Colton Courier 12 31 20

Page 1

COLTON COURIER Weekly

Vol 149 , NO. 03

December 31, 2020

Volunteer s, Echevar ria clean up Reche Canyon over holiday weekend

O

n Sunday morning Dec. 27, over two dozen volunteers came together to clean up a portion of Reche Canyon. The effort was spearheaded by newly elected Colton Councilman John Echevarria.

www.iecn.com

According to Heather Tutton, administrator of Reche Canyon Road Emergency Facebook page who also volunteered that morning, because of the many community members who took the time out of their day, the undertaking was completed in roughly two hours.

Fr om all of us at IECN we wish the community a h a p p y, h e a l t h y new year

PHOTO

HEATHER TUTTON / RECHE CANYON ROAD EMERGENCY FACEBOOK PAGE

Over two dozen volunteers showed up to clean parts of Reche Canyon Sunday morning; the event was spearheaded by newly elected Colton Councilman John Echevarria. Gratitude is extended to the two drivers who brought their trailers.

The goal is to meet on a monthly basis to clean up different areas of the canyon. Those interested are invited to sign up to the contact list through the Facebook page Reche Canyon Road Emergency and General Information. If you are unable to volunteer but willing to help by making a donation, the group is in need of heavy duty contractor bags, safety vests, trash stabber/grabbers, disposable gloves, and financial contributions for dump fees.

Ea gle swoops in with Christmas meals for senior s

O

range Counties’ Eagle Real Estate Group delivered 3,000 meals yesterday to its five (5) senior communities in Colton, Santa Ana, Lancaster, Hesperia, and Yucaipa.

San Manuel donates over $150K to local organizations Pg. 4

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

Each resident was surprised with the door to door delivery of a quart of Chicken Pasta and a quart of Pork Stew. Each quart contains two meals. The meals were prepared by Bracken’s Kitchen in Santa Ana. Founder Bill Bracken, a former chef at a Newport Beach Hotel and who was recently recognized as one of Orange Counties’ top 20 most influential people, made and packaged the meals with love and purpose. Eagle’s 501(c)(3) partner Affordable Housing Access in Newport Beach participated in the sponsorship of the meals. Eagle, cont. on next pg.

PHOTO

EAGLE REAL ESTATE GROUP

Senior residents at the Villas were surprised with the delivery of two hot meals.


Page A2 • Dec. 31, 2020 • Inland Empire Community Newspapers • Colton Courier

#CJUSDCar es: Colton High student club to host a Vir tual Wellness Fair in March 2021

T

he Colton High School Wellness Club will host the school’s first virtual Wellness Fair in March 2021 as part of an ongoing effort to promote the mental and physical well-being of the community’s youth. Last year’s highly successful in-person Wellness Fair was the first event of its kind in the Colton Joint Unified School District. Wellness Club members and advisors hope to build on the momentum gained last year. Due to the virtual nature of this fair (necessitated by the COVID-19 pandemic), they expect that they can captivate an even larger audience and make the 2021 Wellness Fair a districtwide, and possibly a countywide, event. The fair, which takes place over three days -- on March 10, 11, and 12, 2021 -- will address a wide array of health topics and will in-

clude expert speakers, workshops, and resources. Student and parent workshops will take place from 5:00PM to 7:00PM. Area organizations that are able to lend their expertise to help with this event are encouraged to register now as presenters or participants by contacting Assistant Principal Jorge Alvarez at Colton High School at Jorge_Alvarez@cjusd.net. The interactive workshops will include a painting class, stress and relaxation exercises, a creative writing class, healthy cooking, and parenting classes for adults. The Club’s president, Colton High School Senior Mariela Castaneda said, “There are a lot of students experiencing trauma at home and it makes it very difficult for them to concentrate at school and do well, especially during this pandemic. Our goal with this fair is to provide students some relief by bringing workshops that can

Eagle “The surprised seniors where full of appreciation and beamed with thankfulness” reported Crystal Garcia, Eagle’s VP of Property Management. Eagle’s Property Management President Wyn Carl Holmes said, “I was humbled to assist in the distribution and felt so proud of our team”. Jim Brown, President of Eagle Construction Company said simply “It was pretty bad-ass!”

help students relax and learn techniques to manage their stress and anxiety.” Mr. Alvarez was moved to help students struggling with mental health issues and formed the Wellness Club with the help of Elizabeth Fregoso, the school’s Career Tech Specialist, and 2020 CHS graduate Ernest Mateo Cisneros. Mental health support is even more critically needed this year, Alvarez said. “The pandemic has come to exacerbate an already difficult situation for kids, and now more than ever our students need this type of event at every school,” he said. The Wellness Fair is just part of a school-wide effort to help students take charge of their own well-being. The Wellness Club also was instrumental in getting a Wellness Center on campus.

