Rialto Record 04 15 21

Page 1

RIALTO RECORD Weekly

April 15, 2021

Vol 19, NO. 31

Inaugural Black Innovation in STEAM Awards presents nonprofits $1,000 g rant to enhance diversity, equity, inclusion By Manny B. Sandoval

www.iecn.com

S

an Bernardino’s Arrowhead United Way hosted its Inaugural Black Innovation in Science, Technology, Entrepreneurship, Art and Math (STEAM) Awards on Friday, March 26. Five local non-profit organizations were surprised with a $1,000 check via a Zoom celebration and each had the opportunity to express how the grant will further enhance the programing of their organization.

County residents can apply for emergency rent relief Pg. 3

All five organizations underwent a vetting process, and maintain a mission and vision that aligns with United Way’s initiative of enhancing opportunity and resources for the youth in the San Bernardino community and beyond. “The five representatives from STEAM, cont. on next pg.

PHOTO

OFFICE

OF

NORMA TORRES

Arrowhead United Way President Gwen Rodgers hands Darious Harris, CEO and Founder of nonprofit Never Stop Grinding Impact based in Rialto, a check for $1,000. Harris said the funding will help to launch the new Impactful Emotional Teaching program scheduled to commence in September.

Rialto DREAMer student credits SBVC as cr ucial step in jour ney to UC Berkeley

R

Va l l e y D i s t r i c t participates in n e w wa te r, wast ewater car eer pat hways i ni ti at ive Pg.8

H OW TO R E A CH U S Inland Empir e Community Newspaper s Of f ice: (909) 381 -9898 Editorial: ie cn1@ mac .com Adve r tising : sale s@iec n.c om Le gals : iec nle gals@ hotmail.com

ialto resident Vanessa Mendoza, 26, wanted to study literature, write novels, and possibly even become an English professor, but that all changed after her first cultural anthropology class. At the end of her first year at San Bernardino Valley College, Mendoza began experiencing vertigo spells and migraines. They became chronic, and for almost a year, she was unable to attend classes on campus. During this time, Mendoza says she “began to question and think about the social circumstances that made it difficult for me to obtain a proper diagnosis and treatment.” Mendoza signed up for an online cultural anthropology course, and upon its conclusion, “felt that I had finally found a lens through which I could understand myself and my experiences Vanessa, cont. on next pg.

PHOTO

SBVC

Vanessa Mendoza grew up in Rialto and graduated from high school in 2012. She wanted to attend UCLA, but as an undocumented and first-generation college student, it was difficult to navigate the application process and secure enough financial aid. With the guidance received from SBVC professors, Mendoza graduated from SBVC in 2018 and transferred to UC Berkeley.


Page A2 • Apr. 15, 2021 • Inland Empire Community Newspapers • Rialto Record STEAM each organization were caught off-guard and surprised by the grant from Arrowhead United Way. We are proud to announce that we awarded Never Stop Grinding Impact, YouthBuild Inland Empire, Young Visionaries, Project Fighting Chance, and Akoma Unity Center with a $1,000 grant to elevate their programming,” said Arrowhead United Way President/CEO Gwen Rodgers. Rodgers shared that Arrowhead United Way was recently critically thinking about innovative ways to recognize and enhance the black community in and around San Bernardino because celebrating minority groups should not only be recognized one month per year. “We understand that STEAM is the future. As we move forward with this initiative we have found that many of our black students are PHOTO AUH     very interested in the area of enArrowhead United Way surprising four San Bernardino and one Rialto non-profit organizations trepreneurship. I’m excited about with $1,000 grant to benefit diversity, equity and inclusion programming in the community. what programs these five organizations will offer the youth in our communities and prove that we can create tech and become entrepreneurs at a low cost,” continued Rodgers.

Submit your photos for publication - sports, birthdays, anniversaries, events to editor@iecn.com

At the celebration one of the awarded organizations, Never Stop Grinding Impact, announced that the grant will assist in lifting off its forthcoming program Impactful Emotional Teaching (IET). “This grant is going to greatly assist us with our IET program, where trained facilitators will teach our youth emotional intelligence such as self management, social awareness, understanding and empathy, relationship skills, decision making, team building and more. We’re also integrating a boxing element into the program to enhance youth’s positivity, selfdiscipline and energy,” said Never Stop Grinding Impact Founder/CEO Darious Harris. The IET program is set to launch in September 2021, it will be completely free and sign-ups will be open soon at https://neverstopgrindingimpact.com. “Thank you to Gwen Rodgers and Arrowhead United Way for recognizing us in such a short period of time. For a non-profit organization that’s only one year old, we are honored and appreciative to be selected and will make an even greater impact in our community,” concluded Harris.

Vanessa related to culture and health.” When she was well enough to return to campus, she enrolled in more anthropology classes, and Professor Melissa King introduced her to other branches of study. “Through her classes and mentorship, I came across something called medical anthropology, which further confirmed that this was the major I wished to pursue,” Mendoza said. “This branch of anthropology deals with the social, cultural, political, and historical complexities of health and illness. The way medicine and healing are practiced vary tremendously around the world; anthropologists can learn about these complexities through ethnography. In a lot of ways, I felt that I had fatefully ended up where I belonged. Anthropology is the study of what it means to be human, and as a human with a lot of questions, this major seemed like a perfect fit for me.” Mendoza grew up in Rialto, and graduated from high school in 2012. She wanted to attend UCLA, but as an undocumented and first-generation college student, it was difficult to navigate the application process and secure enough financial aid. Mendoza applied to SBVC to stay close to home and save money, and through the Dream Act, was able to receive aid. At SBVC, she found support from all of her professors, especially King. She was “a crucial part of my academic journey,” Mendoza said, providing everything from book recommendations to career advice. Mendoza graduated from SBVC in 2018 and transferred to UC Berkeley, and has found that all of the anthropology classes she took at SBVC “served as a really strong foundation for the upper-division courses that I am now taking.” Mendoza plans on attending graduate school, and is interested in the “critical study of climate change as it relates to health outcomes in vulnerable communities,” with the hopes of one day becoming a professor. She encourages anyone who is thinking about studying anthropology at SBVC to talk to the professors about transfer and graduation requirements and current students about their interests and struggles. “The staff and students in the anthropology department have always been extremely helpful and friendly,” she said. “They will provide the guidance you need as you embark on your journey as an anthropology major.”

