Rialto Record 04 22 21

Page 1

RIALTO RECORD Weekly

April 22, 2021

Vol 1 9, NO. 32

Woman’s Club of Rialto highlights April as Child Abuse Prevention Month

www.iecn.com

IECN recognizes Ear th Day Pg. 8

PHOTO

WOMAN’S CLUB

OF

RIALTO

Club members pose in front of the club house to raise awareness of Child Abuse Prevention Month as part of the international General Federation of Women’s Clubs Signature Program. From left: Frances Dominguez, Toni Volinski, Linda Wooten, Club President Diane Shields, Trudy Barton, Sharon Hughes and Virginia Mayer-Oakes.

R

Innovative microgrid protects Rialto’s wastewater plant and the environment

ialto once again is at the forefront of innovative solutions to the environmental challenges that confront cities everywhere, this time with a unique combination of solar, biogas and battery storage to help power the city’s wastewater plant.

Empire KVCR r eceives $377,000 in Pg. 4

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

The ambitious project, one of the first of its kind in California, will create a microgrid that will provide electricity to the wastewater facility, and bring greater energy independence, efficiency and resilience to the city. Notably, the microgrid system will be less vulnerable to power outages that could cause the plant to shut down and lead to potential wastewater spills into nearby waterways. The City Council recently approved the project’s second phase, which is to design the microgrid with greater environmental sustainability in mind. Microgrid, cont. on next pg.

COURTESY PHOTO

The microgrid is a partnership between the city, Rialto Water Services and Veolia North America, with operates the wastewater plant.


Page A2 • Apr. 22, 2021 • Inland Empire Community Newspapers • Rialto Record

Micr oEnter prise Collaborative of Inland Souther n Califor nia

S

mall businesses have been hit hard by the pandemic. To help business owners start a new business or simply stay open, the MicroEnterprise Collaborative of Inland Southern California can help. A community-based, non profit, the organization connects businesses with the free and low-cost resources business owners need. MicroEnterprise Collaborative of Inland Southern California based in Grand Terrace, consists of a diverse coalition of commu-

aims to help small businesses nity leaders dedicated to improving small business development in Riverside and San Bernardino counties and eastern Los Angeles county. Over 700 banks, Chambers of Commerce, business associations, and nonprofits as well as universities and community college business departments, business programs, services, microlenders, and city and county agencies understand the importance of successful small businesses for the economy of the region and have signed on to become partners of MicroEnterprise

Collaborative. Micro-businesses—those with fewer than five employees—comprise 90 percent of all businesses and provide 23 percent of all jobs. These smallest of businesses create income for business owners and their families and well-paying jobs within the region. However, micro-business owners need the information, expertise, and capital to grow and succeed.

ders provide training, counseling, and microloans and rely on our partners to refer small business owners who need their help. The purpose of the MicroEnterprise Collaborative of Inland Southern

California is to create and sustain business and jobs through microbusiness development. For help, please visit microbizinsocal.org.

To assist them, small business service providers and microlen-

COURTESY PHOTO

MicroEnterprise Collaborative of Inland Southern California is a community-based, nonprofit organization that connects businesses with the free and low-cost resources business owners need. Pictured are staff members.

PHOTO

WOMAN’S CLUB OF RIALTO

Club President Diane Shields and Eddie (last name unavailable) from City of Rialto Public Works Department. Microgrid “As California and the rest of the country contend with a growing number of natural disasters linked to climate change -- including widespread power outages and brownouts caused by heat waves and wildfires -- the resilience offered by a microgrid power source is more important than ever,” said Mayor Deborah Robertson. “We recognize that the time has come to invest and think boldly and creatively in protecting our resources. This project represents a great step forward in the way municipalities like ours can take positive steps toward a more green future.” The microgrid is a partnership between the city, Rialto Water Services and Veolia North America, with operates the wastewater plant. The project is expected to cost about $8 million once completed in 2024, with no funding coming from increased taxes. Instead, costs are being covered under a novel public-private partnership the city entered into with Rialto Waters Services and Veolia in 2012, which included raising significant capital from private equity partners and the capital finance markets. Mayor Pro Tem Ed Scott noted that once the microgrid is in place, the plant will be less vulnerable to power outages that could endanger a nearby environmentally sensitive waterway. That waterway supports a population of endangered Santa Ana suckerfish. “We know there is a great deal of concern about the endangered species which rely on our local resources,” Scott said. “We are proud to partner with government and grassroots-level environmental groups to make the survival of the suckerfish and other species more secure.” Said Brian Clarke, president and CEO of Veolia North America, “I commend everyone involved for their commitment to making this vision a reality for the people of Rialto and the community’s natural resources. It’s this kind of forward thinking that is putting Rialto in a position to meet the challenges that we all see coming down the road in the years ahead, both environmentally and economically.”

