COLTON COURIER Weekly
Vol 148 , NO. 48
November 1 2, 2020
Colton Woman's Club celebrates 120th anniver sar y
www.iecn.com
County Service Award to Fischer, Funchess Pg. 5
COURTESY PHOTO
Colton Mayor and Councilmen present 120th Birthday Proclamation to CWC President and Board Members, (L to R) Colton City Councilmen Dr G, Kenneth Koperski, Ernest Cisneros, Mayor Frank Navarro, CWC President Pat Collier, CWC Board Members Velma Frisk, Laurie Edwards, Delma Ledesma, Linda Brooks and Dena Leavitt. By Marina Rojas
O
n Tuesday, October 27, 2020, Colton Mayor Frank Navarro and members of the Colton City Council presented a congratula-
tory plaque to the Colton Woman’s Club (CWC) to commemorate their 120th Anniversary and years of service to the City and other surrounding communities.
Founded on October 27, 1900, the Colton Woman’s Club is a non-profit organization initially founded with the beginning goal of providing school children with library books, the Club has expanded over the years to serve
the local communities in many philanthropic ways. Some of the many programs supported by the CWC include: CWC, cont. on next pg.
Colton City Council discuss possibility of implementing ter m limits By Manny B. Sandoval
IECF accepting applications for nonprofit assistance Pg. 6
H OW TO R E AC H US Inland Empire Com munity Newspaper s Of fice: (909) 381- 9898 Editorial: iec n1@mac .c om Adve rt ising: sales@i ec n.com Leg als : ie cnleg als@hotmail.c om
I
n late October, city council discussed the possibility of establishing term limits for the elected office in the City of Colton. “It’s mainly about being transparent to our residents. If terms limits were imposed it would provide voters the opportunity to bring change with new expertise, innovative ideas and a fresh perspective as council members could not serve more than 2 or 3 consecutive terms,” said Mayor Pro-tem Isaac Suchil. “In the history of Colton there has not been anything preventing council (members) from holding office for as many terms as they would like.” Suchil also shared that imposing terms limits would excite candidates about running for Limits, cont. on next pg.
COURTESY PHOTO
In 2022, Colton City Council may be adding a new measure on the ballot, imposing a cap to elected official term limits.
Page A2 • Nov. 12, 2020 • Inland Empire Community Newspapers • Colton Courier
New form designed to help businesses control COVID-19 outbreaks
C
ounty officials and local business owners have consistently shared a mission to reassure customers and employees that their health and wellbeing is of paramount concern. Heavy participation in programs such as the COVID-Compliant Business Partnership has demonstrated to County and State officials how se-
S
rious we are about reopening our businesses. The County has now introduced another tool to assist businesses in their efforts to keep employees and others safe: the COVID-19 Facility Outbreak/Cluster Reporting form. The form’s purpose is simple: to
make it easy to notify the County Department of Public Health when a business suspects a potential COVID-19 outbreak at a specific facility or workplace. Quickly sharing such concerns with DPH gives the department the information needed to immediately respond with steps that can help prevent further spread, minimizing the impacts on business
operations. Employers or their employees can use the form to alert DPH when it appears a facility is experiencing an unusual number of COVID-19 cases — with all information kept strictly confidential and used exclusively to help control the further spread of the virus.
“By receiving this information right away, we are able to immediately respond and nip a potential outbreak in the bud,” said Corwin Porter, the County Public Health director. “Increasing testing of residents throughout the county and then reacting quickly when an outbreak is detected will help us slow the spread of the virus and get our lives back to normal.”
Residents urged to get the flu shot
an Bernardino County residents are urged to prepare for the upcoming influenza (flu) season by getting a flu vaccine, especially in light of the ongoing COVID-19 pandemic. Getting a flu vaccine will not only reduce risk of illness, hospitalization, and even death, but will also help reduce the burden on our healthcare systems responding to the COVID-19 pandemic. “The single best way to protect CWC Friends of the Colton Library, Colton Area Museum, Seeds of Hope, Colton Chamber of Commerce, the Colton Parks and Recreation Foundation, Scholarships at Colton High School for a Graduating Senior and sending two high school sophomores (one from Colton High and one from Bloomington High) to the Hugh
against the flu is to get vaccinated,” said Dr. Erin Gustafson, County Interim Health Officer. “Early vaccination will provide protection throughout flu season and into the spring.” Flu is a contagious respiratory illness caused by influenza viruses that can cause mild to severe illness and at times can lead to death. Since the flu can affect all age groups, everyone six months of age and older should get a flu O’Brien Youth Leadership Conference each year. The Club also hosts the yearly Colton Mayor’s Prayer Breakfast. Working to honor our Veterans, the CWC also supports and donates to: The Bob Hope USO Center, and Operation Gratitude, while hosting the Colton Veterans Day Reception. Option House, the Salvation Army, Operation
vaccine in early fall, just before the flu season starts in November. To stop the spread of flu and other respiratory illnesses: Cover your mouth with a tissue when you cough or sneeze, and throw the tissue in the trash after use. Wash your hands often with soap and water, especially after a cough or sneeze. Alcohol-based hand sanitizers may be used if soap and Smile, Penny Pines, Heifer International, the Pregnancy Resource Center and a Mexican school all receive support efforts from the members of the Club. The current CWC President, Patricia Collier, grew up in Colton and is proud of the Club’s long history and dedication to the Club’s “specific and primary purpose to carry out exclusively char-
water are not available. Avoid close contact with sick people and stay home from work or school if you get sick and limit contact with others. Avoid touching your eyes, nose or mouth. In the midst of the COVID-19 pandemic, it is also important to continue to avoid gatherings, wear a face covering, and keep six feet distance from others. itable, educational and service programs” for the people of Colton first and foremost, alongside others in need. Even with the current situation in the world making things difficult for everyone, the Club members are hard at work to meet the needs Limits office when they know they have a chance at winning. “There are so many talented and qualified Colton residents who are often at a disadvantage running against incumbents and in most cases discouraged from running,” continued Suchil. Throughout the State of California county supervisors, county boards, statewide elected officials, the state assembly and many cities already have established term limits; which is often set to three terms. During discussion, Mayor Frank Navarro shared that in order to move forward with this item, it would require an initiative, and the earliest it would go into effect would be during the next general election in 2022. “We’ve had people serve on the city council for 20 or more years before. I think it’s a good idea to have a term limit because sometimes one could take advantage of the relationships built while serving in council over the years,” said Councilmember Jack Woods. Although most of the council members were in support of moving forward with exploring term limits, Councilmember Dr. Luis Gonzalez provided a well-
This is also the perfect time for residents to ensure they have received all needed vaccinations, especially older adults. Adults over the age of 65 are at higher risk of developing serious complications from flu, such as pneumonia and are highly encouraged to get the pneumococcal vaccine. To find free flu vaccination clinics throughout the county, visit https://wp.sbcounty.gov/dph/flu. of others. The legacy of the 120 years of community service is marching on with full intent on completing another 120. Congratulations to the Colton Woman’s Club, you are truly part of Colton’s finest history and will continue to be a part of its promising future! rounded perspective on the topic. “I generally like the idea of term limits. I do not have a problem bringing this forward as an agenda item for further deliberation. Based on my experience, I like the idea of three terms, I was talking to the mayor a while back and for me, it felt as if the first term was to learn about everything. The second term that I’m serving right now, is about getting more involved in the process. Looking forward to a third term, I think I would wholeheartedly enjoy being an experienced council member at that time,” shared Gonzalez. “Next, I think there was a couple comments made in regard to the amount of terms our past council members served. Even though I like the idea of term limits, I think establishing a term limit is more urgent and worth the cost if there is currently a problem. In my opinion, I do not see anyone here on this council overstaying their stay,” concluded Gonzalez. In a unanimous vote, city council agreed to have the term limit item placed on the agenda in January 2021, with the potential of adding it to the ballot in November 2022. For more information, visit https://www.ci.colton.ca.us.