The center, developed in collaboration with the CJUSD Mental Health Department, is now headed by CHS's Wellness Center coordinator Evelyn Villa. During the pandemic, the center aims to provide a virtual space for students to find peace, quiet and support, especially during stressful times. “The chaos and uncertainty of this past year has hurt so many and most definitely has had a negative impact on our mental health,” said Superintendent Frank Miranda, Ed.D. “During this incredibly stressful time, I am so proud to see our students’ courage as they step up to help others. Their leadership, resilience, creativity, flexibility, empathy and compassion for others is nothing short of inspirational. I am very much looking forward to the upcoming virtual Wellness Fair, which is a perfect example of how

#CJUSDCares.” The Wellness Fair is supported by Colton High School Principal Joda Murphy, Wellness Club CoAdvisors Elizabeth Fregoso and Jorge Alvarez, Superintendent Dr. Frank Miranda, and the Bezos Scholars Program. Colton High School Wellness Club officers include President Mariela Castaneda, Vice President Kimberly Castellanos, Treasurer Hunter Kelly and Secretary Natalie Ramirez. Keep up with the news about the Wellness Fair on Twitter and Facebook: @chswellnessclub, on Instagram: @chs_wellnessclub, #ColtonWellnessFair or by visiting the event website: https://sites.google.com/cjusd.net/ wellnessfair2021.

This has been a tough year due to the challenges brought by the Pandemic. It has been especially hard on the venerable seniors who were some of the hardest hit. “Our seniors are like family to us and we have been doing everything possible to keep them safe and healthy during these unprecedented times” stated Randy Friend, Eagle’s Founder. Friend’s partner, Wyn Holmes caringly stated “God bless our seniors and we are blessed that we could provide Christmas meals to so many in need”.

Fo llow u s o n Fa c e b o o k , Tw i t t e r, I n s t a g r a m @ I E C N We e k l y


Inland Empire Community Newspapers • Dec. 31, 2020 • Page A3

Aguilar issues report to constituents as 116th Congress comes to a close

R

ep. Aguilar issued a report to residents of California’s 31st Congressional District to review his work on behalf of Inland Empire families in the 116th Congress, which convened on January 3, 2019. Reflecting on the past two years, Aguilar commented: “This past year has been incredibly challenging for Inland Empire families, and my focus has been on providing our region with the resources needed to navigate this crisis. As we enter a new year with the pandemic still devastating communities like ours, I will continue working to support the small businesses, frontline workers, first responders and families who are the backbone of San Bernardino County. The incoming Biden-Harris Administration marks an opportunity for us to work together to build a better country with a brighter future for all who live here. I look forward to getting to work.” During the 116th Congress, Rep. Aguilar delivered for the Inland Empire by: Helping 1,102 Inland Empire residents resolve outstanding issues with federal agencies, such as accessing the Social Security, Medicare and the Department of Veterans Affairs (VA) benefits they have earned; Returning more than $1.3 million that the federal government owed to CA-31 residents by federal agencies, including IRS refunds, veterans’ benefits, Social Security payments and more; Announcing over $340 million in federal funding for the Inland Empire, including funding for local first responders and fire departments, Inland Empire schools and job training programs; Announcing more than $174 million in federal funds to help support Inland Empire residents during the coronavirus crisis; Hosting small business town hall meetings to help businesses navigate coronavirus relief resource; Securing $10.5 million and a national distinction to help Cal State San Bernardino become a key pipeline for national cybersecurity jobs; Helping Inland Empire veterans

connect with local resources on health care, housing, and employment and providing assistance with VA claims through Veterans Resource Fair Providing Inland Empire seniors with free health screenings and help obtaining information on local food programs, health services, and Medicare, Social Security and veterans benefits through a Senior Fair; Nominating local students to the US Military Service Academies; Hosting 28 events and meetings to help connect local agencies with federal grant opportunities; and Participating in more than 220 meetings, tours and events with CA-31 residents. Throughout the past two years, Rep. Aguilar fought for legislation to help San Bernardino County families by: · Passing the CARES Act, a $2 trillion stimulus and aid bill that gave most Americans direct payments of up to $1,200, provided $350 billion in relief to small business owners, expanded unemployment insurance benefits for affected workers, supplied approximately $200 billion to hospitals and health care providers, and granted $150 billion to state and local governments for emergency response; · Passing H.R. 133, a bill that includes $600 direct payments to most Americans, extends unemployment benefits provides rent and nutrition assistance funding, and funds forgivable loans and grants for small businesses; · Passing the Santa Ana Wash Plan Land Exchange Act, which was signed into law in 2019, resulting in an estimated $47 million in investments into local infrastructure projects and expanded conservation areas for threatened or endangered plants and animals within the Santa Ana Wash; · Adding amendments to the National Defense Authorization Act (NDAA) for Fiscal Year 2021 to: o Recruit and retain top military cybersecurity talent from institu-

tions like California State University, San Bernardino (CSUSB) by permanently authorizing a successful direct-commissioning pilot program established by Rep. Aguilar in 2017; o Enhance the transparency of the country’s nuclear security by making certain funding for the nuclear program contingent on the release of reports currently being withheld by the Trump Administration; and o Combat white supremacist, extremist and criminal-gang activity in the military by requiring the Pentagon to report the total number of allegations, investigations, and inquiries related to this type of activity each year; · Working to secure funding for and pass key initiatives as Vice Chair of the House Appropriations Committee, including: $12 million for the Department of Defense Cyber Scholarship Program, which benefits students at California State University San Bernardino; $46.5 million for the National Science Foundation’s Improving Undergraduate STEM Education: Hispanic-Serving Institutions program, for which CSUSB may compete; $67 million for the National Science Foundation’s Robert Noyce Teacher Scholarship Program, which trains teachers at 22 California State University campuses including CSUSB; Robust funding for the Fish and Wildlife Service’s Land and Water Conservation Fund, which supports San Bernardino County’s Regional Conservation Investment Strategy; $6.7 billion for VA Veterans Health Administration’s medical facilities, including the VA Loma Linda Healthcare System; Requiring HUD to ensure DACA recipients can access FHA loans and become first-time homebuyers; and Mandating the Office of Refugee Resettlement to invest in technology to track separated children in their care so they can be reunited with their parents; · Passing amendments to H.R. 2, the Moving Forward Act,

