El Chicano 06 24 21

Page 1

EL CHICANo Weekly

Vol 58, NO. 27

June 24, 2021

Mayor Valdivia states San Bernardino is in midst of revival, renaissance during State of the City By Maryjoy Duncan

S

an Bernardino City Mayor John Valdivia delivered the State of the City address virtually via Facebook on Tuesday, June 15. Topics included economic development and revitalization, policing and affordable housing.

www.iecn.com

“I'm very pleased to report as your mayor that our community is now undergoing a revival and renaissance, as we emerge from the pandemic,” Valdivia remarked, citing major employers such as Tesla will be conducting business in the city.

U of R designated Hispanic Serving Institution Pg. 3

Amazon has launched its airport operations at San Bernardino International Airport with nearly 25 daily flights, and the creation of 7,000 jobs. PHOTO

CITY OF SAN BERNARDINO

San Bernardino City Mayor John Valdivia emphasized his dedication to rebuilding the city’s economic foundation with significant new job creation and business expansion at the San Bernardino International Airport, as well as creating opportunities for well paying middle-class jobs, and “world class” recreational amenities.

“We’re excited to host and welcome Amazon Air to San Bernardino International State of City, cont. on next pg.

Bank of America collaborates with Entrepreneur High School to strengthen students’ financial literacy By Manny B. Sandoval

I

New crew ready for fire season Pg. 4

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

n its third year of operation, Entrepreneur High School (EHS), located in San Bernardino, presented a fiveweek financial literacy speaker series to its students, a collaboration with finance experts at Bank of America. Bank of America Consumer Bank Market Leader Oscar Cortez began collaborating with EHS Principal Michael Padilla to develop a comprehensive financial literacy program tailored to high school students. “Previously, we had lessons available called, ‘Better Money Habits,’ a free financial literacy program for students and nonprofits alike, so we built off of that and generated a couple courses for Mr. Padilla to review EHS, cont. on next pg.

PHOTO

BANK

OF

AMERICA

Students at Entrepreneur High School in San Bernardino strengthening their financial literacy knowledge and skills with the help of Bank of America.


Page A2 • June 24, 2021 • Inland Empire Community Newspapers • El Chicano State of City Airport,” continued Valdivia. “This is a boon to our economy and the largest impact ever at our San Bernardino International Airport in history.” Dr. Christopher Thornburg of Beacon Economics and Director of the UC Riverside School of Business Center for Economic

Forecasting and Development provided insight into the local economy, stating it is in “full recovery mode right now.” “This is a new chapter in the history of San Bernardino. For example, let's think about the importance of manufacturing and logistics to the city itself, particularly logistics…” imparted Thornburg. “San Bernardino plays a

central role in this national logistics hub in this particular region with the confluence of major railways, major roadways and the ports of Los Angeles and Long Beach.” According to Thornburg, the emergence of Amazon Air contributes significantly to job growth and expansion of the local tax base, noting San Bernardino

International Airport has become a major hub in the logistics chain. Regarding downtown revitalization, Thornburg noted it would involve “reimagining downtown, reinvesting in the infrastructure, building new commercial structures, new office towers, recruiting the kind of jobs that are actually sorely lacking in the Inland Empire, and I'm talking about the kind of jobs that exist in these dense job core zones - professional services, technology, and of course finance.” According to San Bernardino Police Department Chief Eric McBride, the department has made great strides in connecting with the community and its delivery of services. “As the chief, I knew we had to develop a better way to reach our community members, our city deserves a police department that is responsive to their concerns and proactive in addressing crime,” McBride said. Valdivia, who has been favorable to the concept of community-oriented policing, mentioned the city is making headway between police and community relations. “San Bernardino is poised to make significant policing improvements in our public safety services with increased focus on

police patrols, the addition of our new community police substation at the Inland Center Mall and improved law enforcement training and closer communications and interaction between the public and our police department,” Valdivia noted. In conclusion of his State of the City address, Valdivia reemphasized his dedication to rebuilding the city’s economic foundation with significant new job creation and business expansion at the San Bernardino International Airport, as well as creating opportunities for well paying middle-class jobs, and “world class” recreational amenities at the proposed Waterman landfill at the intersection of Waterman and Vanderbilt along the Hospitality Lane corridor. “All of these changes are happening now and they will continue to build if our city leaders and staff do their jobs. As your mayor I promise to hold the folks here at City Hall accountable for real results, positive changes that benefit you the people of San Bernardino. As your mayor, I'm proud of the progress for our city and what we have done in this last year. You elected me to be an agent of positive change. I will continue to strive every day to improve the lives of our community and the quality of life for our children.”

