El Chicano 06 10 21

Page 1

EL CHICANo Weekly

Vol 58, NO. 25

June 10, 2021

Time For Change Foundation: We don’ t recycle homelessness, we end it By Eric Sandoval

www.iecn.com

S

ince 2002 Time For Change Foundation (TFCF) has reunited over 300 children with their mothers. Its mission is to empower low income individuals and families by building leadership through evidence-based programs and housing to create self sufficiency and thriving communities. TFCF founder Kim Carter created the foundation to help formerly incarcerated women like herself. Carter’s work and dedication earned her a spot on CNN Heroes where Kim and TFCF were recognized for their outstanding work with women in the community.

Despite the pandemic, you did it!

TFCF helps build these women up to better their future; the most astounding aspect is the selflessTFCF, cont. on next pg.

PHOTO

VANESSA PEREZ

From top left: Lucy Navichoque, Tawna Whitfield, Aimee Durante, Sereeta Reid, Phyllis Scott, Ronald Terranella… Bottom row: David Howe, Amia Henderson, Vanessa Perez, Dwayne Robinson and Catrina Longmire

San Ber nardino County leader s celebrate grand opening of new Behavioral Health building

Public Safety Academy graduates Pg. 12

PHOTO

H OW TO R E AC H US

Inland Empire Community Newspapers Of fice: (909) 381- 9898

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

RICARDO TOMBOC

A ribbon cutting event took place on Thursday, June 3 with dozens in attendance. The facility on Gilbert St. will serve an estimated 400 to 900 families per year, advancing the JJP’s mission to provide a comprehensive and effective continuum of adolescent behavioral health care for justice-involved youth, in or out of custody, who have mental illness.

T

op local, state, and national leaders gathered in San Bernardino on Thursday, June 3 to celebrate the grand opening of a new 11,375square-foot facility serving the

Juvenile Justice Program (JJP) within San Bernardino County’s Department of Behavioral Health. The facility will serve an estimated 400 to 900 families per year, advancing the JJP’s mission

to provide a comprehensive and effective continuum of adolescent behavioral health care for justice-involved youth, in or out of custody, who have mental illness.

“The Juvenile Justice Program reduces recidivism, promotes wellness and recovery, and JJP, cont. on next pg.


Page A2 • June 10, 2021 • Inland Empire Community Newspapers • El Chicano

Highland remember s the fallen on Memorial Day TFCF ness of the members of TFCF and their staff.

PHOTO

RICARDO TOMBOC

Members from American Legion Post 431 show their respect to the fallen soldiers during the Memorial Day event. By Ricardo Tomboc

gion Post 421 hosted the event.

n Monday, May 31, the City of Highland and the Highland American Legion Post 431 held the annual Memorial Day Remembrance Ceremony at the Daniel D. Yarnell Memorial located at the southeast corner of Baseline and Central Avenue.

The Posting of the Colors was conducted by the Legion’s Honor Guard Saul Lopez, Rick Rodriguez, and Joe Munoz, the invocation was given by the Legion’s Chaplin, the Pledge of Allegiance was led by Harry Miller, and the National Anthem sung by Jeanine Chaves.

About 200 people came to pay their respects and honor those military service men and women who gave their lives for our country. The Highland American Le-

The Legion Speaker for the Post addressed the audience reminding them that, “it’s our duty to never forget”. He also reminded them that a moment of silence was to be observed at 3:00 p.m. (local time).

O

JJP enhances the quality of life in our county,” said Board of Supervisors Chairman Curt Hagman. “Also, this project was developed in a Qualified Opportunity Zone, which benefits both the public and private sectors and creates vital community benefit. The value of bringing new investment to underserved communities underscores the importance of this program.” “This new space will serve as a key resource for many deserving individuals and families in the region. It will be instrumental in giving youth and their families hope for a better future by promoting wellness and resiliency,” said Board of Supervisors Vice Chair Dawn Rowe. The facility is located within Vice Chair Rowe’s Third Supervisorial District. The new office space will be located proximate to the San Bernardino Children’s Assessment Center, Juvenile Court, Probation Office, and several schools. This new location will help facilitate collaboration as JJP staff members conduct community outreach and serve justice involved youth and their families. “The critical need for outpatient behavioral health services has never been greater, especially when we are addressing restorative justice for youth living in this community. This is a great day for our youth, for equity and for our San Bernardino County at large,” said Dr. Veronica Kelley, Director

for the Department of Behavioral Health. Notably, the facility is located in a Qualified Opportunity Zone (QOZ) census tract – one of 57 Opportunity Zone tracts in the County - a designation created in 2017 via bipartisan legislation cosponsored by U.S. Senator Tim Scott (R-SC) and U.S. Senator Cory Booker (D-NJ). Under the initiative, investors who make long-term investments in QOZ communities are eligible for a series of tax benefits. The neighborhood is amongst the most distressed in the nation, scoring a 92.2 out of 100 on the Economic Innovation Group’s Distressed Communities Index. Further, its youngest residents are disconnected from vital services and are not well-positioned to reach their full potential. The Child Opportunity Index finds that neighborhood conditions scored very low for the census tract, suppressing the potential for local children and young adults to achieve upward mobility. “Already millions of Americans have seen and benefited from the incredible potential of Opportunity Zones across the nation,” said Senator Tim Scott, who attended and spoke at the event. “I am amazed by the great work being done here at the San Bernardino Medical Center and look forward to hearing the success stories that come from their efforts.” The project was highlighted as a national best practice in a May 2020 report by the White House

This moment of silence was instituted by President Bill Clinton to be observed on every Memorial Day. Penny Lilburn, Mayor for the City of Highland address the crowd, reminding them of the origins of the Memorial Day Remembrance. The ringing of the bell ceremony was conducted as they called out the names of every Highland resident that had died while serving in the military. The ceremony concluded with a “twenty-one Gun salute”. Opportunity and Revitalization Council, which included several case studies of Opportunity Zone investments across the country. “(Thursday was) another sign of the growing promise of San Bernardino,” said San Bernardino Mayor John Valdivia. “First and foremost, this new facility will help us better meet the needs of youth and families in our community. More broadly, the 500+ jobs created by the project and millions in new private investment generated are proof positive that San Bernardino is open for business and poised for growth. I commend my colleagues at the County for reaching this milestone, and thank Senator Scott, RevOZ Capital, and Sudweeks Development for their commitment to our community.” Opportunity Zone capital proved essential to the building’s viability and construction. In 2018, San Bernardino County selected California-based developer Sudweeks Development and Investment Co. (SDIC) to finance and build a new government office building. The county pre-leased the building for 15 years. However, SDIC found that potential equity partners were not willing to invest in such a highly-distressed community, even though the long-term commitment from the county (an S&P rated AA+ tenant) reduced the risk of the project. Fortunately, RevOZ Capital, a nationally-recognized Opportunity Zone fund, partnered with SDIC and the County. RevOZ and its affiliates made a 10-year investment to

“One of my favorite stories is during our resume building and school time we have a ten-minute break, some of the women went outside during their break where they saw a mother with three kids walking in the rain. The woman was a recovering addict with nowhere to live. The women of TFCF called Kim Carter saying the woman with the children can move in with them, that night TFCF got the woman and her children a hotel to stay in. The next morning the woman and her children woke up to Christmas gifts,” shared Vanessa Perez, Executive Director of TFCF. Stories like this are what make TFCF stand out. They pride themselves on building women up to help create success for the long term. With no timeline for these women TFCF ensures they have all the tools to succeed once they graduate from the program. Coming up this Saturday, June 12, TFCF is hosting the Community Action Fair from 9 a.m-1 p.m at Saint Paul’s church in San Bernardino. The Community Action Fair is a distribution event for the community, they will be giving away household items, food, covid supplies, $50 gift cards, and

$100. “What I love about TFCF is the women empowerment element,” said Perez. “I love the interaction with our women, there is just something that clicks when women are offered that stability, it wakes something up in them and makes them want to make the necessary changes.” Like most organizations TFCF has had to adjust to the changes brought on by COVID-19. They were not able to meet with their members in person, but worked to continue to connect with them via online resources. TFCF opened up office hours and provided supplies to members that needed help. In addition to helping current members throughout these difficult times, they helped provide relief for former members that reached out to them. “We have the success model to end homelessness, we can help people be self sufficient, we help create a recipe for success, we don’t recycle homelessness we end it,” explained Perez. TFCF is successful because of the dedication and hard work of their staff and volunteers, with volunteer opportunities opening up they are looking for those wanting to make a difference. For more information visit timeforchangefoundation.org

PHOTO

RICARDO TOMBOC

From left: San Bernardino City Mayor John Valdivia, Senator Tim Scott from South Carolina, County Supervisors Curt Hagman and Dawn Rowe. support construction of the San Bernardino Medical Center. “This project embodies so much of what RevOZ aspires to achieve,” said Lisa Merage, RevOZ Capital Managing Partner and Chair of the RevOZ Social Impact Council. “We believe deeply both in the potential of emerging communities like San Bernardino, and in the potential of Opportunity Zone investments to create real economic, financial, and community benefits. We thank all of our partners for their support on this project, and are excited to explore further opportunities in the community to create economic and social impact.” “Public–Private Partnerships have been the cornerstone of our business for the past several years,” said Brandon Sudweeks,

Managing Member of SDIC. “Our team truly enjoys bringing together public, private, and community interests to address deep, unmet needs. I’m grateful to the County for their collaboration, and particularly thankful to Senator Scott and RevOZ for seeing the potential of Opportunity Zone financing to bring this project to fruition. Completing such a timely and important project - especially in light of the challenges posed by Covid over the past year – is a credit to our team and a tremendous source of pride.” County staff anticipate completing final preparatory activities in the coming days and open the facility to patients later this month. For more information on the DBH Juvenile Justice Program, please visit www.sbcounty.gov/dbh.


