Colton Courier 10 15 20

Page 1

COLTON COURIER Weekly

Vol 148 , NO. 44

October 15, 202 0

IEHP awards annual scholar ship to CUSM students who commit to ser ve regional disadvantaged communities

T

www.iecn.com

Oct. 3 declared Inf lammator y Breast Cancer A ware ne ss Day

he Inland Empire Health Plan (IEHP), part of an expanding network of private-public collaborations in support of the mission of the California University of Science and Medicine (CUSM), has committed a $1.2 million annual donation to help eliminate medical school debt for medical students who pledge to serve needy communities in the region upon graduation. Leaders of IEHP and CUSM, which was founded by Dr. Prem Reddy and the Prime Healthcare Foundation, said the donation is an example of the type of philanthropy that can make an impact on the long-term health of communities while furthering the mission of the medical school: to inspire, motivate and empower students to become excellent and caring physicians, scientists, and leaders. Thirty-five percent of current CUSM medical students are from the Inland Empire, and 50 percent come from low socioeconomic backgrounds. This transformational gift helps eliminate the financial pressure

PHOTO

IEHP

Dr. Karen Hansberger, Chief Medical Officer at IEHP, Dr. Tae Kim, Chief Executive Officer at CUSM Health, Dr. Kavitha Bhatia, Founding Vice Chair of the CUSM Board of Trustees, Supervisor Janice Rutherford, CUSM Board of Trustees and San Bernardino County Board of Supervisors, Dr. Paul Lyons, President and Dean at CUSM, Chairman Curt Hagman, CUSM Board of Trustees and San Bernardino County Board of Supervisors, Jarrod McNaughton, CUSM Board of Trustees and CEO at IEHP, Dr. Prasad Jeereddi, CUSM Board of Trustees, Dr. Sam Hessami, CMO at ARMC.

for deserving students who feel it the most. Seven annual scholarships, part of IEHP’s Healthcare Scholarship Fund, will be given

to students who commit to providing primary healthcare to residents in Riverside and San Bernardino counties for five years after graduation. Both

counties have been identified as among the areas of the state having the most acute shortage of primary care doctors. IEHP , cont. on next pg.

CJUSD recr uiting Citizens’ Bond Over sight Committee member s

Pg. 4

Club offers ser vices for LLU and SAC healthcare wo rker s Pg. 6

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

T

he Colton Joint Unified School District is recruiting new members for its Measure G Citizens’ Bond Oversight Committee.

The Board-approved advisory committee meets quarterly to review CJUSD bond expenditures to ensure they are within the scope of the measure. It also

receives updates and tours of current bond-supported construction projects and informs the public on progress.

The committee needs new members in the following categories: member in a taxpayer organization; parent/guardian of Committee, cont. on next pg.


Page A2 • Oct. 15, 2020 • Inland Empire Community Newspapers • Colton Courier IEHP “IEHP’s Healthcare Scholarship Fund is focused on supporting medical students who are committed to serve in the Inland Empire,” said Jarrod McNaughton, CEO of IEHP. “That’s what makes our recipients so unique. They have a heart for the Inland Empire now and we know they will have the heart to care for and serve our members after graduation, too. We commend CUSM for its trailblazing work and commitment to changing lives right here in the Inland Empire.” The extraordinary gift will assist qualified students in support of the vision of CUSM -- addressing the acute shortage of physicians in the Inland Empire through innovative medical education programs, research, and training. The physician shortage is particularly acute in places like San Bernardino County, where there are only 34.5 primary care physicians per 100,000 residents, far below the benchmark of 60 to 80

PHOTO

IEHP

Dr. Paul Lyons, Jarrod McNaughton, and Chairman Curt Hagman. doctors per 100,000. CUSM is fulfilling its commitment to increase the quality of healthcare available to this region by bringing talented students to this area and inspiring them to give back here or to other underserved areas across the world. The majority of the CUSM class of 2023 (70 percent) is from California. The physician shortage has had very real consequences on the health of residents in underserved commu-

nities, forcing many to delay and postpone essential medical care. “Thank you to IEHP for its visionary leadership in support of CUSM and for recognizing the importance and value of the university’s mission as it transforms healthcare in our communities,” said Kavitha Reddy Bhatia, MD, Founding Vice Chair of the CUSM Board of Trustees. “This generous and

inspirational gift will allow students the opportunity to achieve their dreams, find their purpose and make the world better for others. I am hopeful that others will see IEHP’s generosity, realize the power of scholarships to change lives, and be inspired to do more.” Dr. Bhatia noted that the collaboration with IEHP is another example of the unique public-private partnership that is at the heart of CUSM and includes the invaluable support of the San Bernardino County Board of Supervisors, the City of Colton and CUSM’s teaching hospital, Arrowhead Regional Medical Center. CUSM, which welcomed its first class of medical students in 2018, currently enrolls 292 Doctor of Medicine (MD) candidates and 60 Master of Biomedical Science candidates. Establishing CUSM in San Bernardino County will ultimately strengthen community healthcare, and philanthropy has the ability to transform CUSM and contribute toward building a

