El Chicano 07/21/22

Page 1

EL CHICANo Weekly

Vol 59, NO. 31

July 21, 2 022

S a n B e r n a r d i n o C o u n t y Wo r k f o r c e D e v e l o p m e n t ’ s mo nthly Hi ri ng Event is o n August 4th

www.iecn.com

SBCUSD students go back to school August 1st

I

PHOTO

By Manny Sandoval

ndeed, some of the Inland Empire’s most prominent employers, such as the City of San Bernardino, Rialto Post-Acute Center, United Staffing Associates, and Pacific

O

Pg. 3

H OW TO R E AC H US

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

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

Dermatology Center, are scheduled to attend San Bernardino County’s Hiring Event on August 4th. Many of the 15+ employers (some of which are secondchance employers) will be con-

ducting on-site interviews and making job offers, so attendees must come prepared with a resume in hand.

For those who do not have access to a computer, County residents are welcome to print

and even create a resume onsite on the day of the event. The Hiring Event is held the

Hiring Event cont. on next pg.

San Bernardino Area Chamber of Commerce’s Educational and Business Expo 2022

By Ricardo Tomboc

San Ber nardino Symphony Orchestra has elected for mer Mayo r Ju d it h Va l l e s a s i t s new president

MANNY SANDOVAL

Since 2021, the County’s Workforce Development Department has been operating at The Inland Center Mall in a completely redesigned building, tailored for the success of the community.

n Thursday, July 15th, the San Bernardino Area Chamber of Commerce (SBACC) held an Educational and Business Expo at the Inland Center Mall where the community was able to speak directly to vendors, business owners, charter schools, trade schools, and more.

Among those participating was Technical Employment Training, Inc. (TET), who was offering careers in Highly skilled manufacturing. TET program includes 630 hours of training, fundamentals of metalworking, Credentialing, and job placement. Also participating in the Expo

Chamber, cont. on pg. 2


Page A2 • July 21, 2022 • Inland Empire Community Newspapers • El Chicano

Hiring Event

first Thursday of every month at America’s Job Center of California, located at the Inland Center Mall, at 500 Inland Center Drive, Space 508, San Bernardino.

For those eager to ace their interview(s), the department also hosts zoom conference call resume-building workshops, interview skills, and social media best practices.

T

Again, the department has them available on-site for those who do not have access to a computer or wifi; a walk-in appointment will be required.

To register for the hiring event, visit sbcounty.gov/workforce. For more information, email carmela.giliberto@wdd.sbcounty.gov.

Chamber

was the Norton Science and Language Academy (NSLA). Having their Grand Opening and Ribbon cutting ceremony in August of 2021, NSLA has over 1,000 students enrolled and are looking forward to expanding. School’s academic program includes the Sciences, Arts, Baile Folklorico Dancing, Math Based Computer Science, Robotics, Dual Immersion Program, and much more.

NSLA is a San Bernardino Charter School TK-12.

The Educational and Business Expo is a yearly event for the SBACC, who is committed to expanding and improving the business environment in the City of San Bernardino and surrounding communities

S BC US D h ost s Ba c k to Sc h oo l Ex tr ava g a nz a o n Ju l y 2 1s t

Community News

he San Bernardino City Unified School District (SBCUSD) is holding its second annual Back to School Extravaganza on Thursday, July 21 at Court Street Square in San Bernardino. The event is from 9 a.m. to 3 p.m. and features community organizations and vendors all focused on helping families prepare students to return to and succeed in school.

Sponsors include San Bernardino Valley College, OmniTrans, IEHP (Inland Empire

Health Plan), Dignity Health, Loma Linda University, Molina Healthcare and AmazonAir.

Families can enjoy free entertainment and participate in raffle drawings as they learn about services that can help children stay in school and overcome obstacles to academic success. SBCUSD departments will be on hand to provide information and guidance on the District's English-learner programs, afterschool programs, special education services, student wellness and support services, and more.

Community vendors will be

giving out free school supplies, dental supplies, and information on how to access free and lowcost health and financial resources.

Attendance is limited to the first 1,500 families to RSVP at http://bit.ly/btse2022 or by calling the Family Engagement Office at (909) 880-4057.

Court Street Square is located at 349 North E Street in San Bernardino. OmniTrans bus routes, including the sbX Green Line, have stops at or near Court Street Square.

Ready for Takeoff ! Airline Launch Concert at SBD International Airport is Saturday, July 23rd

S

Community News

an Bernardino International Airport (SBD) invites the community to a free all-ages concert to celebrate the beginning of scheduled passenger service in August and to show residents and business owners in the region just how easy it is to fly nonstop from SBD.

Concert admission and on-airport parking are free during the July 23rd event, which kicks off at 7:30 PM. The public is asked to reserve their attendance at www.FlySBD.com.

Refreshments for purchase include Pink’s Hot Dogs, Monty’s Good Burger, JuneShine, and a variety of beverage options.

Headlining the Ready for Takeoff concert is SHAED (pronounced “shade”), a multi-Platinum American indie-pop trio known for their breakthrough single “Trampoline” and the “Come As You Are” remix, commemorating the 30th anniversary of Nirvana’s iconic single on the “Nevermind" album. Opening act SUR (pronounced “sir”) is a Northern California-bred artist/pro-

ducer whose eclectic sounds are inspired by California's coast, forests, and deserts.

The bands will perform live on SBD’s Boeing 737 plane stage. The outdoor area is adjacent to SBD’s passenger terminal and has a capacity for up to 2,000 concertgoers.

Submit your story ideas via email at iecn1@mac.com


Inland Empire Community Newspapers • July 21, 2022 • Page A3

For mer San Ber nardino Mayor Judith Valles named San

T

Ber nardino Symphony Orchestra Board of Directors President Community News

he Board of Directors of the San Bernardino Symphony Orchestra has elected former San Bernardino Mayor Judith Valles as its new president. She will serve a two year term ending June 30, 2024.

