Colton Courier 03 18 21

Page 1

COLTON COURIER Weekly

Vol 149, NO. 1 4

March 18, 2 021

Faithway Church leads way for outreach By Dr. G (Dr. Luis S. Gonzáles)

W

hen we talk about community involvement, often times the great effort performed by our local churches goes unrecognized in the eyes of the greater public. Many of them offer weekly and monthly meals for the homeless, and in addition as resources permit, offer clothing and food boxes to take home. Some programs are huge, some are small; Faithway Church of the Nazarene is gaining traction not only for its growth but for its ministry and offerings.

www.iecn.com

D r. B e t t e r s i s 2 0 2 1 Wo m a n o f t h e Ye a r Pg. 4

COURTESY

PHOTO

The extent of community outreach by Faithway Church burgeoned from dinner hour eight years ago to bible study, family movie nights, addiction classes, community garden and a clothes closet today. Pictured from left, Dr. Norman Moore; Dr. G, Council Member; Pastor Ray Gochanour; and Art Guerrero, Groundskeeper.

On an invitation by Pastor Ray Gochanour and Area Rep Dr. Norman Moore, Dr. G, Colton Councilman and well-known community advocate, visited the Faithway Church of the Nazarene to see this growing outreach operation in action. Faithway, cont. on next pg.

City of Colton approves increased fines for illegal firework use

By Manny B. Sandoval

C

ome this summer, residents residing in Colton will see an increase in fines for the use of illegal fireworks.

Jus t S B r eceives $2.7 million funding Pg. 8

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

On March 2, Colton City Council approved to amend the amount offenders pay in fines on first offense from $1,500 to $3,000, and second offense fine has been raised to $5,000. The changes were also followed by another amendment to its current ordinance in regard to the location of the fireworks stands, to improve fire safety in the city. “The stands must be on private property located in a commercial or industrial zone; and the written permission of the owner or lessee must accompany the application. However, firework stands will not be located within a quarter Fireworks, cont. on next pg.

COURTESY

PHOTO

The amended ordinance for use of illegal fireworks states persons in violation will be deemed guilty of a misdemeanor.


Page A2 • Mar. 18, 2021 • Inland Empire Community Newspapers • Colton Courier Faithway Now going on eight years, Faithway Church, located on the corner of 10th Street and E Street is in the heart of Colton. This church organization has seen its community outreach program grow from a simple dinner hour to a comprehensive service program including the following: Bible study, dinner, take-out, self-help classes for addiction, family movie nights, community garden, and a clothes closet. As Pastor Ray explained, “We follow the leading of our Lord God.” In addition, Pastor Ray commented, “in the near future, we will open up our adjunct building to offer a little bit of temporary housing.” Dr. Moore

elaborated further, “Sometimes people need help, and we are there to reach out to them.” When Dr. G arrived last Thursday evening, the church volunteers were already setting up, cleaning and preparing the food. “It’s a process that works like clock-work,” boasted Dr. G. “What I saw was a big-hearted effort,” he added. By the time Dr. G left the building, two-dozen faithful followers came in to participate and get a bite to eat. Dr. Moore and Pastor Ray led the bible study, prayed, and invited all those in attendance to enjoy the hearty dinner that was prepared and laid out perfectly for buffet-style service. Several volunteers provided assistance.

The City of Colton is fortunate to have so many individuals from the faith community who give of their time and effort to provide assistance to members of the community who need help. With the excellent outreach program such as offered by the Faithway Church of the Nazarene, anyone who needs help can get help. The address is 292 East E Street, and the Thursday night dinner hour starts at 6:00 p.m.

Obituar y Ernest “Ernie” R. Flores June 17, 1944 – January 17, 2021

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

E

Fireworks mile of the high fire hazard zones at the intersection of South Cooley Drive and Barton Road or within one mile of the high fire hazard zone at the intersection of Maryknoll Drive and South La Cadena Drive,” said Fire Chief Tim McHargue. Although this item passed in the City Council’s consent calendar, it garnered a 5-1 vote, with Councilman Dr. G. dissenting.

“I’d much rather take up the philosophy of enforcement, rather than deterring people of illegal fireworks use by increasing the dollar amount in fines…because it’s not being enforced,” said Dr. G.

our city didn’t seem to give out any tickets. It heavily reduces the validity of our word when we have an ordinance residents are supposed to abide by, but do nothing when that ordinance is violated,” concluded Dr. G.

He also went on to share that he believes solving the nuisance of illegal fireworks boils down to enforcement in the city.

As of March 8, there is no word on a set date as to when the amendment to Chapter 6.32 Colton Municipal Code will take effect.

“We had a lot of illegal fireworks use last year causing noise late at night and even fires, but

For more information, visit https://www.ci.colton.ca.us.

Submit story ideas, photos of anniversaries, birthdays, youth sports, etc. to iecn1@mac.com. Follow us on Facebook, Instagram @ IECNWeekly

RNEST “ERNIE” ROBERT FLORES went to be with our Lord on January 17, 2021, at age 76. He was born in San Bernardino, CA. He is survived by his son Ernest “Mijo” R. Flores, and daughters Susie Flores of Redlands/S.B. and MaryHelen (Danny) Garcia of S.B.; 4 grandchildren: Daniel “DJ” Flores, Annamarie Flores, Daniel and Darren Garcia; 2 great-grandchildren: Trinia and Cashay. Brothers Ben Flores of S.B. and Juan Flores of S.B., and sisters Sylvia (Richard) Payan of Rialto and Delia Hernandez of Colton. He was preceded in death by his Beloved mom Helen Almendarez Flores of S.B. and father Gonsalo “Ben” Flores of Montclair, and brothers; Edward “Eddie” Flores, and Danny Flores of S.B. He attended Rialto Elementary, Rialto Jr. High, Eisenhower H.S and graduated from San Bernardino H.S. in 1962, he also attended SBVC. He worked at many places since he was a teenager, including; an artist for Jack Brown (Stater Bros.), Rialto Publishing, Kaiser Steel, Arrowhead Waters, and re-

tired from the City of Colton. He was always a hard worker. He had strong faith in God. He loved working on his “Ranchito Flores” since 1980. He made it a safe place for all friends and family to enjoy. He held horseshoe tournaments in the 80’s and 90’s. He helped many people and sponsored fundraisers for various causes and many team parties for his grandsons’ teams. He was a volunteer softball coach for Rialto Girl’s softball during the 80’s (teams; Rippers, Wild Bunch). He always kept his yard immaculate. He loved to spend time with friends and family. He hosted many Super Bowl and Easter gatherings as well as an “Oldie but Goodie” party in 2019 for all his friends from childhood to current. He also liked to travel, go camping, and fishing. He always dressed nice even when he was fighting cancer and going to daily radiation or chemo. He will be deeply missed. Funeral services will be at St. Bernardine’s Church 531 N. F St. in San Bernardino on Saturday, March 20, 2021 9:30 A.M. followed by Burial services at Mt. View Cemetery 570 E. Highland Ave., San Bernardino at 11 A.M.