EHS and it really fell in line with what the high school is teaching its students,” said Cortez. Some topics covered in the speaker series include checking account basics, importance of savings accounts, credit, emergency funds, wants versus needs, and how to start a small business. “In the five-week program we spent the first two weeks learning how to start a small business. We showed students how to create a business plan and helped them understand their own personal finances in regard to starting a business,” continued Cortez. On the high school front, Padilla expressed much interest in expanding the school’s collaboration with Bank of America, now and in the future. “We believe all students should be financially literate. I want to work with Bank of America to expand on our five-part speaker series to build even further on our students’ financial literacy. Students don’t know how to budget and we want to get our students off on the right foot during and after high school,” said Padilla. Aside from the business component, Padilla expressed how important it is for students to learn about credit scores. “This speaker series really helped our students understand what credit is and how a credit score can affect you from getting a loan. It’s been all about forging a connection to the real world and Bank of America has done a great job teaching our students to budget and finance in multiple areas such as businesses, LLC’s and corporations,” concluded Padilla. While the speaker series was well received by the school’s principal and teachers, the general consensus from students was highly rated, especially from students in the school’s entrepreneurship pathway. “The students were motivated and had a better understanding about the resources they have available to them in the community to help them accomplish their goals; whether it’s personal finances or personal business. Our goal is to help students and non-profits in San Bernardino, Rialto and beyond to improve their financial life and ensure that they’ll make decisions that are going to positively impact their financial future,” concluded Cortez. For all inquiries regarding the speaker series or “Better Money Habits,” email Cortez at oscar.cortez@bankofamerica.com.


Inland Empire Community Newspapers • June 24, 2021 • Page A3

T

University of Redlands designated as a Hispanic Serving Institution

he U.S. Department of Education has designated the University of Redlands as a Hispanic Serving Institution (HSI), recognizing the institution’s ongoing commitment to serving Hispanic/Latinx Americans among the University’s student populations. “The HSI designation is a validation of the tremendous growth we’ve seen in Hispanic student enrollment at the University over the past decade,” said U of R Vice President for Finance Kevin Dyerly. “But, more importantly, the designation affords us the opportunity to seek resources to support and enhance the educational experience of our Latinx students for years to come, both inside and out of the classroom.” The University will now be eligible to seek U.S. Department of Education grants to expand educational opportunities for Hispanic students; help increase the number of Hispanic students attaining degrees in the STEM fields; and expand educational opportunities for Hispanic students earning postsecondary degrees. “I have the benefit of being a graduate of a Historically Black College/University, and I understand the importance of not just

To learn more about diversity, equity, and inclusion at the Uni-

PHOTO

U OF R

The Department of Education recognized the University of Redlands for its ongoing commitment to serving the Hispanic/Latinx Americans. identity, but, more importantly, the ways in which that shapes young people, what they think about, where they will attend school, and what they will do,” said Senior Diversity and Inclusion Officer Christopher Jones. “This dovetails with the future of the University and its growth—not just in terms of the number of students, but also the students we bring in and the quality of the faculty we recruit. We may have even greater increases in the number of folks who identify as Latinx. But I hope we also have growth in terms of other people of color, who see this as a place that is open to and welcoming of other communities.”

Belinda Sandoval Zazueta, associate vice president of admissions at the University of Redlands, said that becoming an HSI acknowledges and cements a commitment to enhance the work to support our Hispanic/Latinx students and their families. “As a first-generation college student and Latina, I am personally committed to this work, and I am excited at the opportunities that might be available to us and to our students as a Hispanic Serving Institution.” The U.S. Department of Education currently recognizes about 400 institutions as HSIs.

S o C a l G a s C o m p a n y a wa r d s C r a f t o n H i l l s College grad with $5,000 scholarship ity that was also impacted by COVID-19. “I stopped working with him so I could focus more on my studies," Manjarrez said. "It will be tough for me to go back and help him run his business since I will be focusing on my upper division course work at the University of California, Riverside (UCR) in Fall 2021.”

PHOTO

CHC

Alexander Manjarrez received the $5,000 scholarship to continue his education at UC Riverside.