Follow us on Facebook, Twitter, Instagram @IECNWeekly


Inland Empire Community Newspapers • Apr. 15, 2021 • Page A3

County residents can apply now for emergency rent relief

S

an Bernardino County has established the San Bernardino County Rent Relief Partnership, an emergency rental assistance program that will leverage more than $46.8 million in federal Consolidated Appropriations Act of 2021 funds to provide rental and utility assistance to county residents impacted by the COVID-19 pandemic. Residents are invited to apply beginning Apr. 12. The County has teamed up with Inland SoCal 211+ (ISC211) to administer the San Bernardino County RRP, which will provide up to 12 months of rental arrears and/or prospective rent payments, as well as utility arrears and prospective assistance. “This program will bring muchneeded relief to tenants trying desperately to stay in their homes and, in turn, landlords who have been hard-hit by the economic effects of the pandemic,” said County Board of Supervisors Chairman Curt Hagman. “The county’s partnership with Inland SoCal 211+ is a key step toward economic recovery for our region.” The county’s program will target its efforts to the most vulnerable individuals/households that have experienced the greatest impacts due to the COVID-19 pandemic. Households must meet the following criteria to receive assistance: Household Eligibility Household must reside within San Bernardino County. Residents of the cities of Fontana and San Bernardino must submit applications directly to their respective cities for assistance. Applicants from these cities who apply for the County’s program will be redirected to their applicable programs. Household must be obligated to pay rent on a residential dwelling and have a household income at or below 50% of area median income (AMI). See Table 1. One or more individuals within the household has qualified for unemployment benefits or experienced a reduction in household income, incurred significant costs, or experienced other financial hardships due, directly or indirectly, to the COVID-19 outbreak; or One or more individuals within the household can demonstrate a

risk of experiencing homelessness or housing instability. One or more individuals within the 50% AMI household is unemployed as of the date of the application for assistance and has not been employed for the 90-day period preceding such date. Assistance is Available!

https://housing.ca.gov/. The TO APPLY: Visit https://sbcren- State’s program is distinctively trelief.org which goes live on different from the County’s proMonday or dial 211 and select ex- gram in that it imposes payment tension 5.

ISC211 will begin accepting applications on Monday, April 12, 2021. Current plans call for the program to be available through December 31, 2021, or until all funds are exhausted, whichever occurs first.

The county encourages landlords to proactively work with their tenants to complete applications as quickly as possible. Tenants are encouraged to work closely with landlords and to communicate their interest in participating in the program.

For more information and to be placed on an interest list, please log on to the County’s website at http://sbcountycdha.com/community-development-and-housingdepartment or ISC211’s website at https://iscuw.org/sbcrent

NOTICE: Households with a household income above 50% AMI, but below 80% AMI are being served by the State of California’s CA COVID-19 Rent Relief program. Please visit

restrictions, allowing 80% of total arrears to be paid, as opposed to the 100% paid by the County’s program. See Table 2.


Page A4 • Apr. 15, 2021 • Inland Empire Community Newspapers

T

Time for Change Foundation celebrated 19th Annual Vir tual GALA

ime for Change Foundation (TFCF) celebrated its 19th Annual Awards Gala on April 9, 2021 by recognizing the resilience of the homeless women and children they serve and honoring outstanding community champions throughout the state of California. The event, hosted by author, philanthropist and co-host of The Real Loni Love, highlighted the empowerment of all women. This year’s theme, “She is…” lifted up the beauty that resides in each woman, regardless of their past circumstances.

Foundation has continued to live out their mission in ending homelessness for women and their children. What started with humble beginnings as a 6-bed shelter has grown into a vital part of our community, an organization positively impacting the lives of over 1,700 women in helping them reach selfsufficiency and reuniting 303 children from foster care with their moms. TFCF’s expansion throughout the Bay Area with their Brighter Futures shelter is extending greater support for women who are seeking to reunify with their children.

The challenges of the past year have shown the need for all of us to work in collaboration, and support members of our community. The “She is..” gala applauded the work of the many champions who make daily contributions to our society commended these heroes for their work.

“The work being done by Time for Change quite literally changes lives every day. And what’s so special about Time for Change is that when they take someone on, they invest in the person for the long term — making sure that they have both the skills and the resources to be self-sufficient,” said host Loni Love.

In light of the amazing accomplishments throughout their 19year history, Time for Change

The “She is…” gala also highlighted women’s successes in transitioning to self-sufficiency even

in the midst of a global pandemic and an inspiring, narrated painting of one of their client’s journeys by artists Russell Craig and Mahogany L. Browne. This year’s honorees included California Wellness Foundation with the Visionary Leadership Award, Clay Counseling Solutions with the Mental Health Champion Award, Dr. Guillermo Valenzuela with the Community Health Champion Award, California Criminal Justice Funders Group with the Courageous Philanthropy Award, Erin Brinker with the Community Champion Award, Jan Robinson Flint & Nourbese Flint with the Dynamic Duo Award, and Linda Hart with the Ramos Family Spirit of Compassion Award. The inaugural Nancy Varner Angel Award was presented to Nancy Negrette in honor of Nancy Varner’s legacy in the Inland Region. To watch a replay of this event please visit our website www.TimeForChangeFoundation.org, or our YouTube Channel.


Office (909) 381-9898 NOTICE OF TRUSTEE'S SALE Trustee Sale No. 146804 Title No. 190829267 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 09/07/2005. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 05/07/2021 at 9:00 AM, The Mortgage Law Firm, PLC, as duly appointed Trustee under and pursuant to Deed of Trust recorded 09/22/2005, as Instrument No. 2005-0706638, in book xx, page xx, of Official Records in the office of the County Recorder of San Bernardino County, State of California, executed by Clarence Johnson, A Single Man, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States), Chino Municipal Court, 13260 Central Avenue, Chino, CA 91710. All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State, described as: FULLY DESCRIBED IN THE ABOVE DEED OF TRUST. APN 0133063-04-0-000 The street address and other common designation, if any, of the real property described above is purported to be: 1261 N Sycamore Av, Rialto, CA 92376 LEGAL DESCRIPTION REF. NO. 146804 LOT 28, TRACT 4332, EL RINSON ESTATES, IN THE CITY OF RIALTO, COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 57, PAGE 50 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $281,712.89 If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and written Notice of Default and Election to Sell. The undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. Dated: 3/25/2021 THE MORTGAGE LAW FIRM, PLC Adriana Durham/Authorized Signature 27455 Tierra Alta Way, Ste. B, Temecula, CA 92590 (619) 465-8200 FOR TRUSTEE'S SALE INFO PLEASE CALL (800) 280-2832 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale

may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (800) 280-2832 for information regarding the trustee's sale or visit this Internet Web site www.Auction.com - for information regarding the sale of this property, using the file number assigned to this case: 146804. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an "eligible tenant buyer," you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an "eligible bidder," you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (800)280-2832 for information regarding the trustee's sale, or visit this internet website www.auction.com for information regarding the sale of this property, using the file number assigned to this case Ts# 146804 to find the date on which the trustee's sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee's sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee's sale. If you think you may qualify as an "eligible tenant buyer" or "eligible bidder," you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. A4730691 PUBLISHED RIALTO RECORD 04/01/2021, 04/08/2021, 04/15/2021 R-3250

NOTICE OF PETITION TO ADMINISTER ESTATE OF: LENA YASUI CASE NO.: PROPS2100327

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be otherwise interested in the will or estate, or both of: LENA YASUI A PETITION FOR PROBATE has been filed by EDITH YASUI in the Superior Court of California, County of SAN BERNARDINO THE PETITION FOR PROBATE requests that EDITH YASUI be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on MAY 12 2021 at 9:00 a.m. in Dept. S37 located at 247 West Third Street, San Bernardino, CA 92415 IF YOU OBJECT to the granting of the petition, you should either appear at the hearing and state your

• RIALTO RECORD LEGAL ADVERTISING • Fax (909) 384-0406 objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Other Probate Code. California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the Court Clerk. Attorney for Petitioner: Elisabeth Kempe-Olinger 1200 Nevada Street, Suite 101 Redlands, CA 92374 (909) 824-2777 Published Rialto Record 4/1,4/8,4/15/21 R-3260 Petitioner or Attorney: Roy Herrera, 18283 10th Street, Bloomington, CA 92316, IN PRO PER Superior Court of California, County of San Bernardino, 247 W. Third Street, San Bernardino, CA 92415, Central District - Civil PETITION OF: Roy Herrera FOR CHANGE OF NAME AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIVSB2028980 TO ALL INTERESTED PERSONS: Petitioner: Roy Herrera has filed a petition with this court for a decree changing names as follows: Present name: Rogelio Herrera to Proposed name: Roy Herrera THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 5-10-21, Time: 9:00 am Dept: S16 The address of the court is: same as noted above A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: The Rialto Record Dated: MAR 09 2021 Lynn M. Poncin Judge of the Superior Court Published Rialto Record 4/1,4/8,4/15,4/22/21 R-3251 NOTICE OF PUBLIC LIEN SALE Pursuant to the California SelfService Storage Facility Act, (B&P Code 21700et. seq.), the undersigned will sell at public auction, on April 22, 2021 personal property including but not limited to business equipment, electronics, furniture, clothing, tools and/or other miscellaneous items located at: A-AMERICAN SELF STORAGE (formerly known as The Space Place) 220 W Valley Blvd, Rialto CA 92376 @ 11:00AM, via storageauctions.net STORED BY THE FOLLOWING PERSONS: Melissa Jo Morron Pedro Armando Nava All sales are subject to prior cancellation. Terms, rules and regulations available at sale. By AAmerican Storage Management Co. Inc. (310)914-4022. Published Rialto Record 4/8/21, 4/15/21 R-3262

NOTICE Extra Space Storage will hold a public auction to sell personal property described below be-longing to those individuals listed below at the location indicated: Facility Address, 13475 Baseline Rd. Fontana, CA 92336 Date May 5, 2021 Time of Sale 10:30 AM. Elijah Keys, General Description of Property, Household Items; Mia Wilson, General Description of Property, Boxes, bags, bogie board, car ryms; Arnie A Jose, General Description of Property, Entertainment Center, bags, boxes, file cabinet; Hao Van Nguyen, General Description of Property, Bed, mattress, boxes, totes, misc. The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. CN976478 05-05-2021 Published Rialto Record Apr 15,22, 2021 R-3268 NOTICE OF PUBLIC SALE Pursuant to the California Self Service Storage Facility Act (B&P Code 21700 ET seq.) The undersigned will sell at public auction on Monday April 26, 2021 at 11:00 am Personal property including but not limited to furniture, clothing, tools and/or other household items located at: The sale will take place online at www.selfstorageauction.com Nancy A. Vasquez Bridges, Donald A. All sales are subject to prior cancellation. All terms, rules and regulations are available online at www.selfstorageauction.com. Dated this 8th of April and 15th of April 2021 by Universal Self Storage Fontana 15007 Bridlepath Drive Fontana, CA 92336 (909) 463-6677 CNS-3456751# RIALTO PUBLISHED RECORD 4/8, 4/15/21 R-3261 NOTICE Extra Space Storage will hold a public auction to sell personal property described below be-longing to those individuals listed below at the location indicated: 14750 Foothill Blvd, Fontana, Ca 92335 on May 5, 2021 at 10:00 am. Ceferino Miller, Description of Goods: household items misc items; Sandra Crossland, De-scription of Goods: household items fridge bed; Mayra Zavalsa, Description of Goods: hobby items. The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. CN976835 05-05-2021 Published Rialto Record Apr 15,22, 2021 R-3265 NOTICE Extra Space Storage will hold a public auction to sell personal property described below be-longing to those individuals listed below at the location indicated: 13473 Foothill Blvd. Fontana CA 92335 May 5, 2021 at 10:45 A.M. Diana Benitez: Unit appears to contain general household items, misc. items. The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any pur-chase up until the winning bidder takes possession of the personal property. CN976876 05-05-2021 Published Rialto Record Apr 15,22, 2021 R-3267 PUBLIC NOTICE Willow Village 1150 N Willow Ave. Rialto,Ca 92376 Ph: 909-874-3430 Office Hours 8:00 am to 5:00 pm Waiting List will re-open as of Tuesday, 05/04/2021. Application days Tues. and Thur. 10 am - 4 pm. Published Rialto Record 4/15,4/22,4/29,5/6/21 R-3264

