COLTON COURIER Weekly
Vol 148 , NO. 47
November 05, 2020
Unof ficial General Election results will be posted and updated regular ly on www.iecn.com and on Facebook @IECNWeekly www.iecn.com
Caden raises money for LLUH Pg. 5
Anthony Garcia presented with CITY TALK Award By Dr. G (Dr. Luis S. Gonzalez, Community Writer)
A
Reyes ad vocat es for seniors 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
t a downtown gathering last Friday, Council Member Dr. G (Dr. Luis S. Gonzalez) presented the November CITY TALK “Community Impact Award” to Anthony Garcia, long-time resident of Colton and founder of the non-profit organization Mobile Hand-up Solutions. Mr. Anthony is well-known throughout Colton, San Bernardino and Riverside as a community outreach volunteer who has devoted his time, effort, and resources to serve the needs of those residents who have experienced financial, physical, and social hardship. Most people who have met Mr. Anthony know that he is a man of action, and prefers to work behind the scenes in order to Garcia, cont. on next pg.
PHOTO
D R. G
Colton Councilman Dr. G, left, presented Anthony Garcia with his CITY TALK Award on Friday, Oct. 30 for his continous service to the community. Garcia is the founder of Hands-up Solutions.
Page A2 • Nov. 05, 2020 • Inland Empire Community Newspapers • Colton Courier
City of Colton wins prestigious Helen Putnam Award for at-risk teens academy
A
t the League of California Cities Annual Conference & Expo, the city of Colton received the esteemed 2020 Helen Putnam Award for Excellence in Public Safety for the city’s CART (Colton At-Risk Teens) Academy. The award was presented in front of a virtual crowd of more than 1,500 city officials and other conference attendees. After detecting an increase in ju-
venile-related issues, the city created the CART Academy to get Colton’s troubled youth back on the right track. The 16-week program provides students with a supportive environment to reduce truancies and negative external influences. The goal is to increase student graduation rates, encourage healthy life choices, and strengthen family relationships. CART has a success rate of 89 percent for the students who graduated from the program.
Established in 1982 by the League of California Cities, the Helen Putnam Award for Excellence recognizes outstanding achievements by California's 482 cities. These winning cities have made unique contributions to community residents and businesses, contributions which have resulted in lower costs or more effective delivery of services. The purpose of the Helen Putnam Award for Excellence program is
Residents urged to get the flu shot
S
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 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 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 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. 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.
to promote the innovative solutions by city governments.
tions; Internal Administration; League Partners Award for Excellence in City-Business Relations; Planning and Environmental Quality; Public Safety; Public Works, Infrastructure, and Transportation; and the Ruth Vreeland Award for Engaging Youth in City Government.
The award is given annually in 12 categories: The Cities-Counties-Schools (CCS) Partnership Intergovernmental Collaboration; Community Services and Economic Development; Economic Development Through the Arts; Enhancing Public Trust, Ethics, and Community Involvement; Health and Wellness Programs; Housing Programs and Innova-
The 2020 winners, recognized for their outstanding programs, were chosen from 110 submissions.
directly impact the individuals who communicate with him by “word of mouth. "For others, the only visual presence that is seen on the streets is either his black pick-up truck full of food distribution boxes, or his truck pulling his home-made portable showertrailer.
On Fridays, Mr. Anthony and his son Chase work as a synchronized team to set up a help station in the parking lot of Echoes of Love Church on C Street. This station is amazingly well-stocked with food, clothes, hygiene supplies, and his familiar portable shower.
“Mr. Anthony knows where the people are,” explained Dr. G, and supports about 2,000 disenfranchised individuals, and families each week. When asked about his mission, Mr. Anthony responded clearly, “to help people to independence and self-sufficiency.” Each week, Mr. Anthony picks up approximately 500 food boxes from the Inland Harvest organization and personally delivers them to his growing list of individuals who need help with food. The boxes usually contain a variety of dry and canned goods, but often, as the resources and time are available, he is able to deliver dairy products including milk. He also makes an extra trip to the food bank to assist Pastor Robert Cruz of the Rayos de Luz Church with his food distribution program. “I really appreciate the help,” says Pastor Robert, when Dr. G asked about the source of his food boxes. “Anthony Garcia has been faithful each and every week.” In addition, Anthony Garcia has expanded his church ministry to Lighthouse Church of Christ, Everlasting Covenant, and Colton Community Church.
“Anyone who has a basic need is welcome,” explained Mr. Anthony, and when called upon, “we can help with prayer, and information directing them to counseling, drug treatment and housing.” For three years, Mr. Anthony Garcia has been serving the needs of individuals in our community and continually works to identify additional people, both individuals and families, who need help. In addition, he works to communicate with pastors, community leaders, and community organizations in order to collaborate when possible, or at least network so he can provide valuable information to those he helps. “He is a great choice for this award,” commented Dr. G, current City Council Member and well-known community advocate. “Our community is fortunate to have awesome residents like Anthony Garcia who have a heart for the community,” For more information about CITY TALK, volunteer opportunities, the trash clean-up program, or the online live-stream programs, contact Dr. G @ 213-3730. Questions and comments are always welcome.
Follow us on Facebook, Twitter, Instagram @IECNWeekly
Submit story ideas, photos of anniversaries, birthdays, youth sports, etc. to iecn1@mac.com.
