El Chicano 04 29 21

Page 1

EL CHICANo Weekly

Vol 58, NO. 19

Apr il 29, 2021

Almadani is fir st Latina woman to lead nation’s largest pro bono law fir m, Public Counsel

P

www.iecn.com

IECN recognizes Cinco De Ma yo Pg. 5

ublic Counsel announced the selection of Mó nica Ramírez Almadani as its next President and Chief Executive Officer and holder of the Helen & Morgan Chu CEO Distinguished Chair. The appointment, which will be effective in June 2021, is the result of a months-long, in-depth search to find a new leader for Public Counsel after retired Federal Judge Margaret Morrow announced her upcoming departure after five-and-a-half successful and highly productive years at the helm of the nation’s largest pro bono law firm, which recently celebrated its 50-year anniversary. Ramírez Almadani has nearly two decades of experience advocating for the rights of underserved communities locally and nationally. Currently a clinical law professor and co-director of the Immigrant Rights Clinic at the University of California,

T

San Manuel opens first ofsite recr uitment center Pg. 12

H OW TO R E AC H US

Inland Empir e Co mmunity Newspaper s Of fice: (909) 381- 9898 Editorial: iecn1@ mac.com Advertisin g: sales@iecn.com Legals : iecn legals@ hotmail.com

Irvine School of Law, she began her career at the American Civil Liberties Union after clerking for the late Honorable Warren J. Ferguson of the U.S. Ninth Circuit Court of Appeals. Ramírez Almadani continued to lead initiatives, investigations, and precedent-setting litigation on behalf of vulnerable communities across the country at the U.S. Department of Justice’s Civil Rights Division, where she served as Counsel to then Assistant Attorney General (and former U.S. Secretary of Labor) Thomas E. Perez during the first term of the Obama Administration.

COURTESY PHOTO

The daughter of Mexican immigrants who grew up in Southern California, Ramírez Almadani went on to graduate from Harvard University and received her law degree from Stanford Law. Almadani has dedicated her career to pursuing immigrant rights and social justice, holding positions at the ACLU, the DOJ, and the California Department of Justice.

Ramírez Almadani has served in several other leadership roles in federal and state government, including as Special Assistant Attorney General in the California Department of Justice, advising then Attorney General Almadani, cont. on next pg.

SB Family YMCA teaches youth to be safe ar ound water

his year as part of the Y’s commitment to reduce drowning rates and keep kids safe in and around the water, the YMCA of the East Valley will provide free water safety lessons directly to people ages three and up at its Redlands, Highland, and San Bernardino YMCA branches. According to the Centers for Disease Control and Prevention, fatal drowning is the secondleading cause of death for children ages one to 14 years old. In ethnically diverse communities, the youth drowning rate is two to three times higher than the national average, according to a USA Swimming study. Additionally 64 percent of African-American children, 45 percent of Latino children, and 40 percent of Caucasian children have no or low swimming ability. “Educating children how to be safe around water is just as YMCA, cont. on next pg.

PHOTO

YMCA

In the Y’s free Safety Around Water program, children learn fundamental water safety skills. “Jump, Push, Turn, Grab” and “Swim, Float, Swim” are two skill sets kids can use if they unexpectedly find themselves in the water. Another topic covered is what to do if you see someone in the water who needs help.


Page A2 • Apr. 29, 2021 • Inland Empire Community Newspapers • El Chicano

I

San Ber nardino church par tner s with healthcare technolog y company to boost COVID-19 testing

n an effort to increase access to COVID-19 testing, Life Changing Ministries (LCM) has partnered with Color, a leading healthcare technology company, to offer free COVID-19 testing every weekend through June 26. “Getting tested is more important than ever,” said Pastor RegiAlmadani and now Vice President of the United States Kamala D. Harris on civil rights, criminal justice, and immigrant rights issues. She also served as Deputy Chief of Staff and Senior Counselor to former Deputy Attorney General James M. Cole in Washington, D.C., and as an Assistant United States Attorney in the Public Corruption and Civil Rights Section of the U.S. Attorney’s Office in Los Angeles. “Since her days in the Civil Rights Division at the Justice Department where she helped lead our reform efforts, I have appreciated Mónica for being a passionate, dedicated, and accomplished advocate for those in need and for those at risk,” said former Attorney General of the United States Eric H. Holder, Jr. “Her authenticity is palpable, her effectiveness evident. I am confident she will lead Public Counsel with the same integrity, vision, and compassion she has demonstrated throughout her career.” Ramírez Almadani grew up in Huntington Park, a working-class immigrant community in southeast Los Angeles. Her parents, Salvador and Irma, immigrated to the United States from Mexico, working hard to provide their daughters with greater opportunities here. YMCA important as teaching them to look both ways before they cross the street,” said Roshelle Ogden, Senior Program Director of Aquatics at the YMCA of the East Valley. “The Y teaches children of all ages and backgrounds that water should be fun, not feared, and this practice not only saves lives it builds confidence.” The Y believes this is especially true following 2020’s COVID-19 shutdowns. In a typical year, the YMCA of the East Valley teaches over 1,400 kids in their Safety Around Water program—this decreased to 619 in 2020. “We know there are children in our community who are now more at risk due to the need to maintain social distancing in 2020 and we want to make every effort we can to reach those kids this year,” said Ogden. In order to maintain a safe and healthy environment while COVID-19 is still present, the Y is reducing class sizes and instructors are wearing masks or

nald L. Woods, LCM. “According to San Bernardino County officials, as of April 7, only 18.1 percent of San Bernardino County is fully vaccinated. This means a large part of our county is still at risk of spreading this harmful disease. We must work together to address the spread of coronavirus in our community.” “Public Counsel’s mission and its clients are very personal to me,” said Mó nica Ramírez Almadani. “My family’s own journey and the strength and resilience of the community in which I grew up are what inspired me to pursue a career committed to social, economic, and racial justice. Families and communities who are low income or living in poverty, and who are primarily people of color, face a myriad of challenges that the pandemic has only made worse — many systemic and longstanding, and some that would have been hard to imagine just over a year ago. I am proud and humbled to have the chance to lead a talented, diverse, and passionate staff, as well as countless volunteer attorneys and law students, in advocating for and serving those in need at this unique moment in time.” "Mó nica brings to Public Counsel her perspective as the daughter of immigrants, her impeccable credentials, and her career-long experiences devoted to social justice,” said Jonathan Anschell, executive vice president and chief legal officer at Mattel, Inc., chair of Public Counsel’s Board of Directors, and co-chair of the Board’s search committee. “As Public Counsel’s clients continue to navigate multiple, overlapping crises, we are so very fortunate to have someone with Mó nica’s skill set and background to lead our orface shields during swim and water safety lessons. In the Y’s free Safety Around Water program, children learn fundamental water safety skills. “Jump, Push, Turn, Grab” and “Swim, Float, Swim” are two skill sets kids can use if they unexpectedly find themselves in the water. Another topic covered is what to do if you see someone in the water who needs help. The Y has been a leader in providing swim lessons and water safety for more than 118 years. The San Bernardino Family YMCA continues to help youth and adults experience the joy and benefits of swimming, so they can be healthy, confident, and secure in the water. There are various swim programs to choose from, including Parent-Child, Adaptive, Preschool, Youth, Teen & Adult swim lessons, and open swim. Learn more or register for the Y’s Safety Around Water program at ymcaeastvalley.org/saw or call 909.881.9622.

COVID-19 testing will be available through the church every Friday and Saturday from 8 a.m. to 2:30 p.m. at 5395 North F Street in San Bernardino. No insurance or appointments are needed. When arriving to the church, participants will be asked to selfswab. Following this procedure, the sample will be sent to the Cal-

ifornia Department of Public Health for analysis. Results are usually returned within a few days. “We are so pleased to be able to offer this free service to our community,” said Woods. “I highly encourage San Bernardino County residents to take advantage of this important opportunity.”

For more information about LCM’s COVID-19 testing center, connect with the church on Facebook at facebook.com/lifechangingministriessanbernardino or Instagram at @lifechangingministries_92407. You may also visit their website at www.lcmchurch.org.