Follow us on Facebook, Twitter @IECNWeekly

to make the Inland Empire more competitive in applying for federal grants to reduce emissions and fight pollution; · Authoring H.R. 8974, the FHA Fairness Act to increase access to Federal Housing Administration loans for homebuyers in the Inland Empire; · Introducing the JOBS Act to help Inland Empire job-seekers and businesses connect with employment resources; · Reintroducing the REPORT Act, a bill drafted in response to the December 2, 2015 terror attack in San Bernardino that requires the Secretary of Homeland Security to submit a report to Congress after an act of terrorism occurs in the United States; and · Serving on the Committee on House Administration, participating in hearings to expose voter disenfranchisement and assisting in the passage of legislation to create the Women’s History Mu-

seum and the Museum of the American Latino. In addition to the legislation he’s introduced and authored, Rep. Aguilar helped the House pass hundreds of bipartisan bills in the 116th Congress. These include bills to provide relief to the American people in the midst of the COVID-19 pandemic, reform our law enforcement agencies, invest in our nation’s infrastructure, expand access and increase affordability of health care, bring transparency to the VA system, and protect Dreamers and immigrant families across the country. Rep. Aguilar has represented California’s 31st Congressional District since 2015. He sits on the House Appropriations Committee, where he serves as Vice Chair, and on the Committee on House Administration. Rep. Aguilar was recently elected by his colleagues to serve as Vice Chair of the House Democratic Caucus for the 117th Congress.


Page A4 • Dec. 31, 2020 • Inland Empire Community Newspapers

San Manuel Band of Mission Indians donates over $150k to local organizations combatting food and housing insecurity

T

his holiday season, the San Manuel Band of Mission Indians reached out to serve community members who were hit hardest during this pandemic. The past nine months have left many families and seniors worried, facing housing insecurity and in urgent need of food. The Tribe answered the call by donating more than $150,000 to local organizations such as the Community Action Partnership of San Bernardino County, Family Service Association of Redlands, Catholic Charities San Bernardino and Riverside Counties, and the Highland Senior Center. “This year has been challenging for all of us, which makes it that much more important to reach out and give a hand up to those most in need of our support,” said Ken

Ramirez, chairman of the San Manuel Band of Mission Indians. “It is our hope that our gifts toward housing and food will bring relief and a sense of hope and healing to families in our community this holiday season.” Contributions made to local organizations include • Community Action Partnership of San Bernardino County received $25,000 to support the Community Food Pantry Program; • Senior Nutrition Program at the Family Service Association of Redlands received $25,000 to provide 3,846 meals for local seniors; • Highland Senior Center received $15 Stater Bros. Markets gift cards for 60 homebound seniors, along with

handwritten notes by San Manuel employees with holiday greetings; • Catholic Charities San Bernardino and Riverside Counties and Family Services Association each received $50,000 to assist families at-risk of becoming homeless with rental and mortgage assistance. The San Manuel Band of Mission Indians recognizes that this is a time more than ever that we need to support each other. To increase the impact of the Tribe’s donations, all who are able are encouraged to lend any support they can to Catholic Charities San Bernardino and Riverside Counties, Family Service Association of Redlands, or the Community Action Partnership of San Bernardino County.

Over 300 toys donated to children of Crafton students enrolled in EOPS, CalWORKS, CARE programs the holidays are difficult because they are financially strapped. They have to make a decision with their limited resources - which is most important, food or toys?" Chavira explained. The toy drive was the result of donations from Design West Engineering's own staff and its client and industry partners and through an allocated budget for holiday gift purchases. According to Jeremy Richard, an Associate at Design West Engineering, the company has traditionally set aside funds to purchase holiday gifts for clients and would visit with them near the end of the year. Because of the COVID-19 pandemic, however, the firm felt it would be a better use of its funds to purchase toys for the children of students at CHC.

T

he children of many Crafton Hills College (CHC) students will have a snugglier and happier holiday season thanks to hundreds of generous donations to a toy drive organized by San Bernardino-based Design West Engineering. More than 300 toys were do-

nated to the drive, set up to benefit the children of students in Extended Opportunity Program and Services (EOPS), Cooperative Agencies Resources for Education (CARE) and California Work Opportunity and Responsibility to Kids (CalWORKS) programs at both CHC and San Bernardino Valley College. According to

Crafton's program director Dr. Rejoice Chavira, the students enrolled in these programs at the College are financially disadvantaged and holiday gifts for their children are not something that most of them would be able to provide. "The reality is for our students

"Part of this project for us (Design West Engineering) illustrates one cornerstone of our brand focus: the four corners of customer service. These are Communication, Creativity, Collaboration and Care. We have engaged in other community projects highlighting each of the other concepts. This project is tied to care," he said. "San Bernardino is the most underserved population in the Inland Empire. And we want

to use this project to give something back. We design buildings, but we want our staff to be excited about what our buildings do - they serve communities." Shannon Stewart, Marketing and Business Development Manager at Design West Engineering, agreed. "Part of our mission is to build better communities where we live and work," she said. "We want to raise awareness of who we are and the needs of our community." The generosity of Design West Engineering was serendipitous. According to CHC's Director of Institutional Advancement Michelle Riggs, "Psychology Club students normally hold a toy drive and host a holiday party for the children of students enrolled in the EOPS, CARE and CalWorks programs. Because all of our students are learning remotely this semester, they were not able to do so." The toys were delivered to CHC the week before Thanksgiving. "This effort by Design West Engineering is tremendous and is a clear demonstration of what it means to be a partner to your community," said CHC President Dr. Kevin Horan.