Inland Empire Community Newspapers • Nov. 05, 2020 • Page A3
Aguilar announces $1.7 million for Inland Empire children and families
R
ep. Pete Aguilar announced $1,760,760 in federal funding for programs benefitting low-income families in the Inland Empire recently. The San Bernardino County Preschool Services Department (SBCPSD) received $993,019, the Boys & Girls Club of Greater Redlands-Riverside received $321,863 and Upland-based nonprofit Reach Out received $445,878. The grant funding comes from the US Department of Health and Human Services
(HHS), and will be used for financial education and resources for parents, assistance for low-income and disabled college students and outreach programs to help low-income families capitalize on programs like the Earned Income Tax Credit. “With families in our region struggling as a result of the economic hardship caused by the coronavirus, it’s more important than ever to make sure they have access to community resources to help them succeed. I’m proud to advocate for this kind of funding
for families to help them improve their long-term financial stability and help grow the Inland Empire economy,” said Rep. Aguilar. “Thank you, Rep. Pete Aguilar and the Members of Congress for the funds on behalf of over 600 fathers anticipated to be served by this program. PSD established its current fatherhood program in 2013 with existing resources. The additional funds will significantly expand the program’s reach and add a critical workforce development component,” said Phalos Haire, Director of the SBCPSD.
“As part of our commitment to helping teens, Boys & Girls Clubs worked with the Dibble Institute to deliver their program Relationship Smarts to our teen centers in Riverside and San Bernardino Counties. Our team is very excited to have received this grant awarded – it will make a huge impact for teens in the Inland Empire,” said P.T. McEwen, President and CEO of the Boys & Girls Club of Greater RedlandsRiverside. “One of the most innovative
things about this project is the strong network of partners that will be working with Reach Out – these include Building a Generation, Moses House Ministries, Walden Family Services, El Sol, and The Mom & Dad Project. This project will increase economic support for families by reducing the poverty level for working families, and increase the receipt of the EITC in our most vulnerable communities which will create a region-wide climate of increased economic stability,” said Diana Fox, Executive Director of Reach Out.
State suicide prevention efforts to remain legislative focus
S
tate lawmakers, California schools chief and mental health providers argued recently for a continued focus on suicide prevention efforts, particularly for children and youth, as they celebrated passage of a law creating a state office of suicide prevention while noting vast unfulfilled needs for school resources to combat suicide and self-harm on campuses. Assemblymember James C. Ramos (D-Highland) authored AB 2112, the bill creating the state suicide office, which will take effect on Jan. 1. He thanked Gover-
nor Gavin Newsom for approving the measure and also referred to a state auditor’s report issued in late September that revealed increasing youth suicide rates and acts of self-harm. “The auditor’s report, released a few days after my bill was signed, underscores the urgent need for a coordinated, statewide approach to suicide prevention, especially for vulnerable groups such as young people,” Ramos said. “The report is a clear, insistent call to action that must not be ignored. It shows the annual number of suicides among youth ages 12 to 19
increased by 15 percent statewide from 2009 to 2018. Instances of self-harm increased by 50 percent during the same period. Those rates were prior to COVID-19.” He emphasized that the pandemic has exacerbated the crisis: “A June survey by the Centers for Disease Control found that one in four young people ages 18 to 24 said they had seriously considered suicide in the past 30 days—more than twice as high as any other age group.” Ramos, who also worked on mental health issues as a San
San Bernardino Valley College to receive historic donation for emergency scholarships
Bernardino County supervisor and has introduced anti-bullying and student mental health legislation in the state Assembly, said he would continue to press for resources benefiting students and other at-risk groups.
and the creation of a statewide office of suicide prevention is a vital step towards developing a coordinated approach to suicide prevention across California, especially for the most vulnerable children and youth within our state.”
He was joined by State Superintendent of Public Instruction Tony Thurmond. ”Even before the COVID-19 public health crisis, students across California have told us they are struggling with higher rates of anxiety, depression, and isolation. And we know that the stress of the pandemic, racial injustice, and natural disaster this year have only added to the challenges for many,” said Thurmond. “I want to thank Assemblymember Ramos for his leadership, and Gov. Gavin Newsom for signing AB 2112, so that we can build on the tools and strategies needed to ensure we can proactively address the emotional and mental wellness of every student and support their academic success.”
State Senator Melissa Hurtado (D-Sanger), a principal co-author said, “Suicide in youth has been an epidemic in hiding for too long. That is why last year I sponsored SB 331, and this year I was eager to help get something through.”
Chris Stoner-Mertz, CEO of the California Alliance of Child and Family Services and a sponsor of the Ramos measure said, “Youth suicide is a growing public health crisis in California, with suicide being the second leading cause of death among adolescents.” She added, “The passage of AB 2112
Alex Briscoe, principal at California Children’s Trust, said, “I want to thank the advocates and leaders on this call today for bravely and courageously bringing forward this issue of an epidemic of despair. We must do much better.” He also said that calls to California youth crisis lines have increased by 272 percent “since the onset of COVID.” In addition to Stoner-Mertz and Briscoe, other mental health service providers who participated in the virtual news event and strongly supported AB 2112 included Lishaun Francis, associate director of Health Collaborations, Children Now andTami Martin, legislative manager of Equality California.
