Rialto Record 06 10 21

Page 1

RIALTO RECORD Weekly

Vol 1 9, NO. 39

June 10, 2021

Two Car ter High School students are 2nd, 3rd place winners of Aguilar’s Cong ressional Ar t contest

www.iecn.com

PHOTOS REP. AGUILAR’S OFFICE

Above: “All of Nature’s Beauty” by Eliana Jackson. Right: “Imperfect Blue” by Samantha Garcia.

E

Despite the pandemic, you did it!

liana Jackson, a student at Wilmer Amina Carter High School in Rialto finished in second for her work, “All of Nature’s Beauty” and Samantha Garcia, also a student at Carter High School, finished in third with her painting, “Imperfect Blue.”

The first place winner’s artwork (Arroyo Valley High School student Roxanne Ybarra - San Bernardino) will be displayed in the US Capitol building in Washington, DC for one year, and the second and third place Contest, cont. on next pg.

Harbor Freight to open new location, hiring for 25 - 30 new jobs

H

arbor Freight Tools, America’s go-to store for quality tools at the lowest prices, has announced that it will be opening a new store in Rialto, CA. The new store will be located at 260 E. Baseline Road and is expected to open this summer. An official opening date will be announced closer to opening.

Public Safety Academy graduates Pg. 12

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

Construction has already begun at the location, using local workers and companies from the surrounding Rialto area. In addition, the store is expected to bring between 25 and 30 new jobs to the community, including Sales and Logistic Supervisors, Senior Associates, Sales Associates, and seasonal opportunities as well. Harbor Freight Tools offers a competitive starting rate along with a best-in-class retail benefits package that includes robust health coverage, and Jobs, cont. on next pg.

PHOTO HARBOR FREIGHT Harbor Freight is opening a new store in Rialto on E. Baseline slated to open this summer, creating 25 - 30 jobs for the local community.


Page A2 • June 10, 2021 • Inland Empire Community Newspapers • Rialto Record

Cal State San Ber nardino program provides training, suppor t to cur rent and futur e math teacher s

T

he Center for Enhancement of Mathematics Education (CEME) at Cal State San Bernardino addresses the continuum of mathematics education from kindergarten through college with the aim of improving student achievement through programs that enhance the preparation of pre-service mathematics teachers, and support new and experienced mathematics teachers as they continuously look for ways to increase their effectiveness at teaching the subject. CEME creates and sustains partnerships with schools, districts and local counties and provides ongoing teacher professional development programs, as well as self-contained workshops and institutes, for current CSUSB undergraduate students and teachers already working in the community. They also assist teachers with earning a California teaching credential. The goal of the program is to improve readiness for college among students in the region through partnerships with K-12 teachers and school districts, and through specific programs and workshops including CSET prep, Teaching

English Learners Mathematics, Dinner and a Math Problem and many more. “As a mathematics Ph.D. student at UCLA, I had the opportunity to be involved in teacher professional development and K-12 curriculum design, and began to discover how much depth there is hidden in elementary mathematics,” said Madeleine Jetter, current co-director and former director of the center. “I grew up thinking there was just one way to subtract multidigit numbers or divide a fraction by a fraction, but this isn’t true. Students in other cultures learn different methods, and understanding these methods helps us see there is complex reasoning behind mathematics, not just a series of steps to memorize. So when I began seeking faculty jobs, I looked for an institution that values mathematics teacher education and found CSUSB and CEME.” The center recently completed a five-year grant-supported partnership with two small elementary districts in Riverside County called Teaching English Learners Early Mathematics. The independent evaluation found that participating teachers showed growth in their mathematical content

knowledge as measured by Learning Mathematics for Teaching Assessments, and that teachers improved their use of higher-order questioning in the classroom. Students of participating teachers also showed increases in standardized test scores relative to students with no exposure to the project. “When I work with elementary teachers, it is so gratifying to see them make a change from being a teacher who has to teach mathematics to a teacher who gets to teach mathematics,” Jetter said. The center offers two scholarship opportunities, including the Noyce Math and Science Teaching Scholarship, which provides prospective science and mathematics teachers an enriched teacher preparation experience working directly with teachers in the San Bernardino City Unified School District, while completing a science or mathematics degree and/or earning a teaching credential at CSUSB, and the Early Teaching Experiences in Mathematics and Science (ETEMS) scholarship, which offers CSUSB students who have completed their first year of coursework in their major a unique opportunity to explore K-12 STEM teaching.

“What happens in K-12 schools has a direct impact on student success at CSUSB and later careers,” said Jetter. “It isn’t appropriate for higher education faculty to blame K-12 educators when they feel their students are mathematically underprepared, and it really isn’t enough to send our graduates into teaching careers and expect them to create the systemic change we need in order to see real improvements in math readiness at the college level. We are all part of one

educational system and it’s our responsibility as mathematics leaders in the Inland counties region to address the entire system by partnering with schools and helping to foster communication and coherence between our programs and K12 classrooms.” The Center for Enhancement of Mathematics Education is run by Kelli Wasserman, director, and codirectors Madeleine Jetter and Jeremy Aikin.

Contest winners will have their work displayed in the Garcia Center for the Arts in San Bernardino. “Each year, the Congressional Art Competition reminds us of how talented Inland Empire students are. This year’s submissions captured the diversity of cultures and backgrounds that make up our community, and I’m so proud to have the chance to share original artwork and showcase the talents of the Inland Empire with my colleagues in the US Capitol,” said Aguilar. Jobs Thanksgiving and Christmas off. Harbor Freight provides stability and the opportunity to advance in a company that continues to grow, with over 23,000 associates and more than 1,100 locations nationwide. Forbes Magazine recently recognized Harbor Freight as the country’s number one employer for Veterans as well as one of the top 20 large employers in all of retail. In addition, DiversityJobs.com has named Harbor Freight one of their 2021 Top Employers, citing the company’s commitment to recruiting and hiring from all diversity groups. “We’ve been looking to open a location in Rialto for a number of years so that we can provide the tools and equipment at tremendous values to the community,” said Trey Feiler, Senior Vice President, Real Estate and Construction for Harbor Freight Tools. “In addition to finding a great location, we were attracted by the availability of great associates in the Rialto area, and we look forward to having them join the Harbor Freight team.” Interested applicants can apply online www.harborfreightjobs.com/retail and search “Rialto, CA”.

