El Chicano 06/23/22

Page 1

EL CHICANo Weekly

Vol 59, NO. 27

June 23, 2022

Fo ur t een s ouls hon or ed in t he Cu r tain of Cou ra ge Memorial, a r ecognition for lives los t in the S an

O

By Manny Sandoval

www.iecn.com

Fo ur f r e e family-friendly Fou r th o f Ju ly experiences Pg. 3

n Friday, June 17th, Members of the December 2nd Memorial Committee unveiled a permanent memorial in honor of the 14 lives lost in the San Bernardino Terror Attack on December 2nd, 2015.

The unveiling was attended by the 14 victims' loved ones, local dignitaries like Supervisors Curt Hagman and Joe Baca Jr., Assembly Majority Leader Eloise Gomez Reyes, Representative Pete Aguilar, and dozens of community members acknowledged the lost lives, first responders who provided aid, and the San Bernardino County Government.

The memorial, which lies on the east side of the San Bernardino County Government Memorial, cont. on next pg.

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

PHOTO

MANNY SANDOVAL

Each of the 14 curtains contain the name of the victim, a stripe of color, and a bench with a remembrance statement engraved on it.

A blazing fire damages high-rise occupancy in

Community News

Caden details how the Wa r r i o r s re-claimed its throne

B e r n a r d i n o Te r r o r A t t a c k

Downtown San Ber nardino

n June 19th, San Bernardino County Fire received reports of a commercial fire at a San Bernardino County Building in the 100 block of West 3rd Street, San Bernardino.

Responding fire crews arrived to find heavy smoke and fire showing from the fourth floor of a six floor building.

Arriving firefighters engaged in forcible entry, hose deployment & locating the fire.

The fire was quickly balanced to a “High Rise” response, bringing a total of 25 Engines, 5 Truck Companies and 5 Chief Officers. Firefighters made their way up to the fire floor, working to locate the fire, search for any potential victims and initiate a fire attack. Fire, cont. on pg. 2

PHOTO TOD SUDMEIR

San Bernardino fire crews determining that there is high heat on the fifth and sixth floors of the building, but luckily no flames.


Page A2 • June 23, 2022 • Inland Empire Community Newspapers • El Chicano Memorial

Center at 385 N. Arrowhead Ave., is now open to the public from dusk to dawn.

"The Curtain of Courage Memorial and the people it represents will be a forever landmark for us to reflect and remember what happened on December 2nd, 2015," said Board of Supervisors Chairman Curt Hagman. "We won't forget the victims and the impact this had on our County. This memorial reminds us that hate didn't win and that our community held on to us to get us through the pain and tragedy."

During the mass shooting, 14 people were killed - 12 of which were from the Inland Empire and 22 others were wounded during a San Bernardino County Environmental Health Services staff meet-

ing at the Inland Regional Center in San Bernardino.

"The Curtain of Courage Memorial and the people it represents will be a forever landmark for us to reflect and remember what happened on December 2nd, 2015," said Board of Supervisors Chairman Curt Hagman. "We won't forget the victims and the impact this had on our County. This memorial reminds us that hate didn't win and that our community held on to us to get us through the pain and tragedy."

Each victim's curtain contains their name, a stripe of color, and a bench with a remembrance statement engraved on it.

Fire

Once on the fourth floor, firefighters found heavy smoke, fire & high heat conditions. Firefighters utilized the building’s standpipe system, which allowed them to limit hose line length & allowed them to easily flow water.

The fire, also exposed floors above, so keeping the fire to one floor was a high priority. The 5th and 6th floor also had high heat and smoke, but no fire. Crews worked in low visibility and high

heat conditions to complete a search of the large space for any potential victims. Firefighters were successful in keeping the fire to the 4th floor. All searches of the building came up negative.

The fire was ultimately knocked down in approximately 90 minutes. Extensive overhaul, water salvage & investigation. No firefighters were injured in the fire. Fire Investigators are on-scene working on a cause / origin investigation. The cause is under investigation.

San Bernardino County Fire responded with 16 Engines, 4 Trucks, 6 Chief Officers, an Air/Light Unit and Two Fire Investigators. Redlands, Loma Linda, Colton, Rialto, Rancho Cucamonga, Highland & Chino Valley all assisted with the incident. Thanks to our cooperators for their continued support these past two days.

To learn more about the Curtain of Courage Memorial, visit December2.sbcounty.gov.

PHOTO MANNY SANDOVAL

Sierra Clayborn, who was a 27 year old resident of Moreno Valley at the time of the attack, was flourishing in her career as an environmental health specialist.

PHOTO TOD SuDMeir The high-rise fire was put out in about 90 minutes with 16 engines from San Bernardino Fire Department and agencies from Rialto, Redlands, Rancho Cucamonga, Highland, Colton, Loma Linda, and Chino Valley.

PHOTO MANNY SANDOVAL

A memorial plaque with all 14 of the victims names and information on the terror attack is available to view on the east side of the San Bernardino County Government Center.


Caden Center

Inland Empire Community Newspapers • June 23, 2022 • Page A3

How The Warriors Reclaimed Their Throne and Stephen Curry Put The Doubters To Sleep

By Caden Henderson

The Warriors are NBA champions. This is a statement we have been able to say 4 times in the past 8 years. Thursday night, the Warriors took down the Boston Celtics in 6 games to add another ring to their dynasty. Stephen Curry was named Finals MVP, his first ever after seeing a teammate win it the past 3 ring years. So, how did the Warriors reclaim their throne, and how did Curry secure his legacy? Let’s take a look.

Okay, before we start the breakdown, I’m going to give myself a pat on the back. I, for the second time in three years, correctly guessed the winner of the finals and the number of games it’d take them to win in my NBA Finals prediction article. I only guessed 2 individual games wrong, too, and correctly guessed the Warriors would win games 5 & 6 after the series being tied 2-2. But, enough of that, onto the series.