Inland Empire Community Newspapers • June 10, 2021 • Page A3

Diana Z. Rodriguez to become 15th chancellor of San Ber nardino Community College District

T

he San Bernardino Community College District (SBCCD) Board of Trustees announced on Tuesday, June 1, the appointment of San Bernardino Valley College President Diana Z. Rodriguez as the district’s 15th Chancellor. Rodriguez will lead the mission of a system that serves 20,000 students through Crafton Hills College, San Bernardino Valley College, a workforce training facility, and KVCR TV/FM. Rodriguez is poised to become the only Latina chancellor of a community college district in Southern California upon assuming office in August. Rodriguez has a long and distinguished career spanning more than 30 years working in higher education as a faculty member and administrator. Before leading San Bernardino Valley College, she served as Vice President of Student Services and Interim Vice President of Academic Services at Las Positas College, and Vice President of Student Services at Palo Verde College. She will assume her new duties as Chancellor of the San Bernardino Community College District on August 1, when campuses return to expanded in-person learning and working. The current interim Chancellor, Jose F. Torres, will return to his position as the Executive Vice Chancellor for the district. On June 2, the district hosted a virtual meet and greet with Chancellor-designate Rodriguez that was open to the community and

right leader at the right time,” Viricel said. She said Rodriguez, who has led SBVC since 2016, has experience at two-year and four-year institutions, from classified staff to a faculty member to administrative leader. The board conducted a national search, asking the top finalists to create a vision for the college district and explain their leadership philosophy.

PHOTO

SBCCD

Diana Rodriguez has served the Inland Empire as President of San Bernardino Valley College since 2016. During her tenure as President, SBVC faculty and staff spearheaded educational strategies to earn the campus the highest level of accreditation. streamed on the district’s social media channels. Local Advertisement As the chief executive officer, Rodriguez will manage a budget of $200 million and 1,000 faculty and staff members. She is known for increasing student enrollment, advocating for institutional innovation, and supporting professional development. “Serving as the next chancellor is the honor of a lifetime,” Rodriguez said of her new role. “My passion for this work comes from my own story. As I walk across our district and our campuses, I see myself in our students. I am second-generation MexicanAmerican, first in my family to go to college, and a very proud com-

munity college graduate,” she said. Rodriguez graduated from Palo Verde College, earned three degrees from California State University, San Bernardino in marketing, a master’s degree in business administration, and another master’s degree in education. She is a doctoral candidate in Higher Educational Leadership at Northcentral University.

Rodriguez worked with K-12 schools and community partners to start student-focused programs such as the GenerationGo! internship program, the Valley360 Resource Center food pantry, the Workforce Readiness Program, and the annual SBVC Day of Service. In leadership, Rodriguez describes her philosophy as planning the strategy, measuring success, and advocating for the needed resources.

“I’m kind of geeky, so I like this stuff,” she said after talking about the metrics of success, including educational strategies faculty and staff spearheaded to earn SBVC the highest level of accreditation Dr. Anne Viricel, chair of the this year from the Accrediting SBCCD Board of Trustees, said Commission for Community and the decision to hire Rodriguez will Junior Colleges. shape the district’s future, which is one of the area’s largest employers and an economic engine for the Inland area. “We have seen her excellence at San Bernardino Valley College, and she has proven herself the

Event provided expungement, job oppor tunities

PHOTOS RICARDO TOMBOC

On Thursday, May 27, San Bernardino County residents will had the opportunity to set aside criminal convictions through an expungement process, while at the same time attend a job fair with over 30 employers, in which many are felon-friendly.at the Way World Outreach.

“I’m continuously mapping our documents and the progress we’re making on each of them,” Rodriguez said. “But let’s think about it this way. What if we dream big. Let’s shout our dreams big about who we want to be and how we want to get there.” She said the immediate goal is to return from the pandemic in a safe, steady, and sustainable way. She wants to expand campus offerings so that students and faculty continue to have choices about inperson or online learning. The district is approaching a celebration of 100 years since its founding in 1926, and she said she looks forward to involving the community and industry partners in planning the success of the next decade. Her accomplishments have also included creating equity-centered initiatives on her campus to ensure that San Bernardino Valley College hires diverse staff and faculty and increases college enrollment among local Black and Latino high school graduates. Her accomplishments have drawn several awards, including the 2018 Woman of the Year Award for the 47th Assembly District of California.


Page A4 • June 10, 2021 • Inland Empire Community Newspapers

Inland Empire Community Newspapers • June 10, 2021 • Page A5


Page A6 • June 10, 2021 • Inland Empire Community Newspapers

Inland Empire Community Newspapers • June 10, 2021 • Page A7


Page A8 • June 10, 2021 • EC • CC • IECN

Office (909) 381-9898 NOTICE CALLING FOR BIDS Bid No. 20-22 Annual Fire Alarm Testing, Fire and Security Services, Repairs - Districtwide 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 sealed Bids in response to Bid No. 20-22 Annual Fire Alarm Testing, Fire and Security Services, Repairs - Districtwide. Bids must be submitted electronically up to but not later than Friday, June 25, 2021 at 11:00 a.m., at https://sbcusd.com/bidpostings. Bidders who are desirous of securing a copy of the Bid documents may do so by logging into the District'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 "ProcureNow" website portal. As of April 1, 2015, no contractor or subcontractor may bid or work on a public works project unless registered with the Department of Industrial Relations. Proof of DIR registration and compliance is required to be submitted with all bids. https://www.dir.ca.gov/PublicWorks/Contractors.html 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: Laura Cardenas, Purchasing Manager 1st Publication: June 10, 2021 2nd Publication: June 17, 2021 Request for Clarification Deadline: June 21, 2021 at 11:00 a.m. Virtual Bid Opening: June 25, 2021 at 11:00 a.m. https://meet.google.com/hnbsmon-mfu CNS-3478959# PUBLISHED EL CHICANO 6/10, 6/17/21 E-8167

City of San Bernardino Municipal Water Department Public Hearing Notice 2020 Integrated Regional Urban Water Management Plan and Water Shortage Contingency Plan Notice is hereby given that at 9:30 a.m. on Tuesday, June 22, 2021, via web-conference and livestream, accessible via YouTube at: https://bit.ly/YouTubeSBWater , the SBMWD's Water Board will conduct a public hearing to receive public comments and consider adoption of the Draft 2020 Upper Santa Ana Watershed Integrated Regional Urban Water Management Plan (2020 IRUWMP) and Draft Water Shortage Contingency Plan (WSCP). Following the public hearing, the SBMWD’s Water Board may adopt the Draft 2020 IRUWMP and Draft WSCP with recommended modifications, if required resulting from public comment. The Draft 2020 IRUWMP provides a comprehensive guide for water resource management for the Upper Santa Ana River Watershed and documents SBMWD’s plans to ensure adequate water supplies to meet existing and future demands under a range of water supply conditions, including water shortages. The Draft WSCP documents SBMWD’s plans to manage and mitigate an actual water shortage condition, should one occur because of drought or other impacts on water supplies. A copy of the Draft 2020 IRUWMP and Draft WSCP will be available for public review beginning in June 2021 and can be downloaded at