Follow us on Facebook, Twitter, Instagram @IECNWeekly


Inland Empire Community Newspapers • Apr. 22, 2021 • Page A3

Mental health remains a top priority Among many of the obstacles that exist when it comes to mental health conditions, there’s the underlying stigma that’s often associated with the condition. Behavioral health experts agree that this plays a significant role in a person’s missed opportunities for proper treatment. Many individuals struggling with mental health conditions find themselves caught between feelings of silent shame, and cries for help.

By James C. Ramos

T

here have been a wide range of uncertainties associated with the pandemic, and the impacts it has had on mental health. Even as we begin to see the “light at the end of the tunnel,” these lingering feelings of uncertainty have further complicated the already difficult issue of mental health within our behavioral health system, communities and families. Questions like: How do we navigate the long-term impacts of the pandemic on mental health? How do we address inequities among individual care that has caused a divide in the healthcare community? How do we confront the various types of mental illness concerns within our health system, the family unit, and the broader community? These questions are some of the components that I am working to address in my 2021 Mental Health Package proposal. As many of us are aware, isolation due to virus precautions throughout the past year has exacerbated today’s broad mental health challenges statewide. Those who have suffered and continue to suffer in silence pose a troubling risk of substance abuse, more frequent domestic violence occurrences, and suicidal tendencies. Increasing suicide rates in many areas of California, perpetuated by the pandemic, have further prompted the need for better coordination and a more aggressive approach to suicide prevention. Our youth are especially vulnerable in this pandemic, as they’ve been forced to function in a predominately cyber world as a result of Covid-19. The need for more stringent measures to ensure the health and safety of our youth and community was why The Office of Suicide Prevention (AB 2112) was signed into law in 2020. The Office of Suicide Prevention was developed to operate specifically within the State Department of Public Health, increasing suicide prevention measures across the state of California. Suicide is now

widely recognized as a public health crisis. When I first ran for Assembly in 2018, youth suicides were taking place in my district and I wanted more preventative action to be taken. This is why I ran for the office of the Assembly, because laws are created in Sacramento. I understood the sense of urgency and cries of our community members and families that have suffered loss and are looking for a greater sense of hope for their loved ones.

My hope is to work to change the social perception of mental health, which can aid in helping individuals struggling with various mental health conditions to feel safe and compelled to get the help that they truly need. My overall hope is to get in front of the problem with funding, the development of effective and strategic data systems and capacity building, while working to augment lawmaker’s prior legislation with my 2021 Mental Health Package. The components of the package include: the development of the 988 Suicide Lifeline system, which will direct crisis calls to the national hotline and crisis center to ensure that a quick response is available when there’s an urgent need. Another component includes funding specifically for children’s crisis residential programs, providing critical mental health services and ensuring availability of these services to youth.

The package will also require designated facilities to provide Involuntary Confinements and Data Collection reports on individuals who are unable to care for their basic needs due to debilitating mental health disorders. This quarterly data will assist with providing continuity of care for individuals requiring involuntary confinement (i.e., 5150 holds) due to their current state of mental

health. Lastly, the package suggests that compensation for terrorist attacks be streamlined for victims of domestic terrorism. This will help to reduce delays in confirming eligibility for care with regards to physical and mental injury, while reducing the waiting period. We have a long road ahead, but the travel is worth it.

Follow us on Facebook, Twitter, Instagram @IECNWeekly


Page A4 • Apr. 22, 2021 • Inland Empire Community Newspapers

Empire KVCR allocated $377,000 in COVID-19 relief

R

ep. Pete Aguilar announced that Empire KVCR, a public radio and television station operated by the San Bernardino Community College District, has received $377,529 in federal funding from the Corporation for Public Broadcasting, a congressionally-chartered nonprofit agency. The funding was made available through the American Rescue Plan, President Biden and Congressional Democrats’ landmark COVID-19 relief package.