Game 1 of these finals saw the Celtics, like they have all season, make an improbable comeback led by Al Horford’s 26 points. The 4th quarter score tallied 40-16 in the comeback. The Celtics had stolen game 1 and now had home-court advantage, despite running a questionable drop coverage defense against the greatest shooter of all time in Steph Curry. The Warriors had to respond in game 2. And, in game 2, they did exactly that. Led by Curry’s 29 point performance, the Warriors ran the C’s out of the gym in the second half and evened up the series 1-1 going into Boston.

Boston was roaring for game 3. It was the first finals game they’d seen since 2010. The stars showed out for game 3, and the big 3 of Tatum, Brown, and Smart each tallied over 20 points in the win that came despite Curry and Klay Thompson combining for nearly 60 points. The Celtics had now proven they can win in multiple ways whether it be through their stars or their role guys. Things were looking up. But

then, the Chef arrived.

In an all time great finals performance, Stephen Curry dropped 43 points, catapulting himself to #1 on the Finals MVP ladder and the Warriors to a tie series. It was now 2-2 heading back to the Chase Center.

Going into Game 5, many agreed that whoever won this game would win the series. The Celtics hadn’t lost two games in a row since late March. This was the make or break moment for both teams. Of all the names you would expect to show up in this game when the season started in October, Andrew Wiggins would probably be close towards the bottom of that list. However, Wiggins did indeed show up. The former Timberwolves wing put up 26 points and 13 rebounds, an insane stat line for a Small Forward in such a huge game. Boston’s role players failed to show up and support the Big 3’s efforts, and the Warriors took control, 3-2.

In game 6, experience simply won out. The Warriors went on a 21-0 run in the first half, and never looked back. The Celtics made a couple runs but never got it to a 1 possesion game, mainly due to panic plays and over 20 turnovers as a team. The Warriors stayed calm, Steph Curry and Draymond Green did their thing, and GSW secured another championship for the Bay Area. Curry was then voted unanimous Finals MVP, averaging 31 PPG, 6 RPG, and 5 APG in the series, a historically great stat line.

So, through a Chef’s kiss, good defense, experience, and unsung heroes, the Warriors were able to secure yet another championship that means so much to them after the past 2 years of struggling and not seeing the playoffs. Defending the crown next year will be tough, but for now they celebrate as champions for the 4th time in 8 years.

Four free family-friendly Fourth of July experiences in the Inland Empire

By Manny Sandoval

Looking for some family-friendly fun this Fourth of July? If so, you’re in the right place. 2022 marks the first year that many cities and agencies in San Bernardino and its surrounding communities are hosting big fireworks shows, parades, and events where the entire family can hang. Here are four celebrative Fourth of July ideas for you and the family: Highland July 4th Community Fireworks Celebration Location: Immanuel Baptist Church Time: 6pm-8pm Rialto 4th of July Celebration & Fireworks Location: Jerry Eavess Park Time:5:30pm-9:30pm

Redlands July 4th Parade, Fest, and Fireworks Location: Sylvan Park Time: 9:30AM-9PM

Crestline (July2nd and 3rd) Jamboree Days & Independance Parade & Fireworks Location: Lake Gregory Time: 10AM and 9PM

Follow us on Facebook and Twitter @iecnweekly

PHOTO MANNY SANDOVAL Fourth of July 2022 marks the first time since 2019 that many cities, counties, and agencies are hosting in-person events, parades and fireworks shows.


Page A4 • June 23, 2022 • Inland Empire Community Newspapers

Your ad here

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

Children’s Hospital ranked among best in nation in three specialties

Community News

Loma Linda University Children’s Hospital has been recognized as a 2022-23 Best Children’s Hospital by U.S. News & World Report for cardiology & heart surgery, neonatology, and nephrology.

Released today, these annual rankings are designed to assist patients, their families, and their providers in making informed decisions about where to receive care for challenging health conditions.

“We are so proud of our hospital’s continued innovative and dedicated strides in pediatric cardiPHOTO LLUCH ology and heart surgery, neonatology, and nephrology,” said Peter Baker, senior vice presiCayson received multiple life-saving heart surgeries at Childent and administrator of Children’s Hospital. dren's Hospital when he was only a few months old. Over a “This recognition belongs to our incredible pediyear since coming home, he is thriving. atric healthcare teams, and we celebrate their un-

wavering commitment to quality healthcare of children in our community and beyond.”

For 2022-23, U.S. News & World Report ranked the top 50 centers in each of these 10 pediatric specialties: cancer, cardiology & heart surgery, neonatology, nephrology, neurology and neurosurgery, orthopedics, pulmonology & lung surgery, and urology.

To calculate the Best Children’s Hospitals rankings, U.S. News & World Report gathered relevant data from children’s hospitals in early 2022 and from pediatric physicians and other healthcare organizations as well as available clinical resources, compliance with best practices, and efforts to promote diversity, equity and inclusion among patients and staff.

Visit us online for more information on cardiology & heart surgery, neonatology, and nephrology services at Children’s Hospital.


