El Chicano 05/19/22

Page 1

EL CHICANo Weekly

Vol 59, NO. 22

May 19, 202 2

S i x S B V C f i l m s t u d e n t s a c c e p t e d t o U C L A , U C B e r k e l e y, UC R iver side and o ther lea di ng univer si ties i n the sta te

www.iecn.com

I

PHOTO

COURTESY OF

STUDENTS

(Left to right) Odin Contreras and Nancy Aljouni accepted an offer of admission to UCLA, while Alina Alvarez and Jazmyne Barrios respectively accepted offers to UC Berkeley and UC Riverside. By Manny Sandoval

City of San Ber nardino Primary Elections are o n Ju ne 7th ,

t’s a big year for San Bernardino Valley College’s Film, Television, and Media (FTVM) Department as six of its students are slated to graduate from the program on May 25th.

With acceptances from University of California, Los Angeles (UCLA), University of California, Berkeley (UC Berkeley), University of

California, Riverside (UCR), and even California State University, Los Angeles - it’s evident that the multi-million dollar state-of-theart equipment invested into the program is paying off and providing San Bernardino students a route to Hollywood.

“I moved from Texarkana, TX to San Bernardino in 2017 and SBVC’s FTVM program surpassed my expectations. I never imagined during my time there

that I would have the opportunity to shoot on 35mm film. This type of skill is usually only available at the university or graduate level, yet the program has already offered this type of curriculum in order to prepare me to work with film in the industry,” said UCLA Bound Student Odin Contreras. Some of the program’s state-ofthe-art equipment includes cameras like the Arri Amira, Black

Magic Pocket 6K Pro, Sony FS7, Sony A7iii, and a 4K television studio inside KVCR, which is located on the SBVC campus in San Bernardino.

Alina Alvarez, who has accepted admission to UC Berkeley, says she strongly believes that the FTVM program’s hands-on training is what boosted the confidence in her skills, and ultimately gained her the coveted acceptance letter to a UC. SBVC cont. on next pg.

San Manuel Band of Mission Indians Recognizes

T

Nonprofits Impacting Local and Indigenous

Community News

Childhood Cancer Foundation raises over $2.5K at Pg. 4

H OW TO R E AC H US

Inland Empir e Co mmunity Newspaper s Of fice: (909) 381- 9898

Editorial: iecn1@ mac.com Advertisin g: sales@iecn.com Legals : iecn legals@ hotmail.com

he 12th Annual Forging Hope Yawa’ Awards, hosted by the San Manuel Band of Mission Indians, honored four nonprofits for their work in education, health care, essential services, and empowering Indigenous communities. Each of the nonprofit organizations recognized serves its communities in ways that fulfil the Tribe’s philanthropic Pillars of Giving.

Yawa’, which means “acting on one’s beliefs,” is a concept that the San Manuel Band of Mission Indians have embodied throughout their history. Today, the Tribe continues to practice Yawa’ through preserving and protecting the Tribe’s ancestral territory and its inhabitants. and, seeking out nonprofits to support its stewardship goals. The Yawa’ Awards SMBMI, cont. on pg. 2

PHOTO

COURTESY OF

SMBMI

Vanessa Perez (center) Executive Director of the Time for Change Foundation, a nonprofit serving homeless women in the Inland Empire, is joined by San Manuel Business Committee Members.


Page A2 • May 19, 2022 • Inland Empire Community Newspapers • El Chicano SBVC

“As a first generation college student and Latina, I felt very proud being accepted to Berkely. Not only have the professors of the program prepared me for the next step in my college career, my community has a well, by instilling motivation in me while I continue to pursue my passion of film,” said Alvarez.

Women’s Club of San Bernardino celebrates 130th anniversary!

Other students graduating from the program during the 2021/2022 academic school year include Nancy Aljouni (UCLA), Jazmyne Barrios (UCR), Frank Urbina (CSULA), and Juancarlos Cruz (CSUSB).

As this highly talented crop of student’s time comes to an end at SBVC, they are forever dedicated to their craft and rooted in the City of San Bernardino.

“My time at SBVC helped me mature and accept failure as a learning tool to better myself. Being the president of the SBVC Dreamers Club enhanced UCLA’s recognition of my ambition to be a leader. Providing a safe space for Dreamers at SBVC was the best gift I could give back to my community. With the help of my great film professors Lucas Cuny and Kevin Lyons, they taught me the necessary skills to be a great director at the same time helping me challenge my art,” concluded Contreras. For more information, www.valleycollege.edu/ftvm.

photo WCSB visit Congratulations to the Women’s Club of San Bernardino on their dedication and commitment to the community over the last 130 years! pictured from left: Club officers Kate Reed, Roberta Resendez, Carole Amaral, Movistar Garuke, Laura Mollet, Dee Larabel, and Club president Joanne Miller.

SMBMI

highlight organizations that are outstanding partners with the Tribe in uplifting communities.

This year’s Forging Hope Awards ceremony was held at the new Yaamava’ Theatre at Yaamava’ Resort and Casino. The ceremony was held for the first time since 2019 due to the pandemic.

San Manuel Chairwoman Lynn Valbuena had this to say in her Yawa’ Awards remarks, “We are proud to have partners who answer the call of Yawa’ by meeting the basic needs of at-risk groups, helping students onto the path of education, supporting Indigenous communities, and addressing health care disparities in our region.” This year’s award recipients are:

Victor Valley College Foundation (Victorville, CA) for comprehensive firefighter training, certifications, and degree programs.

Assistance League of San Bernardino (San Bernardino, CA) for connecting children in need with essential dental care and oral health resources.

Time for Change Foundation (San Bernardino) for providing housing and employment opportunities for low-income individuals.

Cheyenne River Youth Project (Eagle Butte, SD) for bringing innovative programming, including internship opportunities and arts education, to the Lakota community. The Yawa’ Award itself, is an encased Serrano gourd rattle created by San Manuel youth. The gourd rattle is the percussive instrument of the Serrano people.


Inland Empire Community Newspapers • May 19, 2022 • Page A3

CSUSB Anthropolog y Museum to host

symposium on ‘Developing Afro-Latinx Cur riculum’

T

Community News

he Anthropology Museum at Cal State San Bernardino will host “Developing Afro-Latinx Infused Curriculum,” a bilingual teaching symposium for educators, focused on infusing AfroLatinx content into K-12 teaching, from 8:30 a.m.-5 p.m. on Thursday, May 24, in-person and virtually.

The event is a partnership with the museum, the CSUSB Ethnic Studies Program, San Bernardino High School and San Bernardino City Unified School District Multilingual Programs.