Inland Empire Community Newspapers • Nov. 12, 2020 • Page A3
Unof ficial General Election Results A s o f Tu e s d a y, N o v. 1 0 , 4 p . m . , c o u n t y b a l l o t s remaining to be processsed 156,000
Senate District 31: Pete Aguilar Senate District 23: Rosilicie Ochoa Bogh Assembly Dist. 40: James C . R amos Assembly Dist. 47: Eloise Gómez Reyes CJUSD Board of Education: Patt Haro, Frank Ibar ra, Ber tha Ar reguin RUSD Board of Education: Nancy G. O’Kelley, Joe Mar tinez, Stephanie Lewis SBCUSD Board of Education: Gwen Rodger s, Dr. Margaret Hill, Scott Wyatt, Heather Johnson SB County Supervisor District 5: Joe Baca Jr.
Colton City Council: Ken Koper ski, John Echevar ria, Isaac Suchil Rialto Mayor: Deborah Rober tson Rialto City Council: R afael Tr ujillo, Andy Car rizales
State Ballot Measures 14 Bonds to Continue Stem Cell Research Yes 15 Property Tax to Fund Schools, Government Services No 16 Affirmative Action in Government Decisions No
San Bernardino City Council Ward 5: Ben Reynoso 51.59% Henr y Nickel 48.41% (too close to call)
17 Restores Right to Vote After Prison Term Yes
San Bernardino City Council Ward 7: Damon Alexander
19 Changes Certain Property Tax Rules Yes
SB Municipal Water District: June Hayes, Gil Botello
18 17-year-old Primary Voting Rights No
20 Parole Restrictions for Certain Offenses No 21 Expands Governments’ Authority to Rent Control No
County of San Ber nardino Measure J: 22 App-Based Drivers and No Employee Benefits Yes County of San Ber nardino Measure K: Yes
23 State Requirements for Kidney Dialysis Clinics No 24 Amends Consumer Privacy Laws Yes
City of San Ber nardino Measure S: Yes 25 Eliminates Money Bail System No
Page A4 • Nov. 12, 2020 • 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.
A victor y for the people After an uncomfortably close election, Joe Biden appears certain to be the next president of the United States, a result that is above all a victory for the nation. Assuming the win stands after the recounts are over, it will return to private life — and, we can hope, obscurity — one of the worst presidents in American history. Biden’s victory is also a personal triumph for the former vice president and longtime U.S. senator, who was regarded by many (Democrats among them) as past his prime and the product of a bygone era of bipartisan compromise. At 77, Biden has achieved the political prize that twice eluded him when he was younger, in large part because of his connection to the norms of yore. President Trump had claimed victory again on Saturday morning, just before Pennsylvania’s results gave Biden an electoral college majority, and he is contesting the count in several states crucial to that majority (Biden leads in the popular vote count by more than 4 million.) The president has the right to pursue remedies in court. But to keep his office, he will need to overturn the outcome in more than one state — and he will need real evidence of fraud, something he hasn’t yet produced. Biden’s campaign no doubt benefited from revulsion at the way Trump has degraded the presidency. Exit polls suggest that a significant minority of Biden voters saw their vote as primarily a vote against Trump. But disaffection with the incumbent isn’t the complete explanation for Biden’s victory. The former vice president demonstrated, in a campaign circumscribed by the COVID-19 pandemic, that he was a strong, self-confident and principled leader. Biden effectively called out Trump’s character deficits and stood up to the president when Trump sought to portray him as senile, corrupt and the pawn of the extreme leftists in his party. He also credibly promised that he would get things done. That means addressing the coronavirus that Trump has tried to wish into insignificance as well
as the racial, social and economic inequities the contagion has thrown into sharp relief. With Republicans poised to retain control of the Senate, Biden will have to make good on his promise to work with Republicans in Congress. But it would be a mistake to believe that he seeks compromise for compromise’s sake. Rather, he would seek dialogue with the opposition as the means to the end of accomplishing things for the American people, whether it is long-stalled immigration reform, a “Bidencare” expansion of the Affordable Care Act or a commitment by this country to address climate change in a way that will create clean-energy jobs. Enormous challenges await the president-elect. Many of them stem from the damage Trump inflicted on the country in both foreign and domestic affairs, not the least being the distrust Trump sought to breed in the legitimacy of Biden’s win. Others will involve addressing problems denied or neglected by the incumbent, most notably global warming and income inequality. Biden will have to find a way to erase the doubts Trump tried to plant and reassure an anxious and divided America even as he repudiates the bigotry that his predecessor encouraged and exploited. His legendary empathy will be put to great use, but the ultimate test is whether he can enact policies that would restore the middle class and build America back — better, fairer and stronger. For now Biden — and California, and the nation — can be forgiven for not focusing immediately on those herculean challenges. It is enough, today, to be thankful that the American people — coming out in droves, in a pandemic, to exercise their most important freedom — have righted a ship of state that was perilously off course. LA Times
A v i c t o r y f o r Jo e B i d e n - a t l a s t Having peered into the abyss of autocratic nationalism, the American people have chosen to step back from the brink. The ballot counting will continue for a few days yet, but the math is what it is: Joe Biden will have the 270 electoral votes needed to win the White House, and likely many more. President Trump’s four-year assault on our democratic institutions and values will soon end. The contest generated intense passions. In a year marked by the incalculable loss of life and the economic devastation of a pandemic, Americans turned out to vote in numbers not seen for generations, starting weeks before Election Day. Mr. Trump still knows how to draw a crowd — albeit not always to his advantage. In the end, it was Mr. Biden who captured more votes than any presidential candidate in U.S. history, while Mr. Trump captured the second-most votes in U.S. history. The tally comes with disappointment on both sides: for Biden supporters, who hoped for a more resounding repudiation of Trumpism and for a Senate ready to enact
their agenda, and for Trump supporters, who hoped for another four years and to chasten their critics. Fortunately for America, Mr. Biden promises to be a president for both sides — a welcome shift from a leader who has spent his tenure dividing the electorate into perceived fans and enemies. While the coming weeks will most likely bring unexpected moves and more dangerous disinformation from Mr. Trump, it is worth taking this moment to raise a glass and breathe a sigh of relief. America gives its citizenry the ultimate responsibility for holding leaders accountable, for deciding what kind of nation this will be. The broad endorsement of Mr. Biden’s message of unity and healing is cause for celebration. Americans have embraced that optimism and Mr. Biden as their next president. Now the real work begins. Come January, Mr. Biden will take office facing a jumble of crises. His predecessor is leaving America weaker, meaner, poorer, sicker and more divided than four years ago. Recent events have laid
bare, and often exacerbated, many of the nation’s pre-existing conditions: from the inadequacy of our health care system to the cruelty of our immigration policies, from entrenched racial inequities to the vulnerabilities of our electoral system. Mr. Biden has pledged himself to big thinking and bold action in tackling these challenges. The electoral map suggests recovery will be neither quick nor easy. It is not yet clear what the precise composition of the Senate will be, but Republicans may hold the chamber. The government, like the nation, would remain divided. Mr. Biden has made clear he wants to work across the aisle. That is his nature and his political brand. But today’s political climate is not the same as it was 50, or even five, years ago. Even as he seeks consensus, the new president must be prepared to fight for his priorities. Now is no time for timidity. The American public should be prepared to do its part. People of good will and democratic ideals must not lose interest simply because Mr. Trump leaves center stage. They need to remain engaged in the political process and demand better from their leaders if any progress is to be made. Mr. Trump’s message of fear and resentment resonated with tens of millions of Americans. Trumpism will not magically disappear. If anything, its adherents will very likely find renewed energy and purpose in marshaling a new resistance movement committed to undermining and delegitimizing the incoming administration. Republicans will have to decide whether they will continue to wallow in political nihilism, or rise to meet the challenges of the moment. How Republicans respond to this loss, whether they seek to stoke or to cool partisan passions, will help determine the nation’s — and their party’s — path forward. With the perspective of time, the Trump era is likely to be viewed as an extended stress test for the American experiment. The president did his best to undermine the nation’s democratic foundations. They were shaken, but they did not break. Mr. Trump exposed their vulnerabilities but also their strength. It now falls to Mr. Biden to improve and safeguard those foundations, to help restore faith in our democracy and ourselves — to make America greater than ever before. NY Times Editorial Board
Inland Empire Community Newspapers • Nov. 12, 2020 • Page A5
County Distinguished Service Awards to Fischer, Funchess Program in San Bernardino County. She has been instrumental in increasing available scholarships through the Fischer Ambassador program. Scholarships have almost quadrupled since the program was first founded in 2018. Dr. Marcus Funchess, has committed his career to educational equity, student achievement and a vision of excellence within the San Bernardino City Unified School District. As the director of human resources, Funchess has facilitated recruitment strategies that strive to ensure a diverse instructional staff reflective of the student population.