shared future with improved healthcare for all. “CUSM has been extraordinarily successful at finding students who will fulfill the mission of practicing right here in the Inland Empire to improve health outcomes for our neighbors, our friends, our communities,” said Paul Lyons, MD, Dean and President of CUSM. “Half of our class comes from economically disadvantaged backgrounds. Those are the people who can least afford a quarter of a million dollars in educational debt, and you have just changed the entire economic calculus for them.” The presentation of the first annual scholarship endowment was made by members of IEHP during a ceremony on August 31 at the newly constructed CUSM campus in Colton, adjacent to Arrowhead Regional Medical Center. “To these seven medical students who are receiving this scholarship, we believe in you and your future, we believe in what you’re going to do for your community, we believe that your gifts are going to be given out for years to come, serving people here in the Inland Empire,” said Karen Hansberger, MD, Chief Medical Officer of IEHP. “This program is not just about providing more physicians to our region, but providing physicians who are passionate about serving those in the communities they grew up in, where they have gone to school and where their families are, because that’s where you tend to be the happiest.” Committee child enrolled in the district; parent/guardian of child enrolled in the district and active in a parentteacher organization such as P.T.A. or a school site council; member in a business organization representing the business community; member in a senior citizens’ organization; community member at large. The recently completed stadiums at Bloomington and Colton high schools were both funded through Measure G, along with the new Multipurpose Room at BHS and the Multipurpose Room currently under construction at CHS. Previous Measure G projects include Grand Terrace High School and Joe Baca Middle School, new math and science buildings at Colton and Bloomington high schools, and modernization projects at 10 other campuses throughout the district. Committee members serve a maximum of three consecutive two-year terms. Interested residents of the district are encouraged to complete and return an application. Applications are available at www.colton.k12.ca.us/Page/35 or by emailing kasey_kubota@cjusd.net. The Board of Education will approve committee appointments from the pool of applications received.


Inland Empire Community Newspapers • October 15, 2020 • Page A3

L e a g u e o f Wo m e n Vo t e r s l i s t o f r e c o m m e n d a t i o n s

NOTE: there are no recommendations on these state propositions:

Prop 14: Prop 21, Prop 22 or Prop 23 Published as a public service announcement.


Page A4 • October 15, 2020 • Inland Empire Community Newspapers

Black-led organization, Fighting 4 the Tatas, secures Legislature’s approval declaring October 3 Inflammatory Breast Cancer Awareness Day

COURTESY PHOTO

Fighting 4 the Tata’s Founder, Joshlyn Earls (center) and California State Senators in Sacramento celebrating after the approval of Resolution SCR-97

F

ighting 4 the Tatas Breast Cancer Inc., an Inland Empire organization educating and advocating on behalf of Inflammatory Breast Cancer (IBC), Triple negative (IBC) and Metastatic patients, has been operating since it was founded in 2011 by IBC fighter Joshlyn Earls, a 60year-old Black Woman. More recently, the organization has benefitted the Inflammatory Breast Cancer community by teaming up with California Senator Connie Leyva and Assemblymember Eloise Gomez Reyes to approve the Resolutions SCR-97 and ACH-94 declaring October 3, Inflammatory Breast Cancer Awareness Day in the state of California; and encourages all Californians to learn about this rare and aggressive type of breast cancer and to support all people who are impacted. The impact of the Resolutions passing is monumental for this quick spreading disease, which effects both women and men, diagnosed in women of younger ages and is often dismissed by doctors because they are too young to have breast cancer, not IBC. As of October 2020, Fighting for the Tatas Breast Cancer Inc., remains the only 501C3 in the state educating, advocating and promoting on behalf of this lethal form of sub-breast cancer. This fast growing, incredibly aggressive breast cancer which gives the breast a swollen, inflamed appearance, (hence the name inflammatory) and appears as an infection. If you are diagnosed with it, you’re automatically at stage 3b or higher. This breast cancer, unlike other breast cancers, does not feel like a lump. It is hard to detect on mammograms so many Doctors catch it when it’s too late. There are an estimated 15,000 – 20,000 new cases of IBC diagnosed annually, according to Dr. Massiom Cristofanilli of Northwestern University It is this very reason why Fighting 4 the Tatas Breast Cancer Inc., has chosen to be a symbol of strength for not only black women and men in the Inland Empire, but for everyone fighting this deadly disease that often leads to a lonely journey while undergoing treatment. Aside from Fighting 4 the Tatas essential services to patients, its advocacy and fundraising, the

black-led organization is monumental not only to the greater community, but to the black women and women of color as a whole; especially due to the implicit bias’ blacks face in healthcare. “As a black woman undergoing treatment for IBC, it was a little degrading due to the lack of infor-

mation and lack of my Doctors willingness to answer my questions. My experience consisted of not being given the same healthcare opportunities of my white counterparts,” said Earls. “When it came to certain tests that my counterparts received, such as the MUGA Test (multigated bloodpool imaging), it was not given to

me, but was given to them! I found out after my chemo.” Earls found out from an associate that she should have been provided the MUGA test, which is given to determine whether or not a patient’s body can tolerate the chemo. After the fact, when she went to the doctors, he asked, “Well, do you want a MUGA test?” Joshlyn agreed and found out that she had an enlarged heart; luckily she lived. Although COVID-19 has presented unprecedented times, Fighting 4 the Tatas Breast Cancer Inc. continues to showcase resiliency as it recently kicked off Inflammatory Breast Cancer Awareness Day by hosting its Bling for the Tatas fundraising event on Facebook Live, on October 3. S e a r c h www.facebook.com/Fighting4Tat as to assist the organization in rais-

ing funds to continue offering IBC, TTN and Metastatic patients with counseling services, advocacy on behalf of the patients, educational classes, health and beauty items, emergency utility funding and more. “When I was diagnosed in 2011 with Inflammatory Breast Cancer I was given two and a half years to live…it’s such a lonely journey, because no one understands. I remember at one point placing an ad in a number of newspapers just to connect to another person who has undergone treatment for IBC. It’s so important for our organization to raise funds for this disease because our support services provide a space for patients to connect, understand and receive accurate information regarding this deadly disease,” concluded Earls. For more information or to donate, visit https://www.fighting4thetatas.org.