It is sponsored by the CSUSB Office of Community Engagement and inspired by the Fulbright Hays Seminar Abroad Program 2021 “Exploring African Heritage in Mexico” hosted by Comisión México Estados Unidos para el Intercambio Educativo y Cultural (COMEXUS).

While the in-person venue at the CSUSB Pfau Library is by invitation only, the virtual presentation via Zoom webinar is free and open to the public. Registration can be done online.

Also, the Zoom webinar will offer Spanish/English simultaneous translation, making the event bilingual. Those attending the event in person and who desire translation services will be asked to bring headphones for an internet-ready device (cell phone, tablet or laptop computer) and register for the webinar.

“I believe this event is an exciting opportunity to demonstrate to our students the vast diversity and intersectionality of people,” Antoinette Gutierrez, principal of San Bernardino High School, said.

“We tend to want to classify people into very narrow descriptions of who they are, and don’t spend time exploring the cultural exchanges that occur throughout the world. I love that

our students can also see simi- Lillie Padilla and Rosti Vana of larities in each other’s cultural Sam Houston State University, influences, especially in San “The ‘Other’ Latinx: RethinkBernardino.” ing Afro-Latinx Representation The symposium “is part of a in the Educational Curriculum”; larger project to prepare an ex- followed by María Elisa hibit focused on Afro-Mexico Velázquez, Instituto Nacional de and Afro-Latinx experiences in Antropología e Historia (INAH), the Inland Empire,” said Arianna Mexico, “Afro-descendants in Huhn, associate professor of an- Mexico: Past and Present.” thropology and director of the The afternoon session will feamuseum. ture a panel discussion that will “The CSUSB Anthropology feature a vibrant panel of indiMuseum has been working on viduals who will share their dithis project for almost a year, in- verse experiences, ideas and cluding 16 students preparing insights on developing an Afroexhibition content through a Latinx infused curriculum. service-learning course, and three students who will be con- To close out the day, five curducting interviews this summer riculum sessions will be held: for the Inland Empire portion of “Manumission, Race and the the exhibit. History of Slavery in Colonial There are four communities in Mexico, 16th to 18th centuries,” Mexico who are also curating presented by Timothy “Mac” their own components. We an- James (University of South Carticipate an opening date of Sep- olina Beaufort); tember 2023.” “Juan Francisco Manzano’s Following welcome remarks ‘Autobiography of a Slave,’” will be keynote addresses by presented by Chantell Limerick

(Centre College);

“‘Para bailar la Bamba:’ Sounds of Subversion and Survival in el Son Jarocho,” presented by Anne María Connor (Southern Oregon University);

“Afro-Mexican Identities: Narratives of Resistance, Liberation, and Joy,” presented by L. J. Randolph Jr. (University of North Carolina, Wilmington); and “Incorporating Afro-Descendants in the Lesson: Mis Sueños/My Dreams,” presented by Jenniffer Whyte (The Donoho School, Anniston, Ala.). A question-and-answer session with the speakers will follow the last presentation.

The full conference program can be found online at “Teaching Symposium: Developing AfroLatinx Infused Curriculum.”

For more information, visit csusb.edu.

Caden Center

Predicting the entire Stanley Cup

A

By Caden Henderson

fter a hard fought 7 game series against the heavily favored Edmonton Oilers, the LA Kings hopes at shocking the hockey world and giving franchise legend Dustin Brown a Hollywood ending have been diminished.

While many fans like me are disappointed with the way the season ended after seeing the playoffs for the first time in over half a decade, the Kings still have a bright future ahead, and that is what needs to be taken away from this experience.

The Kings future surrounds their top prospect, Center Quinton Byfield. While Byfield may have not had any major impact this season, he has shown flashes.

He has proved he can be a physical presence while showing off some skill. Learning from championship players like Anze Kopitar and Dustin Brown has surely helped him grow.

Other young guys also showed flashes during the teams run to the playoffs, including Gabriel Vilardi, Rasmus Kupari, and Adrian Kempe, who scored the game winning goal in game 5.

All of the players just named are 25 or under, and Kempe will be a key resign for LA this offseason. But the most impressive young group this season had to be the defensemen. At one point, the top 6 D-line men for the Kings were out, and the young guys stepped up.

At the end of the season, 10/11 D-Line men on the active roster were younger than 28.

And yet, against the best player in hockey, Connor McDavid, they held their own and forced a 7 games series.

The future is bright, and this year was just the beginning.

The Kings have a busy offseason ahead, with key resigns and pick ups needing to be made, but the foundation is set.

The Kings are on their way to another mid-2010’s like mini dynasty, and it’s coming soon.

Follow us on

Facebook, Twitter @IECNWeekly

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

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


Page A4 • May 19, 2022 • Inland Empire Community Newspapers

Childhood Cancer Foundation of Souther n

Califor nia raises $2.5K at its Quar ter-rama and seeks volunteer s for for thcoming events

The Childhood Cancer Foundation of Southern California (CCFSC) held its Annual Quarterrama paddle fundraiser event on May 13th, raising over $2,500 for families who have a child fighting cancer across the Inland Empire.

Although the event has been held almost a dozen times in the past, this was the first year the event was held since spring 2019.

“All of the proceeds raised will go towards funding our programming. During the beginning of the pandemic it was tough to garner donations; so we’re excited to have Quarter-rama back this year to support our parent pantry, help us purchase hygiene items for families, coordinate family events, help monetarily with bereavement assistance, housing, gas cards and more,” said CCFSC Administrative Assistance Angelica Tapia.

At the event employees from San Manuel Band of Mission Indians

and the Kohl's Cares volunteer program assisted with check-in, tear down, and running prizes to winners at their respective tables.

“We welcome all volunteers 14 years and older. Volunteers are vital to the success of all of our events and with many of them being just around the corner, now is the perfect time to reach out to us,” concluded Tapia.

Some of those forthcoming events include a family movie night in June, exclusively for families with a child battling cancer; along with its biggest event of the year, the Childhood Cancer Kids Walk which pre-registration begins on June 1st, and will be held in-person and virtually.

To volunteer with CCFSC, email atapia@ccfsocal.org. To learn more about the organization, visit ccfsocal.org.

PHOTO

CCFSC

PHOTO

CCFSC

San Manuel Band of Mission Indians employee volunteers Jessica Steed winning a gift basket and Jeff Grove celebrating his four tickets to the Orange County Fair during the two hour paddle fundraiser.

(Left to right) Ashley Gallardo, Albert Gallardo, Myra Gallardo, Denise Sandoval, and Manny Sandoval at the CCFSC Quarter-rama padel fundraiser on May 13th, at the Mayor’s Patio in Downtown Riverside, where $2,500 was raised.