Inland Empire Community Newspapers • Mar. 18, 2021 • Page A3

SB County continues to outpace state in regaining jobs of Supervisors Chairman Curt Hagman. “We’re a great place to do business and to find that right job.”

S

an Bernardino County has regained 58% of jobs lost during the early months of the COVID-19 pandemic, far outpacing the state average as the local economy continues to show signs of a healthy recovery. Newly released figures from the California Employment Develop-

The EDD report showed a 0.2% improvement in the county’s unemployment rate from December, continuing a trend that has seen the rate fall in eight of the last nine months. Although total employment dipped slightly during January, it was offset by a post-holiday decline in the labor force. ment Department show unemployment in San Bernardino County dropping to 8.6% in January, down significantly from its April 2020 peak of 14.2%. Since the end of May, employers in the county have added more than 80,000 non-farm jobs, out of 138,500 that were lost during the first three months of the pan-

demic. That 58% recovery rate For the Inland Empire as a compares to 39% for the state as a whole, total employment (1.89 whole. million) is now within 6% of its prior year total, with supply chain“San Bernardino County has berelated jobs showing strong gains come a major business and ecoduring that period. The Transnomic hub for the region and all portation and Warehousing sector of California, so it’s not surprising was up 17% from January 2020 to to see us leading the state out of January 2021– an increase of more pandemic downturn,” said Board than 25,000 jobs.

Count y moves into Red Tier

C

ounty officials reported welcome news: with vaccination rates rising and COVID-19 cases declining, San Bernardino County transitioned from the State’s most restrictive Purple Tier, where it has been since last August, to the more open Red Tier on Sunday, March 14. “People throughout our county have worked relentlessly over the past year to protect each other’s health and safety,” said Board of Supervisor’s Chairman Curt Hagman. “This has been a community-wide effort involving everyone from healthcare professionals and essential workers to businesses and residents following strict public health protocols. Our diligence is now beginning to pay off.” Corwin Porter, the County’s public health director, noted that the county saw 47 new positive cases on March 9, compared to 5,421 new cases on January 4 — a 99% decrease. The County’s current case rate is 5.2 cases per 100,000 residents, its positivity rate is

2.8% and its equity positivity rate is 3.2%. “We have seen a steady decline in all the key metrics, including hospitalizations, and that decline should persist as we continue vaccinating more and more residents every week,” Porter said. The move into the Red Tier means numerous local businesses, including gyms, restaurants, movie theaters and museums, can open for indoor services with modifications. Gyms will be allowed to open indoors at 10% capacity Retailers and malls can operate at 50% capacity Hair and nail salons can continue to operate indoors with modifications Restaurants can operate indoors at 25% capacity or 100 people, whichever is fewer Movie theaters can reopen at 25% capacity or 100 people, whichever is fewer Museums, zoos, and aquariums can reopen indoors at 25% capacity

Libraries can open at 50% capacity Outdoor live events can resume at 20% capacity (effective April 1) Amusement parks can reopen at 15% capacity and small group restrictions (effective April 1) Schools may reopen fully for inperson instruction following reopening guidance. Local school officials will decide whether and when that will occur. Porter emphasized that, while improving numbers are allowing the County to proceed into the Red Tier, residents should not let up on the behaviors that have helped us achieve this success. “We encourage you to enjoy the additional opportunities created by our move to the red tier, but please remember to keep wearing face coverings, washing your hands, maintaining physical distance from others, and avoiding large social gatherings,” he said. “We’ve made huge progress but we’re not out of the woods yet.”

State expands categories of essential wor ker s el igibl e f or vac cine

P

ublic transit workers, utility workers, foster parents, social workers, those who serve the homeless, airport workers, and janitors are now eligible to receive the COVID-19 vaccine in San Bernardino County and throughout the state. “These dedicated, hard-working people have put themselves at risk throughout the pandemic keeping our society functioning and moving forward,” said Board of Supervisors Chairman Curt Hagman. “The County is very pleased that the State has added them to the vaccine eligibility list.” Thursday afternoon, the State of

California updated its list of essential workers in the Vaccination Roadmap Phase 1A and Phase 1B categories. Under the new guidelines, “emergency service” workers will now include: Utility workers (electricity, gas, water and waste water, solid waste, roads/highways), Disaster Service Workers (DSWs) if they are at risk of occupational exposure once activated for emergency response, including those working in temporary noncongregate shelters, Social workers who respond to the abuse and neglect of children, elders and dependent adults; including all front-line social work-

ers and staff required to enter the homes of individuals at risk. Public transit employees, airport workers, homeless shelter workers, and janitors in non-emergency settings were also added by the State, and foster parents were included as part of childcare worker eligibility. As previously reported, persons age 16-64 with serious underlying medical conditions or disabilities become eligible for vaccination on Monday, March 15, joining frontline health care workers, longterm care residents, teachers and school support staff, and food and agriculture workers.

Phil Cothran, Chairman of the San Bernardino County Workforce Development Board, said

the recovery shines a light on the work WDB does in building a pipeline of trained and qualified workers to meet the needs of businesses. “Our county is one of the fastest growing in the U.S., which is a tremendous asset for companies looking to relocated or expand. Between our America’s Job Centers of California and our Business Services team, we’re committed to connecting job seekers to the great employment opportunities that are out there – and in the process, to ensure companies have the employees necessary to grow and succeed,” Cothran said. For the complete Inland Empire jobs report for January, go to: https://www.labormarketinfo.edd. ca.gov/file/lfmonth/rive$pds.pdf For more on WDB’s Business Services team, visit: https://wp.sbcounty.gov/workforce/businessservices/


Page A4 • Mar. 18, 2021 • Inland Empire Community Newspapers

Betters receives 2021 Woman of the Year honor

C

herina Betters, Ed.D., chief of Equity and Access San Bernardino County Superintendent of Schools (SBCSS), is a recipient of the California 23rd Senate District 2021 Woman of the Year Award.

state and national levels. Betters leads countywide efforts to create equitable learning frameworks.