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

www.sbmwd.org/196/Enginee ring-Reports-and-Plans or viewed at the SBMWD’s Engineering Customer Counter located at 397 Chandler Place, San Bernardino between 9:00 a.m. and 3:00 p.m. Monday through Friday. Please contact the SBMWD if you require special accommodations. Please provide written comments on the Draft 2020 IRUWMP documents to Francisco Jimenez at Francisco.Jimenez@sbmwd.o rg prior to June 18, 2021. If you have any questions regarding SBMWD’s 2020 IRUWMP or WSCP or public hearing meeting, please contact Francisco Jimenez at (909) 453-6175 or Francisco.Jimenez@sbmwd.o rg. San Bernardino Municipal Water Department CNS-3474028# PUBLISHED EL CHICANO 6/3, 6/10/21 E-8163

STATE OF SOUTH CAROLINA COUNTY OF HORRY TIFFANY MARIE NICHOLS, PLAINTIFF, VS. JERROD KARL NICHOLS, DEFENDANT. IN THE FAMILY COURT OF THE 15TH JUDICIAL CIRCUIT Case No. 2021-DR-260782 SUMMONS AND NOTICE OF FINAL HEARING TO: JUAWON A. KING, DEFENDANT NAMED ABOVE YOU ARE HEREBY SUMMONED and required to respond to the Complaint in this action, a copy of which is hereby served upon you and to serve a copy of your response on Ryan A. Stampfle, Indigo Family Law, LLC, 2055 Glenns Bay Road, Surfside Beach, South Carolina, 29575, within thirty (30) days after service hereof, exclusive of the day of such service, and if you fail to answer the Complaint within the time aforesaid, Plaintiff in this action will apply to the Court for the relief demanded in the Complaint. This action was filed on April 9, 2021. This shall also serve as a Notice of Final Hearing, which is scheduled for August 13, 2021 at 10:00am before the Honorable Judge Ronald R. Norton at the Horry County Courthouse, 1301 2nd Avenue, Conway, South Carolina. BE SO NOTIFIED. Ryan A. Stampfle, Esq. 2055 Glenns Bay Road Surfside Beach, SC 29575 (843) 215-6100 Office Published El Chicano 5/27/21,6/3/21,6/10/21 E-8159 San Bernardino Valley Municipal Water District Public Hearing Notice 2020 Integrated Regional Urban Water Management Plan and Water Shortage Contingency Plan Notice is hereby given that the San Bernardino Valley Municipal Water District (Valley District) Board of Directors, at a Regular Meeting via Zoom teleconference on June 15, 2021 at 2:00 pm or as soon thereafter as the matter may be reached, will conduct a public hearing to receive public comments and consider the adoption of the Draft 2020 Upper Santa Ana Watershed Integrated Regional Urban Water Management Plan (2020 IRUWMP) and Draft Water Shortage Contingency Plan (WSCP). To participate in the Public Hearing for the 2020 IRUWMP and WSCP on June 15, 2021 at 2:00 pm, please use the following meeting link ID and passcode. Online participants MUST log in with a Zoom account. The Zoom app is a free download. Telephone participants may dial in using the dial-in information provided: https://sbvmwd.zoom.us/j/68 4456030

Dial-in Info: (877) 853 5247 US Toll-free Meeting ID: 684 456 030 PASSCODE: 3802020 Following the public hearing, the Valley District’s Board of Directors may adopt the Draft 2020 IRUWMP and Draft WSCP with recommended modifications, if any, as a result of public input. The Draft 2020 IRUWMP provides a comprehensive guide for water resource management for the Upper Santa Ana River Watershed and documents Valley District’s plans to ensure adequate water supplies to meet existing and future demands under a range of water supply conditions, including water shortages. The Draft WSCP documents Valley District’s plans to manage and mitigate an actual water shortage condition, should one occur because of drought or other impacts on water supplies. A copy of the Draft 2020 IRUWMP and Draft WSCP be available for public review beginning June 1, 2021 and can be viewed and downloaded at w w w. i r u w m p 2 0 2 0 . c o m . Please contact the Valley District staff if you require special accommodations. Please provide written comments on the Draft 2020 IRUWMP and WSCP documents via email to comments@sbvmwd.com by 5 pm. on June 14, 2021. Public comment may also be provided at the public hearing If you have any questions regarding Valley District’s 2020 IRUWMP or WSCP or public hearing meeting, please contact Matthew Howard at (909) 387-9230 or matth@sbvmwd.com. Published El Chicano 6/3/21, 6/10/21 E-8164 County of San Bernardino Dept. of Behavioral Health Request for Proposals (RFP) General Mental Health Services (RFP DBH #21-03) (ePro # DBHE21-ADMN-4244 ) The County of San Bernardino Department of Behavioral Health (DBH), which may also be referred to as the “County”, is seeking proposals from interested and qualified organizations and agencies to provide a proposed plan for the provision of General Mental Health (GMH) outpatient services. The mental health services shall be evidence-based, clinical teamdriven, and community-based. Services are designed to assist clients in achieving selfsufficiency and shall include assessments, evaluations, individual therapy, group therapy, rehabilitation, crisis intervention, and case management. The contract period will be for a three (3) year period beginning on October 1, 2021, through September 30, 2024, with an option to extend by 2 (two) additional one-year periods. A mandatory proposal conference will be held via WebEx on Tuesday, June 15, 2021, @ 10:00 a.m. (Local time). Please view the RFP in ePro for the WebEx login details and the RFP contact information, which can be accessed as detailed below. The complete RFP document can be accessed via the County’s online Electronic Procurement Network System “ePro” located at: http://www.sbcounty.gov/purchasing/. In order to do business with the County, you must be registered on the ePro system. For assistance, contact Purchasing at (909) 387-2060. Once you access the ePro system you are able to view and print the RFP. Have a copy of the RFP available to you during the Proposal Conference. Completed proposals are due on or before 4:00 p.m. local time on Wednesday, July 14, 2021. CNS-3478835# PUBLISHED EL CHICANO 6/10/21 E-8166

County of San Bernardino Dept. of Behavioral Health Request for Proposals (RFP) Forensic Assertive Community Treatment (RFP DBH #21-01) (ePro # DBHE21-ADMN-4246) The County of San Bernardino Department of Behavioral Health (DBH), which may also be referred to as the “County”, is seeking proposals from interested and qualified organizations and agencies to provide a proposed plan for the provision of delivering the Forensic Assertive Community Treatment (FACT) program services by a FACT team that is mobile, community-based, multidisciplinary, multicultural and which utilizes the Program of Assertive Community Treatment (PACT) model, which is a service delivery model that implecommunity-based ments treatment for persons with severe and persistent mental illness. The Contract period will be for a five (5) year period beginning on October 1, 2021 through September 30, 2026. A mandatory proposal conference will be held via WebEx on: THURSDAY, June 17, 2021, @ 12:30 p.m. (Local time). Please view the RFP in ePro for the WebEx login details and the RFP contact information, which can be accessed as detailed below. The complete RFP document can be accessed via the County’s online Electronic Procurement Network System “ePro” located at: http://www.sbcounty.gov/purchasing/. In order to do business with the County, you must be registered on the ePro system. For assistance, contact Purchasing at (909) 387-2060. Once you access the ePro system you are able to view and print the RFP. Have a copy of the RFP available to you during the Conference. Proposal Completed proposals are due on or before 4:00 p.m. local time on TUESDAY, July 20, 2021. CNS-3478843# PUBLISHED EL CHICANO 6/10/21 E-8165 Published in Colton Courier C-9385 Fictitious Business Name Statement FBN20210005105 Statement filed with the County Clerk of San Bernardino 05/13/2021 The following person(s) is (are) doing business as: A & J NIRVANA LOGISTICS, 519 E ARROW HWY, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO ALEJANDRA OSBORN, 519 E ARROW HWY, 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 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/ ALEJANDRA OSBORN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/20,5/27,6/3,6/10/21 Published in Colton Courier C-9386 Fictitious Business Name Statement FBN20210005099 Statement filed with the County Clerk of San Bernardino 05/13/2021 The following person(s) is (are) doing business as: TREASURED UNIQUES, 12944 LANTERN LN, VICTORVILLE, CA 92392 County of Principal Place of Business: SAN BERNARDINO BRITTANY A SMITH, 12944 LANTERN LN, VICTORVILLE, CA 92392 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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/ BRITTANY A. SMITH Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/20,5/27,6/3,6/10/21

