Colton Courier 10 22 20

Page 1

COLTON COURIER Weekly

Vol 148 , NO. 45

October 22, 2020

City of Colton ear ns top finance award By Dr. G (Luis S. Gonzalez)

www.iecn.com

A

t the recent City Council meeting this month the city’s Finance Department was recognized for being awarded an official “Certificate of Achievement in Financial Reporting” by the Government Finance Officers Association (GFOA), a national oversight agency with the mission of advancing excellence in public finance. This Certificate of Achievement is the highest form of recognition in the area of governmental accounting and financial reporting, and its attainment represents a significant accomplishment by local government and its management.

Registrar of Vo t e r s provides update Pg. 5

Agriculture Chair tours IE facilities with R e y e s , To r r e 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

The specific basis for this award was the comprehensive annual financial report (CAFR) for the fiscal year ending June 30, 2019. The CAFR has been judged by an impartial panel to meet the high Award , cont. on next pg.

PHOTO

D R. G

The city’s Finance Department was awarded an official “Certificate of Achievement in Financial Reporting” by the Government Finance Officers Association (GFOA), a national oversight agency with the mission of advancing excellence in public finance. Pictured from left: Paula Majors, Finance Manager and Stacy Dabbs, Finance Director.

CJUSD Educator Nyree Clark selected for National Advisor y Board

C

olton Joint Unified School District Categorical Program Specialist Nyree Clark has been appointed to the Future Ready Schools® (FRS) Advisory Board, the nation’s largest network of innovative educational leaders focusing on equity and digital learning. In this role, Ms. Clark will collaborate with educators across the country. “My main focus in joining this board is to see how I can be a better educator and support the teachers and students I serve,” said Clark, whose work is focused on Education Technology. “I learn by doing and this gives me an opportunity to work with educators who value me and make me feel safe when learning with them.” A press release announcing new FRS Advisory Board members noted that the work of exceptionClark, cont. on next pg.


Page A2 • Oct. 22, 2020 • Inland Empire Community Newspapers • Colton Courier

Obituar y Ruben Raymond Gonzalez September 18, 1944 - October 7, 2020

PHOTO

DR. G

Pictured from left: Lisa Villa, Michelle Althiser, Kate Myers, Stacey Dabbs, Paula Majors, Kenneth Jang, Victor Rebollar, Lisa Hunt, and Brandon Norris. Award standards of the program, which includes demonstrating a constructive “spirit of full disclosure” to clearly communicate its financial story with total transparency. The GFOA organization is comprised of public finance officials throughout the United States and Canada. The Association’s more than 20,000 members are federal, state/provincial, and local finance officials deeply involved in planning, financing, and implementing thousands of governmental operations. Two of their principle goals are to identify principles of economy and efficiency in government, and to develop and encourage the use of uniform standards and procedures. The Department Director for the City of Colton is Stacey Dabbs, who has been with the City since March 2015. She leads a department that includes four divisions: Clark al educational leaders like Ms. Clark is critical, especially in these unprecedented times. “In the midst of COVID-19, educators are called to do the extraordinary. The academic and socioemotional stresses on students and teachers are epic. The work of Future Ready Schools® to implement student-centered learning strategies has never been

Finance Administration, Information Services, Customer Services (Utility Billing), and Purchasing. The finance division is the one that is most directly involved in the maintenance and development of all financial documents pertaining to the city, including the CAFR. The individuals involved are Stacey Dabbs, Finance Director; Paula Majors, Finance Manager; Katherine Myers, Senior Accountant; Theresa Jallorina, Contract Accountant; Lisa Hunt, Account Technician II; Brandon Norris, Account Technician II; Lisa Villa, Payroll Technician II; Michelle Althesier, Payroll Analyst; and Kenneth Jang, Accountant.

The city of Colton is fortunate to have such a talented award-winning finance team to keep our city fiscally sound. We have an amazing team of finance professionals and have developed fiscal and reserve policies under the leadership of Director Dabbs, which subsequently have been adopted by the City Council. As a result, the General Fund budget has been balanced, and the City is working diligently to ensure all fiscal obligations, both current and future, are addressed, thus ensuring the long-term financial health of the City. Congratulations to our City Finance Department for an award recognition well-deserved.