Follow us on Facebook, Twitter @IECNWeekly

Submit story ideas, photos of anniversaries, birthdays, youth sports, etc. to iecn1@mac.com.

at


Inland Empire Community Newspapers • June 10, 2021 • Page A3

Diana Z. Rodriguez to become 15th chancellor of San Ber nardino Community College District

T

he San Bernardino Community College District (SBCCD) Board of Trustees announced on Tuesday, June 1, the appointment of San Bernardino Valley College President Diana Z. Rodriguez as the district’s 15th Chancellor. Rodriguez will lead the mission of a system that serves 20,000 students through Crafton Hills College, San Bernardino Valley College, a workforce training facility, and KVCR TV/FM. Rodriguez is poised to become the only Latina chancellor of a community college district in Southern California upon assuming office in August. Rodriguez has a long and distinguished career spanning more than 30 years working in higher education as a faculty member and administrator. Before leading San Bernardino Valley College, she served as Vice President of Student Services and Interim Vice President of Academic Services at Las Positas College, and Vice President of Student Services at Palo Verde College. She will assume her new duties as Chancellor of the San Bernardino Community College District on August 1, when campuses return to expanded in-person learning and working. The current interim Chancellor, Jose F. Torres, will return to his position as the Executive Vice Chancellor for the district. On June 2, the district hosted a virtual meet and greet with Chancellor-designate Rodriguez that was open to the community and

right leader at the right time,” Viricel said. She said Rodriguez, who has led SBVC since 2016, has experience at two-year and four-year institutions, from classified staff to a faculty member to administrative leader. The board conducted a national search, asking the top finalists to create a vision for the college district and explain their leadership philosophy.

PHOTO

SBCCD

Diana Rodriguez has served the Inland Empire as President of San Bernardino Valley College since 2016. During her tenure as President, SBVC faculty and staff spearheaded educational strategies to earn the campus the highest level of accreditation. streamed on the district’s social media channels. Local Advertisement As the chief executive officer, Rodriguez will manage a budget of $200 million and 1,000 faculty and staff members. She is known for increasing student enrollment, advocating for institutional innovation, and supporting professional development. “Serving as the next chancellor is the honor of a lifetime,” Rodriguez said of her new role. “My passion for this work comes from my own story. As I walk across our district and our campuses, I see myself in our students. I am second-generation MexicanAmerican, first in my family to go to college, and a very proud com-

munity college graduate,” she said. Rodriguez graduated from Palo Verde College, earned three degrees from California State University, San Bernardino in marketing, a master’s degree in business administration, and another master’s degree in education. She is a doctoral candidate in Higher Educational Leadership at Northcentral University.

Rodriguez worked with K-12 schools and community partners to start student-focused programs such as the GenerationGo! internship program, the Valley360 Resource Center food pantry, the Workforce Readiness Program, and the annual SBVC Day of Service. In leadership, Rodriguez describes her philosophy as planning the strategy, measuring success, and advocating for the needed resources.

“I’m kind of geeky, so I like this stuff,” she said after talking about the metrics of success, including educational strategies faculty and staff spearheaded to earn SBVC the highest level of accreditation Dr. Anne Viricel, chair of the this year from the Accrediting SBCCD Board of Trustees, said Commission for Community and the decision to hire Rodriguez will Junior Colleges. shape the district’s future, which is one of the area’s largest employers and an economic engine for the Inland area. “We have seen her excellence at San Bernardino Valley College, and she has proven herself the

Event provided expungement, job oppor tunities

PHOTOS RICARDO TOMBOC

On Thursday, May 27, San Bernardino County residents will had the opportunity to set aside criminal convictions through an expungement process, while at the same time attend a job fair with over 30 employers, in which many are felon-friendly.at the Way World Outreach.

“I’m continuously mapping our documents and the progress we’re making on each of them,” Rodriguez said. “But let’s think about it this way. What if we dream big. Let’s shout our dreams big about who we want to be and how we want to get there.” She said the immediate goal is to return from the pandemic in a safe, steady, and sustainable way. She wants to expand campus offerings so that students and faculty continue to have choices about inperson or online learning. The district is approaching a celebration of 100 years since its founding in 1926, and she said she looks forward to involving the community and industry partners in planning the success of the next decade. Her accomplishments have also included creating equity-centered initiatives on her campus to ensure that San Bernardino Valley College hires diverse staff and faculty and increases college enrollment among local Black and Latino high school graduates. Her accomplishments have drawn several awards, including the 2018 Woman of the Year Award for the 47th Assembly District of California.


Page A4 • June 10, 2021 • Inland Empire Community Newspapers

Inland Empire Community Newspapers • June 10, 2021 • Page A5


Page A6 • June 10, 2021 • Inland Empire Community Newspapers

Inland Empire Community Newspapers • June 10, 2021 • Page A7


Page A8 • June 10, 2021 • RR • IECN

Office (909) 381-9898 San Bernardino Valley Municipal Water District Public Hearing Notice 2020 Integrated Regional Urban Water Management Plan and Water Shortage Contingency Plan Notice is hereby given that the San Bernardino Valley Municipal Water District (Valley District) Board of Directors, at a Regular Meeting via Zoom teleconference on June 15, 2021 at 2:00 pm or as soon thereafter as the matter may be reached, will conduct a public hearing to receive public comments and consider the adoption of the Draft 2020 Upper Santa Ana Watershed Integrated Regional Urban Water Management Plan (2020 IRUWMP) and Draft Water Shortage Contingency Plan (WSCP). To participate in the Public Hearing for the 2020 IRUWMP and WSCP on June 15, 2021 at 2:00 pm, please use the following meeting link ID and passcode. Online participants MUST log in with a Zoom account. The Zoom app is a free download. Telephone participants may dial in using dial-in the information provided: https://sbvmwd.zoom.us/j/68 4456030 Dial-in Info: (877) 853 5247 US Toll-free Meeting ID: 684 456 030 PASSCODE: 3802020 Following the public hearing, the Valley District’s Board of Directors may adopt the Draft 2020 IRUWMP and Draft WSCP with recommended modifications, if any, as a result of public input. The Draft 2020 IRUWMP provides a comprehensive guide for water resource management for the Upper Santa Ana River Watershed and documents Valley District’s plans to ensure adequate water supplies to meet existing and future demands under a range of water supply conditions, including water shortages. The Draft WSCP documents Valley District’s plans to manage and mitigate an actual water shortage condition, should one occur because of drought or other impacts on water supplies. A copy of the Draft 2020 IRUWMP and Draft WSCP be available for public review beginning June 1, 2021 and can be viewed and downat loaded w w w. i r u w m p 2 0 2 0 . c o m . Please contact the Valley District staff if you require special accommodations. Please provide written comments on the Draft 2020 IRUWMP and WSCP documents via email to comments@sbvmwd.com by 5 pm. on June 14, 2021. Public comment may also be provided at the public hearing If you have any questions regarding Valley District’s 2020 IRUWMP or WSCP or public hearing meeting, please contact Matthew Howard at (909) 387-9230 or matth@sbvmwd.com. Published Rialto Record 6/3/21, 6/10/21 R-3301 NOTICE OF SALE In accordance with the provisions of the California Commercial Code and California Civil Code, there being due and unpaid storage for which Rialto Mobile Villa I is entitled to a Warehouse Lien on the mobilehome hereinafter described and due notice having been given to all parties claiming an interest therein and the time specified in such notice for payment of such having expired, NOTICE IS HEREBY GIVEN that the mobilehome hereinafter described will be sold to the highest bidder at public sale at Rialto Villa I, 250 N. Linden Avenue, Space No. 165, City of Rialto, County of San Bernardino, California, 92376 on the 25th day of June, 2021, at 10:00 A.M.. The mobilehome to be sold in accordance with this notice is described as follows: Manufacturer: Champion Tradename: Champion Model Year: 1972 Serial No: S1583