Inland Empire Community Newspapers • May 19, 2022 • Page A5

Fishing with Super visor Joe Baca, Jr. Took Place Over the Weekend at Glen Helen Regional Park

S

Community News

an Bernardino, CA.- On Saturday, May 14th, 2022, over 150 youth from San Bernardino County joined Supervisor Joe Baca, Jr. for a day of fishing and fun at Glen Helen Regional Park’s Lake.

The lake was filled with trout the day before the youth came to fish. Children from ages eight to sixteen were in attendance and they spent the day learning how to fish by professionals.

The day was made possible by the support of San Bernardino County Probation, Bass Pro Shops, California Fish and Wildlife, San Bernardino County Libraries, San Bernardino County Fire, San Bernardino County Museum, San Bernardino County Agriculture, San Bernardino County Airports, Preschool Services, First 5, Children’s Network, Friends of Regional Parks.

“Fishing with these youth was something that I will always hold dear to me. These kids got to have a fun day outdoors, and we got to

highlight the exciting recreational opportunities that Glen Helen has to offer, all while providing mentorship opportunities. This day would not have been made possible without the support and mentorship of all our sponsors, partnering agencies, and volunteers. Fun days like this are made to teach the youth in our community that they can always grow and learn that there is a lot more to life. Their opportunities are endless, and we use these events to remind our youth that they have great potential that should not go unrecognized.”


Page A6 • May 19, 2022 • Inland Empire Community Newspapers

R

Rep. Aguilar Announces Winner of 2022 Congressional Ar t Competition

Community news

ep. Aguilar announced that San Bernardino High School student Jannah Parafina is the winner of this year’s California 31st Congressional District Congressional Art Competition for her painting, “A Night Out.”

Los Osos High School student Candy Qu received second place for her work, “Bubbles of Opportunity” and Rialto High School student Melissa Cordova Cendejas received third place for her work, “Carmen.” The first place winner’s artwork will be displayed in the US Capitol building in Washington, DC for one year, and the second and third

place winners will have their work displayed in the Garcia Center for the Arts in San Bernardino.

“Every year, I am struck by how creative and talented students in the Inland Empire are,” said Rep. Aguilar. “This year’s submissions were no different. They all beautifully captured our commu-

PHOTO

COURTESY

REP AGUILAR’S OFFICE

A night Out – Jannah Parafina, Grade:11, San Bernardino High School awarded first place in the 2022 Congressional Art Competition.

nity, and I am very proud to be able to showcase this original artwork and talents from home with my colleagues in the US Capitol.”

“My inspiration was the California theatre of performing art located near the Regal theater,” said Jannah Parafina. I used this as inspiration after only recently

ushering in the same theater for the first time. Winning or not, I wanted to show some history of San Bernardino through my painting and hoped that some people learned something new. I am thankful for the prize and the chance I will get to try with new supplies.”


Inland Empire Community Newspapers • May 19, 2022 • Page A7



Office (909) 381-9898 Legal Notice VVTA RFQ 2020-10 Notice Inviting Letters of Interest

Victor Valley Transit Authority 17150 Smoke Tree Street Hesperia, CA 92345

Request for Letters of Interest and Notice of Availability of a Request for Qualifications for a Design-Build Contract for the Hesperia Hydrogen Fueling Station for a design build, turnkey Hydrogen fueling solution for Victor Valley Transit Authority (VVTA). The project will consist of one station located in Hesperia CA. The station will be equipped with two dispensers, a private 350 BAR (H35) dispenser for VVTA’s fleet, and a 350 BAR (H35)/700 BAR (H70) dispenser for light duty and heavy-duty applications with the ability to fuel 60 buses and more than 20 passenger cars per day. The station will include a liquid hydrogen storage tank; liquid hydrogen will be delivered on an as needed basis.

Victor Valley Transit Authority (VVTA) hereby solicits Letters of Interest from contractor teams (Teams) interested in completing the design and constructing of Hydrogen Fueling Station located in Hesperia, CA, on a fixed price/fixed term basis. The Project is being procured in accordance with a two-part, best-value Design-Build procurement process authorized under CA P.C.C. Division 2, Part 3, Chapter 4 [2216022169] and 49 U.S.C. § 5325(d)(2).

This Project is being funded by Federal Transit Authority Contractor (FTA) funds. teams are advised to carefully review all contract requirements and to keep complete and accurate records of all spending in the event of contract award. The successful Team and any of its subcontractors shall be responsible for complying with the applicable provisions of FTA grant funding which are incorporated herein by reference and all federal and state laws applicable to federally funded projects. The Project’s cost is estimated at approximately $6,721,180 and will include the obligation to provide a five-year warranty for certain elements of the completed work.

Letters of Interest from teams interested in receiving a Request for Qualifications (RFQ) for the Project will be received by VVTA until 3:00 PM (Pacific Time) on Thursday, June 30, 2022. Letters of Interest must be addressed to: Christine Plasting, Procurement Manager 17150 Smoke Tree Street Hesperia, CA 92345 Cplasting@vvta.org

After delivery of the Letter of Interest, the RFQ’s will be sent via email to the participating teams. Please note that teams must submit Letters of Interest in order to become part of the procurement process for the Project. Statements of Qualifications (SOQ’s) will NOT be accepted from any party not submitting a Letter of Interest by the specified date. Letters of Interest must provide a mailing address, telephone number, email address and fax number for each Team’s designated contact in order to ensure that any addenda that may be issued to the RFQ will be received by the interested Team. RFQ Addenda will be issued electronically, only.

SOQ’s will be evaluated by a selection committee established by VVTA, using the following general criteria:

• Demonstrated experience in complex projects, including experience in design-build and experience in design and construction of Hydrogen Fueling Stations, and history of claims and record of safety; • Understanding of the work, including approach to integration of design and construction, quality assurance and maintenance of schedule; • Experience and availability of key personnel to be assigned the project; • Experience of other per-

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

sonnel; and • General quality of the SOQ submission.

Teams shall affirmatively ensure that in regard to any contract entered into pursuant this solicitation, minority and female construction contractors will be afforded full opportunity to submit proposals and will not be discriminated against on the grounds of race, color, religion, sex, age, or national origin in consideration for award. Teams will also be required to comply with Federal Equal Employment Opportunity Regulations.

Teams will also be required to comply as part of their proposals that they are able to furnish labor that can work in harmony with all other elements of labor employed or to be employed on the work. The contract will be subject to Build America, Buy America provisions and to minimum wage rates in accordance with the Davis-Bacon Act, as well as other applicable labor laws and FTA contract requirements. Each Team that is chosen to submit a proposal will be required to provide a Bid Guarantee in the amount of ten (10%) of the value of the bid, in the form of a bid bond. The successful proposer will also be required to furnish a performance bond and a labor and materials payment bond, each for the full amount of the contract price.

