Colton Courier 11 19 20

Page 1

COLTON COURIER Weekly

Vol 148, NO. 48

November 19, 2020

#CJUSDCares: Elementar y Kindness Clubs spreading positivity

www.iecn.com

Red Cross seeks nominations for Heroes Awards Pg. 5

Above: Cooley Ranch Kindness Pumpkin Contest winner Madelyn Gutierrez. Top right: Cooley Ranch TK student Autumn Amador with a handmade kindness shirt!

E

ven in our current distance learning environment, CJUSD elementary students are gaining important social skills like empathy, compassion, inclusion and thoughtfulness.

It’s all part of Kindness Clubs, now offered at Cooley Ranch and Sycamore Hills Elementary Schools. Similar clubs also are being planned at other CJUSD campuses. The clubs offer stu-

dents of all ages a chance to interact (virtually) with their peers while learning ways to be kind and considerate. The clubs offer students a safe space to express feelings and learn from one another.

PHOTOS

CJUSD

Although students connect via their devices, advisors also try to ensure that students have fun without technology. Kindness, cont. on next pg.

Royal Gents donates funds for Thanksgiving dinners

CHC addresses challenges of distance learning Pg. 6 COURTESY PHOTO

H OW TO R E AC H US

From left: Charles Flores, Lisa Aparicio, Mayor Frank Navarro, Cynthia Rosales, Edward Galindo and Fred Trujillo. The Royal Gents donated $665 to the city for Thanksgiving dinners.

Inland Empire Community Newspapers

By Marina Rojas

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

W

ith the COVID-19 restrictions getting in the way of how they normally do business, the City of

Colton community centers put out a call to the public for help in providing local families in need with a complete Thanksgiving dinner to-go style.

The Royal Gents Association decided to answer that call big time and came through with a donation of $665 towards the cause. Community Liaison Cynthia Rosales said this was the

first time in 2020 that the group had been able to mobilize the members to make such an impact for the citizens of Colton. Gents, cont. on next pg.


Page A2 • Nov. 19, 2020 • Inland Empire Community Newspapers • Colton Courier Kindness "Kindness Club is cool because you can see your friends and have fun with your friends even when it’s virtual,” said Levi Rubio, a second-grader and Cooley Ranch Kindness Club Vice President. “At the beginning of Kindness Club we get to dance a cool dance and we even get to bring a healthy snack. Every week we have a different kindness challenge to spread kindness. “ “That is what makes it unique,” said Cooley Ranch Counselor and Kindness Club Advisor Nina Torres. She is joined by Grand Terrace Elementary Counselor Belinda Saavedra-Gutierrez and Jurupa Vista Elementary Counselor Rosa Rubio. Rubio is starting a Kindness Club at Jurupa Vista and Saavedra-Gutierrez hopes to add one at Grand Terrace Elementary in the future. “We want the kids to engage in conversation with each other and just have fun!,” Torres said. Sycamore Hills Elementary School Counselor Melissa Rangel said “Sycamore Hills' Kindness Club has proven to be a positive way for our students to build relationships while spreading kindness to our community. During

this time of distance learning, we wanted to ensure our students had the opportunity to remain involved and connected to school, and what better way to do it than spreading kindness to our students, staff, and families.” “Our Virtual Kindness Club is a great way to connect students through inclusive activities that promote positivity!” added Sycamore Hills Principal Lisa Mannes. “Our students enjoy learning about the science behind how kindness makes us feel as well as interacting in physical activities and kindness challenges. Our school theme this year is Bucket Fillers Spread Kindness and our Virtual Kindness Club promotes spreading kindness in their homes and virtual classrooms. During this pandemic and recent civil unrest, it is more important than ever to remember to help each other and spread kindness. Stallions always do their best to fill someone else’s bucket with kindness and Stallion Pride.” Added Cooley Ranch Elementary School Principal Lorilee Martin, “ Our Kindness Club members have truly blossomed into Kindness Ambassadors. They actively promote kindness each and every day which positively impacts our school culture. This is extraordi-

narily meaningful for our students, families, and community during the pandemic.”

Obituar y

Kindness Club also is empowering, Torres said. Students in the after-school Make a Change Leadership Club plan the kindness activities each week.

Daniel P. Candelaria December 23, 1935 – November 1, 2020

“They feel valued. They are invested. They truly take ownership,” Torres said. Torres believes the impact of the Kindness Club will be lasting and powerful. “Our Kindness Club is an essential tool to engage students in a socially healthy and safe platform/environment during this pandemic,” Torres said. “It's a place where students can continue to engage with their friends as they learn how to build a supportive school community and learn how to navigate through these uncertain and difficult times” “I think Kindness Club is important to show everyone you are there for them and they don’t have to feel alone” added Cooley Ranch Kindness Club President Ezra Ochoa, who is in 6th grade. “People should come to Kindness Club even if they don’t think they need it. Deep down inside, it will make you feel good.”

D

aniel P. Candelaria, 84 years, died on 1 November 2020. He was the husband of Donna Candelaria of Colton, California. They shared 28 years of marriage together. Born in New York City on 23 December 1935. He was the son of Irene Gonzalez and Juan Candelaria of Puerto Rico. He served in the United States Navy during the Korean War. He later became employed by the Halls Trucking Company where he traveled all over this country as a long haul truck driver. He was also a Licensed Security Officer for the state of California. His favorite hobbies included

PHOTOS

Above: Sycamore Hills ES students engaged in Kindness Club activities. Below: Cooley Ranch student Destiny Cruz was a Kindness Pumpkin Contest winner.

photography, building and racing large scale model airplanes. He is survived by his wife Donna, Children: Tom (Delia), Juli, Diane (Jeff), Jennifer (Eric). Grandchildren: Meghan, Dawn, Jyssica, Isherée, Alexandra, Raymond, Samuel, Sarah and Arianna. Great-grandchildren: Tyler, Layla and Delilah. Great-greatgrandchild: Elijah. He is predeceased by his mother Irene and father Juan and daughter Danielle. A small celebration of life will be held at a later date for immediate family.

CJUSD

Follow us on Facebook, Twitter, Instagram @IECNWeekly Gents “Fundraising is at a standstill right now,” said Rosales, “when you can’t meet together, it makes it hard to do anything.” Rudy Garcia, the Royal Gents Treasurer added, “Over the past four years, the Club has provided over 160 Thanksgiving dinners to the Colton Joint Unified School

District. That has always been a project that we’ve enjoyed helping them with, so, this year, we decided we would pitch in on the City’s effort.”

The Royal Gents are eagerly awaiting their December opportunity to help Seeds of Hope founder Gloria Gaona with her annual Holiday Giveaway Event.

Some of the 28 active members were at City Civic Center to present the money to Colton Mayor Frank Navarro on Thursday, November 5, 2020.

“It means a lot to us to be giving back to the people of Colton,” said Rosales, “we’re very happy to help make a difference for those in need.”

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


Inland Empire Community Newspapers • Nov. 19, 2020 • Page A3

County Extends COVID-Compliant Business Par tner ship Pr og ram A business or nonprofit, no more than 100 employees and has been in business prior to January 1, 2020 are now eligible to receive the funding, providing they demonstrate continued compliance with state/county public health orders, and incorporate safety and social distancing practices and measures in their business operations.

“It is looking to be a tough winter for our business owners who Patients are welcome to bring have been working so hard to stay one family member or caregiver to open within strict operating reclass with them. The Diabetes strictions and safety measures,” F.I.T. program consists of three (3) said Board of Supervisors Chairtwo-hour classes. Classes are of- man Curt Hagman. “We wanted to fered on various days at various do everything we could to assist times. Contact the Diabetes Edu- owners in offsetting some of their cation Program for more informa- expenses, and that meant allowing tion at 909-501-0929, or visit businesses to receive more funds and increasing eligibility so that www.arrowheadregional.org/sereven more could participate.” vices/diabetes-self-management.

The amount funded for these operations is now $5,000 for an initial location and $2,000 for each additional location, with an additional amount of $2,500 for any business that is relocating operations to outdoors. For business partners that participated in the program earlier this year, they will receive additional funding to bring their total allotment to these new levels. Short Term Rentals and private schools are excluded from additional funding.

The education is a collaborative process through which people Medicare benefit when delivered with or at risk for diabetes also through an accredited program. work with a diabetes educator to receive individualized care to help “Evidence shows diabetes eduthem reach their health goals. Di- cation and support is helping peoabetes education is a covered

ple with diabetes to lower their A1c’s and obtain the knowledge and skills to better self-manage their condition,” said Sacha Uelmen, Director of Accreditation at

C e n t e r ’ s D i a b e t e s F. I . T. P r o g r a m

A

Rece ives Ac cr edi t at i on

rrowhead Regional Medical Center (ARMC) announced its Diabetes F.I.T. Program, which provides self-management education and support, has achieved the significant milestone of accreditation by the Association of Diabetes Care and Education Specialists (ADCES). Accreditation represents a high level of quality and service to the community, and the ability to better meet the needs of Medicare recipients and others affected by diabetes in San Bernardino County. For those with diabetes, or at risk for it, the Diabetes F.I.T. Program offers educational sessions to assist patients in living healthy and fit lives with diabetes. These sessions are available at the main hospital at 400 North Pepper Avenue in Colton; the Westside Family Health Center at 850 East

I

n an effort to support as many businesses as possible that are dealing with state public health restrictions and the arrival of colder weather, the County of San Bernardino has announced an extension of the COVID-Compliant Business Partnership Program with increased funding and adjusted eligibility criteria.