She described her vision for the organization including more accessible music and music education.

“The beautiful concert at San Bernardino Valley College on July 2 brought out hundreds of people who had never attended a performance before, and our new Youth Wind Ensemble, dedicated to the performance of new works by underrepresented artists, is an outstanding addition that will reap extraordinary rewards for young musicians. When I think of these things – and everything else we are doing - I see a future where people are drawn to San Bernardino because they know this is a place where the arts are alive.” This is the second time Valles has served in this role having previously completed the term of former president Mary Schnepp who retired mid-term in 2013.

Valles served until 2015 when outgoing president, Dean McVay was elected and served until the end of the Symphony’s current fiscal year. It was McVay who suggested that Valles be considered as president once again.

PHOTO

SBSO LIBRARY

Judith Valles is elected the new President of the San Bernardino Symphony Board of Directors.

Expungement and Resource Event scheduled for July 30th in San Bernardino

B

Community News

uilding on the success of a similar event last year, San Bernardino will once again be the site of a record expungement and community resource fair on July 30th.

The event will be held from 10:00am-2:00pm at 1650 South E Street, Suite E during which The Pact will celebrate the grand opening of their newest location in San Bernardino County. The event

will include many services, food vendors, a massive giveaway, as well as record expungements at no cost provided by the San Bernardino County Public Defender’s office. The Way World Outreach, The Pact Community Employment Center, and CityWay are the lead agencies for the event, and they are being supported by the San Bernardino County Workforce Development Board, and 5th District Supervisor Joe Baca, Jr. Based on the achievement of serving a multitude of residents last year, all parties involved are ex-

pecting another resounding triumph for this year’s event.

“This event brings county agencies, non-profit organizations, retailers, faith-based organizations and community members together in one location. Through a collaborative effort, which allows our constituents to access the aid and resources they need, they can clear their records so that they may attain full employment status to build upon their futures.”

Submit op-eds, story ideas, birthday shoutouts, anniversaries, and press releases to iecn1@mac.com.

“Five years ago, Judith turned over the reins of the Symphony to me and I could not be more proud to return the Symphony back into her capable hands,” said the now Immediate Past President, adding “Judith is an incredible leader and will continue to guide our Symphony to new heights.”

Affirmed Symphony Music Director and Conductor Anthony Parnther, “Judith Valles is an icon in San Bernardino. I look forward to exploring new ways to spotlight our outstanding orchestra alongside this highly respected civic leader.”

Described as “a strong woman of outstanding character” by Symphony Executive Director Dr. Anne Viricel, Valles was born in San Bernardino and has made the city her home for her entire life.

She earned her Bachelor’s of Arts degree from the University of Redlands and her Masters of Arts from the University of California at Riverside.

From 1988-1995, she was President of Golden West Community College. She also served as interim president of both Coastline College and Oxnard College.

In 1998, Dr. Valles was elected Mayor of the City of San Bernardino.

As a two-term mayor, she oversaw numerous community revitalization programs including: renovating the City’s historic areas, increasing the number of neighborhood associations, expanding youth programs, and, of course, bringing about greater support for the arts.

During her time as Mayor, the city’s crime rate was greatly reduced, and business, employment, and housing opportunities grew. She was also instrumental in restructuring the Economic Development Agency, which greatly reduced the City’s debt. After leaving her position as San Bernardino’s Mayor, she served for three years as President of Los Angeles Mission College.

In addition to her work with the Symphony, Valles continued to lead, serving on the City of San Bernardino Board of Water Commissioners, the Inland Empire Leadership Council, and the Ramona Academy Charter Board. She is also an author of a semi-autobiographical book, “As My Mother Would Say.”

Concluded Valles, “I am pleased to lead an organization that so effectively promotes the arts. The arts are the life blood of a community and I can think of no organization that is more successful in bringing the arts to the Inland Empire than our marvelous Symphony.”


Caden Center

Page A4 • July 21, 2022 • Inland Empire Community Newspapers

LeBron James & DeMar DeRozan break the inter net with Dr ew Lea gue appearance By Caden Henderson

This past weekend, LeBron James did something he hadn’t done since the NBA lockout in 2011: play in the Drew League. For those who don’t know, the Drew League is a summer ProAm league that has ran in South Central Los Angeles since 1973.

Through the course of its history, the Drew has had some iconic moments, such as when Kobe Bryant said no to the security team that wanted to take him out of the game early before ultimately hitting the game winner. And, this past Saturday, we got another iconic moment as four time NBA MVP winner LeBron James teamed up for a game with Chicago Bulls star DeMar DeRozan, who’s played in the Drew every summer since he was a teenager. Here’s how it went down, and how truly unprecedented this was.

It all started with a tweet Friday night from DeMar DeRozan in which the Compton native tweeted a crown emoji followed by “x DeBo”. It was then later confirmed by the Drew commissioner that LeBron and DeMar were indeed scheduled to team up for a game. Another NBA star, Kyrie Irving, was also scheduled to play, but would end up not showing. So, it was LeBron & DeMar’s show, and they dud not disappoint. LeBron played to the crowd throughout the game.

Actor, director, comedian and author Cheech Marin is LEAD XI honorary chair/padrino de honor

R

Community News

ichard Anthony Marin, better known as Cheech Marin, has been named the honorary chair/padrino de honor for the 2022 Latino Education & Advocacy Days LEAD Summit XI, set for Sept. 30 at Cal State San Bernardino, and online registration for the event is now open.

Each year the summit, which is open to the public and free to attend, brings together teaching professionals and educators, researchers, academics, scholars, administrators, independent writers and artists, policy and program specialists, students, parents, civic leaders, activists and advocates – all sharing a common interest and commitment to education issues that impact Latinos to help them de-

fine the future.