COURTESY PHOTOS
San Bernardino County educator and philanthropist Cheryl Fischer, and Director of Human Resources Marcus Funchess, in San Bernardino City Unified School District are the recipients this year of the San Bernardino County Distinguished Service Award.
S
an Bernardino County educator and philanthropist Cheryl Fischer, and Director of Human Resources Marcus Funchess, in San Bernardino City Unified School District are the recipients this year of the San Bernardino County Distinguished Service Award. Due to the COVID-19 pandemic, they will be honored on October 30 in a virtual format in place of an in-person event. They are the 38th and 39th recipients of the award. For the past 23 years, the countywide Distinguished Service Award has celebrated exceptional and distinguished service. The purpose of the award is to recognize dedication and leadership on behalf of public education in the
county. Up to two recipients may be selected annually. Dr. Cheryl Fischer has devoted her life to education, community service and philanthropy in San Bernardino and the Inland Empire. She began her county career in the San Bernardino City Unified School District in 1978 as a coordinator of instruction. She continued her growth as an educational leader and served as the assistant superintendent of instruction in the Yucaipa-Calimesa Unified School District from 1982-1990. Fischer began her tenure at California State University, San Bernardino in 1990 where she would remain until her retirement in 2006. During the course of her career Cheryl Fischer made a
tremendous impact as a mentor and builder of educational leaders. Her guidance and support of school administrators continues today.
Funchess serves as a role model to his students and his colleagues. She has been a tireless advocate He was recognized as the Associfor children and families and has ation of California School Adminserved numerous non-profit or- istrators, Region 12 Personnel ganizations in various capacities. Administrator of the Year in 2019. As an 18-year member of the As- State Superintendent of Public InLeague of San struction Tony Thurmond selected sistance Bernardino, Fischer broke Funchess to serve on the Transifundraising records to benefit the tion Team for Addressing the community through the Dr. Earl Teacher Shortage also in 2019. He R. Crane Dental Health Center is also a past recipient of the presand Operation School Bell cloth- tigious Golden Bell Award from ing program. the California School Boards Association. Fischer believes in creating opportunities for students to pursue The Distinguished Service higher education through the Ad- Award competition is co-sponvancement Via Individual Deter- sored by the San Bernardino mination Scholarship Expansion County School Boards Association (SBCSBA), the San Bernardino County Superintendent of Schools, the San Bernardino County Committee on School District Organization, and the Fifth District PTA. up your airways 5. Practice daily box breathing Past recipients of the Distinexercises – inhale for four sec- guished Service Award are: Jane onds, hold for four seconds, ex- Smith (2019) board member with hale for four seconds, and repeat the Yucaipa-Calimesa Joint Uni6. Exercise and move your body fied School District, Donna West regularly to flex the lung muscles (2019) board member with the Redlands Unified School District, 7. Eat foods rich in antioxidants Margaret Hill (2018), board memto boost lung function – berries, ber with San Bernardino City Unibeets, apples, olive oil, and yogurt fied; Yvonne Molles (2018), to name a few special education teacher with 8. Drink lots of water to keep County Schools; Carl Schafer (2018), County Music Educators lung lining hydrated 9. Stay on top of dental hygiene Association leader; Cuauhtémoc Avila (2017), superintendent of to prevent bacteria from traveling the Rialto Unified School District; from your mouth to your upper Judy White (2017), former teacher airway and administrator in San Bernardino and the superintendent We highly encourage those with questions or concerns about lung health to contact their primary care physician or health plan provider for further guidance. You can also learn more about lung health at:
Protect your lungs this season
F
ocusing on the health of your lungs is now more important than ever before. As the flu season falls upon us, there is a concern by health professionals about a double pandemic involving COVID-19 and the flu. To date, more than 9.2 million Americans have contracted COVID-19 thus far, 38 million Americans had the flu in the 20192020 season, according to the Centers for Disease Control and Prevention (CDC). In addition, there are about 15 million adults with chronic bronchitis and emphysema and another 25 million who live with asthma. With COVID-19 being a respiratory disease that can have varying degrees of impacts to one’s lungs, there are mounting concerns about long-term lung damage – especially among people at increased risk such as older adults and people with certain underlying medical conditions. To help keep you healthy, Inland Empire Health Plan’s Chief Medical Officer Dr. Karen Hansberger
COURTESY PHOTOS
Inland Empire Health Plan’s Chief Medical Officer Dr. Karen Hansberger. has tips to keeping lungs healthy this season and throughout the pandemic. 1. Get a flu shot 2. Wear a mask and wash hands frequently 3. Avoid smoking, vaping, and secondhand smoke 4. Take a steam shower to open
He began his career in the County in 1998 as a teacher in grades 4-6 at Jones and Vermont Elementary Schools. He became vice principal in 2007 at E. Neal Roberts Elementary School followed by positions as principal at Thompson and Dr. Mildred D. Henry Elementary schools. He has created positive school climates that improve student outcomes through transformational leadership.
of Riverside County; Bertha Arreguin (2016), director III of Language Support Services with the Colton Joint Unified School District; Marcus Wilkerson (2016), teacher at Arroyo Valley High School in San Bernardino City Unified School District; Patricia Kohlmeier (2015), board member with Redlands Unified School District; Dr. James Lally (2015), community supporter for the Chaffey Joint Union High School District; Don Bertucci (2014), assistant superintendent of Business Services, Chaffey Joint Union High School District; Cecilia Lucero Solorio (2013), board member, Etiwanda School District; Sharon Bölle (2012), assistant superintendent of Student Services, San Bernardino County Superintendent of Schools; and Dr. Albert Karnig (2012), president, California State University, San Bernardino. Other recipients include James Downs (2011), superintendent, Colton Joint Unified; and Robin O’Hare (2011), teacher, Bear Valley Unified School District; Sharon Nagle (2010), superintendent, Central School District; Dr. Herbert Fischer (2009), superintendent, San Bernardino County Superintendent of Schools; Don Averill (2008), chancellor, San Bernardino Community College District; Janey Kozlowski (2008), legislative analyst, San Bernardino County Superintendent of Schools; Wilmer Amina Carter (2007), board member, Rialto Unified; Dr. Wayne Ruble (2007), board member, Fontana Unified; Kathleen Campbell (2006), board member, Bear Valley Unified; and Dr. Theodore Vick (2005), member, County Board of Education; Dr. Sonja Yates (2004), superintendent, Central School District; Irene M. Newton (2003), superintendent, Rialto Unified; Joan R. Weiss (2003), board member, Central School District; Dr. John Preston Miller (2002), board member, County Board of Education; Russell R. Reynolds (2002), superintendent, Bear Valley Unified; Dorothy Gibson (2001), board member, County Board of Education; Ann Davis-Schultz (2001), learning support/grants coordinator, Redlands Unified; Ray Abril, Jr., (2000), board member, Colton Joint Unified; Barbara Phelps (1999), board member, Redlands Unified; Dr. E. Neal Roberts (1999), superintendent, San Bernardino City Unified; Brenda Boss (1998), board member, Bear Valley Unified; and Dr. Loren Sanchez (1998), superintendent, Upland Unified. For more information and to view videos of the recipients, visit the SBCSS YouTube.