Director Stacey Dabbs reflects on her team saying, “The Finance Administration Division is a wonderful team of talented and dedicated professionals. Our strength is in our commitment to serving the community and our colleagues.”

For more information about CITY TALK, various community groups, the trash clean-up, or the online live-stream programs, contact Dr. G @ 213-3730. Questions and comments are always welcome.

more important,” said Deb Delisle, President and CEO of All4Ed. “We are grateful to have the leadership and expertise of Nyree Clark as we support districts across the country in rising to meet the demands of these extraordinary times.”

ization based in Washington, DC. FRS supports thousands of school districts and schools across the country to implement studentcentered learning strategies that target existing inequities, remedy disparities in in-school and outof-school technology access, and use technology to create equitable learning opportunities for all students. To learn more, visit https://futureready.org/.

About Future Ready Schools (FRS): FRS is a project of All4Ed, a nonprofit bipartisan policy organ-

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

R

uben Raymond Gonzalez, 76, passed away surrounded by his loving family on October 7, 2020 in Modesto, CA. He was born in San Bernardino, CA to the late Angel and Fortunata Gonzalez on September 18, 1944. He joins his parents and siblings, Jovita Jimenez, Socorro Dancoe and Rosa Karrer. Ruben leaves the love of his life, wife Beatriz Gonzalez, his children, Marina Mitchell (Jason) of Salida, Veronica Gonzalez (fiancé Marcus Parker) of Manteca and Christopher Gonzalez (Justine) of Manteca. Ruben was blessed with 7 grandchildren, Xavier Mitchell, Janessa Mitchell, Alexander Parker, Tegan Gonzalez, Thomas Gonzalez and a baby grandson due in November. In addition Ruben has three surviving siblings Richard Gonzalez of Riverside, Dolores Sanchez (Frank) of Redlands, and David Gonzalez (Janice) of Valley Center. Ruben was a Manteca resident since 1990. He retired from PG&E as a Senior Estimator of Electrical Engineering, where he worked for over 40 years. He was a 30-year member of St. Anthony’s Catholic Church and was involved with the music ministries, playing the guitar and singing. He loved performing at assisted living facilities and Sister Ann’s Senior Luncheons at St. Anthony’s, as well street fairs and

farmer’s markets in Manteca and the surrounding communities. He was always hard working and took great care of his family. As a handyman he added a home above his existing home to create a twostory duplex. Ruben was a wonderful storyteller, he was funny and charismatic. He enjoyed sports of all kinds, but he liked to golf. During his children’s youth, he found time to coach little league teams and other sandlot sports. His favorite sports teams were Cal and USC. Ruben was an amazing husband and demonstrated a true testimony of love for his wife, whom he’d been married for 45 years. He loved his children dearly and his grandchildren were the apple of his eye. He will be remembered as a loving husband, father, grandfather, brother, uncle and friend. He will be deeply missed. A rosary will be held on Thursday, October 29, 2020 at 6:00 p.m. at P.L. Fry and Son Funeral Home, 290 North Union Road, Manteca. A Prayer service will be held on Friday, October 30, 2020 at 12:30 p.m. at P.L. Fry and Son, Manteca. CA. For condolences to the family please visit our website at www.plfryandson.com search obituaries.

Follow us on Facebook, Twitter, Instagram @IECNWeekly


Inland Empire Community Newspapers • October 22, 2020 • Page A3

League of Women Voters list of recommendations

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 22, 2020 • Inland Empire Community Newspapers

OPINION&LETTERS

Views expr essed in Opinion & Letter s do not necessarily ref lect the views of IECN

COMMUNITY COMMENTARY You can email letters to editor@iecn.com. Please include your name and city of residence. Anonymous letters will not be printed. Vo t i n g b y m a i l i s n o t p o l i t i c a l , it’s secure and safe