Supervisor Joe Baca, Jr. joins the Devore Animal Shelter to promote National Adopt a Shelter Pet Day

S

an Bernardino County Fifth District Supervisor Joe Baca, Jr. is collaborating with the Devore Animal Shelter during “National Pet Adopt a Shelter Pet Day” to help raise awareness about the importance of adopting shelter pets. This year, National Pet Adopt a Shelter Pet Day is on Friday, April 30th. This partnership also includes a 5-day period where fees to adopt a pet will be significantly reduced. From April 28th to May 2nd, the fee to adopt a dog will be reduced ganization during this critical time.” Prior to joining UC Irvine, Ramírez Almadani also served as Special Counsel in the Los Angeles office of Covington & Burling, LLP, where she maintained a robust pro bono practice, including as part of the senior litigation team representing the University of California, in partnership with other plaintiffs and organizations like Public Counsel, in successfully challenging the Trump Administration’s decision to rescind the Deferred Action for Childhood Arrivals (DACA) program. “Mónica Ramírez Almadani is a brilliant, innovative, creative, and public-service oriented lawyer who brings significant experience using the law as an engine for social justice,” said Song Richardson, Dean and Chancellor’s Professor of Law at UC Irvine’s School of Law. “Under her leadership, Public Counsel will have an even greater impact on the issues and problems facing society today. I cannot imagine someone better suited to lead Public Counsel at this time.” Ramírez Almadani received her B.A. magna cum laude from Harvard University and her J.D. from Stanford Law School, where she served as a research assistant to civil rights advocate and legal scholar Michelle Alexander (author of The New Jim Crow: Mass Incarceration in the Age of Colorblindness), as the executive editor for submissions for the Stanford Journal of International Law, and as the co-president of the Stanford Law Students’ Association. Ramírez Almadani has held numerous volunteer positions and is the recipient of several awards. She previously served as the Co-

from $116 to $25.00 and the fee to adopt a cat will be reduced from $62 to $17.00. This sponsored fee includes the pet adoption, sterilization, initial vaccination and microchip cost. “I chose to adopt my pet because I know how many of our furry friends are in shelters waiting for their forever home. The companionship and unconditional love a pet brings to a family is immeasurable. I want to help facilitate those feelings for others who may have been thinking about adoptChair of the Board of Directors of Centro Legal de La Raza in Oakland and has been a trustee of the Mexican American Bar Foundation for several years. She is a recipient of the Marshall Memorial Fellowship from the German Marshall Fund and an Equal Justice Works Fellowship. She has also been honored by the San Francisco La Raza Lawyers’ Association as an attorney of the year and has been the keynote speaker for the Orange County Bar Foundation’s Project Youth Dinner for many years. “We conducted a rigorous nationwide search and found that the best person to lead Public Counsel is right here in Southern California,” said Karen Frederiksen, Associate General Counsel at The Walt Disney Company, vice-chair of the Public Counsel Board of Directors, and co-chair of the Board’s Search Committee. “Mó nica has extensive experience at the local, state and federal levels; she has worked as a civil rights attorney, a policy advisor, a clinical law professor and as counsel at a top international law firm; and she comes to Public Counsel

ing. This is your sign! ” – Supervisor Baca, Jr. On April 30th, Supervisor Baca, Jr. will be releasing a video on his social media highlighting some furry friends that are ready to be adopted with instructions on how to adopt them. Please visit Facebook: @supervisorbacajr, Instagram: @supervisorbaca, or Twitter: @SupervisorBaca. For more information, please call our office at (909) 387-4565. with a wealth of experience, both personal and professional. We are thrilled that she is willing to share her passion and professional skills to lead us at a time with so much on the line for Public Counsel’s clients.” “As I pass the torch to the next leader of this great organization, I am thrilled to know that Public Counsel will be in such good hands,” shared outgoing CEO, Margaret Morrow. “I am confident that under Mó nica’s leadership, the organization will continue to thrive and grow ever stronger, as it fights for underserved communities and communities of color, and strives to bring justice, hope and opportunity to people across Los Angeles and the nation.” Ramírez Almadani's appointment concludes a broad search facilitated by Heidrick & Struggles International, Inc. under the direction of a Public Counsel Board Search Committee headed by Anschell and Frederiksen, which was tremendously and ably assisted by a staff group consisting of a broad cross-section of employees.


Inland Empire Community Newspapers • Apr. 29, 2021 • Page A3

Board of Super visors appoints Thomas Sone as Public Defender Deputy Public Defender in 2013 meanor or felony crimes, and perand Assistant Public Defender in sons facing involuntary civil com2018. mitment for mental disorders or commitment under the Sexually Along the way, Sone litigated se- Violent Predator statute. rious and complex felony cases, trained and mentored newer attor- In addition to attorneys, the San neys, assigned cases, participated Bernardino County Public Dein community programs, and col- fender employs investigators to laborated with various agencies to fully investigate cases handled by develop programs that better de- the department. The Department liver services to our community. also has a staff of social workers and support staff to provide the "The Public Defender's Office and this county hold a very special place in my heart," Sone said. "For the past 20 years within the department, I've grown not just professionally but also as a person. Both the leadership of this department as well as this county have shaped who I've become. I am humbled and honored by the appointment." PHOTO SB COUNTY

Thomas Sone joined the Public Defender’s Office in 2001 and is the county’s first Asian American and Pacific Islander Public Defender.

T

he Board of Supervisors on Tuesday, Apr. 20, appointed interim Public Defender Thomas Sone to serve as the county's new Public Defender. "We are very fortunate to have someone with Tom's credentials, experience, and dedication on our team," said Board of Supervisors Chairman Curt Hagman.

Sone has served as interim Public Defender since December and previously served as Assistant Public Defender. He joined the Public Defender's Office in 2001 after briefly working for a private law firm in Los Angeles. Sone began with the County as a Deputy Public Defender I and worked his way up to the position of Lead Deputy Public Defender V before being named Chief

Sone is the county's first Asian American and Pacific Islander Public Defender. He received his Juris Doctor from the University of San Diego, School of Law and holds two Bachelor's degrees from Washington State University. He is also a graduate of the San Bernardino County Management and Leadership Academy. The Public Defender provides legal representation to criminal or civil commitment defendants who cannot afford to hire an attorney. The office represents adults and juveniles charged with misde-

Caden Center

What Anthony Davis and L e B r o n Ja m e s r e t u r n i n g t o the Laker s means

The Lakers 2020-2021 season has been injury-riddled. After going last season with neither of their 2 superstars getting injured, both LeBron James and Anthony Davis have gone out with injuries midway through this season. But, after a couple months rehab, AD is back, and LeBron should be soon. So what does this mean for the Lakers? The main focus right now with AD & LBJ coming back is seeding. Now, if you asked anyone in

the Lakers locker room they’d say they don’t care about seeding, but everyone knows the path you take in the playoffs has a huge impact on your hopes of a championship. As of when this article is being written on April 25th, the Lakers are the 5 seed. They are 1.5 games ahead of the 4 seed, and 2 games ahead from the dreaded 7 seed that would force them into the play in games. Going into this past weekend, they were 3.5 games ahead of the 6 seed Mavericks. But with the Mavericks beating them in back to back games, it’s a tight race. AD understandably struggled in his first two games back, shooting under 30% from the field. But, once that rust wears off, the Lakers will hope to hold on to their playoff spot, and face the Nuggets/Jazz/Suns or Clippers throughout the playoffs as they hope to make it back to back NBA championships. However, playoff seeding isn’t the only thing that will benefit from the superstars being back. Another thing the team needs to build up before the postseason is the chemistry. Since AD & Le-

Bron have gone down, the Lakers have signed elite rebounder Andre Drummond and sharpshooter Ben McLemore. AD and Drummond learning to work together on the court is essential, as to beat elite teams like the Suns, Nets, and Clippers, big man play is needed. LeBron also needs to get used to learning Ben McLemore’s spots. Now this is LeBron James we are talking about, so this shouldn’t take too long, but it’s always better to be safe than sorry. So there you have it, the impact of LeBron James & Anthony Davis coming back from injury with just a little more than 10 games left until the playoffs. As a Laker fan, I hope these guys and the rest of the league can remain healthy, as we gear up for playoff basketball. Caden Henderson is our youngest contributing writer, submitting stories from a variety of topics on a biweekly basis. Have a story idea? Email Caden at Caden_center@aol.com.

best representation for clients. Using a holistic approach, the Public Defender seeks to increase client opportunities for achieving self-sufficiency. In addition to providing legal defense, the office also seeks to arrange client access to social service programs and assistance with receiving alcohol and drug rehabilitation services and counseling for mental health issues.


Page A4 • Apr. 29, 2021 • Inland Empire Community Newspapers

OPINION&LETTERS

Views expr essed in Opinion & Letter s do not necessarily ref lect the views of IECN

COMMUNITY COMMENTARY You can email letters to editor@iecn.com. Please include your name and city of residence. Anonymous letters will not be printed.

My jour ney at SBVC

Yo u n g a d u l t s f r o m t h e f o s t e r c a r e s y s t e m need COVID relief funds now

Eric Sandoval Contributing Writer

August 2015 to March 2021 was the time duration of my journey at San Bernardino Valley College (SBVC). For most students, community college is a two-year gig, but for me, it went a little differently and I wouldn’t change it for anything. As an 18-year-old attending SBVC full time, I didn’t know what I wanted to do academically or professionally. Instead of attending class, I would work or just do something that was not school-related. I literally only passed one class out of five during my first semester. After taking a year off, I was placed on academic probation due to my grade point average.

still playing catch up. However, the summer of 2018 helped pave the road I'm on today. I realized the profession I wanted to get into was sports media, so I decided to major in communication. The athletic counselor helped me build a plan to get my degree in communication and helped me see there is a direction in this journey. Taking the core classes for communications made me realize this is the degree and route for me. What I loved most was the exciting and interesting topics across the field of communication, as well as the amazing teachers.

I eased my way back into college, taking one class in the evening of spring of 2017. At this point, I still didn’t have an idea of what I wanted to do in life, but I knew college was going to be the route I would take. I quit my full-time job and took a class over the summer, I was still easing my way in. In the fall of 2017, I made the baseball team and took three classes so I still wasn’t committed to going full time. At that point juggling school, baseball, and work… it forced me to focus on my future. I took twelve units that semester with most of them being prerequisites, so I was

In the fall of 2018, I went to school full time all the way until the fall of 2020, which was my last full-time semester. Fall 2020 was supposed to be my last semester, but thanks to a miscount of my units, I was told I’m two units short. So with a smile I laughed, this journey has been about perseverance, persistence and when I think I’m done…I’m not quite there yet. It truly sums up an amazing journey at SBVC, one last laugh, and one last obstacle. This turbulent journey was not made for everyone, but It was made for me.