Complete Instructions for the submission of Statements of Qualifications shall be set VVTA forth in the RFQ. reserves the right to reject any or all SOQ’s, proposals, to waive informalities, to advertise for new proposals or proceed to do the work otherwise, as may be deemed in the best interest of VVTA. VVTA is an equal opportunity employer.

The successful Respondent will be required to comply with all applicable Equal Opportunity Laws and Regulations. Published El Chicano May 19, 2022 E-8342

SAN BERNARDINO INTERNATIONAL AIRPORT AUTHORITY (SBIAA) REQUEST FOR STATEMENT OF QUALIFICATIONS (SOQs) FOR CONSTRUCMANAGEMENT TION SERVICES FOR: RUNWAY 6/24 JOINT & SPALL REPAIR AND TAXIWAY IMPROVESHOULDER MENT PROJECTS The San International Bernardino Airport Authority (SBIAA) is soliciting Statements of Qualifications (SOQs) from qualified firms seeking to provide construction management services for the Runway 6/24 Joint & Spall Repair and the Taxiway Shoulder Improvement Projects, “the Projects.” SBIAA will utilize the qualifications-based selection process described in the Request for SOQs to determine the most qualified firm to provide the professional services required to perform construction management services for the Projects. in accordance with Federal Aviation Administration (FAA) requirements. Please submit six (6) copies of your firm's response to the SOQ to 1601 E. Third Street, Suite #100, San Bernardino, California 92408, attention Ms. Jennifer Farris, Assistant Secretary of the Commission. The packages containing the original response to the SOQ must be marked with the firm's name and “SOQ FOR Construction Management Services for the Runway 6/24 Joint & Spall and Taxiway Shoulder Improvement Projects” in bold letters. Responses to this SOQ will be received until 2:00 P.M. on Tuesday, June 7, 2022. Copies of the SOQ packet may be obtained from the Owner's Office located at 1601 E. Third Street, Suite100, San Bernardino, CA 92408, or at the SBIAA's website at www.sbiaa.org under “RFPs/Bids.” A nonmandatory meeting in the main auditorium of the Norton Regional Event Center located at 1601 E. 3rd Street, San Bernardino, CA will be held at 10:00 AM on May 19, 2022.

EC • CC • IECN • May 19, 2022 • Page A9

All inquiries shall be directed in writing via email to Mr. Jeff Barrow, Director of Development, with the words “ SOQ FOR CONSTRUCTION MANAGEMENT SERVICES FOR THE RUNWAY 6/24 JOINT & SPALL AND TAXIWAY SHOULDER IMPROVEMENT PROJECTS” entered in the e-mail subject line at jbarrow@sbdairport.com . Questions will be received until May 26, 2022 at 10:00 a.m. If modification or clarification to the solicitation document becomes necessary, a written addendum will be posted to the SBIAA's website, www.sbiaa.org . It is the responsibility of all potential respondents to monitor the SBIAA's website for any such addendums. The SBIAA reserves the right to accept or reject any or all responses to this SOQ, and/or to waive any informalities or irregularities in any response. Award of contract is subject to SBIAA Commission approval. San Bernardino International Authority San Airport Bernardino, California Date: \s\ Jennifer Farris, Assistant Secretary of the Commission CNS-3583319# EL PUBLISHED CHICANO*10080 5/12, 5/19/22 E-8338

LIEN SALE Notice is hereby given pursuant to sections 3071 and 3072 of the Civil Code of the State of California, the undersigned will sell the following vehicles at lien sale at said address(s) at said time(s) on: Tuesday, May 31, 2022 to wit: YEAR MAKE VIN LICENSE STATE YAMA 15 J YAV M 0 1 Y 2 FA 0 1 5 9 7 0 22S1584 CA To be sold by: A & G Towing and Storage Inc., 600 San Clemente Street, Needles, San Bernardino County, CA 92363 (10:00 AM) YEAR MAKE VIN LICENSE STATE 18 STO 1DW1A2812JS759405 P640488 IN To be sold by: Desert Valley Towing, 5900 Mariposa Road, Oak Hills, San Bernardino County, CA 92344 (10:00 AM) YEAR MAKE VIN LICENSE STATE 06 HOND 2HGFG12806H538945 8RLW504 CA 16 KIA KNAFK4A6XG5544059 MADHATZ CA To be sold by: Wilson Towing, 2310 E 3rd Street, San Bernardino, San Bernardino County, CA 92410 (10:00 AM) Said sale is for the purpose of satisfying lien of the above signed for towing, storage, labor, materials and lien charges, together with costs of advertising, and expenses of sale. LienTek Solutions, Inc. P.O. Box 443 Bonita, CA 91908 CNS-3585963# PUBLISHED EL CHICANO*10080 5/19/22 E-8343

NOTICE OF LIEN SALE OF AUTOMOBILE(S) / VEHICLE(S) AT PUBLIC AUCTION Notice is hereby given pursuant to sections 3071 and 3072 of the Civil Code of the State of California, the undersigned will sell the following vehicles at lien sale at said address(s) at said time(s) on: Tuesday, May 31, 2022 to wit: YEAR MAKE VIN LICENSE STATE 18 BMW WBA4J1C50JBG75672 8XFT877 CA To be sold by: CERTIFIED TOWING, 1135 E STATE STREET, ONTARIO, SAN BERNARDINO COUNTY, CA 91761 (10:00 AM) Said sale is for the purpose of satisfying lien of the abovesigned for towing, storage, labor, materials and lien charges, together with costs of advertising, and expenses of sale. Clear Choice Lien Service, Inc., P.O. Box 159009, San Diego, CA 92175 CNS-3585261# PUBLISHED EL CHICANO*10080 5/19/22 E-8340

NOTICE OF PUBLIC HEARING On March 14, 2008, the U.S. Department of Housing and Urban Development (HUD) executed a ten-year Moving to Work (MTW) Agreement with the Housing Authority of the County of San Bernardino (HACSB) and in April 2016 that agreement was extended through 2028. As an MTW agency, HACSB is provided with more flexibility and authorization to develop policies that are outside the limitations of certain HUD regulations in order to more successfully achieve its mission and program goals, and to enhance its ability to serve the needs of low-income families in San Bernardino County. In continuing to develop its MTW program and address community and client needs, HACSB has prepared its Fiscal Year (FY) 2022-23 Annual MTW Plan. The Plan will be made available to the public for review for 30 days starting Friday, May 20, 2022, at the following location: Housing Authority of the County of San Bernardino 715 E. Brier Drive San Bernardino, CA 92408 The Plan is available on HACSB's website at www.hacsb.com under the “MTW Plans, Reports, and Factsheets” section and at any HACSB satellite office. Notice is hereby given that HACSB will conduct a public hearing regarding the proposed Plan on Tuesday, May 31, 2022 at 10:00 a.m. and Thursday, June 9, 2022, at 1:00 p.m. at 715 E. Brier Drive, San Bernardino, CA 92408. If a citizen wishes to challenge the nature of the above action(s) in court he/she may be limited to raising only those issues he/she or someone else raised at the public hearing described in this notice, or in written correspondence delivered Monday through Friday to the HACSB office located at 715 E. Brier Drive, San Bernardino, CA 92408 prior to the hearing. In accordance with the Rehabilitation Act of 1973, HACSB will make reasonable efforts to accommodate persons with disabilities. Please call (909) 890-0644 at least three days in advance if you require special accommodations. HACSB offers language assistance free of charge. For assistance with this document, please contact our office at (909) 890-0644. HACSB ofrece asistencia idiomática gratis. Para ayuda con este documento, por favor llámenos al (909) 890-0644. Equal Housing Opportunity. CNS-3586082# PUBLISHED EL CHICANO 5/19/22 E-8341