Follow us on
S
an Bernardino Valley College has been invited to apply for part of a historic $100 million donation to California community colleges by the Jay Pritzker Foundation, along with 34 fellow colleges in the Inland Empire, Central Valley and Far North of the state. The unprecedented donation—the largest ever made to a community college system—will be distributed over a 20-year period and is intended “to help eliminate regional educational gaps through distribution of emergency financial aid to students facing unexpected hardships and scholarships to students who are well on their way toward a finish line goal of transferring to a college or university or completing a certificate or degree.” Dan and Karen Pritzker, trustees
of the Jay Pritzker Foundation, said in a virtual press conference that they have seen the outstanding benefits of a community college education firsthand through their own daughter, who completed her first two years of undergraduate education at a community college before transferring to UC Berkeley. “We are immeasurably thankful to the Jay Pritzker Foundation for their generosity to our students and community,” said SBVC President Diana Z. Rodriguez. “Although many barriers to higher education attainment persist in our region, this gift will help us come closer to overcoming those barriers and continuing San Bernardino Valley College’s 94year legacy of helping our students build their dreams.”
President Rodriguez was invited to represent the Inland Empire as a panelist during the virtual press conference on October 20, as well as SBVC nursing student Ahmael McGee, who thanked the Pritzker family, saying, “My finances due to COVID are a struggle. I’ve been furloughed. My family has been furloughed...but school expenses still exist.” There are people who are intelligent, diligent and willing to go to college, “but due to finances, they’re unable to,” he said. Colleges receiving the funding can use it to provide emergency financial aid of up to $18,500 per student, per year to cover a wide range of education-related expenses.
Facebook, Twitter, Instagram @IECNWeekly
Page A4 • Nov. 05, 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
A vote to Americans have witnessed history this year with the massive turnout during early voting. Now those who haven’t helped make history need to participate. Many Americans may be understandably turned off by the nation’s deepening partisan divide, by the candidates' negative campaigning, by the disinformation on social media and by the influence of bigmoney in the electoral process. But the solution isn’t to surrender to these foul effects on the democratic system. The solution is for every voter to have an impact on the outcome of every race, from president to school board to judge. There’s no denying that the stakes are arguably higher this election than in any in recent history. The surging cases of coronavirus, the resulting economic fallout and other major issues facing the country — health care, taxes, spending, racial injustice, immigration — call for the widest participation of the electorate as possible. Voters already have come out in droves. As of Monday, some 94 million Americans had cast early ballots, more than two-thirds the total turnout in the 2016 presidential election. And turnout is particularly rich in battleground-Florida, where as of Monday, 8.7 million people had voted, just below the 9.6 million Floridians who voted in 2016. Even as the coronavirus pandemic rages, millions more Americans put on masks on Tuesday and voted in person. Some waited for hours in long lines — a heroic response to a disgraceful reality — to exercise their right to pick the people who will serve them in Washington and in state and local government. State election officials have an obligation to ensure that all of these votes are counted. That process will not end on Tuesday. Some states may report results quickly; others expect it will take days to make the count.
You can email letters to editor@iecn.com. Please include your name and city of residence. Anonymous letters will not be printed. s t a r t o v e r Pandemic hasn't br oken the employer cans to toss more than 127,000 ballots from drive-through polling stations in Harris County, which includes Houston. Ben Ginsberg, a longtime lawyer for the Republican Party in voting cases, including in Florida in 2000, broke ranks in that case. “Not so long ago, it was a core tenet of the Republican Party that the vote of every qualified voter should be counted, even if, at times, it did not work in the party’s favor,” Mr. Ginsberg wrote. That should be a core tenet for both parties in the coming days. The courts, which will inevitably be called upon by both parties, have a paramount duty to maximize the opportunity to vote and ensure that ballots are counted. Candidates also have an obligation to wait for the votes to be counted. Mr. Trump has suggested he is ready to claim victory before states finish their counting. Such premature claims, sometimes excused as gamesmanship, would be particularly irresponsible in the present climate. Should a candidate make such a claim, however, it’s also worth noting that there’s no special magic in saying the words. Mr. Trump cannot obtain a second term by declaring himself the winner. Once the results are in? Once the nation has picked a president, 35 senators and 435 representatives, not to mention state and local officials and the results of referendums? The election is just a beginning. Now America gets its quadrennial chance to start over again.
The immediate challenge is to hold a free and fair election, to demonstrate to ourselves more than anyone else that this nation remains committed to representative democracy and to the rule of law. But the vote itself is just a means to an end. Once the balMr. Trump, and other Republican lots are counted, those who win officials, can help by setting aside must prove they can govern. plans to interfere. One attempt at sabotage suffered a setback on Monday when a federal judge reNew York Times Editorial jected an effort by Texas Republi- Board
health insurance system Over 55 million Americans have filed for unemployment since COVID-19 struck. But for the most part, they haven't lost their health insurance. An astounding 98 percent of workers who had employer-sponsored health benefits before the pandemic are still enrolled in workplace plans, according to a July report. That encouraging statistic ought to debunk the notion that America needs to move toward a government-run, single-payer system. If our employer-sponsored health insurance system can withstand the worst pandemic and unemployment crisis in a century, it's worth keeping. Employers, insurers, and agents and brokers all deserve credit for the resilience of this system. Consider that many businesses have continued providing health benefits, even when they've been forced to furlough employees. The
Walt Disney Company is paying 100 percent of health insurance costs for its furloughed employees for up to a year. Hotelier Marriott is also continuing to provide benefits, as are GE, the big three automakers, and countless small businesses across America.
ated special enrollment periods for workers who had previously declined to join their company health plans. This has allowed people -especially Americans who might have obtained coverage through a spouse's employer pre-pandemic - to get the care they need.