HCD Decal No: LAD3867 The parties believed to claim an interest in the above-referenced mobilehome are: Alice M. Fasanello, Joseph Fasanello, The Estate of Alice M. Fasanello, The Estate of Joseph Fasanello, Public Administrator of San Bernardino County, Public Administrator of San Bernardino County on Behalf of the Estate of Alice M. Fasanello, Public Administrator of San Bernardino County on Behalf of the Estate of Joseph Fasanello The amount of the warehouse lien as of May 12, 2021, is $4,260.43. The above sum will increase by the amount of $27.60 per day for each day after May 12, 2021, until the date of sale, as well as any additional lien sale costs incurred. Said mobilehome will be sold "as is" and "where is," and without any covenant or warranty, express or implied, regarding title, possession, mobilehome park approval, encumbrances, or any other matter whatsoever, including, but not limited to, the implied warranty of merchantability. Payment must be made at the time of the sale. Only money orders, cashier's checks or certified funds will be accepted. Purchase of the mobilehome does not include any right to the mobilehome space, any right to resell the home to remain on the space or to tenancy within Rialto Mobile Villa I except as specifically agreed upon in writing by Rialto Mobile Villa I. Absent a written agreement with Rialto Mobile Villa I to the Contrary, the home must be removed form the space. A deposit will be required to be paid at the time of the sale and will be refunded (less any deduction for the cost of any damage caused by the removal) after removal of the home. The purchaser of the home may be responsible to pay unpaid taxes, fees, liens or other charges owed to the State of California and/or other governmental entitles. Please note that the sale may be cancelled at any time, up to and including the time of the sale. Dated this 28th day of May, 2021, at Cerritos, California. LAW OFFICES OF LARRY W. WEAVER By: S/ Larry W. Weaver, Authorized Agent for Rialto Mobile Villa I 17777 Center Court Dr. N., Suite 260, Cerritos, CA 90703 (562) 924-0900 CNS-3477744# PUBLISHED RIALTO RECORD 6/3, 6/10/21 R-3303

NOTICE OF PETITION TO ADMINISTER ESTATE OF: SEYEDHASSAN SEYEDJAVADI CASE NO. PROPS2100628

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of SEYEDHASSAN SEYEDJAVADI. A PETITION FOR PROBATE has been filed by S E Y E D H O S E I N AGHASEYEDJAVADI in the Superior Court of California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that SEYEDHOSEIN AGHASEYEDJAVADI 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.

•RIALTO RECORD LEGAL ADVERTISING • Fax (909) 384-0406 A HEARING on the petition will be held in this court as follows: 07/12/21 at 9:00AM in Dept. S37P located at 247 W. 3RD STREET, SAN BERNARDINO, CA 924150212 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form 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 LESLIE E. RILEY SBN 265987 VARNER & BRANDT LLP 3237 E. GUASTI RD. SUITE 220 ONTARIO CA 91761 CNS-3474525# PUBLISHED RIALTO RECORD 5/27, 6/3, 6/10/21 R-3294 APN: 0259-121-43-0000 OTHER: 5943047 TS-210102 NOTICE OF TRUSTEE’S SALE UNDER DEED OF TRUST YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 4/28/2014 UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU CONTACT A SHOULD LAWYER. NOTICE is hereby given that C.N.A. FORECLOSURE SERVICES, INC. A CORPORACALIFORNIA TION, as trustee, or successor trustee, or substituted trustee pursuant to the Deed of Trust executed by 18730 8th Street Properties LLC and Mostafa B. Fard, an individual Recorded on 5/05/2014 as Instrument No. 2014-0161950, of Official records in the office of the County Recorder of San Bernardino County, California, and pursuant to the Notice of Default and Election to Sell thereunder recorded 1/20/2021 as Instrument No. 2021-0028558 of said Official Records, WILL SELL on 6/21/2021 At the main (south) entrance to the City of Chino Civic Center, 13220 Central Ave., Chino, CA 91710 at 1:00 p.m. AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at the time of sale in lawful money of the United States), all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State hereinafter described. The property address and other common designation, if any, of the real property described above is purposed to be: less than 100% interest in 18730 8th Street, Bloomington, CA The undersigned Trustee disclaims any liability for any incorrectness of the property address and other common designation, if any, shown herein. The total amount of unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $326,187.53 (estimated). In addition to cash, the Trustee will accept a cashier’s check drawn by a state or federal credit union or a check drawn by state or federal savings and loan association, savings association or savings bank specified in Section 5102

of the Financial Code and authorized to do business in this state. In the event tender other than cash is accepted the Trustee may withhold the issuance of the Trustee’s Deed until funds become available to the payee or endorsee as a matter of right. Said sale will be made, but without covenant or warranty, express or implied regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed, advances thereunder, with interest as provided therein, and the unpaid principal balance of the Note secured by said Deed with interest thereon as provided in said Note, fees, charges and expenses of the trustee and the trusts created by said Deed of Trust. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916939-0772 or visit this internet website www.nationwideposting.com, using the file number assigned to this case 210102 Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction, pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 916939-0772, or visit this internet website www.nationwideposting.com, using the file number assigned to this case 210102 to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advise regarding potential right to purchase.” FOR SALES INFORMATION CALL : 916-939-0772 C/O C.N.A. FORECLOSURE SERVICES, INC., A CALIFORNIA CORPORATION as said Trustee. 2020 CAMINO DEL RIO N. #230, SAN DIEGO, CALIFORNIA 92108 (619) 297-6740 DATE: 5/20/2021 KIMBERLY CURRAN, TRUSTEE SALE OFFICER NPP0374078 PUBLISHED RIALTO RECORD 05/27/2021, 06/03/2021, 06/10/2021 R-3293