Office (909) 381-9898

AVISO DE AUDIENCIA PÚBLICA Y REVISIÓN PARA EL AYUNTAMIETO DE LA CIUDAD DE FONTANA BORRADOR DEL PLAN DE DESEMPEÑO ANUAL DE HUD 2022 POR MEDIO DE LA PRESENTE SE NOTIFICA que el Ayuntamiento de la Ciudad de Fontana ha preparado el Borrador del Plan de Desempeño Anual (AAP, por sus siglas en inglés) 2022-2023 para sus programas de Subsidios Globales el Desarrollo para Comunitario (CDBG, por sus siglas en inglés), Asociación para Inversiones en Vivienda (HOME, por sus siglas en inglés) y Subsidio para Soluciones de Emergencia (ESG, por sus siglas en inglés). El Ayuntamiento anticipa recibir las siguientes asignaciones de fondos provenientes de HUD para el año del programa FY2022-23. Estos montos de asignación pueden ajustarse una vez que HUD anuncie sus asignaciones finales de asignación. El Ayuntamiento revisara proporcionalmente las asignaciones de proyectos en función de los montos de asignación reales. • CDBG: $2,000,000 • HOME: $700,000 • ESG: $175,000 El Plan de Desempeño Anual identifica las metas específicas anuales y proyectos que el Ayuntamiento financiará en conformidad con el Plan Consolidado 2020-2024. Como parte del Plan de Desempeño Anual 2022-23, el Ayuntamiento propone financiar las siguientes metas anuales: • Conservación de Vivienda Asequible • Servicios para Vivienda Justa • Servicios Públicos para Residentes de Bajos Ingresos • Servicios para la Prevención de Personas Sin Hogar • Desarrollo de Viviendas de Alquiler Asequibles • Administración del Programa En conformidad con el Plan de Participación Ciudadana aprobado del Ayuntamiento de la Ciudad y la implementación de la regulación 24 CFR 91.105 del Plan Consolidado, se da aviso que el Ayuntamiento de la Ciudad de Fontana notifica que ha preparado el Plan de Desempeño Anual 2022-23. Se requiere que el Plan de Desempeño esté disponible al público para su revisión y comentarios por un período de treinta días (30). El Borrador del Plan de Desempeño estará disponible para revisión publica a partir del 13 de mayo de 2022 hasta el 14 de junio de 2022. ADEMÁS, POR MEDIO DE LA PRESENTE TAMBIÉN SE NOTIFICA que el Plan de Desempeño Anual será presentado al Concejo Municipal del Ayuntamiento para comentarios y su aprobación el 14 de junio de 2022. FECHA: 14 de junio de 2022 HORA: 7:00 P.M. LUGAR: Cámara del Concejo Municipal 8353 Sierra Avenue Fontana, CA 92335 Debido al COVID-19, las juntas del Concejo solo pueden ser atendidas de forma remota. Las reuniones del Ayuntamiento se televisan en el Canal 3 de KFON o se transmiten en vivo en live.fontana.org. Los miembros del público pueden enviar sus comentarios por correo electrónico a publiccomments@fontana.org. Además, los comentarios pueden ser pregrabados llamando al (909) 600-550 antes de las 4:00 p.m. el 14 de junio de 2022. En esta junta, el Concejo Municipal recibirá comentarios públicos sobre el borrador del Plan de Desempeño Anual el cual se someterá al Departamento de Vivienda y Desarrollo Urbano de los Estados Unidos (HUD). COMENTARIO PÚBLICO Copias del Borrador del Plan de Desempeño estarán disponibles para la revisión pública en los siguientes lugares: Sitio Web del Ayuntamiento https://www.fontana.org/622/F ederal-Grant-Programs Se invita al público a que presente sus comentarios por escrito sobre el documento. Todos los comentarios relativos al borrador del documen-

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

to mencionado anteriormente deberán ser presentados al Ayuntamiento de la Ciudad de Fontana, Departamento de Vivienda no más tarde de las 4:00 P.M. el 14 de junio de 2022. Las preguntas y los comentarios por escrito referente al documento pueden ser dirigidos a la Sra. Mary Aguilar, Especialista de Proyecto, Departamento de Vivienda, en 8353 Sierra Avenue, Fontana, CA 92335. Usted también puede llamar al (909) 3506786 para cualquier pregunta concerniente a dicho documento. ACCESIBILIDAD A LAS JUNTAS Y DOCUMENTOS la intención del Es Ayuntamiento cumplir con la Sección 504 de la Ley de Rehabilitación de 1973, según enmendada, la Ley de Americanos con Discapacidades (ADA) de 1990 y la Ley de Enmienda ADA de 2008, la Ley de Vivienda Justa, la Ley de Barreras Arquitectónicas, y el Plan de Dominio Limitado del Inglés (LEP) adoptado por el Ayuntamiento de la ciudad en todos los aspectos. Si necesita documentos públicos en un formato accesible, el Ayuntamiento hará todos los esfuerzos razonables para satisfacer su solicitud. Si, como asistente o participante en esta reunión, necesitará asistencia especial más allá de lo que normalmente se incluyendo proporciona, recursos auxiliares o servicios, el Ayuntamiento intentará acomodarlo dentro de todas las maneras razonables. Comuníquese con Valerie Gonzales al (909) 3506625 por menos 48 horas antes de la junta para informarnos de sus necesidades y determinar si el acomodo es factible. El Ayuntamiento de la ciudad no discrimina y no debe discriminar por motivos de raza, color, religión (credo), género, expresión de género, edad, origen nacional (ascendencia), discapacidad, estado civil, orientación sexual, estado militar u otro estado de clase protegida en cualquiera de sus actividades u operaciones. McClellan Key Secretario Municipal Publicado: mayo 12, 2022 CNS-3597667# PUBLISHED EL CHICANO 6/23/22 E-8356

NOTICE O LIEN SALE OF VEHICLE(S) / AUTOMOBILE(S) AT PUBLIC AUCTION Notice is hereby given pursuant to sections 3071 and 3072 of the Civil Code of the State of California, the undersigned will sell the following vehicles at lien sale at said address(s) at said time(s) on: Tuesday, July 5, 2022 to wit: YEAR MAKE VIN LICENSE STATE 17 CAT CAT0289DETAW06292 HTLN 20 5SFCB3323LE438120 12 MGS 16MPF1125CD064219 To be sold by: Desert Valley Towing, 14043 Pioneer Road, Apple Valley, San Bernardino County, CA 92307 (10:00 AM) YEAR MAKE VIN LICENSE STATE 16 TOYT 5YFBURHE1GP475318 8CHA172 CA To be sold by: A-Action Towing & Recovery, 11399 Santa Fe Avenue East, Hesperia, San Bernardino County, CA 92344 (10:00 AM) YEAR MAKE VIN LICENSE STATE 19 VOLK 3VW6T7BU3KM149493 8KUD451 CA To be sold by: Desert Valley Towing, 5900 Mariposa Road, Oak Hills, San Bernardino County, CA 92344 (10:00 AM) YEAR MAKE VIN LICENSE STATE 18 FORD 1FMCU0F77JUD47157 8JNN837 CA To be sold by: A-Action Towing & Recovery, 17138 Eureka Street, Victorville, San Bernardino County, CA 92395 (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-3597259# PUBLISHED EL CHICANO 6/23/22 E-8355

