*Colton Courier 01/04/24

Page 1

COLTON COURIER Weekly

January 04, 2024

Vol 152, NO. 02

Colton Celebrates a Culinary Icon: Pizzadilly's Raymond Dorado Bids Farewell After 41 Flavorful Years

iecn.com

PHOTO DR. G

The Latest Pacemakers Lower Risk, Enhance Personalized Treatment Pg. 4

Raymond Dorado (Owner) with Dr.G, Council Member and Community Advocate.

By Dr. G (Dr Luis S González), community writer

I

n a heartwarming tribute to a local business icon, the community of Colton celebrated the retirement of Raymond Dorado, the beloved owner of Pizzadilly Restaurant, last Thursday. Dorado, who has been a fixture in the Colton business landscape for over four decades, was honored at a special gathering at his restaurant, surrounded by family, friends, and admirers. Dorado's journey at Pizzadilly began in 1982 when he started as a pizza maker and counter salesperson under the then-owner,

PHOTO DR. G

Attendees of the retirement celebration for Raymond Dorado at Pizzadilly Restaurant on December 28, 2023.

Mr. Ken Stam. His dedication and business acumen saw him rise quickly to the position of manager. In 1989, seizing an entrepreneurial opportunity, Dorado and his partner, Anthony Lewis, took over the establishment, continuing the legacy of Pizzadilly, a name synonymous with quality pizza and a welcoming atmosphere. Under Dorado's leadership, Pizzadilly became more than just a pizza place; it evolved into a community landmark cherished by generations of Colton residents. With a team comprising his sister Gloria, niece Denise, and dedicated staff, the restaurant established a reputation for excellent service, quality food, and a unique ambiance that celebrated the local

community, particularly with "Dodgertown" themed decorations.

its

The farewell event, which doubled as a retirement "pizza party," was a testament to Dorado's impact on the community. Attendees shared memories and celebrated the moments that have made Pizzadilly a staple in Colton's social and culinary scene. The restaurant's success, marked by its expanded menu and consistent quality, has brought joy and created lasting memories for countless patrons. While Dorado will be stepping away from the day-to-day operations, Pizzadilly's Pizzadilly, cont. next pg.

CSUSB Honors Over 1,600 New Graduates as Agents of Positive Change, Equipped to Shape the Future Lifehouse Theater Presents the Powerful Drama, “The Hiding Place” Pg. 5

PHOTO CSUSB

Inland Empire Community Newspapers Office: (909) 381-9898 Editorial: iecn1@mac.com Advertising: iecn1@mac.com Legals : iecnlegals@gmail.com

Graduates are all smiles at the commencement ceremony for the College of Arts & Letters and James R. Watson & Judy Rodriguez Watson College of Education.

Community News

family and friends.

C

The university celebrated students' achievements from various disciplines, conferring bachelor's, master's, and doctoral degrees. Brimming with enthusiasm and pride, each of the five ceremonies marked a significant milestone for these graduates. In his poignant address, CSUSB President Tomás D. Morales applauded the graduates'

al State San Bernardino (CSUSB) witnessed a wave of academic triumph as it hosted its commencement ceremonies on December 15th and 16th. The jubilant weekend at Coussoulis Arena saw nearly 1,600 graduates walk the stage, surrounded by a sea of supportive

resilience and determination. "Graduates, as you commemorate this meaningful accomplishment, take time to remember what it took to realize it," he said. Morales also paid homage to the unwavering support of the graduates' families and friends. "Never forget that your success was made possible by the support of those closest to CSUSB cont. next pg.


Page A2 • January 04, 2024 • Inland Empire Community Newspapers • Colton Courier

Pizzadilly legacy will continue. The business has been passed on to his niece and her husband, Sherwin, ensuring this beloved establishment remains a family-run venture. In his retirement, Dorado looks forward to new adventures, including travel, while remaining a guiding figure and a cherished member of the Colton business community. His contributions to the city's social and economic fabric have been invaluable, leaving a lasting imprint on the hearts of many.

CSUSB you," he reminded them. A notable moment during the ceremonies was the acknowledgment of the first-generation graduates, who were asked to stand as the arena filled with applause. These trailblazers, the first in their families to attain higher education degrees, were recognized as pioneers and role models for future generations. Morales inspired the graduates to apply their newfound knowledge and skills toward societal betterment, not just professional advancement. He urged them to be community leaders and contribute actively to addressing global challenges.

Raymond Dorado's commitment and entrepreneurial spirit serve as an inspiration not just to aspiring business owners but to the entire community. As he embarks on this new chapter, Dorado leaves a legacy of success, community service, and an indelible mark on the city of Colton. For further information about CITY TALK and other community initiatives in Colton, don't hesitate to contact Dr. G at 909-213-3730. Your questions and comments are always appreciated.