Month. The event is sponsored and organized by the California Legislative Women’s Caucus.

Rosilicie Ochoa Bogh of the 23rd Senate District recognized Betters at the 34th annual ceremony held virtually on March 12.

“Dr. Cherina Betters has a tremendous heart for kids and for creating safe and equitable spaces where they can succeed,” said County Superintendent Ted Alejandre. “She understands the value of every student’s voice and its power to change lives.”

Betters has served K-12 education for over 18 years. She actively works to address systematic educational inequity at the local,

Since 1987, California legislators have recognized women from Assembly and Senate districts in celebration of Women’s History

The award celebrates exceptional women throughout California for their remarkable contributions to business, public safety, health or education. Participants are nominated by their peers with final recipients selected by a committee from the Women’s Caucus. For more information on the Women of the Year award program, please visit the website.

VA Loma Linda employee used 3D printing skills to protect healthcare worker s

A

n innovative hospital employee used his 3-D printing skills to support frontline health care workers with creative solutions at VA Loma Linda Healthcare System (VALLHS) during the COVID-19 pandemic. Bryan Zohn, Biomedical Equipment Support Specialist at VALLHS, was recognized as a High Reliability Hero by the Veterans Health Administration (VHA) at a virtual awards ceremony March 5, 2021. “Transforming to become a High Reliability Organization has been part of everything we do at VHA, especially as we have fought on the front lines of this global pandemic,” said Dr. Richard Stone, Acting Under Secretary for Health, VHA. VALLHS focuses on process improvement and patient safety initiatives to increase high reliability, provide excellent care for Veterans and enhance employee experience. Bryan brought high reliability work to life when he created innovative solutions to big problems. Registered Nurse Shari Perryman wears a powered air-purifying respirators (PAPR) mask at VA Loma Linda Medical Center. Early in the COVID-19 pandemic, powered air-purifying respirators (PAPR) masks were scarce. Due to a global shortage of supplies, VALLHS planned to use,

PHOTO

SBCSS

Cherina Betters, Ed.D., chief of Equity and Access San Bernardino County Superintendent of Schools (SBCSS). VALLHS staff that perform highrisk procedures were allocated a PAPR mask. And because the attachment parts no longer needed to be purchased, his innovation saved the facility approximately a quarter million dollars. To date, over 2,000 devices have been created and distributed to VALLHS staff. Bryan was one of nine awardees across VHA to be recognized for PHOTO VALLHS     exceptional advancements in care Registered Nurse Shari Perryman wears a powered air-purify- and innovation. “Our Veterans deing respirators (PAPR) mask at VA Loma Linda Medical Center. serve the safest, highest quality clean, and re-use PAPRs for highrisk procedures in which respiratory droplets are released. Although VALLHS had 200 PAPRs on hand, the attachments to connect masks to respirator machines were unavailable, rendering the PAPRs unusable. Another issue arising from long hours of COVID care was that many VALLHS front line staff developed painful blisters on their ears from face coverings. As a biomedical equipment support specialist, Bryan typically used 3-D printers to create artifi-

cial ears for scientists to use in medical research. During the COVID-19 pandemic, Bryan applied his skillset to design the necessary PAPR attachments, as well as a small plastic device that attaches to face covering straps at the back of the neck. With this device, any person wearing a face covering could adjust the tension of the straps. Bryan designed and printed three different models of this mask-relief device, allowing the face covering to fit more snugly on a variety of faces. As a result of Bryan's actions, all

care. Their care is our mission and we are continuously improving to ensure that every patient receives excellent care every time,” said Dr. Stone. High reliability has become part of the fabric of VHA and is integrated into every role and function. Bryan’s efforts delivered the agility, experience and expertise needed to support health care workers during the COVID-19 pandemic, enabling them to provide unwavering support and outstanding health care for Veterans.


CC • IECN • March 18, 2021 • Page A5

Office (909) 381-9898 Published in Colton Courier C-9204 Fictitious Business Name Statement FBN20210001368 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: A-1 EXOTIC LIMOS, 789 N D ST, SAN BERNARDINO, CA 92401 County of Principal Place of Business: SAN BERNARDINO RANULFO VELASCO, 2816 ROSARITA 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 03/17/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RANULFO VELASCO 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9205 Fictitious Business Name Statement FBN20210001372 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: ALL INDUSTRY DOORS, 13878 GRANT WAY, OAK HILLS, CA 92344 County of Principal Place of Business: SAN BERNARDINO CHARLES J GREER JR., 13878 GRANT WAY, OAK HILLS, 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 12/30/2015 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/ CHARLES J GREER 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9206 Fictitious Business Name Statement FBN20210001373 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: ALMA’S TRAVEL AND REGISTRATION SERVICES, 9682 CENTRAL AVE, MONTCLAIR, CA 91763 County of Principal Place of Business: SAN BERNARDINO MILAGROS SARMIENTO, 9148 RAMONA AVE., MONTCLAIR, CA 91763 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/18/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MILAGROS SARMIENTO 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9207 Fictitious Business Name Statement FBN20210001380 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: BARE TOES POOL & SPA SERVICE, 6891 EASTERLY DR, JOSHUA TREE, CA 92252 County of Principal Place of Business: SAN BERNARDINO JASON S LAFLIN, 6891 EASTERLY DR, JOSHUA TREE, CA 92252 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 07/05/2001 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JASON S LAFLIN 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