EC • CC * IECN • June 23, 2022 • Page A5

Published in Colton Courier C-111 Fictitious Business Name Statement FBN20220004855 Statement filed with the County Clerk of San Bernardino 05/20/2022 The following person(s) is (are) doing business as: LOVE VEGAN KITCHEN, 7445 NELSON AVE, FONTANA, CA 92336 Number of Employees: 2 County of Principal Place of Business: SAN BERNARDINO CHRISTINE L DIAS, 7445 NELSON AVE, FONTANA, CA 92336 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on JUL 25, 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/ CHRISTINE L DIAS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 6/16,6/23,30,7/7/22

Published in Colton Courier C-112 Fictitious Business Name Statement FBN20220005630 Statement filed with the County Clerk of San Bernardino 06/09/2022 The following person(s) is (are) doing business as: ML MORTGAGE MARKETPLACE, 8270 ASPEN ST, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO ML MORTGAGE CORP., 8270 ASPEN ST, RANCHO CUCAMONGA, CA 91730 Inc./Org./Reg. No.: 2987241 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on JUN 02, 2022 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ROBERT PICKHAM, CFO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 6/16,6/23,30,7/7/22

Published in Colton Courier C-113 Fictitious Business Name Statement FBN20220005531 Statement filed with the County Clerk of San Bernardino 06/07/2022 The following person(s) is (are) doing business as: TACOS CHICANX, CHICANX CONCEPTS, 2239 NORTH YUCCA AVENUE, RIALTO, CA 92377 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 1 EDWIN SANCHEZ, 2239 NORTH YUCCA AVENUE, RIALTO, CA 92377 SARAH ARELLANO, 2239 NORTH YUCCA AVENUE, RIALTO, CA 92377 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on MAY 24, 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/ EDWIN SANCHEZ, SPOUSE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 6/16,6/23,30,7/7/22 Published in Colton Courier C-114 Fictitious Business Name Statement

FBN20220005409 Statement filed with the County Clerk of San Bernardino 06/03/2022 The following person(s) is (are) doing business as: SIN OF BABYLON, 26679 PARKER ST, HIGHLAND, CA 92346 County of Principal Place of Business: SAN BERNARDINO BELLCITY CORPORATION, 10098 GLENBROOK ST., RIVERSIDE, CA 92503 Inc./Org./Reg. No.: 4590002 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on MAY 24, 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/ DANIEL CABRAL, 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 6/16,6/23,30,7/7/22

Published in Colton Courier C-115 Fictitious Business Name Statement FBN20220005718 Statement filed with the County Clerk of San Bernardino 06/10/2022 The following person(s) is (are) doing business as: PONCE & PONCE REALTY ESCROW - A NON INDEPENDENT BROKER ESCROW, 2086 SOUTH E STREET SUITE 203, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 3 PONCE & PONCE REALTY, INC., 2086 S. E STREET, SUITE #100, SAN BERNARDINO, CA 92408 Inc./Org./Reg. No.: 3595815 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 MAR 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/ RICARDO PONCE, 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 6/16,6/23,30,7/7/22

Published in Colton Courier C-116 Fictitious Business Name Statement FBN20220005619 Statement filed with the County Clerk of San Bernardino 06/08/2022 The following person(s) is (are) doing business as: BASES ESCROW - A NON-INDEPENDENT BROKER ESCROW, BASES - A NON- INDEPENDENT BROKER ESCROW, 2086 SOUTH E STREET SUITE 203, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 3 PONCE & PONCE REALTY, INC., 2086 S E STREET, SUITE #100, SAN BERNARDINO, CA 92408 Inc./Org./Reg. No.: 3595815 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on JUN 08, 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/ RICARDO PONCE, 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 6/16,6/23,30,7/7/22

Published in Colton Courier C-102 Fictitious Business Name Statement FBN20220004784 Statement filed with the County Clerk of San Bernardino 05/18/2022 The following person(s) is (are) doing business as: NORTHPOINTE OPTOMETRIC CENTER, 1850 N. RIVERSIDE AVE., SUITE 220, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO Mailing address: 3333 QUALITY DR., RANCHO CORDOVA, CA 95670 THIRD OPTOMETRIC CARE OF CALIFORNIA, 3333 QUALITY DR., RANCHO CORDOVA, CA 95670 Inc./Org./Reg. No.: 4593028 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 N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LISA P. FIELDS, SECRETARY Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 6/2,6/9,6/16,6/23/22

Published in Colton Courier C-103 Fictitious Business Name Statement FBN20220004889 Statement filed with the County Clerk of San Bernardino 05/23/2022 The following person(s) is (are) doing business as: TOWNHOUSE VILLAGE, 300 NORTH SPRUCE AVENUE, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 460278, ESCONDIDO, CA 92046 Number of Employees: 4 THERESE FINCH, 941 ORANGE AVENUE SUITE #127, CORONADO, CA 92118 This business is conducted by (a/an): LIMITED PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on DEC 04, 2002 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ THERESE FINCH, 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 Published Code). 6/2,6/9,6/16,6/23/22

Published in Colton Courier C-105 Fictitious Business Name Statement FBN20220004944 Statement filed with the County Clerk of San Bernardino 05/24/2022 The following person(s) is (are) doing business as: MAXIMILLIANO GAMEROOM, 756 E HAWTHORNE STREET, ONTARIO, CALIF 91764 County of Principal Place of Business: SAN BERNARDINO MARIA JIMENEZ, 756 E HAWTHORNE STREET, ONTARIO, CALIFO, 91764 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on MAY 23, 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/ MARIA JIMENEZ, 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 6/2,6/9,6/16,6/23/22

Inland Empire Community Newspapers

We are now online! Check us out for all your community news. Visit us on the web at: www.iecn.com Business Office: 1809 Commercenter

West, San Bernardino, CA 92408

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

Or Call

(909) 381-9898

e-Mail

iecnlegals @hotmail.com FBN’s ONLY $40!