“I helped pass the American Rescue Plan because every corner of our community has felt the effects of this crisis, and we need real relief. Inland Empire residents deserve to have access to local public news sources like the ones KVCR provides, and I’m proud to have supported this funding to help them maintain their operation and offset lost revenues as a result of the pandemic,” said Aguilar. "Like so many in our commu-

nity, KVCR has had a very challenging year, and these funds will help us tremendously in getting through it. We are grateful to Congressman Aguilar and our federal policymakers for making these funds possible, so the San Bernardino Community College District’s KVCR station continues providing daily local news, information, and educational radio and TV programming to our community,” said Dr. Anne Viricel, Chair of the SBCCD Board of Trustees.

Symphony’s May concer t digitally highlights classics

numerous distinguished chamber music festivals and series, such as the Seattle Chamber Music, Bard, and Mostly Mozart Festivals, the Chamber Music Society of Lincoln Center, Chamber Music Northwest, and Barge Music. "This concert is not to be missed," added Symphony Board of Directors President Dean McVay. "We were incredibly gratified with the audience response to our February and March digital concerts, and we believe this one will also please the discriminating musical palates of our patrons." Recording Close to Home

Noted pianist David Kaplan will Symphony’s May concerts.

T

he San Bernardino Symphony Orchestra is preparing for the third concert in their hybrid 92nd season. “Mozart and Beethoven” will premier digitally Saturday, May 1, 2021 at 7:30 p.m. on the Symphony's new SBSOtv platform accessible from their website, www.sanbernardinosymphony.org . A second matinee airing will follow on Sunday, May 16 at 3 p.m. Celebrating the iconic music of Mozart and Beethoven, the first half of the program includes the famous Overture from Mozart's wildly successful opera from 1791, The Magic Flute. While this dramatic music is written for a full opera orchestra, in this concert, Symphony Music Director and Conductor Maestro Anthony Parnther has condensed the responsibility to only eight instruments; a pair of oboes, clarinets, bassoons, and horns. This, explained Parnther, will direct the artistic focus toward the rich and warm sound of the Symphony’s principal winds. Following, the Symphony will perform the expressive Larghetto movement from Mozart's evocative Piano Quintet in E-flat with piano soloist, David Kaplan.

As repairs are still underway to the Symphony's local performance venue, San Bernardino's historic California Theatre, the concert will be recorded at two venues: Hollywood Scoring in Glendale which was also the location for PHOTO DAVIDKAPLANPIANO.COM their February performance, and, perform pieces by Mozart and Beethoven at the San Bernardino in a return to the Symphony's home city, portions of the performance will be recorded at the Das Sinfonie Orchester Berlin, theater at San Bernardino Valley Then closing this program will and has performed recitals at the College. be Beethoven's exuberant Second Ravinia Festival, Sarasota Opera Piano Concerto, also featuring Ka- House, Washington’s National The Mission/Spanish Revival plan. In 1787, Beethoven came to Gallery, Music on Main in Van- structure was designed by John Vienna to meet Mozart and hope- couver, and Strathmore in Balti- Paxton Perrine, the same architect fully study with him. Beethoven's more. who created the plans for the Calmother became ill and it forced ifornia Theatre and, in fact, was Kaplan’s New Dances of the built a year earlier as part of the the teenage prodigy to return home to Bonn. By the time League of David, a recital infusing Work Progress Administration led Beethoven made it back to Vienna Schumann’s Davidsbündlertänze locally by Symphony founder (shortly after the premiere of The with 16 new works by composers, James Guthrie. Perrine also deMagic Flute), Mozart had sud- was cited among the “Best Classi- signed a number of iconic movie denly died. During this span of cal Music Performances of 2015” and performance venues, includtime in-between visits to Vienna, by The New York Times. In 2020, ing the Lincoln Theater in south Beethoven wrote this captivating he commissioned renowned com- Los Angeles which, from the Second Piano Concerto in 1789, posers Anthony Cheung and 1920s through the 1950s, saw live in the style of Mozart, but with his Christopher Cerrone for two performances by the leading Black works based on music written by performers of the era, including own dramatic fire. one another, to be programmed Duke Ellington, Lionel Hampton, Shared Maestro Parnther, "David with Beethoven’s Diabelli Varia- Billie Holliday, and the Nat King Kaplan and I had to the opportu- tions. Cole Trio. nity to record the Mozart Piano Balancing solo performances Said San Bernardino Valley ColQuintet together a couple of years ago, and I'm truly excited to bring with meaningful collaborations, an artist of this caliber to perform Kaplan has played with the Atwith our orchestra and share his tacca, Ariel, Enso, Hausman, and gifts with our subscribers and Tesla String Quartets. As a core friends here in the Inland Empire." member of Decoda, the Affiliate Ensemble of Carnegie Hall, he Described as “excellent and ad- performs frequently in New venturous” by The New York York’s most exciting venues, from Times, and praised by the Boston the Metropolitan Museum of Art Globe for “grace and fire” at the to National Sawdust, as well as keyboard, Kaplan has appeared as creating innovative residencies as soloist with numerous orchestras, far away as Abu Dhabi, Mexico, including the Britten Sinfonia and and Scotland. He is a veteran of