Ar rowhead Regional Medical

Foothill Boulevard in Rialto; and at the McKee Family Health Center at 1499 East Highland Avenue in San Bernardino. Separate sessions are offered in English and in Spanish.

“When the program expired at the end of October, we recognized we still had a balance that hadn’t been claimed,” said Luther Snoke, Chief Operating Officer for the County. “With so many of our local restaurants and businesses going to be impacted by the colder months ahead, we wanted to make sure we gave our businesses every opportunity to get what they could out this program.” Interested businesses that have not previously applied have until Dec. 13 to apply for the funds. To date, 5,125 entities have been funded, and nearly $12.5 million has been distributed to eligible small businesses or nonprofits. For those who already applied, the County will be contacting you in the very near future to coordinate the additional funding.

ADCES. “That is why we need programs like Diabetes F.I.T to make these services available in their community.”

San Ber nardino County students r eceive fir sthand car eer experience through vir tual micro-inter nships

S

an Bernardino County Superintendent of Schools’ Alliance for Education is virtually connecting students to the world of work through its pilot micro-internship program.

learn industry-specific technical and/or essential skills, participate in workplace related exercises, ask in-depth questions and receive feedback and coaching from a regional business partner.

The exclusive micro-internship program aims at teaching a specific set of skills in a short amount of time to students interested in a field of work. In 90-minute sessions, students within a smallgroup virtual setting are able to

ConvergeOne, a national information technology service provider of collaboration and technology solutions; Tekton Hospitality, a customized furniture manufacturer; and SBCSS participated in the pilot program by pro-

viding 90-minute industry-led virtual interactions. In some cases, the business partners offered backto-back sessions, allowing students to practice specific skills and return the following week for review and assessment. Skills taught and assessed included customer service and problem-solving skills used daily in the technology sector, marketing tools utilized to sell products in manufacturing and online portals used to find jobs in education.

C SUS B r ece ives $ 120, 00 0 g r ant f or Crankstar t Re-Entr y Scholarship Program

T

he Crankstart Foundation gifted Cal State San Bernardino $120,000 over two years to provide scholarship awards in support of the Crankstart Re-entry Scholarship Program, which provides scholarships to non-traditional, low-income and underserved students who are pursuing a baccalaureate degree after a cumulative gap in their education of five or more years. “We are so appreciative of this generous gift from the Crankstart Foundation, which will support both full- and part-time students who have made the admirable decision to re-enter the world of education after many years apart from it,” said Robert J. Nava, vice president of the CSUSB Division of Advancement. Students in the Crankstart program are anticipated to be between the ages of 25 and 50 and demonstrate financial need, chal-

lenges or hardships, and commitment to obtaining their degree. “The Crankstart Scholarship has made an impact on students’ ability to continue to pursue their university education, some more than others,” said Tamara Holder, who serves as the principal investigator on the Crankstart grant and is the coordinator of CSUSB’s Osher Adult Re-Entry Center. “Many students returning to college after a significant break find they have exhausted or nearly exhausted their financial aid awards, and scholarships are vital to supplement that missing income. The financial significance of being awarded a Crankstart Scholarship cannot be understated.” CSUSB will award a minimum of 10 scholarships annually. The maximum scholarship amount for each student is $6,000. “Another aspect that cannot be ignored is the sense of accom-

plishment many Crankstart Scholarship recipients experience,” Holder said. “Receiving a scholarship is the ‘shot in the arm’ many students need to jet start a different attitude about their ability to get that degree! And continue for post-baccalaureate degrees! Receiving a scholarship is one of the most positive motivators for adult re-entry students to continue and finish their college journeys.” CSUSB first received funds from the Crankstart Foundation in 2016 at $50,000. Crankstart provided CSUSB $50,000 again in 2018 and 2019. The Crankstart Re-Entry Scholarship is part of the Osher Adult Re-Entry Center at CSUSB, which provides resources for adult re-entry students to help make the most of their college experiences. For more information, visit the Osher Adult Re-Entry Center website.

“The micro-internship program was an amazing experience where I was able to work with five dedicated future educators as they embark on their career path. We were able to explore theories, discuss the day in the life of an educator, learn how to find a job on an education job portal along with mock interview questions and discover the importance of networking,” said an industry partner who participated in the micro-internship. Student cohorts were composed of five to six students, from participating districts including Chaffey Joint Union High, Fontana Unified and San Bernardino City Unified. "The aspect that was the most helpful in the internship was the practical example of a real-world problem where we had to use a resolution system in order to maneuver our way out of a tricky situation. The example gave us a grasp on what exactly to do when we encounter a problem that

seems to have no solution. Showing us the variety of ways and the options we have when it comes to finding a career in the field of computer science has been a big deal as we continue to think on what we want to do once we graduate college," said a student from Los Osos High School. Each micro-internship program aligns with the California Department of Education’s Standards for Career Ready Practice, which outlines the skills needed to help prepare students with the transition to postsecondary training and the workforce. The Alliance for Education is a countywide network committed to working toward the common goal of producing an educated and skilled workforce. It plans to use the pilot program to establish best practices and create a toolkit for districts and businesses to use to help rollout the micro-internship program countywide.


Page A4 • Nov. 19, 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.

K eep T hanksgiving alive in your hear t

Joe Biden or Donald Trump will never visit me in my home, stand beside me at the funeral home or dance at my wedding. I will not be receiving any calls from either of them to pray for me during sickness or to check on how my children are doing. I probably will never sit in a room with them to visit, laugh and tell funny stories or just to hang out over a cup of coffee. I do not personally know either one. I welcome the opportunity to visit with either of them, but doubt it will happen.

I feel like I know them because I have seen them on television my entire life and heard them speak. I have been very emotional about them these last few months and felt very convicted about my vote. I have written words, spoken words and stood on the firing line for my candidate. Most importantly, I voted. I have also received my share of emails, and real mail from people just as adamant about their candidate, often expressed in very colorful words. Sadly, over the last few months, I have seen people who, I have known for many years, take as strong or stronger stance than I've taken. The distance between us has grown farther and the climate colder. Acquaintances, life-friends, school buddies and even family. Both of our candidates have campaigned in their own, and different ways. The issues have been heatedly debated and argued. As a nation, we have stressed ourselves to the max over these political candidates. And, while our vision for our nation has not changed, or our love and support for our preferred candidate has probably not dwindled, we must make a concerted effort to keep friends, family and the hopes and spirit of Thanksgiving alive. As strongly as I feel about our nation and our leadership, I will not

throw my friends and loved ones under the bus. My father was a Republican and my mother was a Democrat. They both voted and life went on. They were married for over 60 years. They did pretty well. They didn't divorce over an election or politics. I do not remember them even arguing about an election. This election was important to all of us, but I'm not going to stab my mother in the back or cut my father's throat for Joe Biden or Donald Trump. By the same token, I have played sports with people all through school, sang in choirs, danced with friends, prayed and wept with people at hospitals and funerals, baptized thousands of young and old people alike. I'm not going to throw these people in the lake or smash somebody's car. I am not going to try to destroy somebody's business or life for Joe Biden or Donald Trump. Nor will I attend any Thanksgiving or other holiday meals refusing to be civil and gracious because of opposing political feelings and beliefs in the room. Why would any of us? For Joe Biden or Donald Trump? I refuse to let this election kill Thanksgiving or any of the friendships and relationships that I share with real people in my life. Life, our friendships, our relationship with God and the personal work and service of being a good human being are most important to me. Thanksgiving season is here. Life doesn't always go our way, but we all have a lot to be thankful for this year. Keep this good season alive with gratitude. Most of all extend Thanksgiving to all others. If it's not reciprocated, then it's on them. Keep Thanksgiving alive in your heart. By Glenn Molette, author

The Mayf lower Mystique: Remembering the Pilgrims

Few can name which groups the Godspeed and the Arabella brought to America. They were the Jamestown colonists in 1607 and the Puritans to Massachusetts Bay Colony in 1630, respectively. But the Mayflower, which brought the Pilgrims to Plymouth in 1620, has sailed into history and ranks with the Titanic, the Lusitania, the Bismarck, and the Queen Mary as the world’s most famous ships. accounts for the What Mayflower’s mystique? As many promote a cancel culture, with numerous monuments honoring prominent leaders and historical events being torn down, and a ferocious debate raging over slavery, racism, and American exceptionalism, discussing the 400th anniversary of the initial landing of the Mayflower is a daunting task. Nevertheless, this event deserves to be carefully examined. The Pilgrims are best known for their zeal to worship God as their consciences directed, for the celebration they shared with the Wampanoag in 1621 to thank God for their successful harvest, and for the underwhelming rock in Plymouth, Massachusetts, commemorating their arrival. More recently, the Pilgrims have been lambasted for their religious intolerance and for stealing Native American lands and killing or enslaving Indians who resisted. As is often the case, the history of the Pilgrims is more complicated than such assessments suggest, and reality must be separated from myths. As John Turner argues in “They Knew They Were Pilgrims: Plymouth Colony and the Contest for American Liberty” (2020), the history of Plymouth is far from simple. The Puritans arose in the 1570s in England. These Reformed (Calvinist) Protestants wanted to purify the Church of England, which, they contended, was still too Catholic in its theology, worship, and polity. They sought to reform the Anglican Church from within rather than create another denomination. In 1606, however, a group of Puritans in Nottinghamshire, England, did found a church that was separate from the state-sanctioned Church of England. Persecution in England prompted these dissidents to move to the more religiously tolerant Netherlands where they struggled for 12 years to earn a living in Leiden. Seeking other alternatives, these Puritans secured the financial support of London merchants to establish a colony in the New World.