NOTICE CALLING FOR BIDS Bid No. 21-32 Paint, Related Materials and Supplies NOTICE IS HEREBY GIVEN that the San Bernardino City Unified School District of San Bernardino County, State of California, acting through its Governing Board, hereafter referred to as the “District”, is soliciting bid submittals in accordance with bid documents through its OpenGov Procurement webportal in response to Bid No. 21-32, Paint, Related Materials and Supplies. Bids must be submitted up to but not later than Tuesday, May 31, 2022 at 12:00 p.m. Bidders who are desirous of securing a copy of the Bid documents may do so by logging into theDistrict's website at: https://sbcusd.com/bidpostings. Bid responses must conform and be responsive in accordance with the Bid Documents posted through the District's “OpenGov Procurement” website portal. Contract award is contingent upon availability of funds. Local, Minority and Disabled Veterans Businesses are specifically encouraged to respond. The District reserves the right to accept or reject any or all proposals, and to accept or reject any item, to withdraw a line item or entire Bid, and to waive any irregularities or informalities in the Bid document(s). The District may award any, all, or none of this Bid. By: Monica DiMasi-Valadez, Buyer Publication: May 19, 2022 Request for Clarification: May 24, 2022 at 12PM Virtual Bid Opening: May 31, 2022 at 12PM CNS-3583758# PUBLISHED EL CHICANO 5/19/22 E-8339

Published in Colton Courier C-9923 Fictitious Business Name Statement FBN20220004518 Statement filed with the County Clerk of San Bernardino 05/11/2022 The following person(s) is (are) doing business as: RR TRUCKING, 2302 SOUTH PHOENIX AVE, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO RAMON REYES, 2302 SOUTH PHOENIX AVE, 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 AUG 29, 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/ RAMON REYES Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/19,5/26,6/2,6/9/22

Published in Colton Courier C-9924 Fictitious Business Name Statement FBN20220004515 Statement filed with the County Clerk of San Bernardino 05/11/2022 The following person(s) is (are) doing business as: MARISCOS EL MR., 13594 JOSHUA LN, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO DIEGO LOPEZ ROSALES, 13594 JOSHUA LN, 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 MAY 02, 2022 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DIEGO LOPEZ ROSALES Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/19,5/26,6/2,6/9/22

Published in Colton Courier C-9925 Fictitious Business Name Statement FBN20220004513 Statement filed with the County Clerk of San Bernardino 05/11/2022 The following person(s) is (are) doing business as: RIVERA PRODUCTION, 9848 CAROB AVE, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO MICHAEL A RIVERA, 9848 CAROB AVE, FONTANA, CA 92335 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on APR 20, 2022 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MICHAEL ALEXANDER 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 5/19,5/26,6/2,6/9/22

Published in Colton Courier C-9926 Fictitious Business Name Statement FBN20220004514 Statement filed with the County Clerk of San Bernardino 05/11/2022 The following person(s) is (are) doing business as: I&E PAINTING

SERVICES, 6028 NIELSON RD, PHELAN, CA 92371 County of Principal Place of Business: SAN BERNARDINO ISAAC RODRIGUEZ, 6028 NIELSON RD, PHELAN, CA 92371 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on APR 20, 2022 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ISAAC RODRIGUEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/19,5/26,6/2,6/9/22

Published in Colton Courier C-9927 Fictitious Business Name Statement FBN20220004119 Statement filed with the County Clerk of San Bernardino 05/02/2022 The following person(s) is (are) doing business as: DIVERSIFIED APPLICATIONS COMPANY, 7735 CALLE CLARIN, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO Mailing address: P.O. BOX 3983, RANCHO CUCAMONGA, CA 91729 Number of Employees: 0 STEVEN D LEFLAR, 7735 CALLE CLARIN, RANCHO CUCAMONGA, CA 91730 LOIS I LEFLAR, 7735 CALLE CLARIN, RANCHO CUCAMONGA, CA 91730 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on JUN 17, 1994 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement

becomes Public Record upon filing. s/ STEVEN D. LEFLAR Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/19,5/26,6/2,6/9/22

Published in Colton Courier C-9928 Fictitious Business Name Statement FBN20220004510 Statement filed with the County Clerk of San Bernardino 05/11/2022 The following person(s) is (are) doing business as: AYALA MOBILE CARWASH, 1111 N LA CADENA DRIVE, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO ANTONIO AYALA JARAMILLO, 1111 N LA CADENA DRIVE, 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 APR 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/ ANTONIO AYALA JARAMILLO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/19,5/26,6/2,6/9/22

Publish your Fictitious Business Name Statement for only $40!

Fee includes 4-week publication and filing of proof with county at the end of publication.

Call Inland Empire Community Newspapers at: (909) 381-9898 or E-Mail your FBN form (with your phone number) to:

iecnlegals@hotmail.com


Page A10 • May 19, 2022 • CC • IECN

Published in Colton Courier C-9876 Fictitious Business Name Statement FBN20220003102 Statement filed with the County Clerk of San Bernardino 04/06/2022 The following person(s) is (are) doing business as: A JEM ENTERTAINMENT, 1798 EASTGATE AVE, UPLAND, CA 91784 County of Principal Place of Business: SAN BERNARDINO ASHLEY N CONTRERAS, 1798 EASTGATE AVE, 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 02/27/2017 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/ ASHLEY N CONTRERAS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22

Published in Colton Courier C-9877 Fictitious Business Name Statement FBN20220003016 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: ADAM’S CARPET CARE, 5859 SEMINOLE WAY, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO ADAM A JIMENEZ, 5859 SEMINOLE 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 04/25/2017 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/ ADAM A JIMENEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22