San Bernardino Valley Municipal Water District Public Hearing Notice 2020 Integrated Regional Urban Water Management Plan and Water Shortage Contingency Plan Notice is hereby given that the San Bernardino Valley Municipal Water District (Valley District) Board of Directors, at a Regular Meeting via Zoom teleconference on June 15, 2021 at 2:00 pm or as soon thereafter as the matter may be reached, will conduct a public hearing to receive public comments and consider the adoption of the Draft 2020 Upper Santa Ana Watershed Integrated Regional Urban Water Management Plan (2020 IRUWMP) and Draft Water Shortage Contingency Plan (WSCP). To participate in the Public Hearing for the 2020 IRUWMP and WSCP on June 15, 2021 at 2:00 pm, please use the following meeting link ID and passcode. Online participants MUST log in with a Zoom account. The Zoom app is a free download. Telephone participants may dial in using the dial-in information provided: https://sbvmwd.zoom.us/j/684 456030 Dial-in Info: (877) 853 5247 US Toll-free Meeting ID: 684 456 030 PASSCODE: 3802020 Following the public hearing, the Valley District’s Board of Directors may adopt the Draft 2020 IRUWMP and Draft WSCP with recommended modifications, if any, as a result of public input. The Draft 2020 IRUWMP provides a comprehensive guide for water resource management for the Upper Santa Ana River Watershed and documents Valley District’s plans to ensure adequate water supplies to meet existing and future demands under a range of water supply conditions, including water shortages. The Draft WSCP documents Valley District’s plans to manage and mitigate an actual water shortage condition, should one occur because of drought or other impacts on water supplies. A copy of the Draft 2020 IRUWMP and Draft WSCP be available for public review beginning June 1, 2021 and can be viewed and downloaded at w w w. i r u w m p 2 0 2 0 . c o m . Please contact the Valley District staff if you require special accommodations. Please provide written comments on the Draft 2020 IRUWMP and WSCP documents via email to comments@sbvmwd.com by 5 pm. on June 14, 2021. Public comment may also be provided at the public hearing If you have any questions regarding Valley District’s 2020 IRUWMP or WSCP or public hearing meeting, please contact Matthew Howard at (909) 387-9230 or matth@sbvmwd.com. Published Colton Courier 6/3/21, 6/10/21 C-9437

SUMMONS (Family Law)CITACIóN (Derecho familiar) NOTICE To Respondent: (AVISO AL DEMANDADO): ELVIA MUNOZ YOU HAVE BEEN SUED: Read the information below and on the next page. (LO HAN DEMANDANDO. Lea la informaciòn a continuaciòn y en la página siguiente. PETITIONER’S NAME IS: (NOMBRE DEL DEMANDANTE): ALEJANDRO VILLAGRANA CASTANEDA Case Number: FAMSS2100275 You have 30 CALENDAR DAYS after this Summons and Petition are served on you to file a Response (form FL-120 or FL-123) at this court and have a copy served on the petitioner. A letter, phone call or court apperance will not protect you. If you do not file your Response on time, the court

may make orders affecting your marriage or domestic partnership, your property, and custody of your children. You may be ordered to pay support and attorney fees and costs. For legal advice, contact a lawyer immediately. Get help finding a lawyer at the California Courts Online Self-Help Center (www.courts.ca.gov/selfhelp), at the California Legal Services website (www.lawhelpca.org), or by contacting your local court or county bar association. Tiene 30 DIAS CALENDARIOS después de haber recibido la entrega legal de esta Citacíon y Petición para presentar una Respuesta (formulario FL-120 ó FL123) ante la corte y efectuar la entrega legal de una copia al demandante. Una carta o llamada telefónica o una audiencia de la corte no basta para protegerlo. Si no presenta su Respuesta a tiempo, la corte puede dar órdenes que afecten su matrimonio o pareja de hecho, sus bienes y la custodia de sus hijos. La corte también le puede ordenar que pague manutención, y honorarios y costos legales. Para obtener asesoramiento legal, póngase en contacto de inmediato con un abogado. Puede obtener información para encontrar a un abogado en el Centro de Ayuda de las Cortes de C a l i f o r n i a (www.sucorte.ca.gov), en el sitio Web de los Servicios Legales de California (www.lawhelpca.org) o poniéndose en contacto con el colegio de abogados de su condado. NOTICE – RESTRAINING ORDERS ARE ON PAGE 2: These restraining orders are effective against both spouses or domestic partners until the petition is dismissed, a judgment is entered, or the court makes further orders. These orders are enforceable anywhere in California by any law enforcement officer who has received or seen a copy of them. AVISO – LAS ÓRDENES DE RESTRICCIÓN SE ENCUENTRAN EN LA PAGINA 2:: Las órdenes de restricción que figuran en la página 2 valen ambos cónyuges o pareja de hecho hasta que de despida la petición, se emita un fallo o la corte dé otras órdenes. Cualquier autoridad de la ley que haya recibido o vista una copia de estas órdenes puede hacerlas acatar en cualquier lugar de California. FEE WAIVER: If you cannot pay the filing fee, ask the clerk for a fee waiver form. The court may order you to pay back all or part of the fees and costs that the court waived for yourself or for the other party. EXENCIÓN DE CUOTAS: Si no puede pagar la cuota de presentación, pida al secretario un formulario de excención de cuotas. La corte puede ordenar que usted pague parte de, o todos las cuotas y costos de la corte previamente exentas a petición de usted o de la otra parte. The name and address of the court is: (El nombre y dirección de la corte es) Superior Court of California 351 N. ARROWHEAD AVENUE SAN BERNARDINO, CA 92415 The name, address and telephone number of petitioner's attorney, or petitioner without an attorney is: (El nombre, la dirección y el número de teléfono del abogado del solicitante, or del solicitante que no tiene abogado, son) ALEJANDRO VILLAGRANA CASTANEDA 2620 S. SEA ISLAND PLACE ONTARIO, CA 91761 Date: 1/11/21 Clerk, by (Secretario, por), IRIS MONDRAGON Deputy (Asistente) Published Colton Courier 6/3,6/10,6/17,6/24/21 C-9436

NOTICE OF SALE OF REAL PROPERTY AT PRIVATE SALE Case No. PROPS2000417 Superior Court of the State of California for the County of San Bernardino. In the matter of the Estate of LEROY JAMES ANDERSON, deceased. Notice is hereby given that the undersigned will sell at private sale, on or after June 21, 2021, at the office of Law Offices of Larry D. Lewellyn, 2305 Torrance Blvd., Torrance, CA 90501 (310) 618-8559, to the highest and best bidder, and subject to confirmation by said Superior Court, all right, title and interest of said deceased at time of death, and all right, title and interest in the estate has additionally acquired, in and to all the certain real property situated in the County of San Bernardino, State of California, described as follows: Lot 76 of Tract 13626 as per Map recorded in Book 206, Pages 63 and 64 of Maps, in the Office of the County Recorder of said County. APN: 0133-251-53-0-000 Commonly known as: 706 E. Madrona Street, Rialto, CA 92376 Terms of sale are cash in lawful money of the United States on confirmation of sale, or part cash and balance upon such terms and conditions as are agreeable to the personal repre-sentative. Ten percent of amount bid to be deposited with bid. Bids or offers to be in writing and will be received at the aforesaid office at any time after the first publication hereof and before date of sale. Dated: May 26, 2021 LEDAN DONTE ANDERSON, Special Administrator, Personal Representative of the estate of said deceased LAW OFFICES OF LARRY D LEWELLYN 2305 TORRANCE BLVD TORRANCE CA 90501 (310) 618-8559 CN978180 ANDERSON Published Colton Courier Jun 3,10,17, 2021 C-9441 Petitioner or Attorney: Emilio Antonio Becerra, 26285 23rd St., Highland, CA 92346 Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415, San Bernardino Justice Center OF: Emilio PETITION Antonio Becerra, FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIVSB 2108694 TO ALL INTERESTED PERSONS: Petitioner: Emilio Antonio Becerra has filed a petition with this court for a decree changing names as follows: Present name: Emilio Antonio Becerra to Proposed name: Emilio Antonio Hinojosa THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 6/22/2021, Time: 9:00 am Dept: S16 The address of the court is: same as noted above A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Colton Courier Dated: MAR 30 2021 Lynn M. Poncin Judge of the Superior Court Published Colton Courier 5/20,5/27,6/3,6/10/21 C-9384