2020 was a year like no other, especially for young people who are a part of the child welfare system in California. For many, being in quarantine was a time to pick up new hobbies, finish the series they’d always planned to watch, and spend more time with family or on the internet with friends. But, for me, it was a time when I aged out of the foster care system. I turned 21, March 26, 2020, ten days after California’s original stay-at-home order. Of course, during those first two weeks, I was barely home because I had been asked to leave the home I was renting due to the pandemic. I was told there would be a private and safer location as long as I paid three months’ rent upfront – an unexpected cost that would challenge anyone. As I scrambled to get together the money to move into new housing, I tried to get excited about this “fresh start.” At the same time, I was told I needed to meet with a social worker to successfully exit extended foster care.

At first, I thought nothing of it; I was more concerned with how I was going to get a new bed and fix up a place to live in the middle of a pandemic when many stores were closed or shut down early. After many dysfunctional trips to Walmart to furnish my new studio apartment, buy food and get other basics, I realized my savings were quickly being depleted with no future source of income. At the time, no one was sure what the quarantine would entail or how long it would last. I wasn’t officially laid off from a job so I could collect unemployment, I was just in between. And that where I’ve been ever since, in between – what some people say, between a rock and a very hard place. I’m 21, on my own, to navigate a very complicated and often unfriendly system that does not include young people like me. Any plan I may have had for my future outside of the foster care system was immediately put on hold due to Covid-19. Now I had no social worker, no roommates, no guidance, and no idea of what

was to come. It was just me alone in my room with Zoom University. Month after month, counting the days, waiting for some kind of sign of when things may get better. And unfortunately, they didn’t. The two- week quarantine quickly became six months. Eventually, my landlord could no longer afford to rent to me at the lowered “Covid rates,” and I was told to pay up or go. This is the reality for people all across the country, especially young people and especially current and former foster youth. Like many, I turned to government resources like unemployment and stimulus funds. Being a 21-year-old student-worker didn’t leave many options available to me. No family to turn to, friends all quarantined away, and the social worker who had so diligently cared for me nowhere to be seen. Isn’t it supposed to be about helping people help themselves? In late December 2020, the United States Congress passed legislation on COVID relief that made aid available for young people who have been in foster care and desperately need help making a transition into living as an independent, self-sufficient adult. The State of Oregon quickly took advantage of the new funding and announced last week that expanded funds would be made available to support higher education for young people who are experiencing or experienced foster care at age 14 or older and who are not yet 27. And additional funds of up to $7,000 per student, are available to help eligible young people access housing, transportation costs, and technology needs through the pandemic. Some of these funds will be by direct payment to qualified young adults in the state. The state of California has already received over $47 million in the education funds, under what is called the Chafee grant program. Of this, 5.8 million dollars would go to foster youth students in the form of ETV or Education Training Vouchers. The rest should go directly to youth so they can spend in a manner that best suits their needs. Oregon put together a plan, now California has an opportunity to act. Direct cash payments would allow youth to have some autonomy while maneuvering through this year-long pandemic experience.


Inland Empire Community Newspapers • Apr. 29, 2021 • Page A5


Page A6 • Apr. 29, 2021 • Inland Empire Community Newspapers

Cinco de Mayo celebrates victor y over France

C

inco de Mayo, or the fifth of May, is a holiday that celebrates the date of the Mexican army’s 1862 victory over France at the Battle of Puebla during the Franco-Mexican War. Cinco de Mayo 2018 occurs on Saturday, May 5. A relatively minor holiday in Mexico, in the United States Cinco de Mayo has evolved into a commemoration of Mexican culture and heritage, particularly in areas with large Mexican-American populations. Cinco de Mayo History In 1861, Benito Juárez—a lawyer and member of the indigenous Zapotec tribe—was elected president of Mexico. At the time, the country was in financial ruin after years of internal strife, and the new president was forced to default on debt payments to European governments. In response, France, Britain and Spain sent naval forces to Veracruz, Mexico, demanding repayment. Britain and Spain negotiated with Mexico and withdrew their forces. France, however, ruled by Napoleon III, decided to use the opportunity to carve an empire out of Mexican territory. Late in 1861, a well-armed French fleet stormed Veracruz, landing a large force of troops and driving President Juárez and his government into retreat. The Battle of Puebla Certain that success would come swiftly, 6,000 French troops under General Charles Latrille de Lorencez set out to attack Puebla de Los Angeles, a small town in east-central Mexico. From his new headquarters in the north, Juárez rounded up a ragtag force of 2,000 loyal men—many of them either indigenous Mexicans or of mixed ancestry—and sent them to Puebla. The vastly outnumbered and poorly supplied Mexicans, led by Texas-born General Ignacio Zaragoza, fortified the town and prepared for the French assault. On May 5, 1862, Lorencez gathered his army—supported by heavy artillery—before the city of Puebla and led an assault. How long did the battle last? The battle lasted from daybreak to early evening, and when the French finally retreated they had lost nearly 500 soldiers. Fewer than 100 Mexicans had been killed in the clash. Although not a major strategic

win in the overall war against the French, Zaragoza’s success at the Battle of Puebla on May 5 represented a great symbolic victory for the Mexican government and bolstered the resistance movement. In 1867—thanks in part to military support and political pressure from the United States, which was finally in a position to aid its besieged neighbor after the end of the Civil War—France finally withdrew. The same year, Austrian Archduke Ferdinand Maximilian, who had been installed as emperor of Mexico in 1864 by Napoleon, was captured and executed by Juárez’s forces. Puebla de Los Angeles was renamed for General Zaragoza, who died of typhoid fever months

after his historic triumph there. Cinco de Mayo in Mexico Within Mexico, Cinco de Mayo is primarily observed in the state of Puebla, where Zaragoza’s unlikely victory occurred, although other parts of the country also take part in the celebration. Traditions include military parades, recreations of the Battle of Puebla and other festive events. For many Mexicans, however, May 5 is a day like any other: It is not a federal holiday, so offices, banks and stores remain open. Cinco de Mayo in the U.S. In the United States, Cinco de Mayo is widely interpreted as a celebration of Mexican culture

and heritage, particularly in areas with substantial Mexican-American populations. Chicano activists raised awareness of the holiday in the 1960s, in part because they identified with the victory of indigenous Mexicans (such as Juárez) over European invaders during the Battle of Puebla. Today, revelers mark the occasion with parades, parties, mariachi music, Mexican folk dancing and traditional foods such as tacos and mole poblano. Some of the largest festivals are held in Los Angeles, Chicago and Houston. Confusion with Mexican Inde-

pendence Day Many people outside Mexico mistakenly believe that Cinco de Mayo is a celebration of Mexican independence, which was declared more than 50 years before the Battle of Puebla. Independence Day in Mexico (Día de la Independencia) is commemorated on September 16, the anniversary of the revolutionary priest Miguel Hidalgo y Costilla’s famous “Grito de Dolores” (“Cry of Dolores”), a call to arms that amounted to a declaration of war against the Spanish colonial government in 1810. Courtesy History.com.


EC • RR • IECN • April 29, 2021 • Page A7

Office (909) 381-9898 NOTICE OF PETITION TO ADMINISTER ESTATE OF: DOREEN ESQUIVEL CASE NO.: PROPS2100397

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be otherwise interested in the will or estate, or both of: DOREEN ESQUIVEL A PETITION FOR PROBATE has been filed by Debbie Delman and Grace Esquivel in the Superior Court of California, County of SAN BERNARDINO THE PETITION FOR PROBATE requests that Debbie Delman and Grace Esquivel be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent's WILL and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on 05/13/2021 at 9 a.m. in Dept. S37P located at 247 West Third Street, San Bernardino, CA 92415 IF YOU OBJECT to the granting of the petition, you should either appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form 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. Petitioner: Debbie Delman and Grace Esquivel 650 SE 3rd St. Newport, OR 97365 Published El Chicano 4/22,4/29,5/6/21 E-8133

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

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

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

Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on 5/26/2021 at 9:00 AM in Dept. S36P located at 247 West Third Street, San Bernardino, CA 924150212 IF YOU OBJECT to the granting of the petition, you should either appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the Court Clerk. Attorney for Petitioner: Georgina Lepe, Attorney at Law 1000 W. Foothill Blvd., Ste. A., Claremont, CA 91711 (909) 732-2800 Published El Chicano 4/15,4/22,4/29/21 E-8125 Petitioner or Attorney: Alondra Carmina Casteneda-Langarica, Leobardo Hernandez Martinez, 906 N Verde Ave., Rialto, CA 92376. IN PRO PER Superior Court of California, County of San Bernardino, 247 W 3rd St., San Bernardino, CA 92415. San Bernardino Superior Court of California PETITION OF: Alondra Carmina Casteneda-Langarica / Leobardo Hernandez Martinez FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIV SB 2105052 TO ALL INTERESTED PERSONS: Petitioner: Alondra Carmina Casteneda-Langarica / Leobardo Hernandez Martinez has filed a petition with this court for a decree changing names as follows: Present name: David Abraham Castaneda to Proposed name: David Abraham Hernandez THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 5/21/21, Time: 9:00 am Dept: S16 The address of the court is: same as noted above A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: (IECN) El Chicano Dated: MAR 18 2021 LYNN M. PONCIN Judge of the Superior Court Published El Chicano 4/8,4/15,4/22,4/29/21 E-8124