R

ecent Crafton Hills College (CHC) grad Alexander Manjarrez has been awarded a $5,000 scholarship from Southern California Gas Company. Manjarrez is one of the 2021 scholarship recipients of Southern California Gas Company, which selects high-achieving graduating high school seniors and transferring community college students with scholarships from $1,000 to $5,000. To qualify, students must live within the SoCalGas service area, maintain a GPA of at least a 3.0 and demonstrate strong community involvement, among other criteria. “SoCalGas believes that a well-

educated workforce makes good business sense and is essential for a vital and economically healthy Southern California,” said Regional Affairs Manager Robert Visconti, who also serves on the College’s Foundation Board of Directors. In his scholarship application, Manjarrez outlined his future educational and career plans and the need for the scholarship to continue his education. He said the pandemic had significantly impacted his family, slashing their collective income by 25 percent. Manjarrez put his studies first, although doing so interfered with his ability to continue helping his father manage Rainbow Board and Care, an assisted living facil-

Manjarrez is goal-oriented when it comes to mapping out a plan for his studies. His long-term goal is to earn a Master’s degree in computer science at UCR and work as a software developer while continuing to do research on tech-related topics. He also wants to work in a field where he can construct large software systems, something that drew him to his major. “Research is something that has resonated with me ever since I enrolled at CHC,” Manjarrez said. “I conducted research on image blurs for DEKA, company that specializes in complex problem-solving, and I learned how to run algorithms on MATLAB and met the company’s expectations.” “Research has taught me that being an effective researcher means being passionate, knowledgeable and prepared,” he said. Southern California Gas Company is focused on promoting Science, Technology, Engineering and Mathematics (STEM) and Energy Education to improve and support educational opportunities and workforce development in their communities.

versity of Redlands, visit Redlands.edu/racialequityresources.


Page A4 • June 24, 2021 • Inland Empire Community Newspapers

New SB County Fire Wildland Crew ready for fire season

A

new San Bernardino County Fire all-risk hand crew has completed their hiring and critical training and is ready to respond. The new hand crew, dubbed “Crew 7” is based out of our Glen Helen Fire Camp. Crew 7 will join Crew 6 as an additional paid, professional hand-crew. Professional Hand Crew members go through training that includes wildland fire behavior, advanced wildland firefighting tactics, saw and hand tool techniques, helicopter operations, confined space awareness, structure protection techniques, and Haz-Mat responder functions. All members are emergency medical technicians (EMT) or first-responder trained. PHOTO

The new hand crew, dubbed “Crew 7” is based out of our Glen Helen Fire Camp.

SB COUNTY FIRE

Memorial procession f o r S g t . Va c a

S

gt. Dominic Vaca, 43, was killed in the line of duty on May 31, 2021 while conducting enforcement for Off Highway Vehicles in Yucca Valley. The suspect fatally shot Sgt. Vaca who was airlifted to a hospi-

tal where he later succumbed to his injuries. A memorial service was held in honor of Sgt. Vaca, a 17-year veteran of the Sheriff’s Department, on Friday, June 11 at Glen Helen

The new Fire Suppression Aide’s have completed their 80-hour critical training, culminating with a dynamic field day in Lake Arrowhead. Prior to going into service, a thorough inspection of training records, qualifications, vehicles and personal protection equipment was completed by #SBCoFD

Chief Officers. “The addition of Crew 7 gives us another card in the deck of firefighting options” says San Bernardino County Fire Battalion Chief Mike Wakoski Hand Crews commonly respond as part of our initial attack dispatch and are positioned at Glen Helen Fire Camp. Our hand crews are vital in assisting with perimeter control. Line construction and structure defense. Hand crew teams can serve multiple roles in fire suppression as they can create firelines, defensible space, and conduct mop-up operations, improving efficiency and relieving firefighters and medic engines to return back to service. SBCoFD hand crews are also involved in various community projects that provide hazard fuel mitigation in fire prone areas such as our mountain communities (Forest Falls, Angelus Oaks, Lytle Creek). Hand crews are just one of many ways that SBCoFD serves with Duty, Honor, and Community.

Regional Park and was not open to the public, though it was livestreamed on Facebook to provide the opportunity for community members to pay their respects to the fallen sergeant.

PHOTO

RICARDO TOMBOC

Several members of the Ontario Fire Department joined the San Bernardino County Fire Department at the Orange 215 freeway overpass to honor and salute Deputy Sergeant Dominic Vaca as the procession passed by on the freeway.