On September 6, 1620, 102 of them sailed for America. Based on Hebrews 11:13, William Bradford, their second governor, dubbed them Pilgrims; the 1587 Geneva Bible referred to Old Testament believers who lived by their faith in God’s promises as pilgrims and strangers. Their 66-day voyage across the Atlantic was arduous; one passenger died, and one baby was born.

The Pilgrims had intended to establish a settlement near the Hudson River in present-day New York, but treacherous shoals and weak winds forced the Mayflower to anchor instead at what became Provincetown Harbor at the tip of Cape Cod. Before disembarking, 41 male passengers signed the Mayflower Compact, declaring that they had migrated to the New World to promote “the Glory of God” and advance “the Christian Faith.” They covenanted to create “a Civil Body Politic” to help accomplish these goals and to frame “just and equal Laws.” Describing the Pilgrims’ arrival, Bradford wrote in his History of Plymouth Plantation: “Being thus arrived in a good harbor and brought safe to land, they fell upon their knees & blessed ye God of heaven, who had brought them over ye vast & furious ocean, and delivered them from all ye perils & miseries thereof.” When Massachusetts Bay and Plymouth merged in 1691 to become Massachusetts colony, Plymouth had only 7,500 residents and had not sent a single person to college. Established 10 years later, Massachusetts Bay Colony, by contrast, had founded Harvard College in 1636, had developed an impressive system of primary education, and had almost 50,000 residents. Plymouth has been called “the smallest, weakest, and least important of the English colonies.” So why are the Pilgrims and Plymouth important? Turner stresses that the Pilgrims are significant because they created a church that permitted laypeople to elect their own officers and exercise discipline over one another and devised a political framework with a substantial amount of (albeit male only) participation. The Pilgrims are known, however, primarily for the large role they have played in subsequent American history; they have been frequently used to reimagine and reinvent the nation’s history. During the early national and antebellum eras, ministers, scholars, and politicians often extolled the Pilgrims. Yale president Timothy

Dwight, historian George Bancroft, and President John Quincy Adams, for example, saw direct connections between the Mayflower Compact and the Declaration of Independence and portrayed the Pilgrims as progenitors of democracy.

This portrait of the Pilgrims as the forerunners of republicanism reached a peak in the sermons and orations celebrating the 200th anniversary of the Mayflower’s voyage in 1820. Former congressman and future senator Daniel Webster helped propel the Pilgrims from regional to national repute in one of his speeches. Webster, as Cory Higdon explains, insisted that the Pilgrims possessed the qualities and characteristics the American experiment required to succeed and he employed their history to thwart efforts to spread slavery. Plymouth rested on a moral framework, Webster asserted, which, in turn, was based on residents’ religious piety and devotion to God. As Americans celebrated the 300th anniversary of the Mayflower’s arrival, many Americans used the Pilgrims’ story to assist in their struggle against Bolshevism. Senator Bert Fernald of Maine, for example, claimed that “the raging storm of Bolshevism” currently sweeping the world could not uproot “the foundation of the American Republic as laid in the firm cement” of the Mayflower Compact. The Pilgrims were not the forefathers of abolitionism; they enslaved Native Americans. Nor were they thoroughgoing proponents of liberty; religious dissenters were second-class citizens in Plymouth. Nevertheless, their “complicated legacy of human bondage and unresolved debates about liberty,” as Turner puts it, as well as their quest to obtain religious freedom, need to be remembered as we celebrate the 400th anniversary of their arrival. Gary Scott Smith is Professor of History Emeritus at Grove City College and is a fellow for faith and politics with the Institute for Faith and Freedom. He is the author of "Duty and Destiny: The Life and Faith of Winston Churchill” (January 2021), "A History of Christianity in Pittsburgh" (2019), "Suffer the Children" (2017), "Religion in the Oval Office" (Oxford University Press, 2015), “Faith and the Presidency From George Washington to George W. Bush” (Oxford University Press, 2009), "Religion in the Oval Office" and “Heaven in the American Imagination” (Oxford University Press, 2011).


Inland Empire Community Newspapers • Nov. 19, 2020 • Page A5

Local Red Cross seeks nominations for Inland Empire Heroes Awards

D

o you know an “ordinary” person with extraordinary courage? Someone who has saved a life, helped a neighbor in need, or made a difference in Riverside or San Bernardino counties? If you know a local hero, the American Red Cross asks you to nominate them for the 6th Annual Inland Empire Heroes Awards, to be held in Spring 2021.

itary community. This award may be presented posthumously and may also be awarded to ROTC members or civilians/organizations that have made a significant impact on the military community. • Youth Hero (age 18 or younger): Presented to a youth in the community who has demonstrated courage, initiative and/or compassion in the spirit of the American Red Cross in service to another individual or the welfare “We’re surround by unsung he- of the region. roes each and every day,” said Lois Beckman, Executive Director of “Riverside and San Bernardino the American Red Cross of River- Counties are home to many ordiside County. “We need the public’s nary people with extraordinary help to identify these everyday he- courage,” said Yevette Baysinger, roes in our community who should Executive Director of the Ameribe recognized for their contribu- can Red Cross Serving San Bernardino County. “We hope that tions.” people will come forward to nomThe Inland Empire Heroes inate deserving locals whose inAwards honors those who make an spirational stories may otherwise impact through their brave and go untold.” compassionate actions and who demonstrate a commitment to creating safer, stronger communities in Riverside and San Bernardino Counties. Since the event’s inception, dozens of local heroes have been honored. Nominations are currently being accepted in the the following categories: • Animal Welfare Hero: Presented to an animal that has protected a human or another animal in a time of need, to a person who has rescued an animal from a traumatic situation, to an animal that is making a difference to impact someone’s life, or to an individual that cares for animals. • Corporate Hero: A business or organization that has contributed significantly to the American Red Cross mission and/or made a positive impact in our community. • Disaster Services Hero: An individual or an organization that has exhibited heroic efforts in any or all of the areas of disaster services, including preparedness, response or recovery during a natural disaster or emergency situation through mission-driven response assistance to people in need. • First Responder Hero: Presented to a professional or volunteer serving as a law enforcement official, firefighter, first responder or responder in the medical or healthcare field. This award is presented to a person or persons who has exhibited heroism in their response to an emergency, on or offduty, through acts of courage or selflessness. • Gift of Life Hero: An individual or group that supports the lifesaving mission of the American Red Cross through blood or platelet donations or inspiring others to give blood or platelets. • Good Samaritan Hero: Presented to a person that has demonstrated outstanding heroism, skill, commitment or resourcefulness in attempt to save one or more lives by utilizing skills aligned with those taught in American Red Cross programs such as CPR/AED/First Aid or other health and preparedness training. • Service to the Armed Forces Hero: Presented to a member of the armed forces (active or veteran, commissioned or non-commissioned) whose heroic action(s) demonstrated exceptional courage or improved the welfare of the mil-

Nominees must reside, work or be active in Riverside or San Bernardino Counties or the acts of courage or humanitarian service must have occurred in one of these counties. The heroic act must be either an ongoing commitment to the community for more than one year or must have occurred in 2020. For more information, to download a nomination form, or to submit a nomination online, please visit redcross.org/IEHeroes. Nominations are accepted yearround. To be considered for the 2021 Inland Empire Heroes Luncheon, nominations must be received by November 30, 2020. For more information, please contact the local Red Cross at socalevents@redcross.org or 714481-4444.

Last year’s award recipients.

PHOTO

AMERICAN RED CROSS


Page A6 • Nov. 19, 2020 • Inland Empire Community Newspapers

Crafton Hills College Tech Success Center answers growing challenges of digital learning The Technology Success Center provides resources, training and support for faculty and students Another student she provided services for was Brian (not his real name). He dreamed of going to college, but his parents weren't sure that he would be able to due to severe disabilities including being unable to speak or use his hands, and being bound to a wheelchair. After researching, Delahanty found a technology called the Tobi Dynavox that allowed Brian to control a mouse with his retinas, which allowed him to continue pursuing his dream of college.