NOTICE OF PUBLIC SALE OF GOODS TO SATISFY LIENAUCTION LOCATION: 13032 SLOVER AVE., FONTANA, CA. 92337 In accordance with the provisions of the California Commercial Code, Sections 7201-7210, notice is hereby given that on Tuesday, June 22, 2021 at the hour of 10:00am of said date, at 13032 Slover Ave., City of Fontana, County of San Bernardino, State of CA, the undersigned will sell at public auction for cash, in lawful money of the United States, the articles hereinafter described, belonging to, or deposited with, the undersigned by the persons hereinafter named at Clutter, INC. Said goods are being held on the accounts of: Stefan Jacobs, Anthony B .Ramirez, Tamoko Davis, Jerald Cooper, Ginger Boyd, Liz Spencer, Debra Jones, Stacy Jones, White Adams, Christine Valeriia Fadieieva, Kevina Vega, Iris D, Ronald Smith, Alejandrina Molina, Elaine Porter. All other goods are described as household goods, furniture, antiques, appliances, tools, misc goods, office furniture, and articles of art, equipment, rugs, sealed cartons and the unknown. The auction will be made for the purpose of satisfying the lien of the undersigned on said personal property to the extent of the sum owed, together with the cost of the sale. For information contact Clutter, INC. Terms: Social Distancing and Masks will be required to attend. Cash only with a buyer's premium. 15% Inspection at sale time. Payment and removal day of sale. Auction conducted by American Auctioneers, Dan Dotson & Associates (800) 838-SOLD, (909) 790-0433 or www.americanauctioneers.co m Bond #FS863-20-14. Clutter, INC CNS-3477003# PUBLISHED RIALTO RECORD 6/3, 6/10/21 R-3295 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 June 23, 2021 at 9:30am. Ramon Arambula, Household Goods; Caswell Clarke, Household Goods; Sarah Amick, Household Goods. The auction will be listed and adver-tised 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. CN977835 06-23-2021 Published Rialto Record Jun 3,10, 2021 R-3296 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: Facility Address, 13475 Baseline Rd. Fontana, CA 92336 Date June 23, 2021 Time of Sale 10:30 AM; Janiece Hughes, general description of property: household items; Nicole Eazes, general description of property: household 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. CN977942 06-23-2021 Published Rialto Record Jun 3,10, 2021 R-3300 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 June 9, 2021 at 9:30am. Ceasar Robles, Household Goods; Brandy Anderson, Household Goods; Dolores Rodriguez, Household Goods; Samuel Twitty, Household Goods; Michelle Neal, Household Goods; Michelle Neal, Household Goods; Mary Jordan, Household Goods; Jimmie Johnson, Household Goods; Teareatha Johnson, Household Goods; Kimberly Lugo, 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. CN977437 06-09-2021 Published Rialto Record May 20,27, 2021 R-3287

Inland Empire Community Newspapers We are now online! Check us out for all your community news. Visit us on the web at: www.iecn.com Business Office: 1809 Commercenter West, San Bernardino, CA 92408

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

Or Call

(909) 381-9898

e-Mail

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


RR • IECN • June 10, 2021 • Page A9

Office (909) 381-9898 Auction Publications for Storage Treasures Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to Sections 2170021716 of the Business & Professions Code, Section 2328 of the Commercial Code, Section 535 of the Penal Code, and provisions of the Civil Code. Undersigned will sell at public sale by competitive bidding on the 25th day of June 2021 at 10:00 am, on Storagetreasures.com. The premises where said property has been stored is located at ABLE STORAGE, 1348 W. Baseline Road, Rialto CA County of San 92376 Bernardino, State of California the following: B140 Shawn Ross B140 Shawn Udell Ross F516 Miguel Reyes Gutierrez J715 Henry Kpulun F123 Maria Isabel Salto K715 Jules Andre Nelson G216 Raylene Christine Rodriguez G216 Raylene C Rodriguez B535 Luis A Pesantes Jr D238 Nina Erving D426 Khaseam Wells G316 Eduviges Gomez D836 Jennifer Avila D727 Gregory Michael Jones . Items being stored include, but are not limited to: electronics, furniture, tools, and misc. household goods unless otherwise stated. Purchases must be paid for at the time of purchases, cash only. All Purchased items sold as is, where is, and must be removed at the time of sale. Sale is subject to cancellation in the event of settlement between owner and obligated party. Storagetreasures.com California Bond #63747122 PUBLISHED RIALTO RECORD 6/10/21,6/17/21 R-3305 NOTICE OF PUBLIC LIEN SALE Pursuant to the California SelfService Storage Facility Act, (B&P Code 21700et. seq.), the undersigned will sell at public auction, on June 24, 2021 personal property including but not limited to business equipment, electronics, furniture, clothing, tools and/or other miscellaneous items located at: A-AMERICAN SELF STORAGE (formerly known as The Space Place) 220 W Valley Blvd, Rialto CA 92376 @ 11:00AM, via storageauctions.net STORED BY THE FOLLOWING PERSONS: Heather Renee Flickinger Michael S Hartman Ciana Nixon Kenya Monique Pettigrew All sales are subject to prior cancellation. Terms, rules and regulations available at sale. By AAmerican Storage Management Co. Inc. (310)914-4022. Published Rialto Record June 10, 17, 2021 R-3304

NOTICE OF PETITION TO ADMINISTER ESTATE OF: DARWIN K. BABER CASE NO. PROPS2100521

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of DARWIN K. BABER. A PETITION FOR PROBATE has been filed by DAYLISE BABER in the Superior Court of California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that DAYLISE BABER 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 in this court as follows: 09/16/21 at 9:00AM in Dept. S35 located at 247 W. THIRD STREET, SAN BERNARDINO, CA 92415 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in 58(b) of the section 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 JAMIE FRENZEL - SBN 300322, THE LEGACY FIRM OF SOUTHERN CALIFORNIA, P.C. RAILROAD 31630 CANYON ROAD, STE 10 CANYON LAKE CA 92587 BSC 220089 CNS-3479705# PUBLISHED RIALTO RECORD 6/10, 6/17, 6/24/21 R-3306

NOTICE OF PETITION TO ADMINISTER ESTATE OF: ESTER F. SMITH CASE NO.: PROPS 2100448

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be otherwise interested in the will or estate, or both of: ESTER F. SMITH A PETITION FOR PROBATE has been filed by CHRISTAL D. SMITH in the Superior Court of California, County of SAN BERNARDINO THE PETITION FOR PROBATE requests that CHRISTAL D. SMITH 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 allows the personal representative to take many actions without obtaining court approval. Before taking certain 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 this petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on 7/27/2021 at 9:00 a.m. in Dept. S37 located at 247 West Third Street, San Bernardino, CA 92415 IF YOU OBJECT to the granting of the petition, you should either appear at the hearing and state your objections or file written objections with the court before the hearing. Your