Inland Empire Community Newspapers • October 15, 2020 • Page A5

Caden Center The Lakers are the 2020 NBA Champions

T

hey’ve done it. The Los Angeles Lakers have won the 2020 NBA Finals and have secured their record tying 17th championship as they defeat the Heat in 6 games. The series was not as easy as some thought it would be for the team, however. After taking the first 2 games over the injury-riddled Heat, Jimmy Butler led Miami to a gritty Game 3, and later a Game 5 win. However, the Lakers meant business in Game 6. They led by more than 30 at one point and the Heat never led, and they got their title almost one year after their opening night loss to the Clippers. LeBron James was named finals MVP, his fourth in as many championships, and with a third different team. Anthony Davis also helped lead the Lakers, earning himself his first career championship. Overall, this season was one to remember. From the death of the legendary Kobe Bryant, to COVID-19 stopping the season in March, to where we are now, with the Los Angeles Lakers on top. It will be an offseason full of questions, and we don’t know when we will see NBA basketball again. So let’s all enjoy and soak in this historic championship for the most historic team in NBA history, the Los Angeles Lakers. Caden Henderson is our youngest contributing writer, writing stories from a variety of topics on a biweekly basis. Have a story idea? Email Caden at Caden_center@aolc.om.

A

ARMC offers flu shots

rrowhead Regional Medical Center (ARMC) is offering flu shots at its Medical Mobile Clinic and Breathmobile sites for adults 18 years and older. Insurance will be billed for the flu vaccination and those without insurance will receive a free vaccination. As we enter flu season, ARMC is urging individuals to get a flu shot for protection against influenza infection and associated complications. Because influenza viruses change, individuals should get revaccinated every year to best protect themselves. A flu vaccine is even more important than ever to help reduce the burden on hospitals responding to the COVID-19 pandemic. Appointments are not necessary for a flu shot at ARMC’s vaccination sites. For dates and locations www.arrowheadregional.org/services/flu-shot/. For additional information call (909) 580-1000.


Page A6 • October 15, 2020 • Inland Empire Community Newspapers

Boys & Girls Clubs offers services for kids of Loma Linda Health and SAC Health employees Monday-Friday 6:30 a.m.-6 p.m. Interested LLUH and SAC Health employees can call the

PHOTO BGCRR

Kids do physically distanced exercise as part of Boys & Girls Clubs of Greater Redlands-Riverside’s services at the Drayson Center at Loma Linda University.

B

oys & Girls Clubs of Greater Redlands-Riverside is offering all-day services for children of employees of Loma Linda University Health and SAC Health System. Day camp services started Sept. 14 and include help with distance learning; breakfast, lunch and snack; outside activities; and crafts at Loma Linda University’s Drayson Center. COVID-19 safety measures are in place, including daily temperature checks, health screening questions, face coverings for everyone in the building, regular hand washing, social distancing, and a lower staff-to-youth ratio. All Club program and administrative staff have been tested for COVID-19. Drayson Center staff clean each area every 30 minutes. “We want to serve parents working at Loma Linda University Health and SAC Health, and help ensure that they have a safe place for their kids to do distance learning and spend the day,” said Club senior vice president Mark Davis. Students can bring their electronic devices to the Drayson Center to log in to class. They are spaced apart, and can get help from Club staff. Distance learning support is also available at the Club’s Hansberger Clubhouse in Redlands. Seventy students from five school districts have been logging in and attending school at the Clubhouse. Staff helps with homework and questions during class time, with a 10:1 student-to-staff ratio. The cost for day camp is $150 a week per child. Scholarships are available. Youth in kindergarten through 12th grade can attend,

Club at (888) 822-6535, email jmolina@bgcie.org or go to www.BeGreatIE.org for more information.


Inland Empire Community Newspapers • October 15, 2020 • Page A7


Page A8 • October 15, 2020 • Inland Empire Community Newspapers


CC • IECN • October 15, 2020 • Page A9

Office (909) 381-9898 Published in Colton Courier C-8954 Fictitious Business Name Statement FBN20200008175 Statement filed with the County Clerk of San Bernardino 09/03/2020 The following person(s) is (are) doing business as: DAILY DRIVER AUTO SALES, 1680 S E ST SUITE #B-207, SAN BERNARDINO, CALIF 92408 County of Principal Place of Business: SAN BERNARDINO Mailing address: 19928 MERRIDY ST, CHATSWORTH, CALIF 91311 CHRISTIAN R BUSTOS, 19928 MERRIDY ST, CHATSWORTH, CALIFO 91311 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on AUG 27, 2020 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/ CHRISTIAN RAMIRO BUSTOS 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 9/24,10/1,10/8,10/15/20 Published in Colton Courier C-8955 Fictitious Business Name Statement FBN20200008586 Statement filed with the County Clerk of San Bernardino 09/17/2020 The following person(s) is (are) doing business as: DREZZ TRANSPORT, 111 N. ENCINA, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO JESUS E MELENDREZ, 111 N. ENCINA, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JESUS MELENDREZ 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 9/24,10/1,10/8,10/15/20 Published in Colton Courier C-8956 Fictitious Business Name Statement FBN20200008067 Statement filed with the County Clerk of San Bernardino 09/02/2020 The following person(s) is (are) doing business as: INGENUITIVE STYLE, 933 FAIRWAY DRIVE, APT 131, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO KIMBERLY LOPEZ, 933 FAIRWAY DRIVEAPT 131, 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/ KIMBERLY LOPEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 9/24,10/1,10/8,10/15/20 Published in Colton Courier C-8957 Fictitious Business Name Statement FBN20200008444 Statement filed with the County Clerk of San Bernardino 09/15/2020 County of Current Filing: SAN BERNARDINO Date of Current Filing: 9/10/2020