Inland Empire Community Newspapers • Dec. 31, 2020 • Page A5

New year, new choice By Marcel Gemme

A

s we look back at 2020 and ahead to the New Year, we should be worried. At least 250,000 people in the United States have died of COVID-19 since February, and many health experts believe that we are just now entering the deadliest phase. And it has already been one of the deadliest events in American history. So why has America been unable to control this virus when others have “dodged the bullet” or had a swift, minimal impact? Collectively, we’re not on the same page. We’ve been divided into two groups; people who care and people who don’t. Of course, this isn’t true. Everybody cares. It’s just that we’re all different. Retired, high-risk seniors will have a different outlook than the younger, healthy person with children to feed. Just like the health professional will feel differently than the tour guide about businesses being closed down. This pandemic has driven many into poverty and welfare dependence for the first time in their lives. Others have lost family members or become ill themselves. We cannot expect anyone else to feel how we do about this

highly unusual situation or behave the same. But what we can hope for is responsibility. Responsibility is tricky because it’s always about more than us. A person cannot be only responsible for themselves because that violates the definition of responsibility. Selfish people are always irresponsible because in taking care of themselves only, they neglect or injure others. We must take care of each other. It’s too simple to say that everyone needs to stay home and stay safe. We all need food. Many of us have jobs. All of us have cabin fever. Each of us is doing what we think is right and best given our own circumstances. Hypocrisy abounds in the current climate. We’ve all been at the store where the employee bumps into us while they’re putting up social distancing signs. Or we have a doctor who advised us to stay home for the holidays but is secretly traveling across the country to see their family. Let’s face it; everyone thinks they’re right. Some believe that restrictions are needed—more closures, rules, and consequences for not following them. But nobody wants to be told what to do, and the people al-

ready not following rules don’t ordinarily take well to directives. Or consequences. And the people wishing for this don’t themselves want to be controlled. They want to be trusted to think for themselves and make their own choices. Instead of just offering up condescending suggestions about how wearing a mask isn’t that hard, health professionals like the CDC could instead offer up solutions. Virtual celebrations, outdoor gatherings, or anything else that makes people feel cared for and respected is the kind of communication that creates change. And since we’re all the ones suffering, whether from illness or loss of liberties, we can each choose to take some responsibility for each other and start working together. Marcel Gemme has dedicated his life to helping others find help. He focuses his attention on helping individuals find long-term Senior Care, he does this through his journalism, community outreach, and his website, ECDOL.org. Excellent Care, Decency, and Optimal Living are what he aims to bring to individuals looking for care options for themselves or their aging loved ones.

Caden Center iPad fundraiser for Loma Linda raises $8,800

T

hank you to everyone who helped to spread the word and donated to the Caden's iPad Fundraiser benefitting LLUCH! We are so excited to announce that a total of $8,800 was raised, enough to purchase about 26 ipads! We blew away the original goal of $1,500! In addition to donations from community members, the following businesses also supported the fundraiser with donations: Rendition Tattoo, Blue Collar Athletics, Blacoh Industries, Kaos Salon Redlands, Paulson Orthodontics, Rau Plastic Surgery and more! Our friends at KIIS FM, as well as

ABC 7 News and Hot 103.9 helped get the word out! Of course, I would like to thank the Inland Empire Community Newspapers for also allowing me to share this story. I am so appreciative to LLUCH for all that they did for me, and all that they do every day for all of the members of our community! Stay tuned for next year's act of kindness to the hospital. Caden Henderson is our youngest contributing writer, submitting stories from a variety of topics on a biweekly basis.


Page A6 • December 31, 2020 • CC • IECN

Office (909) 381-9898 NOTICE OF PETITION TO ADMINISTER ESTATE OF: JOSE JESS MACIAS CASE NO.: PROPS2000768

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be otherwise interested in the will or estate, or both of: JOSE JESS MACIAS A PETITION FOR PROBATE has been filed by JESS MACIAS II in the Superior Court of California, County of RIVERSIDE THE PETITION FOR PROBATE requests that JESS MACIAS II be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the under the estate I n d e p e n d e n t Administration of Estates Act. (This authority allows the personal representative to take many actions without obtaining court approval. Before taking certain actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to this petition and shows good cause why the court should not grant the authority. A HEARING on the peti¬tion will be held on JANUARY 21, 2021 at 9:00 a.m. in Dept. S36P located at 247 West Third Street, San Bernardino, 92415, San CA Bernardino Probate Division IF YOU OBJECT to the granting of the petition, you should either appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisement of estate assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the Court Clerk. Attorney for Petitioner: David D. L. Horton, Esq. David D. L. Horton, Esq. & Associates, 3750 University Avenue, Suite 560 Riverside, CA 92501 951-900-4311 Published Colton Courier 12/24/20,12/31/20,1/7/21 C-9113