The commencement ceremonies started with the College of Social and Behavioral Sciences, followed by other colleges over the two days. Each college's ceremony was a testament to the diversity and breadth of academic pursuits at CSUSB. The weekend was more than a celebration of individual achievements; it marked the beginning of a journey for these graduates to impact their communities and the world significantly. As CSUSB sent off its Class of 2023, it was clear that these graduates were not just degree recipients but agents of positive change, equipped to navigate and shape the future.

Can Awareness Save Our Citrus? Ag/Weights & Measures Teams Up with Museum to Educate Community News

T

he county Agriculture/Weights & Measures (AWM) Department has partnered with the San Bernardino County Museum (SBCM) to educate the public on ways in which they can help save the community’s citrus. The museum’s exhibit, Pulp Culture: A Juicy Tale in the Orange Empire, is a captivating story highlighting the industry, migrant workers, fruit pests, and a visual culture that became intrinsically tied to the region’s citrus groves and packing houses. Once inside the exhibit, you will find an educational panel that talks about the threat to California citrus. The citrus industry has recently faced serious threats due to fruit pest infestations. AWM

plays an active role in promoting and protecting the citrus industry by educating the public about these pests’ importance and how to prevent them. They also help to prevent pests by conducting package inspections at parcel terminals and by trapping for invasive species in high-risk areas of the county. To help prevent the introduction of harmful pests into the state, the public is urged to declare any plant or plant products when they return home from travelling. “The museum’s Pulp Culture exhibit is meant to highlight the rich citrus history in our region and educate visitors on this area’s robust past. The exhibit also brings to light the continued strength of this industry into the modern day, and it suggests what we can do to protect our cultural heritage and to keep our citrus trees thriving,” shared Curator of History Jennifer Dickerson. Read more at IECN.com.

Aguilar Issues Impressive End-Of-Year Report to Constituents Community News

R

ep. Pete Aguilar issued a report to Inland Empire residents outlining how he fought for them over the course of 2023. Rep. Aguilar prioritized securing resources for the region, creating good-paying jobs, lowering costs and promoting economic opportunity for all. “As we close the chapter on 2023, I am proud to reflect on our work to serve the Inland Empire. I continued to focus on the issues that matter most to hardworking families: fighting to lower costs, make health care accessible, and boost our local economy. I also continued to fight on behalf of the students, veterans and seniors of the Inland Empire,” said Rep. Aguilar. “It remains an incredible honor to serve the community that my family has called home for generations, and I am committed to keep fighting for our region in 2024.” During 2023, Rep. Aguilar delivered for the Inland Empire by: Helping 615 residents resolve outstanding issues with federal agencies, such as accessing the Social Security Administration, Internal Revenue Service (IRS) and the Department of Veterans Affairs (VA). Returning nearly $5.5 million the federal government owed to residents by federal agencies, including IRS refunds, veterans’ benefits and Social Security payments. Announcing nearly $185 million in direct federal funding for the Inland Empire, including funding for local police and fire departments, infrastructure projects, and expanding access to affordable housing and health care services. This funding includes the following: $86,750,000 for the San Bernardino County Transportation Authority for the West Valley Connector project to create an entirely zero-emission Bus Rapid Transit (BRT) system in San Bernardino County. $64,533,842 for San Bernardino County Head Start to support a cost-of-living adjustment for our dedicated contract staff and to facilitate quality improvements to our programs. $4,619,117 for the SAC Health’s Teaching Health Center to train future medical professionals. $3,572,000 for San Bernardino County Flood Control District to combat the increased risk of climate disasters in the community. $3,046,195 for SAC Health to expand their services and provide quality, affordable health care to a greater number of San Bernardino County residents. $3,000,000 for San Bernardino Community College District Economic Development and Corporate Training program to construct