lege President Diana Z. Rodriguez, “We are delighted to be able to continue our longstanding tradition of working with our symphony to produce quality musical programming for our community. Our partnership is vital to the educational and cultural viability of our community.” A Hybrid Season... with Hybrid Ticketing Options The Symphony's online concerts are presented in high resolution digital format and made easily accessible online through their website's SBSOtv platform using the password provided to each purchasing patron. To ensure access worldwide, all digital concerts remain available for viewing each concert day for 24 hours. Following the May digital concert, two live concerts – slated for October 23, 2021 and December 11, 2021, will follow. The live concerts are scheduled to be held at the historic California Theatre of the Performing Arts in downtown San Bernardino. Because of the digital option, money-saving season subscriptions will remain available until October 2021. Patrons purchasing season subscriptions will receive links to past concerts and the password to the May digital concert along with their tickets to the two scheduled live concerts. Tickets for the digital concerts are $65 per household, and single assigned-seating tickets for the live concerts range from $30$100. All tickets may be purchased online at www.sanbernardinosymphony.org or by calling the box office at (909) 381-5388. Box Office hours are 10 a.m. to 2 p.m., Monday through Friday.


EC • RR • IECN • April 22, 2021 • Page A5

Office (909) 381-9898 SAN BERNARDINO INTERNATIONAL AIRPORT AUTHORITY Notice Inviting Bids Prospective bidders are hereby notified that the SAN BERNARDINO INTERNATIONAL AIRPORT AUTHORITY ("AGENCY" and/or "Owner") will receive sealed bid proposals for the FUEL FARM EXPANSION PROJECT (the "Project") The complete Bid shall be submitted in a sealed envelope with the Bidder’s name, the project name, SBIAA project number 53476, and the words "Sealed Bid - Do Not Open" clearly marked on the outside of the mailing envelope. Bids may not be submitted by facsimile or electronic telecommunication. Bids submitted via USPS or other courier service must have the project name and the words "Sealed Bid - Do Not Open" clearly marked on the outside of the mailing envelope. All Bids shall be submitted by delivery to the AGENCY at the address provided below and will be received until 10:00 a.m. on Thursday, May 13, 2021 . Bids will be publicly opened and read at that time. Any bids received after the specified date and time will be rejected and returned unopened. The address for delivery of Bids is: SAN BERNARDINO INTERNATIONAL AIRPORT AUTHORITY Attention: Assistant Secretary of the Commission 1601 E. 3rd Street, Suite 100 San Bernardino, California 92408 The selected contractor shall construct all improvements in accordance with the project plans and specifications and the request for proposals specific to this bid package. Time of completion is 230 Calendar Days from the issuance of the Notice-toProceed . Any questions or communications shall be in writing. Written questions regarding details of the project will be accepted until 10:00 a.m. on Wednesday, May 5, 2021 . Written questions must be directed to Jeff Barrow, Director of Development , SAN INTERNABERNARDINO TIONAL AIRPORT AUTHORITY at jbarrow@sbdairport.com , or the street address for submitting bids. Contract Documents may be obtained from the AGENCY's website, www.sbiaa.org. A full list of all requirements regarding this project can be found in the project specifications. All information, addendums, and notices regarding this Project will be posted to the AGENCY website. It is the sole responsibility of all perspective respondents to check the website for any pertinent information that may be issued. A mandatory pre-bid meeting will be held at 1601 E. 3rd Street, San Bernardino, CA 92408 on Tuesday, April 27, 2021 at 10:00 a.m. Each Bidder must be licensed in the State of California and qualified to perform the Work described in the project specifications. Pursuant to Public Contract Code Section 3300, the contractor must possess the following classification of contractor's license: Class “A”. Each proposal must be accompanied by a certified or cashier's check or bid bond for ten (10%) percent of the base bid amount. Said check shall be made payable to the SAN BERNARDINO INTERNATIONAL AIRPORT AUTHORITY and when delivered with a proposal, shall constitute a guaranty that Bidder will, if an award is made to them in accordance with the terms of said Bidder's proposals: execute a contract on the AGENCY’s standard form, together with Labor Code Certification thereon; furnish contract performance and payment bonds with a corporate surety or sureties satisfactory to the AGENCY, each for not less than one-hundred percent (100%) of total bid price; furnish certificates of insurance evidencing that all insurance coverage required by the contract has been secured. Each contractor to whom a contract is awarded must pay the prevailing rates and post copies thereof at the job site. In addition, it is also the responsibility of each contractor to follow all requirements of the State of California Labor Code as it relates to public works contracts. Before work can begin on a public works contract, the contractor shall submit a Public Works Contract Award Information Form (DAS 140) to an applicable Apprenticeship Program (AP) that can supply