Page A6 • June 23, 2022 • CC • IECN

Published in Colton Courier C-117 Fictitious Business Name Statement FBN20220005219 Statement filed with the County Clerk of San Bernardino 05/31/2022 The following person(s) is (are) doing business as: 7Z FASHION, 536 GOLDEN WEST DRIVE, REDLANDS, CA 92373 County of Principal Place of Business: SAN BERNARDINO Mailing address: 2282 KIRKWALL DR, NOLENSVILLE, TN 37135 ZOHREH BARATI, 2282 KIRKWALL DR, NOLENSVILLE, TN 37135 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 06/27/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ZOHREH BARATI, 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 6/23,30,7/7,7/14/22

Published in Colton Courier C-118 Fictitious Business Name Statement FBN20220005234 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: ACROBRATS GYMNASTICS, 14311 BEAR VALLEY RD STE 101, VICTORVILLE, CA 92392 County of Principal Place of Business: SAN BERNARDINO KAREN A MATHEWS, 11572 CALCITE AVE, HESPERIA, CA 92345 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 02/21/2017 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/ KAREN A MATHEWS, 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 6/23,30,7/7,7/14/22

Published in Colton Courier C-119 Fictitious Business Name Statement FBN20220005224 Statement filed with the County Clerk of San Bernardino 05/31/2022 The following person(s) is (are) doing business as: AL ZAHRAA GAS & MART, 18689 VALLEY BLVD, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO NUHA JAWAD, 18689 VALLEY BLVD., BLOOMINGTON, CA 92316 HUSSEIN ALKHAFAJE, 18689 VALLEY BLVD., BLOOMINGTON, CA 92316 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 03/22/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ NUHA JAWAD, GENERAL PARTNERSHIP Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 6/23,30,7/7,7/14/22

Published in Colton Courier C-120 Fictitious Business Name Statement FBN20220005245 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: ALL RAW HAIR EXTENSIONS, 13214 DON JULIAN AVE APT B, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO SHERRY L FLOYD, 13214 DON JULIAN AVE APT B, CHINO, CA 91710

Office (909) 381-9898

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

This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 02/15/2017 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/ SHERRY FLOYD, 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 6/23,30,7/7,7/14/22

Published in Colton Courier C-121 Fictitious Business Name Statement FBN20220005248 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: ANOTHERTHINKCOMING PRESS, 19830 WALLFLOWER LN, APPLE VALLEY, CA 92308 County of Principal Place of Business: SAN BERNARDINO MARY H. THOMPSON, 19830 WALLFLOWER LN, APPLE VALLEY, CA 92308 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 02/06/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARY H. THOMPSON, 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 6/23,30,7/7,7/14/22

Published in Colton Courier C-122 Fictitious Business Name Statement FBN20220005257 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: BASELINE FAMILY FOOT CENTER, 1738 WATERMAN #5, SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO LUCIUS HILL JR., 6733 VALINDA AVE, RANCHO CUCAMONGA, CA 91701 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 08/17/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LUCIUS HILL JR, 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 6/23,30,7/7,7/14/22

Published in Colton Courier C-123 Fictitious Business Name Statement FBN20220005251 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: BLUE STEEL LIMOUSINE, 8280 ALTA MESA RD, OAK HILLS, CA 92344 County of Principal Place of Business: SAN BERNARDINO MARK H CHAVEZ, 8280 ALTA MESA RD, OAK HILLS, CA 92344 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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/ MARK H CHAVEZ, 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 6/23,30,7/7,7/14/22

Published in Colton Courier C-124 Fictitious Business Name Statement FBN20220005341 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: BRANDS 4 LESS, 9359 FOOTHILL BLVD STE I, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO BRANDS 4 LESS, LLC, 9359 FOOTHILL BLVD #I, RANCHO CUCAMONGA, CA 91730 Inc./Org./Reg. No.: 201631510020 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 11/14/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MAHMOUD ELKHATIB, 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 6/23,30,7/7,7/14/22

Published in Colton Courier C-125 Fictitious Business Name Statement FBN20220005252 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: CANVAS CHURCH OF UPLAND, CANVAS CANVAS, 8413 CHURCH, ORCHARD ST, RANCHO CUCAMONGA, CA 91701 County of Principal Place of Business: SAN BERNARDINO MICHAEL D HOVERSON, 8413 ORCHARD ST, RANCHO CUCAMONGA, CA 91701 CYNTHIA M HOVERSON, 8413 ORCHARD ST, RANCHO CUCAMONGA, CA 91701 This business is conducted by (a/an): COPARTNERS Registrant commenced to transact business under the fictitious business name or names listed above on 12/22/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MICHAEL D HOVERSON, 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 6/23,30,7/7,7/14/22

Published in Colton Courier C-126 Fictitious Business Name Statement FBN20220005254 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: DEW RITE, 3260 LITTLE MOUNTAIN DR APT D, SAN BERNARDINO, CA 92405 County of Principal Place of Business: SAN BERNARDINO PHILLIP R NAJAR, 3260 LITTLE MOUNTAIN DR APT D, SAN BERNARDINO, CA 92405 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 12/05/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ PHILLIP R NAJAR, 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 6/23,30,7/7,7/14/22

Published in Colton Courier C-127 Fictitious Business Name Statement FBN20220005253 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: DRAGON MASSAGE, 55413 29 PALMS HWY, YUCCA VALLEY, CA 92284 County of Principal Place of Business: SAN BERNARDINO LIU YANG, 7551 MARIPOSE TRL, YUCCA VALLEY, CA 92284 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 05/23/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LIU YANG, 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 6/23,30,7/7,7/14/22

Published in Colton Courier C-128 Fictitious Business Name Statement FBN20220005255 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: DUE SEASON FELLOWSHIP, 1084 WESTERN AVE, SAN BERNARDINO, CA 92411 County of Principal Place of Business: SAN BERNARDINO Mailing address: P.O. BOX 1522, SAN BERNARDINO, CA 92402 DANIEL E FRAZIER, 1495 N “G” STREET, SAN BERNARDINO, CA 92404 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 06/02/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DANIEL E FRAZIER, 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 6/23,30,7/7,7/14/22