The following person(s) is (are) doing business as: SPONGE FILMS, LOVE SUPREME, 645 N. VALLEJO WAY, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO LES SHEPHERD, 645 N VALLEJO WAY, UPLAND, CA 91786 MAISHA SHEPHERD, 645 N VALLEJO WAY, UPLAND, CA 91786 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 06/02/2011 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LES SHEPHERD 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 9/24,10/1,10/8,10/15/20 Published in Colton Courier C-8958 Fictitious Business Name Statement FBN20200008612 Statement filed with the County Clerk of San Bernardino 09/18/2020 County of Current Filing: SAN BERNARDINO Date of Current Filing: 9/14/2020 The following person(s) is (are) doing business as: CJ TIRE SERVICE, 298 W. ETIWANDA AVE, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO JOSE F CORONADO, 298 W. ETIWANDA AVE, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOSE F. CORONADO 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 9/24,10/1,10/8,10/15/20 Published in Colton Courier C-8959 Fictitious Business Name Statement FBN20200007984 Statement filed with the County Clerk of San Bernardino 09/01/2020 The following person(s) is (are) doing business as: THOMPSON PIPE GROUP - LOS ANGELES, THOMPSON PIPE GROUP - LA, 3009 N LAUREL AVE, RIALTO, CA 91771 County of Principal Place of Business: SAN BERNARDINO KTI, INCORPORATED, 3009 N LAUREL AVE, RIALTO, CA 91771 Inc./Org./Reg. No.: C0850784 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 08/01/2015 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/ ZVONIMIR KOVAK 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 9/24,10/1,10/8,10/15/20 Published in Colton Courier C-8960 Fictitious Business Name Statement FBN20200008705 Statement filed with the County Clerk of San Bernardino 09/22/2020 County of Current Filing: SAN BERNARDINO The following person(s) is (are) doing business as: BLESSINGS TIRE SHOP, 7449 MCKINLEY AVE,

• COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406 SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO MARCELA LOPEZ MENDEZ, 7449 MCKINLEY AVE, SAN BERNARDINO, CA 92410 MARIO LOPEZ MARTINEZ, 7449 MCKINLEY AVE, SAN BERNARDINO, CA 92410 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on AUG 5, 2020 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/ MARIO LOPEZ MARTINEZ 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 9/24,10/1,10/8,10/15/20

Published in Colton Courier C-8992 Fictitious Business Name Statement FBN20200008845 Statement filed with the County Clerk of San Bernardino 09/24/2020 The following person(s) is (are) doing business as: JAVALA ENTERPRISES, JAVALA, CRISIS CULTURE, 6585 YOUNGSTOWN ST, CHINO, CA 91708 County of Principal Place of Business: SAN BERNARDINO JAVIER J ALCALA, 6585 YOUNGSTOWN ST, CHINO, CA 91708 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on SEP 01, 2020 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/ JAVIER J ALCALA 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 10/8,10/15,10/22,10/29/20 Published in Colton Courier C-8993 Fictitious Business Name Statement FBN20200008885 Statement filed with the County Clerk of San Bernardino 09/28/2020 County of Current Filing: SAN BERNARDINO Date of Current Filing: SEPT 24 2020 File No. 20150011007 The following person(s) is (are) doing business as: MAS TAX SERVICE, 937 W FOOTHILL BLVD, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO MARTHA AMARO, 1385 ALTISSIMO LN, COLTON, CA 92324 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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/ MARTHA AMARO 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 10/8,10/15,10/22,10/29/20 Published in Colton Courier C-8994 Fictitious Business Name Statement FBN20200008409 Statement filed with the County Clerk of San Bernardino 09/14/2020 The following person(s) is (are) doing business as: OHANA AUTO, 517 N. MOUNTAIN AVE. #240, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO GREGORY VICARIO, 517 N. MOUNTAIN AVE. #240, UPLAND, CA 91786 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact

business under the fictitious business name or names listed above on 08/12/2020 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/ GREGORY VICARIO 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 10/8,10/15,10/22,10/29/20 Published in Colton Courier C-8995 Fictitious Business Name Statement FBN20200008893 Statement filed with the County Clerk of San Bernardino 09/28/2020 The following person(s) is (are) doing business as: PROMISE LIFE, 8780 19TH STREET, STE 176, ALTA LOMA, CA 91701 County of Principal Place of Business: SAN BERNARDINO TAMARA ELLISON MINISTRIES, 8780 19TH STREET STE 176, ALTA LOMA, CALIFO 91701 This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on FEB 19, 2019 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/ TAMARA ELLISON 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 10/8,10/15,10/22,10/29/20

Petitioner or Attorney: Mimi M Lee, 9240 Wheeler Ct., Apt. A, Fontana, CA 92335 Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 West Third Street, San Bernardino, CA 92415-0210 PETITION OF: Mimi M Lee FOR CHANGE OF NAME AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIVDS 2017148 TO ALL INTERESTED PERSONS: Petitioner: Mimi M Lee has filed a petition with this court for a decree changing names as follows: Present name: Mimi M Lee to Proposed name: Mimi M Daniels 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: 12/3/2020, Time: 9:00 am Dept: S17 The address of the court is: same as noted above A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Colton Courier Dated: OCT 07 2020 LYNN M. PONCIN Judge of the Superior Court Published Colton Courier 10/15,10/22,10/29,11/5/20 C-8996

Inland Empire Community Newspapers We are now online! Visit us at www.iecn.com

for all your community news! Business Office: 1809 Commercenter West, San Bernardino, CA 92408