Registration for LEAD XI may be done online at the LEAD Summit XI website. LEAD Summit XI will take place from 8 a.m. to about 4 p.m. at the university’s Santos Manuel Student Union North.

The theme for the 11th annual summit is “Movimiento y Compromiso: 50 Years of Challenges, Possibilities, and the Quest for Educational Equity.” The summit programs will revisit and commemorate social movements from the last 50 years, including the birth of Chicano-ethnic studies, the school walkouts/blowouts, bilingual education and the Chicano Moratorium.

“Our audience/membership

will be a perfect fit with all the efforts with the Cheech Marin Center for Chicano Art, Culture and Industry of the Riverside Art Museum, and this opportunity would serve to share the tremendous economic impact the Cheech Marin Center will have on the Inland Empire and how the museum in our region will elevate us in the art world,” said Enrique Murillo Jr., LEAD executive director and CSUSB professor of education. Marin is probably best known as half of the comedic “irreverent, satirical, counter-culture no-holds-barred duo of Cheech and Chong,” as his website states. But he also is an actor, director, writer, musician, art collector and humanitarian.

The 4 time NBA Finals MVP chucked up deep 3 after deep 3, while also throwing in some ridiculous fadeaway’s and some monster slams that a man in his 20th year now playing professional basketball should simply not be able to do. As for DeMar, he struggled for his standards, but

still put up an impressive 30 points while consistently trash talking with the other team. In the end, the NBA stars team, the MMV Cheaters, snuck by in a surprisingly close game, 104-102, thanks to LeBron’s 42 points and 16 rebounds that pushed his team over the top. Following the game, James was immediately escorted out of the gym to his car, but not before showing some love to, of all people, LaVar Ball, the father of one of LeBron’s former teammates, Lonzo Ball.

However, the statline and win was arguably not the most notable part of the day. In a move not ever seen before, the NBA put up a stream on its official app and website of the game, meaning Drew league branding was plastered all over, giving the league exposure that no Pro-Am scene has seen before.

In addition, players on both teams got the once in a life time opportunity to be on the same floor as generational NBA talents. MMV Cheater teammate and USC senior Point Guard, Boogie Ellis, threw a lob to James that went viral. In addition, many of the opposing players went to twitter to express how truly amazing playing against a player of LeBron’s status meant to them, with even some throwing in some friendly trash talk. Overall, everyone seemed to enjoy themselves.

So, the Drew league this weekend not only involved a win for the MMV Cheaters, but also was a huge W in the win column for the Drew league itself, the ProAm scene, and the players on the court. I am sure this will not be the last time we see NBA stars play at the Drew, and the basketball world can’t wait for the next internet breaking moment the league will produce.


Office (909) 381-9898 NOTICE CALLING FOR BIDS Bid No. 22-05 Merv 10 Filter Replacements NOTICE IS HEREBY GIVEN that the San Bernardino City Unified School District of San Bernardino County, State of California, acting through its Governing Board, hereafter referred to as the “District”, is soliciting bid submittals in accordance with bid documents through its OpenGov Procurement webportal in response to Bid No. 22-05, Merv 10 Filter Replacements. Bids must be submitted up to but not later than Tuesday, August 2, 2022 at 1:00 p.m. Bidders who are desirous of securing a copy of the Bid documents may do so by logging into theDistrict's website at: https://sbcusd.com/bidpostings. Bid responses must conform and be responsive in accordance with the Bid Documents posted through the District's “ProcureNow” website portal. Contract award is contingent upon availability of funds. Local, Minority and Disabled Veterans Businesses are specifically encouraged to respond. The District reserves the right to accept or reject any or all proposals, and to accept or reject any item, to withdraw a line item or entire Bid, and to waive any irregularities or informalities in the Bid document(s). The District may award any, all, or none of this Bid. By: Monica DiMasi-Valadez, Buyer Publication: July 21, 2022 Request for Clarification: July 26, 2022 9:00 a.m. Virtual Bid Opening: August 2, 2022 1:00 p.m. Link:https://meet.google.com/r gc-twpggmt?hs=122&authuser=0 (US)+1 530-882-2225 PIN: 540 555 627# CNS-3605830# PUBLSHED EL CHICANO 7/21/22 E-8365

LIEN SALE Notice is hereby given pursuant to sections 3071 and 3072 of the Civil Code of the State of California, the undersigned will sell the following vehicles at lien sale at said address(s) at said time(s) on: Monday, August 1, 2022 to wit: YEAR MAKE VIN LICENSE STATE CHE 16 1GC1KWEG5GF185323 To be sold by: A & G Towing, 591 E 9th Street, San Bernardino, San Bernardino County, CA 92410 (10:00 AM) YEAR MAKE VIN LICENSE STATE 18 TOYT 5YFBURHE3JP830299 8EWB566 CA To be sold by: A-Action Towing & Recovery, 17138 Eureka Street, Victorville, San Bernardino County, CA 92395 (10:00 AM) YEAR MAKE VIN LICENSE STATE 11 FORD 1FD7X2A60BEA82032 To be sold by: Wilson Towing, 2310 E 3rd Street, San Bernardino, San Bernardino County, CA 92410 (10:00 AM) Said sale is for the purpose of satisfying lien of the above signed for towing, storage, labor, materials and lien charges, together with costs of advertising, and expenses of sale. LienTek Solutions, Inc. P.O. Box 443 Bonita, CA 91908 CNS-3605802# PUBLISHED EL CHICANO 7/21/22 E-8364