Published in Colton Courier C-9878 Fictitious Business Name Statement FBN20220003017 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: ALE AUTOMOTIVE SERVICES, 8990 SIERRA AVE STE E, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO DORIS A CENTENO LEMUS, 656 W 21ST ST, SAN BERNARDINO, CA 92405 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/13/2017 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/ DORIS A CENTENO LEMUS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22

Published in Colton Courier C-9879 Fictitious Business Name Statement FBN20220003018 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: ANGULO VINYL DESIGN AND APPAREL, 7340 TOKAY AVE, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO GABRIELA SOSA, 7340 TOKAY AVE, FONTANA, CA 92336 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact

Office (909) 381-9898

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

business under the fictitious business name or names listed above on 04/14/2017 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/ GABRIELA SOSA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22

Published in Colton Courier C-9880 Fictitious Business Name Statement FBN20220003019 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: AV DISCOUNT, 13584 CENTRAL RD, APPLE VALLEY, CA 92308 County of Principal Place of Business: SAN BERNARDINO OCTAVIO C CARRASCO, 14177 PAMLICO RD, APPLE VALLEY, CA 92307 RAQUEL TIRADO SANTIAGO, 14177 PAMLICO RD, APPLE VALLEY, CA 92037 This business is conducted by (a/an): COPARTNERS Registrant commenced to transact business under the fictitious business name or names listed above on 04/11/2017 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/ OCTAVIO C CARRASCO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22

Published in Colton Courier C-9881 Fictitious Business Name Statement FBN20220003020 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: BEN’S NAILS, 1150 BROOKSIDE AVE STE M, REDLANDS, CA 92373 County of Principal Place of Business: SAN BERNARDINO BINH V LE, 11765 KELSEY CT, LOMA LINDA, CA 92354 LINDSEY N LE, 11765 KELSEY CT, LOMA LINDA, CA 92354 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 04/14/2017 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/ BINH V LE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22

Published in Colton Courier C-9882 Fictitious Business Name Statement FBN20220003021 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: CALIFORNIA TRUCK COLLISION CENTER, 12073 CEDAR AVE, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO ANGEL MALDONADO, 11162 BLUE ASH, FONTANA. CA 92337 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/29/2016 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/ ANGEL MALDONADO

Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22

Published in Colton Courier C-9883 Fictitious Business Name Statement FBN20220003022 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: CARPET KING AREA RUGS, 1495 W 9TH ST STE 202, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO MARK G ELLIS, 7647 FILLMORE PL, 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 04/04/2017 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/ MARK G ELLIS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22

Published in Colton Courier C-9884 Fictitious Business Name Statement FBN20220003023 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: CHARLIE’S HEATING & AIR CONDITIONING, 1108 W 9TH ST, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO CHARLES R CRITES JR, 2310 BONITA AVE, LA VERNE, CA 91750 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 01/10/2017 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/ CHARLES R CRITES 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 4/28,5/5,5/12,5/19/22

Published in Colton Courier C-9885 Fictitious Business Name Statement FBN20220003024 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: CONCRETE SERVICE PROS, 15757 FONTLEE CT, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO DEMETRIO ANGULO, 15757 FONTLEE CT, FONTANA, CA 92335 LUIS E VELAZQUEZ-ANGULO, 15757 FONTLEE CT, FONTANA, CA 92335 This business is conducted by (a/an): LIMITED PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 03/28/2017 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/ DEMETRIO ANGULO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed

before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22

Published in Colton Courier C-9886 Fictitious Business Name Statement FBN20220003025 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: DANCE STARZ, 14566 DOS PALMAS RD, VICTORVILLE, CA 92392 County of Principal Place of Business: SAN BERNARDINO KEVIN F EISERT, 14566 DOS PALMAS RD, VICTORVILLE, CA 92392 BRENDA EISERT, 14566 DOS PALMAS RD, VICTORVILLE, CA 92392 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 04/28/2017 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/ KEVIN F EISERT Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22

Published in Colton Courier C-9887 Fictitious Business Name Statement FBN20220003208 Statement filed with the County Clerk of San Bernardino 04/08/2022 The following person(s) is (are) doing business as: FAMILY MATTERS COUNSELING SERVICES, 12968 FREDERICK ST STE D, MORENO VALLEY, CA 92553 County of Principal Place of Business: SAN BERNARDINO A TENDER LOVE AND CARE INC., 12968 FREDERICK STREET, SUITE D, MORENO VALLEY, CA 92553 Inc./Org./Reg. No.: C2776896 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 03/23/2017 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/ DR. SHARADA VEGI Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22

Published in Colton Courier C-9888 Fictitious Business Name Statement FBN20220003012 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: FIRE HORSE HEALING ARTS, 29332 LAKEVIEW DR #664, CEDAR GLEN, CA 92321 County of Principal Place of Business: SAN BERNARDINO ERIKA BEAR BANWELL, 29332 LAKEVIEW DR #664, CEDAR GLEN, CA 92321 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 09/28/2016 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/ ERIKA BEAR BANWELL Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22 Published in Colton Courier C-9889

Fictitious Business Name Statement FBN20220003013 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: GREENS AUTO TECH, 1890 W 9TH ST, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO JAMES M GREEN, 1629 N REDDING WAY, UPLAND, CA 91784 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/05/2017 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/ JAMES M 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 4/28,5/5,5/12,5/19/22

Published in Colton Courier C-9890 Fictitious Business Name Statement FBN20220003014 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: HOLLIS AND DEE, 939 W 59TH ST, SAN BERNARDINO, CA 92407 County of Principal Place of Business: SAN BERNARDINO HEIDI L CAMPBELL, 7231 BOULDER AVE, #514, 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 04/28/2017 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/ HEIDI L CAMPBELL Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22

Published in Colton Courier C-9891 Fictitious Business Name Statement FBN20220003015 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: JCS WATER FILTRATION SYSTEMS, 9309 FELIPE AVE, MONTCLAIR, CA 91763 County of Principal Place of Business: SAN BERNARDINO JIMMY J CANO, 9309 FELIPE AVE, MONTCLAIR, CA 91763 LUZ B CANO, 9309 FELIPE AVE, MONTCLAIR, CA 91763 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 04/11/2017 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/ JIMMY J CANO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22

Published in Colton Courier C-9892 Fictitious Business Name Statement FBN20220003026 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: JR POWDER COATING, 8435 LOMA PL, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO JOSE R RODRIGUEZ, 6363 43RD. ST., RIVERSIDE, CA 92509 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact

business under the fictitious business name or names listed above on 04/18/2017 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/ JOSE R RODRIGUEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22

Published in Colton Courier C-9893 Fictitious Business Name Statement FBN20220003027 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: KZ FOX CONSTRUCTION, 8576 EMERALD AVE, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO JOSE C FLORES, 8576 EMERALD AVE, FONTANA, CA 92335 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 12/16/2016 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 C 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 4/28,5/5,5/12,5/19/22