NOTICE INVITING BIDS Project No. 801 0088 Pavement Rehabilitation for Various Local Streets (CDBG FY 20/21) Bids shall be received electronically prior to 2:00 p.m., May 13, 2021 only in the City of Moreno Valley Bid Portal through PlanetBids. The link to register to become a prospective bidder and electronically bid on this project can be found at the following address: http://www.planetbids.com/portal/portal.cfm?CompanyID=24660. The bid results will be available on the above website immediately following the time of bid deadline. PROJECT SPECIFIC SCOPE OF WORK The work to be done consists of furnishing all labor, materials, necessary tools and machinery, supervision and coordination, traffic control, and all utility and transportation services required for the reconstruction of access ramps, spandrels, local pavement repairs, slurry seal, pavement resurfacing, striping, permanent camera detector installations, and other related improvements on the streets as included in the Plans and listed in the Bid Schedule. The project includes Base Bid work items and Additive Alternate Bid work items as shown on plans and Bid Schedule. All work must be completed within Ninety (90) Working Days for the Base Bid only, and up to One Hundred Sixty (160) Working Days for Base Bid plus Additive Alternate Bids (1 through 5) after the date of commencement specified in the Notice to Proceed to Fulfill Preconstruction Requirements. All bidding documents shall be downloaded electronically on the City of Moreno Valley Bid Portal through PlanetBids at the address shown above. The cost for downloading is $75.00. For technical information relating to the details of this Project and bidding requirements, please submit all Requests for Information (RFI) via the “Questions and Answer” tab within the City of Moreno Valley Vendor Portal in PlanetBids. All RFI’s shall be submitted no later than May 6, 2021, by 2:00 p.m. Any RFI received after the date and time specified herein will not be considered. Dated: April 22, 2021 Published El Chicano April 29, 2021 E-8137 AVISO DE AUDIENCIA PÚBLICA, Y AVISO DEL PERÍODO DE COMENTARIOS PÚBLICOS DE 30 DÍAS PARA EL PROYECTO DEL AÑO FISCAL 2021-2022 PLAN DE ACCIÓN ANUAL La Ciudad de San Bernardino es una jurisdicción de derecho que recibe fondos de subvención de Desarrollo Comunitario (CDBG), subvención de Inversión (HOME) y subvención de soluciones de emergencia (ESG) directamente del Departamento de Vivienda y Desarrollo Urbano de los Estados Unidos (HUD). La Ciudad anticipa recibir aproximadamente $3,259,910 en CDBG, $1,395,707 en HOME y $290,457 en fondos de ESG. CON LA PRESENTE SE NOTIFICA que la Ciudad de San Bernardino ha preparado el propuesto del Plan de Acción Anual del año 2021-2022 como requerido por HUD. Habrá una audiencia pública para revisar el propuesto del Plan de Acción Anual del año 2021-2022 el miércoles 2 de junio de 2021 a las 7:00 p.m. Copias del propuesto del Plan de Acción Anual del año 2021-2022 estará a disposición del público para revisión en el 290 North D St. primer piso a partir del lunes, 29 de abril, 2021, hasta e incluyendo el viernes, 28 de mayo, 2021 en el sitio web de la Ciudad en www.ci.san-bernardino.ca.us y en la siguiente ubicación: • City of San Bernardino – 201 N. E Street, 3rd Floor, San Bernardino, CA 92401 de 7:30AM a 4:30PM La Ciudad de San Bernardino llevará a cabo una audiencia pública para recibir comentarios públicos sobre el Plan de Acción Anual del año 2021-2022. Para proteger la salud pública, evitar la propagación de COVID-19, y permitir un distanciamiento social apropiado, la audiencia pública no estará abierta a la asistencia del público. La Ciudad de San Bernardino alienta al público a ver la audiencia pública en televisión o en línea. La reunión se transmitirá en Time Warner canal 3 o Charter Spectrum canal 3 y vivo en línea el 2 de junio, 2021 a las 7:00 P.M. A C O M O D A C I O N E S ESPECIALES: Personas que necesitan aco-

modaciones especiales para acceso a la audiencia pública, favor de comunicarse con la oficina del Secretario de la Ciudad a 909-384-5002. OPCIONES DE COMENTARIOS PÚBLICOS: (1) LOS COMENTARIOS Y LA INFORMACION DE CONTACTO SE PUEDEN ENVIAR POR CORREO ELECTRONICO A publiccomments@SBCity.Org ANTES DE LAS 4:00PM 2 DE JUNIO, PARA SER INCLUIDO EN EL ACTA ESCRITO; O (2) LLAME AL (909) 384-5208 (NUEVO NUMERO DE TELEFONO), DEJE UN MENSAJE GRABADO ANTES DE LAS 4:00 P.M. 2 DE JUNIO, (NO EXCEDER LOS TRES MINUTOS), QUE SERA TOCADO DURANTE LA SECCION DE PUBLICOS COMENTARIOS DEL ORDEN DEL DIA. ***LOS ARTICULOS QUE SE PRESENTAN PARA SER PARTE DEL REGISTRO DE LA REUNION SE PUEDEN ENCONTRAR UTILIZANDO EL ENLACE A CONTINUACION: http://edocs.sbcity.org/WebLink/ Browse.aspx?id=4077961&dbid =0&repo=SB SI TIENE ALGUNA PREGUNTA, LLAME A LA OFICINA DEL SECRETARIO DE LA CIUDAD AL 909-384-5002. Preguntas sobre el Plan de Acción Anual del año 2021-2022 pueden dirigirse a Gretel Noble, Housing Manager, con el Departamento de Desarrollo Económico y Comunitario de la Ciudad de San Bernardino ubicado en el 201 N. “E” Street, 3rd Floor, San Bernardino, CA 92401 o por correo electrónico a Noble_gr@sbcity.org También puede llamar al (909) 384-7270 con cualquier pregunta. Publicado: Jueves, 29 de abril, 2021 Published El Chicano April 29, 2021 E-8139

County of San Bernardino Dept. of Behavioral Health Request for Proposals (RFP) SUD Perinatal Services RFP DBH #20-106 (ePro Bid# DBHE21-ADMN-4174) The County of San Bernardino Department of Behavioral Health (DBH), which may also be referred to as the “County” or by Substance Use Disorder and Recovery Services, is seeking proposals from interested and qualified organizations and agencies to provide a proposed plan for the provision of Substance Use Disorder Perinatal Services. DBH is looking for multiple organizations and agencies interested in serving all regions of San Bernardino County. The Contract period will be for a five (5) year period beginning on January 1, 2022 through December 31, 2026. A mandatory proposal conference will be held via WebEx on: Tuesday, May 11, 2021 @ 10 a.m. (local time). Please view the RFP in ePro for the WebEx login details and the RFP contact information, which can be accessed as detailed below. The complete RFP document can be accessed via the County’s online Electronic Procurement Network System “ePro” located at: https://epro.sbcounty.gov/b so/. In order to do business with the County, you must be registered on the ePro system. For assistance, contact Purchasing at (909) 387-2060. Once you access the ePro system you are able to view and print the RFP. Have a copy of the RFP available to you during the Proposal Conference. Completed proposals are due on or before 4:00 p.m. local time on Tuesday, June 15, 2021 CNS-3463249# PUBLISHED EL CHICANO 4/29/21 E-8141 NOTICE INVITING BIDS Project No. 803 0043 CORPORATE YARD MASTER PLAN IMPROVEMENTS Infiltration Trench Installation Bids shall be received electronically prior to 2:00 p.m., May 20, 2021 only in the City of Moreno Valley Bid Portal through PlanetBids. The link to register to become a prospective bidder and electronically bid on this project can be found at the following address: http://www.planetbids.com/portal/portal.cfm?CompanyID=24660 The bid results will be available on the above website immediately following the time of bid deadline. PROJECT SPECIFIC SCOPE OF WORK

This project is to install two infiltration trenches within the City Corporate Yard property to treat storm run-off water with related grading and landscape work. The work to be done shall consist of furnishing all labor, materials, necessary tools and machinery, supervision, coordination for inspection, re-do any or all unaccepted work included in the contract, and all incidentals to complete the construction of the infiltration trenches, planting, and piping as shown on the plans complete in place. All work must be completed within the Contract Time of Forty Five (45) Working Days after the date of commencement specified in the Notice to Proceed to Fulfill Preconstruction Requirements. All bidding documents shall be downloaded electronically on the City of Moreno Valley Bid Portal through PlanetBids at the address shown above. The cost for downloading is $25.00. For technical information relating to the details of this Project and bidding requirements, please submit all Requests for Information (RFI) via the “Questions and Answer” tab within the City of Moreno Valley Vendor Portal in PlanetBids. All RFI’s shall be submitted no later than May 13, 2021, by 2:00 p.m. Any RFI received after the date and time specified herein will not be considered. Dated: April 26, 2021 Published El Chicano April 29, 2021 E-8138