AVISO DE ELECCIÓN POR LA PRESENTE SE DA AVISO de que se habrá de llevar a cabo Elección General en la Ciudad de San Bernardino el martes, 8 de Noviembre de 2022, para los siguientes oficiales: Alcalde Termino completo Los centros electorales estarán abiertos entre las 7:00 a.m. y 8:00 p.m., y las boletas serán contadas en la oficina de Registro de votantes, 777 W. Rialto Avenue, San Bernardino, CA, después de que se cierran los centros electorales. Fecha: 13 de Julio de 2022 Por: Genoveva Rocha, CMC Secretaria de la Ciudad Ciudad de San Bernardino CNS-3605556# PUBLISHED EL CHICANO 7/21/22 E-8363

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

NOTICE LIEN SALE 8/1/22 10AM AT 2520 E MAIN ST, BARSTOW 87 SMIT LIC# 029528X VIN# 10T9L5BE1H1029528 PUBLISHED EL CHICANO JULY 21, 2022 E-8366

Published in Colton Courier C-158 Fictitious Business Name Statement FBN20220006124 Statement filed with the County Clerk of San Bernardino 06/24/2022 The following person(s) is (are) doing business as: BLUE ANCHOR COFFEE, 5857 PINE AVE B, CHINO HILLS, CA 91709 County of Principal Place of Business: SAN BERNARDINO ZSANETTE C WATTERS, 3263 WEMBLEY AVE, 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 JAN 03, 2022 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ZSANETTE C WATTERS, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business Professions Code). and Published 6/30,7/7,7/14,7/21/22

Published in Colton Courier C-159 Fictitious Business Name Statement FBN20220005741 Statement filed with the County Clerk of San Bernardino 06/13/2022 The following person(s) is (are) doing business as: ELITE CLEANING SERVICES, 41044 BIG BEAR BLVD #23, BIG BEAR LAKE, CA 92315 County of Principal Place of Business: SAN BERNARDINO Mailing address: P.O BOX 1390, BIG BEAR LAKE, CA 92315 G GUADARRAMA MARIA SOLORZANO, 14044 BIG BEAR BLVD #23, BIG BEAR LAKE, CA 92315 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/ MARIA G GUADARRAMA SOLORZANO, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 6/30,7/7,7/14,7/21/22

Published in Colton Courier C-160 Fictitious Business Name Statement FBN20220006026 Statement filed with the County Clerk of San Bernardino 06/22/2022 The following person(s) is (are) doing business as: LATINO TAX & FINANCIAL SERVICES, 24662 E REDLANDS BLVD, LOMA LINDA, CA 92354 County of Principal Place of

EC • CC * IECN • July 21, 2022 • Page A5

Business: SAN BERNARDINO Number of Employees: 0 SILVIA E ARGUELLO, 1078 MARTINEZ LN, COLTON, CA 92324 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on APR 06, 2006 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SILVIA E ARGUELLO, SOLE PROPRIETOR Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business Professions Code). and Published 6/30,7/7,7/14,7/21/22

Published in Colton Courier C-163 Fictitious Business Name Statement FBN20220006241 Statement filed with the County Clerk of San Bernardino 06/28/2022 The following person(s) is (are) doing business as: WILLOW DESERT, 50050 TWENTYNINE PALMS HIGHWAY, MORONGO VALLEY, CA 92256 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 0 Mailing address: 50050 TWENTYNINE PALMS HIGHWAY, MORONGO VALLEY, CA 92256 CHARLOTTE W BURNS, 50050 TWENTYNINE PALMS HIGHWAY, MORONGO VALLEY, CA 92256 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/ CHARLOTTE W BURNS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 7/7,7/14,7/21,7/28/22

Published in Colton Courier C-164 Fictitious Business Name Statement FBN20220006235 Statement filed with the County Clerk of San Bernardino 06/28/2022 The following person(s) is (are) doing business as: I&E PAINTING SERVICES, 6028 NIELSON RD, PHELAN, CA 92371 County of Principal Place of Business: SAN BERNARDINO ISACC RODRIGUEZ, 6028 NIELSON RD, PHELAN, CA 92371 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on APR 20, 2022 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ISACC RODRIGUEZ, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 7/7,7/14,7/21,7/28/22

Published in Colton Courier C-166 Fictitious Business Name Statement FBN20220006055 Statement filed with the County Clerk of San Bernardino 06/22/2022 The following person(s) is (are) doing business as: A-C REGLAZING, 1698 E BONNIE BRAE CT, ONTARIO, CA 91764 County of Principal Place of Business: SAN BERNARDINO MIREYA CANO, 1698 E BONNIE BRAE 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 12/19/2016 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/ MIREYA CANO, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 7/14,7/21,7/28,8/4/22

Published in Colton Courier C-167 Fictitious Business Name Statement FBN20220006056 Statement filed with the County Clerk of San Bernardino 06/22/2022 The following person(s) is (are) doing business as: ACTS TOWING, DESERT VALLEY TOWING, 12061 PIPELINE AVE, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO SSI AND ASSOCIATES, 17196 EUREKA ST, VICTORVILLE, CA 92395 Inc./Org./Reg. No.: C2567225 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 01/03/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ KYLE MAXWELL, PRESIDENT Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 7/14,7/21,7/28,8/4/22

Published in Colton Courier C-168 Fictitious Business Name Statement FBN20220006060 Statement filed with the County Clerk of San Bernardino 06/22/2022 The following person(s) is (are) doing business as: ALAS TRUCKING, LLC, 17925 DIANTHUS AVE, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO ALA TRUCKING, LLC, , 17925 DIANTHUS AVENUE, FONTANA, CA 92335 Inc./Org./Reg. No.: 201201910180 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on 04/20/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SARBELIO ALAS, PRESIDENT Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 7/14,7/21,7/28,8/4/22

Published in Colton Courier C-169 Fictitious Business Name Statement FBN20220006066 Statement filed with the County Clerk of San Bernardino 06/23/2022 The following person(s) is (are) doing business as: ALL-STAR TRANSMISSIONS, 8171 SIERRA AVE STE C, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO DUONG V VO, 15397 ARLINGTON AVE, FONTANA, CA 92336 DUONG DVN NGUYEN, 15397 ARLINGTON AVE, FONTANA, CA 92336 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 05/09/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DUONG V VO, GENERAL PARTNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 7/14,7/21,7/28,8/4/22