T

he Technology Success Center (TSC) at Crafton Hills College (CHC) is dedicated to creating pathways using technology to meet the learning needs of students and faculty. A part of the Disabled Students and Programs Services (DSPS) Department, the Center's purpose is to create equal access for students, which is a need that has expanded this year with mandatory distance learning. "Our goal is to leverage COVID19 by integrating key technologies in a way that would take us safely into our 'new normal,'" said Suzanne Delahanty, alternative media and assistive technology specialist at CHC. "COVID was a turning point; it justified a drastic rethinking of how we train and support students and faculty. Overnight, we had to identify how to leverage available technologies, to not just technologically transform traditional training and support methods, but also improve

them. Going entirely remote provided us with the rare opportunity to quickly research and invest in promising virtual technology that will undoubtedly continue to support our college for years to come." Delahanty estimates that since the initial campus closures due to the pandemic, the Center has served more than 500 students and worked with more than 100 faculty to expand accessibility and success in distance learning. Delahanty provided an example of how the Center has helped by telling of a student named Dan (not his real name) with visual impairments. He told her that reading was difficult for him but that his psychology textbook was unavailable in a digital format. She contacted the book's publisher and requested that the company make a digital copy, but they refused, so she manually scanned the textbook page-by-page into editable

text, which he was able to use with a screen-reader. She also created audio files from the screen-reading so that he would be able to listen to each of the chapters individually. As a new student with disabilities, Dan was shy and seemed lonely, so Delahanty invited him to the Psychology Club, an organization on campus made up of both students and faculty. After attending for some time, the organization chair shared with Delahanty that Dan had told club members that he was grateful to her -- both for introducing him to other people and helping him in the TSC so that he could get through his studies. Other students agreed that they had received help through the TSC.

As an ongoing service to all students, the Center offers on-demand technology support with commonly used platforms and apps. The Center also offers expertise for students like Dan and Brian, by which supplemental technology for study, research and notetaking will make the difference in their success. Delahanty often shares resources like voice dictation, audio transcription, audio recording, speech-to-text, screen-readers, writing and reading aids, and smart-pen use to increase students' accessibility and opportunity for success. TSC also offers support to faculty and staff in the form of on-demand, live support, recorded tutorials, group training sessions and online resources. One such resource, found at craftonhills.edu/faculty-andstaff/online-teaching/accessibility, compiles extensive resources for supporting and accommodating DSPS students. The Center also regularly offers recommendations

on all aspects of distance learning to support students both with and without disabilities. Another service the Center offers are items for loan use, including tablets, iPads, smart pens, digital pencils and keyboards. Additionally, the TSC has digitized formerly in-person processes for the college, including DSPS forms, ebook requests and checking out assistive technology hardware. Delahanty also recently certified nearly 100 faculty members to teach Accessible Online Courses at Crafton Hills College. "Technology has really been able to level the playing field, but it does have to have the human component," Delahanty said. "You have to have someone helping the students and getting them through it. The human element will always be there. Technology will never replace teachers." To support its work, TSC has received Distance Education and Captioning and Transcription (DECT) grant funding of $170,000, which will be used to provide broad captioning services to support all students. Other plans include further developing online digital forms and requests across programs and developing a training resource to be linked in courses on Canvas for students to get support with free Microsoft 365 tools. To learn more about the TSC, visit craftonhills.edu/current-students/technology-success-center.

"To hear that secondhand, of course, I started to cry," Delahanty said. "Because that's what we live for. I think that we really made a difference in his life."

Boys & Girls Clubs expands services for kids at Drayson Center in Loma Linda

B

oys & Girls Clubs of Greater Redlands-Riverside is offering all-day services for children at Drayson Center in Loma Linda. Previously open for Loma Linda employees only the site is expanding to be open for all kids. Day camp services include help with distance learning; breakfast, lunch and snack; outside activities; and crafts at Loma Linda University’s Drayson Center. COVID-19 safety measures are in place, including daily temperature checks, health screening questions, face coverings for everyone in the building, regular hand washing, social distancing,

and a lower staff-to-youth ratio. All Club program and administrative staff have been tested for COVID-19. Drayson Center staff clean each area every 30 minutes. “We want to serve working parents from the community, and help ensure that they have a safe place for their kids to do distance learning and spend the day,” said Club senior vice president Mark Davis. Students can bring their electronic devices to the Drayson Center to log in to class. They are spaced apart, and can get help from Club staff. Distance learning support is also available at the Club’s Hansberger

Clubhouse in Redlands. Seventy students from five school districts have been logging in and attending school at the Clubhouse. Staff helps with homework and questions during class time, with a 10:1 student-to-staff ratio. The cost for day camp is $150 a week per child. Scholarships are available. Youth in kindergarten through 12th grade can attend, Monday-Friday 6:30 a.m.-6 p.m. Interested parents can call the Club at (888) 822-6535, email jmolina@bgcie.org or go to www.BeGreatIE.org for more information.

Your ad here $325 for 13 weeks (3”x2”) Call (909) 381-9898 or email sales@iecn.com for more details


Inland Empire Community Newspapers • Nov. 19, 2020 • Page A7


Page A8 • Nov. 19, 2020 • Inland Empire Community Newspapers


CC • IECN • November 19, 2020 • Page A9

Office (909) 381-9898 Published in Colton Courier C-9066 Fictitious Business Name Statement FBN20200009892 Statement filed with the County Clerk of San Bernardino 10/23/2020 The following person(s) is (are) doing business as: ABLE LANDSCAPE MANAGEMENT, 3595-1 INLAND EMPIRE BLVD., SUITE 1250, ONTARIO, CA 91764 County of Principal Place of Business: SAN BERNARDINO JAVRA INVESTMENTS, INC., 3595-1 INLAND EMPIRE BLVD., SUITE 1250, ONTARIO, CA 91764 Inc./Org./Reg. No.: C3685197 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 10/13/2015 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/ RENE RAMOS, JR. 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 11/19,11/26,12/3,12/10/20 Published in Colton Courier C-9067 Fictitious Business Name Statement FBN20200009895 Statement filed with the County Clerk of San Bernardino 10/23/2020 The following person(s) is (are) doing business as: AIR TIGHT HEAT RITE LLC, 14290 EMERALD RD, VICTORVILLE, CA 92392 County of Principal Place of Business: SAN BERNARDINO Mailing address: 1700 W PALMER ST, COMPTON, CA 90220 AIR TIGHT HEAT RITE, LLC, 14290 EMERALD ROAD, VICTORVILLE, CA 92392 Inc./Org./Reg. No.: 201707410431 State of Inc./Org./Reg.: CA 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 07/07/2010 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/ DAVID A MALVEAUX 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 11/19,11/26,12/3,12/10/20 Published in Colton Courier C-9068 Fictitious Business Name Statement FBN20200009901 Statement filed with the County Clerk of San Bernardino 10/23/2020 The following person(s) is (are) doing business as: AM MARKET, 1690 E WASHINGTON ST, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO ARUM INCORPORATION, 1690 E WASHINGTON STREET, COLTON, CA 92324 Inc./Org./Reg. No.: C3828579 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 11/03/2015 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/ ALI MALIK 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 11/19,11/26,12/3,12/10/20 Published in Colton Courier C-9069 Fictitious Business Name Statement FBN20200009902 Statement filed with the County Clerk of San Bernardino 10/23/2020 County of Current Filing: SAN BERNARDINO The following person(s) is (are) doing business as: ANNIE NAILS, 14050 CHERRY AVE STE G, FONTANA, CA 92337 County of Principal Place of Business: SAN BERNARDINO CHRISTINA T NGUYEN, 14231 DURAZNO AVE, CHINO, CA 91710 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/01/2015 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/ CHRISTINA 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 busi-