By Jim Cunneen, a partner at the public affairs consulting firm California Strategies who previously served as a California State Assemblyman and president and CEO of the San Jose Silicon Valley Chamber of Commerce. Having been on the ballot myself, I can assure you that voting is one of the most powerful ways of ensuring our voices are heard. And while many of us feel helpless amidst a global pandemic — as wildfires ravage our state, families lose loved ones, and small businesses close their doors — voting is one of the most important ways we can ensure that our government reflects our values. Casting our votes for candidates and initiatives that we believe will keep our families safe, businesses afloat, and provide better futures for our children and communities feels more like a matter of survival and less about politics. Which is why I’ve been surprised and disappointed to see attacks on the processes that allow us to safely and meaningfully participate in our democracy — like voting-by-mail. Despite the fact that we are living through a public health crisis and a time of economic uncertainty, it is critical that we find ways to ensure our democracy moves forward. One way to do this is to vote safely from the comfort of your home. In California, that has never been easier. Elections officials in the Golden State have been working around the clock to ensure that we can cast our vote from home while keeping our families, poll workers and communities as safe as possible. This election, every active, registered voter will receive a vote-by-mail ballot with a unique barcode. Don’t allow misinformation about the process discourage you from voting-by-mail. There is simply no evidence of widespread fraud in either in-person voting or

mail voting. It’s frustrating to see voting-bymail become politicized. Californians have been voting by mail for decades, so we know that the headlines that call into question the security of the process couldn’t be further from the truth. As always, your ballot will be secure. This year we are all making sacrifices as we change our routines and transform our homes into offices, theaters, and restaurants. Why stop there? We can make our living rooms our polling locations and everyone should know with confidence that their vote will be counted. Let’s not overthink this. Votingby-mail is simple, secure and safe. It’s understandable that some of us may need to vote in-person, and if that is the case for you then consider voting early so we can prevent crowds and long lines on Election Day. You can skip the line by turning in your completed vote-by-mail ballot in-person or vote early at an early voting location. Don’t forget to wear your mask. Polling locations around the state will be following public health best practices to keep voters and poll workers safe including physical distancing along with additional sanitation and cleaning procedures. We know that voting is our most basic civic responsibility. We owe it to ourselves and each other to have our voices heard this election. Why not simply reach over, fill out the ballot in blue or black ink, sign the envelope, walk it to the mailbox and lift the flag? Starting now, let’s agree to take all the background noise out of casting our votes the safe, simple, smart and secure way this election.

Healthcare- this feeling has to change

Americans need options for healthcare and every American needs healthcare. Too many Americans are walking around hoping they don't have to go the hospital. A friend recently said to me, "I don't have health insurance. I feel like I'm hopeless if I have to go to the hospital." Living a life hoping nothing will happen is like hoping you aren't going to live very long. The longer you live the greater the chances for illness or an injury that requires medical attention. There is no inexpensive medical attention. Going to the doctor or spending any time in a hospital is financially debilitating. Make medical insurance competitive by allowing people to buy across state lines. Anyone shop-

ping insurance and finds a company on the other side of the country they want to buy from should be allowed to do so. Allow as much competition as possible in the game. Make medical insurance available as term insurance. For example allow people to buy a 15 year health care policy before they reach 59. This would allow people to stay with medical insurance if they want to postpone going on Medicare at age 65.

Give people the option to go on Medicare at an earlier age if they choose. It can't be free because somebody has to pay for it and it should be the person receiving the coverage. Keep Medicaid available for those who are poor.

Strengthen the county health departments across the country. Make the local health departments places where real doctors work and see patients for realistic fees. People who can pay should pay something and those who are disabled or unemployed should be treated for free. However, it should be a place where people aren't afraid to go because of cost and receive real medical attention. Make medication available via the health department. Making a drug dispensary available to all via the county health department for the best generics available might make the difference between life and death. The goal would be to provide medication for the best affordable price.