Follow us on
• American Lung Association – www.lung.org • Centers for Disease Control and Prevention – www.cdc.gov/niosh/respiratory/he alth.html
Facebook and Twitter @IECNWeekly
Page A6 • Nov. 12, 2020 • Inland Empire Community Newspapers
Inland Empire Community Foundation accepting applications for San Bernardino County Nonprofit Assistance Fund
I
PHOTOS
Applications will be accepted until November 16. nland Empire Community Foundation (IECF) is currently accepting grant applications for the San Bernardino County Nonprofit Assistance
T
Fund through November 16, 2020. The San Bernardino County Board of Supervisors has partnered with IECF to give nonprofits a boost in funding to help
IECF
curb the impacts of COVID-19 on their operations. Nonprofits could receive up to $20,000 in aid and must provide services in San Bernardino County to be eligible
San Manuel names Rikki Tanenbaum new COO
he San Manuel Band of Mission Indians announced it has named Rikki Tanenbaum as Chief Operating Officer, reporting to CEO Laurens Vosloo. Tanenbaum joined San Manuel in 2018 as Chief Marketing Officer of San Manuel Casino where she led revenue generation and brand marketing functions. In 2019 she absorbed Marketing, Public Affairs, and Philanthropy efforts for both the Tribal Government and San Manuel Casino.
tributing to their next chapter.” Prior to joining San Manuel Casino, she served as Senior Vice President and Chief Marketing Officer of the Gaming Division for Landry’s Inc. and Golden
for funding.
COVID-19 crisis.
On October 6, the San Bernardino County Board of Supervisors approved $5 million in financial support to the nonprofit community using CARES Act funding. IECF, which is managing the grant program, will oversee the application and review process, in collaboration with the Inland Empire Funders Alliance. Grant awards will be dispersed directly by San Bernardino County to IECF-approved nonprofits.
The grant program is open and accepting applications through November 16, 2020.
“Nonprofit organizations have been playing a critical role in keeping our county moving during this crisis,” said Curt Hagman, Chairman of the San Bernardino County Board of Supervisors. “Many families are relying on assistance from nonprofits during these difficult times. This program to reimburse the expenses nonprofits are incurring due to the pandemic will help these organizations continue making a positive impact. We appreciate the partnership with Inland Empire Community Foundation to move this program forward." With over 5,500 organizations countywide, the new program will assist nonprofits headquartered in or who have an office in San Bernardino County who have experienced a loss of revenue or increased expenses following the
Nugget Casinos. Tanenbaum has spent her career in the casino and hospitality industry and has led International. marketing teams at Caesars Entertainment, Penn National Gaming She received her Bachelor of and Viejas Casino & Resort. She Arts in Political Science from the started her career at MGM Resorts University of Pennsylvania and earned a Master of Hospitality Ad-
Under the new program, grants will be made in the amounts of $2,500 -$20,000 and awarded to nonprofits that demonstrate reimbursable COVID-19 expenses that were incurred in response to the pandemic or to mitigate the effects of COVID on their operations. Nonprofits interested in applying for a grant are encouraged to review the grant guidelines and application process at www.iegives.org/sbconpaf. Organizations with a 501(c)3 or 501(c) 6 status are encouraged to apply. “We appreciate the partnership with San Bernardino County Board of Supervisors in support of the nonprofits who are showing up every day to care for vulnerable people and communities,” said Michelle Decker, IECF CEO. “This is terrific support at just the right time.” For more questions about the fund, email us at sbconpaf@iegives.org. Please note, as IECF’s offices are closed, the best way to ask a question about this opportunity is at sbconpaf@iegives.org.
ministration from the University of Nevada, Las Vegas. She also holds a Master of Business Administration from Duke University’s Fuqua School of Business.
“For the past two years, Rikki has played an integral role in marketing and communications for the organization. I am excited to have her as my partner as we align our team to accomplish the priorities that Tribal leadership has outlined,” said Vosloo. In her new role, Tanenbaum will be responsible for overseeing activities related to the planning and implementation of the Tribe’s strategic, cultural, and economic development objectives. Tanenbaum will assume leadership responsibility for Analytics & Insights, Communications, Brand Marketing, Philanthropy, Cultural & Natural Resources, Construction and Direct Investments. “The Tribe’s commitment to its values, its people and its community brought me to this organization a little over two years ago,” said Tanenbaum. “They have created an extraordinary foundation, and I’m looking forward to con-
Your ad here $325 for 13 weeks (3”x2”) PHOTOS
SAN MANUEL BAND OF MISSION INDIANS
Tribe promotes Chief Marketing Officer Rikki Tanenbaum to new role, leading organizational strategic, cultural and economic development initiatives
Call (909) 381-9898 or email sales@iecn.com for more details
Inland Empire Community Newspapers • Nov. 12, 2020 • Page A7
T
La Sierra’s annual archaeology event offers virtual look into ancient cultures
he 12th year of La Sierra University’s Archaeology Discovery Weekend will be held virtually in November and take place over three hours as a result of the ongoing COVID-19 pandemic. The annual archaeology event, which typically offers varieties of hands-on activities and illustrated presentations by some of the world’s foremost archaeological scholars, this year will be offered via Zoom video conferencing and highlight the work of the center’s noted archaeologists which has transpired over several decades. The free-admission online event is titled “A Passion for Preserving
the Past: Showcasing Archaeology at La Sierra University.” It will be held Sat., Nov. 14, 3 – 6 p.m. PST and is organized by La Sierra’s Center for Near Eastern Archaeology (CNEA). Participants will be able to join the afternoon’s activities after registering and receiving a Zoom meeting link by email. Virtual activities will include brief presentations, interactive Q&A, and virtual tours of the archaeology center and its labs and numerous ancient artifacts. The event will focus on the center’s four excavation sites in Jordan and will explore the land and ancient cultures of the Ammonites and Moabites.
SB County Schools eSports
League set to launch January
S
tudents in San Bernardino County will have a new way to play, connect and transform with the debut of the new SBCSS eSports League in January 2021. A countywide virtual pilot eSports tournament will be held October 29 for participating school districts and their students. “Gaming within a team environment provides opportunities for students to work cooperatively while developing problem solving and strategy skills,” said County Superintendent Ted Alejandre. “eSports will keep students connected and engaged during the COVID-19 pandemic and beyond.” SBCSS eSports will be hosting weekly Winter Jam open play events for participants to explore the gaming platforms, procedures and team formation guidelines. The program will expand into a Winter eSports Playground with bi-weekly tournaments which will culminate with a larger countywide tournament in the spring. SBCSS Digital Learning Services is coordinating the program and creating awareness on the benefits of gaming to increase attendance rates, inclusion and socialization among students. Other side benefits of eSports participation are that it may lead to increased digital citizenship and foster STEM learning and education for students. Districts interested in forming eSports site teams are invited to participate in an informational meeting to be held on November 12. To register, please click here. Businesses and organizations interested in sponsoring the SBCSS eSports League are encouraged to contact event organizers. For more information visit the SBCSS eSports website.
It will include insights into the evolution of archaeological tools into various technologies used during and after excavation. “Archaeology Discovery Weekend, an on-campus CNEA staple every mid-November is going digital for the first time,” said Doug Clark, archaeologist and director of the archaeology center. “While this pivot brought with it a good deal of anxiety, CNEA planners have designed a rich and engaging program which we hope appeals to an even wider audience than was previously possible. We can now invite people from around the world to join us.”
top archaeological institutions such as the American Schools of Oriental Research, contributed numerous scholarly articles and publications to the field and for many La Sierra’s archaeologists have years led biennial excavations maintained dig sites in Jordan for with students and volunteers on more than 50 years. They have digs in Jordan. served in leadership positions with
Each year, La Sierra’s Archaeology Discovery Weekend reveals new insights gleaned from these excavations as well as intriguing highlights by some of the world’s eminent archaeological scholars who travel to the university to give illustrated lectures on their discoveries and knowledge of ancient cultures. This year’s Archaeology Discovery Weekend was to have featured Southwest Turkey’s famed cities, churches, synagogues and mosques with discussions by leading experts from the U.S. and Turkey. This in-person event has been rescheduled for Nov. 13-14, 2021. For updates and to register for this year’s virtual event, visit www.lasierra.edu/archaeology, call 951-785-2632 or email archaeology@lasierra.edu.