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

ness name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/19,11/26,12/3,12/10/20 Published in Colton Courier C-9070 Fictitious Business Name Statement FBN20200009906 Statement filed with the County Clerk of San Bernardino 10/23/2020 The following person(s) is (are) doing business as: AVALON MOBILE ESTATES, 35011 AVENUE E OFC, YUCAIPA, CA 92399 County of Principal Place of Business: SAN BERNARDINO MARY PUTNAM WATSON, 276 ARGONNE AVE, LONG BEACH, CA 90803 LAURA WATSON BALLANTYNE, 276 ARGONNE AVE, LONG BEACH, CA 90803 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 09/01/2005 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/ LAURA WATSON BALLANTYNE 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 11/19,11/26,12/3,12/10/20 Published in Colton Courier C-9071 Fictitious Business Name Statement FBN20200009931 Statement filed with the County Clerk of San Bernardino 10/26/2020 The following person(s) is (are) doing business as: BOTANIC NAILS, 1600 E CITRUS AVE STE E, REDLANDS, CA 92374 County of Principal Place of Business: SAN BERNARDINO G.I.T.O. INC, 1600 E CITRUS AVE STE E, REDLANDS, CA 92374 Inc./Org./Reg. No.: C3812292 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 09/02/2015 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/ VAN TRAN 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 11/19,11/26,12/3,12/10/20 Published in Colton Courier C-9072 Fictitious Business Name Statement FBN20200009940 Statement filed with the County Clerk of San Bernardino 10/26/2020 The following person(s) is (are) doing business as: CLEAN CUTTER TILLER BLADES, 169 S SIERRA WAY, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO GEORGE K CLARK, 3678 HEMLOCK 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 05/13/1963 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/ GEORGE K CLARK 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 11/19,11/26,12/3,12/10/20 Published in Colton Courier C-9073 Fictitious Business Name Statement FBN20200009961 Statement filed with the County Clerk of San Bernardino 10/27/2020 The following person(s) is (are) doing business as: DAKOTA BACKFLOW COMPANY, 10700 JERSEY BLVD, #130, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO CLIFFORD D WHITE, 8951 HEMLOCK ST, RANCHO CUCAMONGA, CA 91730 LINDA C WHITE, 8951 HEMLOCK ST, RANCHO CUCAMONGA, CA 91730 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 01/01/1993 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/ CLIFFORD D WHITE 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 11/19,11/26,12/3,12/10/20 Published in Colton Courier C-9074 Fictitious Business Name Statement FBN20200009967 Statement filed with the County Clerk of San Bernardino 10/27/2020 The following person(s) is (are) doing business as: FIRST CHOICE TRUCK REPAIR, 7612 GRIFFITH AVE, HIGHLAND, CA 92346 County of Principal Place of Business: SAN BERNARDINO DANIEL PATNODE, 7612 GRIFFITH AVE, HIGHLAND, CA 92346 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 10/01/2009 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/ DANIEL PATNODE 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 11/19,11/26,12/3,12/10/20 Published in Colton Courier C-9075 Fictitious Business Name Statement FBN20200009973 Statement filed with the County Clerk of San Bernardino 10/27/2020 The following person(s) is (are) doing business as: G FAMILY BEAUTY SUPPLY, 11965 CACTUS RD, ADELANTO, CA 92301 County of Principal Place of Business: SAN BERNARDINO ROGER C GILCHRIST, 12400 BLAZING STAR LN, VICTORVILLE, CA 92392 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 09/13/2008 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ROGER C GILCHRIST 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 11/19,11/26,12/3,12/10/20 Published in Colton Courier C-9076 Fictitious Business Name Statement FBN20200009991 Statement filed with the County Clerk of San Bernardino 10/27/2020 The following person(s) is (are) doing business as: ISA COMPANION ANIMAL GROOMING, 760 E MAIN ST, BARSTOW, CA 92311 County of Principal Place of Business: SAN BERNARDINO YURY RODRIGUEZ, 15454 SW 114TH ST, MIAMI, FL, 33196 TANIA LEON, 15454 SW 114TH ST, MIAMI, FL, 33196 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 10/07/2015 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/ YURY RODRIGUEZ 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 11/19,11/26,12/3,12/10/20 Published in Colton Courier C-9077 Fictitious Business Name Statement FBN20200009996 Statement filed with the County Clerk of San Bernardino 10/27/2020 The following person(s) is (are) doing business as: JANETTE’S BEAUTY SALON, 123 E F ST, ONTARIO, CA 91764 County of Principal Place of Business: SAN BERNARDINO ROSAURA NAVARRO, 5600 W MISSION BLVD, SPC G, ONTARIO, CA 91769 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 06/01/2010 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/ ROSAURA NAVARRO 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 11/19,11/26,12/3,12/10/20 Published in Colton Courier C-9078 Fictitious Business Name Statement FBN20200010006 Statement filed with the County Clerk of San Bernardino 10/27/2020 The following person(s) is (are) doing business as: LET’S TALK THERAPY FOR YOU, 10 8TH ST, REDLANDS, CA 92373 County of Principal Place of Business: SAN BERNARDINO ELIZABETH E CASEY, 1612 TORINO ST, REDLANDS, CA 92374 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 11/12/2010 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/ ELIZABETH E CASEY 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 11/19,11/26,12/3,12/10/20 Published in Colton Courier C-9079 Fictitious Business Name Statement FBN20200010010 Statement filed with the County Clerk of San Bernardino 10/27/2020 The following person(s) is (are) doing business as: MARQUINA’S HOUSE CLEANER, 16219 MIDWAY ST, VICTORVILLE, CA 92395 County of Principal Place of Business: SAN BERNARDINO OMAR MAQUINA, 16219 MIDWAY ST, VICTORVILLE, CA 92395 GIOVANNI MARQUINA, 16219 MIDWAY ST, VICTORVILLE, CA 92395 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 08/05/2015 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/ OMAR MAQUINA 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 11/19,11/26,12/3,12/10/20 Published in Colton Courier C-9080 Fictitious Business Name Statement FBN20200010011 Statement filed with the County Clerk of San Bernardino 10/27/2020 The following person(s) is (are) doing business as: MAS DRIVING SCHOOL, 519 W FOOTHILL BLVD STE C, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO EDUARDO VALLEJO, 142 W VICTORIA ST, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 11/03/2015 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/ EDUARDO VALLEJO 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 11/19,11/26,12/3,12/10/20 Published in Colton Courier C-9081 Fictitious Business Name Statement FBN20200010012 Statement filed with the County Clerk of San Bernardino 10/27/2020 The following person(s) is (are) doing business as: MOD IN JAPAN, 1440 E CEDAR ST, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO BRANDCREATIVE LLC, 1440 E CEDAR ST, ONTARIO, CA 91761 Inc./Org./Reg. No.: 201401610082 State of Inc./Org./Reg.: CA 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 09/03/2015 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 TRAN 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 11/19,11/26,12/3,12/10/20

Published in Colton Courier C-9082 Fictitious Business Name Statement FBN20200010019 Statement filed with the County Clerk of San Bernardino 10/27/2020 The following person(s) is (are) doing business as: POWER STEAM CLEANING UNLIMITED, 10376 SPARKLING DR UNIT 3, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO EDUARDO CASTILLO, 10376 SPARKLING DR UNIT 3, RANCHO CUCAMONGA, CA 91730 ALLESA CASTILLO, 10376 SPARKLING DR UNIT 3, RANCHO CUCAMONGA, CA 91730 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2012 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ EDUARDO CASTILLO 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 11/19,11/26,12/3,12/10/20 Published in Colton Courier C-9083 Fictitious Business Name Statement FBN20200010034 Statement filed with the County Clerk of San Bernardino 10/27/2020 The following person(s) is (are) doing business as: SLB THE CREDIT COACH, 11148 BLUE MESA AVE, ADELANTO, CA 92301 County of Principal Place of Business: SAN BERNARDINO JANET A LEE, 11148 BLUE MESA AVE, ADELANTO, CA 92301 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 11/09/2015 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/ JANET A LEE 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 11/19,11/26,12/3,12/10/20 Published in Colton Courier C-9084 Fictitious Business Name Statement FBN20200010035 Statement filed with the County Clerk of San Bernardino 10/27/2020 The following person(s) is (are) doing business as: SOY ASI..., 13976 GREEN VISTA DR, FONTANA, CA 92337 County of Principal Place of Business: SAN BERNARDINO CARMEN MACIAS, 13976 GREEN VISTA DR, FONTANA, CA 92337 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 07/01/2010 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/ CARMEN MACIAS 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 11/19,11/26,12/3,12/10/20 Published in Colton Courier C-9085 Fictitious Business Name Statement FBN20200010062 Statement filed with the County Clerk of San Bernardino 10/28/2020 The following person(s) is (are) doing business as: TAQUERIA ZACATECAS, 17014 SMOKE TREE ST, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO MATILDE VERA, 12707 AMETHYST RD, VICTORVILLE, CA 92392 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 11/03/2015 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/ MATILDE VERA 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 11/19,11/26,12/3,12/10/20 Published in Colton Courier C-9086 Fictitious Business Name

Statement FBN20200010064 Statement filed with the County Clerk of San Bernardino 10/28/2020 The following person(s) is (are) doing business as: VICTORVILLE 2 FOURSQUARE CHURCH, 15065 PALMDALE RD, VICTORVILLE, CA 92392 County of Principal Place of Business: SAN BERNARDINO INTERNATIONAL CHURCH OF THE FOURSQUARE GOSPEL, 1910 W SUNSET BLVD SUITE 200, LOS ANGELES, CA 90026 Inc./Org./Reg. No.: C0126840 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 01/05/2003 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/ NICOLE CARDONA 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 11/19,11/26,12/3,12/10/20

Published in Colton Courier C-9090 Fictitious Business Name Statement FBN20200009968 Statement filed with the County Clerk of San Bernardino 10/27/2020 The following person(s) is (are) doing business as: FUJI RESTAURANT, 73603 TWENTYNINE PALMS HWY, TWENTYNINE PALMS, CA 92277 County of Principal Place of Business: SAN BERNARDINO YANG J YU, 70328 29 PALMS HWY, 29 PALMS, CA 92277 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/ YANG J YU 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 11/19,11/26,12/3,12/10/20

