funding is included in Assembly Bill 132, the postsecondary education trailer bill, which states that the funding will “support employment training, mentoring, and a pipeline to job placement for lowincome individuals to enter the fields of property management, property maintenance, and other related industries.” The bill was signed into law by Governor Gavin Newsom July 27. “Our state is facing historic challenges resulting from the economic devastation caused by the pandemic,” Ramos said. “Especially during times like these, we must create opportunities for everyone in our society to work well-paying jobs without subjecting themselves to a lifetime of debt. Workforce development programs like the CORE Academy are key to creating true economic mobility, and I’m proud to be part of this partnership.” Property management and maintenance services are growing industries that currently employ millions of Americans, with hundreds of thousands of new, wellpaying jobs constantly being added as new developments are built. This trend is anticipated to continue for decades to come. These careers do not require a college degree and have median salaries ranging from $35,000 to $70,000, opening opportunities for low-debt economic mobility. However, the complexities of property management must be learned through an extensive training and certification process, which can make the field inaccessible to lowincome workers. National CORE strives to transform lives and communities through the development of beautiful, affordable, and sustainable housing. With more and more much-needed housing being built to respond to California’s urgent housing affordability crisis, creating new jobs in property management and maintenance, CORE Academy will ensure that employees from all economic backgrounds are prepared to fill these positions. The Hope through Housing Foundation will play a key role in engaging affordable

housing residents in CORE Academy as a tool to build new career paths. “Thanks to the hard work of Assemblyman James Ramos, who prioritized this important program, CORE Academy can now begin changing lives by opening new career opportunities for thousands of Inland Empire residents,” said National CORE CEO and President Steve PonTell. “CORE Academy is near and dear to our hearts because it will provide better access to job opportunities and increase financial stability for our residents

and communities across the Inland Empire.” In the wake of the pandemic, there has been a nationwide labor supply shortage, which many studies have linked to the “job skills gap” – a mismatch between the skills employers are seeking, and the skills of the workforce. Workforce development programs, made possible through partnerships between employers like National CORE and community colleges like Chaffey College, remove the educational barriers that create the job skills gap, ushering in increased economic mobility, a healthier economy, and a more equitable society. “Chaffey College seeks to improve lives through education, and that is exactly what CORE Academy will do,” said Dr. Henry Shannon, President/Superintendent of Chaffey College. “I am so excited for the countless individuals who will unlock new careers and opportunities by enrolling in this program.”


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.