Mailing Address: P.O. Box 110 Colton, CA 92324

Or Call (909) 381-9898

e-Mail iecnlegals @hotmail.com


Page A10 • October 15, 2020 • CC • IECN

Office (909) 381-9898 SUMMONS (Family Law)CITACIóN (Derecho familiar) NOTICE To Respondent: (AVISO AL DEMANDADO): ALEJANDRO RODRIGUEZ YOU HAVE BEEN SUED: Read the information below and on the next page. (LO HAN DEMANDANDO. Lea la informaciòn a continuaciòn y en la página siguiente. PETITIONER’S NAME IS: (NOMBRE DEL DEMANDANTE): MARIA GUADALUPE PONCE MORALES Case Number: 20PSFL00502 You have 30 CALENDAR DAYS after this Summons and Petition are served on you to file a Response (form FL-120) at this court and have a copy served on the petitioner. A letter, phone call or court apperance will not protect you. If you do not file your Response on time, the court may make orders affecting your marriage or domestic partnership, your property, and custody of your children. You may be ordered to pay support and attorney fees and costs. For legal advice, contact a lawyer immediately. Get help finding a lawyer at the California Courts Online SelfHelp Center (www.courts.ca.gov/selfhelp), at the California Legal Services website (www.lawhelpca.org), or by contacting your local court or county bar association. Tiene 30 DIAS CALENDARIOS después de haber recibido la entrega legal de esta Citacíon y Petición para presentar una Respuesta (formulario FL-120) ante la corte y efectuar la entrega legal de una copia al demandante. Una carta o llamada telefónica o una audiencia de la corte no basta para protegerlo. Si no presenta su Respuesta a tiempo, la corte puede dar órdenes que afecten su matrimonio o pareja de hecho, sus bienes y la custodia de sus hijos. La corte también le puede ordenar que pague manutención, y honorarios y costos legales. Para asesoramiento legal, póngase en contacto de inmediato con un abogado. Puede obtener información para encontrar a un abogado en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en el sitio Web de los Servicios Legales de California o (www.lawhelpca.org) poniéndose en contacto con el colegio de abogados de su condado. NOTICE – RESTRAINING ORDERS ARE ON PAGE 2: These restraining orders are effective against both spouses or domestic partners until the petition is dismissed, a judgment is entered, or the court makes further orders. They are enforceable anywhere in California by any law enforcement officer who has received or seen a copy of them. AVISO – LAS ÓRDENES DE RESTRICCIÓN SE ENCUENTRAN EN LA PAGINA 2:: Las órdenes de restricción están en vigencia en cuanto a ambos cónyuges o miembros de la pareja de hecho hasta que se despida la petición, se emita un fallo o la corte dé otras órdenes. Cualquier agencia del orden pública que haya recibido o visto una copia de estas órdenes puede hacerlas acatar en cualquier lugar de California. FEE WAIVER: If you cannot pay the filing fee, ask the clerk for a fee waiver form. The court may order you to pay back all or part of the fees and costs that the court waived for you or the other party. EXENCIÓN DE CUOTAS: Si no puede pagar la cuota de presentación, pida al secretario un formulario de excención de cuotas. La corte puede ordenar que usted pague ya sea en parte o por completo, las cuotas y costos de la corte previamente exentos a petición de usted o de la otra parte. The name and address of the court are: (El nombre y dirección de la corte son): SUPERIOR COURT

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

COUNTY OF LOS ANGELES 400 CIVIC CENTER PLAZA POMONA, CA 91766 The name, address and telephone number of petitioner's attorney, or petitioner without an attorney are: (El nombre, dirección y el número de teléfono del abogado del demandante, or del demandante si no tiene abogado, son): MARIA GUADALUPE PONCE MORALES 603 TRAFALGAR AVENUE LA PUENTE, CA 91744 Date: APR 21 2020 Clerk, by (Secretario, por), T. SANDOVAL Deputy (Asistente) Published Colton Courier 9/24,10/1,10/8,10/15/20 C-8952

NOTICE OF PETITION TO ADMINISTER ESTATE OF: JAMES LAWRENCE BARTH CASE NO.: PROPS2000635

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be otherwise interested in the will or estate, or both of: JAMES LAWRENCE BARTH A PETITION FOR PROBATE has been filed by CRYSTAL LUNA in the Superior Court of California, County of SAN BERNARDINO THE PETITION FOR PROBATE requests that CRYSTAL LUNA 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 allows the personal representative to take many actions without obtaining court approval. Before taking certain 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 indeadministration pendent authority will be granted unless an interested person files an objection to this petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on 10/14/2020 at 1:30 p.m. in Dept. S36 located at 247 West Third Street, San Bernardino, CA 92415 IF YOU OBJECT to the granting of the petition, you should either appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisement 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: Crystal Luna LAW OFFICES OF AARON F. GARCIA, APLC 71-780 San Jacinto Drive, Building J, Rancho Mirage, California 92270 (760) 346-3788 Published Colton Courier 9/24,10/1,10/8/20 C-8953

Petitioner or Attorney: Arnold Gordon Taffolla, 1066 Raymond St, Upland, CA 91786 Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 W 3rd St, San Bernardino, CA 92415 PETITION OF: Arnold Gordon Taffolla, FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIVDS 2020433 TO ALL INTERESTED PERSONS: Petitioner: Arnold Gordon Taffolla has filed a petition with this court for a decree changing names as follows: name: Arnold Present Gordon Taffolla to Proposed name: Arnold Gordon Taffoya 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: 11/23/20, 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 Date: LYNN M. PONCIN Judge of the Superior Court Published Colton Courier 10/8,10/15,10/22,10/29/20 C-8991 Published in Colton Courier C-8984 Fictitious Business Name Statement FBN20200008442 Statement filed with the County Clerk of San Bernardino 09/15/2020 The following person(s) is (are) doing business as: SUMMIT CHURCH APOSTOLIC ASSEMBLY, 5401 CITRUS AVE, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO Mailing address: 16155 SIERRA LAKES PARKWAY SUITE 160-147, FONTANA, CA 92336 FRANCISCO J QUEZADA SORIA, 1162 SCENIC DRIVE, SAN BERNARDINO, CA 92408 CHRISTIAN GONZALEZ, 497 N. 6TH STREET, UNIT A, BANNING, CA 92220 This business is conducted by (a/an): UNINCORPORATED ASSOC OTHER THAN A PARTNERSHIP 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/ FRANCISCO QUEZADA SORIA 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8985 Fictitious Business Name Statement FBN20200008568 Statement filed with the County Clerk of San Bernardino 09/17/2020 The following person(s) is (are) doing business as: H.O.M.E. HOUSE OF MOTION ENGINEERING, HOUSE OF