Published in Colton Courier C-129 Fictitious Business Name Statement FBN20220005259 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: EL COWBOY MEAT MARKET, 658 N MOUNT VERNON AVE, SAN BERNARDINO, CA 92411 County of Principal Place of Business: SAN BERNARDINO PROCESO DELGADO MARTINEZ, 1096 SCENIC DR, SAN BERNARDINO, CA 92408 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 06/26/2017 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/ PROCESO DELGADO MARTINEZ, 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 6/23,30,7/7,7/14/22 Published in Colton Courier C-130 Fictitious Business Name Statement FBN20220005261 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are)

doing business as: ESTELA’S BAKERY, 12165 KIOWA RD STE 5, APPLE VALLEY, CA 92308 County of Principal Place of Business: SAN BERNARDINO ESTELA VARGAS, 14580 KEOTA RD, APPLE VALLEY, CA 92307 JUAN L VARGAS, 16145 DORSEY AVE, FONTANA, CA 92335 This business is conducted by (a/an): LIMITED LIABILITY 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/ ESTELA VARGAS, 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 6/23,30,7/7,7/14/22

Published in Colton Courier C-131 Fictitious Business Name Statement FBN20220005265 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: EXCELCARE, 11400 POPLAR ST, LOMA LINDA, CA 92354 County of Principal Place of Business: SAN BERNARDINO ICOBO, INC., 11400 POPLAR ST, LOMA LINDA, CA 92354 Inc./Org./Reg. No.: C2388270 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 04/14/2017 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/ DORCAS D. ANDERSON, 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 6/23,30,7/7,7/14/22

Published in Colton Courier C-132 Fictitious Business Name Statement FBN20220005266 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: EXPRESS MAINTENANCE, 9744 LEHIGH AVE, MONTCLAIR, CA 91763 County of Principal Place of Business: SAN BERNARDINO IVAN GAYTAN, 9744 LEHIGH AVE, MONTCLAIR, CA 91763 ARNULFO GAYTAN, 9744 LEHIGH AVE, MONTCLAIR, CA 91763 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 03/20/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ IVAN GAYTAN, 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 6/23,30,7/7,7/14/22

Published in Colton Courier C-133 Fictitious Business Name Statement FBN20220005267 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: FLEETGRAPHIX, 9774 CHURCH ST, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO STEVEN T BARNETT, 9774 CHURCH ST, RANCHO CUCAMONGA, CA 91730 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above

on 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/ STEVEN T BARNETT, 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 6/23,30,7/7,7/14/22

Published in Colton Courier C-134 Fictitious Business Name Statement FBN20220005269 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: FRANKIE’S WEST COAST TIRES, 1140 W MAIN ST, BARSTOW, CA 92311 County of Principal Place of Business: SAN BERNARDINO CANDELARIA GUTIERREZ, 1140 1/2 W MAIN ST, BARSTOW, CA 92311 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 09/20/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CANDELARIA GUTIERREZ, 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 6/23,30,7/7,7/14/22

Published in Colton Courier C-135 Fictitious Business Name Statement FBN20220005271 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: G & M QUALITY CLEANERS, 14014 BEAR VALLEY RD STE 3, VICTORVILLE, CA 92392 County of Principal Place of Business: SAN BERNARDINO IRMA GONZALEZ, 20841 OTOWI RD, APPLE VALLEY, CA 92308 NICOLAS GONZALEZ, 18340 KALIN RANCH DR, VICTORVILLE, CA 92395 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 01/27/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ IRMA GONZALEZ, 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 6/23,30,7/7,7/14/22

Published in Colton Courier C-136 Fictitious Business Name Statement FBN20220005274 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: GREAT MISSION CAR WASH, 5511 W MISSION BLVD, ONTARIO, CA 91762 County of Principal Place of Business: SAN BERNARDINO C.C.I. GROUP, INC., 5511 W. MISSION BLVD, ONTARIO, CA 91762 Inc./Org./Reg. No.: C1982960 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 12/15/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ TONY TANG, 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 6/23,30,7/7,7/14/22

Published in Colton Courier C-137 Fictitious Business Name Statement FBN20220005277 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: GUADALAJARA FURNITURE OUTLET, 9415 MISSION BLVD STE D, RIVERSIDE, CA 92509 County of Principal Place of Business: RIVERSIDE LUZ M ZUNIGA, 16599 MARKHAM ST, RIVERSIDE, CA 92504 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 01/31/2017 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/ LUZ M ZUNIGA, 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 6/23,30,7/7,7/14/22 Published in Colton Courier C-138 Fictitious Business Name Statement FBN20220005285 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: GUADALAJARA FURNITURE OUTLET, 9765 SIERRA AVE STE L, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO LUZ ZUNIGA, 16599 MARKHAM ST, RIVERSIDE, CA 92504 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 01/31/2017 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/ LUZ ZUNIGA, 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 6/23,30,7/7,7/14/22 Published in Colton Courier C-139 Fictitious Business Name Statement FBN20220005287 Statement filed with the County Clerk of San Bernardino 06/01/2022 County of Current Filing: SAN BERNARDINO Date of Current FIling: APRIL 11, 22 The following person(s) is (are) doing business as: HENRY’S HAIR SALON, 429 S RIVERSIDE AVE, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO BIANCA J BURNEY, 6335 MARIPOSA AVE, 29 PALMS, CA 92277 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 05/08/2017 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/ BIANCA J BURNEY, 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 6/23,30,7/7,7/14/22


Published in Colton Courier C-140 Fictitious Business Name Statement FBN20220005289 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: HIGHLANDER LIQUOR, 27250 BASELINE ST, HIGHLAND, CA 92346 County of Principal Place of Business: SAN BERNARDINO MARGO MBARKA, 29050 MARCUS LN, HIGHLAND,CA 92346 ZOHER KASIH, 28940 BENNETT CT, HIGHLAND, CA 92346 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 02/13/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARGO MBARKA, 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 6/23,30,7/7,7/14/22