Make long term health care available via Medicare. This would require another unfortunate monthly premium but it would be much cheaper than the $7,500 monthly cost that elderly Americans are being tagged with in today's nursing homes. Plus, make real medical care and rehabilitation affordable to all those in long term care whether at home or in a facility. Medical care is on the minds of many Americans. Bernie Sanders has gotten a lot of votes because many Americans see him as the candidate of hope for those who cannot afford to go to the doctor. He won't be elected President for a number of reasons. One of those

reasons being the majority of Americans have some form of hope when it comes to health care. Sadly, millions of people feel hopeless about medical care and this feeling has to change. Dr. Glenn Molette Contact him at GMollette@aol.com. Learn more at www.glennmollette.com Like his facebook page at www.facebook.com/glennmollette


Inland Empire Community Newspapers • October 22, 2020 • Page A5

Registrar of Voters provides updates on county election process

O

n Monday, October 19 the San Bernardino County Registrar of Voters provided an update on the latest information regarding the 2020 election process. Below is a recap:

San Bernardino Early Vote Site

Status of Ballots Mailed: • On Oct. 5 a little over 1.08 million ballots delivered to USPS for mailing

• A total of 73 ballot drop boxes currently available to voters

• As of Oct. 16, a little more than 1.16 have been issued (30,524 new registered between Oct. 5 and Oct. 16) • No widespread delays reported to date in San Bernardino County regarding USPS delivery of voteby-mail ballots Voting Methods Currently Serving Voters • Voting by mail officially began on Oct. 5 • Vote-by-mail ballots must be postmarked no later than Nov. 3 if waiting until Nov. 3 to vote-bymail, advise voters to make sure they know the pick-up schedule so it gets postmarked on Nov. 3 Registrar of Voteres office in

• Voting in person at the ROV office began on Oct. 5 Mail Ballot Drop-off Locations

• Mail ballot drop-off boxes opened on Oct. 6 and will remain opened through Nov. 3 at 8 p.m. at which time boxes will be locked if there is a line of people dropping off ballots, any person in line as of 8 p.m. will be able to cast their ballot • 22,433 ballots have been received through drop-off boxes thus far • Official drop-off box locations are available at www.SBCountyElections.com • To date, there have been two unofficial ballot locations reported to ROV in San Bernardino County; protocol is followed and the Secretary of State takes on investigation and any required follow up Early Vote Sites

• ROV offices have been open for early voting since Oct. 5

E

Nov. 6, 2016 Presidential General Election at this same point, 9,720 voted ballots had been returned for a turnout of 1.13%.

• As of Oct. 16, 2020, 131,967 • 5 other locations will open Oc- voted ballots had been returned, tober 26 - October 30, 10 a.m. - 6 which is a 11.98% turnout. • A mail ballot return statistics rep.m. port is posted each weeknight on -Hook Community Center in • To put this in perspective, in the ROV’s website. Victorville -Town of Apple Valley Recreation Center -Joshua Tree Community Center -Toyota Arena in Ontario -San Bernardino International Airport Domestic Terminal rom the League of Women Voters brought to you by IECN as a service. public • Early vote sites are listed on the

How to evaluate ballot propositions

F

www.SBCountyElections.com and in the Voter Information • Examine what the measure seeks to accomplish. Do you agree with these goals? Guide • Is the measure consistent with your ideas about government? Do you the proposed changes will make things better? think Polling Places • Who are the real sponsors and opponents of the measure? Check • 210 polling places - locations where the money is coming from on Voters’ Edge California website: are assigned; information included votersedge.org/ca on the back of the Voter Informa- • Is the measure written well? Will it create conflicts in law that may tion Guides mailed to registered require court resolution or interpretation? Is it “good government,” or voters, locations also found on will it cause more problems than it will resolve? • Does the measure create its own revenue source? Does it earmark, www.SBCountyElections.com restrict, or obligate government revenues? If so, weigh the benefit of securing funding for the measure against the cost of reducing overall • Polling places will be open Saturday, Oct. 31 through Mon- flexibility in the budget. • Does the measure mandate a government program or service without day, Nov. 2 from 10 a.m. - 6 p.m. addressing how it will be funded? Tuesday, Nov. 3 from 7 a.m. - 8 p.m. - all people in line by 8 p.m. • Does the measure deal with one issue that can be easily decided by a YES or NO vote? Or is it a complex issue that should be thoroughly will be able to vote examined in the legislative arena? • If the measure amends the Constitution, consider whether it really belongs in the Constitution. Would a statute accomplish the same purpose? All constitutional amendments require voter approval; what we put into the Constitution would have to come back to the ballot to be changed. • Be wary of distortion tactics and commercials that rely on image but tell nothing of substance about the measure. Beware of half truths.