Published in Colton Courier C-170 Fictitious Business Name Statement FBN20220006062 Statement filed with the County Clerk of San Bernardino 06/22/2022 The following person(s) is (are) doing business as: B.Y.P. TRANSPORTATION, 2575 LOMITA LN, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO GILBERTO LARIOS CASTRO, 2575 LOMITA LN, COLTON, CA 92324 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/17/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GILBERTO LARIOS CASTRO, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 7/14,7/21,7/28,8/4/22

Published in Colton Courier C-171 Fictitious Business Name Statement FBN20220006063 Statement filed with the County Clerk of San Bernardino 06/22/2022 The following person(s) is (are) doing business as: BAZAN LANDSCAPE SERVICES, 20333 OSUNA RD, APPLE VALLEY, CA 92307 County of Principal Place of Business: SAN BERNARDINO BAZAN LANDSCAPE SERVICES, 20333 OSUNA RD, APPLE VALLEY, CA 92307 Inc./Org./Reg. No.: C3584604 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 06/07/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ENRIQUE A BAZAN, PRESIDENT Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 7/14,7/21,7/28,8/4/22

Published in Colton Courier C-172 Fictitious Business Name Statement FBN20220006064 Statement filed with the County Clerk of San Bernardino 06/22/2022 The following person(s) is (are) doing business as: CALIFUZE CATERING, CALIFUZE, 14532 RICE AVE, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO FREDERICK I SEVILLA, 14532 RICE AVE, CHINO, CA 91710 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 06/29/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ FREDERICK SEVILLA, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 7/14,7/21,7/28,8/4/22 Published in Colton Courier C-173 Fictitious Business Name Statement FBN20220006069 Statement filed with the County Clerk of San Bernardino 06/23/2022 The following person(s) is (are) doing business as: DESERT ELECTRIC, 1243 N GENE AUTRY TRL STE 114, PALM SPRINGS, CA 92262 County of Principal Place of Business: RIVERSIDE FRANKLIN JAMES LUERSEN, 58228 JOSHUA DR, YUCCA VALLEY, CA 92284 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/28/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ FRANKLIN JAMES LUERSEN, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 7/14,7/21,7/28,8/4/22

Publish your Fictitious Business Name for ONLY $40!! Email your filing to: iecnlegals@hotmail.com or Mail to: P.O. Box 110 Colton, CA 92324 or Call (909) 381-9898 for more information


Page A6 • July 21, 2022 • CC • IECN

Office (909) 381-9898

Published in Colton Courier C-166 Fictitious Business Name Statement FBN20220006055 Statement filed with the County Clerk of San Bernardino 06/22/2022 The following person(s) is (are) doing business as: A-C REGLAZING, 1698 E BONNIE BRAE CT, ONTARIO, CA 91764 County of Principal Place of Business: SAN BERNARDINO MIREYA CANO, 1698 E BONNIE BRAE 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 12/19/2016 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/ MIREYA CANO, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 7/14,7/21,7/28,8/4/22

Published in Colton Courier C-167 Fictitious Business Name Statement FBN20220006056 Statement filed with the County Clerk of San Bernardino 06/22/2022 The following person(s) is (are) doing business as: ACTS TOWING, DESERT VALLEY TOWING, 12061 PIPELINE AVE, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO SSI AND ASSOCIATES, 17196 EUREKA ST, VICTORVILLE, CA 92395 Inc./Org./Reg. No.: C2567225 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 01/03/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ KYLE MAXWELL, PRESIDENT Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 7/14,7/21,7/28,8/4/22

Published in Colton Courier C-168 Fictitious Business Name Statement FBN20220006060 Statement filed with the County Clerk of San Bernardino 06/22/2022 The following person(s) is (are) doing business as: ALAS TRUCKING, LLC, 17925 DIANTHUS AVE, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO ALA TRUCKING, LLC, , 17925 DIANTHUS AVENUE, FONTANA, CA 92335 Inc./Org./Reg. No.: 201201910180 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on 04/20/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SARBELIO ALAS, PRESIDENT Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 7/14,7/21,7/28,8/4/22

Published in Colton Courier C-169 Fictitious Business Name Statement FBN20220006066 Statement filed with the County Clerk of San Bernardino 06/23/2022 The following person(s) is (are) doing business as: ALL-STAR TRANSMISSIONS, 8171 SIERRA AVE STE C, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO DUONG V VO, 15397 ARLINGTON AVE, FONTANA, CA 92336 DUONG DVN NGUYEN, 15397 ARLINGTON AVE, FONTANA, CA 92336 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 05/09/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DUONG V VO, GENERAL PARTNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 7/14,7/21,7/28,8/4/22

Published in Colton Courier C-170 Fictitious Business Name Statement FBN20220006062 Statement filed with the County Clerk of San Bernardino 06/22/2022 The following person(s) is (are) doing business as: B.Y.P. TRANSPORTATION, 2575 LOMITA LN, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO GILBERTO LARIOS CASTRO, 2575 LOMITA LN, COLTON, CA 92324 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/17/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GILBERTO LARIOS CASTRO, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 7/14,7/21,7/28,8/4/22

Published in Colton Courier C-171 Fictitious Business Name Statement FBN20220006063 Statement filed with the County Clerk of San Bernardino 06/22/2022 The following person(s) is (are) doing business as: BAZAN LANDSCAPE SERVICES, 20333 OSUNA RD, APPLE VALLEY, CA 92307 County of Principal Place of Business: SAN BERNARDINO BAZAN LANDSCAPE SERVICES, 20333 OSUNA RD, APPLE VALLEY, CA 92307 Inc./Org./Reg. No.: C3584604 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 06/07/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ENRIQUE A BAZAN, PRESIDENT Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business

•COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406 and Professions Code). Published 7/14,7/21,7/28,8/4/22

Published in Colton Courier C-172 Fictitious Business Name Statement FBN20220006064 Statement filed with the County Clerk of San Bernardino 06/22/2022 The following person(s) is (are) doing business as: CALIFUZE CATERING, CALIFUZE, 14532 RICE AVE, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO FREDERICK I SEVILLA, 14532 RICE AVE, CHINO, CA 91710 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 06/29/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ FREDERICK SEVILLA, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 7/14,7/21,7/28,8/4/22

Published in Colton Courier C-173 Fictitious Business Name Statement FBN20220006069 Statement filed with the County Clerk of San Bernardino 06/23/2022 The following person(s) is (are) doing business as: DESERT ELECTRIC, 1243 N GENE AUTRY TRL STE 114, PALM SPRINGS, CA 92262 County of Principal Place of Business: RIVERSIDE FRANKLIN JAMES LUERSEN, 58228 JOSHUA DR, YUCCA VALLEY, CA 92284 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/28/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ FRANKLIN JAMES LUERSEN, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 7/14,7/21,7/28,8/4/22

Published in Colton Courier C-174 Fictitious Business Name Statement FBN20220006073 Statement filed with the County Clerk of San Bernardino 06/23/2022 The following person(s) is (are) doing business as: F D TRUCKING, 5547 SYCAMORE AVE, RIALTO, CA 92377 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 311123, FONTANA, CA 92337 FERNANDO J DUARTE, 16731 SANTA ANA AVE, FONTANA, CA 92337 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/10/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ FERNANDO J DUARTE, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 7/14,7/21,7/28,8/4/22

Published in Colton Courier C-175 Fictitious Business Name Statement FBN20220006075 Statement filed with the County Clerk of San Bernardino 06/23/2022 The following person(s) is (are) doing business as: GARY’S AUTOMOTIVE, 16600 MERRILL AVE STE A, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO GARY W GALL, 16670 MANZANITA CT, FONTANA, CA 92335 MALANIE GALL, 16670 MANZANITA CT, FONTANA, CA 92335 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 02/22/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GARY W GALL, CO-OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 7/14,7/21,7/28,8/4/22

Published in Colton Courier C-176 Fictitious Business Name Statement FBN20220006076 Statement filed with the County Clerk of San Bernardino 06/23/2022 The following person(s) is (are) doing business as: GINGER TECHNOLOGY, 34075 LILY RD, YUCAIPA, CA 92399 County of Principal Place of Business: SAN BERNARDINO BAILEY S KASIN, 34075 LILY RD, 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 05/30/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ BAILEY S KASIN, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 7/14,7/21,7/28,8/4/22

Published in Colton Courier C-177 Fictitious Business Name Statement FBN20220006078 Statement filed with the County Clerk of San Bernardino 06/23/2022 The following person(s) is (are) doing business as: INNERPEACE THERAPY, 14393 PARK AVE STE 200, VICTORVILLE, CA 92392 County of Principal Place of Business: SAN BERNARDINO SAMANTHA PAYNE, 11197 HYATT LN, VICTORVILLE, CA 92392 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 06/14/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SAMANTHA PAYNE, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 7/14,7/21,7/28,8/4/22 Published in Colton Courier C-178

Fictitious Business Name Statement FBN20220006080 Statement filed with the County Clerk of San Bernardino 06/23/2022 The following person(s) is (are) doing business as: PROF. PRODUCTIONS, 17553 FISHER ST, VICTORVILLE, CA 92395 County of Principal Place of Business: SAN BERNARDINO JAMES A ADAMS, 17553 FISHER ST, VICTORVILLE, CA 92395 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 05/11/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JAMES A ADAMS, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 7/14,7/21,7/28,8/4/22

Published in Colton Courier C-179 Fictitious Business Name Statement FBN20220006083 Statement filed with the County Clerk of San Bernardino 06/23/2022 The following person(s) is (are) doing business as: RIALTO TOBACCO LLC, 539 E FOOTHILL BLVD, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO MEZAR LTD LLC, 609 RAPHAEL DR, CORONA, CA 92882 Inc./Org./Reg. No.: 200912410031 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on 04/17/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ NAUMAN RANA, CEO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 7/14,7/21,7/28,8/4/22

Published in Colton Courier C-180 Fictitious Business Name Statement FBN20220006085 Statement filed with the County Clerk of San Bernardino 06/23/2022 The following person(s) is (are) doing business as: STAR CRAB, 242 E HOSPITALITY LN, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO THE CAJUN PUB, INC., 242 E. HOSPITALITY LN, SAN BERNARDINO, CA 92408 Inc./Org./Reg. No.: 3930861 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 06/09/2017. By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ YOUNGDON KIM, PRESIDENT Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 7/14,7/21,7/28,8/4/22 Published in Colton Courier C-181 Fictitious Business Name Statement

FBN20220006054 Statement filed with the County Clerk of San Bernardino 06/22/2022 The following person(s) is (are) doing business as: TACOS Y TORTAS EL MACA, 26795 9TH ST, HIGHLAND, CA 92346 County of Principal Place of Business: SAN BERNARDINO IMELDA LOPEZ, 26795 9TH ST, HIGHLAND, CA 92346 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/10/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ IMELDA LOPEZ, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 7/14,7/21,7/28,8/4/22

Published in Colton Courier C-182 Fictitious Business Name Statement FBN20220005788 Statement filed with the County Clerk of San Bernardino 06/14/2022 The following person(s) is (are) doing business as: HILLTOP HAUS, 2651 A SECRET DRIVE, RUNNING SPRINGS, CA 92382 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 0 Mailing address: PO BOX 2146, RUNNING SPRINGS, CA 92382 JASON N PAUL, 32322 PARKLAND DR, RUNNING SPRINGS, CA 92382 HEATHER A PAUL, 32322 PARKLAND DR, RUNNING SPRINGS, CA 92382 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on MAY 04, 2022 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ HEATHER A PAUL, GENERAL PARTNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 7/14,7/21,7/28,8/4/22