NOTICE LIEN SALE 5/10/21 10AM AT 1661 WALNUT STREET, SAN BERNARDINO 20 KIA LIC# 8UOY263 VIN# 5XYP64HC7LG054381 Published El Chicano April 29, 2021 E-8136 LIEN SALE Notice is hereby given pursuant to sections 3071 and 3072 of the Civil Code of the State of California, the undersigned will sell the following vehicles at lien sale at said address(s) at said time(s) on: Monday, May 10, 2021 to wit: YEAR MAKE VIN LICENSE STATE 19 JEE 1C4PJLLB9KD357909 CMP0450 AZ To be sold by: Danny's 24 Hour Towing Inc., 2305 West Highland Avenue, San Bernardino, San Bernardino County, CA 92405 (10:00 AM) YEAR MAKE VIN LICENSE STATE 06 MER WDBUF56J36A797536 To be sold by: A & G Towing and Storage Inc., 600 San Clemente Street, Needles, San Bernardino County, CA 92363 (10:00 AM) Said sale is for the purpose of satisfying lien of the above signed for towing, storage, labor, materials and lien charges, together with costs of advertising, and expenses of sale. LienTek Solutions, Inc. P.O. Box 443 Bonita, CA 91908 CNS-3463904# PUBLISHED EL CHICANO 4/29/21 E-8140 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: 18777 Bloomington Ave. Bloomington, CA 92316. 909512-2125 May 19, 2021 @ 12:30 pm. Andrea mendoza: mattress, boxes, table and fridge; Tammy Sanchez: tools and boxes; Arrol Lopez Jr: LED lights, head lights, tail lights and rims; Evelyn Bermudez: Clothes, baby items and boxes; Margaret Herron: Personal Items; Margaret Herron: Personal Items; Angelica Franklin: Refrige, Mattress and bedroom sets, Dressers, Dining Table, Boxes. 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. CN977222 05-19-2021 Published Rialto Record Apr 29, May 6, 2021 R-3275

PUBLIC NOTICE Willow Village 1150 N Willow Ave. Rialto,Ca 92376 Ph: 909-874-3430 Office Hours 8:00 am to 5:00 pm Waiting List will re-open as of Tuesday, 05/04/2021. Application days Tues. and Thur. 10 am - 4 pm. Published Rialto Record 4/15,4/22,4/29,5/6/21 R-3264

NOTICE Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 14750 Foothill Blvd, Fontana, CA 92335 on May 19, 2021 at 10:00 am. Michael Chanero, Description of Goods: household items; Bianca Reyes, Description of Goods: queen bed, bedroom set, toys, few boxes. 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. CN976498 05-19-2021 Published Rialto Record Apr 29, May 6, 2021 R-3269 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, May 19th 2021 at 9:45 am. Christina Angel, boxes and bags; Neidyd Nesfrits, household items. The auction will be listed advertised on and 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. CN976937 05-19-2021 Published Rialto Record Apr 29, May 6, 2021 R-3272 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 May 19, 2021 at Walter Acevedo, 11:30am. Description of Goods: boxes, fridge, mattress; Hannah Ortiz, Description of Goods: 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. CN977221 05-19-2021 Published Rialto Record Apr 29, May 6, 2021 R-3274 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: 15713 Valley Blvd. Fontana CA 92335 May 19, 2021 10:30 AM. Jennifer Crocker, unit appears to contain, clothing, personal items and misc; Dale Barclay, unit appears to contain, household items and personal items; Tina Negrete, unit appears to contain, appliances, household items, boxes, clothing, and personal; Christopher Gould, unit appears to contain, boxes, clothing, and personal; Linda Garcia, unit appears to contain, boxes, clothing, and personal. 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. CN976923 05-19-2021 Published Rialto Record Apr 29, May 6, 2021 R-3270

Petitioner or Attorney: Derrik Hall, Melissa Marrero, 1010 W 2nd St., San Bernardino, CA 92410 Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 W 3rd Street, San Bernardino, CA 92415 PETITION OF: Derrik G. Hall, Melissa S. Marrero, FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIV SB 2105316 TO ALL INTERESTED PERSONS: Petitioner: Derrik Hall, Melissa Marrero has filed a petition with this court for a decree changing names as follows: Present name: Levi Marrero to Proposed name: Levi Gage Marrero Hall THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 54-21, Time: 9:00 AM Dept: S17 The address of the court is: same as noted above A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Rialto Record. P.O. Box 110, Colton, CA 92324 Dated: MAR 03 2021 LYNN M. PONCIN Judge of the Superior Court Published Rialto Record 4/8,4/15,4/22,4/29/21 R-3263 NOTICE Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 13473 Foothill Blvd. Fontana Ca. 92335 May 19, 2021 at 10:45 A.M. Shady Anwar: Unit appears to contain general household items, misc.items; Tsega Assefa: Unit appears to contain general household items, misc.items. The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. CN976944 05-19-2021 Published Rialto Record Apr 29, May 6, 2021 R-3273 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: Extra Space Storage, 313 S Riverside Ave Rialto, CA 92376, May 19, 2021 at 11:30 AM, Maxine Holley, couch, bed, boxes, household; Leanne Urista, living romm set, dining table, boxes; Lapetra Starling, sofa, fridge, washer, tables, boxes, totes, personal 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. CN976934 05-19-2021 Published Rialto Record Apr 29, May 6, 2021 R-3271

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

PUBLISH YOUR FBN for ONLY $40!

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


Page A8 • April 29, 2021 • CC • IECN

Office (909) 381-9898 Published in Colton Courier C-9271 Fictitious Business Name Statement FBN20210002725 Statement filed with the County Clerk of San Bernardino 03/17/2021 The following person(s) is (are) doing business as: 5 STAR 2 SMOKE SHOP, 27204 BASELINE ST, HIGHLAND, CA 92346 County of Principal Place of Business: SAN BERNARDINO Mailing address: MARGO MBARKA, 715 N IDYLLWILD AVE, RIALTO, CA 92376 ZOHER KASIH, 28940 BENNETT CT, HIGHLAND, CA 92346 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 02/26/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARGO MBARKA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Code). Published Professions 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9272 Fictitious Business Name Statement FBN20210002728 Statement filed with the County Clerk of San Bernardino 03/17/2021 The following person(s) is (are) doing business as: 7-ELEVEN STORE 25984C, 17979 US HIGHWAY 18, APPLE VALLEY, CA 92307 County of Principal Place of Business: SAN BERNARDINO SACHIN K MAYER, 14962 RIVERSIDE DR, APPLE VALLEY, CA 92307 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 11/06/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SACHIN K MAYER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9273 Fictitious Business Name Statement FBN20210002735 Statement filed with the County Clerk of San Bernardino 03/17/2021 The following person(s) is (are) doing business as: ALBERT’S KUSTOM COLOURS, 4412 BROOKS ST STE D, MONTCLAIR, CA 91763 County of Principal Place of Business: SAN BERNARDINO ALBERT VELASQUEZ, 4562 FRANCIS AVE, CHINO, CA 91710 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/31/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ALBERT VELASQUEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9274 Fictitious Business Name Statement FBN20210002736 Statement filed with the County Clerk of San Bernardino 03/17/2021 The following person(s) is (are) doing business as: ALL-PRO HOME REHAB & MAINTENANCE, 12666 MAGNOLIA AVE, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO IAN ALVARADO, 12666 MAGNOLIA AVE, CHINO, CA 91710 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 12/17/2014 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ IAN ALVARADO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at

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

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

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

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

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

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


CC • IECN • April 29, 2021 • Page A9

Office (909) 381-9898 Published in Colton Courier C-9321 Fictitious Business Name Statement FBN20210002934 Statement filed with the County Clerk of San Bernardino 03/19/2021 The following person(s) is (are) doing business as: WEST COAST LEGAL GROUP, 10722 ARROW RTE STE 510, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO STEPHEN K MORAN, 6232 CELESTITE AVE., 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 01/08/2016 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/ STEPHEN MORAN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9322 Fictitious Business Name Statement FBN20210002936 Statement filed with the County Clerk of San Bernardino 03/19/2021 The following person(s) is (are) doing business as: XPRESS CAR WASH, 14076 MAIN ST, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO XPRESS CAR WASH, INC., 14076 MAIN ST, HESPERIA, CA 92345 Inc./Org./Reg. No.: C3849313 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 02/27/2016 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/ JIMMY PARK Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9323 Fictitious Business Name Statement FBN20210003160 Statement filed with the County Clerk of San Bernardino 03/26/2021 The following person(s) is (are) doing business as: KONGSTRUCTION SERVICES, 18311 BOHNERT AVE, RIALTO, CA 92377 County of Principal Place of Business: SAN BERNARDINO CARLOS D ZAZUETA, 18311 BOHNERT AVE, 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 JAN 01, 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/ CARLOS D ZAZUETA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9324 Fictitious Business Name Statement FBN20210002865 Statement filed with the County Clerk of San Bernardino 03/19/2021 The following person(s) is (are) doing business as: THE POLISH JUNKIEE, 1651 N RIVERSIDE AVE APT 527, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO SAMANTHA J CANNON, 1651 N RIVERSIDE AVE APT 527, 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