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

which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9208 Fictitious Business Name Statement FBN20210001382 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: BLACKHAWK INVESTIGATIONS, 29338 CLEAR VIEW LN, HIGHLAND, CA 92346 County of Principal Place of Business: SAN BERNARDINO ROGER R KUHNS, 29338 CLEAR VIEW LN, 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 12/18/2015 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/ ROGER R KUHNS 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9209 Fictitious Business Name Statement FBN20210001383 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: BUCAS CLEANING COM., 15050 MONTE VISTA AVE SPC 135, CHINO HILLS, CA 91709 County of Principal Place of Business: SAN BERNARDINO NORMA E GARCIA, 15050 MONTE VISTA AVE SPC 135, CHINO HILLS, CA 91709 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 12/01/2015 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/ NORMA E GARCIA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9210 Fictitious Business Name Statement FBN20210001384 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: CALIFORNIA GREEN LANDSCAPES, 7286 OLIVE ST, HIGHLAND, CA 92346 County of Principal Place of Business: SAN BERNARDINO DAVID A GREEN, 7286 OLIVE ST, HIGHLAND, CA 92346 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 05/01/2003 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/ DAVID A GREEN 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9211 Fictitious Business Name Statement FBN20210001385 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: CONSTRUCTION EXCELLENCE AND ESTATE MANAGEMENT, 131 CAJON ST STE 11, REDLANDS, CA 92373 County of Principal Place of Business: SAN BERNARDINO RICARDO VASQUEZ JR., 1623 INDEPENDENCE 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 12/23/2015 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/ RICARDO VASQUEZ 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 Code). Published Professions 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9212 Fictitious Business Name Statement FBN20210001386 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: CUSTOM FRAMING GALLARY, 659 E 15TH ST STE E, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO HANI A YASSIN, 938 W 20TH STREET, 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 02/15/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ HANI A YASSIN 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9213 Fictitious Business Name Statement FBN20210001387 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: D&E GLOBAL, 2074 S HOPE PL, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO DENISE TRUONG, 2074 S HOPE PL, ONTARIO, CA 91761 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 10/28/2015 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/ DENISE TRUONG 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9214 Fictitious Business Name Statement FBN20210001388 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: DANIEL OPITZ PAINTING CO., 2094 1/2 CAPRI AVE, MENTONE, CA 92359 County of Principal Place of Business: SAN BERNARDINO DANIEL R OPITZ, 2094 1/2 CAPRI AVE, MENTONE, CA 92359 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 02/03/2011 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/ DANIEL R OPITZ 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier

C-9215 Fictitious Business Name Statement FBN20210001390 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: EAST INDIES SEA, 13439 KIRKWOOD DR, VICTORVILLE, CA 92392 County of Principal Place of Business: SAN BERNARDINO WELLY REY, 13439 KIRKWOOD DR, 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 03/08/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ WELLY REY 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9216 Fictitious Business Name Statement FBN20210001393 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: EL PERICO RANCHERO MEXICAN REST., 1401 E. FOOTHILL BL., UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO LETICIA S RIVERA, 10920 BEECHWOOD DR, ALTA LOMA, CA 91737 PERFECTO RIVERA, 10920 BEECHWOOD DR, ALTA LOMA, CA 91737 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 02/17/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LETICIA S RIVERA 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9217 Fictitious Business Name Statement FBN20210001394 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: ELITE SMOKE SHOP, 15074 FOOTHILL BLVD STE B, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO KENEY CHUONG, 3829 1/4 BRESEE AVE, BALDWIN PARK, CA 91706 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 05/01/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ KENEY CHUONG 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9218 Fictitious Business Name Statement FBN20210001374 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: ENERGIA Y FIGURA, 7576 STERLING AVE STE K, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO BERTHA VENEGAS, 1158 BENEDICT RD, 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 03/03/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ BERTHA VENEGAS 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9219 Fictitious Business Name Statement FBN20210001375 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: EZ MARKET & LIQUOR, 11850 HESPERIA RD STE 3 # 3-4, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO SIVUTHA SOEUNG, 14931 PASEO VERDE PL, VICTORVILLE, CA 92394 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 02/04/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SIVUTHA SOEUNG 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9220 Fictitious Business Name Statement FBN20210001376 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: FAST-FIX JEWELRY AND WATCH REPAIRS, 14400 BEAR VALLEY RD STE 409, VICTORVILLE, CA 92392 County of Principal Place of Business: SAN BERNARDINO ZEEB ENTERPRISES, LLC, 12752 WINE CELLAR CT, RANCHO CUCAMONGA, CA 91739 Inc./Org./Reg. No.: 201600610087 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 10/01/2006 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/ MIKHAIL ZEEB 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9221 Fictitious Business Name Statement FBN20210001378 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: FOREVER FIT FITNESS, 7525 VINEYARD AVE, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO JENNIFER M GIBBONEY, 7525 VINEYARD AVE, 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 11/04/2015 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/ JENNIFER M GIBBONEY 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9222 Fictitious Business Name Statement FBN20210001379 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: G & F HORSE TRAIL-

ER AND REPAIR, 2175 S WILLOW AVE, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO GEORGE LIBLIN, 2175 S. WILLOW 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 06/01/2005 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/ GEORGE LIBLIN 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9223 Fictitious Business Name Statement FBN20210001381 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: GENESIS CLEANING SERVICE, 10573 CHEVRON CT, ADELANTO, CA 92301 County of Principal Place of Business: SAN BERNARDINO JESSICA BADILLO, 10573 CHEVRON CT, 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 02/23/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JESSICA BADILLO 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9224 Fictitious Business Name Statement FBN20210001392 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: GLOBAL AUTO CENTER, 132 E FOOTHILL BLVD UNIT 1, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO JULIO VARGAS, 132 E FOOTHILL BLVD, 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 02/18/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JULIO 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9225 Fictitious Business Name Statement FBN20210001396 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: GLORIA’S BEAUTY SALON, 9131 CITRUS AVE STE K, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO GLORIA MARTINEZ, 16007 MERRILL AV 68I, FONTANA, CAL 92335 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/18/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GLORIA MARTINEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state

of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9226 Fictitious Business Name Statement FBN20210001397 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: GRAND SLAM DONUTS & ICE CREAM, 10078 ARROW RTE STE B, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO Mailing address: SAME SATHY KAING, 341 W. TAHOE 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 06/04/2001 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SATHY KAING 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9227 Fictitious Business Name Statement FBN20210001398 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: HERCULES FLOORING, 1413 W WEDGEWOOD ST, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO HECTOR E HERCULES, 1413 W WEDGEWOOD ST, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 09/03/2015 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/ HECTOR E HERCULES 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 3/4,3/11,3/18,3/25/21