Published in Colton Courier C-9894 Fictitious Business Name Statement FBN20220003028 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) business as: LOBO doing SANCHEZ TRANSPORTATION, 223 E G ST, ONTARIO, CA 91764 County of Principal Place of Business: SAN BERNARDINO JOSE M LOBO, 223 E G ST, ONTARIO, CA 91764 SONIA E LOBO, 223 E G ST, ONTARIO, CA 91764 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 03/20/2017 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/ JOSE M LOBO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22

Published in Colton Courier C-9895 Fictitious Business Name Statement FBN20220003029 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: MADRA’S MASSAGES, 841 W MAIN ST, BARSTOW, CA 92311 County of Principal Place of Business: SAN BERNARDINO GLENNA M RIBERA, 1000 WINDY PASS, SPC 93, BARSTOW, CA 92311 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/17/2017 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/ GLENNA M RIBERA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of

the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22

Published in Colton Courier C-9896 Fictitious Business Name Statement FBN20220003030 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: MG ENGINEERING, 11555 CHIMAYO CT, APPLE VALLEY, CA 92308 County of Principal Place of Business: SAN BERNARDINO BALMORES S MARIN, 11555 CHIMAYO CT, APPLE VALLEY, CA 92308 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 01/27/2017 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/ BALMORES S MARIN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22

Published in Colton Courier C-9897 Fictitious Business Name Statement FBN20220003031 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: ONE STOP TRAILERS, 17375 MESA ST # B5, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO ALEJANDRA I VALENZUELA, 8055 CITRUS AVE, FONTANA, CA 92335 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 07/05/2016 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/ ALEJANDRA I 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 4/28,5/5,5/12,5/19/22

Published in Colton Courier C-9898 Fictitious Business Name Statement FBN20220003032 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: ON-SITE HOSE, 9455 HEMLOCK AVE, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO STETSON J ACOSTA, 927 TORINO AVE, SAN JACINTO, CA 92583 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/06/2017 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/ STETSON J ACOSTA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22


Published in Colton Courier C-9899 Fictitious Business Name Statement FBN20220003204 Statement filed with the County Clerk of San Bernardino 04/08/2022 The following person(s) is (are) doing business as: PACIFIC AUTO WRECKING-ONTARIO, 802 ONTARIO BLVD, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO AAD GROUP INC, 802 E ONTARIO BLVD, ONTARIO, CA 91761 Inc./Org./Reg. No.: C3896007 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 04/24/2017 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/ MICHAEL G. COLTHARP Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22

Published in Colton Courier C-9900 Fictitious Business Name Statement FBN20220003037 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: PATIO FURNITURE ON DEMAND, 8189 INSPIRATION DR, ALTA LOMA, CA 91701 County of Principal Place of Business: SAN BERNARDINO EVA PLASCENCIA, 8189 INSPIRATION DR, ALTA LOMA, CA 91701 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 02/16/2017 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/ EVA PLASCENCIA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22

Published in Colton Courier C-9901 Fictitious Business Name Statement FBN20220003041 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: POKE BAR, 891 HARRIMAN PL STE A, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO TIENGTHONG SOK, 13147 BALAT ST, 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 04/25/2017 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/ TIENGTHONG SOK Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22

Published in Colton Courier C-9902 Fictitious Business Name Statement FBN20220003045 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: PRECISION BLUEPRINTS AND PRINTING, 17189 BEAR VALLEY RD STE 100, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO JESSICA D HOPKINS, 8479 NAHOA WAY, PHELAN, CA 92371 This business is conducted by

Office (909) 381-9898

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

(a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 02/06/2017 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/ JESSICA D HOPKINS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22

Published in Colton Courier C-9903 Fictitious Business Name Statement FBN20220003202 Statement filed with the County Clerk of San Bernardino 04/08/2022 The following person(s) is (are) doing business as: PRO TOWING, 13195 YORBA AVE, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO YORBA RIVER, INC., 13195 YORBA AVE, CHINO, CA 91710 Inc./Org./Reg. No.: C2964375 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 03/17/2017 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/ SARKIS KARAOGHLANIAN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22

Published in Colton Courier C-9904 Fictitious Business Name Statement FBN20220003046 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: RANCHO RIA LIQUOR STORE, 2000 W RIALTO AVE, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO LAKHBIR SINGH, 26396 ORANGE AVE, 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 04/06/2017 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/ LAKHBIR SINGH Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22

Published in Colton Courier C-9905 Fictitious Business Name Statement FBN20220003049 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: RED’S SHOP, 18745 4TH ST, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO CARLOS LEDESMA, 18982 LUSITANO DR., 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 04/19/2017 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/ CARLOS LEDESMA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally

CC • IECN • May 19, 2022 • Page A11

expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22

Published in Colton Courier C-9906 Fictitious Business Name Statement FBN20220003200 Statement filed with the County Clerk of San Bernardino 04/08/2022 The following person(s) is (are) doing business as: REDLANDS INSURANCE BROKERS, 1200 CALIFORNIA ST STE 130, REDLANDS, CA 92374 County of Principal Place of Business: SAN BERNARDINO GAREAU INSURANCE SERVICES, INC., 1200 CALIFORNIA ST., #130, REDLANDS, CA 92374 Inc./Org./Reg. No.: C2137649 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 04/20/2017 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/ MICHAEL GAREAU Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22

Published in Colton Courier C-9907 Fictitious Business Name Statement FBN20220003051 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: ROSA’S INCOME TAX & SERVICES, 387 N 4TH ST, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO ROSA I SERRANO, 387 N 4TH ST, COLTON, CA 92324 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 12/14/2016 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/ ROSA I SERRANO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22

Published in Colton Courier C-9908 Fictitious Business Name Statement FBN20220003197 Statement filed with the County Clerk of San Bernardino 04/08/2022 The following person(s) is (are) doing business as: SHINE PAK INC. ANGELS CARE ANIMAL HOSPITAL, 659 E 15TH ST STE Q, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO SHINEPAK, INC., 659 E 15TH ST STE Q, UPLAND, CA 91786 Inc./Org./Reg. No.: C3671914 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 04/04/2017 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/ SUN HEE HAH Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation

of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22

Published in Colton Courier C-9909 Fictitious Business Name Statement FBN20220003169 Statement filed with the County Clerk of San Bernardino 04/07/2022 The following person(s) is (are) doing business as: SUPER CLEANERS I, 15207 HOOK BLVD STE A # A-1, VICTORVILLE, CA 92394 County of Principal Place of Business: SAN BERNARDINO Mailing address: 13757 CHATEAU CT, APPLE VALLEY, CA 92307 SUPER QUALITY CLEANERS, INC., 75207 HOOKS BLVD., SUITE A, VICTORVILLE, CA 92394 Inc./Org./Reg. No.: C4814912 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 03/22/2017 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/ EVA ALVARADO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22