Published in Colton Courier C-141 Fictitious Business Name Statement FBN20220005290 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: INTEGRITY HANDYMAN, 372 MAGNOLIA AVE, SAN BERNARDINO, CA 92405 County of Principal Place of Business: SAN BERNARDINO KENNETH A JOHNSON, 6057 FLORENCE ST, RIVERSIDE, CA 92504 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 06/08/2017 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/ KENNETH A JOHNSON, 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 6/23,30,7/7,7/14/22

Published in Colton Courier C-142 Fictitious Business Name Statement FBN20220005296 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: JC BARBER & BEAUTY SHOP, 16818 MERRILL AVE, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO MARIA J CORTEZ, 764 BLOOMINGTON AVE., BLOOMINGTON, CA 92316 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/24/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARIA J CORTEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 6/23,30,7/7,7/14/22

Published in Colton Courier C-143 Fictitious Business Name Statement FBN20220005297 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: LAKE ARROWHEAD AIR CONDITION-

Office (909) 381-9898

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

ING & HEATING, 23921 LAKE DR # 1782, CRESTLINE, CA 92325 County of Principal Place of Business: SAN BERNARDINO JAMES M JOHNS, 683 BISHORN DR, LAKE ARROWHEAD, CA 92352 LINDA A JOHNS, 683 BISHORN DR, LAKE ARROWHEAD, CA 92352 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/ JAMES M JOHNS, 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 6/23,30,7/7,7/14/22

Published in Colton Courier C-144 Fictitious Business Name Statement FBN20220005298 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: LALAMA CHIROPRACTIC, 123 N E ST STE B, SAN BERNARDINO, CA 92401 County of Principal Place of Business: SAN BERNARDINO BARBARA A STANFIELD, D.C., 1583 PALOMINO AVE., UPLAND, CA 91786 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 05/22/2017 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/ BARBARA A STANFIELD, D.C., 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 6/23,30,7/7,7/14/22

Published in Colton Courier C-145 Fictitious Business Name Statement FBN20220005301 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: LOPEZ AUTO SERVICES, 993 W VALLEY BLVD STE 311, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO MIGUEL A BANUELOS, 5621 ALDAMA ST, LOS ANGELES, CA 90042 ALBINO LOPEZ, 1788 HERRINGTON AVE, SAN BERNARDINO, CA 92411 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 01/12/2017 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/ MIGUEL BANUELOS, 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 6/23,30,7/7,7/14/22

Published in Colton Courier C-146 Fictitious Business Name Statement FBN20220005304 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: LOVING HANDS HELPING YOU BY EVELYN, 15625 GRETA LN, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO EVELYN R THOMAS, 15625 GRETA LN, FONTANA, CA 92336

CC • IECN • June 23, 2022 • Page A7

This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/06/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ EVELYN R THOMAS, 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 6/23,30,7/7,7/14/22

Published in Colton Courier C-147 Fictitious Business Name Statement FBN20220005314 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: MANZ CABINETS & MILLWORK, 2888 PEPPER ST, HIGHLAND, CA 92346 County of Principal Place of Business: SAN BERNARDINO MANUEL MURO, 2888 PEPPER ST, HIGHLAND, CA 92346 SANDRA MURO, 2888 PEPPER ST, HIGHLAND, CA 92346 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 07/28/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MANUEL MURO, 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 6/23,30,7/7,7/14/22

Published in Colton Courier C-148 Fictitious Business Name Statement FBN20220005315 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: MEMO’S AUTO REPAIR, 16620 CERES AVE STE 4, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO J TORRES, 10444 JOSE ORCHARD ST, BLOOMINGTON, CA 92316 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 05/30/2017 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/ JOSE J TORRES, 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 6/23,30,7/7,7/14/22

Published in Colton Courier C-149 Fictitious Business Name Statement FBN20220005319 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: MIKE’S MOBILE DIESEL & AUTOMOTIVE REPAIR, 11744 REDWOOD AVE, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO MICHAEL A KALTER, 11744 REDWOOD AVE, HESPERIA, CA 92345 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 05/12/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on

this statement becomes Public Record upon filing. s/ MICHAEL A KALTER, 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 6/23,30,7/7,7/14/22

Published in Colton Courier C-150 Fictitious Business Name Statement FBN20220005326 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: MR. G TRUCKING, INC., 851 E HIGH AVE, REDLANDS, CA 92374 County of Principal Place of Business: SAN BERNARDINO MR. G TRUCKING, INC., 12201 MICHIGAN STREET, GRAND TERRACE, CA 92313 Inc./Org./Reg. No.: C3131305 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 04/07/2017 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/ MANUEL GONZALEZ, 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 6/23,30,7/7,7/14/22

Published in Colton Courier C-151 Fictitious Business Name Statement FBN20220005329 Statement filed with the County of San Bernardino Clerk 06/01/2022 The following person(s) is (are) doing business as: PAPA TONY’S DINER, 18291 CAJON CT, SAN BERNARDINO, CA 92407 County of Principal Place of Business: SAN BERNARDINO ROGELIO DE LA PAZ, 18510 COCQUI RD, APPLE VALLEY, CA 92307 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 06/28/2017 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/ ROGELIO DE LA PAZ, 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 6/23,30,7/7,7/14/22

Published in Colton Courier C-152 Fictitious Business Name Statement FBN20220005331 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: SAN BERNARDINO FAMILY DENTISTRY, 3972 N WATERMAN AVE STE 110, SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO ASH M DASON. DDS. A PROFESSIONAL DENTAL CORPORATION, 292 E 40TH STREET, SUITE B, SAN BERNARDINO, CA 92404 Inc./Org./Reg. No.: C3690573 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 05/16/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ASH M DASON, 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 6/23,30,7/7,7/14/22

Published in Colton Courier C-153 Fictitious Business Name Statement FBN20220005334 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: STAR TAILOR, 15885 MAIN ST STE 290, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO SUN M KIM, 10200 JOHNSON RD, SPC 21, PHELAN, CA 92371 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/05/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SUN M KIM, 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 6/23,30,7/7,7/14/22