CC • IECN • June 10, 2021 • Page A9

Office (909) 381-9898 Published in Colton Courier C-9385 Fictitious Business Name Statement FBN20210005105 Statement filed with the County Clerk of San Bernardino 05/13/2021 The following person(s) is (are) doing business as: A & J NIRVANA LOGISTICS, 519 E ARROW HWY, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO ALEJANDRA OSBORN, 519 E ARROW HWY, 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 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/ ALEJANDRA OSBORN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/20,5/27,6/3,6/10/21 Published in Colton Courier C-9386 Fictitious Business Name Statement FBN20210005099 Statement filed with the County Clerk of San Bernardino 05/13/2021 The following person(s) is (are) doing business as: TREASURED UNIQUES, 12944 LANTERN LN, VICTORVILLE, CA 92392 County of Principal Place of Business: SAN BERNARDINO BRITTANY A SMITH, 12944 LANTERN LN, VICTORVILLE, CA 92392 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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/ BRITTANY A. SMITH Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/20,5/27,6/3,6/10/21 Published in Colton Courier C-9387 Abandonment of Fictitious Business Name Statement FBN20210005028 County of Current Filing: SAN BERNARDINO Date of Current Filing: 10/23/2019 File No. FBN20190012501 Statement filed with the County Clerk of San Bernardino 05/12/2021 The following person(s) is (are) doing business as: HAT HARE, 24546 ALBRUN DRIVE S, CRESTLINE, CA 92325 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 2334, CRESTLINE, CA 92325 BENJAMIN R BEITZEL, 24546 ALBRUN DRIVE S, CRESTLINE, CA 92325 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on OCT 23, 2014 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ BENJAMIN R BEITZEL Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/20,5/27,6/3,6/10/21 Published in Colton Courier C-9388 Fictitious Business Name Statement FBN20210004517 Statement filed with the County Clerk of San Bernardino 04/29/2021 The following person(s) is (are) doing business as: THRONE OF MERCY, 8250 VINEYARD AVENUE, APT 149, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO ATINUKE ADEYEMO, 8250 VINEYARD AVENUE, APT 149, RAN-

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

CHO 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 SEP 08, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ATINUKE ADEYEMO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/20,5/27,6/3,6/10/21 Published in Colton Courier C-9389 Fictitious Business Name Statement FBN20210004221 Statement filed with the County Clerk of San Bernardino 04/22/2021 The following person(s) is (are) doing business as: SECURESPACE SELF STORAGE RIALTO, 2850 FOOTHILL BLVD, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO Mailing address: 811 N. CATALINA AVE, SUITE 1306, REDONDO BEACH, CA 90277 2850 FOOTHILL BLVD, LLC, 2850 FOOTHILL BLVD, RIALTO, CA 92376 Inc./Org./Reg. No.: 202109610987 State of Inc./Org./Reg.: DE This business is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on MAR 30, 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/ CHARLES BROWN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/20,5/27,6/3,6/10/21 Published in Colton Courier C-9442 Fictitious Business Name Statement FBN20210005172 Statement filed with the County Clerk of San Bernardino 05/17/2021 The following person(s) is (are) doing business as: FWM COLLECTIVE, 13969 CAMEO DRIVE, FONTANA, CA 92337 County of Principal Place of Business: SAN BERNARDINO AARICA SANDERS, 13969 CAMEO DRVE, 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 APR 30, 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/ AARICA SANDERS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/10,6/17,6/24,7/1/21 Published in Colton Courier C-9443 Fictitious Business Name Statement FBN20210005796 Statement filed with the County Clerk of San Bernardino 06/01/2021 The following person(s) is (are) doing business as: GREATIME FURNITURE, 3260 RIVERSIDE DR, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO OSLIE INTERNATIONAL INC., 3260 RIVERSIDE DR, CHINO, CA 91710 Inc./Org./Reg. No.: C4047441 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 OCT 01, 2018 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also

aware that all information on this statement becomes Public Record upon filing. s/ ZHAOYOU SUN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/10,6/17,6/24,7/1/21 Published in Colton Courier C-9444 Fictitious Business Name Statement FBN20210005859 Statement filed with the County Clerk of San Bernardino 06/01/2021 The following person(s) is (are) doing business as: GORDOS TRUCKING, 17409 MARYGOLD AVE APT B, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO JAIME GONZALEZ FAJARDO, 17409 MARYGOLD AVE APT B, BLOOMINGTON, CA 92316 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JAIME GONZALEZ FAJARDO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/10,6/17,6/24,7/1/21 Published in Colton Courier C-9445 Fictitious Business Name Statement FBN20210005703 Statement filed with the County Clerk of San Bernardino 05/26/2021 The following person(s) is (are) doing business as: LUNA FAMILY DENTAL, 18790 VALLEY BLVD STE D, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO J.C. VELOSA DENTAL CORP, 18790 VALLEY BLVD STE D, BLOOMINGTON, CA 92316 Inc./Org./Reg. No.: C4705390 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on MAY 20, 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/ ELIZABETH ANN SANDOVAL Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/10,6/17,6/24,7/1/21 Published in Colton Courier C-9446 Fictitious Business Name Statement FBN20210005920 Statement filed with the County Clerk of San Bernardino 06/02/2021 The following person(s) is (are) doing business as: INFINITE F.A.I.T.H. MENTALITY, 15004 PEPPERDINE DR, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO Mailing address: P.O. BOX 3377, FONTANA, CA 92334 CHENIER LICENSED CLINICAL SOCIAL WORKER, INC., 15004 PEPPERDINE DRIVE, FONTANA, CA 92336 Inc./Org./Reg. No.: 4738034 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/ REBECCA CHENIER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days

after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/10,6/17,6/24,7/1/21 Published in Colton Courier C-9447 Fictitious Business Name Statement FBN20210005844 Statement filed with the County Clerk of San Bernardino 06/01/2021 The following person(s) is (are) doing business as: LITTAEYKITTAEY, 9848 MANGO DRIVE, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO JILLIAN O COURT, 9848 MANGO DRIVE, FONTANA, CA 92335 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JILLIAN O COURT Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/10,6/17,6/24,7/1/21 Published in Colton Courier C-9448 Fictitious Business Name Statement FBN20210005374 Statement filed with the County Clerk of San Bernardino 05/19/2021 The following person(s) is (are) doing business as: THE BENT NAIL WORKSHOP, 683 ORANGE AVENUE, SUGARLOAF, CA 92386 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 5372, SUGARLOAF, CA 92386 FRANCIS A COLOSI III, 683 ORANGE AVENUE, SUGARLOAF, CA 92386 SHERRY N BRUDVIG, 683 ORANGE AVENUE, SUGARLOAF, CA 92386 This business is conducted by (a/an): JOINT VENTURE Registrant commenced to transact business under the fictitious business name or names listed above on MAY 01, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SHERRY BRUDVIG Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/10,6/17,6/24,7/1/21 Published in Colton Courier C-9449 Fictitious Business Name Statement FBN20210005281 Statement filed with the County Clerk of San Bernardino 05/18/2021 The following person(s) is (are) doing business as: 29 PALMS LIQUOR & GAS, 73777 29 PALMS HWY, TWENTYNINE PALMS, CA 92277 County of Principal Place of Business: SAN BERNARDINO RANJIT SINGH, 5142 SPLIT ROCK AVE, 29PALMS, CA 92277 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 07/28/2016 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/ RANJIT 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 6/10,6/17,6/24,7/1/21 Published in Colton Courier

C-9450 Fictitious Business Name Statement FBN20210005283 Statement filed with the County Clerk of San Bernardino 05/18/2021 The following person(s) is (are) doing business as: APPLE VALLEY JEWELRY & PAWN, 18768 US HIGHWAY 18 STE 130, APPLE VALLEY, CA 92307 County of Principal Place of Business: SAN BERNARDINO THUY LE, 17775 PRADO WAY, VICTORVILLE, CA 92395 JORGE RIVERA, 17775 PRADO WAY, VICTORVILLE, CA 92395 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 05/06/2016 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/ THUY 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 6/10,6/17,6/24,7/1/21 Published in Colton Courier C-9451 Fictitious Business Name Statement FBN20210005284 Statement filed with the County Clerk of San Bernardino 05/18/2021 The following person(s) is (are) doing business as: AT EASE MASSAGE, 15923 BEAR VALLEY RD STE A240, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO DING SHEN LIANG, 13089 HILLHAVEN CT, VICTORVILLE, CA 92392 HAIYU WU, 13089 HILLHAVEN CT, 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 06/30/2016 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/ DING SHEN LIANG Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/10,6/17,6/24,7/1/21 Published in Colton Courier C-9452 Fictitious Business Name Statement FBN20210005298 Statement filed with the County Clerk of San Bernardino 05/18/2021 The following person(s) is (are) doing business as: HISTORIC IOAMOSA, 10323 19TH ST, ALTA LOMA, CA 91737 County of Principal Place of Business: SAN BERNARDINO RHONDA M LAPARRY, 10323 19TH ST, ALTA LOMA, CA 91737 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 05/20/2016 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/ RHONDA M LAPARRY Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/10,6/17,6/24,7/1/21 Published in Colton Courier C-9453 Fictitious Business Name Statement FBN20210005337 Statement filed with the County Clerk of San Bernardino 05/19/2021 The following person(s) is (are) doing business as: HOTH, 1643 E HIGHLAND AVE STE A, SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO AHMAD S ODEH, 28925 BROOKINGS LANE, HIGHLAND, CA 92346 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious busi-