Published in Colton Courier C-9105 Fictitious Business Name Statement FBN20200010750 Statement filed with the County Clerk of San Bernardino 11/23/2020 The following person(s) is (are) doing business as: PARALEGAL & INTERPRETING AFFAIRS, 15065 CERES AVENUE, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO ARACELI L LOPEZ PATINO, 15065 CERES AVENUE, FONTANA, CA 92335 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on SEP 30, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ARACELI L. LOPEZ PATINO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/10,12/17,12/24,12/31/20 Published in Colton Courier C-9106 Fictitious Business Name Statement FBN20200010769 Statement filed with the County Clerk of San Bernardino 11/23/2020 The following person(s) is (are) doing business as: THE CREPE FACTORY, 1896 W ADMIRALTY ST, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO JOYCE VARGAS, 1896 W ADMIRALTY ST, COLTON, CA 92324 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on JAN 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/ JOYCE VARGAS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/10,12/17,12/24,12/31/20 Published in Colton Courier C-9107 Fictitious Business Name Statement FBN20200011118 Statement filed with the County Clerk of San Bernardino 12/08/2020 The following person(s) is (are) doing business as: J-TAP, 9417 ALDER, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO TIFFANY A MARQUEZ SUAREZ, 9417 ALDER AVE, FONTANA, CA 92335 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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/ TIFFANY A MARQUEZ SUAREZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally

• COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406 expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/10,12/17,12/24,12/31/20 Published in Colton Courier C-9114 Fictitious Business Name Statement FBN20200011435 Statement filed with the County Clerk of San Bernardino 12/16/2020 The following person(s) is (are) doing business as: FLORES CLEANING SERVICES, 653 PENNSYLVANIA AVE, COLTON, CALIF 92324 County of Principal Place of Business: SAN BERNARDINO MARIA L FLORES GURROLA, 653 PENNSYLVANIA AVE, COLTON, CALIFO 92324 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on DEC 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/ MARIA L. FLORES GURROLA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/24,12/31/20,1/7,1/14/21 Published in Colton Courier C-9115 Fictitious Business Name Statement FBN20200011337 Statement filed with the County Clerk of San Bernardino 12/15/2020 The following person(s) is (are) doing business as: E GARCIA TRUCKING, 435 W ORCHARD ST, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO ERICA A NAVARRO SANCHEZ, 435 W ORCHARD 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 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/ ERICA A NAVARRO SANCHEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/24,12/31/20,1/7,1/14/21 Published in Colton Courier C-9116 Fictitious Business Name Statement FBN20200011220 Statement filed with the County Clerk of San Bernardino 12/10/2020 The following person(s) is (are) doing business as: HOUSTON’S CURBING AND LANDSCAPING, 1559 N ACACIA AVE, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO

Mailing address: 1559 N ACACIA AVE, RIALTO, CA 92376 AUSTIN GRANT B HOUSTON, 1559 N ACACIA AVE, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on NOV 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/ AUSTIN GRANT BRYANT HOUSTON Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/24,12/31/20,1/7,1/14/21 Published in Colton Courier C-9117 Fictitious Business Name Statement FBN20200010938 Statement filed with the County Clerk of San Bernardino 12/01/2020 The following person(s) is (are) doing business as: WRIGHTWOOD PLACE, 770 ANGELES CREST HWY, WRIGHTWOOD, CA 92397 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 672, WRIGHTWOOD, CA 92397 RAY H BRYSON, 10069 KEYSTONE CT, RANCHO CUCAMONGA, CA 91737 JUDY L BRYSON, 10069 KEYSONE CT, RANCHO CUCAMONGA, CA 91737 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on NOV 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/ JUDY L BRYSON Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/24,12/31/20,1/7,1/14/21 Published in Colton Courier C-9118 Fictitious Business Name Statement FBN20200011360 Statement filed with the County Clerk of San Bernardino 12/15/2020 The following person(s) is (are) doing business as: LUCIDITY HEALINGS, 876 N. MOUNTAIN AVE, SUITE 200C, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO Mailing address: 1698 BRIDGEPORT AVE, CLAREMONT, CA 91711 VERONICA CONTRERAS, 1698 BRIDGEPORT AVE, CLARMEONT, CA 91711 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on DEC 04, 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/ VERONICA CONTRERAS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years

from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/24,12/31/20,1/7,1/14/21

NOTICE OF SALE OF REAL PROPERTY BY MATTHEW L. TAYLOR, PARTITION REFEREE FOR THE SUPERIOR COURT Please take notice that the following real property will be sold by private sale by Matthew L. Taylor, Partition Referee for the Superior Court, pursuant to order of the San Bernardino County Superior Court: Street Address: 162 East “M” Street, Colton, California; Assessor's Parcel Number: 0163-121-190-000: Legal Description: West half of Lot 6 and all of Lot 7 of Block 186, in the City of Colton, County of San Bernardino, State of California, as per map recorded in Book 9, page 37 of Maps, in the office of the county recorder of said county. (Hereinafter the “Subject Property”.) Please take notice that the Subject Property is being sold by private sale by Matthew L. Taylor, as Superior Court Partition Referee appointed in the matter of Seaboard, Inc. v. Eliseo C. Flores, San Bernardino County Superior Court case number CIVDS 1923199. The property is sold in an “As Is” condition with no warranties or representations. Offers must be submitted in writing on a California Association of Realtors form contract. All sales are subject to court confirmation. Offers must be submitted to Matthew L. Taylor, Partition Referee, P.O. Box 4198, Rancho Cucamonga, CA 91729, or by submission to real estate agent John Martindale. All offers must be received on or before January 8, 2021. Further information can be obtained at www.matthewtaylorattorney.co m or by calling real estate agent John Martindale at 909228-5255. CNS-3424034# PUBLISHED COLTON COURIER 12/17, 12/24, 12/31/20 C-9108 Published in Colton Courier C-9109 Fictitious Business Name Statement FBN20200011257 Statement filed with the County Clerk of San Bernardino 12/11/2020 The following person(s) is (are) doing business as: TOP QUALITY AUTO SALES, 517 E REDLANDS BLVD, REDLANDS, CA 92373 County of Principal Place of Business: SAN BERNARDINO Mailing address: 5205 AZALEA ST, SAN BERNARDINO, CA 92407 ISSA BAJIS ABDO, 5205 AZALEA ST, SAN BERNARDINO, CA 92407 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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/ ISSA BAJIS ABDO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/17,12/24, 12/31/20, 1/7/21