Published in Colton Courier C-9910 Fictitious Business Name Statement FBN20220003053 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: SUPER TACO, 10410 RAMONA AVE UNIT C, MONTCLAIR, CA 91763 County of Principal Place of Business: SAN BERNARDINO CLAUDIA A BIRUET-VILLA, 803 W H ST, ONTARIO, CA 91762 IGNACIO ALONSO, 803 W H ST, ONTARIO, CA 91762 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 04/18/2017 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/ CLAUDIA A BIRUET-VILLA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22

Published in Colton Courier C-9911 Fictitious Business Name Statement FBN20220003055 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: TOWER REALTY, 34664 COUNTY LINE RD STE 10, YUCAIPA, CA 92399 County of Principal Place of Business: SAN BERNARDINO CHANA GARCIA, 38796 HARRIS RD, OAK GLEN, CA 92399 CARLOS J GARCIA, 38796 HARRIS RD, OAK GLEN, CA 92399 This business is conducted by (a/an): COPARTNERS Registrant commenced to transact business under the fictitious business name or names listed above on 02/10/2017 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/ CHANA 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 4/28,5/5,5/12,5/19/22 Published in Colton Courier C-9912 Fictitious Business Name Statement FBN20220003057 Statement filed with the County

Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: TRANSMISSIONS PLUS, 1647 W REDLANDS BLVD STE F, REDLANDS, CA 92373 County of Principal Place of Business: SAN BERNARDINO GEORGE R BELLUE, 1722 FAIRMONT DR., REDLANDS, CA 92373 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/23/2017 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/ GEORGE R BELLUE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22

Published in Colton Courier C-9913 Fictitious Business Name Statement FBN20220003060 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: U-SPA, 1225 W FOOTHILL BLVD, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO WEN DUAN, 877 SHARON WAY, UPLAND, CA 91786 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/24/2017 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/ WEN DUAN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22

Published in Colton Courier C-9914 Fictitious Business Name Statement FBN20220003064 Statement filed with the County Clerk of San Bernardino 04/05/2022 The following person(s) is (are) doing business as: YVDRAGON, YVDRAGON.COM, YVDRAGON OUTLET, 57343 ABERDEEN DR, YUCCA VALLEY, CA 92284 County of Principal Place of Business: SAN BERNARDINO DAVID C EICHHORN, 57343 ABERDEEN DR, YUCCA VALLEY, CA 92284 JERRY LANCE, 57343 ABERDEEN DR, YUCCA VALLEY, CA 92284 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 04/18/2017 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/ DAVID C EICHHORN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22

Published in Colton Courier C-9915 Fictitious Business Name Statement FBN20220003585 Statement filed with the County Clerk of San Bernardino 04/18/2022 The following person(s) is (are) doing business as: PRIMES OF EARTH, 1117 N SYCAMORE AVE, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 1 JOSE REFUGIO LOPEZ, 1117 N SYCAMORE AVE, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious busi-

ness name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOSE REFUGIO LOPEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/28,5/5,5/12,5/19/22 Published in Colton Courier C-9919 Fictitious Business Name Statement FBN20220004248 Statement filed with the County Clerk of San Bernardino 05/04/2022 The following person(s) is (are) doing business as: D G ROAD SERVICE, 15138 ARROW BLVD, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO GE ESTRADA INC, 15138 ARROW BLVD, FONTANA, CA 92335 Inc./Org./Reg. No.: 4706177 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/ GILBERTO E ESTRADA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/12,5/19,5/26,6/2/22

Published in Colton Courier C-9920 Fictitious Business Name Statement FBN20220004404 Statement filed with the County Clerk of San Bernardino 05/06/2022 The following person(s) is (are) doing business as: DAZZLE CREATIONS BY VICKY, 980 W CITRUS ST, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO EDUWIGES OLIVAS, 980 W CITRUS ST, COLTON, CA 92324 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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/ EDUWIGES OLIVA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/12,5/19,5/26,6/2/22

Published in Colton Courier C-9921 Fictitious Business Name Statement FBN20220003322 Statement filed with the County Clerk of San Bernardino 04/12/2022 The following person(s) is (are) doing business as: REDLANDS REAL ESTATE EXCHANGE, 700 E. REDLANDS BLVD., U172, REDLANDS, CA 92373 County of Principal Place of Business: SAN BERNARDINO Mailing address: 700 E. REDLANDS BLVD., U172, REDLANDS, CA 92373 Number of Employees: 1 NEWPORT REAL ESTATE EXCHANGE INC., 3334 E. COAST HWY, #729, CORONA DEL MAR, CA 92625 Inc./Org./Reg. No.: 4863084 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 02, 2022 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DORA P WATERS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at

the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/12,5/19,5/26,6/2/22

Published in Colton Courier C-9922 Fictitious Business Name Statement FBN20220004202 Statement filed with the County Clerk of San Bernardino 05/03/2022 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 DUSTIN SAKADA, INC., 212 E BASE LINE RD., RIALTO, CA 92376 Inc./Org./Reg. No.: 4841872 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DAVID MONY Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/12,5/19,5/26,6/2/22

Published in Colton Courier C-9917 Fictitious Business Name Statement FBN20220003539 Statement filed with the County Clerk of San Bernardino 04/15/2022 The following person(s) is (are) doing business as: RENE CHAVEZ ENTERPRISES, 1243 OCCIDENTAL DRIVE, REDLANDS, CA 92374 County of Principal Place of Business: SAN BERNARDINO RENE CHAVEZ ENTERPRISES, INC., 1243 OCCIDENTAL DRIVE, REDLANDS, CA 92374 Inc./Org./Reg. No.: C3971874 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 01, 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/ RENE CHAVEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/5,5/12,5/19,5/26/22

Published in Colton Courier C-9918 Fictitious Business Name Statement FBN20220003822 Statement filed with the County Clerk of San Bernardino 04/25/2022 The following person(s) is (are) doing business as: G.M.C. DELIVERY, 1740 S PLEASANT AVE, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO CRISTIAN D MARTINEZ FLORES, 1740 S PLEASANT AVE, 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 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/ CRISTIAN D MARTINEZ 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 5/5,5/12,5/19,5/26/22


Page A12 • May 19, 2022 • Inland Empire Community Newspapers


Turn static files into dynamic content formats.

Create a flipbook
Issuu converts static files into: digital portfolios, online yearbooks, online catalogs, digital photo albums and more. Sign up and create your flipbook.