Registrar of Voters offers tips for early voters very vote counts! The San Bernardino County Registrar of Voters is committed to protecting each registered voter’s right to cast a ballot safely and securely. For some voting in the 2020 Presidential General Election, this may be the first time you are casting a mail ballot. Here are some helpful tips to make sure your ballot makes it to the finish line. Submit your ballot on time. If returning it by mail, your ballot must be postmarked by November 3 in order to get counted. If you want to cast your completed mail ballot at a drop box, the Registrar of Voters office or another Early Vote Site, or a polling place, you must drop it off by 8 p.m. on November 3. Check your records. Visit My Elections Gateway at www.SBCountyElections.com to check that your correct name and spelling is on record. Make your mark. Double check you have filled in the ovals in every contest on the ballot that you wanted to vote. Then, seal, sign, and date the return envelope itself. Choose your ink wisely. The ballot scanners do not read red ink – opt for blue or black. No postage necessary. No need to worry about getting the right stamp for your ballot – each one will come with a prepaid postage envelope. Check for damage. Make sure your ballot and its envelope is not torn and all of the writing is clear. In fact, track your ballot! Enroll in “Where’s My Ballot” to receive email, text, or phone notifications about the status of your ballot. Go to WheresMyBallot.sos.ca.gov. If you have additional questions about mail ballot voting, please contact the Registrar of Voters at (909) 387-8300.

Ballots Received to Date


Page A6 • October 22, 2020 • Inland Empire Community Newspapers

Assembly Ag Chair Rivas, Asm. Reyes & Asm. Medina Tour

O

Inland Empire Agriculture Entities

n Monday, Oct. 19, recently appointed Assembly Agriculture Chair Robert Rivas visited the Inland Empire on his statewide tour of the agriculture industry, meeting with local industry leaders and elected officials, including Assemblymember Eloise Reyes (D-San Bernardino) and Assemblymember Jose Medina (D-Riverside). “The Inland Empire was a muststop for me on my ag tour of California,” Asm. Rivas said. “Riverside and San Bernardino have a rich history of innovation and food production going back over a century, and I want to ensure this region remains a vital component of California’s agriculture industry, which brings in $50 billion a year to our economy. COVID-19 has introduced numerous concerns and issues to our industry, including an economic recession which has devastated many local farms in the region and COURTESY PHOTO throughout the state, and I’m here Pictured from left: San Bernardino Community College District Trustee Frank Reyes, Assembly Agriculture Chair Robert Rivas, to learn and listen on how best to Assemblymember Eloise Gomes Reyes, Community Action Partnership San Bernardino County President Patricia Nickols, Food protect our farms, ranches and Bank Program Manager Brandon Romano, and Rayne Thompson, Vice President, Government Relations at Sunkist. workers as we head into the new legislative year.” “The sustainability of California’s agriculture industry is critical to California’s economy. With many small businesses participating in this economic sector in the Inland Empire, it is important that we hear their voices and concerns,” said Asm. Reyes. “I want to thank the Assembly Agriculture Committee and Chair Assemblymember Robert Rivas for incorporating the Inland Empire on their statewide tour.” Asm. Rivas was joined this morning by Asm. Medina in Riverside at the Gless Ranch, where they met with representatives from the Riverside County Farm Bureau, followed by an afternoon tour with Asm. Reyes of Community Action Partnership of San Bernardino County, where Sunkist donated over 50 boxes of food to the organization. “It was great for Sunkist to join Chair Rivas and Assemblymember Reyes in supporting our local food banks,” said Jim Phillips CEO/President, Sunkist Growers. “As a grower-owned citrus cooperative that provides fresh citrus to food banks throughout the nation, we've seen how food banks play a vital role in helping those in need get a balanced diet.”