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

knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SAMANTHA J CANNON Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9325 Fictitious Business Name Statement FBN20210003388 Statement filed with the County Clerk of San Bernardino 03/31/2021 The following person(s) is (are) doing business as: ADRIZACARE, 1752 E LUGONIA AVE, STE 117 #106, REDLANDS, CA 92374 County of Principal Place of Business: SAN BERNARDINO ADRIANA V MARTINEZ, 915 E LUGONIA AVE, REDLANDS, CA 92374 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on MAR 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/ ADRIANA V. MARTINEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9326 Fictitious Business Name Statement FBN20210003298 Statement filed with the County Clerk of San Bernardino 03/30/2021 The following person(s) is (are) doing business as: ALBA’S GAMING LOCKER, 26080 E BASELINE ST #126, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO ALEXIS M ALBA, 26080 E BASELINE ST APT 126, SAN BERNARDINO, CA 92410 DANIEL A ALBA, 26080 E BASELINE ST APT 126, SAN BERNARDINO, CA 92410 This business is conducted by (a/an): GENERAL PARTNERSHIP 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/ ALEXIS M ALBA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9327 Fictitious Business Name Statement FBN20210003447 Statement filed with the County Clerk of San Bernardino 04/01/2021 The following person(s) is (are) doing business as: RAZO CONSTRUCTION, 719 S LASSEN AVE, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO RAFAEL RAZO VALENCIA, 719 S LASSEN AVE, 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 MAR 28, 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/ RAFAEL RAZO VALENCIA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a

fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9329 Fictitious Business Name Statement FBN20210003488 Statement filed with the County Clerk of San Bernardino 04/05/2021 The following person(s) is (are) doing business as: DESIGN-GO LLC, 16689 FOOTHILL BLVD SUITE 205, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO Mailing address: 5594 WESTERN AVE, SAN BERNARDINO, CA 92407 DESIGN-GO LLC, 16689 E. FOOTHILL BLVD, SUITE 205, FONTANA, CA 92335 Inc./Org./Reg. No.: 202104910273 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on MAR 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/ AMADO LANDIN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/8,4/15,4/22,4/29/21

NOTICE OF PETITION TO ADMINISTER ESTATE OF: KATHRYN E. ERICKSON AKA KATHRYN E. NAVAILLE CASE NO. PROPS2100321

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the lost WILL or estate, or both of KATHRYN E. ERICKSON AKA KATHRYN E. NAVAILLE. A PETITION FOR PROBATE has been filed by LORI ARLENE IMBRIANI in the Superior Court of California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that LORI ARLENE IMBRIANI be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent's lost WILL and codicils, if any, be admitted to probate. The lost WILL and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 05/13/21 at 11:00AM 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 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 sec-

tion 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 PAULA A. CLARKSON, ESQ. SBN 198794 MERHAB ROBINSON & CLARKSON, LAW CORPORATION 1551 N. TUSTIN AVENUE SUITE 1020 SANTA ANA CA 92705 BSC 219728 CNS-3458892# PUBLISHED COLTON COURIER 4/15, 4/22, 4/29/21 C-9330

NOTICE OF PETITION TO ADMINISTER ESTATE OF: CHRISTINA PEREZ LERMA AKA CHRISTINA JULIA LERMA AKA CHRISTINA J. LERMA AKA CHRISTINA LERMA CASE NO. PROPS2100363

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of CHRISTINA PEREZ LERMA AKA CHRISTINA LERMA AKA JULIA CHRISTINA J. LERMA AKA CHRISTINA LERMA. A PETITION FOR PROBATE has been filed by MANDY NICHOLE BERVER in the Superior Court of California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that MANDY NICHOLE BERVER be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the under the estate 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: 05/13/21 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 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 RODNEY GOULD, ESQUIRE SBN 219234 14827 VENTURA BOULEVARD, SUITE 210 SHERMAN OAKS CA 91403 BSC 219743 CNS-3459879# PUBLISHED COLTON COURIER 4/15, 4/22, 4/29/21 C-9332

NOTICE OF PETITION TO ADMINISTER ESTATE OF: VIVIAN L. LONG CASE NO.: PROPS 2100389

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be otherwise interested in the will or estate, or both of: VIVIAN L. LONG A PETITION FOR PROBATE has been filed by TERESA J. LONG HOFFMAN in the Superior Court of California, County of SAN BERNARDINO THE PETITION FOR PROBATE requests that TERESA J. LONG HOFFMAN be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent's WILL and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on MAY 18, 2021 at 9:00 a.m. in Dept. S37P located at 247 W. Third St., San Bernardino, CA 92415-0212 IF YOU OBJECT to the granting of the petition, you should either appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the Court Clerk. Petitioner: Teresa J. Long Hoffman 22869 Vista Grande Way, Grand Terrace, CA 92313 (909) 825-8785 Published Colton Courier 4/15,4/22,4/29/21 C-9331

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

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

Or Call

(909) 381-9898

e-Mail

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


Page A10 • April 29, 2021 • CC • IECN

Office (909) 381-9898 Published in Colton Courier C-9333 Fictitious Business Name Statement FBN20210003267 Statement filed with the County Clerk of San Bernardino 03/29/2021 The following person(s) is (are) doing business as: NIELSEN’S ENGINES AND TRANSMISSIONS, 10714 I AVE SUITE D, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO NIELSEN ENGINE AND TRANSMISSION REBUILD LLC, 10714 I AVE SUITE D, HESPERIA, CA 92345 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 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/ GABRIELA NIELSEN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/15,4/22,4/29,5/6/21 Published in Colton Courier C-9334 Fictitious Business Name Statement FBN20210003637 Statement filed with the County of San Bernardino Clerk 04/07/2021 The following person(s) is (are) doing business as: INLAND WRAPS LLC, 24769 REDLANDS BOULEVARD, SUITE I, LOMA LINDA, CA 92354 County of Principal Place of Business: SAN BERNARDINO INLAND WRAPS LLC, 24769 REDLANDS BOULEVARDSUITE I, LOMA LINDA, CA 92354 Inc./Org./Reg. No.: 202108510297 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 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/ DOUGLAS DONAGHUE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/15,4/22,4/29,5/6/21 Published in Colton Courier C-9335 Fictitious Business Name Statement FBN20210003175 Statement filed with the County Clerk of San Bernardino 03/26/2021 The following person(s) is (are) doing business as: CAC TACTICAL LLC, 24769 REDLANDS BOULEVARD, SUITE I, LOMA LINDA, CA 92354 County of Principal Place of Business: SAN BERNARDINO Mailing address: 24769 REDLANDS BOULEVARD, SUITE I, LOMA LINDA, CA 92354 CAC TACTICAL LLC, 24769 REDLANDS BOULEVARD, SUITE I, LOMA LINDA, CA 92354 Inc./Org./Reg. No.: 202107210107 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 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/ DOUGLAS DONAGHUE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/15,4/22,4/29,5/6/21

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

NOTICE OF PETITION TO ADMINISTER ESTATE OF CHARLES PATRICK CONWAY Case No. PROPS2100147

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of CHARLES PATRICK CONWAY A PETITION FOR PROBATE has been filed by Angela Hofius in the Court of Superior California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that Angela Hofius be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on June 24, 2021 at 9:00 AM in Dept. No. S37 located at 247 W. Third St., San Bernardino, CA 92415. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form 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: BRADLEY T WEEKS ESQ SBN 173745 CHARLTON WEEKS LLP 1031 WEST AVENUE M-14 STE A PALMDALE CA 93551-1457 CN976764 CONWAY Published Colton Courier Apr 29, May 6,13, 2021 C-9372

Published in Colton Courier C-9360 Fictitious Business Name Statement FBN20210003660 Statement filed with the County Clerk of San Bernardino 04/07/2021 The following person(s) is (are) doing business as: QUEEN’S BOUTIQUE, 9773 SIERRA AVE, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO IRMA G CHAVEZ, 956 OAK GLEND LN, COLTON, CA 92324 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 02/08/2016 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/ IRMA G CHAVEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9361 Fictitious Business Name Statement FBN20210003661 Statement filed with the County Clerk of San Bernardino 04/07/2021 The following person(s) is (are) doing business as: RAMS ELECTRIC AND CONSTRUCTION, RAMS ELECTRIC, 14792 LIVE OAK ST, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO RAMON SALDANA, 14792 LIVE OAK ST, HESPERIA, CA 92345 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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/ RAMON SALDANA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9362 Fictitious Business Name Statement FBN20210003662 Statement filed with the County Clerk of San Bernardino 04/07/2021 The following person(s) is (are) business as: RAY’Z doing GARAGE, 8973 ROSE AVE, MONTCLAIR, CA 91763 County of Principal Place of Business: SAN BERNARDINO RAYMOND GONZALEZ, 800 MESA CT, UNIT B, 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 04/02/2016 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/ RAYMOND GONZALEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9363 Fictitious Business Name Statement FBN20210003664 Statement filed with the County Clerk of San Bernardino 04/07/2021 The following person(s) is (are) doing business as: SAMIS III MARKET &LIQUOR, 17080 FOOTHILL BLVD STE A, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO TONY SAMIS III CORPORATION, 17080 FOOTHILL BLVD., UNIT A, FONTANA, CA 92335 Inc./Org./Reg. No.: C2909700