Published in Colton Courier C-183 Fictitious Business Name Statement FBN20220006488 Statement filed with the County Clerk of San Bernardino 07/07/2022 The following person(s) is (are) doing business as: COZY INTENT, 1480 WEST TEMPLE ST, SAN BERNARDINO, CA 92411 County of Principal Place of Business: SAN BERNARDINO # of Employees: 1 COZY INTENT LLC, 1480 WEST TEMPLE ST, SAN BERNARDINO, CA 92411 Inc./Org./Reg. No.: 202251314070 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 MAR 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/ TAMICHA PAGE, MANAGER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 7/14,7/21,7/28,8/4/22

Petitioner or Attorney: TEREYN MARISSA ACEVEDO, 967 KENDALL Dr. STE A 107, SAN BERNARDINO, CA 92407 Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 W 3rd Street, San Bernardino, CA 92415, San Bernardino Justice Center PETITION OF: TEREYN MARISSA ACEVEDO and ANGEL ACEVEDO FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIV SB 2212582 TO ALL INTERESTED PERSONS: Petitioner: TEREYN MARISSA ACEVEDO and ANGEL ACEVEDO FOR CHANGE OF NAME has filed a petition with this court for a decree changing names as follows: Present name: CASTIEL HARRISON-LEVI SANTA CRUZ to Proposed name: CASTIEL HARRISON ACEVEDO 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: 08/09/22, Time: 8:30 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: 6/28/22 JOHN M. PACHECO Judge of the Superior Court Published Colton Courier 7/7,7/14,7/21,7/28/22 C-165

Petitioner or Attorney: Maribel Cervantes Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 West Third Street, San Bernardino, CA 92415-0210 PETITION OF: In re: Richard Pedroza FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIV SB 2212042 TO ALL INTERESTED PERSONS: Petitioner: has filed a petition with this court for a decree changing names as follows: Present name: Richard Pedroza to Proposed name: Zael Cervantes 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: 8/12/22, Time: 8:30 am Dept: S-16 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: JUN 29 2022 JOHN M. PACHECO Judge of the Superior Court Published Colton Courier 7/7,7/14,7/21,7/28/22 C-161


NOTICE OF PETITION TO ADMINISTER ESTATE OF: WILLIAM HAROLD PIGGOTT CASE NO. PROSB2200954

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of WILLIAM HAROLD PIGGOTT. A PETITION FOR PROBATE has been filed by PIGGOTTJENNIFER THUYNS in the Superior Court of California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that JENNIFER PIGGOTT-THUYNS be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent's WILL and codicils, if any, be admitted to probate. The WILL and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 08/04/22 at 9:00AM in Dept. S36 located at 247 W. THIRD STREET, SAN BERNARDINO, CA 924150212 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner TAYLOR D.A. HOLSTROM - SBN 341957 SANDOVAL LEGACY GROUP OF HOLSTROM, BLOCK & PARKE, APLC 3233 ARLINGTON AVE., SUITE 105 RIVERSIDE CA 92506 CNS-3602284# PUBLISHED COLTON COURIER 7/7, 7/14, 7/21/22 C-162

Office (909) 381-9898

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

NOTICE OF PETITION TO ADMINISTER ESTATE OF RAMONA A. COLUNGA

Case No. PROSB2200981 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of RAMONA A. COLUNGA A PETITION FOR PROBATE has been filed by Lawrence R. Colunga in the Superior Court of California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that Lawrence R. Colunga be appointed as personal representative to administer the estate of the decedent. PETITION THE requests the decedent's lost will and codicils, if any, be admitted to probate. Copies of the lost will and any codicils are available for examination in the file kept by the court. THE PETITION authority to requests administer the estate under Independent the Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on August 16, 2022 at 9:00 AM in Dept. No. S35 located at 247 W. Third St., San Bernardino, CA 92415. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: LAVONNA G HAYASHI ESQ SBN 129267 LAW OFFICES OF LAVONNA G HAYASHI 9650 BUSINESS CENTER DR STE 120 RANCHO CUCAMONGA CA 91730 CN988493 COLUNGA Published Colton Courier Jul 14,21,28, 2022 C-184

CC • IECN • July 21, 2022 • Page A7

Published in Colton Courier C-185 Fictitious Business Name Statement FBN20220006398 Statement filed with the County Clerk of San Bernardino 07/05/2022 The following person(s) is (are) doing business as: JJ LASER, 127 EAST WABASH, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO Mailing address: 127 EAST WABASH, RIALTO, CA 92376 JESSE A RIOS, 566 S ARROWHEAD AVE, RIALTO, CA 92376 State of Inc./Org./Reg.: CA JIMMY A RIOS, 127 EAST WABASH, RIALTO, CA 92376 State of Inc./Org./Reg.: CA This business is conducted by (a/an): JOINT VENTURE Registrant commenced to transact business under the fictitious business name or names listed above on JUN 09, 2022 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JIMMY A RIOS, GENERAL PARTNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 7/21,7/28,8/4,8/11/22

Published in Colton Courier C-186 Fictitious Business Name Statement FBN20220006521 Statement filed with the County Clerk of San Bernardino 07/08/2022 The following person(s) is (are) doing business as: URBAN HOMESTEAD ESCROW, A NON-INDEPENDENT BROKER ESCROW, 14606 ARGENTINE COURT, FONTANA, CA 92337 County of Principal Place of Business: SAN BERNARDINO Mailing address: 2065 N INDIAN HILL BLVD, CLAREMONT, CA 91711 CLAREMONT CAPITAL, INC., 2065 N INDIAN HILL BLVD, CLAREMONT, CA 91711 Inc./Org./Reg. No.: 4244441 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/ JESSIE J RODRIGUEZ, PRESIDENT Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 7/21,7/28,8/4,8/11/22