Petitioner or Attorney: Derrik Hall, Melissa Marrero, 1010 W 2nd St., San Bernardino, CA 92410 Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 W 3rd Street, San Bernardino, CA 92415 PETITION OF: Derrik G. Hall, Melissa S. Marrero, FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIV SB 2105316 TO ALL INTERESTED PERSONS: Petitioner: Derrik Hall, Melissa Marrero has filed a petition with this court for a decree changing names as follows: Present name: Levi Marrero to Proposed name: Levi Gage Marrero Hall THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 5-4-21, Time: 9:00 AM Dept: S17 The address of the court is: same as noted above A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Rialto Record. P.O. Box 110, Colton, CA 92324 Dated: MAR 03 2021 LYNN M. PONCIN Judge of the Superior Court Published Rialto Record 4/8,4/15,4/22,4/29/21 R-3263 NOTICE Extra Space Storage will hold a public auction to sell personal property described below be-longing to those individuals listed below at the location indicated: 3285 N Locust Ave Rialto, CA 92377 on May 5, 2021 at 9:30am. Sonja Darnell, Household Goods; Christopher Brookshire, House-hold Goods; Jacquline Levi, Household Goods; Lyric Davis, Household Goods; Elizabeth Chavez, Household Goods; Rosie Cortez, Household Goods; Gabri-el Garcia, Car parts/Kit Car; John Richard Perez, Household Goods. The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any pur-chase up until the winning bidder takes possession of the personal property. CN976834 05-05-2021 Published Rialto Record Apr 15,22, 2021 R-3266

PUBLISH your Fictitious Business Name for ONLY $40!!

EMAIL IECN at: iecnlegals@ hotmail.com

RR • IECN • April 15, 2021 • Page A5

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 • April 15, 2021 • CC • IECN

Office (909) 381-9898 Published in Colton Courier C-9271 Fictitious Business Name Statement FBN20210002725 Statement filed with the County Clerk of San Bernardino 03/17/2021 The following person(s) is (are) doing business as: 5 STAR 2 SMOKE SHOP, 27204 BASELINE ST, HIGHLAND, CA 92346 County of Principal Place of Business: SAN BERNARDINO Mailing address: MARGO MBARKA, 715 N IDYLLWILD AVE, RIALTO, CA 92376 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 02/26/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARGO MBARKA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Code). Published Professions 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9272 Fictitious Business Name Statement FBN20210002728 Statement filed with the County Clerk of San Bernardino 03/17/2021 The following person(s) is (are) doing business as: 7-ELEVEN STORE 25984C, 17979 US HIGHWAY 18, APPLE VALLEY, CA 92307 County of Principal Place of Business: SAN BERNARDINO SACHIN K MAYER, 14962 RIVERSIDE DR, 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 11/06/2015 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/ SACHIN K MAYER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9273 Fictitious Business Name Statement FBN20210002735 Statement filed with the County Clerk of San Bernardino 03/17/2021 The following person(s) is (are) doing business as: ALBERT’S KUSTOM COLOURS, 4412 BROOKS ST STE D, MONTCLAIR, CA 91763 County of Principal Place of Business: SAN BERNARDINO ALBERT VELASQUEZ, 4562 FRANCIS AVE, CHINO, CA 91710 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/31/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ALBERT VELASQUEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9274 Fictitious Business Name Statement FBN20210002736 Statement filed with the County Clerk of San Bernardino 03/17/2021 The following person(s) is (are) doing business as: ALL-PRO HOME REHAB & MAINTENANCE, 12666 MAGNOLIA AVE, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO IAN ALVARADO, 12666 MAGNOLIA AVE, CHINO, CA 91710 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 12/17/2014 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ IAN ALVARADO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at

the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9275 Fictitious Business Name Statement FBN20210002737 Statement filed with the County Clerk of San Bernardino 03/17/2021 The following person(s) is (are) doing business as: ALLURE DENTAL ASSOCIATES, 1353 W MILL ST STE 114, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO RAJESH SHAH, 205 ST TROPEZ COURT, PLACENTIA, CA 92870 SHARMISTHA A PATEL, 20601 TRUSS COURT, WALNUT, CA 91789 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 02/19/2016 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/ RAJESH SHAH Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9276 Fictitious Business Name Statement FBN20210002744 Statement filed with the County Clerk of San Bernardino 03/17/2021 The following person(s) is (are) doing business as: APEX MOTORS, 5334 HOLT BLVD STE A, MONTCLAIR, CA 91763 County of Principal Place of Business: SAN BERNARDINO THE SUIGENERIS HOUSE OF CARS, INC., 5334 HOLT BLVD STE A, MONTCLAIR, CA 91763 Inc./Org./Reg. No.: C3379795 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 03/19/2016 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/ MONA LISA BELLO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9277 Fictitious Business Name Statement FBN20210002750 Statement filed with the County Clerk of San Bernardino 03/17/2021 The following person(s) is (are) doing business as: AQUAINFLATABLES 2008, 8288 MONROE AVE, OAK HILLS, CA 92344 County of Principal Place of Business: SAN BERNARDINO FRANCISCO D VAZQUEZ, 8288 MONROE AVE, 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 02/19/2016 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/ FRANCISCO D VAZQUEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9278 Fictitious Business Name Statement FBN20210002755 Statement filed with the County Clerk of San Bernardino 03/17/2021 The following person(s) is (are) doing business as: CENTURY

• COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406 CLEANING SERVICES, 134 SHELBY WAY, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO ANA AMAYA, 134 SHELBY WAY, UPLAND, CA 91786 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 01/11/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ANA AMAYA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9279 Fictitious Business Name Statement FBN20210002757 Statement filed with the County Clerk of San Bernardino 03/17/2021 The following person(s) is (are) doing business as: CHARLYE’S PALLETS, 1669 N JOYCE AVE, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO CARLOS A DELGADO, 1669 N JOYCE 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 05/20/2015 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/ CARLOS A DELGADO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Code). Published Professions 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9280 Fictitious Business Name Statement FBN20210002758 Statement filed with the County Clerk of San Bernardino 03/17/2021 The following person(s) is (are) doing business as: CHINO KOREAN SCHOOL, THE WORLD ETHNIC DANCE INSTITUTE IN CA, 13831 ROSWELL AVE STE J, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO KOREAN AMERICAN YOUTH PERFORMING ARTISTS, 13831 ROSWELL AVE SUITE J, CHINO, CA 91710 Inc./Org./Reg. No.: C3642720 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 10/15/2015 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/ JAEEUN LEE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9281 Fictitious Business Name Statement FBN20210002763 Statement filed with the County Clerk of San Bernardino 03/17/2021 The following person(s) is (are) doing business as: CLEAR SKIES ART, 32241 AVENUE D APT C, YUCAIPA, CA 92399 County of Principal Place of Business: SAN BERNARDINO RITA ENTWISTLE, 32241 AVENUE D APT C, YUCAIPA, CA 92399 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/15/2016 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/ RITA ENTWISTLE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913

other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9282 Fictitious Business Name Statement FBN20210002767 Statement filed with the County Clerk of San Bernardino 03/17/2021 The following person(s) is (are) doing business as: DAYSI’S GUSTO RESTAURANT, 1522 W VICTORIA ST, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO DAYSI BARBERENA, 1522 W. VICTORIA ST., RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/15/2016 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/ DAYSI BARBERENA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9283 Fictitious Business Name Statement FBN20210002768 Statement filed with the County Clerk of San Bernardino 03/17/2021 The following person(s) is (are) doing business as: DERANGED FABRICATION, 11876 DUNLAP AVE, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO AUGUSTIN J YAZLOFF, 11876 DUNLAP AVE, CHINO, CA 91710 TAMARA M YAZLOFF, 11876 DUNLAP AVE, CHINO, CA 91710 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 10/22/2010 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ AUGUSTIN J YAZLOFF Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9284 Fictitious Business Name Statement FBN20210002803 Statement filed with the County Clerk of San Bernardino 03/18/2021 The following person(s) is (are) doing business as: DESERT ROSE ELDER CARE, 73511 SUNNYVALE DR, TWENTYNINE PALMS, CA 92277 County of Principal Place of Business: SAN BERNARDINO Mailing address: 6333 TIMOTHY AVENUE, TWENTYNINE PALMS, CA 92277 TPN INCORPORATED, 6333 TIMOTHY AVENUE, TWENTYNINE PALMS, CA 92277 Inc./Org./Reg. No.: C2339561 State of Inc./Org./Reg.: DE This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 12/08/2015 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/ SHARON MCGILL-CUNAGIN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9285 Fictitious Business Name Statement FBN20210002804 Statement filed with the County Clerk of San Bernardino 03/18/2021 The following person(s) is (are) doing business as: DESERT VIEW MOBIL, 2511 W. BROADWAY, NEEDLES, CA 92363 County of Principal Place of Business: SAN BERNARDINO HI-LO SERVICES INC., A.C.C., 2511 W NEEDLES HWY, NEEDLES, CA

92363 Inc./Org./Reg. No.: C1618082 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 01/15/2016 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/ JOHNNY R HARRELL Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9286 Fictitious Business Name Statement FBN20210002806 Statement filed with the County Clerk of San Bernardino 03/18/2021 The following person(s) is (are) doing business as: DN TOP DONUTS, 8691 19TH ST, RANCHO CUCAMONGA, CA 91701 County of Principal Place of Business: SAN BERNARDINO SOPHORNEARY M LANDRY, 405 SOUTH REXFORD ST, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/17/2016 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/ SOPHORNEARY M LANDRY Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Code). Published Professions 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9287 Fictitious Business Name Statement FBN20210002811 Statement filed with the County Clerk of San Bernardino 03/18/2021 The following person(s) is (are) doing business as: EL SALVADOR DEL MUNDO RESTAURANT, 15329 PALMDALE RD STE J, VICTORVILLE, CA 92392 County of Principal Place of Business: SAN BERNARDINO Mailing address: 12451 LUNA RD, VICTORVILLE, CA 92392 MARISOL RIVAS, 12451 LUNA RD, VICTORVILLE, CA 92392 RAFAEL CARDENAS, 12451 LUNA RD, VICTORVILLE, CA 92392 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 02/23/2016 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/ MARISOL RIVAS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9288 Fictitious Business Name Statement FBN20210002812 Statement filed with the County Clerk of San Bernardino 03/18/2021 The following person(s) is (are) doing business as: EXTREME CARPET CARE, 5133 REVERSE ST APT 3E, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO ROBERT S PASTERNAK, 5133 REVERSE ST APT 3E, CHINO, CA 91710 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/13/2004 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 S PASTERNAK Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new

fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9289 Fictitious Business Name Statement FBN20210002816 Statement filed with the County Clerk of San Bernardino 03/18/2021 The following person(s) is (are) doing business as: FLORES BARBER SHOP, 202 W HOLT BLVD STE A, ONTARIO, CA 91762 County of Principal Place of Business: SAN BERNARDINO EVA FLORES, 602 KARESH AVE, APT 4, POMONA, CA 91767 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/25/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ EVA FLORES Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9290 Fictitious Business Name Statement FBN20210002817 Statement filed with the County Clerk of San Bernardino 03/18/2021 The following person(s) is (are) doing business as: GG’S GUEST HOME, 15190 RAMONA RD, APPLE VALLEY, CA 92307 County of Principal Place of Business: SAN BERNARDINO GLORIA J CORBIN, 24945 RESOTO 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 05/10/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GLORIA J CORBIN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9291 Fictitious Business Name Statement FBN20210002818 Statement filed with the County Clerk of San Bernardino 03/18/2021 The following person(s) is (are) doing business as: GMS CAR TRANSPORTING, 7045 GROVE AVE, HIGHLAND, CA 92346 County of Principal Place of Business: SAN BERNARDINO GILBERTO N FLORES SANCHEZ, 7045 GROVE AVE, HIGHLAND, CA 92346 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 02/11/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GILBERTO N FLORES SANCHEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9292 Fictitious Business Name Statement FBN20210002819 Statement filed with the County Clerk of San Bernardino 03/18/2021 The following person(s) is (are) doing business as: GRANITE KING, 15615 TOKAY ST APT 11, VICTORVILLE, CA 92395 County of Principal Place of Business: SAN BERNARDINO JESUS PEREZ VILLEGAS, 15615 TOKAY ST APT 11, VICTORVILLE, CA 92395 ADRIANA TORIBIO JESUS, 15615 TOKAY ST APT 11, VICTORVILLE, CA 92395 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 01/06/2016