Petitioner or Attorney: Jordan Morales, 8810 C Ave Apt 237, Hesperia, CA 92345 Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 West Third Street, San Bernardino, CA 92415-0210 OF: Jordan PETITION Morales, Faith Maestas, FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIV SB 2101173 TO ALL INTERESTED PERSONS: Petitioner: Jordan Morales & Faith Maestas, filed a petition with this court for a decree changing names as follows: Present name: Violet Grace Maestas to Proposed name: Violet Grace Morales 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: 04/05/21, Time: 9:00 am Dept: S16 The address of the court is: same as noted above A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Colton Courier Dated: FEB 01 2021 LYNN M. PONCIN Judge of the Superior Court Published Colton Courier 3/4,3/11,3/18,3/25/21 C-9255


Page A6 • March 18, 2021 • CC • IECN

Office (909) 381-9898 Published in Colton Courier C-9197 Fictitious Business Name Statement FBN20210001275 Statement filed with the County Clerk of San Bernardino 02/09/2021 The following person(s) is (are) doing business as: DELANCE’S ENTERPRISES, 1112 MONTROSE AVE, SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO DELANCE L LOFTON, 1112 MONTROSE 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 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/ DELANCE L LOFTON 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 2/18,2/25,3/4,3/11/21 Published in Colton Courier C-9198 Fictitious Business Name Statement FBN20210001445 Statement filed with the County Clerk of San Bernardino 02/12/2021 The following person(s) is (are) doing business as: EL CHICANO, 1809 COMMERCENTER WEST, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO Mailing address: P. O. BOX 110, COLTON, CA 92324 CCRR PUBLISHING COMPANY, INC., 1809 COMMERCENTER WEST, SAN BERNARDINO, CA 92408 Inc./Org./Reg. No.: C1583481 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 DEC 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/ GLORIA M. HARRISON 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 2/18,2/25,3/4,3/11/21

Published in Colton Courier C-9262 Fictitious Business Name Statement FBN20210001971 Statement filed with the County Clerk of San Bernardino 02/26/2021 The following person(s) is (are) doing business as: BG JOSHS SECURITY, 7807 EL DORADO ST, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO Mailing address: 11875 PIGEON PASS RD, B-13 BOX 318, MORENO VALLEY, CA 92557 JOSHUA K GRAY, 7807 EL DORADO ST, FONTANA, CA 92336 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on JAN 03, 2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOSHUA K 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 3/18,3/25,4/1,4/8/21 Published in Colton Courier C-9263 Fictitious Business Name Statement FBN20210002166

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

Statement filed with the County Clerk of San Bernardino 03/03/2021 The following person(s) is (are) doing business as: ABUNDACE HOME II, 27145 HIBISCUS ST, HIGHLAND, CA 92346 County of Principal Place of Business: SAN BERNARDINO Mailing address: 11261 SAN MATEO DR, APT 4, LOMA LINDA, CA 92354 LARESSHA OWENS, 11261 SAN MATEO DR., APT 4, 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 JAN 01, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LARESSHA OWENS 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 3/18,3/25,4/1,4/8/21 Published in Colton Courier C-9264 Fictitious Business Name Statement FBN20210002206 Statement filed with the County Clerk of San Bernardino 03/04/2021 The following person(s) is (are) doing business as: CLEVER CLOUD, 2851 S LA CADENA DR SPC 33, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO MAYDA B FERNANDEZ, 2851 S LA CADENA DR SPC 33, COLTON, CA 92324 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MAYDA B FERNANDEZ 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 3/18,3/25,4/1,4/8/21 Published in Colton Courier C-9265 Fictitious Business Name Statement FBN20210001824 Statement filed with the County Clerk of San Bernardino 02/23/2021 The following person(s) is (are) doing business as: INLAND VALLEY CLIPPERS, 14236 TUOLUMNE CT, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO Mailing address: 14236 TUOLUMNE CT, FONTANA, CA 92336 BRIAN S ARRINGTON, 14236 TUOLUMNE 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 2/18/2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ BRIAN S ARRINGTON 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 3/18,3/25,4/1,4/8/21

Published in Colton Courier C-9199 Fictitious Business Name Statement FBN20210001560 Statement filed with the County Clerk of San Bernardino 02/17/2021 The following person(s) is (are) doing business as: LOUISIANA FAMOUS FRIED CHICKEN, 212 E BASELINE RD., RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO KING & MANA, INC., 212 E BASELINE RD., RIALTO, CA 92376 Inc./Org./Reg. No.: C4677638 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/ CHAMROEUN KHORTH 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 2/25,3/4,3/11,3/18/21 Published in Colton Courier C-9200 Fictitious Business Name Statement FBN20210001655 Statement filed with the County Clerk of San Bernardino 02/19/2021 The following person(s) is (are) doing business as: GOOD CHINA STAR, 58080 29 PALMS HIGHWAY, SUITE F, YUCCA VALLEY, CA 92284 County of Principal Place of Business: SAN BERNARDINO BORIN RATHNAYAKE, 58080 29 PALMS HIGHWAY, SUITE F, YUCCA VALLEY, CA 92284 RADY CHOR, 13289 RUNNING DEER ROAD, MORENO VALLEY, CA 92553 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ BORIN RATHNAYAKE 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 2/25,3/4,3/11,3/18/21 Published in Colton Courier C-9201 Fictitious Business Name Statement FBN20210001649 Statement filed with the County Clerk of San Bernardino 02/19/2021 The following person(s) is (are) doing business as: JOY DREAMERS, 6128 ASHLEY CT., CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO JENNIFER Y OSADA, 6128 ASHLEY CT., 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 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/ JENNIFER Y. OSADA 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 2/25,3/4,3/11,3/18/21 Published in Colton Courier C-9202 Fictitious Business Name Statement FBN20210001109 Statement filed with the County Clerk of San Bernardino 02/03/2021 The following person(s) is (are) doing business as: CSE LEASING, 14587 VALLEY BLVD, FONTANA, CA 92335