•RIALTO RECORD LEGAL ADVERTISING • Fax (909) 384-0406 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 appraisement 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: Christal D. Smith P.O. Box 4847, Rancho Cucamonga, CA 91272 San Bernardino County Published Rialto Record 6/10,6/17,6/24/21 R-3307 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: 14750 Foothill Blvd, Fontana, Ca 92335 on June 23, 2021 at 10:00 am. Alejandro Ramirez, Description of Goods: twin bed boxes; Lucy Gonzales, Description of Goods: mattress bed dining table chairs clothes; Melvino Vansickle, Description of Goods: Bed set tv entertainment fridge washer microwave misc; Monique Santi-banez, Description of Goods: bikes mattress boxes small dresser; Dave Neely, Description of Goods: futon tubs rims recliner. 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. CN977824 06-23-2021 Published Rialto Record Jun 3,10, 2021 R-3297

NOTICE OF PETITION TO ADMINISTER ESTATE OF: DERRICK HENDERSON BABER CASE NO.: PROPSB2100047

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be otherwise interested in the will or estate, or both of: DERRICK HENDERSON BABER A PETITION FOR PROBATE has been filed by YVONNE BERRY BABER in the Superior Court of California, County of SAN BERNARDINO THE PETITION FOR PROBATE requests that YVONNE BERRY BABER 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 allows the personal representative to take many actions without obtaining court approval. Before taking certain 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 this petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on JULY 12, 2021 at 9:00 a.m. in Dept. S37 located at 247 West

Third Street, San Bernardino, CA 92415 IF YOU OBJECT to the granting of the petition, you should either appear at the hearing and state your 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 58(b) of the section California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Other Probate Code. California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisement 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: Marty J. Nicholson P.O. Box 891593, Temecula, CA 92589 (951) 219-5230 Published Rialto Record 6/10,6/17,6/24/21 R-3308 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: 17197 Valley Blvd. Fontana, CA 92335, June 23rd 2021 at 9:45 am. Aaron Shorter, Compressor and misc.; Juan Lepe, Tools boxes; Tyrone Alford, household 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. CN977677 06-23-2021 Published Rialto Record Jun 3,10, 2021 R-3298 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: 313 S Riverside Ave Rialto, CA 92376, June 23rd 2021 at 11:30 am. Rory Wright, 28ft, Wanderer, 2005; Amalia Ozeta, queen bed, bunk bed, 3 seater couch, other items; Angel Robles, household 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. CN977689 06-23-2021 Published Rialto Record Jun 3,10, 2021 R-3299 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: 10192 Linden Ave, Bloomington Ca 92316 on June 23, 2021 at 11:30am. Brianna Castel-lon-Yniguez, Description of Goods: Fridge and boxes; Joshua Ross, Description of Goods: cloths, toys, shoe collection, chairs, blankets, kitchen items, ipod, tablet, PS3. 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. CN978000 06-23-2021 Published Rialto Record Jun 3,10, 2021 R-3302

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

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

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

Or Call (909) 381-9898

e-Mail iecnlegals @hotmail.com


Page A10 • June 10, 2021 • CC • IECN

Office (909) 381-9898 Published in Colton Courier C-9438 Fictitious Business Name Statement FBN20210005436 Statement filed with the County Clerk of San Bernardino 05/20/2021 The following person(s) is (are) doing business as: MATIAS PUBLISHING, 2440 W SUNRISE DR, RIALTO, CA 92377 County of Principal Place of Business: SAN BERNARDINO MATIAS F TORRES, 2440 W SUNRISE DR., RIALTO, CA 92377 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on MAY 15, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MATIAS TORRES Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Code). Published Professions 6/3,6/10,6/17,6/24/21 Published in Colton Courier C-9439 Abandonment of Fictitious Business Name Statement FBN20210005635 County of Current Filing: SAN BERNARDINO Date of Current Filing: 09/14/2020 File No. FBN20200008413 Statement filed with the County Clerk of San Bernardino 05/25/2021 The following person(s) is (are) doing business as: MOPAR EXPRESS, 1349 N. VINEYARD, ONTARIO, CA 91764 County of Principal Place of Business: SAN BERNARDINO GURPREET SINGH, 1349 N. VINEYARD AVE., ONTARIO, CA 91764 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on SEP 09, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GURPRET SINGH Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/3,6/10,6/17,6/24/21 Published in Colton Courier C-9440 Fictitious Business Name Statement FBN20210005457 Statement filed with the County Clerk of San Bernardino 05/21/2021 The following person(s) is (are) doing business as: PROFESSIONAL SECRETARIAL SERVICES, 5456 RIVERSIDE DRIVE, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO Mailing address: 5456 RIVERSIDE DRIVE, CHINO, CA 91710 IRENE R RODRIGUEZ-CHAVARRIA, 11391 JORDAN PLACE, FONTANA, CA 92337 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on AUG 01, 1998 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ IRENE R RODRIGUEZ-CHAVARRIA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 6/3,6/10,6/17,6/24/21

NOTICE OF PETITION TO ADMINISTER ESTATE OF: MICHAEL DAVID SERRANO CASE NO. PROPS2100618

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of MICHAEL DAVID SERRANO. A PETITION FOR PROBATE has been filed by HARRISON SERRANO in the Superior Court of California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that HARRISON SERRANO be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent

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

Administration of Estates Act with limited authority. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 07/01/21 at 9:00AM in Dept. S37 located at 247 W. THIRD STREET, SAN BERNARDINO, CA 92415 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form 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 ANDREA R. PATTON - SBN 204512, PRENOVOST NORMANDIN DAWE & ROCHA 2122 N. BROADWAY STE. 200 SANTA ANA CA 92706-2614 BSC 219980 CNS-3473399# Published Colton Courier 5/27, 6/3, 6/10/21 C-9390 Published in Colton Courier C-9416 Fictitious Business Name Statement FBN20210004828 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: LA MESA, 671 WINDY PASS, BARSTOW, CA 92311 County of Principal Place of Business: SAN BERNARDINO JENNIE S MESA, 1351 MECCA DR, BARSTOW, CA 92311 MANUEL J MESA, 600 RIMROCK RD, SP 95, BARSTOW, CA 92311 This business is conducted by (a/an): COPARTNERS Registrant commenced to transact business under the fictitious business name or names listed above on 09/08/2010 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/ JENNIE S MESA 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 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9417 Fictitious Business Name Statement FBN20210004831 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: LINARES TRUCKING, 18579 PEACH ST, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO CARLOS LINARES, 18579 PEACH ST, BLOOMINGTON, CA 92316 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 05/06/2016 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/ CARLOS LINARES 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 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9418 Fictitious Business Name Statement FBN20210004833 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: MARIS JEWELRY, 5832 RIVERSIDE DR, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO MARISELA FLORES, 1166 S RIVERSIDE SPC 80, 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 07/09/2016 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/ MARISELA 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 Code). Published Professions 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9419 Fictitious Business Name Statement FBN20210004838 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: PACIFIC AUTO GLASS, 120 S PLUM AVE, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO BRIAN L NOPPERT, 5994 JADEITE 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 06/10/2016 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/ BRIAN L NOPPERT 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 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9420 Fictitious Business Name Statement FBN20210004839 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: PACIFIC RADIATOR LLC, 14798 SLOVER AVE, FONTANA, CA 92337 County of Principal Place of Business: SAN BERNARDINO PACIFIC RADIATOR LLC, 14798 SLOVER AVE, FONTANA, CA 92337 Inc./Org./Reg. No.: 201612610297 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on 07/16/2016 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/ SERGIO ROJAS 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 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9421 Fictitious Business Name Statement FBN20210004840 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: PANADERIA Y PASTELERIA EL PANE-SITO, 8188 SIERRA AVE STE B, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO TOMAS CEDILLO, 5636 TILTON AVE, JURUPA VALLEY, CA 92509 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on

05/13/2016 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/ TOMAS CEDILLO 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 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9422 Fictitious Business Name Statement FBN20210004841 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: PATHWAYS LIFE COACHING, 1042 N MOUNTAIN AVE STE B-164, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO DONALD C HADLEY, JR, 1042 N. MOUNTAIN AVE #B-164, 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 04/08/2016 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/ DONALD C HADLEY, JR 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 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9423 Fictitious Business Name Statement FBN20210004842 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: PATRICIAN MOBILE HOME PARK, 34480 COUNTY LINE RD, YUCAIPA, CA 92399 County of Principal Place of Business: SAN BERNARDINO LYNK INVESTMENTS, LLC, 4785 VIA DEL BUEY, YORBA LINDA, CA 92886 Inc./Org./Reg. No.: 201534910122 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on 04/08/2016 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/ HECTOR SOHMER 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 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9424 Fictitious Business Name Statement FBN20210004843 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: PORCELAINALITIES, 56477 HILLTOP DR, YUCCA VALLEY, CA 92284 County of Principal Place of Business: SAN BERNARDINO VICTORIA FARBER, 56477 HILLTOP DR, YUCCA VALLEY, CA 92284 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/24/2016 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/ VICTORIA FARBER 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 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9425 Fictitious Business Name Statement

FBN20210004849 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: RBD MEDICAL MANAGEMENT, 735 E G ST, ONTARIO, CA 91764 County of Principal Place of Business: SAN BERNARDINO CONSTANCE S DOWNS, 735 E G ST, ONTARIO, CA 91764 RAELLA BALLINGER, 8434 BOWEN ST, RANCHO CUCAMONGA, CA 91730 This business is conducted by (a/an): COPARTNERS Registrant commenced to transact business under the fictitious business name or names listed above on 03/10/2016 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/ CONSTANCE S DOWNS 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 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9426 Fictitious Business Name Statement FBN20210004770 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: ROAD RUNNER DONUTS, 1801 W FOOTHILL BLVD, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO NHAT K LAM, 841 E COTTONWOOD ST, 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 05/27/2016 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/ NHAT K LAM 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 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9427 Fictitious Business Name Statement FBN20210004771 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: SARAI’S HEALTH, 16860 SLOVER AVE SPC 4, FONTANA, CA 92337 County of Principal Place of Business: SAN BERNARDINO SARAI LEE, 16860 SLOVER AVE SPC 4, FONTANA, CA 92337 MARK LEE, 16860 SLOVER AVE SPC 4, FONTANA, CA 92337 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 05/18/2016 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/ SARAI 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 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9428 Fictitious Business Name Statement FBN20210004772 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: SERVICEMASTER RESTORATION SERVICES BY CAPITAL RECO, MAX CAPITAL, INC., 12402 INDUSTRIAL BLVD STE E5, VICTORVILLE, CA 92395 County of Principal Place of Business: SAN BERNARDINO Mailing address: 12149 JONATHAN DR, RIVERSIDE, CA 92503 CAPITAL CONSTRUCTION & RESTORATION INC., 12402 INDUSTRIAL BLVD. STE. E5, VICTORVILLE, CA 92395 Inc./Org./Reg. No.: C3829782 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 04/01/2015 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/ PERTINI CHIRIAC 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 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9429 Fictitious Business Name Statement FBN20210004870 Statement filed with the County Clerk of San Bernardino 05/07/2021 The following person(s) is (are) doing business as: SUITABLE INSURANCE SERVICES, 415 W VALLEY BLVD STE 11, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO GABRIELA P RAMIREZ, 28751 AVALON AVE, MORENO VALLEY, CA 92555 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 06/22/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GABRIELA P RAMIREZ 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 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9430 Fictitious Business Name Statement FBN20210004871 Statement filed with the County Clerk of San Bernardino 05/07/2021 The following person(s) is (are) doing business as: THE HAIR CUTTERY, 15073 MERRILL AVE, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO SOLEDAD APONTE, 8979 POPLAR AVE, FONTANA, CA 92335 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 06/30/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SOLEDAD APONTE 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 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9431 Fictitious Business Name Statement FBN20210004872 Statement filed with the County Clerk of San Bernardino 05/07/2021 The following person(s) is (are) doing business as: THE MAGNIFICENT INSTITUTE OF HIDDEN POTENTIAL, EUGENE LAWRENCE CONCEPTS, 1592 W BUFFINGTON ST, UPLAND, CA 91784 County of Principal Place of Business: SAN BERNARDINO DAVIDE E GOLIDY JR, 1592 W BUFFINGTON ST, UPLAND, CA 91784 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/ DAVIDE E GOLIDY JR 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 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9432 Fictitious Business Name Statement FBN20210004873 Statement filed with the County Clerk of San Bernardino 05/07/2021 The following person(s) is (are) doing business as: THE ONE BEAUTY GROUP, 30267 MARIANNE LN, HIGHLAND, CA 92346 County of Principal Place of Business: SAN BERNARDINO NICOLE HAWKINS, 30267 MARIANNE LN, HIGHLAND, CA 92346 This business is conducted by (a/an): INDIVIDUAL