SERGEANT DOMINIC VACA

PHOTO

RICARDO TOMBOC

The funeral precession traveling southbound on the 215 freeway were greeted by several police officers and fire fighters along the overpasses.


EC • CC • IECN • June 24, 2021 • Page A5

Office (909) 381-9898 County of San Bernardino Dept. of Behavioral Health Request for Proposals (RFP) Comprehensive Child & Family Support Services (CCFSS) and SB 163 Wraparound Program Services (RFP DBH #20-113) (ePro # DBHE21-ADMN-4061) 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 Comprehensive Child and Family Support System (CCFSS) and Senate Bill (SB) 163 Wraparound Services. Vendors will provide intensive, individualized services and supports to families that will allow children to live and grow up in a safe, stable, permanent family environment. Under the guidelines of this RFP, CCFSS and SB 163 Wraparound Services are a community-based, family-centered, strength-based, needsdriven planning process designed to maintain seriously emotionally disturbed children at to the lowest level of care possible. The Contract period will be for a five (5) year period beginning on January 1, 2022 through December 31, 2026. A mandatory proposal conference will be held via WebEx on: Wednesday, July 7, 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) 3872060. 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, August 4, 2021. CNS-3482981# PUBLISHED EL CHICANO 6/24/21 E-8170 NOTICE CALLING FOR BIDS Bid No. 20-24 Charging Lockers and Services - 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 electronic bid submittals through its ProcureNow ePocurement web portal in response to Bid No. 20-24, Charging Lockers and Services - Districtwide. Bids must be submitted electronically up to but not later than Friday, July 2 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: Evangelina Buyer

Ramirez,

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

1st Publication: June 15, 2021 2nd Publication: June 22, 2021 Request for Clarification: June 24, 2021 at 4:00 p.m. Virtual Bid Opening: July 2, 2021 at 11:00 a.m. https://sbcusd.zoom.us/j/8343 1952283?pwd=NHNxQjMyMD BNTS9HVXlGY2d1ZSs1Zz09 CNS-3481602# PUBLISHED EL CHICANO 6/17, 6/24/21 E-8169 County of San Bernardino Dept. of Behavioral Health Request for Proposals (RFP) Foster Family Agency – Mental Health Services (RFP DBH #20-99) (ePro # DBHE21-ADMN 4126) 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 Foster Family Agencies (FFA) to provide a proposed plan for the provision of Early and Periodic Screening, Diagnosis, and Treatment (EPSDT) specialty mental health services to San Bernardino County children and youth who are Dependents or Wards of the Court. It is expected that agencies will utilize the values and principles of the Integrated Core Practice Model (ICPM) in providing necessary services during the period of placement and up to 2 months after the child has left the FFA home in order to facilitate a successful transition to a lower level of care. The Contract period will be for a five (5) year period beginning on January 1, 2022 through December 31, 2026. A mandatory proposal conference will be held via WebEx on: Thursday, July 1, 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) 3872060. 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 Thursday, July 29, 2021. CNS-3483129# PUBLISHED EL CHICANO 6/24/21 E-8171 NOTICE CALLING FOR BIDS Bid No. 20-24 Charging Lockers and Services - Districtwide NOTICE IS HEREBY GIVENthat 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 electronic bid submittals through its ProcureNow e-Pocurement web portal in response to Bid No. 20-24, Charging Lockers and Services - Districtwide. Bids must be submitted electronically up to but not later than Wednesday, July 7 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: Evangelina Ramirez, Buyer 1st Publication: June 18, 2021 2nd Publication: June 25, 2021 Request for Clarification: June 29, 2021 at 11:00 a.m. Virtual Bid Opening: July 7, 2021 at 11:00 a.m. https://sbcusd.zoom.us/j/8343 1952283?pwd=NHNxQjMyMD BNTS9HVXlGY2d1ZSs1Zz09 CNS-3483144# PUBLISHED EL CHICANO 6/24/21 E-8172 Published in Colton Courier C-9357 Fictitious Business Name Statement FBN20210003656 Statement filed with the County Clerk of San Bernardino 04/07/2021 The following person(s) is (are) doing business as: MDJAR DEVELOPMENT, MDJAR BIOMAGNETICS, 13641 BRYANT ST, YUCAIPA, CA 92399 County of Principal Place of Business: SAN BERNARDINO MARIE ARTEAGA, 13641 BRYANT ST, 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 10/19/2015 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/ MARIE ARTEAGA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/29,5/6,5/13,5/20/21 Correction: 6/17,6/24,7/1,7/8/21 Published in Colton Courier C-9460 Fictitious Business Name Statement FBN20210006076 Statement filed with the County Clerk of San Bernardino 06/09/2021 The following person(s) is (are) doing business as: AMS DIESEL TUNING & DIAGNOSTICS, 9869 HEMLOCK AVE, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO Mailing address: 6817 RIVERRUN CT, EASTVALE, CA 91752 MELISSA L YANEZ, 6817 RIVERRUN CT, EASTVALE, CA 91752 ALVARO YANEZ, 6817 RIVERRUN CT, EASTVALE, CA 91752 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on MAY 26, 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/ MELISSA L. YANEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/17,24,7/1,7/8/21 Published in Colton Courier C-9461 Fictitious Business Name Statement FBN20210006099 Statement filed with the County Clerk of San Bernardino 06/09/2021 The following person(s) is (are) doing business as: TMDCOMMUNICATIONS, 1074 OCCIDENTAL CIRCLE, REDLANDS, CA 92374 County of Principal Place of Business: SAN BERNARDINO THERESA M DALE, 1074 OCCIDENTAL CIRCLE, REDLANDS, CA 92374 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on AUG 01, 2010 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on