County of Principal Place of Business: SAN BERNARDINO CARGO SOLUTION EXPRESS, INC., 14587 VALLEY BLVD, FONTANA, CA 92335 Inc./Org./Reg. No.: C2372259 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/ BALWINDER K KANG 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 2/25,3/4,3/11,3/18/21 Published in Colton Courier C-9203 Fictitious Business Name Statement FBN20210001108 Statement filed with the County Clerk of San Bernardino 02/03/2021 The following person(s) is (are) doing business as: CSE INVESTMENT, 14587 VALLEY BLVD, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO CARGO SOLUTION EXPRESS, INC., 14587 VALLEY BLVD, FONTANA, CA 92335 Inc./Org./Reg. No.: C2372259 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/ BALWINDER K KANG 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 2/25,3/4,3/11,3/18/21 Published in Colton Courier C-9256 Fictitious Business Name Statement FBN20210001962 Statement filed with the County Clerk of San Bernardino 02/26/2021 The following person(s) is (are) doing business as: LIL SMILE BUILDERS CHILDREN’S DENTISTRY, LIL SMILE BUILDERS, LITTLE SMILE BUILDERS, LIL SMILE BUILDERS PEDIATRIC DENTISTRY, LITTLE SMILE BUILDERS PEDIATRIC DENTISTRY, LITTLE SMILE BUILDERS CHILDREN’S DENTISTRY, 225 W. HOSPITALITY LANE, STE #104, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO Mailing address: 2130 HILL CT, COLTON, CA 92324 DANIEL MORGAN DDS, INC., 2130 HILL COURT, COLTON, CA 92324 Inc./Org./Reg. No.: C3475133 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 MAY 11, 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/ DANIEL MORGAN 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 3/11,3/18,3/25,4/1/21 Published in Colton Courier C-9257 Fictitious Business Name Statement FBN20210002241 Statement filed with the County Clerk of San Bernardino 03/04/2021 The following person(s) is (are) doing business as: ELIAS TRANSPORT, 5925 GRIZZLY WAY, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 477, SAN

JACINTO, CA 92581 ELIAS E ALHADADINE, 5925 GRIZZLY WAY, FONTANA, CA 92336 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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/ ELIAS E. ALHADADINE 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 3/11,3/18,3/25,4/1/21 Published in Colton Courier C-9258 Fictitious Business Name Statement FBN20210002163 Statement filed with the County Clerk of San Bernardino 03/03/2021 The following person(s) is (are) doing business as: UC FENCE, 4396 N SIERRA WAY, SAN BERNARDINO, CA 92407 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 1736, SAN BERNARDINO, CA 92402 ARROWHEAD FENCE INC., 4396 N SIERRA WAY, SAN BERNARDINO, CA 92407 Inc./Org./Reg. No.: C3945504 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 AUG 26, 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/ JASON VALENZUELA 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 3/11,3/18,3/25,4/1/21 Published in Colton Courier C-9259 Fictitious Business Name Statement FBN20210002174 Statement filed with the County Clerk of San Bernardino 03/03/2021 The following person(s) is (are) doing business as: AM TRUCKING, 619 S CLIFFORD AVE, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 937, RIALTO, CA 92377 ADRIAN MORENO, 619 S CLIFFORD AVE, RIALTO, CA 92377 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on MARCH 09, 2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ADRIAN MORENO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 3/11,3/18,3/25,4/1/21 Published in Colton Courier C-9260 Fictitious Business Name Statement FBN20210002038 Statement filed with the County Clerk of San Bernardino 03/01/2021 The following person(s) is (are) doing business as: SARITA’S TRANSPORT, 305 SOUTH WATERMAN, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO Mailing address: 4661 ARLINGTON AVE, APT 34, RIVERSIDE, CA 92504 EDGAR R MARROQUIN, 4661 ARLINGTON AVE APT 34, RIVERSIDE, CA 92504 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/ EDGAR R. MARROQUIN 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 3/11,3/18,3/25,4/1/21 Published in Colton Courier C-9261 Fictitious Business Name Statement FBN20210002191 Statement filed with the County Clerk of San Bernardino 03/04/2021 The following person(s) is (are) doing business as: JOURNEY HOLISTIC HEALING, 4035 N LEMONWOOD AVE, RIALTO, CA 92377 County of Principal Place of Business: SAN BERNARDINO JALEESA FOLLENS-JONES, 4035 N LEMONWOOD AVE, RIALTO, CA 92377 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JALEESA FOLLENS-JONES 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 3/11,3/18,3/25,4/1/21 Published in Colton Courier C-9186 Fictitious Business Name Statement FBN20210000677 Statement filed with the County Clerk of San Bernardino 01/25/2021 The following person(s) is (are) doing business as: LAWN DOCTOR, 117 W SIERRA MADRE AVE, GLENDORA, CA 91741 County of Principal Place of Business: LOS ANGELES TAM RYATT CORP, 117 W SIERRA MADRE AVE, GLENDORA, CA 91741 Inc./Org./Reg. No.: C4677889 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 JAN 12, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ WILLIAM FLYNN 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 2/4,2/11,2/18,2/25/21 CORRECTED: 3/11,3/18,3/25,4/1/21 Published in Colton Courier C-9251 Fictitious Business Name Statement FBN20210001588 Statement filed with the County Clerk of San Bernardino 02/17/2021 The following person(s) is (are) doing business as: INVESTORS TRAINING COMPANY, 1280 E. COOLEY DRIVE, SUITE #21, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO GLORIA CAMACHO, 119 W. ROSEWOOD 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 JAN 06, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GLORIA CAMACHO 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9252 Fictitious Business Name Statement FBN20210001583 Statement filed with the County Clerk of San Bernardino 02/17/2021 The following person(s) is (are) doing business as: AUTOSHOP PRODUCTS, 33415 MUSIC CAMP ROAD, RUNNING SPRINGS, CA 92382 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 1354, RUNNING SPRINGS, CA 92382 ROGER K BRUCE, 33415 MUSIC CAMP RD, RUNNING SPRINGS, CA 92382 STACY L BRUCE, 33415 MUSIC CAMP RD, RUNNING SPRINGS, CA 92382 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on FEB 08, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ROGER K. BRUCE 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9253 Fictitious Business Name Statement FBN20210001795 Statement filed with the County Clerk of San Bernardino 02/23/2021 The following person(s) is (are) doing business as: ESPINOZA’S TAX PREPARATION SERVICES, 265 N 7TH STREET, UNIT 245, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO JOSIAH ESPINOZA, 265 N 7TH STEEET UNIT 245, COLTON, CA 92324 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOSIAH ESPINOZA 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9254 Fictitious Business Name Statement FBN20210001906 Statement filed with the County Clerk of San Bernardino 02/25/2021 The following person(s) is (are) doing business as: CEBONGAS MOTORSPORTS, 840 N BAKER AVE, ONTARIO, CA 91764 County of Principal Place of Business: SAN BERNARDINO JOSE L CEBALLOS JR, 840 N BAKER AVE, 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 FEB 21, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOSE LEONARDO CEBALLOS 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 3/4,3/11,3/18,3/25/21