Page A8 • Nov. 12, 2020 • Inland Empire Community Newspapers
CC • IECN • November 12, 2020 • Page A9
Office (909) 381-9898 Published in Colton Courier C-9003 Fictitious Business Name Statement FBN20200009115 Statement filed with the County Clerk of San Bernardino 10/05/2020 The following person(s) is (are) doing business as: ALBERTO’S MEXICAN FOOD, 1169 N RIVERSIDE AVE, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO PANCHOS MEXICAN FOOD INC, 1169 N RIVERSIDE AVE, RIALTO, CA 92376 This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on MAR 25, 2019 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ FAVIOLA MORALES Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/22,10/29,11/5,11/12/20 Published in Colton Courier C-9004 Fictitious Business Name Statement FBN20200009371 Statement filed with the County Clerk of San Bernardino 10/09/2020 The following person(s) is (are) doing business as: 360 ORTHO4632 RIVERSIDE DONTICS, DRIVE, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO Mailing address: 1575 WESTWOOD BLVD, LOS ANGELES, CA 90024 MAHTAB PARTOVI DDS INC., 1609 WESTWOOD BLVD., LOS ANGELES, CA 90024 This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on OCT 01, 2009 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MAHTAB PARTOVI Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/22,10/29,11/5,11/12/20 Published in Colton Courier C-9005 Fictitious Business Name Statement FBN20200009477 Statement filed with the County Clerk of San Bernardino 10/14/2020 The following person(s) is (are) doing business as: TAPIA TRUCKING, 17225 VALLEY BLVD SPC 21 W, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO JOSE MARTIN TAPIA PEREZ, 17225 VALLEY BLVD SPC 21 W, FONTANA, CA 92335 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOSE MARTIN TAPIA PEREZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/22,10/29,11/5,11/12/20 Published in Colton Courier C-9006 Fictitious Business Name Statement FBN20200009466 Statement filed with the County Clerk of San Bernardino 10/14/2020 The following person(s) is (are) doing business as: CRISTY’S HOUSEKEEPING, 7640 I AVE, HESPERIA, CALIF 92345 County of Principal Place of Business: SAN BERNARDINO CRISTINA L RUBIO RANGEL, 7640 I AVE, HESPERIA, CALIFO 92345 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on OCT 08 2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CRISTINA L RUBIO RANGEL Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/22,10/29,11/5,11/12/20 Published in Colton Courier C-9007 Fictitious Business Name Statement FBN20200009478 Statement filed with the County Clerk of San Bernardino 10/14/2020 The following person(s) is (are) doing business as: RIALTO OPTOMETRIC CENTER, 1850 N. RIVERSIDE AVE., SUITE 100, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO KIMBERLY PETERSON, O.D., INC, A PROFESSIONAL CORPORATION, 1850 N. RIVERSIDE AVE., SUITE 100, RIALTO, CA 92376 Inc./Org./Reg. No.: C3299230 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 JUL 01, 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/ KIMBERLY PETERSON Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/22,10/29,11/5,11/12/20 Published in Colton Courier C-9008 Fictitious Business Name Statement FBN20200009354 Statement filed with the County Clerk of San Bernardino 10/09/2020 The following person(s) is (are) doing business as: HOLLYWOOD NAILS, 1622 E. WASHINGTON ST, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO Mailing address: 24849 BRODIAEA AVE, MORENO VALLEY, CA 92553 NGOC T NGUYEN, 24849 BRODIAEA AVE, MORENO VALLEY, CA 92553 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on OCT 11, 2018 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ NGOC T. NGUYEN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/22,10/29,11/5,11/12/20 Published in Colton Courier C-9009 Fictitious Business Name Statement FBN20200009520 Statement filed with the County Clerk of San Bernardino 10/15/2020 The following person(s) is (are) doing business as: BOBBY & SKY, 7793 PINYON COURT, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO RAUL AQUINO-GOMEZ, 7793 PINYON COURT, 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 SEP 27, 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/ RAUL AQUINO-GOMEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set
• COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406 forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/22,10/29,11/5,11/12/20 Published in Colton Courier C-9010 Fictitious Business Name Statement FBN20200009495 Statement filed with the County Clerk of San Bernardino 10/14/2020 The following person(s) is (are) doing business as: SAL PEREZ, 1074 W CITRUS STREET, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO SALVADOR PEREZ, 1074 WEST CITRUS STREET, 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 SEP 23, 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/ SALVADOR PEREZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/22,10/29,11/5,11/12/20 Published in Colton Courier C-9011 Fictitious Business Name Statement FBN20200009580 Statement filed with the County Clerk of San Bernardino 10/19/2020 The following person(s) is (are) doing business as: THE BOSS MOTORS, 1265 N LA CADENA DR SUITE 9B, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO Mailing address: 1310 S RIVERSIDE AVE SUITE 3F-509, RIALTO, CA 92376 J V MORGAN INC, 747 CYPRESS AVE, COLTON, CALIF 92324 Inc./Org./Reg. No.: 4558357 This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on JAN 23, 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/ JESUS VINNEGAS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/22,10/29,11/5,11/12/20 Published in Colton Courier C-9012 Fictitious Business Name Statement FBN20200009407 Statement filed with the County Clerk of San Bernardino 10/13/2020 The following person(s) is (are) doing business as: MH REAL ESTATE SERVICES, 15957 RANDALL AVENUE, APT 27, FONTANA, CALIF 92335 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 2955, FONTANA, CALIF 92334 MARY S HUIZAR, 15957 RANDALL AVENUEAPT 27, FONTANA, CALIFO 92335 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 2018 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARY HUIZAR Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/22,10/29,11/5,11/12/20 Published in Colton Courier C-9013 Fictitious Business Name Statement
FBN20200009535 Statement filed with the County Clerk of San Bernardino 10/15/2020 The following person(s) is (are) doing business as: THE M BARBER SUPPLY, 15055 BEAR VALLEY RD. #F, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO THE M BARBER SUPPLY LLC, 15055 BEAR VALLEY RD. #F, HESPERIA, CA 92345 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 SEP 28, 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/ ENRIQUE MOLINA CHAIDEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/22,10/29,11/5,11/12/20 Published in Colton Courier C-9014 Fictitious Business Name Statement FBN20200009641 Statement filed with the County Clerk of San Bernardino 10/19/2020 The following person(s) is (are) doing business as: MENDOZA’S LANDSCAPING, 7640 I AVE, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO J J MENDOZA FLORES, 7640 I AVE, HESPERIA, CA 92345 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on OCT 15, 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/ J J MENDOZA 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 10/22,10/29,11/5,11/12/20 Published in Colton Courier C-9055 Fictitious Business Name Statement FBN20200009269 Statement filed with the County Clerk of San Bernardino 10/07/2020 The following person(s) is (are) doing business as: XENA’S BEAUTY LOUNGE, 202 N RIVERSIDE AVE SUITE E, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO Mailing address: 1605 W WINDSOR ST, SAN BERNARDINO, CA 92407 HELENA X ESCAJEDA, 16279 LAGUNA ST, VICTORVILLE, CA 92395 State of Inc./Org./Reg.: CA This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ HELENA ESCAJEDA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/5,11/12,11/19,11/26/20 Published in Colton Courier C-9056 Fictitious Business Name Statement FBN20200009146 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: A & R FURNITURE, 967 KENDALL DR STE 343, SAN BERNARDINO, CA 92407 County of Principal Place of Business: SAN BERNARDINO ANGEL C HENDERSON, 967 KENDALL DR STE 343, SAN BERNARDINO, CA 92407 ROMAN F ARROYO III, 967 KENDAL DR STE 343, SAN BERNARDINO, CA 92407 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on AUG 24 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/ ANGEL HENDERSON Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/5,11/12,11/19,11/26/20 Published in Colton Courier C-9057 Fictitious Business Name Statement FBN20200009731 Statement filed with the County Clerk of San Bernardino 10/21/2020 The following person(s) is (are) doing business as: CALI SMOOTH DRYWALL, 16477 EL REVINO DR, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO JUAN F. FLORES, 16477 EL REVINO DR, 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 OCT 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/ JUAN 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 11/5,11/12,11/19,11/26/20 Published in Colton Courier C-9058 Fictitious Business Name Statement FBN20200009797 Statement filed with the County Clerk of San Bernardino 10/21/2020 The following person(s) is (are) doing business as: RED EARTH VINYL LETTERING & GRAPHICS, 2997 LAWRENCE AVE., SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO STEPHANIE VERA, 2997 LAWRENCE AVE., 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 09/01/2020 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/ STEPHANIE VERA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/5,11/12,11/19,11/26/20 Published in Colton Courier C-9059 Fictitious Business Name Statement FBN20200010031 Statement filed with the County Clerk of San Bernardino 10/27/2020 The following person(s) is (are) doing business as: AGUIRRE DOCUMENT PREPARATION, 165 W HOSPITALITY LANE, SUITE 7, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO Mailing address: P O BOX 772, SAN BERNARDINO, CA 92402 LESLIE AGUIRRE, 165 W HOSPITALITY LANE, SUITE 7, SAN BERNARDINO, CA 92408 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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/ LESLIE AGUIRRE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation
of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/5,11/12,11/19,11/26/20 Published in Colton Courier C-9060 Fictitious Business Name Statement FBN20200009661 Statement filed with the County Clerk of San Bernardino 10/20/2020 The following person(s) is (are) doing business as: DANIELS REFRIGERATION SERVICE, 29628 CHANDLER ROAD, HIGHLAND, CALIFO 92346 County of Principal Place of Business: SAN BERNARDINO Mailing address: 29628 CHANDLER ROAD, HIGHLAND, CALIFO 92346 KARA DANIELS, 29628 CHANDLER ROAD, 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 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/ KARA DANIELS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/5,11/12,11/19,11/26/20 Published in Colton Courier C-9062 Fictitious Business Name Statement FBN20200010196 Statement filed with the County Clerk of San Bernardino 10/30/2020 The following person(s) is (are) doing business as: BUDDY’S BULLDOGS & RESCUE, 2579 W BUENA VISTA DR., RIALTO, CA 92377 County of Principal Place of Business: SAN BERNARDINO JULYNDA M WALKER, 2579 W BUENA VISTA DR., RIALTO, CA 92377 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 10/21/2020 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/ JULYNDA WALKER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/12,11/19,11/26,12/3/20 Published in Colton Courier C-9063 Fictitious Business Name Statement FBN20200010152 Statement filed with the County Clerk of San Bernardino 10/29/2020 The following person(s) is (are) doing business as: HER VISION INSURANCE SERVICES, 8670 DRESDEN COURT, ALTA LOMA, CA 91701 County of Principal Place of Business: SAN BERNARDINO Mailing address: 8670 DRESDEN COURT, ALTA LOMA, CA 91701 TRACY ROMANOW, 8670 DRESDEN COURT, 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 12-10-12 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ TRACY ROMANOW Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/12,11/19,11/26,12/3/20 Published in Colton Courier C-9064 Fictitious Business Name Statement FBN20200010294 Statement filed with the County Clerk of San Bernardino 11/05/2020 County of Current Filing: San Bernardino Date of Current Filing: 102920 File No.: SST962S1981 The following person(s) is (are) doing business as: LOTUSSE, 993 W. VALLEY BLVD, SUITE 102, BLOOMINGTON, CA 92316
County of Principal Place of Business: SAN BERNARDINO OWEN LOFTUS, 993 W. VALLEY BLVD, SUITE 102, 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 08/28/2013 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ OWEN LOFTUS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/12,11/19,11/26,12/3/20 Published in Colton Courier C-9065 Fictitious Business Name Statement FBN20200010293 Statement filed with the County Clerk of San Bernardino 11/05/2020 County of Current Filing: San Bernardino Date of Current Filing: 10-29-2020 File No.: SST962S1987 The following person(s) is (are) doing business as: BEL TONE RECORDS, 993 W. VALLEY BLVD, SUITE 102, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO OWEN LOFTUS, 993 W. VALLEY BLVD, SUITE 102, 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 JUN 25, 2013 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ OWEN LOFTUS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/12,11/19,11/26,12/3/20
Petitioner or Attorney: Angel Henderson & Roman Arroyo III, 6257 Knox Ave, Fontana, CA 92336 Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 West Third Street, San Bernardino, CA 924150210 PETITION OF: FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIV DS 2020331 TO ALL INTERESTED PERSONS: Petitioner: Angel Henderson & Roman F. Arroyo III has filed a petition with this court for a decree changing names as follows: Present name: Angel AmirRoman Arroyo to Proposed name: Angel Amir Santonieo Roman Arroyo 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: 12/08/20, 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: Colton Courier Dated: OCT 02 2020 LYNN M. PONCIN Judge of the Superior Court Published Colton Courier 11/12,11/19,11/26,12/3/20 C-9061
Page A10 • November 12, 2020 • CC • IECN
Office (909) 381-9898 Published in Colton Courier C-9015 Fictitious Business Name Statement FBN20200009161 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: A&M AUTO SERVICE, 775 S GIFFORD AVE STE 20, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO RODRIGO R AYALA, 1188 E 2ND ST, SAN BERNARDINO, CA 92408 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 09/09/2015 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/ RODRIGO R AYALA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9016 Fictitious Business Name Statement FBN20200009162 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: ALEX’S ICE CREAM, 15575 RANCHERIAS RD, APPLE VALLEY, CA 92307 County of Principal Place of Business: SAN BERNARDINO Mailing address: 20468 SKYLINE RANCH CIRCLE, APPLE VALLEY, CA 92308 HERIBERTA HERNANDEZ-HUERTA, 20468 SKYLINE RANCH CIRCLE, APPLE VALLEY, CA 92308 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 07/09/2015 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/ HERIBERTA HERNANDEZHUERTA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9017 Fictitious Business Name Statement FBN20200009165 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: ALL & ONE AUTO AND TRUCK DISMANTLING, 10554 HEMLOCK AVE, FONTANA, CA 92337 County of Principal Place of Business: SAN BERNARDINO ROBERTO M AGUIRRE, 14826 SLOVER AVE, FONTANA, CA 92337 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 02/01/2005 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ROBERTO M AGUIRRE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9018 Fictitious Business Name Statement FBN20200009167 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: ALPHA CARE HOSPICE, 12598 CENTRAL AVE STE 215, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO MP MEDICAL SERVICES, INC., 12598 CENTRAL AVE #215, CHINO, CA 91710 Inc./Org./Reg. No.: C3780283 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious busi-
• COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406
ness name or names listed above on 05/22/2015 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/ MANUEL MENDEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9019 Fictitious Business Name Statement FBN20200009171 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: CALIFORNIA OPTICAL, 1525 W 13TH ST STE A, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO LAN ANH TRAN, 1127 SHEILA COURT, 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 07/17/2015 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/ LAN ANH TRAN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9020 Fictitious Business Name Statement FBN20200009173 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: CDS PROFESSIONAL SERVICES, 16048 TUSCOLA RD STE 5, APPLE VALLEY, CA 92307 County of Principal Place of Business: SAN BERNARDINO CHARLIE DE SANTIAGO, 13667 KITTY HAWK ST, 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 06/17/2015 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/ CHARLIE DE SANTIAGO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9021 Fictitious Business Name Statement FBN20200009174 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: CENTRAL PLAZA, CENTRAL PLAZA SHOPPING CENTER, CENTRAL PLAZA OF MONTCLAIR, 10256 CENTRAL AVE, MONTCLAIR, CA 91763 County of Principal Place of Business: SAN BERNARDINO RICHARD L GARDNER, 2352 HIDDEN LANE, 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 11/12/2010 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/ RICHARD L GARDNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed
before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9022 Fictitious Business Name Statement FBN20200009188 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: CHINO HILLS FORD, 4480 CHINO HILLS PKWY, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO WB CHINO HILLS - FD, LLC, 2030 E FLAMINGO ROAD, SUITE 290, LAS VEGAS, NV 89119 Inc./Org./Reg. No.: 201025210014 State of Inc./Org./Reg.: DE 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 09/10/2010 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/ MICHAEL LUCE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9023 Fictitious Business Name Statement FBN20200009190 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: DEJA BLU POOLS, 1734 TIFFANY CT, SAN BERNARDINO, CA 91762 County of Principal Place of Business: SAN BERNARDINO KEVIN MCGOWEN, 2831 N. G STREET, 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 10/27/2015 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/ KEVIN MCGOWEN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9024 Fictitious Business Name Statement FBN20200009194 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: DIAMONDS NAILS & SPA, 17480 ARROW BLVD ST 80, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO TAM H DU, 8435 EASTBROOK CT, RIVERSIDE, CA 92504 DEANNA LU, 8435 EASTBROOK CT, RIVERSIDE, CA 92504 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 10/20/2015 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/ TAM H DU Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9025 Fictitious Business Name Statement FBN20200009198 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: DONUT FACTORY, 24982 3RD ST, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO SITHAL ROUS, 26516 GOODMAN
CT, HIGHLAND, CA 92346 TOM SU, 26516 GOODMAN CT, HIGHLAND, CA 92346 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 07/08/2008 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SITHAL ROUS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9026 Fictitious Business Name Statement FBN20200009211 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: FIRST CHOICE CONCESSIONS, FIRST CHOICE LEMONADE, 14042 TICONDEROGA CT, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO OLGA MAE RIOS, 14042 TICONDEROGA CT, 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 06/01/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ OLGA MAE RIOS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9027 Fictitious Business Name Statement FBN20200009212 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: FIRST STOP MARKET, 1160 W 7TH ST, SAN BERNARDINO, CA 92411 County of Principal Place of Business: SAN BERNARDINO JONATHAN T NGUYEN, 3760 OXFORD LANE, SAN BERNARDINO, CA 92404 ANH N PHAM, 3760 OXFORD LANE, SAN BERNARDINO, CA 92404 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 07/01/2006 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JONATHAN THANH NGUYEN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9028 Fictitious Business Name Statement FBN20200009214 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: FLEX FURNITURE, 17542 VALLEY BLVD STE A, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO MIGUEL A GUTIERREZ, 9396 LINDEN AVE, BLOOMINGTON, CA 92316 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 05/04/2010 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/ MIGUEL A GUTIERREZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of
the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9029 Fictitious Business Name Statement FBN20200009217 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: GENESIS VIP TRANSPORT, 1925 E ALONDRA CT, ONTARIO, CA 91764 County of Principal Place of Business: SAN BERNARDINO SERGIO BECERRA, 1925 E ALONDRA CT, ONTARIO, CA 91764 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 07/31/2015 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/ SERGIO 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 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9030 Fictitious Business Name Statement FBN20200009218 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: GIC EXPRESS TRANSPORT, 25229 TAYLOR ST APT C, LOMA LINDA, CA 92354 County of Principal Place of Business: SAN BERNARDINO GHEORGHE NEDELEA, 25229 TAYLOR ST APT C, LOMA LINDA, CA 92354 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 07/23/2015 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/ GHEORGHE NEDELEA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9031 Fictitious Business Name Statement FBN20200009219 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: HALO DONUTS AND SUB, 19201 BEAR VALLEY RD STE D, APPLE VALLEY, CA 92308 County of Principal Place of Business: SAN BERNARDINO HUONG V CHOV, 9575 I AVE, HESPERIA, CA 92345 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 10/01/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ HUONG V CHOV Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9032 Fictitious Business Name Statement FBN20200009197 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: JACO WATER
TRUCKS, 15376 VALLEY BLVD STE 5 # 8, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO JESUS SANTANA, 39575 GRAND AVE, CHERRY VALLEY, CA 92223 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 09/16/2004 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/ JESUS SANTANA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9033 Fictitious Business Name Statement FBN20200009200 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: JAMES A. DILKS INSURANCE SERVICES, 255 W FOOTHILL BLVD STE 102, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO PALO VERDE, INC., 255 W FOOTHILL BLVD SUITE 102, UPLAND, CA 91786 Inc./Org./Reg. No.: C3312688 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 08/13/2010 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/ JAMES A. DILKS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9034 Fictitious Business Name Statement FBN20200009202 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: JOURNEY LOGISTICS, 14076 YORKTOWN CT, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO THOMAS E SHIELDS JR., 14076 YORKTOWN CT, FONTANA, CA 92336 KAREN P SHIELDS, 14076 YORKTOWN CT, FONTANA, CA 92336 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 06/03/2015 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/ THOMAS E SHIELDS JR. Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9035 Fictitious Business Name Statement FBN20200009204 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: LA BARCA, 1253 N VINEYARD AVE, ONTARIO, CA 91764 County of Principal Place of Business: SAN BERNARDINO KARINA G DAVALOS, 1428 N ISADORA WAY, ONTARIO, CA 91764 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 07/30/2015 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/ KARINA G DAVALOS
Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9036 Fictitious Business Name Statement FBN20200009209 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: MASTER J’S AUTO, 18285 US HIGHWAY 18, APPLE VALLEY, CA 92307 County of Principal Place of Business: SAN BERNARDINO JOSE V MAZARIEGOS, 16205 OLALEE RD, APPLE VALLEY, CA 92307 MARIA J MAZARIEGOS, 16205 OLALEE RD, APPLE VALLEY, CA 92307 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 10/30/2015 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/ JOSE V MAZARIEGOS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9037 Fictitious Business Name Statement FBN20200009235 Statement filed with the County Clerk of San Bernardino 10/07/2020 The following person(s) is (are) doing business as: MAY TRANSPORT, 13615 EDEN WAY, VICTORVILLE, CA 92392 County of Principal Place of Business: SAN BERNARDINO ADAN V BENITEZ, 13615 EDEN WAY, VICTORVILLE, CA 92392 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 10/15/2010 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/ ADAN V BENITEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9038 Fictitious Business Name Statement FBN20200009237 Statement filed with the County Clerk of San Bernardino 10/07/2020 The following person(s) is (are) doing business as: MOJAVE AUTO COLLISION, INC., 14986 7TH STREET STE B, VICTORVILLE, CA 92395 County of Principal Place of Business: SAN BERNARDINO MOJAVE AUTO COLLISION, INC., 14986 7TH STREET STE B, VICTORVILLE, CA 92395 Inc./Org./Reg. No.: C4296923 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 07/01/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ERNESTO A. NAVARRO B. Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20
CC • IECN • November 12, 2020 • Page A11
Office (909) 381-9898 Published in Colton Courier C-9039 Fictitious Business Name Statement FBN20200009239 Statement filed with the County Clerk of San Bernardino 10/07/2020 The following person(s) is (are) doing business as: MUSTANG SALLY’S ON ROUTE 66, 10028 FOOTHILL BLVD, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO CHYVONNE S ANCHONDO, 2920 CRESTVIEW DR, NORCO, CA 92860 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 10/09/2015 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/ CHYVONNE S ANCHONDO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9040 Fictitious Business Name Statement FBN20200009241 Statement filed with the County Clerk of San Bernardino 10/07/2020 The following person(s) is (are) doing business as: NEWBODY, 1522 COLUMBINE WAY, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO KYLE D KELLER, 1446 RAEMEE 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 07/01/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ KYLE D KELLER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9041 Fictitious Business Name Statement FBN20200009245 Statement filed with the County Clerk of San Bernardino 10/07/2020 The following person(s) is (are) doing business as: ST. MINA AUTO SALES, 5695 HOLT BLVD, MONTCLAIR, CA 91763 County of Principal Place of Business: SAN BERNARDINO MAGDI H TADROSS, 27 BARBADOS DR, ALISO VIEJO, CA 92656 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 06/01/2000 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MAGDI H TADROSS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9042 Fictitious Business Name Statement FBN20200009248 Statement filed with the County Clerk of San Bernardino 10/07/2020 The following person(s) is (are) doing business as: SUDI INVESTMENTS, 8727 FAIROAKS CT, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO
ZEBIDAH W KAMAU, 8727 FAIROAKS 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 08/09/2010 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/ ZEBIDAH W KAMAU Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9043 Fictitious Business Name Statement FBN20200009249 Statement filed with the County Clerk of San Bernardino 10/07/2020 The following person(s) is (are) doing business as: THE NAIL STUDIO, 14548 BASELINE AVE STE 250, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO CHANH T MACH, 5615 SUGAR MAPLE WAY, FONTANA, CA 92336 DIEN N MACH, 5615 SUGAR MAPLE WAY, FONTANA, CA 92336 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 09/16/2010 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/ CHANH T MACH Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9044 Fictitious Business Name Statement FBN20200009250 Statement filed with the County Clerk of San Bernardino 10/07/2020 The following person(s) is (are) doing business as: TLH ENTERPRISE, 16843 VALLEY BLVD STE E # 36, FONTANA,CA 92335 County of Principal Place of Business: SAN BERNARDINO TERRY L SCALISEHAYWARD, 17585 LOMBARDY LN, 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 12/03/2010 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/ TERRY L SCALISEHAYWARD Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9045 Fictitious Business Name Statement FBN20200009251 Statement filed with the County Clerk of San Bernardino 10/07/2020 The following person(s) is (are) doing business as: TWISTED METALWORKZ, 760 E FRANCIS ST STE G, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO RAUL VERDIN, 1740 S GAREY AVE, POMONA, CA 91766 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 10/13/2015 By signing, I declare that all information in this statement is true and
• COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406 correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RAUL VERDIN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9046 Fictitious Business Name Statement FBN20200009252 Statement filed with the County Clerk of San Bernardino 10/07/2020 The following person(s) is (are) doing business as: USA SEPTIC & DRAIN CLEANING, 10474 CODY ROAD, LUCERNE VALLEY 92356 County of Principal Place of Business: SAN BERNARDINO J & M WATSON CONSTRUCTION, INC., 10474 CODY RD., LUCERNE VALLEY 92356 Inc./Org./Reg. No.: C2590953 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 07/16/2015 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/ JODY WATSON Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9047 Fictitious Business Name Statement FBN20200009259 Statement filed with the County Clerk of San Bernardino 10/07/2020 The following person(s) is (are) doing business as: DARCARS, 34635 YALE DR, YUCAIPA, CA 92399 County of Principal Place of Business: SAN BERNARDINO DARYOUSH PANJEHALI, 34635 YALE DR, 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 09/16/2014 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/ DARYOUSH PANJEHALI Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9048 Fictitious Business Name Statement FBN20200009301 Statement filed with the County Clerk of San Bernardino 10/08/2020 The following person(s) is (are) doing business as: CALIFORNIA MOTORS DIRECT, 10385 CENTRAL AVE, MONTCLAIR, CA 91763 County of Principal Place of Business: SAN BERNARDINO Mailing address: 2345 N. GRAND AVE, SANTA ANA, CA 92705 PANDA MOTORS, INC., 2345 N. GRAND AVE, SANTA ANA, CA 92705 Inc./Org./Reg. No.: C3532538 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing.
s/ DAVID DUANE ALEMAN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9049 Fictitious Business Name Statement FBN20200009770 Statement filed with the County Clerk of San Bernardino 10/21/2020 The following person(s) is (are) doing business as: MC TRANSPORT, 16962 SCHNEIDER ST, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO JUAN M MACHADO ROMAN, 16962 SCHNEIDER ST, FONTANA, CALIFO 92336 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JUAN M MACHADO ROMAN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9050 Fictitious Business Name Statement FBN20200009763 Statement filed with the County Clerk of San Bernardino 10/21/2020 The following person(s) is (are) doing business as: SALAZAR TRUCKING, 25401 20TH ST, SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO ANGEL SALAZAR MIGUEL MENDEZ, 25401 E 20TH ST, 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 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/ MIGUEL ANGEL SALAZAR MENDEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9051 Fictitious Business Name Statement FBN20200009748 Statement filed with the County Clerk of San Bernardino 10/21/2020 The following person(s) is (are) doing business as: THE BLOOMING LANTERN, 1044 S VINE AVE, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO CHE’A M GRAY, 1044 S VINE AVE, BLOOMINGTON, CA 92316 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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/ CHE’A GRAY Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a regis-
tered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9052 Fictitious Business Name Statement FBN20200009538 Statement filed with the County Clerk of San Bernardino 10/15/2020 The following person(s) is (are) doing business as: FLAMIN HIBACHI, 18646 13TH ST, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO JAIRO A PONCE, 18646 13TH ST, BLOOMINGTON, CA 92316 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on MAY 29, 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/ JAIRO 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 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9053 Fictitious Business Name Statement FBN20200009853 Statement filed with the County Clerk of San Bernardino 10/22/2020 The following person(s) is (are) doing business as: LATIN AMERICAN BOOK STORE, 236 W ORANGE SHOW RD, UNIT 105, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO Mailing address: P.O. BOX 7328, REDLANDS, CA 92375 ALFONSO J VIJIL, 236 W ORANGE SHOW RD UNIT 105, SAN BERNARDINO, CA 92408 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on OCT 21, 2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ALFONSO J VIJIL Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9054 Fictitious Business Name Statement FBN20200009681 Statement filed with the County Clerk of San Bernardino 10/20/2020 The following person(s) is (are) doing business as: SNS TRANSPORTATION, 1110 PENNSYLVANIA AVE, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO BRYAN B GARCIA, 1110 PENNSYLVANIA AVE, 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 OCT 15, 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/ BYRAN B GARCIA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20
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
iecnlegals @hotmail.com FBN’s ONLY $40!
Page A12 • Nov. 12, 2020 • Inland Empire Community Newspapers
The first American Indian Day was celebrated in May 1916 in New York. The event culminated the effort by Red Fox James, a member of the Blackfeet Nation who rode across the nation on horseback seeking approval from 24 state governments to have a day to honor American Indians. More than seven decades later, then-President George H.W. Bush in 1990 signed a joint ĐŽŶŐƌĞƐƐŝŽŶĂů ƌĞƐŽůƵƚŝŽŶ ĚĞƐŝŐŶĂƚŝŶŐ ƚŚĞ ŵŽŶƚŚ ŽĨ EŽǀĞŵďĞƌ ͞EĂƚŝŽŶĂů ŵĞƌŝĐĂŶ /ŶĚŝĂŶ ,ĞƌŝƚĂŐĞ DŽŶƚŚ͘͟ ^ŝŵŝůĂƌ ƉƌŽĐůĂŵĂƚŝŽŶƐ ŚĂǀĞ ďĞen issued every year since 1994 to recognize what is now called "American Indian and Alaska Native Heritage Month." This Facts for Features presents statistics for American Indians and Alaska Natives, one of the six major race categories defined by the U.S. Office of Management and Budget.
Did you know?* 6.9 Million: The Nation͛s American Indian and Alaska Native population alone or in combination with other race groups in 2019. 10.1 million: The projected American Indian and Alaska Native population alone or in combination with other race groups on July 1, 2060. They would constitute 2.5% of the total population. 324: The number of distinct federally recognized American Indian reservations in 2019, including federal reservations and off-reservation trust land. 574: The number of federally recognized Indian tribes in 2020. 142,972: The number of single-race American Indian and Alaska Native veterans of the U.S. armed Forces in 2019. *U.S. Census Bureau, 2020