this statement becomes Public Record upon filing. s/ THERESA M. DALE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/17,24,7/1,7/8/21 Published in Colton Courier C-9462 Fictitious Business Name Statement FBN20210006009 Statement filed with the County Clerk of San Bernardino 06/07/2021 The following person(s) is (are) doing business as: GUTIERREZ TRUCKING SERVICES, 600 S RIVERSIDE AVE APT 101, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO FRANCISCO G TORRES, 600 S RIVERSIDE AVE APT 101, 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/ FRANCISCO TORRES Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/17,24,7/1,7/8/21 Published in Colton Courier C-9463 Fictitious Business Name Statement FBN20210005654 Statement filed with the County Clerk of San Bernardino 05/25/2021 The following person(s) is (are) doing business as: AAMORA, AAMORA COLLECTION, AAMORA FASHION HAUS, AAMORA THE LABEL, FEMALE GOALS, 18469 RANDALL AVE, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO ALEJANDRA MORA, 18469 RANDALL AVE, BLOOMINGTON, CA 92316 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ALEJANDRA MORA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/17,24,7/1,7/8/21 Published in Colton Courier C-9464 Fictitious Business Name Statement FBN20210005968 Statement filed with the County Clerk of San Bernardino 06/04/2021 The following person(s) is (are) doing business as: USAP LOGISTICS, 321 S LAUREL AVENUE, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO AJEET SINGH, 321 S LAUREL AVENUE, 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/ AJEET SINGH Notice- In accordance with subdivision (a) of Section 17920, a ficti-

tious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/17,24,7/1,7/8/21 Published in Colton Courier C-9465 Fictitious Business Name Statement FBN20210006160 Statement filed with the County Clerk of San Bernardino 06/10/2021 The following person(s) is (are) doing business as: TONY & SON MKT, 1001 W 7TH STREET, SAN BERNARDINO, CA 92411 County of Principal Place of Business: SAN BERNARDINO Mailing address: 7060 ADAMS STREET, COLTON, CA 92324 INTANIOUS LLC, 1001 7TH STREET, SAN BERNARDINO, CA 92411 Inc./Org./Reg. No.: 202115411488 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 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/ OSAMA HENNAWI Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/17,24,7/1,7/8/21 Published in Colton Courier C-9466 Fictitious Business Name Statement FBN20210006171 Statement filed with the County Clerk of San Bernardino 06/10/2021 The following person(s) is (are) doing business as: ROD CITY, 1537 W 7TH ST APT 107, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 4015, MONTCLAIR, CA 91763 JOSE L RODRIGUEZ, 1537 W 7TH ST APT 107, 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 JUN 14, 2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOSE L 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 6/17,24,7/1,7/8/21 Published in Colton Courier C-9467 Fictitious Business Name Statement FBN20210005762 Statement filed with the County Clerk of San Bernardino 05/28/2021 The following person(s) is (are) doing business as: S & K COLLECTION, 7292 BROWNING RD, HIGHLAND, CA 92346 County of Principal Place of Business: SAN BERNARDINO Mailing address: 7292 BROWNING RD, HIGHLAND, CA 92346 MIGUEL VIVEROS, 7292 BROWNING 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 NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MIGUEL VIVEROS Notice- In accordance with subdivi-