By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JESUS PEREZ VILLEGAS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Code). Published Professions 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9293 Fictitious Business Name Statement FBN20210002821 Statement filed with the County Clerk of San Bernardino 03/18/2021 The following person(s) is (are) doing business as: HANS BBQ TERIYAKI, 5490 PHILADELPHIA ST #B, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO KYANG HAN, 6872 VANDERBILT ST, CHINO, CA 91710 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/23/2016 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/ KYANG HAN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9294 Fictitious Business Name Statement FBN20210002822 Statement filed with the County Clerk of San Bernardino 03/18/2021 The following person(s) is (are) doing business as: HIGH SCHOOL SPORTS SCHEDULE, 12780 CALIFORNIA ST STE 103, YUCAIPA, CA 92399 County of Principal Place of Business: SAN BERNARDINO ASSOCIATED PROGRAMS, INC., 12780 CALIFORNIA ST. #103, YUCAIPA, CA 92399 Inc./Org./Reg. No.: C2632009 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 03/11/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ BRYAN KRONBECK Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9295 Fictitious Business Name Statement FBN20210002824 Statement filed with the County Clerk of San Bernardino 03/18/2021 The following person(s) is (are) doing business as: HIGH TOUCH COMMUNICATION, HIGH TOUCH DIRECT MAIL, 7412 CLUB VIEW DR, HIGHLAND, CA 92346 County of Principal Place of Business: SAN BERNARDINO FRANK C DICKERSON, 7412 CLUB VIEW DR, HIGHLAND, CA 92346 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 02/11/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ FRANK C DICKERSON Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/8,4/15,4/22,4/29/21


CC • IECN • April 15, 2021 • Page A7

Office (909) 381-9898 Published in Colton Courier C-9296 Fictitious Business Name Statement FBN20210002826 Statement filed with the County Clerk of San Bernardino 03/18/2021 The following person(s) is (are) doing business as: HIGHLAND SENIOR CENTER, 3102 E HIGHLAND AVE, PATTON, CA 92369 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 948, HIGHLAND, CA 92346 HIGHLAND DISTRICT COUNCIL ON AGING, INC., 3102 E HIGHLAND AVENUE, PATTON, CA 92369 Inc./Org./Reg. No.: C0917597 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 04/01/1979 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/ DIANE HARVEY Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9297 Fictitious Business Name Statement FBN20210002830 Statement filed with the County Clerk of San Bernardino 03/18/2021 The following person(s) is (are) doing business as: INVESTORS TRAINING COMPANY, 1280 E. COOLEY DRIVE SUITE #21, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO GLORIA CAMACHO, 119 W. ROSEWOOD ST, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on OCT 10, 2011 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/ GLORIA CAMACHO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9298 Fictitious Business Name Statement FBN20210002832 Statement filed with the County Clerk of San Bernardino 03/18/2021 The following person(s) is (are) doing business as: JANESTHER AFRICAN HAIR BRAIDING, 9672 CENTRAL AVE, MONTCLAIR, CA 91763 County of Principal Place of Business: SAN BERNARDINO AYOKO E EKUE, 9200 MONTE VISTA AVE, APT 49, MONTCLAIR, CA 91763 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 11/17/2015 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/ AYOKO E EKUE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9299 Fictitious Business Name Statement FBN20210002834 Statement filed with the County Clerk of San Bernardino 03/18/2021 The following person(s) is (are) doing business as: JG SERVICES, 1816 E GRANADA CT, ONTARIO, CA 91764 County of Principal Place of Business: SAN BERNARDINO JOSE GODINEZ-VALENCIA, 1816 E GRANADA CT, ONTARIO, CA 91764 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 02/09/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOSE GODINEZ-VALENCIA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9300

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

Fictitious Business Name Statement FBN20210002836 Statement filed with the County Clerk of San Bernardino 03/18/2021 The following person(s) is (are) doing business as: JUSTIN & SHELBY’S GROOM N’GO, 6604 HAMILTON ST, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO JUSTIN M MCGHEE, 9935 52ND ST, JURUPA VALLEY, CA 92509 SHELBY N MCGHEE, 9935 52ND ST, JURUPA VALLEY, CA 92509 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 12/15/2015 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/ JUSTIN M MCGHEE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/8,4/15,4/22,4/29/21

C-9304 Fictitious Business Name Statement FBN20210002847 Statement filed with the County Clerk of San Bernardino 03/18/2021 The following person(s) is (are) doing business as: MICHAEL CUSTOM CYCLES, MICHAEL’S MUSIC, MIKE’S AUTO SERVICE, 1908 N BRAMPTON AVE, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO MICHAEL G BLAND, 1908 N BRAMPTON AVE, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 01/19/2016 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/ MICHAEL G BLAND Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/8,4/15,4/22,4/29/21

Published in Colton Courier C-9301 Fictitious Business Name Statement FBN20210002837 Statement filed with the County Clerk of San Bernardino 03/18/2021 The following person(s) is (are) doing business as: KIM’S AUTO REPAIR & SMOG, 24927 5TH ST, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO YONG KIM, 13462 CABANA WAY, VICTORVILLE, CA 92392 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 01/26/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ YONG KIM Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/8,4/15,4/22,4/29/21

Published in Colton Courier C-9305 Fictitious Business Name Statement FBN20210002883 Statement filed with the County Clerk of San Bernardino 03/19/2021 The following person(s) is (are) doing business as: NELLY’S MULTI SVCS, 111 E RIALTO AVE, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO ELSA N ARRELLANO, 264 NORTH KIRBY ST, SAN JACINTO, CA 92582 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 02/12/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ELSA N ARELLANO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/8,4/15,4/22,4/29/21

Published in Colton Courier C-9302 Fictitious Business Name Statement FBN20210002842 Statement filed with the County Clerk of San Bernardino 03/18/2021 The following person(s) is (are) doing business as: M.D. AIR CONDITIONING & HEATING, 60653 BELFAIR DR, JOSHUA TREE, CA 92252 County of Principal Place of Business: SAN BERNARDINO MARK A BURKLUND, 60653 BELFAIR DR, JOSHUA TREE, CA 92252 DEBORAH R BURKLAND, 60653 BELFAIR DR, JOSHUA TREE, CA 92252 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 07/21/2015 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/ MARK A BURKLUND Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9303 Fictitious Business Name Statement FBN20210002843 Statement filed with the County Clerk of San Bernardino 03/18/2021 The following person(s) is (are) doing business as: MANE STREET HAIR COMPANY, 11161 ANDERSON ST STE 101, LOMA LINDA, CA 92354 County of Principal Place of Business: SAN BERNARDINO HEATHER R BUCK, 520 ROOSEVELT RD, REDLANDS, CA 92374 ROGER BUCK, 520 ROOSEVELT RD, REDLANDS, CA 92374 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 03/04/2016 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/ HEATHER R BUCK Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/8,4/15,4/22,4/29/21 Published in Colton Courier