Keeping laid-off employees on company health plans is just one way to protect workers. As COVID cases have climbed, new health needs have emerged -- and employers are meeting the challenge. One survey of 816 employers found that nearly half have enhanced their employee health benefits in response to the crisis. Retailers like CVS and Walmart are offering additional paid sick leave to employees who fall ill or need to quarantine. Apple has expanded its mental wellness benefits to help homebound employees cope with anxiety.
Employer and insurers are also sheltering employees from high out-of-pocket costs associated with COVID-19 treatment. Employer-sponsored health plans now cover all COVID-19 diagnostic testing and related services with no cost-sharing for workers. Some plans go even further. Blue Cross Blue Shield is waiving outof-pocket costs for coronavirus treatment at in-network facilities. UnitedHealthcare waived cost sharing for COVID-19 testing and testing-related visits for its members indefinitely.
Many private insurers have cre-
Behind many of these efforts to protect and enhance employee health benefits are America's 100,000 health insurance agents and brokers. These professionals serve as advocates for their clients in the insurance marketplace, vetting plans for companies and helping resolve coverage disputes. This expert advice is necessary now more than ever. Brokers and agents are advising companies on how to get the most value out of their current plans and helping them navigate the loan and grant programs available through the recent federal stimulus packages. When the pandemic first hit, many pundits predicted that widespread layoffs would cause tens of millions of people to lose their health insurance. But that nightmare scenario hasn't happened -thanks to the employers, insurers, and agents who've made our current insurance system so resilient. Dane Rianhard is President of the National Association of Health Underwriters and a Founding Principal of Maryland-based Tribridge Partners. To find an agent near you, visit n a h u . o rg / l o o k i n g - f o r- a n agent/find-an-agent. This piece originally ran in the Pittsburgh Tribune-Review.
Inland Empire Community Newspapers • Nov. 05, 2020 • Page A5
Redlands High School Hall of Famer Sami Grisafe creating a space for women in football By Manny B. Sandoval
O
vercoming gender stereotypes is just one obstacle Redlands High School and Team USA alumni Sami Grisafe details in her new documentary “Open Field.” As a quarterback for over two decades, Grisafe’s journey began with youth football in 1995. Four year later, Grisafe attended Redlands High School (RHS) where she was captain of the freshman football team; and in 2000 she became the first female quarterback to compete in a varsity football game sanctioned by
the California Interscholastic Federation. “I played ball during my freshman and sophomore years at RHS, I was a quarterback. My teammates and coaches were incredible, but there were many instances where I was not given the opportunity to play, likely because I’m a woman,” said Grisafe. She detailed an experience during a high school football game where the quarterback was injured and the third stream quarterback called to jump in, when she herself was second stream quarterback in the game.
“Like I said, my teammates were amazing…many times they backed me up when an opponent spit on me, kicked me or called me names. The entire experience of having a female on the football team was new for my teammates, coaches and the parents. All I wanted was to be treated equal,” continued Grisafe.
“After college I went on to play football for Chicago Force Women’s Professional Football Team as the starting quarterback and I was quarterback for Team USA where I was able to lead the U.S. Women’s National Team to three gold medal wins. But even through this experience, I faced gender stereotypes, lack of fundShe eventually transitioned into ing and sponsorships, no unified drama during her junior and senior league, and no awareness or years of high school, which is recognition,” Grisafe said. where she attained a scholarship from the Theatre Conservatory to In having paved the way for attend Chicago College of Per- forthcoming women in football, forming Arts at Roosevelt Univer- Grisafe anticipates that her docusity; there she earned a bachelor’s mentary “Open Field” will prodegree in theater. vide insight into a women’s drive for greatness, earning recognition and respect in the game of football. “Open Field” also follows my friend and former teammate Katie Sowers, currently assistant coach for the San Francisco 49ers and
the first woman to coach in a Super Bowl. We also interviewed some of my former coaches from RHS, along with head coach of Team USA and the Chicago Force in regard to integrating women into the game of football,” said Grisafe. Another exciting release to coincide with the documentary, is an entire full length soundtrack titled “Open Field,” with implemented live football stadium sounds and a pop/rock flare; available for preorder now. From football, to acting, to singing…there isn’t much that this hometown hero can’t do…now residing in Los Angeles, Grisafe is on her way to inspiring the next generation of female athletes. For more information and pre-orders, visit https://openfieldmovie.com.
PHOTO SAMI GRISAFE
Sami Grisafe, the multi-faceted hometown hero is also a musician and actor who receives rave reviews for her rendition of the National Anthem.
Caden Center Annual Teddy Bear Drive changes to new format
F
or the last three hears I have hosted Caden's Teddy Bears for Kids, along with the awesome businesses who are bear dropoff spots! In that time we have been able to donate over 1,000 teddy bears to
patients during the holidays. This year, like all other parts of life, the pandemic has changed the fundraiser. Since a teddy bear drive was not possible, I asked my friends at Loma Linda University Children's Hospital (LLUCH)
what they needed most and they said iPads. iPads are used for patients who are in isolation to be able to communicate with their family or for younger patients as a tool to distract them during procedures. PHOTO SAMI GRISAFE
Redlands High School alum Sami Grisafe pictured playing quarterback for Team USA where she became a world champion. So this year, we are raising money to purchase iPads for LLUCH! My goal is $2,500 to purchase 7 iPads. However, we hope to raise even more and be able to donate as many iPads as possible!