Published in Colton Courier C-154 Fictitious Business Name Statement FBN20220005333 Statement filed with the County of San Bernardino Clerk 06/01/2022 The following person(s) is (are) doing business as: TALENT DENTAL, 10590 TOWN CENTER DR STE 180, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO MATTA BOTROUS DDS INC, 10590 TOWN CENTER DR SUITE 180, RANCHO CUCAMONGA, CA 91730 Inc./Org./Reg. No.: C3587853 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 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/ MATTA BOTROUS, PRESIDENT/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 6/23,30,7/7,7/14/22

Published in Colton Courier C-155 Fictitious Business Name Statement FBN20220005670 Statement filed with the County Clerk of San Bernardino 06/09/2022 The following person(s) is (are) doing business as: ESMERALDA ZAZUETA COMPANY, 1554 S PLEASANT AVE, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 0 ESMERALDA ZAZUETA, 1554 S PLEASANT AVE, ONTARIO, CA 91761 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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/ ESMERALDA ZAZUETA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed

before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 6/23,30,7/7,7/14/22

Published in Colton Courier C-104 Abandonment of Fictitious Business Name Statement FBN20220004884 Statement filed with the County Clerk of San Bernardino 05/23/2022 County of Current Filing: SAN BERNARDINO Date of Current Filing: 01/03/2019 File No. FBN20190000140 The following person(s) is (are) doing business as: D & M TRANPORTATION, 8985 BUCKEYE DR, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO DAVID G LOPEZ, 8985 BUCKEYE DR, FONTANA, CA 92335 MONICA LOPEZ, 8985 BUCKEYE DR, 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 NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DAVID GUADALUPE 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 6/9,6/16,6/23,6/30/22

Published in Colton Courier C-106 Abandonment of Fictitious Business Name Statement FBN20220005117 Statement filed with the County Clerk of San Bernardino 05/27/2022 County of Current Filing: SAN BERNARDINO Date of Current Filing: 04/09/2021 File No. FBN20210003756 The following person(s) is (are) doing business as: SANTOYO’S TRUCKING, 1366 N YUCCA AVE, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO VICTOR H SANTOYO, 1366 N YUCCA AVE, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on MAY 31, 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/ VICTOR H. SANTOYO, 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 6/9,6/16,6/23.6/30/22

Published in Colton Courier C-107 Fictitious Business Name Statement FBN20220005250 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: MOBILE SOUND, 11836 CENTRAL AVE, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO GUSTAVO A BRISENO, 392 WEST ST., UPLAND, CA 91786 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on DEC 08, 2000 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GUSTAVO A BRISENO, 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 6/9,6/16,6/23,30/22

Published in Colton Courier C-108 Fictitious Business Name Statement FBN20220005186 Statement filed with the County Clerk of San Bernardino 05/31/2022 The following person(s) is (are) doing business as: LAS NUEVAS ISLAS, 14765 FOOTHILL BLVD., FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 5 MON CORP, 14765 SMJ FOOTHILL BLVD., FONTANA, CA 92335 Inc./Org./Reg. No.: 4807407 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/ SONIA MONROY, SECRETARY Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 6/9,6/16,6/23,30/22

Published in Colton Courier C-109 Fictitious Business Name Statement FBN20220004604 Statement filed with the County of San Bernardino Clerk 05/12/2022 The following person(s) is (are) doing business as: HILLTOP HAUS, 2651A SECRET DR, RUNNING SPRINGS, CA 92382 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 1 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): MARRIED COUPLE 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 Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 6/9,6/16,6/23,30/22

Published in Colton Courier C-110 Abandonment of Fictitious Business Name Statement FBN20220005496 Statement filed with the County Clerk of San Bernardino 06/07/2022 County of Current Filing: SAN BERNARDINO Date of Current Filing: 01/25/2019 File No. FBN20190001039 The following person(s) is (are) doing business as: LOPEZ TRUCKING, 17721 OWEN ST., FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO DIEGO LOPEZ, 17721 OWEN ST., FONTANA, CA 92335 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on JUN 11, 2002 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DIEGO LOPEZ, 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 6/9,6/16,6/23,30/22


Page A8 • June 23, 2022 • Inland Empire Community Newspapers

Community Action Partnership of San Bernardino County Seeks Nominees to its Board of Directors

C

Community News

ommunity Action Partof San nership County Bernardino (CAPSBC) is urgently seeking new members to serve on its Community Action Board (CAB). Currently, there are three vacancies in the following sectors: Public Sector, Low-Income District 1, and Low-Income District 5. All applicants requesting consideration to represent these sectors on the board must reside in San Bernardino County.

Board members provide critical input, expertise and perspective to CAPSBC in the organization's work of supporting, advocating for and empowering residents to achieve self-reliance and economic stability. Any applicants requesting consideration to represent the vacant Low-Income District 1 on the Community Action Board must reside in the Supervisorial District 1 which includes the following cities: Adelanto, Apple Valley, Hesperia, and Victorville.

Any applicants requesting consideration to represent the vacant Low-Income District 5 on the Community Action Board must reside in the Supervisorial District 5 which includes the following cities:

Rialto and portions of Colton and San Bernardino. Applicants need not be low-income themselves as long as they are selected in a manner that ensures that they truly represent the poor.

Board meetings are held at 11:30 a.m. on the third Tuesday in January, March, May, July, September, and November. Meetings are typically held at CAPSBC's Administrative Office located at 696 S. Tippecanoe Ave. in San Bernardino. However, due to the pandemic, Board meetings are temporarily being held virtually.

If you are interested in applying or nominating an individual to serve on our Board, complete the nomination form for the specific sector along with the additional required documents.

All documentation must be returned to our office by mail or email as soon as possible since we have an urgent need to fill these vacancies.

If you have any questions or need more information, please contact Xiomara HenriquezOrtega, Manager of Administrative Support, via email at xhenriquez@capsbc.org or call (909) 723-1525. To apply, www.capsbc.org.

visit


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.