Published in Colton Courier C-9206 Fictitious Business Name Statement FBN20210002884 Statement filed with the County Clerk of San Bernardino 03/19/2021 The following person(s) is (are) doing business as: O.C. TRUCK DETAILS, 6227 REVERE AVE, RANCHO CUCAMONGA, CA 91737 County of Principal Place of Business: SAN BERNARDINO ANDRES ORTUNO-CAMPUZANO, 6227 REVERE AVE, RANCHO CUCAMONGA, CA 91737 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/11/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ANDRES ORTUNO-CAMPUZANO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9307 Fictitious Business Name Statement FBN20210002899 Statement filed with the County Clerk of San Bernardino 03/19/2021 The following person(s) is (are) doing business as: RUBIN MARKET #2, 7980 SIERRA AVE, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO JASLEEM BHULLAR, 5871 SAN SEVAINE RD, RANCHO CUCAMONGA, CA 91739 ACHHRA SINGH, 7390 CANAL CT, FONTANA, CA 92336 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 04/08/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JASLEEM BHULLAR Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9308 Fictitious Business Name

Statement FBN20210002904 Statement filed with the County Clerk of San Bernardino 03/19/2021 The following person(s) is (are) doing business as: S&S LUXURY POOLS AND SPAS, 3944 LEIGH ST, RIVERSIDE, CA 92509 County of Principal Place of Business: SAN BERNARDINO SAMMY HERNANDEZ, 3944 LEIGH ST, RIVERSIDE, CA 92509 SERGIO J HERNANDEZ, 3944 LEIGH ST, RIVERSIDE, CA 92509 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 02/12/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SAMMY HERNANDEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9309 Fictitious Business Name Statement FBN20210002910 Statement filed with the County Clerk of San Bernardino 03/19/2021 The following person(s) is (are) doing business as: SO CAL CONSTRUCTION AND PLASTERING SPECIALISTS, 15545 MISSION ST, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO TIMOTHY S ROMMEL, 15545 MISSION ST, 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 02/05/2016 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/ TIMOTHY S ROMMEL Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9310 Fictitious Business Name Statement FBN20210002911 Statement filed with the County Clerk of San Bernardino 03/19/2021 The following person(s) is (are) doing business as: SOUTH WEST LOCOMOTIVE REPAIR, 41447 ALDER DR, FOREST FALLS, CA 92339 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 189, FOREST FALLS, CA 92339 LAMBERTUS J VERSTEGEN, 41447 ALDER DR, FOREST FALLS, CA 92339 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 02/10/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LAMBERTUS J VERSTEGEN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9311 Fictitious Business Name Statement FBN20210002912 Statement filed with the County Clerk of San Bernardino 03/19/2021 The following person(s) is (are) doing business as: TERPSTRA CONST. CO, 6065 GARFIELD ST, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO TED TERPSTRA, 6065 GARFIELD ST, CHINO, CA 91710 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/06/2006 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ TED TERPSTRA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9312 Fictitious Business Name

Statement FBN20210002913 Statement filed with the County Clerk of San Bernardino 03/19/2021 The following person(s) is (are) doing business as: THE GOPHER HUNTER & PEST CONTROL, 3029 TIFFANY LN, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO JAMES KNOTTS, 3029 TIFFANY LN, COLTON, CA 92324 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 02/05/2016 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/ JAMES KNOTTS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9313 Fictitious Business Name Statement FBN20210002914 Statement filed with the County Clerk of San Bernardino 03/19/2021 The following person(s) is (are) doing business as: THE VILLAGE MOTH, 830 W I ST, ONTARIO, CA 91762 County of Principal Place of Business: SAN BERNARDINO SALENA Y GONZALES, 830 W I ST, ONTARIO, CA 91762 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/04/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SALENA Y GONZALES Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9314 Fictitious Business Name Statement FBN20210002848 Statement filed with the County Clerk of San Bernardino 03/18/2021 The following person(s) is (are) doing business as: THRIFT 4 A CAUSE, 9268 SIERRA AVE, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO VALERIE TORRES, 17210 VOLANTE CT, FONTANA, CA 92337 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/15/2016 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/ VALERIE TORRES Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9315 Fictitious Business Name Statement FBN20210002850 Statement filed with the County Clerk of San Bernardino 03/18/2021 The following person(s) is (are) doing business as: TOP OF THE TRADES, 1551 W 13TH ST, #311, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO LOUIS W OTTRANDO, 611 LAKEWOOD WAY, UPLAND, CA 91786 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/14/2016 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/ LOUIS W OTTRANDO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9316 Fictitious Business Name Statement FBN20210002851 Statement filed with the County Clerk of San Bernardino 03/18/2021 The following person(s) is (are) doing business as: TOP TARP & CANVAS, 14596 SAN BERNARDINO AVE, FONTANA, CA 92335