Inland Empire Community Newspapers • October 22, 2020 • Page A7

CSUSB Office of Admissions hosting Fall ’21 application workshops

A

s the application process of prospective first-year and transfer students to Cal State San Bernardino is currently open through Dec. 4, the university is offering a number of steps to help in the process.

academic programs and financial aid, virtually tour the beautiful CSUSB campus, hear about student life, academic support programs, and more! Visit the Transfer CSUSB Preview Webinar website.

As a reminder for fall 2021, firsttime freshmen, the California State University (CSU) has temporarily suspended the use of ACT/SAT examinations in deter-

mining admission eligibility for all CSU campuses for the 2021-22 academic year. But due to this change, students need to carefully review both the CSU main website as well as the CSUSB Admissions webpage with information

for prospective students and parents regarding the Fall 2021 Admission requirements. For more information, visit the CSUSB Admissions website.

Phony Amazon callers use BBB phone number

The CSUSB Office of Admissions is hosting special Fall ’21 workshops each Monday in Nohe COVID-19 pandemic vember and on the application has more people than ever closing date of Dec. 4, where stuordering from Amazon. dents will be updated about the And, of course, scammers are process and the necessary steps to finding ways to cash in on the complete their applications. trend. Con artists are posing as Amazon employees, calling peoThe workshops will also offer in- ple, and claiming to need informaformation about financial aid as tion about their account. And if the university’s financial aid well- that wasn’t tricky enough, scamness coordinator will be available mers are spoofing BBB’s phone at each application workshop to number to do it! answer queries regarding the Free How the Scam Works: Application for Federal Student You answer the phone, and it is Aid (FAFSA®) form and general a recorded message claiming to be financial aid questions. from Amazon stating there is a problem with your Amazon acTo register for the Fall ’21 work- count. The message ranges from a shops, visit the CSUSB Admis- fraudulent charge on your Prime sions Operation webpage.

T

“The Office of Admissions at CSUSB is committed to excellence in service to our students and community. The Admissions staff work with and for students at all points of their educational journey by connecting them with the resources to earn a college education,” said Lisa Rubio, director of Admissions Operations, Admissions & Student Recruitment. “By reviewing admission eligibility, providing admission advising, and helping students find their path, the Office of Admissions is the critical entry point on a student’s journey to becoming a #Coyote4Life.” “Our team works diligently to ensure that prospective students have access to information and a contact at CSUSB that they can speak to at any point in the process to ensure a seamless transition into CSUSB,” Rubio said. The university is also hosting two on-campus virtual events in October where prospective undergraduates, transfer students and their families can find out what makes CSUSB one of the outstanding and unique campuses in the California State University system and the state. The events are: CSUSB Preview – Saturday, Oct. 17, noon-2:30 p.m. – Virtual via Zoom webinar – An exclusive event for high school juniors and seniors and their families, where they will learn what Cal State San Bernardino is all about including admission requirements, academic programs and financial aid, virtually tour the beautiful CSUSB campus, hear about student life, academic support programs, and more! Visit the CSUSB Preview Webinar website. Transfer CSUSB – Saturday, Oct. 24, noon-3:30 p.m., Virtual via Zoom webinar – An exclusive program for community college students and their families, where they will learn what Cal State San Bernardino is all about including transfer admission requirements,

card to a lost or damaged package to an unfulfilled order for an iPhone 10. But no matter what the recording is, these scammers have the same goal: getting your personal information. The con artists will either outright ask for credit card and account login details. Or, they will request remote access to your computer under the guise of “helping” to solve the issue. Also look out for a confusing twist on this scam. The con artists are spoofing other organizations’ phone numbers to help disguise their calls and lend them credibility - including BBB’s number! That means they probably using other phone numbers too, so watch out.