PHOTO CADEN CENTER
This year Caden Henderson is raising funds to purchase iPads for patients at Loma Linda University Children’s Hospital. Blue Collar Athletics, Redlands Professional Firefighters Benevolent Fund and Rendition Tattoo Parlor kicked things off by donating $500 each to Caden’s drive. Pictured from left: Redlands PD Sgt. Valenzuela from Blue Collar Athletics, Caden Henderson, and Brian Seghers, owner of Rendition Tattoo.
When I contacted the local business owners who are normally dropoff spots for the bear drive, Brian Seghers, owner of Rendition Tattoo, immediately replied he would be donating $500 to kick things off. A few days later, he had joined forces with his friends at Blue Collar Athletics and The Redlands Professional Firefighters Benevolent Fund, who donated $500 each also. This was an amazing way to start off the fundraiser and get us closer to the goal.
As someone who has been treated at LLUCH I know first hand the amazing work they do and the many ways the Child Life Department goes out of their way to keep the children there happy and entertained while they are being treated. I am so excited to be able to do something special for them each year. If you are interested in donating to my LLUCH iPad fundraiser, please visit: http://giving.lluh.org/cadengivesback Caden Henderson is our youngest contributing writer, writing stories from a variety of topics on a biweekly basis. Have a story idea? Email Caden at Caden_center@aolc.om.
Page A6 • Nov. 05, 2020 • Inland Empire Community Newspapers
Assemblymember Reyes continues to advocate for seniors during the COVID-19 pandemic
PHOTOS
OFFICE OF ASSEMBLYMEMBER REYES
Assemblymember Eloise Gómez Reyes visited 12 senior facilities during Senior Advocacy Week - Oct. 5 - Oct. 9, providing over 1,200 seniors with PPEs including face-masks, N95 masks, hand sanitizer, face shields and brochures with local and state resources for seniors.
T
he senior population is growing in San Bernardino County and now, more than ever, identifying and solving issues they face is important to ensuring a respectable quality of life for them. Due to seniors being most vulnerable to the COVID-19 pandemic, Assemblymember Eloise Reyes coordinated an effort to provide seniors with resources they need. Committed to this task, Assemblymember Reyes held her 4th Annual Senior Advocacy Week from October 5th to the 9th; visiting 12 senior facilities. Partnering on the Senior Advo-
cacy Week was UNITEEE, the Holy Land Church, California State Council on Developmental Disabilities, Autism Society, and IEHP. Through this collaboration over 1200 seniors were provided with Person Protective Equipment (PPE) including face-masks, N95 masks, hand sanitizer, face shields, and brochures with local and state resources for seniors. A senior from one of our visits stated, “the items were very nice and came in so handy especially the hand sanitizers and the box of 50 individual masks.”
cluded with the Seniors Scam Stopper Town Hall with the California Department of Insurance (CDI) and the Department of Aging and Adult Services, where seniors were informed on how to protect themselves and their loved ones from scams. During the Seniors Scam Stopper Townhall, Peter Meza, a CDI expert stated that, “about 70 percent of the wealth in the U.S. is within the senior citizen community which makes them a big target for scams involving unsuitable life insurance policies and annuities.” He further stated that, “there was an 85-yearold senior who was put into a life insurance plan that was not going to pay out for 20 years, so they would not begin to collect till they are 105 years old.” Stacey Hernández from the San Bernardino County Department of Aging and Adult Services stressed the importance of not responding to unrecognized phone calls, text messages, and emails. She additionally advised that, “if you happen to be speaking with someone who seems legitimate and they in-
sist on payment for the service they offer to be in the form of gift cards, money transfer, or cryptocurrency, then it is most likely a scam.” “I believe senior advocacy week has become something that our seniors look forward to each year. Our office knows that San Bernardino communities have different issues that have to be addressed, which why it is so important that we continue to talk to our seniors and ask them what they need. With that information we can continue to offer the services our seniors need and remain responsive to the other issues they may face,” said Assemblymember Reyes. Senior Advocacy Week allows Assemblymember Reyes to gain insight into the issues that are impacting seniors in the Inland Empire and to find public policy solutions to address them. Call our office at (909) 381-3238 for further details.
The mission of Senior Advocacy Week is to listen to the issues that are impacting seniors. For too long seniors have been without a voice in Sacramento and the Inland Empire. With over 200,000 seniors in San Bernardino County, they cannot be ignored any longer. Since being elected in 2016, Assemblymember Reyes has given seniors a voice to share policies that impact their quality of life, including income, lack of public transportation, unnecessary fees, lack of community spaces, and affordable housing. Senior Advocacy Week con-
Delta Sigma Theta Sorority honors Dr. Judy White, Damon Alexander for contributions to community
A
s part of its longstanding history, the San Bernardino-Riverside Area Alumnae Chapter of Delta Sigma Theta Sorority, Incorporated will honor two outstanding community leaders with the Dorothy Inghram Social Action Advocate Award on Sunday, November 8, 2020. The Chapter proudly announces the selection of Dr. Judy D. White as a 2020 honoree in recognition of her inspirational leadership and invaluable contribution to the growth and educational development of Inland Empire students. Dr. White recently announced her retirement after 42 years of service in public education, effective November 1. Mr. Damon Alexander, an active community leader, public servant, and member of Omega Psi Phi Fraternity, Incorporated is also se-
President, Erica Shorts. “But we are planning a wonderful virtual event on November 8 and we hope their family, friends, supporters and the community will join us as we celebrate two individuals who have done so much to improve the lives of individuals and families living throughout Riverside and San Bernardino counties.”