Published in Colton Courier C-9110 Fictitious Business Name Statement FBN20200011138 Statement filed with the County Clerk of San Bernardino 12/08/2020 The following person(s) is (are) doing business as: DAIRY QUEEN, 1407 E WASHINGTON ST, COLTON, 92324 County of Principal Place of Business: SAN BERNARDINO Mailing address: 1405 E WASHINGTON ST, COLTON, CA 92324 SE SYNERGY LLC, 1405 E WASHINGTON ST, COLTON, CA 92324 State of Inc./Org./Reg.: DELAWARE 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 3/22/2010 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/ MICHELLE O’BRIEN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/17,12/24,12/31/20, 1/7/21 Published in Colton Courier C-9111 Fictitious Business Name Statement FBN20200011133 Statement filed with the County Clerk of San Bernardino 12/08/2020 The following person(s) is (are) doing business as: SUPER DOLLAR STORE, 17525 ARROW BLVD, SUITE A, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO Mailing address: 4824 SANDERLING WAY, FONTANA, CA 92336 HEERJENIL OUTLET INC, 17525 ARROW BLVD, SUITE A, FONTANA, CA 92335 State of Inc./Org./Reg.: CALIFORNIA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 11/26/2020 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/ SMITUL V PATEL Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/17,12/24,12/31/20, 1/7/21 Published in Colton Courier C-9112 Fictitious Business Name Statement FBN20200010814 Statement filed with the County Clerk of San Bernardino 11/24/2020 The following person(s) is (are) doing business as: ALKALINE WATER MART, 9950 FOOTHILL BLVD, STE Q, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO Mailing address: 5888 TIMBERMIST PL., RANCHO CUCAMONGA, CA 91737 BRONEY’S ENTERPRISES INC., 5888 TIMBERMIST PL., RANCHO CUCAMONGA, CA 91737

Inc./Org./Reg. No.: C3665920 State of Inc./Org./Reg.: CALIF. This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 08/15/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GORDON BRONEY Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/17,12/24,12/31/20, 1/7/21

Petitioner or Attorney: Erendira Espinoza, 3437 Hidalgo Dr., San Bernardino, CA 92404 Superior Court of California, County of San Bernardino, 351 N. Arrowhead, San Bernardino, CA 92415, Central District PETITION OF: FOR CHANGE OF NAME AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIVDS 2022678 TO ALL INTERESTED PERSONS: Petitioner: has filed a petition with this court for a decree changing names as follows: Present name: Isaac Alexander Zarate to Proposed name: Isaac Alexander Espinoza 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: 01/28/2021, Time: 9:00 am Dept: S17 The address of the court is: same as noted above A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Colton Courier Dated: DEC 10 2020 LYNN M. PONCIN Judge of the Superior Court Published Colton Courier 12/31/20,1/7/21,1/14/21, 1/21/21 C-9119

PUBLISH

your Fictitious Business Name for ONLY $40!!

Call IECN at: (909) 381-9898 or email: iecnlegals @hotmail .com


CC • IECN • December 31, 2020 • Page A7

Office (909) 381-9898 Published in Colton Courier C-9120 Fictitious Business Name Statement FBN20200011126 Statement filed with the County Clerk of San Bernardino 12/08/2020 The following person(s) is (are) doing business as: CREA MORTGAGE, SAL TORRES REAL ESTATE, REACH ME LOCAL, CREA INSURANCE AGENCY, 3281 E GUASTI RD SUITE 700, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO CREA REALTY GROUP, INC., 3281 E GUASTI RD SUITE 700, ONTARIO, CA 91761 Inc./Org./Reg. No.: C3506896 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/ SALVADOR TORRES Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/31/20,1/7,1/14,1/21/21 Published in Colton Courier C-9121 Fictitious Business Name Statement FBN20200010951 Statement filed with the County Clerk of San Bernardino 12/02/2020 The following person(s) is (are) doing business as: A.A.A.A., 16806 MERRILL AVE, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO JULIO ANDRADE, 15190 ELERY ST, 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 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/ JULIO ANDRADE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/31/20,1/7,1/14,1/21/21