Published in Colton Courier C-187 Fictitious Business Name Statement FBN20220006555 Statement filed with the County Clerk of San Bernardino 07/11/2022 The following person(s) is (are) doing business as: FONTANA TIRES, 15614 ARROW BLVD, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO Mailing address: 2320 CRYSTAL RIDGE LANE, COLTON, CA 92324 DIEGO ALBA, 2320 CRYSTAL RIDGE LANE, COLTON, CA 92324 ARMANDO ALBA, 15751 MANZANITA DR, FONTANA, CA 92335 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed

above on MAR 01, 2009 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DIEGO ALBA, PARTNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 7/21,7/28,8/4,8/11/22

Published in Colton Courier C-188 Fictitious Business Name Statement FBN20220006593 Statement filed with the County Clerk of San Bernardino 07/12/2022 The following person(s) is (are) doing business as: MYOFUNCTIONALTHERAPIST.COM, 1019 E SAINT ANDREWS ST, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 0 MYO WEB DESIGN INC, 1019 E. SAINT ANDREWS ST, ONTARIO, CA 91761 Inc./Org./Reg. No.: 4724626 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/ DIANA HERNANDEZ, CEO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 7/21,7/28,8/4,8/11/22

Published in Colton Courier C-189 Fictitious Business Name Statement FBN20220006512 Statement filed with the County Clerk of San Bernardino 07/08/2022 The following person(s) is (are) doing business as: SNJ CANDY COMPANY, 7637 ELM STREET, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 0 ESTEBAN NARANJO, 7637 ELM STREET, SAN BERNARDINO, CA 92410 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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/ ESTEBAN NARANJO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 7/21,7/28,8/4,8/11/22

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

for all your community news! Mailing Address: P.O. Box 110 Colton, CA 92324

Or Call (909) 381-9898

e-Mail iecnlegals @hotmail.com

Publish your FBN for only $40!


Page A8 • July 21, 2022 • Inland Empire Community Newspapers

Big Bear Oktoberfest 2022 Season is Set for a Nine-Weekend Celebration

B

Community News

ig Bear Lake Oktoberfest announced its 2022 season for a nineweekend stretch that starts September 10 and ends November 5, 2022.

It’s nine weekends of unequivocal good times! If there’s one annual event in Big Bear that people look forward to attending, it’s without a doubt Big Bear Lake Oktoberfest.

The scenery that surrounds Big Bear is in itself a relief from reality, but when live Bavarian oom-pah-pah music is added to the mix, along with festive beer gardens that serve choice imported German beers, food courts that give off aromas of authentic German fare, and adrenaline-fueled chicken dances, then it simply becomes a celebration like no other.

“Big Bear Lake Oktoberfest is where all walks of life can come together, all under the same blue alpine sky and leave their reservations at the door, let their hair down, and flap their arms in unison to the chicken dance,” said Monica Marini, managing director of Big Bear Lake Oktoberfest. “This fall we will once again deliver a true Bavarian experience right here in Big Bear Lake.”

Organizers of Big Bear Lake Oktoberfest are especially pleased to announce that they have booked a band from Bavaria to perform the first two weekends in October.

This marks the first time since 2019 that a band imported directly from Germany will perform at Big Bear Lake Oktoberfest. Frankenrebellen Express will delight festivalgoers October 1 – 2, and then again, the following weekend October 7 – 9. Frankenrebellen Express hails from the Franconia region of Bavaria. They sing Oktoberfest tunes with thick German accents and deliver an exuberant style of party music.

Also, on the entertainment schedule are bands from Southern California that deliver genuine sounds of Bavarian polka music mixed with an array of top-40 pop, classic rock, and country.

Bands on the bill for this year’s Oktoberfest includes Die

Sauerkrauts, Hazelnuss Das Music, and Da Stuben Buden.

Plus, Die Gemütlichen Schühplattler Dancers, a traditional German dance troupe will perform customary dances on select dates.

A second stage located near the outdoor beer garden will have various cover bands performing classic rock and country standards every weekend throughout the nine-weekend stint.

A full entertainment lineup will be released at a later date. In addition to the great professional entertainment, there are plenty of opportunities for guests to get into the action themselves. Fun competitions and contests at Oktoberfest include log sawing and stein holding.

Organizers are also finalizing a new interactive game that they’ll introduce for the first time this year (more details coming soon). Plus, there are plenty of children’s fun and games such as kiddy mug holding matches, pretzel toss and an enhanced kids’ play area with giant inflatables.

This year, Big Bear Lake Oktoberfest honors those who serve in the US Military and first responders with three commemorative weekends September 10-11, September 17-18 and November 5.

This tribute honors anyone with an official badge or proper I.D., including active military, veterans, firefighters, and law enforcement with free general admission tickets on these select weekends. The 52nd Annual Big Bear Lake Oktoberfest begins Saturday, September 10 and runs for nine consecutive weekends through Saturday, November 5, 2022.

The weekend festivities take place at Big Bear Lake Convention Center, located at 42900 Big Bear Blvd.

Event times are Saturdays 1 p.m. to 11 p.m.; Sundays 12 noon to 6 p.m. and Fridays (October only) 4 p.m. to 11 p.m.

Tickets are expected to go on sale the first or second week in August. To be the first in the know when tickets go on sale follow Big Bear Lake Oktoberfest on Facebook or Instagram. For general information visit BigBearEvents.com or call 909-585-3000.

Your ad here

$500 for 13 weeks (4”x2”) Call (909) 381-9898 or email sales@iecn.com for more details


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.