sion (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/17,24,7/1,7/8/21 Published in Colton Courier C-9468 Fictitious Business Name Statement FBN20210006270 Statement filed with the County Clerk of San Bernardino 06/14/2021 The following person(s) is (are) doing business as: RARE PERSPECTIV, RAREPERSPECTIV, 169 MAPLE LN 5761, SUGARLOAF, CA 92386 County of Principal Place of Business: SAN BERNARDINO KARISSA A JORDAN, 155 MAPLE LN, 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 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/ KARISSA A JORDAN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A

new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/17,24,7/1,7/8/21 Published in Colton Courier C-9469 Fictitious Business Name Statement FBN20210005545 Statement filed with the County Clerk of San Bernardino 05/24/2021 The following person(s) is (are) doing business as: PEACE COTTAGE, 509 SIERRA CT, ONTARIO, CA 91764 County of Principal Place of Business: SAN BERNARDINO Mailing address: 509 SIERRA CT, ONTARIO, CA 91764 SHANQUANA MORGAN, 509 SIERRA CT, ONTARIO, CA 91764 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on JUL 01, 2019 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SHANQUANA MORGAN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/17,24,7/1,7/8/21

Publish your Fictitious Business Name Statement for only $40! Fee includes 4-week publication and filing of proof with county at the end of publication.

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


Page A6 • June 24, 2021 • CC • IECN

Office (909) 381-9898 Petitioner or Attorney: Dillon Ball, 241 West Rialto Ave #1953, Rialto, CA 92376 Superior Court of California, County of San Bernardino, Civil Division, 247 West 3rd St, San Bernardino, CA 92415 PETITION OF: Dillon C. Ball, Alisa P. Scott, FOR CHANGE OF NAME AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIVSB2106473 TO ALL INTERESTED PERSONS: Petitioner: Dillon C. Ball (Father), Alisa P. Scott (Mother) has filed a petition with this court for a decree changing names as follows: Present name: Dillon Wayne Scott to Proposed name: Dillon Wayne Ball 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: August 18, 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: MAY 13 2021 LYNN M. PONCIN Judge of the Superior Court Published Colton Courier 6/24,7/1,7/8,7/15/21 C-9471 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 FL123) 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 FL-123) 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 California (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 enforce-

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

ment 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 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 Professions Code). Published 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 RIVER-

SIDE 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 Code). Published Professions 6/3,6/10,6/17,6/24/21 Published in Colton Courier C-9472 Fictitious Business Name Statement FBN20210006349 Statement filed with the County Clerk of San Bernardino 06/16/2021 The following person(s) is (are) doing business as: PERSONAL HIBACHI, 2118 LAVON DR, SAN BERNARDINO, CA 92407 County of Principal Place of Business: SAN BERNARDINO PERSONAL HIBACHI INC, 2118 LAVON DR, SAN BERNARDINO, CA 92407 Inc./Org./Reg. No.: C4733068 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/ JORGE R GALICIA CORRALES Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 6/24,7/1,7/8,7/15/21 Published in Colton Courier C-9473 Fictitious Business Name Statement FBN20210006227 Statement filed with the County Clerk of San Bernardino 06/11/2021 The following person(s) is (are) doing business as: SOUTHERN CALIFORNIA AUTO MART, DYNAMIC TRUCK SALES INC, 15290 VALLEY BLVD, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO Mailing address: 15408 VALLEY BLVD, FONTANA, CA 92335 DYNAMIC TRUCK SALES, INC., 15408 VALLEY BLVD, FONTANA, CA 92335 Inc./Org./Reg. No.: C2533301 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 JUN 08, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MIKE MAHMOUDI Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/24,7/1,7/8,7/15/21 Published in Colton Courier C-9474 Fictitious Business Name Statement FBN20210006380 Statement filed with the County Clerk of San Bernardino 06/16/2021 The following person(s) is (are) doing business as: THE BUFFALO SPOT, 14788 BEAR VALLEY RD UNIT D, VICTORVILLE, CALIF 92395 County of Principal Place of Business: SAN BERNARDINO Mailing address: 15128 LA SABANA DR., LA MIRADA, CA 90638 CALI FRESH FRIES, INC., 14788 BEAR VALLEY RD UNIT D, VICTORVILLE, CALIFO 92395 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/ OMNAR PICADO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/24,7/1,7/8,7/15/21 Published in Colton Courier C-9475 Fictitious Business Name Statement FBN20210006118 Statement filed with the County Clerk of San Bernardino 06/10/2021 The following person(s) is (are) doing business as: PHILOCOMS TECHNOCONSULTS, 8250 VINEYARD AVENUE APT 149, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO BABAJIDE I ADEYEMO, 8250 VINEYARD AVENUE APT 149, RANCHO CUCAMONGA, CA 91730 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on JUN 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/ BABAJIDE I 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 6/24,7/1,7/8,7/15/21 Published in Colton Courier C-9476 Fictitious Business Name Statement FBN20210006048 Statement filed with the County Clerk of San Bernardino 06/08/2021 The following person(s) is (are) doing business as: LOS CHAPARROS SERVICES, 17626 SANTA ANA AVE, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO MARCO A PASILLAS SILVA, 17626 SANTA ANA AVE, BLOOMINGTON, CA 92316 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARCO A PASILLAS SILVA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/24,7/1,7/8,7/15/21 Published in Colton Courier C-9477 Fictitious Business Name Statement FBN20210006501 Statement filed with the County Clerk of San Bernardino 06/21/2021 The following person(s) is (are) doing business as: FHS SERVICES, 270 AMBER CT APT #25, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO FILIBERTO HERNANDEZ, 270 AMBER CT APT #25, 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 JUN 09, 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/ FILIBERTO 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 6/24,7/1,7/8,7/15/21