PHOTOS
DSTS
Dr. Judy White and Damon Alexander will be virtually honored with the Dorothy Inghram Social Action Advocate Award on Sunday, Nov. 8. lected as a 2020 honoree, recognizing his tireless contributions to the increased political awareness and involvement throughout our Inland Empire communities. Mr. Alexander is currently running for the San Bernardino City Council,
representing the 7th Ward. “Due to COVID-19 we cancelled our annual Culmination program in May where we would have publicly recognized Dr. White and Mr. Alexander,” said
The Dorothy Inghram Social Action Advocate Award honors the legacy of Ms. Dorothy Ella Inghram, a long time resident of the City of San Bernardino who blazed the trail for black educators when in 1942, she became the first black teacher in San Bernardino County and later the first black principal. In 1953, she became the first black school district superintendent in California. Before her death in 2012 at the age of 106, she authored five books. Ms. Inghram was also a charter member
of the San Bernardino- Riverside Area Alumnae Chapter, which started in 1959. The Dorothy Inghram Social Action Advocate Award program will take place via Zoom on Sunday, November 8, 2020, at 2:00PM. To register for the event visit website, www.sbraac-dst.org. The San Bernardino-Riverside Area Alumnae Chapter of Delta Sigma Theta, Inc., is a non-profit organization that provides community service throughout the world. For more information visit our chapter website at www.sbraac-dst.org. You may also visit our national website at www.deltasigmatheta.org. Register in advance for this November 8, 2020, Zoom meeting: https://zoom.us/meeting/register/tJwrc-ypqTgtGdFHC0JbZiakhzNTyzDpqP4U
Inland Empire Community Newspapers • Nov. 05, 2020 • Page A7
A
ARMC tops national, state, regional Maternal Care rankings
rrowhead Regional Medical Center (ARMC) ranks in the top tenth percentile in the state for reducing Cesarean Section (C-section) deliveries for low-risk, first time expectant mothers, according to data from The California Maternal Quality Care Collaborative from June 2019 – 2020. The rankings underscore ARMC’s dedication to providing exceptional maternity care, which also recently earned the medical center national recognition as one of the “Best Maternity Care Hospitals 2020” by Newsweek and the
Leapfrog Maternity Care Expert Panel. “These rankings are a wonderful validation of the hard work and commitment by our team at ARMC to provide the highest quality care to mothers and their babies,” said Dr. Guillermo Valenzuela, Director of Obstetrics and Gynecology at ARMC’s Department of Women’s Health. “We have worked continuously over the years to develop a multifaceted program that helps ensure positive outcomes for our mothers-to-be and their babies, and to reduce maternal mortality.”
Valenzuela praised the department’s vice chair, Dr. Shirley Wong, who serves at the OBGYN Program Residency Director, and Dr. Kristina Roloff, director of the Maternal-Fetal Fellowship, for leading the efforts. “The leadership of Dr. Wong and Dr. Roloff have been critical to achieving these milestones and to providing the training and guidance to our OB &Gyn residents who will use the skills they are developing here at ARMC to improve women’s healthcare across our region and the world,” Valenzuela said.
Pediatric patients treated to care packa ges from Spirit of Children
The Maternal Data Center of the California Maternal Quality Care Collaborative monitors the number of cesarean deliveries performed in first time mothers, and uses the most widely-endorsed metric on cesarean delivery in the U.S., which is also used by the Joint Commission, the nation's oldest and largest standards-setting and accrediting body in healthcare. Data from 2019 shows ARMC ranked in the top 10% of 213 hospitals in the state, and fourth among 24 Southern Inland Counties hospitals that participate in the Regional Perinatal Program of California, in term, singleton baby
in a vertex position (NTSV) Csection delivery rates. ARMC’s primary C-section delivery rate for first time mothers was 17.8% in 2019, and in the second quarter dipped to a low of 13.9% -- which is nearly half the state’s rate at 24.5%. While sometimes necessary, CSection births put expectant mothers at greater risk of infection or blood clots, and many women experience longer recoveries and difficulty with future pregnancies. Babies born by C-section are at increased risk of developing chronic childhood diseases like asthma and diabetes.
PHOTOS LLUCH
Care packagesdistributed to patients on Tuesday, Oct. 20 courtesy of Spirit Halloween included costumes, activity books, crayons and treats. Pictured clockwise from above: Jeremiah Miller, 11, Fernanda Valadez-Garcia, 8; and Avery Avalos, 7.
L
oma Linda University Children’s Hospital patients were treated to care packages with assorted costumes, activity books, crayons and treats on Tuesday, Oct. 20, courtesy of Spirit of Children. Due to COVID-19 restrictions,
life programs within children’s hospitals across the nation. Spirit of Children representatives weren’t able to host their annual Spirit Fall Festival at the hospital, but they still ensured fall fun was not one of the hallmarks getting canceled this year. Child life specialists circulated throughout the units passing out
Spirit of Children chooses to the care packages and letting pa- partner with and support child life tients choose their favorite cos- departments whose main function tumes. is to provide developmental, educational and therapeutic support The mission of Spirit of Children for children undergoing medical is to make hospitals less scary for treatment. Trained child life spekids and their families by provid- cialists help children and their ing fun during the fall season and families cope with the many raising funds year-round for child stresses involved when a child is
in the hospital. These programs are instrumental to the healing process for children and help kids just be kids in times of fear and discomfort. Spirit of Children has raised more than $460,000 for Children’s Hospital over the last ten years — not including funds raised this year — through donations made to Spirit stores in the Inland Empire.