County of Principal Place of Business: SAN BERNARDINO TOP TARP & CANVAS, INC., 14596 SAN BERNARDINO AVE, FONTANA, CA 92335 Inc./Org./Reg. No.: C3361831 State of Inc./Org./Reg.: DE This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 12/17/2010 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARTIN PONCE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9317 Fictitious Business Name Statement FBN20210002852 Statement filed with the County Clerk of San Bernardino 03/18/2021 The following person(s) is (are) doing business as: TRINITY EPISCOPAL CHURCH, 419 S 4TH ST, REDLANDS, CA 92373 County of Principal Place of Business: SAN BERNARDINO THE RECTOR, WARDENS AND VESTRYMEN OF TRINITY PARISH, REDLANDS, 419 SOUTH FOURTH STREET, REDLANDS, CA 92373 Inc./Org./Reg. No.: C0022706 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 11/02/2015 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/ THE REV PAUL A. PRICE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9318 Fictitious Business Name Statement FBN20210002853 Statement filed with the County Clerk of San Bernardino 03/18/2021 The following person(s) is (are) doing business as: TRIPLE H ENTERPRISES, 414 TENNESSEE ST STE Q, REDLANDS, CA 92373 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 8218, REDLANDS, CA 92375 3H BUSINESS SERVICES, INC., 414 TENNESSEE STREET, SUITE Q, REDLANDS, CA 92373 Inc./Org./Reg. No.: C2185765 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 03/17/2016 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/ DAVID M. HESS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9319 Fictitious Business Name Statement FBN20210002854 Statement filed with the County Clerk of San Bernardino 03/18/2021 The following person(s) is (are) doing business as: VALDEZ CONCRETE PUMPING SERVICE, 401 E WILSON ST, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO BENJAMIN VALDEZ, 401 E WILSON ST, RIALTO, CA 92376 MARIA F VALDEZ, 401 E WILSON ST, RIALTO, CA 92376 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 02/03/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ BENJAMIN VALDEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9320 Fictitious Business Name

Statement FBN20210002931 Statement filed with the County Clerk of San Bernardino 03/19/2021 The following person(s) is (are) doing business as: VALLEY DESERT DENTIST, 21580 BEAR VALLEY RD STE B2-2, APPLE VALLEY, CA 92308 County of Principal Place of Business: SAN BERNARDINO E KIM DENTAL CORP, 530 TECHNOLOGY DR STE 200, IRVINE, CA 92618 Inc./Org./Reg. No.: C3886527 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 04/29/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JIN SEOK KIM Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/8,4/15,4/22,4/29/21

Published in Colton Courier C-9269 Fictitious Business Name Statement FBN20210003242 Statement filed with the County Clerk of San Bernardino 03/29/2021 The following person(s) is (are) doing business as: REGIONAL PEST ELIMINATION, REGIONAL BUILDERS, 20191 CAPECORAL LANE, #309, HUNTINGTON BEACH, CA 92646 County of Principal Place of Business: ORANGE Mailing address: P.O. BOX 536, UPLAND, CA 91785 ROBERT F DIAZ, 20191 CAPECORAL LANE, #309, HUNTINGTON BEACH, CA 92646 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on APR 02, 1999 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 DIAZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/1,4/8,4/15,4/22/21 Published in Colton Courier C-9270 Fictitious Business Name Statement FBN20210003099 Statement filed with the County Clerk of San Bernardino 03/25/2021 The following person(s) is (are) doing business as: WTF CONCEPTS, 1322 HUNTER DR, REDLANDS, CA 92374 County of Principal Place of Business: SAN BERNARDINO WILLIAM J TAYLOR, 1322 HUNTER DR, REDLANDS, CA 92374 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on MAR 21, 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/ WILLIAM J TAYLOR Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/1,4/8,4/15,4/22/21 Published in Colton Courier C-9267 Fictitious Business Name Statement FBN20210002680 Statement filed with the County Clerk of San Bernardino 03/16/2021 The following person(s) is (are) doing business as: SUPER CLEANERS DRYCLEANING AND LAUNDRY, 14962 BEAR VALLEY RD SUITE E, VICTORVILLE, CA 92394 County of Principal Place of Business: SAN BERNARDINO CARZA ENTERPRISES INC., 2186 WILD CANYON DRIVE, COLTON, CA 92324 This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on MAR 12, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ EVA ALVARADO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 3/25,4/1,4/8,4/15/21


Page A8 • Apr. 15, 2021 • Inland Empire Community Newspapers

Valley District signs on to new Water and Wastewater Career Pathways Initiative Partners with surrounding agencies to develop future water workers

L

ocal water and wastewater agencies have come together to launch a new initiative that will address the need for well-qualified water and wastewater workers to fill current and future jobs. The San Bernardino Valley Municipal Water District has joined the solution, formally signing a Charter to join the Inland Empire Water Wastewater Apprenticeship Path-

ways Collaborative – also known as IEWorks. The purpose of IEWorks is to create a unified voice for Inland Empire water and wastewater agencies in their workforce development plans across San Bernardino and Riverside Counties. By working together, agencies throughout the region can develop and implement strategies

that support the development of high-performance workers. This will be accomplished through apprenticeships, internships, pre-apprenticeships, and career awareness programs. “In an effort to meet the critical Water Industry Job needs of our customers now and in the future, we must help create and support a career pathway or ‘pipeline’ of

qualified, well-trained, and hardworking dedicated individuals," commented Gil Botello, Valley District Board Member. “The crucial work performed by water and wastewater agency staff that often goes unnoticed is essential to ensuring good health and well-being of our communities. Being a Charter member of IEWorks is a good first step in the commitment to creating a Water Industry Jobs career pathway and ensuring we are prepared to meet the workforce needs of our retail water partners, growth and development needs and, by extension, the needs of our ratepayers.”

The work performed by employees in the water and wastewater industry is often complex, technical, and requires a set of skills that can be difficult to obtain. Through the IEWorks program, participants will be exposed to the work of these agencies and gain hands-on experience and knowledge of what it takes to succeed in the industry. The program is designed to enhance racial and gender equity and ensure equal opportunities in the workforce, and bring the benefits PHOTO CHC   of employment in the water sector IEWorks is a partnership with San Bernardino Valley College, and will involve other Inland Empire to all the communities served by community colleges, designed to develop water industry partnerships that raise awareness of ca- those involved. reers in the water and wastewater field.

West Valley Water District (Rialto) spearheaded the effort which led to a $1.1 million grant from the U.S. Department of Education to launch this collaborative effort. IEWorks is a partnership with San Bernardino Valley College, and will involve other Inland Empire community colleges, designed to develop water industry partnerships that raise awareness of careers in the water and wastewater field. IEWorks is modeled after the successful BAYWORK program in the San Francisco Bay area, which has 40 Bay Area water and wastewater utilities working together to ensure they have the workforce they need in the future. “Securing funding for our region – for any program – is fantastic; securing funding to enhance water and wastewater education, and develop those entering the workforce is a great accomplishment,” added Dr. June Hayes, Vice President of the Valley District Board. “My congrats to West Valley on a job well done. We look forward to working on this program.” For more information about the IEWorks or how to become involved, visit www.jvs.org/ieworks.


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.