Published in Colton Courier C-9087 Fictitious Business Name Statement FBN20200010066 Statement filed with the County Clerk of San Bernardino 10/28/2020 The following person(s) is (are) doing business as: WESTERN PACIFIC MEDICAL BILLING, 14343 SCHOONER DR, HELENDALE, CA 92342 County of Principal Place of Business: SAN BERNARDINO KATHY A MOYA-ALVA, 14343 SCHOONER DR, HELENDALE, CA 92342 THOMAS G ALVA, 14343 SCHOONER DR, HELENDALE, CA 92342 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 12/01/2010 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/ KATHY A MOYA-ALVA 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 11/19,11/26,12/3,12/10/20

Published in Colton Courier C-9091 Fictitious Business Name Statement FBN20200010015 Statement filed with the County Clerk of San Bernardino 10/27/2020 The following person(s) is (are) doing business as: ON-SITE GRAPHICS, 24769 REDLANDS BLVD, STE # I, LOMA LINDA, CA 92354 County of Principal Place of Business: SAN BERNARDINO DOUGLAS W DONAGHUE, 1209 1/2 E CENTRAL AVE, REDLANDS, CA 92374 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 11/09/2015 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/ DOUGLAS W DONAGHUE 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 11/19,11/26,12/3,12/10/20

Published in Colton Courier C-9088 Fictitious Business Name Statement FBN20200010067 Statement filed with the County Clerk of San Bernardino 10/28/2020 The following person(s) is (are) doing business as: WONDERFUL BEAUTY SUPPLY & SALON, 15048 7TH ST STE B, VICTORVILLE, CA 92395 County of Principal Place of Business: SAN BERNARDINO CLARICE MURRAY, 12615 REMINGTON 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 10/22/2010 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/ CLARICE MURRAY 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 11/19,11/26,12/3,12/10/20

Published in Colton Courier C-9092 Fictitious Business Name Statement FBN20200010453 Statement filed with the County Clerk of San Bernardino 11/12/2020 The following person(s) is (are) doing business as: CALLES TAX AND ACCOUNTING SERVICES, 1062 W CITRUS ST, COLTON, CA 92324-6809 County of Principal Place of Business: SAN BERNARDINO ARTHUR CALLES, 1062 W CITRUS ST, COLTON, CA 92324-6809 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on OCT 26, 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/ ARTHUR CALLES 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 11/19,11/26,12/3,12/10/20

Published in Colton Courier C-9089 Fictitious Business Name Statement FBN20200009963 Statement filed with the County Clerk of San Bernardino 10/27/2020 The following person(s) is (are) doing business as: DANNY’S 24 HOUR TOWING INC., 2305 W HIGHLAND AVE, SAN BERNARDINO, CA 92407 County of Principal Place of Business: SAN BERNARDINO DANNY’S 24 HOUR TOWING INC., 2305 W HIGHLAND AVE, SAN BERNARDINO, CA 92407 Inc./Org./Reg. No.: C3957123 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 05/31/2005 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/ DANNY ALCAREZ 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 11/19,11/26,12/3,12/10/20

Published in Colton Courier C-9093 Fictitious Business Name Statement FBN20200009890 Statement filed with the County Clerk of San Bernardino 10/23/2020 The following person(s) is (are) doing business as: JMS WEB DESIGNS, HEXXUS WEB, 978 LUCERNE LN, LAKE ARROWHEAD, CA 92352 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 2468, LAKE ARROWHEAD, CA 92352 JAMES M STACY, 978 LUCERNE LN, LAKE ARROWHEAD, CA 92352 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on OCT 21, 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/ JAMES STACY 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 11/19,11/26,12/3,12/10/20


Page A10 • November 19, 2020 • CC • IECN

Office (909) 381-9898 Published in Colton Courier C-9015 Fictitious Business Name Statement FBN20200009161 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: A&M AUTO SERVICE, 775 S GIFFORD AVE STE 20, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO RODRIGO R AYALA, 1188 E 2ND ST, SAN BERNARDINO, CA 92408 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 09/09/2015 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/ RODRIGO R AYALA 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 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9016 Fictitious Business Name Statement FBN20200009162 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: ALEX’S ICE CREAM, 15575 RANCHERIAS RD, APPLE VALLEY, CA 92307 County of Principal Place of Business: SAN BERNARDINO Mailing address: 20468 SKYLINE RANCH CIRCLE, APPLE VALLEY, CA 92308 HERIBERTA HERNANDEZ-HUERTA, 20468 SKYLINE RANCH CIRCLE, APPLE VALLEY, CA 92308 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 07/09/2015 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/ HERIBERTA HERNANDEZ-HUERTA 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 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9017 Fictitious Business Name Statement FBN20200009165 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: ALL & ONE AUTO AND TRUCK DISMANTLING, 10554 HEMLOCK AVE, FONTANA, CA 92337 County of Principal Place of Business: SAN BERNARDINO ROBERTO M AGUIRRE, 14826 SLOVER AVE, FONTANA, CA 92337 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 02/01/2005 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/ ROBERTO M AGUIRRE 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 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9018 Fictitious Business Name Statement FBN20200009167 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: ALPHA CARE HOSPICE, 12598 CENTRAL AVE STE 215, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO MP MEDICAL SERVICES, INC., 12598 CENTRAL AVE #215, CHINO, CA 91710 Inc./Org./Reg. No.: C3780283 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 05/22/2015 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/ MANUEL MENDEZ 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 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9019 Fictitious Business Name Statement FBN20200009171 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: CALIFORNIA OPTICAL, 1525 W 13TH ST STE A, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO LAN ANH TRAN, 1127 SHEILA COURT, UPLAND, CA 91784 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 07/17/2015 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/ LAN ANH TRAN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Code). Published Professions 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9020 Fictitious Business Name Statement FBN20200009173 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: CDS PROFESSIONAL SERVICES, 16048 TUSCOLA RD STE 5, APPLE VALLEY, CA 92307 County of Principal Place of Business: SAN BERNARDINO CHARLIE DE SANTIAGO, 13667 KITTY HAWK ST, VICTORVILLE, CA 92392 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 06/17/2015 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/ CHARLIE DE 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 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9021 Fictitious Business Name Statement FBN20200009174 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: CENTRAL PLAZA, CENTRAL PLAZA SHOPPING CENTER, CENTRAL PLAZA OF MONTCLAIR, 10256 CENTRAL AVE, MONTCLAIR, CA 91763 County of Principal Place of Business: SAN BERNARDINO RICHARD L GARDNER, 2352 HIDDEN LANE, UPLAND, CA 91784 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 11/12/2010 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/ RICHARD L GARDNER 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 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9022 Fictitious Business Name Statement FBN20200009188 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: CHINO HILLS FORD, 4480 CHINO HILLS PKWY, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO WB CHINO HILLS - FD, LLC, 2030 E FLAMINGO ROAD, SUITE 290, LAS VEGAS, NV 89119 Inc./Org./Reg. No.: 201025210014 State of Inc./Org./Reg.: DE

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 09/10/2010 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/ MICHAEL LUCE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Code). Published Professions 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9023 Fictitious Business Name Statement FBN20200009190 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: DEJA BLU POOLS, 1734 TIFFANY CT, SAN BERNARDINO, CA 91762 County of Principal Place of Business: SAN BERNARDINO KEVIN MCGOWEN, 2831 N. G STREET, 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 10/27/2015 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/ KEVIN MCGOWEN 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 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9024 Fictitious Business Name Statement FBN20200009194 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: DIAMONDS NAILS & SPA, 17480 ARROW BLVD ST 80, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO TAM H DU, 8435 EASTBROOK CT, RIVERSIDE, CA 92504 DEANNA LU, 8435 EASTBROOK CT, RIVERSIDE, CA 92504 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 10/20/2015 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/ TAM H DU 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 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9025 Fictitious Business Name Statement FBN20200009198 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: DONUT FACTORY, 24982 3RD ST, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO SITHAL ROUS, 26516 GOODMAN CT, HIGHLAND, CA 92346 TOM SU, 26516 GOODMAN CT, HIGHLAND, CA 92346 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 07/08/2008 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/ SITHAL ROUS 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