ness name or names listed above on 07/22/2016 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/ AHMAD S ODEH Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/10,6/17,6/24,7/1/21 Published in Colton Courier C-9454 Fictitious Business Name Statement FBN20210005338 Statement filed with the County Clerk of San Bernardino 05/19/2021 The following person(s) is (are) doing business as: KELLY GAS, SKYFIRE PROPANE, 10171 APACHE RD, ADELANTO, CA 92301 County of Principal Place of Business: SAN BERNARDINO LAMANCO, INC., 10171 APACHE RD, ADELANTO, CA 92301 Inc./Org./Reg. No.: C1430728 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 04/26/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JULIE C. WHITE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/10,6/17,6/24,7/1/21 Published in Colton Courier C-9455 Fictitious Business Name Statement FBN20210005339 Statement filed with the County Clerk of San Bernardino 05/19/2021 The following person(s) is (are) doing business as: PACIFIC AUTO CENTER, 15662 VALLEY BLVD, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO HOSSEIN YAZDANI, 3131 MICHAELSON DR. UNIT 1406, IRVINE, CA 92612 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 07/22/2016 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/ HOSSEIN YAZDANI Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/10,6/17,6/24,7/1/21 Published in Colton Courier C-9456 Fictitious Business Name Statement FBN20210005340 Statement filed with the County Clerk of San Bernardino 05/19/2021 The following person(s) is (are) doing business as: PEDIATRIC CLINIC DE CHINO HILLS, 15944 LOS SERRANOS COUNTRY CLUB DR STE 160, CHINO HILLS, CA 91709 County of Principal Place of Business: SAN BERNARDINO HUA BAI, 5540 SMOKEY MOUNTAIN WAY, YORBA LINDA, CA 92887 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 06/30/2016 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/ HUA BAI Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of

the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/10,6/17,6/24,7/1/21 Published in Colton Courier C-9457 Fictitious Business Name Statement FBN20210005341 Statement filed with the County Clerk of San Bernardino 05/19/2021 The following person(s) is (are) doing business as: POWER-FITNESS, NUTRITION, HEALTH SPECIALIZATION, 3215 OAKCREEK RD, CHINO HILLS, CA 91709 County of Principal Place of Business: SAN BERNARDINO KIMBERLY R ORANTES, 3215 OAKCREEK RD, CHINO HILLS, CA 91709 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 07/02/2016 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/ KIMBERLY R ORANTES Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/10,6/17,6/24,7/1/21 Published in Colton Courier C-9458 Fictitious Business Name Statement FBN20210005342 Statement filed with the County Clerk of San Bernardino 05/19/2021 The following person(s) is (are) doing business as: RANCHO SPINE AND SPORT, 8282 WHITE OAK AVE STE 112, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO MICHAEL B ANDREWS, 12027 SAGE CT, YUCAIPA, CA 92399 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 06/30/2016 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/ MICHAEL B ANDREWS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/10,6/17,6/24,7/1/21 Published in Colton Courier C-9459 Fictitious Business Name Statement FBN20210005343 Statement filed with the County Clerk of San Bernardino 05/19/2021 The following person(s) is (are) doing business as: UPLAND DENTAL GROUP AND IMPLANT CENTER, 1049 N. FOOTHILL BLVD., UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO NIGOGHOSIAN & NIGOGHOSIAN, D.D.S., INC., 1049 W FOOTHILL BLVD, UPLAND, CA 91786 Inc./Org./Reg. No.: C3884084 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 04/07/2016 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/ JOHNNY NIGOGHOSIAN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/10,6/17,6/24,7/1/21


Page A10 • June 10, 2021 • CC • IECN

Office (909) 381-9898 Published in Colton Courier C-9438 Fictitious Business Name Statement FBN20210005436 Statement filed with the County Clerk of San Bernardino 05/20/2021 The following person(s) is (are) doing business as: MATIAS PUBLISHING, 2440 W SUNRISE DR, RIALTO, CA 92377 County of Principal Place of Business: SAN BERNARDINO MATIAS F TORRES, 2440 W SUNRISE DR., RIALTO, CA 92377 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on MAY 15, 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/ MATIAS TORRES Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Code). Published Professions 6/3,6/10,6/17,6/24/21 Published in Colton Courier C-9439 Abandonment of Fictitious Business Name Statement FBN20210005635 County of Current Filing: SAN BERNARDINO Date of Current Filing: 09/14/2020 File No. FBN20200008413 Statement filed with the County Clerk of San Bernardino 05/25/2021 The following person(s) is (are) doing business as: MOPAR EXPRESS, 1349 N. VINEYARD, ONTARIO, CA 91764 County of Principal Place of Business: SAN BERNARDINO GURPREET SINGH, 1349 N. VINEYARD AVE., ONTARIO, CA 91764 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on SEP 09, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GURPRET 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 6/3,6/10,6/17,6/24/21 Published in Colton Courier C-9440 Fictitious Business Name Statement FBN20210005457 Statement filed with the County Clerk of San Bernardino 05/21/2021 The following person(s) is (are) doing business as: PROFESSIONAL SECRETARIAL SERVICES, 5456 RIVERSIDE DRIVE, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO Mailing address: 5456 RIVERSIDE DRIVE, CHINO, CA 91710 IRENE R RODRIGUEZ-CHAVARRIA, 11391 JORDAN PLACE, 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 AUG 01, 1998 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ IRENE R RODRIGUEZ-CHAVARRIA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/3,6/10,6/17,6/24/21

NOTICE OF PETITION TO ADMINISTER ESTATE OF: MICHAEL DAVID SERRANO CASE NO. PROPS2100618

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of MICHAEL DAVID SERRANO. A PETITION FOR PROBATE has been filed by HARRISON SERRANO in the Superior Court of California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that HARRISON SERRANO be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent

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

Administration of Estates Act with limited authority. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 07/01/21 at 9:00AM in Dept. S37 located at 247 W. THIRD STREET, SAN BERNARDINO, CA 92415 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner ANDREA R. PATTON - SBN 204512, PRENOVOST NORMANDIN DAWE & ROCHA 2122 N. BROADWAY STE. 200 SANTA ANA CA 92706-2614 BSC 219980 CNS-3473399# Published Colton Courier 5/27, 6/3, 6/10/21 C-9390 Published in Colton Courier C-9416 Fictitious Business Name Statement FBN20210004828 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: LA MESA, 671 WINDY PASS, BARSTOW, CA 92311 County of Principal Place of Business: SAN BERNARDINO JENNIE S MESA, 1351 MECCA DR, BARSTOW, CA 92311 MANUEL J MESA, 600 RIMROCK RD, SP 95, BARSTOW, CA 92311 This business is conducted by (a/an): COPARTNERS Registrant commenced to transact business under the fictitious business name or names listed above on 09/08/2010 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JENNIE S MESA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9417 Fictitious Business Name Statement FBN20210004831 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: LINARES TRUCKING, 18579 PEACH ST, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO CARLOS LINARES, 18579 PEACH ST, BLOOMINGTON, CA 92316 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 05/06/2016 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/ CARLOS LINARES Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the

County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9418 Fictitious Business Name Statement FBN20210004833 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: MARIS JEWELRY, 5832 RIVERSIDE DR, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO MARISELA FLORES, 1166 S RIVERSIDE SPC 80, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 07/09/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARISELA 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 Code). Published Professions 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9419 Fictitious Business Name Statement FBN20210004838 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: PACIFIC AUTO GLASS, 120 S PLUM AVE, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO BRIAN L NOPPERT, 5994 JADEITE AVE, RANCHO CUCAMONGA, CA 91737 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 06/10/2016 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/ BRIAN L NOPPERT Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9420 Fictitious Business Name Statement FBN20210004839 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: PACIFIC RADIATOR LLC, 14798 SLOVER AVE, FONTANA, CA 92337 County of Principal Place of Business: SAN BERNARDINO PACIFIC RADIATOR LLC, 14798 SLOVER AVE, FONTANA, CA 92337 Inc./Org./Reg. No.: 201612610297 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on 07/16/2016 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/ SERGIO ROJAS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9421 Fictitious Business Name Statement FBN20210004840 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: PANADERIA Y PASTELERIA EL PANE-SITO, 8188 SIERRA AVE STE B, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO TOMAS CEDILLO, 5636 TILTON AVE, JURUPA VALLEY, 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