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

Statement FBN20200010953 Statement filed with the County Clerk of San Bernardino 12/02/2020 The following person(s) is (are) doing business as: ALL WASHINGTON, 367 W 9TH ST APT 1, SAN BERNARDINO, CA 92401 County of Principal Place of Business: SAN BERNARDINO ARTHUR WASHINGTON III, 367 W 9TH ST APT 1, SAN BERNARDINO, CA 92401 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 07/22/2015 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/ ARTHUR WASHINGTON III Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/31/20,1/7,1/14,1/21/21 Published in Colton Courier C-9124 Fictitious Business Name Statement FBN20200010954 Statement filed with the County Clerk of San Bernardino 12/02/2020 The following person(s) is (are) doing business as: ALTERATION STUDIO, 11940 FOOTHILL BLVD STE 102, RANCHO CUCAMONGA, CA 91739 County of Principal Place of Business: SAN BERNARDINO MIHAELA MOORE, 2670 ANNAPOLIS CIRCLE, 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 05/06/2010 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/ MIHAELA MOORE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/31/20,1/7,1/14,1/21/21

Published in Colton Courier C-9122 Fictitious Business Name Statement FBN20200010952 Statement filed with the County Clerk of San Bernardino 12/02/2020 The following person(s) is (are) doing business as: A.L.C AUTO BODY SHOP, 15612 VILLAGE DR STE B, VICTORVILLE, CA 92394 County of Principal Place of Business: SAN BERNARDINO A.L.C. AUTO BODY SHOP INC., 15612 VILLAGE DR, VICTORVILLE, CA 92394 Inc./Org./Reg. No.: C3770131 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 11/24/2015 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/ ALBERTO VILLALOBOS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/31/20,1/7,1/14,1/21/21

Published in Colton Courier C-9125 Fictitious Business Name Statement FBN20200010957 Statement filed with the County Clerk of San Bernardino 12/02/2020 The following person(s) is (are) doing business as: BESTBUYNEONSIGNS.COM, 7144 RILEY DR, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO ABIS SIGNS, INC., 12223 HIGHLAND AVE. SUITE#106-219, RANCHO CUCAMONGA, CA 91739 Inc./Org./Reg. No.: C2778918 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 05/08/2011 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ KYOKO TAKAHASHI Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/31/20,1/7,1/14,1/21/21

Published in Colton Courier C-9123 Fictitious Business Name

Published in Colton Courier C-9126 Fictitious Business Name

Statement FBN20200010971 Statement filed with the County Clerk of San Bernardino 12/02/2020 The following person(s) is (are) doing business as: GRAND TERRACE REAL ESTATE INC., 22533 BARTON RD, GRAND TERRACE, CA 92313 County of Principal Place of Business: SAN BERNARDINO GRAND TERRACE REAL ESTATE, INC., 2191 RANCHO CORONA DR, CORONA, CA 92882 Inc./Org./Reg. No.: C3017393 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 06/22/2007 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CANDYCE BOZNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/31/20,1/7,1/14,1/21/21 Published in Colton Courier C-9127 Fictitious Business Name Statement FBN20200010975 Statement filed with the County Clerk of San Bernardino 12/02/2020 The following person(s) is (are) doing business as: HINOJOSAS WELDING, 1378 CORAL TREE LN, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO JOSE F HINOJOSA, 1378 CORAL TREE LN, SAN BERNARDINO, CA 92408 ANA L PUENTES, 1378 CORAL TREE LN, SAN BERNARDINO, CA 92408 This business is conducted by (a/an): COPARTNERS Registrant commenced to transact business under the fictitious business name or names listed above on 06/25/2015 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 F HINOJOSA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/31/20,1/7,1/14,1/21/21 Published in Colton Courier C-9128 Fictitious Business Name Statement FBN20200010976 Statement filed with the County Clerk of San Bernardino 12/02/2020 The following person(s) is (are) doing business as: JB CONCRETE, VICENTE CUSTOM CONCRETE, JB CUSTOM CONCRETE, 12014 NORTON AVE, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO JB CUSTOM CONCRETE, INC., 12014 NORTON AVE, CHINO, CA 91710 Inc./Org./Reg. No.: C3741118 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/ VICENTE C CEJA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under

federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/31/20,1/7,1/14,1/21/21 Published in Colton Courier C-9129 Fictitious Business Name Statement FBN20200010984 Statement filed with the County Clerk of San Bernardino 12/02/2020 The following person(s) is (are) doing business as: LAS ISLAS MARIAS, 14366 ATSTAR DR, VICTORVILLE, CA 92395 County of Principal Place of Business: SAN BERNARDINO JUAN J GONZALEZ, 7029 MESA LINDA ST, HESPERIA, CA 92344 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 10/05/2015 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/ JUAN J GONZALEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/31/20,1/7,1/14,1/21/21 Published in Colton Courier C-9130 Fictitious Business Name Statement FBN20200010986 Statement filed with the County Clerk of San Bernardino 12/02/2020 The following person(s) is (are) doing business as: M & E FLEET SERVICES, 17123 AVENUE DEL SOL, FONTANA, CA 92337 County of Principal Place of Business: SAN BERNARDINO SARA RODRIGUEZ, 17123 AVENUE DEL SOL, 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 10/15/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SARA 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 12/31/20,1/7,1/14,1/21/21 Published in Colton Courier C-9131 Fictitious Business Name Statement FBN20200010987 Statement filed with the County Clerk of San Bernardino 12/02/2020 The following person(s) is (are) doing business as: NAJWA’S MEDITERRANEAN CUISINE, 24711 REDLANDS BLVD, LOMA LINDA, CA 92354 County of Principal Place of Business: SAN BERNARDINO Mailing address: 2097 EAST WASHINGTON STREET PMB 241, COLTON, CA 92324 FIVE AND TWO FOOD SERVICE LLC, 23028 GRAND TERRACE RD, GRAND TERRACE, CA 92313 Inc./Org./Reg. No.: 201131910132 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 04/15/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ NAJWA MEDINA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a

fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/31/20,1/7,1/14,1/21/21 Published in Colton Courier C-9132 Fictitious Business Name Statement FBN20200010988 Statement filed with the County Clerk of San Bernardino 12/02/2020 The following person(s) is (are) doing business as: OFF-SITE ACCOUNTANTS, 1705 OLD BALDY WAY, UPLAND, CA 91784 County of Principal Place of Business: SAN BERNARDINO DEANNA REYNOLDS, 1705 OLD BALDY WAY, 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 02/11/2015 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/ DEANNA REYNOLDS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/31/20,1/7,1/14,1/21/21 Published in Colton Courier C-9133 Fictitious Business Name Statement FBN20200010997 Statement filed with the County Clerk of San Bernardino 12/02/2020 The following person(s) is (are) doing business as: S&K TRANSPORTATION, 10124 IROQUOIS AVE, APPLE VALLEY, CA 92308 County of Principal Place of Business: SAN BERNARDINO SCOTT J BEILSTEIN, 10124 IROQUOIS AVE, APPLE VALLEY, CA 92308 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 09/30/2010 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/ SCOTT J BEILSTEIN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/31/20,1/7,1/14,1/21/21 Published in Colton Courier C-9134 Fictitious Business Name Statement FBN20200010998 Statement filed with the County Clerk of San Bernardino 12/02/2020 The following person(s) is (are) doing business as: SAINT MOORE INSURANCE AGENCY, 1150 BROOKSIDE AVE STE Q, REDLANDS, CA 92373 County of Principal Place of Business: SAN BERNARDINO F.O.G.S., INC., 1150 BROOKSIDE AVE STE Q, REDLANDS, CA 92373 Inc./Org./Reg. No.: C0403331 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 09/18/2002 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CHRISTOPHER MOORE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in viola-

tion of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/31/20,1/7,1/14,1/21/21

tion of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/31/20,1/7,1/14,1/21/21

Published in Colton Courier C-9135 Fictitious Business Name Statement FBN20200011000 Statement filed with the County Clerk of San Bernardino 12/02/2020 The following person(s) is (are) doing business as: SORELLE HAIR LOUNGE, 1436 INDUSTRIAL PARK AVE, REDLANDS, CA 92374 County of Principal Place of Business: SAN BERNARDINO NATALIE A ANDERSON, 19639 CAPITAL PEAK LN, RIVERSIDE, CA 92508 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 11/10/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ NATALIE A ANDERSON Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/31/20,1/7,1/14,1/21/21

Published in Colton Courier C-9138 Fictitious Business Name Statement FBN20200011016 Statement filed with the County Clerk of San Bernardino 12/03/2020 The following person(s) is (are) doing business as: TIKAL EXPRESS TAX SERVICE, 171 E BASE LINE ST, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO JESUS RODRIGUEZ, 171 E BASE LINE ST, SAN BERNARDINO, CA 92410 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/28/1998 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is 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 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 12/31/20,1/7,1/14,1/21/21

Published in Colton Courier C-9136 Fictitious Business Name Statement FBN20200011008 Statement filed with the County Clerk of San Bernardino 12/03/2020 The following person(s) is (are) doing business as: STEEL SUPPORT SYSTEMS, 1739 MULBERRY AVE, UPLAND, CA 91784 County of Principal Place of Business: SAN BERNARDINO DONALD J KRONMEYER, 3600 SHERWOOD DR, YORBA LINDA, CA 92886 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 09/11/2015 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/ DONALD J KRONMEYER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/31/20,1/7,1/14,1/21/21

Published in Colton Courier C-9139 Fictitious Business Name Statement FBN20200011019 Statement filed with the County Clerk of San Bernardino 12/03/2020 The following person(s) is (are) doing business as: WILDFIRE WONDERS, 1013 W YALE ST, ONTARIO, CA 91762 County of Principal Place of Business: SAN BERNARDINO WAEKA R STOUT, 1013 W YALE ST, ONTARIO, CA 91762 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 08/14/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ WAEKA R STOUT Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/31/20,1/7,1/14,1/21/21

Published in Colton Courier C-9137 Fictitious Business Name Statement FBN20200011012 Statement filed with the County Clerk of San Bernardino 12/03/2020 The following person(s) is (are) doing business as: THE BEAUTY BUBBLE, 61855 29 PALMS HWY STE WEST, JOSHUA TREE, CA 92252 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 966, TWENTYNINE PALMS, CA 92277 JEFFREY G HAFLER, 3772 INDIAN COVE RD, TWENTYNINE 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 12/22/2015 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/ JEFFREY G HAFLER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in viola-

Published in Colton Courier C-9140 Fictitious Business Name Statement FBN20200011020 Statement filed with the County Clerk of San Bernardino 12/03/2020 The following person(s) is (are) doing business as: WIRELESS ETC., 4960 HOLT BLVD, MONTCLAIR, CA 91763 County of Principal Place of Business: SAN BERNARDINO HECTOR FUNES, 1452 N EUCLID AVE, ONTARIO, CA 91762 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 01/03/2011 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ HECTOR FUNES Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/31/20,1/7,1/14,1/21/21


Page A8 • Dec. 31, 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.