10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9026 Fictitious Business Name Statement FBN20200009211 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: FIRST CHOICE CONCESSIONS, FIRST CHOICE LEMONADE, 14042 TICONDEROGA CT, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO OLGA MAE RIOS, 14042 TICONDEROGA CT, FONTANA, CA 92336 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 06/01/2015 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/ OLGA MAE RIOS 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 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9027 Fictitious Business Name Statement FBN20200009212 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: FIRST STOP MARKET, 1160 W 7TH ST, SAN BERNARDINO, CA 92411 County of Principal Place of Business: SAN BERNARDINO JONATHAN T NGUYEN, 3760 OXFORD LANE, SAN BERNARDINO, CA 92404 ANH N PHAM, 3760 OXFORD LANE, SAN BERNARDINO, CA 92404 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 07/01/2006 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/ JONATHAN THANH 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 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9028 Fictitious Business Name Statement FBN20200009214 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: FLEX FURNITURE, 17542 VALLEY BLVD STE A, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO MIGUEL A GUTIERREZ, 9396 LINDEN AVE, 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 05/04/2010 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/ MIGUEL A 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 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9029 Fictitious Business Name Statement FBN20200009217 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: GENESIS VIP TRANSPORT, 1925 E ALONDRA CT, ONTARIO, CA 91764 County of Principal Place of Business: SAN BERNARDINO SERGIO BECERRA, 1925 E ALONDRA CT, 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 07/31/2015 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/ SERGIO BECERRA 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 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9030 Fictitious Business Name Statement FBN20200009218 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: GIC EXPRESS TRANSPORT, 25229 TAYLOR ST APT C, LOMA LINDA, CA 92354 County of Principal Place of Business: SAN BERNARDINO GHEORGHE NEDELEA, 25229 TAYLOR ST APT C, LOMA LINDA, CA 92354 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 07/23/2015 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/ GHEORGHE NEDELEA 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 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9031 Fictitious Business Name Statement FBN20200009219 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: HALO DONUTS AND SUB, 19201 BEAR VALLEY RD STE D, APPLE VALLEY, CA 92308 County of Principal Place of Business: SAN BERNARDINO HUONG V CHOV, 9575 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 10/01/2015 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/ HUONG V CHOV 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 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9032 Fictitious Business Name Statement FBN20200009197 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: JACO WATER TRUCKS, 15376 VALLEY BLVD STE 5 # 8, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO JESUS SANTANA, 39575 GRAND AVE, CHERRY VALLEY, CA 92223 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 09/16/2004 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 SANTANA 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 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9033 Fictitious Business Name Statement FBN20200009200 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: JAMES A. DILKS INSURANCE SERVICES, 255 W FOOTHILL BLVD STE 102, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO PALO VERDE, INC., 255 W FOOTHILL BLVD SUITE 102, UPLAND, CA 91786 Inc./Org./Reg. No.: C3312688 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 08/13/2010 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. DILKS 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 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9034 Fictitious Business Name Statement FBN20200009202 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: JOURNEY LOGISTICS, 14076 YORKTOWN CT, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO THOMAS E SHIELDS JR., 14076 YORKTOWN CT, FONTANA, CA 92336 KAREN P SHIELDS, 14076 YORKTOWN CT, FONTANA, CA 92336 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 06/03/2015 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/ THOMAS E SHIELDS JR. 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 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9035 Fictitious Business Name Statement FBN20200009204 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: LA BARCA, 1253 N VINEYARD AVE, ONTARIO, CA 91764 County of Principal Place of Business: SAN BERNARDINO KARINA G DAVALOS, 1428 N ISADORA WAY, 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 07/30/2015 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/ KARINA G DAVALOS 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 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9036 Fictitious Business Name Statement FBN20200009209 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: MASTER J’S AUTO, 18285 US HIGHWAY 18, APPLE VALLEY, CA 92307 County of Principal Place of Business: SAN BERNARDINO JOSE V MAZARIEGOS, 16205 OLALEE RD, APPLE VALLEY, CA 92307 MARIA J MAZARIEGOS, 16205 OLALEE RD, APPLE VALLEY, CA 92307 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 10/30/2015 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 V MAZARIEGOS 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

10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9037 Fictitious Business Name Statement FBN20200009235 Statement filed with the County Clerk of San Bernardino 10/07/2020 The following person(s) is (are) doing business as: MAY TRANSPORT, 13615 EDEN WAY, VICTORVILLE, CA 92392 County of Principal Place of Business: SAN BERNARDINO ADAN V BENITEZ, 13615 EDEN WAY, VICTORVILLE, CA 92392 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 10/15/2010 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/ ADAN V 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 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9038 Fictitious Business Name Statement FBN20200009237 Statement filed with the County Clerk of San Bernardino 10/07/2020 The following person(s) is (are) doing business as: MOJAVE AUTO COLLISION, INC., 14986 7TH STREET STE B, VICTORVILLE, CA 92395 County of Principal Place of Business: SAN BERNARDINO MOJAVE AUTO COLLISION, INC., 14986 7TH STREET STE B, VICTORVILLE, CA 92395 Inc./Org./Reg. No.: C4296923 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 07/01/2015 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/ ERNESTO A. NAVARRO B. 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 10/29,11/5,11/12,11/19/20

Petitioner or Attorney: Angel Henderson & Roman Arroyo III, 6257 Knox Ave, Fontana, CA 92336 Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 West Third Street, San Bernardino, CA 924150210 PETITION OF: FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIV DS 2020331 TO ALL INTERESTED PERSONS: Petitioner: Angel Henderson & Roman F. Arroyo III has filed a petition with this court for a decree changing names as follows: Present name: Angel AmirRoman Arroyo to Proposed name: Angel Amir Santonieo Roman Arroyo 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: 12/08/20, 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 Dated: OCT 02 2020 LYNN M. PONCIN Judge of the Superior Court Published Colton Courier 11/12,11/19,11/26,12/3/20 C-9061


CC • IECN • November 19, 2020 • Page A11

Office (909) 381-9898 Published in Colton Courier C-9039 Fictitious Business Name Statement FBN20200009239 Statement filed with the County Clerk of San Bernardino 10/07/2020 The following person(s) is (are) doing business as: MUSTANG SALLY’S ON ROUTE 66, 10028 FOOTHILL BLVD, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO CHYVONNE S ANCHONDO, 2920 CRESTVIEW DR, NORCO, CA 92860 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 10/09/2015 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/ CHYVONNE S ANCHONDO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Code). Published Professions 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9040 Fictitious Business Name Statement FBN20200009241 Statement filed with the County Clerk of San Bernardino 10/07/2020 The following person(s) is (are) doing business as: NEWBODY, 1522 COLUMBINE WAY, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO KYLE D KELLER, 1446 RAEMEE AVE, REDLANDS, CA 92374 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 07/01/2015 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/ KYLE D KELLER 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 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9041 Fictitious Business Name Statement FBN20200009245 Statement filed with the County Clerk of San Bernardino 10/07/2020 The following person(s) is (are) doing business as: ST. MINA AUTO SALES, 5695 HOLT BLVD, MONTCLAIR, CA 91763 County of Principal Place of Business: SAN BERNARDINO MAGDI H TADROSS, 27 BARBADOS DR, ALISO VIEJO, CA 92656 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 06/01/2000 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/ MAGDI H TADROSS 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 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9042 Fictitious Business Name Statement FBN20200009248 Statement filed with the County Clerk of San Bernardino 10/07/2020 The following person(s) is (are) doing business as: SUDI INVESTMENTS, 8727 FAIROAKS CT, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO ZEBIDAH W KAMAU, 8727 FAIROAKS CT, RANCHO CUCAMONGA, CA 91730 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 08/09/2010 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/ ZEBIDAH W KAMAU 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

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

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 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9043 Fictitious Business Name Statement FBN20200009249 Statement filed with the County Clerk of San Bernardino 10/07/2020 The following person(s) is (are) doing business as: THE NAIL STUDIO, 14548 BASELINE AVE STE 250, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO CHANH T MACH, 5615 SUGAR MAPLE WAY, FONTANA, CA 92336 DIEN N MACH, 5615 SUGAR MAPLE WAY, FONTANA, CA 92336 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 09/16/2010 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/ CHANH T MACH 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 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9044 Fictitious Business Name Statement FBN20200009250 Statement filed with the County Clerk of San Bernardino 10/07/2020 The following person(s) is (are) doing business as: TLH ENTERPRISE, 16843 VALLEY BLVD STE E # 36, FONTANA,CA 92335 County of Principal Place of Business: SAN BERNARDINO TERRY L SCALISEHAYWARD, 17585 LOMBARDY LN, 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 12/03/2010 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/ TERRY L SCALISEHAYWARD 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 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9045 Fictitious Business Name Statement FBN20200009251 Statement filed with the County Clerk of San Bernardino 10/07/2020 The following person(s) is (are) doing business as: TWISTED METALWORKZ, 760 E FRANCIS ST STE G, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO RAUL VERDIN, 1740 S GAREY AVE, POMONA, CA 91766 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 10/13/2015 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/ RAUL VERDIN 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 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9046 Fictitious Business Name Statement FBN20200009252 Statement filed with the County Clerk of San Bernardino 10/07/2020 The following person(s) is (are) doing business as: USA SEPTIC & DRAIN CLEANING, 10474 CODY ROAD, LUCERNE VALLEY 92356 County of Principal Place of Business: SAN BERNARDINO J & M WATSON CONSTRUCTION, INC., 10474 CODY RD., LUCERNE VALLEY 92356 Inc./Org./Reg. No.: C2590953 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 07/16/2015