ROARS, 4030 SUGAR PINE AVE, RIALTO, CA 92377 County of Principal Place of Business: SAN BERNARDINO DELEON, 4030 ANGEL SUGAR PINE AVE, RIALTO, CA 92377 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/ ANGEL DELEON 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8986 Fictitious Business Name Statement FBN20200008783 Statement filed with the County Clerk of San Bernardino 09/23/2020 The following person(s) is (are) doing business as: A & E LOGISTICS, 2010 BORREGO DR UNIT B6, BARSTOW, CA 92311 County of Principal Place of Business: SAN BERNARDINO ERICKA LICEA, 2010 BORDR UNIT B6, REGO BARSTOW, CA 92311 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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/ ERICKA LICEA 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8987 Fictitious Business Name Statement FBN20200008678 Statement filed with the County Clerk of San Bernardino 09/21/2020 The following person(s) is (are) doing business as: BRANDON’S DINER MOUNTAIN, 370 N. MOUNTAIN AVENUE, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO BENITEZ RESTAURANTS INC, 10246 INDIANA AVENUE SUITE A, RIVERSIDE, CA 92503 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 SEP 16, 2020 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/ ANA BENITEZ 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8988 Statement of Withdrawal From Partnership Operating Under a Fictitious Business Name (Buisiness and Professions Code 17923) FBN20200008280 Statement filed with the County Clerk of San Bernardino 09/09/2020 Fictitious Business Name of the Partnership: BONILLAS TRANSPORT Street Address of the principal place of business: 827 E G ST, COLTON, CA 92324 Filed in San Bernardino County on: 3/9/2020 Clerk File No.: County FBN20200003171 Name of person withdrawing: JUAN R BONILLA Residence address of the person withdrawing as a partner: 3706 1/2 SANTA ANA ST, HUNTINGTON PARK, CA 90255 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Business and Professions Code Section 17913 that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed on thousand dollars ($1,000). s/ JUAN BONILLA Date: 09/01/2020 Published 10/1,10/8,10/15, 10/22/20 Published in Colton Courier C-8989 Fictitious Business Name Statement FBN20200008422 Statement filed with the County Clerk of San Bernardino 09/14/2020 The following person(s) is (are) doing business as: AXYZ, 500 FAIRMONT DR., SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO Mailing address: 500 FAIRMONT DR., SAN BERNARDINO, CA 92404 MIGUEL A ORTIZ, 500 FAIRMONT DR., SAN BERNARDINO, CA 92404 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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/ MIGUEL A ORTIZ 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8990 Fictitious Business Name Statement FBN20200008889 Statement filed with the County Clerk of San Bernardino 09/28/2020 The following person(s) is (are) doing business as: SC MANAGEMENT COMPANY, 850 W HIGHLAND AVE. SUITE A, SAN BERNARDINO, CA 92405 County of Principal Place of Business: SAN BERNARDINO SU CLINICA, 850 W HIGHLAND AVE. SUITE A, SAN BERNARDINO, CA 92405 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/ JOEL PULGARIN 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 10/1,10/8,10/15,10/22/20

Published in Colton Courier C-8997 Fictitious Business Name Statement FBN20200008572 Statement filed with the County Clerk of San Bernardino 9/17/2020 The following person(s) is (are) doing business as: AG AUTO SALES, 1680 SOUTH E ST, STE B205, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO CALIFORNIA AG & GO INC, 484 PENROSE ST #B, CORONA, CA 92880 This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on JULY 23, 2020 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/ ALFREDO AGUILAR 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 10/15,10/22,10/29,11/5/20

10/15,10/22,10/29,11/5/20 Published in Colton Courier C-9000 Fictitious Business Name Statement FBN20200009410 Statement filed with the County Clerk of San Bernardino 10/13/2020 The following person(s) is (are) doing business as: LA MAQUINA, 1334 NORTH E STREET, APT 1, SAN BERNARDINO, CA 92405 County of Principal Place of Business: SAN BERNARDINO FRANCISCO GONZALEZ-CASILLAS, 1334 NORTH E STREETAPT. 1, SAN BERNARDINO, CA 92405 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on SEP 23, 2020 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/ FRANCISCO GONZALEZ CASILLAS 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 10/15,10/22,10/29,11/5/20

Published in Colton Courier C-8998 Fictitious Business Name Statement FBN20200009266 Statement filed with the County Clerk of San Bernardino 10/7/2020 The following person(s) is (are) doing business as: BROKEN AXLE OFFROAD SUPPLY, 13625 MANHASSET ROAD, UNIT 9, APPLE VALLEY, CA 92308 County of Principal Place of Business: SAN BERNARDINO JOSEPH E AUMON, 7437 FARMDALE AVENUE, HESPERIA, CALIFO 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/ JOSEPH E AUMON 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 10/15,10/22,10/29,11/5/20

Published in Colton Courier C-9001 Fictitious Business Name Statement FBN20200009037 Statement filed with the County Clerk of San Bernardino 10/01/2020 The following person(s) is (are) doing business as: BODY BY CELINA, 760 SAN CARLO AVE, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO CELINA J VISCONTI, 760 SAN CARLO AVE, 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 AUG 30, 2020 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/ CELINA VISCONTI 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 10/15,10/22,10/29,11/5/20

Published in Colton Courier C-8999 Fictitious Business Name Statement FBN20200008999 Statement filed with the County Clerk of San Bernardino 09/30/2020 The following person(s) is (are) doing business as: J FLORES WELDING AND FABRICATION MOBILE SERVICES, 1465 N. MILLER DR., COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO JESUS I FLORES GONZALEZ, 14161 SURREY COURT, VICTORVILLE, 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/ JESUS I. FLORES 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

Published in Colton Courier C-9002 Fictitious Business Name Statement FBN20200009234 Statement filed with the County Clerk of San Bernardino 10/07/2020 The following person(s) is (are) doing business as: SANTIAGO COMPANY, 17985 UPLAND AVENUE, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO VICTORINO SANTIAGO, 17985 UPLAND AVENUE, 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 SEP 27, 2020 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/ VICTORINO SANTIAGO 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 10/15,10/22,10/29,11/5/20