Page A8 • Nov. 05, 2020 • Inland Empire Community Newspapers
CC • IECN • November 5, 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 ORTHODONTICS, 4632 RIVERSIDE 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
• COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406 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 forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business 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 VERA, 2997 STEPHANIE 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
Petitioner or Attorney: Mimi M Lee, 9240 Wheeler Ct., Apt. A, Fontana, CA 92335 Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 West Third Street, San Bernardino, CA 92415-0210 PETITION OF: Mimi M Lee FOR CHANGE OF NAME AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIVDS 2017148 TO ALL INTERESTED PERSONS: Petitioner: Mimi M Lee has filed a petition with this court for a decree changing names as follows: Present name: Mimi M Lee to Proposed name: Mimi M Daniels 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: 12/3/2020, Time: 9:00 am Dept: S17 The address of the court is: same as noted above A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Colton Courier Dated: OCT 07 2020 LYNN M. PONCIN Judge of the Superior Court Published Colton Courier 10/15,10/22,10/29,11/5/20 C-8996
Publish your Fictitious Business Name Statement for only $40! Fee includes 4-week publication and filing of proof with county at the end of publication.
Call Inland Empire Community Newspapers at: (909) 381-9898 or E-Mail your FBN form (with your phone number) to:
iecnlegals@hotmail.com
Page A10 • November 5, 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 5, 2020 • Page A11
Office (909) 381-9898 Published in Colton Courier C-8997 Fictitious Business Name Statement FBN20200008572 Statement filed with the County Clerk of San Bernardino 9/17/2020 The following person(s) is (are) doing business as: AG AUTO SALES, 1680 SOUTH E ST, STE B205, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO CALIFORNIA AG & GO INC, 484 PENROSE ST #B, CORONA, CA 92880 This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on JULY 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/ ALFREDO AGUILAR Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/15,10/22,10/29,11/5/20 Published in Colton Courier C-8998 Fictitious Business Name Statement FBN20200009266 Statement filed with the County Clerk of San Bernardino 10/7/2020 The following person(s) is (are) doing business as: BROKEN AXLE OFFROAD SUPPLY, 13625 MANHASSET ROAD, UNIT 9, APPLE VALLEY, CA 92308 County of Principal Place of Business: SAN BERNARDINO JOSEPH E AUMON, 7437 FARMDALE AVENUE, 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 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/ JOSEPH E AUMON Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/15,10/22,10/29,11/5/20 Published in Colton Courier C-8999 Fictitious Business Name Statement FBN20200008999 Statement filed with the County Clerk of San Bernardino 09/30/2020 The following person(s) is (are) doing business as: J FLORES WELDING AND FABRICATION MOBILE SERVICES, 1465 N. MILLER DR., COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO JESUS I FLORES GONZALEZ, 14161 SURREY COURT, VICTORVILLE, 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 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/ JESUS I. FLORES GONZALEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published
10/15,10/22,10/29,11/5/20 Published in Colton Courier C-9000 Fictitious Business Name Statement FBN20200009410 Statement filed with the County Clerk of San Bernardino 10/13/2020 The following person(s) is (are) doing business as: LA MAQUINA, 1334 NORTH E STREET, APT 1, SAN BERNARDINO, CA 92405 County of Principal Place of Business: SAN BERNARDINO FRANCISCO GONZALEZ-CASILLAS, 1334 NORTH E STREETAPT. 1, 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 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/ FRANCISCO GONZALEZ CASILLAS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/15,10/22,10/29,11/5/20 Published in Colton Courier C-9001 Fictitious Business Name Statement FBN20200009037 Statement filed with the County Clerk of San Bernardino 10/01/2020 The following person(s) is (are) doing business as: BODY BY CELINA, 760 SAN CARLO AVE, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO CELINA J VISCONTI, 760 SAN CARLO 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 AUG 30, 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/ CELINA VISCONTI Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/15,10/22,10/29,11/5/20 Published in Colton Courier C-9002 Fictitious Business Name Statement FBN20200009234 Statement filed with the County Clerk of San Bernardino 10/07/2020 The following person(s) is (are) doing business as: SANTIAGO COMPANY, 17985 UPLAND AVENUE, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO VICTORINO SANTIAGO, 17985 UPLAND AVENUE, 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 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/ VICTORINO 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 10/15,10/22,10/29,11/5/20
• COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406 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
correct. A registrant who declares as true information, which he or she knows to be false, is 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
Page A12 • Nov. 05, 2020 • Inland Empire Community Newspapers
Students to receive nearly $4.2 million in awards to address physician, nurse practitioner shortage in Inland Empire
L
oma Linda University's School of Medicine and School of Nursing will distribute nearly $4.2 million in community service awards to students from funding received from the Inland Empire Health Plan (IEHP). Loma Linda University’s Inland Empire Medical Community Service Award and the Inland Empire Nurse Practitioner Community Service Award aim to address the current health care provider shortage seen in the Inland Empire. The region has one of the lowest ratios of primary care physicians and specialty physicians in California — 39 doctors per 100,000 people — nearly half of what experts consider adequate, according to the California Health Care Foundation. California is predicted to have a shortage of 5,000 physicians by 2025. Ten nurse practitioner students and 18 medical students from Loma Linda University will receive awards this academic school year. Recipients of the awards will commit to working in San Bernardino and Riverside counties upon completing their training to provide clinical care for at least three to five years. In addition, award recipients must agree to
practice in specialties where there is an identified shortage in the community. These include pediatrics, family medicine, internal medicine, general surgery, obstetrics/gynecology and psychiatry for physician awardees, and psychiatry mental health for nurse practitioner awardees.