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/ JODY WATSON 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 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9047 Fictitious Business Name Statement FBN20200009259 Statement filed with the County Clerk of San Bernardino 10/07/2020 The following person(s) is (are) doing business as: DARCARS, 34635 YALE DR, YUCAIPA, CA 92399 County of Principal Place of Business: SAN BERNARDINO DARYOUSH PANJEHALI, 34635 YALE DR, YUCAIPA, CA 92399 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 09/16/2014 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/ DARYOUSH PANJEHALI 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 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9048 Fictitious Business Name Statement FBN20200009301 Statement filed with the County Clerk of San Bernardino 10/08/2020 The following person(s) is (are) doing business as: CALIFORNIA MOTORS DIRECT, 10385 CENTRAL AVE, MONTCLAIR, CA 91763 County of Principal Place of Business: SAN BERNARDINO Mailing address: 2345 N. GRAND AVE, SANTA ANA, CA 92705 PANDA MOTORS, INC., 2345 N. GRAND AVE, SANTA ANA, CA 92705 Inc./Org./Reg. No.: C3532538 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/ DAVID DUANE ALEMAN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Code). Published Professions 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9049 Fictitious Business Name Statement FBN20200009770 Statement filed with the County Clerk of San Bernardino 10/21/2020 The following person(s) is (are) doing business as: MC TRANSPORT, 16962 SCHNEIDER ST, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO JUAN M MACHADO ROMAN, 16962 SCHNEIDER ST, FONTANA, CALIFO 92336 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JUAN M MACHADO ROMAN 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 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9050 Fictitious Business Name Statement FBN20200009763

Statement filed with the County Clerk of San Bernardino 10/21/2020 The following person(s) is (are) doing business as: SALAZAR TRUCKING, 25401 20TH ST, SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO MIGUEL ANGEL SALAZAR MENDEZ, 25401 E 20TH ST, 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 ANGEL SALAZAR MENDEZ 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 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9051 Fictitious Business Name Statement FBN20200009748 Statement filed with the County Clerk of San Bernardino 10/21/2020 The following person(s) is (are) doing business as: THE BLOOMING LANTERN, 1044 S VINE AVE, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO CHE’A M GRAY, 1044 S VINE AVE, 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 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/ CHE’A GRAY 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 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9052 Fictitious Business Name Statement FBN20200009538 Statement filed with the County Clerk of San Bernardino 10/15/2020 The following person(s) is (are) doing business as: FLAMIN HIBACHI, 18646 13TH ST, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO JAIRO A PONCE, 18646 13TH 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 MAY 29, 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/ JAIRO PONCE 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 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9053 Fictitious Business Name Statement FBN20200009853 Statement filed with the County Clerk of San Bernardino 10/22/2020 The following person(s) is (are) doing business as: LATIN AMERICAN BOOK STORE, 236 W ORANGE SHOW RD, UNIT 105, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO Mailing address: P.O. BOX 7328, REDLANDS, CA 92375 ALFONSO J VIJIL, 236 W ORANGE SHOW RD UNIT 105, SAN BERNARDINO, CA 92408 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on OCT 21, 2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ALFONSO J VIJIL Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913

other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Code). Published Professions 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9054 Fictitious Business Name Statement FBN20200009681 Statement filed with the County Clerk of San Bernardino 10/20/2020 The following person(s) is (are) doing business as: SNS TRANSPORTATION, 1110 PENNSYLVANIA AVE, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO BRYAN B GARCIA, 1110 PENNSYLVANIA 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 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/ BYRAN B GARCIA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Code). Published Professions 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9055 Fictitious Business Name Statement FBN20200009269 Statement filed with the County Clerk of San Bernardino 10/07/2020 The following person(s) is (are) doing business as: XENA’S BEAUTY LOUNGE, 202 N RIVERSIDE AVE SUITE E, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO Mailing address: 1605 W WINDSOR ST, SAN BERNARDINO, CA 92407 HELENA X ESCAJEDA, 16279 LAGUNA ST, VICTORVILLE, CA 92395 State of Inc./Org./Reg.: CA 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/ HELENA ESCAJEDA 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 11/5,11/12,11/19,11/26/20 Published in Colton Courier C-9056 Fictitious Business Name Statement FBN20200009146 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: A & R FURNITURE, 967 KENDALL DR STE 343, SAN BERNARDINO, CA 92407 County of Principal Place of Business: SAN BERNARDINO ANGEL C HENDERSON, 967 KENDALL DR STE 343, SAN BERNARDINO, CA 92407 ROMAN F ARROYO III, 967 KENDAL DR STE 343, SAN BERNARDINO, CA 92407 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on AUG 24 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/ ANGEL HENDERSON 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 11/5,11/12,11/19,11/26/20 Published in Colton Courier C-9057 Fictitious Business Name Statement FBN20200009731 Statement filed with the County Clerk of San Bernardino 10/21/2020 The following person(s) is (are) doing business as: CALI SMOOTH DRYWALL, 16477 EL REVINO DR, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO JUAN F. FLORES, 16477 EL REVINO DR, 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 OCT

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/ JUAN 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 11/5,11/12,11/19,11/26/20 Published in Colton Courier C-9058 Fictitious Business Name Statement FBN20200009797 Statement filed with the County Clerk of San Bernardino 10/21/2020 The following person(s) is (are) doing business as: RED EARTH VINYL LETTERING & GRAPHICS, 2997 LAWRENCE AVE., SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO STEPHANIE VERA, 2997 LAWRENCE 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 09/01/2020 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/ STEPHANIE VERA 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 11/5,11/12,11/19,11/26/20 Published in Colton Courier C-9059 Fictitious Business Name Statement FBN20200010031 Statement filed with the County Clerk of San Bernardino 10/27/2020 The following person(s) is (are) doing business as: AGUIRRE DOCUMENT PREPARATION, 165 W HOSPITALITY LANE, SUITE 7, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO Mailing address: P O BOX 772, SAN BERNARDINO, CA 92402 LESLIE AGUIRRE, 165 W HOSPITALITY LANE, SUITE 7, SAN BERNARDINO, CA 92408 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/ LESLIE AGUIRRE 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 11/5,11/12,11/19,11/26/20 Published in Colton Courier C-9060 Fictitious Business Name Statement FBN20200009661 Statement filed with the County Clerk of San Bernardino 10/20/2020 The following person(s) is (are) doing business as: DANIELS REFRIGERATION SERVICE, 29628 CHANDLER ROAD, HIGHLAND, CALIFO 92346 County of Principal Place of Business: SAN BERNARDINO Mailing address: 29628 CHANDLER ROAD, HIGHLAND, CALIFO 92346 KARA DANIELS, 29628 CHANDLER ROAD, HIGHLAND, CA 92346 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on JAN 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/ KARA DANIELS 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 11/5,11/12,11/19,11/26/20

Published in Colton Courier C-9062 Fictitious Business Name Statement FBN20200010196 Statement filed with the County Clerk of San Bernardino 10/30/2020 The following person(s) is (are) doing business as: BUDDY’S BULLDOGS & RESCUE, 2579 W BUENA VISTA DR., RIALTO, CA 92377 County of Principal Place of Business: SAN BERNARDINO JULYNDA M WALKER, 2579 W BUENA VISTA DR., 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 10/21/2020 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/ JULYNDA WALKER 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 11/12,11/19,11/26,12/3/20 Published in Colton Courier C-9063 Fictitious Business Name Statement FBN20200010152 Statement filed with the County Clerk of San Bernardino 10/29/2020 The following person(s) is (are) doing business as: HER VISION INSURANCE SERVICES, 8670 DRESDEN COURT, ALTA LOMA, CA 91701 County of Principal Place of Business: SAN BERNARDINO Mailing address: 8670 DRESDEN COURT, ALTA LOMA, CA 91701 TRACY ROMANOW, 8670 DRESDEN COURT, ALTA LOMA, CA 91701 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 12-10-12 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/ TRACY ROMANOW 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 11/12,11/19,11/26,12/3/20 Published in Colton Courier C-9064 Fictitious Business Name Statement FBN20200010294 Statement filed with the County Clerk of San Bernardino 11/05/2020 County of Current Filing: San Bernardino Date of Current Filing: 102920 File No.: SST962S1981 The following person(s) is (are) doing business as: LOTUSSE, 993 W. VALLEY BLVD, SUITE 102, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO OWEN LOFTUS, 993 W. VALLEY BLVD, SUITE 102, 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 08/28/2013 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/ OWEN LOFTUS 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 11/12,11/19,11/26,12/3/20 Published in Colton Courier C-9065 Fictitious Business Name Statement FBN20200010293 Statement filed with the County Clerk of San Bernardino 11/05/2020 County of Current Filing: San Bernardino Date of Current Filing: 10-29-2020 File No.: SST962S1987 The following person(s) is (are) doing business as: BEL TONE RECORDS, 993 W. VALLEY BLVD, SUITE 102, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO OWEN LOFTUS, 993 W. VALLEY BLVD, SUITE 102, 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 JUN 25, 2013 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/ OWEN LOFTUS 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 11/12,11/19,11/26,12/3/20


Page A12 • Nov. 19, 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.