State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 04/14/2016 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/ ELIAS SALHAB Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9364 Fictitious Business Name Statement FBN20210003666 Statement filed with the County Clerk of San Bernardino 04/07/2021 The following person(s) is (are) doing business as: SCG PLUMBING CO., 4195 CHINO HILLS PKWY # 223, CHINO HILLS, CA 91709 County of Principal Place of Business: SAN BERNARDINO STEPHEN C GUIDRY, 4527 BROOKVIEW CT, CHINO HILLS, CA 91709 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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/ STEPHEN C GUIDRY Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9365 Fictitious Business Name Statement FBN20210003668 Statement filed with the County Clerk of San Bernardino 04/07/2021 The following person(s) is (are) doing business as: STARS OF TOMORROW CHILDRENS THEATER, 628 FAIRWAY DR, REDLANDS, CA 92373 County of Principal Place of Business: SAN BERNARDINO DIDI PELEV, 628 FAIRWAY DR, REDLANDS, CA 92373 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 01/26/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DIDI PELEV Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9366 Fictitious Business Name Statement FBN20210003669 Statement filed with the County Clerk of San Bernardino 04/07/2021 The following person(s) is (are) doing business as: TAIRONA ENTERPRISES, 8325 SPRING DESERT PL UNIT E, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO ELIZABETH SERNA, 8325 SPRING DESERT PL UNIT E, RANCHO CUCAMONGA, CA 91730 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/12/1999 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also

aware that all information on this statement becomes Public Record upon filing. s/ ELIZABETH SERNA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9367 Fictitious Business Name Statement FBN20210003671 Statement filed with the County Clerk of San Bernardino 04/07/2021 The following person(s) is (are) doing business as: WINNER CIRCLE EVENTS, WCE, WINNER CIRCLE, 111 W 6TH ST, ONTARIO, CA 91762 County of Principal Place of Business: SAN BERNARDINO WINNER CIRCLE EVENTS, LLC, 111 W. 6TH ST, ONTARIO, CA 91762 Inc./Org./Reg. No.: 201528910273 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 08/08/2016 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/ MELODY C PONCE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9368 Fictitious Business Name Statement FBN20210003674 Statement filed with the County Clerk of San Bernardino 04/07/2021 The following person(s) is (are) doing business as: YUM YUM DONUTS FRANCHISE # 33-H, 205 E FOOTHILL BLVD, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO MARTHA ARMAS, 19515 KININGHAM DR, BLOOMINGTON, CA 92316 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/21/2016 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/ MARTHA ARMAS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9369 Fictitious Business Name Statement FBN20210004168 Statement filed with the County Clerk of San Bernardino 04/21/2021 The following person(s) is (are) doing business as: P&M YARD LIGHTING, 2902 GARNER AVE, SAN BERNARDINO, CA 92405 County of Principal Place of Business: SAN BERNARDINO JOSE D HERNANDEZ HERNANDEZ, 2902 GARNER AVE, SAN BERNARDINO, CA 92405 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on APR 14, 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 D HERNANDEZ 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 provid-

ed in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9370 Fictitious Business Name Statement FBN20210004125 Statement filed with the County Clerk of San Bernardino 04/20/2021 The following person(s) is (are) doing business as: P&P AUTO BODY & PAINTING SHOP, 16522 CERES AVE UNIT 2, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO WEST COAST ENVIROMENTAL LLC, 16522 CERES AVE UNIT 2, FONTANA, CA 92335 Inc./Org./Reg. No.: 202011210401 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 APR 12, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GEORGE EDWARD HERNANDEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9371 Fictitious Business Name Statement FBN20210004199 Statement filed with the County Clerk of San Bernardino 04/22/2021 The following person(s) is (are) doing business as: DM CONTRACTING INC, 1065 HARBER DR, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO DM CONTRACTING INC, 1065 HARBER DR, COLTON, CA 92324 Inc./Org./Reg. No.: C2404266

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 NOV 05, 1999 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DAVID MAGANA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9373 Fictitious Business Name Statement FBN20210004094 Statement filed with the County Clerk of San Bernardino 04/20/2021 The following person(s) is (are) doing business as: BLSEE BOUTIQUE, 1146 ADEL COURT, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO EDAENA JIMENEZ, 1146 ADEL COURT, COLTON, CA 92324 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on AUG 13, 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/ EDAENA JIMENEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/29,5/6,5/13,5/20/21

Publish your Fictitious Business Name Statement for only $40! Fee includes 4-week publication and filing of proof with county at the end of publication.

Call Inland Empire Community Newspapers at: (909) 381-9898 or E-Mail your FBN form (with your phone number) to:

iecnlegals@hotmail.com


CC • IECN • April 29, 2021 • Page A11

Office (909) 381-9898 Published in Colton Courier C-9337 Fictitious Business Name Statement FBN20210003563 Statement filed with the County Clerk of San Bernardino 04/06/2021 The following person(s) is (are) doing business as: 5 POINTS AUTO SERVICE, 1221 E WASHINGTON ST, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO PETROS KYABABCHIAN, 7261 BRANDON CT, RIVERSIDE, CA 92506 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/ PETROS KYABABCHIAN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9338 Fictitious Business Name Statement FBN20210003564 Statement filed with the County Clerk of San Bernardino 04/06/2021 The following person(s) is (are) doing business as: ACS PLUMBING, 3267 GRANDE VISTA DR, SAN BERNARDINO, CA 92405 County of Principal Place of Business: SAN BERNARDINO ARKAN I ABDO, 3267 GRANDE VISTA DR, SAN BERNARDINO, CA 92405 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 10/15/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ARKAN I ABDO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9339 Fictitious Business Name Statement FBN20210003565 Statement filed with the County Clerk of San Bernardino 04/06/2021 The following person(s) is (are) doing business as: AIR EXPRESSWAY TOWING INC., 13606 JOHN GLENN RD, APPLE VALLEY, CA 92308 County of Principal Place of Business: SAN BERNARDINO AIR EXPRESSWAY TOWING, INC., 13606 JOHN GLENN ROAD, APPLE VALLEY, CA 92308 Inc./Org./Reg. No.: C2596111 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 04/08/2003 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/ JONATHAN LEMIEUX Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9340 Fictitious Business Name Statement FBN20210003566 Statement filed with the County Clerk of San Bernardino 04/06/2021 The following person(s) is (are) doing business as: AIR HELP, 26122 MISSION RD, LOMA LINDA, CA 92354 County of Principal Place of Business: SAN BERNARDINO HERBERT H SAMAYOA, 26122 MISSION RD, LOMA LINDA, CA 92354 This business is conducted by

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

(a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 07/24/2012 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/ HERBERT H SAMAYOA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9341 Fictitious Business Name Statement FBN20210003568 Statement filed with the County Clerk of San Bernardino 04/06/2021 The following person(s) is (are) doing business as: ALLSTAR PLUMBING AND ROOTER, ALLSTAR HOME SERVICES, SHERIFF PLUMBING, INFINITY HOME SERVICES, 9155 ARCHIBALD AVE STE 302, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO INFINITY SERVICE GROUP, INC., 9155 ARCHIBALD AVE STE 302, RANCHO CUCAMONGA, CA 91730 Inc./Org./Reg. No.: C3627990 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 03/24/2016 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/ LEIGHTON JENNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9342 Fictitious Business Name Statement FBN20210003569 Statement filed with the County Clerk of San Bernardino 04/06/2021 The following person(s) is (are) doing business as: AMERICAN NETWORK SOLUTIONS, NETWORK SOLUTIONS PROVIDER, AAA SOLUTIONS PROVIDER, NEW MILLIENIUM SOLUTIONS, 7528 SILVERADO TRAIL PL, RANCHO CUCAMONGA, CA 91739 County of Principal Place of Business: SAN BERNARDINO SHAHID RAHMA TULLAH, 7528 SILVERADO TRAIL PL, RANCHO CUCAMONGA, CA 91739 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/18/2016 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/ SHAHID RAHMA TULLAH Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9343 Fictitious Business Name Statement FBN20210003570 Statement filed with the County Clerk of San Bernardino 04/06/2021 The following person(s) is (are) doing business as: APE ARENA, 205 W HOLT BLVD STE A, ONTARIO, CA 91762 County of Principal Place of Business: SAN BERNARDINO J&C DYNAMICS INC., 205 W HOLT BLVD, ONTARIO, CA 91762 Inc./Org./Reg. No.: C3847188 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 12/22/2015 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/ JESSICA QUAST Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9344 Fictitious Business Name Statement FBN20210003572 Statement filed with the County Clerk of San Bernardino 04/06/2021 The following person(s) is (are) doing business as: B & C TRANSPORT, 13144 OBERLIN AVE, VICTORVILLE, CA 92392 County of Principal Place of Business: SAN BERNARDINO G BRACKENS, CHARLOTTE 13144 OBERLIN AVE, VICTORVILLE, CA 92392 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 12/16/2015 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/ CHARLOTTE G BRACKENS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9345 Fictitious Business Name Statement FBN20210003576 Statement filed with the County Clerk of San Bernardino 04/06/2021 The following person(s) is (are) doing business as: CALIFORNIA CASCADE - FONTANA A DIVISION OF FONTANA, 8395 SULTANA AVE, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO WOOD FONTANA WOOD TREATING, INC., 8395 SULTANA AVE, FONTANA, CA 92335 Inc./Org./Reg. No.: C3803359 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 07/02/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOHN RUSSELL Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9346 Fictitious Business Name Statement FBN20210003578 Statement filed with the County Clerk of San Bernardino 04/06/2021 The following person(s) is (are) doing business as: CUSTOM CUTS LANDSCAPE MAINTENANCE, 1047 PATRICK ST, UPLAND, CA 91784 County of Principal Place of Business: SAN BERNARDINO LARRY GRANT, 1047 PATRICK 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 04/11/2016 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/ LARRY GRANT Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to

Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9347 Fictitious Business Name Statement FBN20210003580 Statement filed with the County Clerk of San Bernardino 04/06/2021 The following person(s) is (are) doing business as: CUT N DRY RESTORATION, 9155 ARCHIBALD AVE, SUITE 302, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 4229, CUCAMONGA, CA RANCHO 91729 INFINITY SERVICE GROUP, INC., 9155 ARCHIBALD AVE, STE 302, CUCAMONGA, CA RANCHO 91730 Inc./Org./Reg. No.: C3627990 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 03/24/2016 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/ LEIGHTON JENNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9348 Fictitious Business Name Statement FBN20210003612 Statement filed with the County Clerk of San Bernardino 04/07/2021 The following person(s) is (are) doing business as: EUCLID AUTO SALE, 1004 W 9TH ST, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO HAMID KASHANI, 7668 CORSICA CT, RANCHO CUCAMONGA, CA 91730 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 05/20/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ HAMID KASHANI Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9349 Fictitious Business Name Statement FBN20210003615 Statement filed with the County Clerk of San Bernardino 04/07/2021 The following person(s) is (are) doing business as: FAIRVIEW FORD, 292 N G STREET, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO FAIRVIEW FORD SALES, INC., 292 N G STREET, SAN BERNARDINO, CA 92410 Inc./Org./Reg. No.: C0646091 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 04/15/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ R. PEARCE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published

4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9350 Fictitious Business Name Statement FBN20210003617 Statement filed with the County Clerk of San Bernardino 04/07/2021 The following person(s) is (are) doing business as: GOT PAIN!, MDJAR BIO MAGNETICS, GOT PAIN, 13641 BRYANT ST, YUCAIPA, CA 92399 County of Principal Place of Business: SAN BERNARDINO MARIE ARTEAGA, 13641 BRYANT ST, YUCAIPA, CA 92399 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/15/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARIE ARTEAGA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9351 Fictitious Business Name Statement FBN20210003624 Statement filed with the County Clerk of San Bernardino 04/07/2021 The following person(s) is (are) doing business as: HAPPINESS NAILS & SPA, 999 ARMORY RD, BARSTOW, CA 92311 County of Principal Place of Business: SAN BERNARDINO PETER VO, 610 WINDY PASS, 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 03/05/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ PETER VO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9352 Fictitious Business Name Statement FBN20210003625 Statement filed with the County Clerk of San Bernardino 04/07/2021 The following person(s) is (are) doing business as: JP GRANITE, 5971 HONEYSUCKLE LN, SAN BERNARDINO, CA 92407 County of Principal Place of Business: SAN BERNARDINO JOSE L MARTINEZ, 5971 HONEYSUCKLE LN, SAN BERNARDINO, CA 92407 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/01/2016 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/ JOSE L MARTINEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9353 Fictitious Business Name Statement FBN20210003626 Statement filed with the County Clerk of San Bernardino 04/07/2021 The following person(s) is (are) doing business as: KIM’S BEAUTY SUPPLY AND SALON, 16960 FOOTHILL BLVD STE C2, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO CHANG H OH, 11233 TERRA VISTA PKWY, #D, RANCHO CUCAMONGA, CA 91730 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact

business under the fictitious business name or names listed above on 07/01/2016 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/ CHANG H OH Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9354 Fictitious Business Name Statement FBN20210003627 Statement filed with the County Clerk of San Bernardino 04/07/2021 The following person(s) is (are) doing business as: KORITA’S TIRES, 34996 YUCAIPA BLVD, YUCAIPA, CA 92399 County of Principal Place of Business: SAN BERNARDINO CARLOS MURILLO, 1407 DILLSON 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 11/17/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CARLOS MURILLO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9355 Fictitious Business Name Statement FBN20210003654 Statement filed with the County Clerk of San Bernardino 04/07/2021 The following person(s) is (are) doing business as: MA FAMILY DENTISTRY, 4365 PHELAN RD, PHELAN, CA 92371 County of Principal Place of Business: SAN BERNARDINO DIPAK KATBAMNA DDS P.C., 4365 PHELAN ROAD, PHELAN, CA 92371 Inc./Org./Reg. No.: C3807512 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 06/02/2016 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/ DIPAK KATBAMNA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9356 Fictitious Business Name Statement FBN20210003655 Statement filed with the County Clerk of San Bernardino 04/07/2021 The following person(s) is (are) doing business as: MAILOS AUTO REPAIR AND TRANSMISSIONS, 16624 CERES AVE STE 1-2, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO ISMAEL BECERRA, 7912 CYPRESS AVE, FONTANA, CA 92336 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 05/05/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ISMAEL BECERRA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at

the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9357 Fictitious Business Name Statement FBN20210003656 Statement filed with the County Clerk of San Bernardino 04/07/2021 The following person(s) is (are) doing business as: MDJAR DEVELOPMENT, 13641 BRYANT ST, YUCAIPA, CA 92399 County of Principal Place of Business: SAN BERNARDINO MARIE ARTEAGA, 13641 BRYANT ST, YUCAIPA, CA 92399 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 10/19/2015 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/ MARIE ARTEAGA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9358 Fictitious Business Name Statement FBN20210003657 Statement filed with the County Clerk of San Bernardino 04/07/2021 The following person(s) is (are) doing business as: MY GENERATION SMOKE SHOP, 14666 7TH ST, VICTORVILLE, CA 92395 County of Principal Place of Business: SAN BERNARDINO YOUSUF KHAWALDEH, 18879 NOWATA RD, APPLE VALLEY, CA 92307 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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/ YOUSEF KHAWALDEH Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/29,5/6,5/13,5/20/21 Published in Colton Courier C-9359 Fictitious Business Name Statement FBN20210003658 Statement filed with the County Clerk of San Bernardino 04/07/2021 The following person(s) is (are) doing business as: QNQ AUTO GROUP, 760 W HOLT BLVD, ONTARIO, CA 91762 County of Principal Place of Business: SAN BERNARDINO QNQ CORPORATION, 760 W HOLT BLVD, ONTARIO, CA 91762 Inc./Org./Reg. No.: C3730298 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 05/26/2016 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/ QAISAR ABBAS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/29,5/6,5/13,5/20/21


Page A12 • Apr. 29, 2021 • Inland Empire Community Newspapers

San Manuel opens fir st-ever of f-site recruitment center at Ontario Mills Recruitment facility will support six-month hiring blitz to fill thousands of jobs for new casino resort expansion

A

massive recruitment effort is underway at San Manuel Band of Mission Indians and San Manuel Casino, highlighted by the opening of its first ever off-site recruitment center at the Ontario Mills shopping center on April 30. The recruitment center will help San Manuel fill thousands of permanent, full-time jobs as it prepares for a major casino and resort expansion. The expansion that is currently underway includes a larger gaming space, a 24-hour restaurant, a high-end dining venue, and new retail shops. Later

this year, San Manuel will open its first on-site hotel, featuring 429 luxury rooms and suites, premium dining venues, and a best-in-class event venue. A grand opening event for the 8,000-square-foot indoor San Manuel Recruitment Center at Ontario Mills will be held April 30 – May 1, 2021, from 10:00am to 6:00pm each day. Thereafter, the Recruitment Center will be open through October every Monday through Saturday, from 10:00am to 6:00pm. The grand opening will feature a 10,000 square foot tent

located between the Sam Ash Music and Ulta Beauty parking areas immediately outside the building and will feature music by DJs from popular Southern California radio stations with games, prizes and more. Job seekers can learn about employment opportunities, network with San Manuel team members, and interview for jobs with many expected to receive on-the-spot job offers. Thousands of jobs are immediately available and more will be added later in 2021. The outdoor courtesy tent will be open Thursdays through Saturdays through-

out May. “I am thrilled about our new offsite recruitment center,” said Peter Arceo, General Manager. “We are hiring thousands of people across all areas of our enterprise and this new center will help us introduce a broader community to the many great opportunities we have to offer.” The San Manuel Band of Mission Indians is one of the largest employers in the Inland Empire, currently employing more than 3,000 team members at San Manuel Casino and more than 1,500 within its Tribal Government Operations division. With positions available in Food & Beverage, Cage Operations, Facilities, Slots, Table Games, Housekeeping, Groundskeeping and more, San Manuel has a variety of careers to explore. San Manuel has an exceptional benefits package, incentive pro-

PHOTO

grams, educational assistance, and 401K matching. As one of the top 10 private employers in the area, San Manuel has a long-standing reputation as a great place to work. More than 40 percent of its workforce have been with the enterprise for more than five years. San Manuel Casino is conveniently located one hour from Los Angeles and Palm Springs. It is two hours from San Diego and three hours from Las Vegas. Situated near the beautiful San Bernardino Mountains, the area’s unique location offers an enhanced quality of life for its residents. People can enjoy skiing in the mountains, hiking in the desert, and surfing at the beach – all in the same day. The San Manuel Recruitment Center at Ontario Mills is located at 1 Mills Cir, in Ontario, California 91764. More information is available at www.sanmanuelcareers.com.

SAN MANUEL BAND OF MISSION INDIANS

San Manuel is opening a recruitment center at Ontario Mills Mall to facilitate the enormous hiring undertaking to fill positions necessitated by the casino and resort expansion currently underway.

PHOTO

SAN MANUEL BAND OF MISSION INDIANS

Rendering of the new hotel. The expansion will require thousands of positions being filled, hence the recruitment center will be open for the next six months to fill those positions.


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.