How to Spot this Scam: Be skeptical of email and unsolicited calls. Some departments at Amazon will call customers, but Amazon will never ask you to disclose or verify sensitive personal information or offer you a refund you do not expect. Amazon will never ask you to make a payment outside of their website and will never ask you for remote access to your device. Ignore unsolicited messages that ask for personal information. Amazon will also never send you an unsolicited message that asks you to provide sensitive personal information, such as your tax ID, bank account number or credit

card information. Ignore calls for immediate action. Scammers try to get you to act before you think by creating a sense of urgency. Don't fall for it. Beware of requests to pay via wire transfer, prepaid debit card or CashApp (such as MoneyPak, iTunes or similar cards). These are almost always a sign of fraud. Report it to Amazon. Any customer that receives a questionable email or call from a person impersonating an Amazon employee report them to Amazon customer service. Amazon investigates these complaints and will takes action, if warranted.


Page A8 • October 22, 2020 • Inland Empire Community Newspapers


CC • IECN • October 22, 2020 • Page A9

Office (909) 381-9898 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

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

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

Published in Colton Courier C-9003 Fictitious Business Name Statement FBN20200009115 Statement filed with the County Clerk of San Bernardino 10/05/2020 The following person(s) is (are) doing business as: ALBERTO’S MEXICAN FOOD, 1169 N RIVERSIDE AVE, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO PANCHOS MEXICAN FOOD INC, 1169 N RIVERSIDE AVE, RIALTO, CA 92376 This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on MAR 25, 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/ FAVIOLA MORALES 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 10/22,10/29,11/5,11/12/20 Published in Colton Courier C-9004 Fictitious Business Name Statement FBN20200009371 Statement filed with the County Clerk of San Bernardino 10/09/2020 The following person(s) is (are) doing business as: 360 ORTHODONTICS, 4632 RIVERSIDE DRIVE, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO Mailing address: 1575 WESTWOOD BLVD, LOS ANGELES, CA 90024 MAHTAB PARTOVI DDS INC., 1609 WESTWOOD BLVD., LOS ANGELES, CA 90024 This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on OCT 01, 2009 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MAHTAB PARTOVI 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 10/22,10/29,11/5,11/12/20 Published in Colton Courier C-9005 Fictitious Business Name Statement FBN20200009477 Statement filed with the County Clerk of San Bernardino 10/14/2020 The following person(s) is (are) doing business as: TAPIA TRUCKING, 17225 VALLEY BLVD SPC 21 W, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO JOSE MARTIN TAPIA PEREZ, 17225 VALLEY BLVD SPC 21 W, FONTANA, CA 92335 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOSE MARTIN TAPIA 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 10/22,10/29,11/5,11/12/20 Published in Colton Courier C-9006 Fictitious Business Name Statement FBN20200009466 Statement filed with the County Clerk of San Bernardino 10/14/2020 The following person(s) is (are) doing business as: CRISTY’S HOUSEKEEPING, 7640 I AVE, HESPERIA, CALIF 92345 County of Principal Place of Business: SAN BERNARDINO CRISTINA L RUBIO RANGEL, 7640 I AVE, 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 OCT 08 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/ CRISTINA L RUBIO RANGEL 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 10/22,10/29,11/5,11/12/20 Published in Colton Courier C-9007 Fictitious Business Name Statement FBN20200009478 Statement filed with the County Clerk of San Bernardino 10/14/2020 The following person(s) is (are) doing business as: RIALTO OPTOMETRIC CENTER, 1850 N. RIVERSIDE AVE., SUITE 100, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO KIMBERLY PETERSON, O.D., INC, A PROFESSIONAL CORPORATION, 1850 N. RIVERSIDE AVE., SUITE 100, RIALTO, CA 92376 Inc./Org./Reg. No.: C3299230 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on JUL 01, 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/ KIMBERLY PETERSON 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 10/22,10/29,11/5,11/12/20 Published in Colton Courier C-9008 Fictitious Business Name Statement FBN20200009354 Statement filed with the County Clerk of San Bernardino 10/09/2020 The following person(s) is (are) doing business as: HOLLYWOOD NAILS, 1622 E. WASHINGTON ST, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO Mailing address: 24849 BRODIAEA AVE, MORENO VALLEY, CA 92553 NGOC T NGUYEN, 24849 BRODIAEA AVE, MORENO VALLEY, CA 92553 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on OCT 11, 2018 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/ NGOC 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 10/22,10/29,11/5,11/12/20 Published in Colton Courier C-9009 Fictitious Business Name Statement FBN20200009520 Statement filed with the County Clerk of San Bernardino 10/15/2020 The following person(s) is (are) doing business as: BOBBY & SKY, 7793 PINYON COURT, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO RAUL AQUINO-GOMEZ, 7793 PINYON COURT, 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 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/ RAUL AQUINO-GOMEZ 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 10/22,10/29,11/5,11/12/20 Published in Colton Courier C-9010 Fictitious Business Name Statement FBN20200009495 Statement filed with the County Clerk of San Bernardino 10/14/2020 The following person(s) is (are) doing business as: SAL PEREZ, 1074 W CITRUS STREET, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO SALVADOR PEREZ, 1074 WEST CITRUS STREET, 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 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/ SALVADOR 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 10/22,10/29,11/5,11/12/20 Published in Colton Courier C-9011 Fictitious Business Name Statement FBN20200009580 Statement filed with the County Clerk of San Bernardino 10/19/2020 The following person(s) is (are) doing business as: THE BOSS MOTORS, 1265 N LA CADENA DR SUITE 9B, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO Mailing address: 1310 S RIVERSIDE AVE SUITE 3F-509, RIALTO, CA 92376 J V MORGAN INC, 747 CYPRESS AVE, COLTON, CALIF 92324 Inc./Org./Reg. No.: 4558357 This business is conducted by (a/an): CORPORATION