CC • IECN • October 15, 2020 • Page A11

Office (909) 381-9898 Published in Colton Courier C-8961 Fictitious Business Name Statement FBN20200008217 Statement filed with the County Clerk of San Bernardino 09/04/2020 The following person(s) is (are) doing business as: HIGHLAND DENTAL ARTS, 7216 PALM AVE #B, HIGHLAND, CA 92346 County of Principal Place of Business: SAN BERNARDINO GERARD SABATE II, D.D.S., INC., 7216 PALM AVE, SUITE B, HIGHLAND, CA 92346 Inc./Org./Reg. No.: C3709649 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 04/15/2015 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/ GERARD SABATE, DDS 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8962 Fictitious Business Name Statement FBN20200008219 Statement filed with the County Clerk of San Bernardino 09/04/2020 The following person(s) is (are) doing business as: TRL DEALER SERVICES, 56818 EL DORADO DR, YUCCA VALLEY, CA 92284 County of Principal Place of Business: SAN BERNARDINO TIMOTHY R LANKENAU, 56818 EL DORADO DR, YUCCA VALLEY, CA 92284 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 08/20/2015 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/ TIMOTHY R LANKENAU 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8963 Fictitious Business Name Statement FBN20200008210 Statement filed with the County Clerk of San Bernardino 09/04/2020 The following person(s) is (are) doing business as: ABSOLUTELY DENTLESS, 2535 S PARCO AVE, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO ERIC M WILSON, 2535 S PARCO AVE, ONTARIO, CA 91761 BARBARA WILSON, 2535 S PARCO AVE, ONTARIO, CA 91761 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 07/01/2015 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/ ERIC M WILSON Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8964 Fictitious Business Name Statement FBN20200008211 Statement filed with the County Clerk of San Bernardino 09/04/2020 The following person(s) is (are) doing business as: BAHRA AND ASSOCIATES, 15497 W SAND STREET, VICTORVILLE, CA 92392 County of Principal Place of Business: SAN BERNARDINO Mailing address: 15497 W SAND STREET, VICTORVILLE, CA 92392 ERIC BAHRA, 14954 PEBBLEBROOK PL, VICTORVILLE, CA

92394 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 07/01/2015 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/ ERIC BAHRA 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8965 Fictitious Business Name Statement FBN20200008214 Statement filed with the County Clerk of San Bernardino 09/04/2020 The following person(s) is (are) doing business as: CONNIE’S CRAFTS, 37067 INDIAN WELLS RD, HINKLEY, CA 92347 County of Principal Place of Business: SAN BERNARDINO CONSULEO RUIZ-WILKIE, 37067 INDIAN WELLS RD, HINKLEY, CA 92347 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 06/10/2015 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/ CONSULEO RUIZ-WILKIE 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8966 Fictitious Business Name Statement FBN20200008202 Statement filed with the County Clerk of San Bernardino 09/04/2020 The following person(s) is (are) doing business as: TL NAIL & SPA, 14679 RAMONA AVE, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO LOC T NGUYEN, 3050 W BALL RD, #123, ANAHEIM, CA 92804 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 06/23/2015 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/ LOC T NGUYEN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8967 Fictitious Business Name Statement FBN20200008201 Statement filed with the County Clerk of San Bernardino 09/04/2020 The following person(s) is (are) doing business as: TACOS MISTER PANCHO, 1119 N MOUNTAIN AVE, ONTARIO, CA 91762 County of Principal Place of Business: SAN BERNARDINO JOSE E ROMERO FIERRO, 2139 E 4TH ST, SPC 213, 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 07/14/2015 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/ JOSE E ROMERO FIERRO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at

• COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8968 Fictitious Business Name Statement FBN20200008200 Statement filed with the County Clerk of San Bernardino 09/04/2020 The following person(s) is (are) doing business as: SUMMIT STRIPING, 15015 MAMMOTH PL, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO DAVID B TIPPLE, 15015 MAMMOTH PL, 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 09/22/2015 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/ DAVID B TIPPLE 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8969 Fictitious Business Name Statement FBN20200008195 Statement filed with the County Clerk of San Bernardino 09/04/2020 The following person(s) is (are) doing business as: RM2J CONSTRUCTION, 9852 MAGNOLIA ST, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO JORGE J PEREZ, 9852 MAGNOLIA ST, BLOOMINGTON, CA 92316 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 09/02/2015 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/ JORGE J PEREZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8970 Fictitious Business Name Statement FBN20200008185 Statement filed with the County Clerk of San Bernardino 09/04/2020 The following person(s) is (are) doing business as: NEW IMAGE PLIER SERVICE & TOOLING, 1616 E FRANCIS ST, STE K, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO JOSE GAMBOA, 950 CHANTEL DR, CORONA, CA 92879 MARGARITA GAMBOA, 950 CHANTEL DR, CORONA, CA 92879 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 05/24/1999 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 GAMBOA 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 10/1,10/8,10/15,10/22/20