Registrant commenced to transact business under the fictitious business name or names listed above on 04/21/2016 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/ NICOLE HAWKINS 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 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9433 Fictitious Business Name Statement FBN20210004875 Statement filed with the County Clerk of San Bernardino 05/07/2021 The following person(s) is (are) doing business as: TOMCO DRIVING AND TRAFFIC SCHOOL, 14465 MAIN ST STE 5, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO THOMAS JACKSON, 32654 HWY 18 #14, LUCERNE VALLEY, CA 92356 ROBERTA M JACKSON, 32654 HWY 18 #14, LUCERNE VALLEY, CA 92356 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 04/07/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ THOMAS JACKSON 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 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9434 Fictitious Business Name Statement FBN20210004879 Statement filed with the County Clerk of San Bernardino 05/07/2021 The following person(s) is (are) doing business as: VAL AFRICAN HAIR BRAIDING, 937 W FOOTHILL BLVD, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO Mailing address: 249 AMBER CT # 11, UPLAND, CA 91786 VALENTINE A SOSSOU, 249 AMBER CT #11, 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 04/22/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ VALENTINE A SOSSOU 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 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9435 Fictitious Business Name Statement FBN20210004881 Statement filed with the County Clerk of San Bernardino 05/07/2021 The following person(s) is (are) doing business as: VENEZIA PIZZA, 1790 E LUGONIA AVE, REDLANDS, CA 92374 County of Principal Place of Business: SAN BERNARDINO AHMAD HAMADANIAN, 962 APPALACHIAN, CLAREMONT, CA 91711 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 05/18/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ AHMAD HAMADANIAN 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 5/27,6/3,6/10,6/17/21


CC • IECN • June 10, 2021 • Page A11

Office (909) 381-9898 Published in Colton Courier C-9391 Fictitious Business Name Statement FBN20210005213 Statement filed with the County Clerk of San Bernardino 5/17/2021 The following person(s) is (are) doing business as: FOCUSED VISION LIGHTING, 16435 UPLAND AVE, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO JOSE R ESPIRITU, 16435 UPLAND AVE, FONTANA, CA 92335 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on MAY 04, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOSE R. ESPIRITU 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 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9392 Fictitious Business Name Statement FBN20210005306 Statement filed with the County Clerk of San Bernardino 05/19/2021 The following person(s) is (are) doing business as: AAC TRUCKING, 329 E MONTROSE ST, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO JOEL MUNGUIA VARGAS, 329 E MONTROSE 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 NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOEL MUNGUIA VARGAS 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 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9393 Fictitious Business Name Statement FBN20210005006 Statement filed with the County Clerk of San Bernardino 05/11/2021 The following person(s) is (are) doing business as: QUASAR, 1655 W RIALTO AVE APT 38, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO DEON R WHITE, 1655 W RIALTO AVE APT 38, FONTANA, CA 92335 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on ‘NOT APPLICABLE’ By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DEON R WHITE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9394 Fictitious Business Name Statement FBN20210005405 Statement filed with the County Clerk of San Bernardino 05/20/2021 The following person(s) is (are) doing business as: COFFEE SARIS, 265 WEST ORANGE ST, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO JUAN I TERAN, 265 WEST ORANGE ST, SAN BERNARDINO, CA 92410 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on MAY 01, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JUAN I TERAN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at

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

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 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9395 Fictitious Business Name Statement FBN20210004714 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: 1ST CLASS AUTO BODY, 17230 EUCALYPTUS ST, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO PATRISIA PAIZ, 19380 TONKAWAN RD, APPLE VALLEY, CA 92345 JOSH ESCOBEDO, 14568 HELENDALE CR, ADELANTO, CA 92301 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 06/30/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ PATRISIA PAIZ 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 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9396 Fictitious Business Name Statement FBN20210004716 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: 5 POINTS NAIL, 509 S RIVERSIDE AVE, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO THANH P TU, 509 S. RIVERSIDE 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 03/02/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ THANH P TU 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 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9397 Fictitious Business Name Statement FBN20210004719 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: A BEAUTIFUL YOU FASHION, 1322 N LAKE AVE, ONTARIO, CA 91764 County of Principal Place of Business: SAN BERNARDINO MARIBEL CABANILLA, 1322 N LAKE AVE, ONTARIO, CA 91764 JAMILLET J GALLO CABANILLA, 1322 N LAKE AVE, ONTARIO, CA 91764 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 05/26/2016 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/ MARIBEL CABANILLA 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 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9398 Fictitious Business Name Statement FBN20210004722 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: ACE TELECOM SOLUTIONS, 5855 OSBUN RD,

SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO ADRIAN MERENDON, 5855 OSBUN RD, SAN BERNARDINO, CA 92404 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 12/09/2014 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/ ADRIAN MERENDON 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 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9399 Fictitious Business Name Statement FBN20210004735 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: ANGELS SERVICES, 14141 FREIGHT LAGER RD, PHELAN, CA 92371 County of Principal Place of Business: SAN BERNARDINO MIGUEL A VILLANUEVA, 14141 LAGER RD, PHELAN, CA 92371 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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/ MIGUEL A VILLANUEVA 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 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9400 Fictitious Business Name Statement FBN20210004738 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: BASELINE COIN LAUNDRY, 398 E BASE LINE ST, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO QUYEN D GIANG, 2945 MIRADA RD, HIGHLAND, CA 92346 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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/ QUYEN GIANG 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 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9401 Fictitious Business Name Statement FBN20210004741 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: BLESSED WITH BEAUTY HAIR SALON, 1984 N D ST, SAN BERNARDINO, CA 92405 County of Principal Place of Business: SAN BERNARDINO LASHONDA R HARTDIGE, 785 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 04/21/2016 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/ LASHONDA R HARTDIGE 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 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9402 Fictitious Business Name Statement FBN20210004745 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: CALLE OCHO, 8880 ARCHIBALD AVE STE C, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 2446, RANCHO CUCAMONGA, CA 91729 ESTELA PEREZ RODRIGUEZ, 11371 LUGANO DRIVE, ALTA LOMA, CA 91701 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/22/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ESTELA PEREZ RODRIGUEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9403 Fictitious Business Name Statement FBN20210004765 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: DIAMOND FLOOR’S, 12798 RECHE CANYON RD, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO ALL DIAMOND FLOOR’S INC., 12798 RECHE CANYON RD, COLTON, CA 92324 Inc./Org./Reg. No.: C3436972 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 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/ SALVADOR 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 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9404 Fictitious Business Name Statement FBN20210004767 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: DIESEL SOLUTION REPAIR LLC, 14262 WHITTRAM AVE, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO DIESEL SOLUTION REPAIR LLC, 14262 WHITTRAM AVE, FONTANA, CA 92335 Inc./Org./Reg. No.: 202003210056 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on 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/ FRANCISCO JAVIER CRUZ 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 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9405 Fictitious Business Name Statement FBN20210004778 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: ESTHER ARREDONDO LMFT, 301 9TH ST STE 213, REDLANDS, CA 92374 County of Principal Place of Business: SAN BERNARDINO ESTHER ARREDONDO URRUTIA, 11405 PEPPER LN, BEAUMONT,