CC • IECN • March 18, 2021 • Page A7

Office (909) 381-9898 Published in Colton Courier C-9228 Fictitious Business Name Statement FBN20210001399 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: IMPERIAL EAGLE TRANSPORTATION, 7951 ETIWANDA AVE APT 14105, RANCHO CUCAMONGA, CA 91739 County of Principal Place of Business: SAN BERNARDINO RAFAEL MORENO, 7615 ETIWANDA AVE, UNIT 88, RANCHO CUCAMONGA, CA 91739 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 08/31/2010 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/ RAFAEL MORENO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9229 Fictitious Business Name Statement FBN20210001400 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: J & M TIRES, 540 N MOUNT VERNON AVE, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO SANTOS HERNANDEZ, 1525 MACY 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 08/07/2015 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/ SANTOS HERNANDEZ 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9230 Fictitious Business Name Statement FBN20210001401 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: J C AUTO SERVICES, 1525 E EUREKA ST APT 125, SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO JOEL HERNANDEZ SILVA, 1525 E EUREKA ST APT 125, 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 01/21/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOEL HERNANDEZ SILVA 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9231 Fictitious Business Name Statement FBN20210001402 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: JD CONCRETE & MASONRY, 1166 W KING ST, SAN BERNARDINO, CA 92410 Mailing address: 1146 W RIALTO AVE, APT 3, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO JOSE MURGA GARCIA, 1146 W RIALTO AVE, APT 3, 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 03/11/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOSE MURGA GARCIA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9232 Fictitious Business Name Statement FBN20210001404 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: JR. AUTO GROUP, 14860 7TH ST, VICTORVILLE, CA 92395 County of Principal Place of Business: SAN BERNARDINO OSCAR OLIVARES JR, 15172 VASQUEZ CT, VICTORVILLE, CA 92394 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 09/22/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ OSCAR OLIVARES 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9233 Fictitious Business Name Statement FBN20210001403 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: K&T COIN LAUNDRY, 658 W HOLT BLVD STE H, ONTARIO, CA 91762 County of Principal Place of Business: SAN BERNARDINO KHAN INVESTMENT, INC, 658 W. HOLT BLVD., STE H, ONTARIO, CA 91762 Inc./Org./Reg. No.: C3588470 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 07/01/2013 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/ KHAN THONG 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9234 Fictitious Business Name Statement FBN20210001405 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: KYU H LEE DMD, INC, 1139 N MOUNT VERNON AVE, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO KYU H LEE DMD, INC, 1139 N MOUNT VERNON AVE, COLTON, CA 92324 Inc./Org./Reg. No.: C3822854 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 03/10/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing.

• COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406 s/ KYU 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9235 Fictitious Business Name Statement FBN20210001407 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: MALDONADO TIRES, 370 S LA CADENA DR, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO MARIA CALZADA, 441 OAL VALLEY PKWY, BEAUMONT, 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 02/05/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARIA CALZADA 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9236 Fictitious Business Name Statement FBN20210001408 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: NICE GUY APPLIANCE REPAIR, 3112 DEL REY DR, SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO FRANKLIN A TICAS, 3112 DEL REY 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 12/15/2015 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/ FRANKLIN A TICAS 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9237 Fictitious Business Name Statement FBN20210001409 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: P M SERVICES, 1855 E RIVERSIDE DR SPC 291, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO MANUEL FLORES, 1855 E RIVERSIDE DR SPC 291, ONTARIO, CA 91761 MARIA I GONZALEZ, 1855 E RIVERSIDE DR SPC 291, ONTARIO, CA 91761 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 12/23/2015 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/ MANUEL 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9238 Fictitious Business Name Statement FBN20210001410 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: PARK PROFESSIONAL PROPERTIES, 10710 KING ST, REDLANDS, CA 92374 County of Principal Place of Business: SAN BERNARDINO JOYCE JACOBS, 10710 KING ST, REDLANDS, CA 92374 EDWARD C JACOBS, 10710 KING ST, REDLANDS, CA 92374 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 01/26/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOYCE JACOBS 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9239 Fictitious Business Name Statement FBN20210001412 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: PERFORMANCE CARB, 1408 S GROVE AVE STE B, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO JULIE A BLANCHARD, 1448 S AZALEA 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 03/17/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JULIE A BLANCHARD 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9240 Fictitious Business Name Statement FBN20210001411 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: PIZZA GUYS 174, 15370 BEAR VALLEY RD STE 1, VICTORVILLE, CA 92395 County of Principal Place of Business: SAN BERNARDINO OMAR ZULKIFLI, 12632 ALTA MAR 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 10/03/2015 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/ OMAR ZULKIFLI 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9241 Fictitious Business Name Statement FBN20210001413 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: PRINCESS ENTERPRISE, 11724 CORNELL ST, ADELANTO, CA 92301 County of Principal Place of

Business: SAN BERNARDINO SOFIA GONZALEZ, 11724 CORNELL 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 12/01/2015 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/ SOFIA 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9242 Fictitious Business Name Statement FBN20210001416 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: PUNJABI DENTAL SOCIETY, 124 E F ST STE 8, ONTARIO, CA 91764 County of Principal Place of Business: SAN BERNARDINO DEVINDERPAL S NAGRA, 2440 EUCLID CRESCENT EAST, UPLAND, CA 91784 RANJEEV SALWAN, 5363 STARLING DR, MIRALOMA, CA 91752 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 01/03/1999 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DEVINDERPAL S NAGRA 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9243 Fictitious Business Name Statement FBN20210001414 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: QUICK STOP MARKET, 269 E BASE LINE RD, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO BHARAT B SOLANKI, 14037 HENDERSON DR, RANCHO CUCAMONGA, CA 91739 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/17/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ BHARAT B SOLANKI 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9244 Fictitious Business Name Statement FBN20210001415 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: REDLANDS GOLDEN GROVES, 10710 KING ST, REDLANDS, CA 92374 County of Principal Place of Business: SAN BERNARDINO JOYCE JACOBS, 10710 KING ST, REDLANDS, CA 92374 EDWARD C JACOBS, 10710 KING ST, REDLANDS, CA 92374 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 01/26/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record