largest not-for-profit MedicareMedicaid plan in the country. With a network of more than 6,400 providers and more than 2,000 employees, IEHP serves more than 1.2 million residents in Riverside and San Bernardino counties who are enrolled in Medicaid or Cal MediConnect Plan.
A total of 50 students from three local universities will be awarded a combined $8 million from IHEP — Loma Linda University, University of California Riverside and California University for Science & Medicine. Loma Linda University is the only university to receive funding awards for nurse practitioners.
Closing the physician gap in primary care and mental health
"We hope these scholarships will not only encourage and incentivize local students to reach their dreams of becoming doctors and nurse practitioners, but to stay and practice medicine in the Inland Empire as well," said Jarrod McNaughton, MBA, FACHE, chief executive officer for IEHP. "We'd like to be the bridge between dreams and action for students who dedicate their hearts to the field of medicine and do all we can as a health plan to provide students with a supportive network of healthcare professionals." IEHP is one of the top 10 largest Medicaid health plans and the
Established in 1909, Loma Linda University School of Medicine offers training in 55 accredited residency and fellowship programs, with over 50% of recent graduates choosing a primary care specialty. Students are passionate about serving the medically underserved. However, student debt and related financial factors can influence many to leave the area for higher earning potential opportunities. A significant number of Loma Linda University School of Medicine students are from Southern California, from families of modest means — ranking below the 20th percentile nationally. Loma Linda University School of Nursing has educated nurses for 115 years to serve the needs of humanity both regionally and internationally. Providing exceptional quality and personalized care at a lower cost, nurse practitioners are a transformational solution for an
Mental Health Spotlight
How to sur vive a panic attack when it strikes By Stan Popovich
D
o you experience panic attacks and do not know what to do? A person can experience a panic attack when they least expect it. This can cause a great deal of fear and anxiety for the person. As a result, here are six easy steps a person can follow when a panic attack strikes unexpectedly and how to overcome anxiety.
3. Distract Yourself: A person should try to distract themselves from the panic they are experiencing. A person could get some fresh air, listen to some music, take a brisk walk, read the newspaper, or
overburdened healthcare industry. Nurse Practitioners, specially trained to assess and treat mental health needs, are essential to closing the significant gap in primary care and mental health services in the Inland Empire. However, the added cost of becoming a nurse practitioner is a significant barrier, particularly with many students already managing student loans. Over half of Loma Linda University nursing students come from socioeconomically disadvantaged and underrepresented communities with many — 25% of the 2019 graduate nursing class — being the first in their family to go to college. 6. Get Help: It is important to talk to a qualified professional in order to learn how to survive a panic attack. By talking to a professional, a person will be helping themselves in the long run because they will become better able to deal with any panic attacks that may occur in the future.
1. Take A Break: The first thing a person must do when experiencing a panic attack is to stop whatever they are doing. A panic attack can be very uncomfortable and can affect a person’s everyday thinking. Take a break to help regain your sense of comfort. 2. Take Deep Breaths: A person should take some deep breaths to help feel better and to get rid of some of the excessive fear and anxiety. There are also many kinds of breathing exercises a person can learn to follow with the help of a mental health counselor. Taking some deep breaths can help a person relax right away.
PHOTO
LLUH
Ten nurse practitioner students and 18 medical students from Loma Linda University will receive awards this academic school year. “By removing the financial barriers, IHEP has made it possible for more of our students to follow their dream to serve the medical needs of our vastly underserved community,” said Richard H. Hart, MD, DrPH, president of Loma Linda University Health. “IEHP has been an essential mission-aligned partner to improve the health of our Inland Southern California community, and in particular, those who are medically underserved,” Hart said. “Thank you for your unwavering support and dedication to healthcare excellence and access for the Inland Empire.”
Stan Popovich is the author of “A Layman’s Guide to Managing Fear.” For more free and valuable mental health advice for celebrities and others, visit the Article and Blog Section of Stan’s website at http://www.managingfear.com/
Follow us on Facebook, do something relaxing that will give them a fresh perspective on things. 4. Get The Facts Of Your Situation: Many people feel like they are going to die when they experience a panic attack for the first time. The fact is that you will be ok and that it takes a few minutes for the anxiety to go away. Talk to a counselor and get the facts of what a panic attack is and what you can do when a panic attack
occurs. 5. Don’t Dwell on Your Thoughts: A person must not dwell or focus on their thoughts during a panic attack. The more a person tries to reason out their thoughts the longer a panic attack will last. Read some positive statements from your favorite selfhelp book to help overcome your negative thoughts during a panic attack.
Twitter, Instag ram @IECNWeekly