CA 92223 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 07/07/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ESTHER ARREDONDO URRUTIA 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 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9406 Fictitious Business Name Statement FBN20210004779 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: EVERYTHING’S NEGOTIABLE, 56329 STARDUST TRL, YUCCA VALLEY, CA 92284 County of Principal Place of Business: SAN BERNARDINO JODI S ALKIRE, 56329 STARDUST TRL., YUCCA VALLEY, CA 92284 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/21/2016 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/ JODI S ALKIRE 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 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9407 Fictitious Business Name Statement FBN20210004780 Statement filed with the County Clerk of San Bernardino 05/05/2021 The following person(s) is (are) doing business as: EXCESSIVE FORCE PAINTBALL, 14423 MAIN ST STE 6, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO SALENA DE LEONE, 32850 AMARYLIS AVE, BARSTOW, CA 92311 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/12/2016 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/ SALENA DE LEONE 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 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9408 Fictitious Business Name Statement FBN20210004810 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: GARAGE DOOR KINGS, 528 PINE LANE, SUGARLOAF, CA 92386 County of Principal Place of Business: SAN BERNARDINO Mailing address: P.O. BOX 5648, SUGAR LOAF, CA 92386 MICHAEL KOCH, 528 PINE LANE, SUGARLOAF, CA 92386 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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/ MICHAEL KOCH 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 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9409 Fictitious Business Name Statement FBN20210004813 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: GOOD TIME GIFTS, 390 E BASE LINE ST, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO QUYEN D GIANG, 2945 MIRADA RD, HIGHLAND, CA 92346 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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/ QUYEN D GIANG 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 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9410 Fictitious Business Name Statement FBN20210004814 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: GW CRYSTAL, GW INTERNATIONAL, 8351 ELM AVE STE 106, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO G.W. PARTNERS INTERNATIONAL, INC., 8351 ELM AVE STE 106, RANCHO CUCAMONGA, CA 91730 Inc./Org./Reg. No.: C2319505 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 03/01/2016 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/ PETER GAO 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 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9411 Fictitious Business Name Statement FBN20210004815 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: HANS B.B.Q. TERIYAKI, 5490 PHILADELPHIA ST STE B, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO KYUNG 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 03/10/2016 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/ KYUNG 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 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9412 Fictitious Business Name Statement FBN20210004817 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: HOLIDAY MEALS, 555 MELISSA AVE, BARSTOW, CA 92311 County of Principal Place of Business: SAN BERNARDINO BARSTOW SENIOR CITIZEN CENTER, 555 MELISSA AVE, BARSTOW, CA 92311 Inc./Org./Reg. No.: C0768503 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 03/03/2016

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/ JEFF L. EASON SR 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 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9413 Fictitious Business Name Statement FBN20210004823 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: KING’S MONGOLIAN BBQ, 12434 N MAINSTREET STE 104, RANCHO CUCAMONGA, CA 91739 County of Principal Place of Business: SAN BERNARDINO HYUNG K LIM, 8939 SAGE CT, ALTA LOMA, CA 91701 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 11/16/2015 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/ HYUNG K LIM 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 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9414 Fictitious Business Name Statement FBN20210004824 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: KNR AUTOMOTIVE REPAIR, 20307 BEAR VALLEY RD, APPLE VALLEY, CA 92308 County of Principal Place of Business: SAN BERNARDINO ALLA M KHWALDEH, 18136 PAHUTE ST, VICTORVILLE, CA 92395 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 05/27/2016 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/ ALLA M KHWALDEH 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 5/27,6/3,6/10,6/17/21 Published in Colton Courier C-9415 Fictitious Business Name Statement FBN20210004827 Statement filed with the County Clerk of San Bernardino 05/06/2021 The following person(s) is (are) doing business as: L&A LOYALTY INSURANCE SERVICES, 8072 ARCHIBALD AVE, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO A & L LOYALTY HOLDINGS, INC., 6610 CONDOR DR, RIVERSIDE, CA 92509 Inc./Org./Reg. No.: C3896458 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 06/17/2016 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/ LETICIA BAUTISTA 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 5/27,6/3,6/10,6/17/21


Page A12 • June 10, 2021 • Inland Empire Community Newspapers

Public Safety Academy 2021 graduates By Ricardo Tomboc

O

n Friday, June 4th, the Public Safety Academy (PSA) of San Bernardino graduated 50 senior high school students at the San Manuel 66ers Stadium. Several hundred parents, family members, and friends filled stadium seats. PSA Principal Jennifer Stickel welcomed students and guests. The Keynote Speaker

was San Bernardino Sheriff’s Department Deputy Damian Leon who addressed the graduating class about his high school days while attending PSA and how his experiences there led him to his career choice into Law Enforcement. Co-Salutatorians Vanesa Crus and Sebastian Valencia addressed their fellow students. Valedictorian Britney Meza also addressed

her fellow students and guests in both English and Spanish. PSA is a Charter School, and their Mission states: “The Mission of the Public Safety Academy of San Bernardino is to develop the cadet towards a career in Public Safety, through the process of rigorous academics, realistic handson training, attitude development, fitness, and strict discipline.”

PHOTO

RICARDO TOMBOC

PHOTO

RICARDO TOMBOC

PHOTO

RICARDO TOMBOC

Valedictorian Britney Meza addresses her fellow students.

PHOTO

RICARDO TOMBOC

All of these graduates have plans to join the U.S. Marine Corps. From left: Marine Sargeant Tristan Duncan, Graduates Christopher Lopez, Angel L. Gustelum, and Zyair McCray, Teacher/Instructor Brandon Ecks, Graduates Moises Orozco-Maldonado and Isaac Reynoso. Graduate Sylvia Tejeda poses with her family.

Top left: Graduate Teresa Mejia and her family members.

PHOTOS

RICARDO TOMBOC

Top right: Graduate Zyair McCray poses with his family members. Zyare will be leaving for the U.S. Marine Corps Recruit Training Program in a few days.

Graduates Jenifer Moreno (center left) and Damian Alvarez (center right) pose with the Alvarez family members.


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.