Registrant commenced to transact business under the fictitious business name or names listed above on JAN 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/ JESUS VINNEGAS 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 10/22,10/29,11/5,11/12/20 Published in Colton Courier C-9012 Fictitious Business Name Statement FBN20200009407 Statement filed with the County Clerk of San Bernardino 10/13/2020 The following person(s) is (are) doing business as: MH REAL ESTATE SERVICES, 15957 RANDALL AVENUE, APT 27, FONTANA, CALIF 92335 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 2955, FONTANA, CALIF 92334 MARY S HUIZAR, 15957 RANDALL AVENUEAPT 27, FONTANA, CALIFO 92335 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on JAN 01 2018 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/ MARY HUIZAR 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 10/22,10/29,11/5,11/12/20 Published in Colton Courier C-9013 Fictitious Business Name Statement FBN20200009535 Statement filed with the County Clerk of San Bernardino 10/15/2020

The following person(s) is (are) doing business as: THE M BARBER SUPPLY, 15055 BEAR VALLEY RD. #F, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO THE M BARBER SUPPLY LLC, 15055 BEAR VALLEY RD. #F, HESPERIA, CA 92345 This business is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on SEP 28, 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/ ENRIQUE MOLINA CHAIDEZ 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 10/22,10/29,11/5,11/12/20 Published in Colton Courier C-9014 Fictitious Business Name Statement FBN20200009641 Statement filed with the County Clerk of San Bernardino 10/19/2020 The following person(s) is (are) doing business as: MENDOZA’S LANDSCAPING, 7640 I AVE, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO J J MENDOZA FLORES, 7640 I AVE, HESPERIA, CA 92345 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on OCT 15, 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/ J J MENDOZA FLORES 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 10/22,10/29,11/5,11/12/20

Inland Empire Community Newspapers

Publish your Fictitious Business Name for ONLY $40!! Email your filing to: iecnlegals@hotmail.com or Mail to: P.O. Box 110 Colton, CA 92324 or Call (909) 381-9898 for more information


Page A10 • October 22, 2020 • CC • IECN

Office (909) 381-9898 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

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

ROARS, 4030 SUGAR PINE AVE, RIALTO, CA 92377 County of Principal Place of Business: SAN BERNARDINO ANGEL DELEON, 4030 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 BORREGO DR UNIT B6, 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 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-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

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-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-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

Inland Empire Community Newspapers We are now online! Check us out for all your community news. Visit us on the web at: www.iecn.com 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 FBN’s ONLY $40!


CC • IECN • October 22, 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 22, 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.