• EL CHICANO-RIALTO RECORD LEGAL ADVERTISING • Fax (909) 384-0406

apprentices to the public work site. The contractor shall also request dispatch of required apprentices from the (AP) for each apprentice craft or trade. The contractor is to use a Request for Dispatch of an Apprentice Form (DAS 142) to submit the written request. Bidders are hereby notified that the prevailing rate of per diem wages, as determined by the Director of Industrial Relations, applicable to the work to be done for the locality in which the work is to be performed in compliance with Section 1773 of the Labor Code of the State of California are on file in the AGENCY’s principal office at the address listed above and will be made available to any interested party upon request. This project is subject to compliance monitoring and enforcement by the Department of Industrial Relations (DIR). Bidders are hereby notified that the prevailing rate of per diem wages, as determined by the Director of Industrial Relations, applicable to the work to be done for the locality in which the work is to be performed in compliance with Section 1773 of the Labor Code of the State of California are on file in the AGENCY’s principal office at the address listed above and will be made available to any interested party upon request. All perspective General and SubContractors Contractors must have registered with the DIR prior to submitting any bid documents. Any bid where the contractors do not have the appropriate registration number will be returned as non- responsive. The AGENCY reserves the right to accept or reject any or all proposals, to waive any irregularity or to award the contract to other than the lowest bidder consistent with the award of the contract to the lowest responsible bidder. Bidder may not withdraw their bid for one hundred and twenty (120) days after bid opening. SAN BERNARDINO INTERNATIONAL AIRPORT AUTHORITY San Bernardino, California By: /s/ Jennifer Farris, Assistant Secretary of the Commission CNS-3459936# PUBLISHED EL CHICANO 4/15, 4/22/21 E-8129

NOTICE OF PETITION TO ADMINISTER ESTATE OF: PAULO CASTILLO CASE NO.: PROPS2100295

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be otherwise interested in the will or estate, or both of: PAULO CASTILLO PETITION FOR A PROBATE has been filed by BRENDA CASTILLO in the Superior Court of California, County of SAN BERNARDINO THE PETITION FOR PROBATE requests that BRENDA CASTILLO 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 5/26/2021 at 9:00 AM in Dept. S36P located at 247 West Third Street, San Bernardino, CA 924150212 IF YOU OBJECT to the granting of the petition, you should either appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the

decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the Court Clerk. Attorney for Petitioner: Georgina Lepe, Attorney at Law 1000 W. Foothill Blvd., Ste. A., Claremont, CA 91711 (909) 732-2800 Published El Chicano 4/15,4/22,4/29/21 E-8125 HOUSING AUTHORITY OF THE COUNTY OF SAN BERNARDINO NOTICE FOR "Invitation for Bid" IFB #PC1215 Valencia Grove Phase II Demolition & Erosion Services HACSB CONTACT PERSON: Claudia Nunez Procurement Department Housing Authority of San Bernardino 715 E. Brier Drive, San Bdno, CA 92408 procurement@hacsb.com HOW TO OBTAIN BID DOCS: 1. Access www.hacsb.com 2. Click onto "Do Business With Us" tab 3. Click onto "Planet Bids" link for instructions to download and submit Invitation for Bid PROPOSAL SUBMITALL RETURN: Bids submitted via Planet Bids website PROPOSAL SUBMISSION DATE: May 18, 2021 @ 10AM PST CNS-3459978# PUBLISHED EL CHICANO 4/15, 4/22/21 E-8126 Petitioner or Attorney: Alondra Carmina Casteneda-Langarica, Leobardo Hernandez Martinez, 906 N Verde Ave., Rialto, CA 92376. IN PRO PER Superior Court of California, County of San Bernardino, 247 W 3rd St., San Bernardino, CA 92415. San Bernardino Superior Court of California PETITION OF: Alondra Carmina Casteneda-Langarica / Leobardo Martinez FOR Hernandez CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIV SB 2105052 TO ALL INTERESTED PERSONS: Petitioner: Alondra Carmina Casteneda-Langarica / Leobardo Hernandez Martinez has filed a petition with this court for a decree changing names as follows: Present name: David Abraham Castaneda to Proposed name: David Abraham Hernandez 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: 5/21/21, 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: (IECN) El Chicano Dated: MAR 18 2021 LYNN M. PONCIN Judge of the Superior Court Published El Chicano 4/8,4/15,4/22,4/29/21 E-8124