Inland Empire Community Newspapers We are now online! Visit us at www.iecn.com

for all your community news! Business Office: 1809 Commercenter West, San Bernardino, CA 92408

Mailing Address: P.O. Box 110 Colton, CA 92324

Or Call (909) 381-9898

e-Mail iecnlegals @hotmail.com


CC • IECN • June 24, 2021 • Page A7

Office (909) 381-9898 NOTICE OF TRUSTEE'S SALE Trustee Sale No. : 00000008765752 Title Order No.: 02-19112750 FHA/VA/PMI No.: 048-4726947-703 ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY APPLIES ONLY TO COPIES PROVIDED TO THE TRUSTOR, NOT TO THIS RECORDED ORIGINAL NOTICE. NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 06/13/2008. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP, as duly appointed Trustee under and pursuant to Deed of Trust Recorded on 06/26/2008 as Instrument No. 2008-0290877 of official records in the office of the County Recorder of SAN BERNARDINO County, State of CALIFORNIA. EXECUTED BY: FREDDIE F. CRESPIN AND LORELEI M. CRESPIN, HUSBAND AND WIFE AS JOINT TENANTS, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by California Civil Code 2924h(b), (payable at time of sale in lawful money of the United States). DATE OF SALE: 07/12/2021 TIME OF SALE: 12:00 PM PLACE OF SALE: AT THE NORTH ARROWHEAD AVENUE ENTRANCE TO THE COUNTY COURTHOUSE, 351 NORTH ARROWHEAD AVENUE, SAN BERNARDINO, CA 92401. STREET ADDRESS and other common designation, if any, of the real property described above is purported to be: 2522 LOMITA LANE, COLTON, CALIFORNIA 92324 APN#: 1167-391-21-0-000 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $365,720.48. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property,

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

you may call 833-561-0243 for information regarding the trustee's sale or visit this Internet Web site WWW.SALES.BDFGROUP.CO M for information regarding the sale of this property, using the file number assigned to this case 00000008765752. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an "eligible tenant buyer," you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an "eligible bidder", you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 833561-0243, or visit this internet website WWW.SALES.BDFGROUP.COM using the file number assigned to this case 00000008765752 to find the date on which the trustee's sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee's sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee's sale. If you think you may qualify as an "eligible tenant buyer" or "eligible bidder," you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. FOR TRUSTEE SALE INFORMATION PLEASE CALL: 833-5610243 WWW.SALES.BDFGROUP.COM BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP IS ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. BARRETT DAFFIN FRAPPIER TREDER and WEISS, LLP as Trustee 3990 E. Concours Street, Suite 350 Ontario, CA 91764 (866) 795-1852 Dated: 06/08/2021 A-4731971 Published Colton Courier 06/17/2021, 06/24/2021, 07/01/2021 C-9470 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 A8 • June 24, 2021 • Inland Empire Community Newspapers


Turn static files into dynamic content formats.

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