Published in Colton Courier C-8971 Fictitious Business Name Statement FBN20200008184 Statement filed with the County Clerk of San Bernardino 09/04/2020 The following person(s) is (are) doing business as: MORENO WELDING, IRON WORKS, 12374 QUINNAULT RD, APPLE VALLEY, CA 92308 County of Principal Place of Business: SAN BERNARDINO MAX MORENO, 12374 QUINNAULT 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 05/01/2015 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/ MAX MORENO 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8972 Fictitious Business Name Statement FBN20200008181 Statement filed with the County Clerk of San Bernardino 09/04/2020 The following person(s) is (are) doing business as: MAJOR LEAGUES BARBERS, MAJOR LEAGUES BARBER SHOP, 658 BLOOMINGTON AVE STE 201, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO RODOLFO GUTIERREZ, 6157 S. HILLS WAY, 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 01/08/2015 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/ RODOLFO 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8973 Fictitious Business Name Statement FBN20200008142 Statement filed with the County Clerk of San Bernardino 09/03/2020 The following person(s) is (are) doing business as: FAIRWAY MOTEL, 750 FAIRWAY DR, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO SHIH CHUNG LIN, 750 FAIRWAY DR, SAN BERNARDINO, CA 92408 YIWEN CHANG, 750 FAIRWAY DR, SAN BERNARDINO, CA 92408 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 09/20/2000 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/ SHIH CHUNG LIN 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8974 Fictitious Business Name Statement FBN20200008147 Statement filed with the County Clerk of San Bernardino 09/03/2020 The following person(s) is (are) doing business as: GARDENS PLUS, 120 N CAMPUS AVE, ONTARIO, CA 91764 County of Principal Place of Business: SAN BERNARDINO ANTONIO VAZQUEZ, 256 EAST 16TH STREET, UPLAND, CA 91784 MARY ANN VAZQUEZ, 256 EAST 16TH STREET, UPLAND, CA 91784

This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 02/04/1996 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/ ANTONIO VAZQUEZ 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8975 Fictitious Business Name Statement FBN20200008168 Statement filed with the County Clerk of San Bernardino 09/03/2020 The following person(s) is (are) doing business as: LIGHTING INSTYLE, 8760 CENTRAL AVE STE B, MONTCLAIR, CA 91763 County of Principal Place of Business: SAN BERNARDINO LIGHTING INSTYLE, INC., 8760 CENTRAL AVE, MONTCLAIR, CA 91763 Inc./Org./Reg. No.: C1763772 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 07/22/1995 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/ BEVERLEY SARCUBOD 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8976 Fictitious Business Name Statement FBN20200008141 Statement filed with the County Clerk of San Bernardino 09/03/2020 The following person(s) is (are) doing business as: ECO-PLANET RECYCLING, 21101 BEAR VALLEY RD, APPLE VALLEY, CA 92308 County of Principal Place of Business: SAN BERNARDINO LIZETH F SANCHEZ, 22191 TEHAMA 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 06/02/2015 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/ LIZETH F 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8977 Fictitious Business Name Statement FBN20200008137 Statement filed with the County Clerk of San Bernardino 09/03/2020 The following person(s) is (are) doing business as: DESERT GREEN LANDSCAPING & MAINTENANCE, INC., 55501 YUCCA TRAIL, YUCCA VALLEY, CA 92284 County of Principal Place of Business: SAN BERNARDINO DESERT GREEN LANDSCAPING & MAINTENANCE, INC., 1425 CAMBRIA AVE, YUCCA VALLEY, CA 92284 Inc./Org./Reg. No.: C4012092 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 08/26/2010 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/ JAMES A REED 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8978 Fictitious Business Name Statement FBN20200008123 Statement filed with the County Clerk of San Bernardino 09/03/2020 The following person(s) is (are) doing business as: CREATIVE FAIRY MEMORIES, 977 SUNSET CIR, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO STEVEN D SILVEY, 977 SUNSET CIR, RIALTO, CA 92376 SAMANTHA L SILVEY, 977 SUNSET CIR, RIALTO, CA 92376 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 09/10/2015 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/ STEVEN D SILVEY 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8979 Fictitious Business Name Statement FBN20200008115 Statement filed with the County Clerk of San Bernardino 09/03/2020 The following person(s) is (are) doing business as: CALIFORNIA TIRES & AUTO REPAIR, 568 S WATERMAN AVE, STE A, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO ELSA OROZCO, 2982 BRIARWOOD DR, SAN BERNARDINO, CA 92407 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 09/29/2015 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/ ELSA OROZCO 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8980 Fictitious Business Name Statement FBN20200008113 Statement filed with the County Clerk of San Bernardino 09/03/2020 The following person(s) is (are) doing business as: BIG MIKE’S ROOTER AND PLUMBING INC, 268 W CLUSTER ST, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO BIG MIKE’S ROOTER & PLUMBING INC., 268 W CLUSTER ST, SAN BERNARDINO, CA 92408 Inc./Org./Reg. No.: C3909387 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 10/26/2000 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/ JIMILEE ALLEN 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 busi-

ness 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8991 Fictitious Business Name Statement FBN20200008629 Statement filed with the County Clerk of San Bernardino 09/18/2020 The following person(s) is (are) doing business as: ZOND, 316 N SMOKE TREE AVE, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO Mailing address: 316 N SMOKE TREE AVE, RIALTO, CA 92376 CARLOS ALBERTO LIRA, 316 N SMOKE TREE AVE, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on SEP 16, 2020 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 ALBERTO LIRA 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8982 Fictitious Business Name Statement FBN20200008360 Statement filed with the County Clerk of San Bernardino 09/10/2020 The following person(s) is (are) business as: PLUSH doing BEAUTE LOUNGE, 16655 FOOTHILL BLVD, SUITE 104-B, FONTANA, CALIF, 92335 County of Principal Place of Business: SAN BERNARDINO Mailing address: 2895 N LUGO AVE, SAN BERNARDINO, CALIF 92404 VICTORIA S EVANS, 2895 N LUGO AVE, 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 JUL 23, 2020 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/ VICTORIA EVANS 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8983 Fictitious Business Name Statement FBN20200008433 Statement filed with the County Clerk of San Bernardino 09/14/2020 The following person(s) is (are) doing business as: BARON’S BARBER AND BEAUTY, 1230 W. FOOTHILL BLVD. SUITE D, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO NAYN CONTRERAS, 1879 DE CARMEN DRIVE, COLTON, CA 92324 CLARA Y CONTRERAS, 1879 DE CARMEN DRIVE, COLTON, CA 92324 This business is conducted by (a/an): MARRIED COUPLE 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/ NAYN CONTRERAS 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 10/1,10/8,10/15,10/22/20


Page A12 • October 15, 2020 • Inland Empire Community Newspapers


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.