NOTICE OF PETITION TO ADMINISTER ESTATE OF: DOREEN ESQUIVEL CASE NO.: PROPS2100397

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be otherwise interested in the will or estate, or both of: DOREEN ESQUIVEL A PETITION FOR PROBATE has been filed by Debbie Delman and Grace Esquivel in the Superior Court of California, County of SAN BERNARDINO THE PETITION FOR PROBATE requests that Debbie Delman and Grace Esquivel be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent's WILL and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on 05/13/2021 at 9 a.m. in Dept. S37P 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 objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the Court Clerk. Petitioner: Debbie Delman and Grace Esquivel 650 SE 3rd St. Newport, OR 97365 Published El Chicano 4/22,4/29,5/6/21 E-8133 NOTICE LIEN SALE 5/3/21 10AM AT 2520 E MAIN ST, BARSTOW 15 PETER LIC# P103478 VIN# 1XP4D49X7FD216084 PUBLISHED EL CHICANO APRIL 22, 2021 E-8134

County of San Bernardino Dept. of Behavioral Health Request for Proposals (RFP) Assertive Community Treatment (ACT) (RFP DBH #20-84 (ePro # DBHE21-ADMN-3996) The County of San Bernardino Department of Behavioral Health (DBH), which may also be referred to as the “County,” is seeking proposals from interested and qualified organizations and agencies to provide a proposed plan for the provision of the Assertive Community Treatment (ACT) for High Utilizers of Emergency Psychiatric Services. The Contract period will be for a five (5) year period beginning on October 1, 2021 through September 30, 2026. mandatory proposal A conference will be held via WebEx on: Wednesday, May 5, 2021 @ 10 a.m. (local time). Please view the RFP in ePro for the WebEx login details and the RFP contact information, which can be accessed as detailed below. The complete RFP document can be accessed via the County's online Electronic Procurement Network System “ePro” located at: http://www.sbcounty.gov/purchasing/. In order to do business with the County, you must be registered on the ePro system. For assistance, contact Purchasing at (909) 3872060. Once you access the ePro system you are able to view and print the RFP. Have a copy of the RFP available to you during the Proposal Conference. Completed proposals are due on or before 4:00 p.m. local time on Wednesday, June 2, 2021. CNS-3459411# EL CHICANO 4/22/21 E-8135

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 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

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: 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 of Property, Description 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 Extra Space Storage will hold a public auction to sell personal property described below belonging 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 purchase up until the winning bidder takes possession of the personal property. CN976834 05-05-2021 Published Rialto Record Apr 15,22, 2021 R-3266

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 belonging 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

Inland Empire Community Newspapers Colton Courier • El Chicano • Rialto Record

PUBLISH YOUR FBN for ONLY $40!

e-mail iecnlegals@hotmail.com for more information Mailing Address: P.O. Box 110 Colton, CA 92324 (909) 381-9898


Page A6 • April 22, 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 22, 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

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

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 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 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-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 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-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-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-9336 Fictitious Business Name Statement FBN20210003127 Statement filed with the County Clerk of San Bernardino 03/25/2021 The following person(s) is (are) doing business as: LONE LOBO RECORDS, DOS CHELAS CLOTHING, ATRAVANCADO, 3522 S CLOVER WAY, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO LUIS VILLANUEVA IV, 3522 S CLOVER WAY, ONTARIO, CA 91761 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on NOV 08, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LUIS VILLANUEVA IV 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 4/22,4/29,5/6,5/13/21


Page A8 • Apr. 22, 2021 • Inland Empire Community Newspapers


Turn static files into dynamic content formats.

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