05/13/2016 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/ TOMAS CEDILLO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Code). Published Professions 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9422 Fictitious Business Name Statement FBN20210004841 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: PATHWAYS LIFE COACHING, 1042 N MOUNTAIN AVE STE B-164, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO DONALD C HADLEY, JR, 1042 N. MOUNTAIN AVE #B-164, 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 04/08/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DONALD C HADLEY, 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 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9423 Fictitious Business Name Statement FBN20210004842 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: PATRICIAN MOBILE HOME PARK, 34480 COUNTY LINE RD, YUCAIPA, CA 92399 County of Principal Place of Business: SAN BERNARDINO LYNK INVESTMENTS, LLC, 4785 VIA DEL BUEY, YORBA LINDA, CA 92886 Inc./Org./Reg. No.: 201534910122 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on 04/08/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ HECTOR SOHMER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9424 Fictitious Business Name Statement FBN20210004843 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: PORCELAINALITIES, 56477 HILLTOP DR, YUCCA VALLEY, CA 92284 County of Principal Place of Business: SAN BERNARDINO VICTORIA FARBER, 56477 HILLTOP DR, YUCCA VALLEY, CA 92284 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/24/2016 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/ VICTORIA FARBER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9425 Fictitious Business Name Statement

FBN20210004849 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: RBD MEDICAL MANAGEMENT, 735 E G ST, ONTARIO, CA 91764 County of Principal Place of Business: SAN BERNARDINO CONSTANCE S DOWNS, 735 E G ST, ONTARIO, CA 91764 RAELLA BALLINGER, 8434 BOWEN ST, RANCHO CUCAMONGA, CA 91730 This business is conducted by (a/an): COPARTNERS Registrant commenced to transact business under the fictitious business name or names listed above on 03/10/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CONSTANCE S DOWNS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Code). Published Professions 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9426 Fictitious Business Name Statement FBN20210004770 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: ROAD RUNNER DONUTS, 1801 W FOOTHILL BLVD, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO NHAT K LAM, 841 E COTTONWOOD ST, 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 05/27/2016 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/ NHAT K LAM Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9427 Fictitious Business Name Statement FBN20210004771 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: SARAI’S HEALTH, 16860 SLOVER AVE SPC 4, FONTANA, CA 92337 County of Principal Place of Business: SAN BERNARDINO SARAI LEE, 16860 SLOVER AVE SPC 4, FONTANA, CA 92337 MARK LEE, 16860 SLOVER AVE SPC 4, FONTANA, CA 92337 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 05/18/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SARAI LEE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9428 Fictitious Business Name Statement FBN20210004772 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: SERVICEMASTER RESTORATION SERVICES BY CAPITAL RECO, MAX CAPITAL, INC., 12402 INDUSTRIAL BLVD STE E5, VICTORVILLE, CA 92395 County of Principal Place of Business: SAN BERNARDINO Mailing address: 12149 JONATHAN DR, RIVERSIDE, CA 92503 CAPITAL CONSTRUCTION & RESTORATION INC., 12402 INDUSTRIAL BLVD. STE. E5, VICTORVILLE, CA 92395 Inc./Org./Reg. No.: C3829782 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 04/01/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ PERTINI CHIRIAC Notice- In accordance with subdivision (a) of Section 17920, a fictitious

name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9429 Fictitious Business Name Statement FBN20210004870 Statement filed with the County Clerk of San Bernardino 05/07/2021 The following person(s) is (are) doing business as: SUITABLE INSURANCE SERVICES, 415 W VALLEY BLVD STE 11, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO GABRIELA P RAMIREZ, 28751 AVALON AVE, MORENO VALLEY, CA 92555 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 06/22/2016 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/ GABRIELA P RAMIREZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Code). Published Professions 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9430 Fictitious Business Name Statement FBN20210004871 Statement filed with the County Clerk of San Bernardino 05/07/2021 The following person(s) is (are) doing business as: THE HAIR CUTTERY, 15073 MERRILL AVE, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO SOLEDAD APONTE, 8979 POPLAR 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 06/30/2016 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/ SOLEDAD APONTE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9431 Fictitious Business Name Statement FBN20210004872 Statement filed with the County Clerk of San Bernardino 05/07/2021 The following person(s) is (are) doing business as: THE MAGNIFICENT INSTITUTE OF HIDDEN POTENTIAL, EUGENE LAWRENCE CONCEPTS, 1592 W BUFFINGTON ST, UPLAND, CA 91784 County of Principal Place of Business: SAN BERNARDINO DAVIDE E GOLIDY JR, 1592 W BUFFINGTON ST, 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 03/11/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DAVIDE E GOLIDY 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 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9432 Fictitious Business Name Statement FBN20210004873 Statement filed with the County Clerk of San Bernardino 05/07/2021 The following person(s) is (are) doing business as: THE ONE BEAUTY GROUP, 30267 MARIANNE LN, HIGHLAND, CA 92346 County of Principal Place of Business: SAN BERNARDINO NICOLE HAWKINS, 30267 MARIANNE LN, HIGHLAND, CA 92346 This business is conducted by (a/an): INDIVIDUAL

Registrant commenced to transact business under the fictitious business name or names listed above on 04/21/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ NICOLE HAWKINS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Code). Published Professions 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9433 Fictitious Business Name Statement FBN20210004875 Statement filed with the County Clerk of San Bernardino 05/07/2021 The following person(s) is (are) doing business as: TOMCO DRIVING AND TRAFFIC SCHOOL, 14465 MAIN ST STE 5, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO THOMAS JACKSON, 32654 HWY 18 #14, LUCERNE VALLEY, CA 92356 ROBERTA M JACKSON, 32654 HWY 18 #14, LUCERNE VALLEY, CA 92356 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 04/07/2016 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/ THOMAS JACKSON Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9434 Fictitious Business Name Statement FBN20210004879 Statement filed with the County Clerk of San Bernardino 05/07/2021 The following person(s) is (are) doing business as: VAL AFRICAN HAIR BRAIDING, 937 W FOOTHILL BLVD, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO Mailing address: 249 AMBER CT # 11, UPLAND, CA 91786 VALENTINE A SOSSOU, 249 AMBER CT #11, 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 04/22/2016 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/ VALENTINE A SOSSOU Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9435 Fictitious Business Name Statement FBN20210004881 Statement filed with the County Clerk of San Bernardino 05/07/2021 The following person(s) is (are) doing business as: VENEZIA PIZZA, 1790 E LUGONIA AVE, REDLANDS, CA 92374 County of Principal Place of Business: SAN BERNARDINO AHMAD HAMADANIAN, 962 APPALACHIAN, CLAREMONT, CA 91711 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 05/18/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ AHMAD HAMADANIAN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21


CC • IECN • June 10, 2021 • Page A11

Office (909) 381-9898 Published in Colton Courier C-9391 Fictitious Business Name Statement FBN20210005213 Statement filed with the County Clerk of San Bernardino 5/17/2021 The following person(s) is (are) doing business as: FOCUSED VISION LIGHTING, 16435 UPLAND AVE, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO JOSE R ESPIRITU, 16435 UPLAND 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 MAY 04, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOSE R. ESPIRITU Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9392 Fictitious Business Name Statement FBN20210005306 Statement filed with the County Clerk of San Bernardino 05/19/2021 The following person(s) is (are) doing business as: AAC TRUCKING, 329 E MONTROSE ST, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO JOEL MUNGUIA VARGAS, 329 E MONTROSE ST, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOEL MUNGUIA VARGAS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9393 Fictitious Business Name Statement FBN20210005006 Statement filed with the County Clerk of San Bernardino 05/11/2021 The following person(s) is (are) doing business as: QUASAR, 1655 W RIALTO AVE APT 38, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO DEON R WHITE, 1655 W RIALTO AVE APT 38, FONTANA, CA 92335 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on ‘NOT APPLICABLE’ By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DEON R WHITE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9394 Fictitious Business Name Statement FBN20210005405 Statement filed with the County Clerk of San Bernardino 05/20/2021 The following person(s) is (are) doing business as: COFFEE SARIS, 265 WEST ORANGE ST, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO JUAN I TERAN, 265 WEST ORANGE ST, SAN BERNARDINO, CA 92410 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on MAY 01, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JUAN I TERAN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at

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

the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9395 Fictitious Business Name Statement FBN20210004714 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: 1ST CLASS AUTO BODY, 17230 EUCALYPTUS ST, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO PATRISIA PAIZ, 19380 TONKAWAN RD, APPLE VALLEY, CA 92345 JOSH ESCOBEDO, 14568 HELENDALE CR, ADELANTO, CA 92301 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 06/30/2016 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/ PATRISIA PAIZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9396 Fictitious Business Name Statement FBN20210004716 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: 5 POINTS NAIL, 509 S RIVERSIDE AVE, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO THANH P TU, 509 S. RIVERSIDE AVE, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/02/2016 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/ THANH P TU Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9397 Fictitious Business Name Statement FBN20210004719 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: A BEAUTIFUL YOU FASHION, 1322 N LAKE AVE, ONTARIO, CA 91764 County of Principal Place of Business: SAN BERNARDINO MARIBEL CABANILLA, 1322 N LAKE AVE, ONTARIO, CA 91764 JAMILLET J GALLO CABANILLA, 1322 N LAKE AVE, 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 05/26/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARIBEL CABANILLA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9398 Fictitious Business Name Statement FBN20210004722 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: ACE TELECOM SOLUTIONS, 5855 OSBUN RD,

SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO ADRIAN MERENDON, 5855 OSBUN RD, SAN BERNARDINO, CA 92404 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 12/09/2014 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ADRIAN MERENDON Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9399 Fictitious Business Name Statement FBN20210004735 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: ANGELS SERVICES, 14141 FREIGHT LAGER RD, PHELAN, CA 92371 County of Principal Place of Business: SAN BERNARDINO MIGUEL A VILLANUEVA, 14141 LAGER 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 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/ MIGUEL A VILLANUEVA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9400 Fictitious Business Name Statement FBN20210004738 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: BASELINE COIN LAUNDRY, 398 E BASE LINE ST, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO QUYEN D GIANG, 2945 MIRADA RD, 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 03/25/2016 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/ QUYEN GIANG Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9401 Fictitious Business Name Statement FBN20210004741 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: BLESSED WITH BEAUTY HAIR SALON, 1984 N D ST, SAN BERNARDINO, CA 92405 County of Principal Place of Business: SAN BERNARDINO LASHONDA R HARTDIGE, 785 N BRAMPTON AVE, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/21/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LASHONDA R HARTDIGE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed

before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9402 Fictitious Business Name Statement FBN20210004745 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: CALLE OCHO, 8880 ARCHIBALD AVE STE C, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 2446, RANCHO CUCAMONGA, CA 91729 ESTELA PEREZ RODRIGUEZ, 11371 LUGANO DRIVE, 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 04/22/2016 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/ ESTELA PEREZ 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 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9403 Fictitious Business Name Statement FBN20210004765 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: DIAMOND FLOOR’S, 12798 RECHE CANYON RD, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO ALL DIAMOND FLOOR’S INC., 12798 RECHE CANYON RD, COLTON, CA 92324 Inc./Org./Reg. No.: C3436972 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 02/12/2016 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/ SALVADOR HERNANDEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9404 Fictitious Business Name Statement FBN20210004767 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: DIESEL SOLUTION REPAIR LLC, 14262 WHITTRAM AVE, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO DIESEL SOLUTION REPAIR LLC, 14262 WHITTRAM AVE, FONTANA, CA 92335 Inc./Org./Reg. No.: 202003210056 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on 02/12/2016 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/ FRANCISCO JAVIER CRUZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9405 Fictitious Business Name Statement FBN20210004778 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: ESTHER ARREDONDO LMFT, 301 9TH ST STE 213, REDLANDS, CA 92374 County of Principal Place of Business: SAN BERNARDINO ESTHER ARREDONDO URRUTIA, 11405 PEPPER LN, 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 07/07/2016 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/ ESTHER ARREDONDO URRUTIA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9406 Fictitious Business Name Statement FBN20210004779 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: EVERYTHING’S NEGOTIABLE, 56329 STARDUST TRL, YUCCA VALLEY, CA 92284 County of Principal Place of Business: SAN BERNARDINO JODI S ALKIRE, 56329 STARDUST TRL., YUCCA VALLEY, CA 92284 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/21/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JODI S ALKIRE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9407 Fictitious Business Name Statement FBN20210004780 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: EXCESSIVE FORCE PAINTBALL, 14423 MAIN ST STE 6, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO SALENA DE LEONE, 32850 AMARYLIS AVE, 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 04/12/2016 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/ SALENA DE LEONE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9408 Fictitious Business Name Statement FBN20210004810 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: GARAGE DOOR KINGS, 528 PINE LANE, SUGARLOAF, CA 92386 County of Principal Place of Business: SAN BERNARDINO Mailing address: P.O. BOX 5648, SUGAR LOAF, CA 92386 MICHAEL KOCH, 528 PINE LANE, SUGARLOAF, CA 92386 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/31/2016 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/ MICHAEL KOCH Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a

fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9409 Fictitious Business Name Statement FBN20210004813 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: GOOD TIME GIFTS, 390 E BASE LINE ST, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO QUYEN D GIANG, 2945 MIRADA RD, 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 03/25/2016 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/ QUYEN D GIANG Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9410 Fictitious Business Name Statement FBN20210004814 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: GW CRYSTAL, GW INTERNATIONAL, 8351 ELM AVE STE 106, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO G.W. PARTNERS INTERNATIONAL, INC., 8351 ELM AVE STE 106, RANCHO CUCAMONGA, CA 91730 Inc./Org./Reg. No.: C2319505 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 03/01/2016 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/ PETER GAO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9411 Fictitious Business Name Statement FBN20210004815 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: HANS B.B.Q. TERIYAKI, 5490 PHILADELPHIA ST STE B, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO KYUNG HAN, 6872 VANDERBILT ST, 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 03/10/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ KYUNG HAN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9412 Fictitious Business Name Statement FBN20210004817 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: HOLIDAY MEALS, 555 MELISSA AVE, BARSTOW, CA 92311 County of Principal Place of Business: SAN BERNARDINO BARSTOW SENIOR CITIZEN CENTER, 555 MELISSA AVE, BARSTOW, CA 92311 Inc./Org./Reg. No.: C0768503 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 03/03/2016

By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JEFF L. EASON SR Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9413 Fictitious Business Name Statement FBN20210004823 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: KING’S MONGOLIAN BBQ, 12434 N MAINSTREET STE 104, RANCHO CUCAMONGA, CA 91739 County of Principal Place of Business: SAN BERNARDINO HYUNG K LIM, 8939 SAGE CT, 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 11/16/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ HYUNG K LIM Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9414 Fictitious Business Name Statement FBN20210004824 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: KNR AUTOMOTIVE REPAIR, 20307 BEAR VALLEY RD, APPLE VALLEY, CA 92308 County of Principal Place of Business: SAN BERNARDINO ALLA M KHWALDEH, 18136 PAHUTE ST, VICTORVILLE, CA 92395 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 05/27/2016 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/ ALLA M KHWALDEH Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9415 Fictitious Business Name Statement FBN20210004827 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: L&A LOYALTY INSURANCE SERVICES, 8072 ARCHIBALD AVE, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO A & L LOYALTY HOLDINGS, INC., 6610 CONDOR DR, RIVERSIDE, CA 92509 Inc./Org./Reg. No.: C3896458 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 06/17/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LETICIA BAUTISTA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21


Page A12 • June 10, 2021 • Inland Empire Community Newspapers

Public Safety Academy 2021 graduates By Ricardo Tomboc

O

n Friday, June 4th, the Public Safety Academy (PSA) of San Bernardino graduated 50 senior high school students at the San Manuel 66ers Stadium. Several hundred parents, family members, and friends filled stadium seats. PSA Principal Jennifer Stickel welcomed students and guests. The Keynote Speaker

was San Bernardino Sheriff’s Department Deputy Damian Leon who addressed the graduating class about his high school days while attending PSA and how his experiences there led him to his career choice into Law Enforcement. Co-Salutatorians Vanesa Crus and Sebastian Valencia addressed their fellow students. Valedictorian Britney Meza also addressed

her fellow students and guests in both English and Spanish. PSA is a Charter School, and their Mission states: “The Mission of the Public Safety Academy of San Bernardino is to develop the cadet towards a career in Public Safety, through the process of rigorous academics, realistic handson training, attitude development, fitness, and strict discipline.”

PHOTO

RICARDO TOMBOC

PHOTO

RICARDO TOMBOC

PHOTO

RICARDO TOMBOC

Valedictorian Britney Meza addresses her fellow students.

PHOTO

RICARDO TOMBOC

All of these graduates have plans to join the U.S. Marine Corps. From left: Marine Sargeant Tristan Duncan, Graduates Christopher Lopez, Angel L. Gustelum, and Zyair McCray, Teacher/Instructor Brandon Ecks, Graduates Moises Orozco-Maldonado and Isaac Reynoso. Graduate Sylvia Tejeda poses with her family.

Top left: Graduate Teresa Mejia and her family members.

PHOTOS

RICARDO TOMBOC

Top right: Graduate Zyair McCray poses with his family members. Zyare will be leaving for the U.S. Marine Corps Recruit Training Program in a few days.

Graduates Jenifer Moreno (center left) and Damian Alvarez (center right) pose with the Alvarez family members.


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.