upon filing. s/ JOYCE JACOBS 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9245 Fictitious Business Name Statement FBN20210001417 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: RIALTO SMOKE & VAPE, 222 W BASE LINE RD, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO GEORGE J GRAIR, 3007 MESA VERDE DR, BURBANK, CA 91504 ZAINA ALFARROUH, 17196 CERRITOS ST, FONTANA, CA 92336 This business is conducted by (a/an): COPARTNERS Registrant commenced to transact business under the fictitious business name or names listed above on 10/06/2015 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/ GEORGE J GRAIR 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9246 Fictitious Business Name Statement FBN20210001418 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: RS SMOKE SHOP PLUS, 12821 MOUNTAIN AVE, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO SHIRIN G HANNA, 3371 MOONLIGHT LN, CORONA, CA 92881 MERVAT T KARAM, 981 LA PALMA CR, CORONA, CA 92879 This business is conducted by (a/an): COPARTNERS Registrant commenced to transact business under the fictitious business name or names listed above on 12/09/2015 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/ SHIRIN G HANNA 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9247 Fictitious Business Name Statement FBN20210001419 Statement filed with the County Clerk of San Bernardino 02/11/2021 The following person(s) is (are) doing business as: SAMARITAN LC ANIMAL HOSPITAL, 17471 BEAR VALLEY RD, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO Mailing address: 19178 ELKHORN RD, APPLE VALLEY, CA 92308 COREA K CHOI, 19178 ELKHORN RD, APPLE VALLEY, CA 92308 MYUNG JA CHOI, 19178 ELKHORN RD, APPLE VALLEY, CA 92308 This business is conducted by (a/an): A MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 12/07/2015 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/ COREA K CHOI 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 regis-

tered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9248 Fictitious Business Name Statement FBN20210001420 Statement filed with the County Clerk of San Bernardino 02/11/2021 The following person(s) is (are) doing business as: SANTANA WELDING, LLC, 10588 CALABASH AVE, FONTANA, CA 92337 County of Principal Place of Business: SAN BERNARDINO SANTANA WELDING, LLC, 10608 CALABASH AVE, FONTANA, CA 92337 Inc./Org./Reg. No.: 200517810124 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 12/07/2015 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/ RODRIGO O 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9249 Fictitious Business Name Statement FBN20210001421 Statement filed with the County Clerk of San Bernardino 02/11/2021 The following person(s) is (are) doing business as: SHELLBACK AQUATIC MAINTENANCE, 3303 S ARCHIBALD AVE APT 280, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO ALEXANDER MARTIN, 3303 S ARCHIBALD AVE APT 280, ONTARIO, CA 91761 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 08/11/2015 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/ ALEXANDER MARTIN 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9250 Fictitious Business Name Statement FBN20210001422 Statement filed with the County Clerk of San Bernardino 02/11/2021 The following person(s) is (are) doing business as: SOCAL TRANSPORTATION, SOCAL AUTO AUCTIONS, 1304 MILDRED ST, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO SOUTHERN CALIFORNIA TRANSPORTATION & TOURS INC, 1304 MILDRED STREET, ONTARIO, CA 91761 Inc./Org./Reg. No.: C3752215 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 01/04/2015 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/ ZAHRA BOOESHAGHI 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 3/4,3/11,3/18,3/25/21


Page A8 • Mar. 18, 2021 • Inland Empire Community Newspapers

The James Irvine Foundation invests $2.7 million in the first phase of Just San Bernardino Collaborative Project housing, education, environmental justice, economic development, arts/culture, and healthcare. It is a grassroots driven process that focuses on community-centered approaches, even during socially distanced times. Some of these approaches will include an upcoming survey, community listening sessions, and other creative events.

PHOTO

CHC

Set to engage over 10,000 residents in San Bernardino over the next year, the People’s Plan and the strategies used to develop it will address the lack of economic growth of low-income communities through the lens of labor, housing, education, environmental justice, economic development, arts/culture, and healthcare.

T

he Just San Bernardino Collaborative (Just SB) announced today the launch of a People’s Plan for Economic Inclusion with a generous $2.7 million project grant from

The James Irvine Foundation, and support from its community partner, the Inland Empire Community Foundation. Set to engage over 10,000 resi-

dents in San Bernardino over the next year, the People’s Plan and the strategies used to develop it will address the lack of economic growth of low-income communities through the lens of labor,

Under the leadership and expertise of nine community-based organizations in the Inland Empire, the People’s Plan specifically mobilizes power-building around economic development in the City of San Bernardino. Called “Just SB,” the group chose this title to clearly focus the efforts on centering justice for future economic development in the city. These collaborating organizations represents a broad spectrum of industries and includes: Time for Change Foundation, BLU Educational Foundation, Youth Action Project (YAP), Arts Connection, Inland Empire Labor Council, Warehouse Workers Resource Center, Inland Congregations United for Change (ICUC), Congregations Organized for Prophetic Engagement (C.O.P.E), and the People’s Collective for Environmental Justice (PCEJ). “I am extremely proud to be intimately associated with the work of the JUST SB People’s Plan. I firmly believe that those closest to the conditions that they find themselves in, are best equipped to inform this process and path forward,” shared Pastor Samuel Casey, Executive Director of C.O.PE. “By focusing our efforts on a participatory process involving community voices, we believe it will produce a true People’s

Plan.” Formed in late 2019 with the support of the Inland Empire Community Foundation (IECF) and The James Irvine Foundation, Just SB spent a year learning together and developing strategies in response to the historic and growing disparities in education, health, housing, and job opportunities and wage equity in the Inland Empire. “Through the tragedy of COVID, we have learned so much more about what equity and justice should mean, and what is essential work and workers. The People’s Plan is an exciting and concrete way for the residents of San Bernardino to answer that question directly, for themselves,” said Michelle Decker, CEO of Inland Empire Community Foundation. “We are all learning that building an economy that closes economic, racial, and gender gaps will require truly inclusive conversations and leadership by those most affected, and we believe Just SB will help us all learn how to do that authentically. The Irvine Foundation investment in Just SB and the People’s Plan is aligned with their Priority Communities strategy to create and protect more good jobs that offer family-sustaining wages, benefits, and advancement opportunities for workers in low-wage jobs – and support communities as they create economies that work for all residents. For more information about the survey launch (coming in early April) and Just SB’s work, visit www.justsb.org


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.