a multi-purpose instructional facility to expand workforce training in high-demand occupations. $2,843,353 for Inland Empire Utilities Agency to develop a new, advanced treated recycled water supply, valuable new infrastructure upgrades, and provide environmental and ecosystem benefits in both Northern and Southern California. $2,500,000 for California State University, San Bernardino for a new scholarship benefiting students in Science, Technology, Engineering and Mathematics (STEM). $1,738,101 for the County of San Bernardino Department of Public Health to strengthen the region’s public health workforce and bolster health care infrastructure. $1,718,880 for the County of San Bernardino for public health care services. $1,688,651 for the County of San Bernardino to improve public health infrastructure. $1,520,647 for the San Bernardino County HIV Emergency Relief Project to provide medical care and resources for residents of San Bernardino County living with HIV/AIDS. $1,116,000 for the Riverside-San Bernardino County Indian Health Inc. to provide culturally responsive parental education that prioritizes family well-being and parent-child interaction. $1,026,852.17 for the San Bernardino Fire Protection District to provide training to promote Emergency Medical Technicians (EMTs) to Paramedics and healthcare for firefighters. $819,000 for the San Bernardino Valley Water Conservation Trust for fuel management and fire assistance to mitigate the damages of wildfire in the region. $753,434 for the Housing Authority of the County of San Bernardino to provide more affordable housing for Inland Empire veterans, specifically creating 62 additional housing choice vouchers for veterans experiencing homelessness. $747,000 for the California State University, San Bernardino Center on Aging to improve the overall health of seniors in our region. $568,378 in Justice Assistance Grants to support law enforcement in Colton, Fontana, Highland, Rancho Cucamonga, Redlands, Rialto and San Bernardino. $500,000 to Inland Behavioral and Health Services, Inc. for their Teaching Health Center Planning and Development Program. Read more at IECN.com.


Inland Empire Community Newspapers • January 04, 2024 • Page A3

Opinion Democracy Will Crumble Under a Trump Presidency By Jodi Junkins, communnity member

T

he third anniversary of January 6th is a solemn reminder that we cannot take our fundamental freedoms for granted, including our right to vote and choose our leaders. Despite the fact that Donald Trump is facing charges for inciting the January 6th insurrection and conspiring to overturn

the will of voters in 2020, he is still running for president. Too much is at stake for the American people to allow Trump to take back power. Trump is desperately seeking a second term in the hopes of avoiding accountability for his crimes by pardoning himself, and he and his allies are already plotting to weaponize the Department of Justice against his enemies and purge

the federal government of anyone who disagrees with him. After seeing how far Trump was willing to go on January 6th, we should take all of his threats seriously. On top of this, MAGA Republicans nationwide continue their assault on our democracy by introducing radical voter suppression bills in Congress and state legislatures, spreading false election

conspiracy theories, and threatening to overturn election results they disagree with. Preserving our democracy takes work—and this year, we must all do our part. Trump and his allies pose an urgent threat to our democracy, our fundamental freedoms, and the rule of law. It’s up to all of us to ensure they do not return to power.

How to Prevent Another January 6th By Danny Tascione, community member

T

hree years ago, we all witnessed a violent mob descend on the Capitol, costing people their lives, because one man—Donald Trump—spread lies about a ‘stolen’ election.

tack on our democracy and our freedom to vote. Our nation came dangerously close to a coup orchestrated from within the Oval Office and the halls of Congress by President Trump and his allies. But it didn’t end there. Trump and his allies are laying the groundwork for a second presidency even more extreme and authoritarian than the last.

Should he win the 2024 presidential election, Trump is already planning to pardon himself and his allies of crimes committed on January 6th, purge the federal government of officials who disagree with him, use the Department of Justice to exact political revenge, and even unleash the military on civilians exercising their first amendment rights.

is able to claim power again, he will do everything he can to bring democracy to its knees, backed by MAGA allies in Congress, on the Supreme Court, and in state legislatures. Preserving our democracy takes work—and this year, we must all do our part. It’s up to all of us to ensure Trump and his allies do not return to power.

These threats are serious, and if Trump

The January 6 insurrection was an at-

The IRA Kills Incentives for Medical Innovation. That's Hardly a Win for Americans. By By Sally C. Pipes, community member

more than $2 billion, on average, it spent developing it.

T

After a treatment hit the market, firms routinely conducted additional research to see if it was effective against diseases other than the one it was approved to treat. If that research proved successful, companies applied for approval to treat these additional "indications" and marketed the drug to additional groups of patients.

he Biden administration recently announced the first 10 drugs that will be subject to price controls under Medicare as part of the Inflation Reduction Act. The president celebrated the occasion, saying, "We took on Big Pharma and special interests... and the American people won." "Won?" The next generation of American patients will not feel like they "won" when they're stuck waiting even longer for effective treatments -- if those treatments ever materialize. Price controls invariably lead to shortages in the short term -- and warp the financial incentives that underpin drug research and development in the long term. Historically, drug companies have worked to bring medicines to market as quickly as possible. The sooner patients started taking a drug, the sooner the drugmaker could begin to recoup the

This strategy helped bring countless new treatments to patients who didn't have any other options. Since 2003, the Food and Drug Administration has approved more than 90 follow-on indications for orphan drugs, which treat rare diseases. The majority of cancer treatments from 2006 to 2012 were approved for at least one follow-on indication -roughly 40% of which were a different cancer subtype. Unfortunately, thanks to the IRA, discoveries like these may soon be fewer and farther between.

The law's price controls are dressed up as "negotiations'' between Medicare and drugmakers. If a drugmaker declines to accept the government's offer, then it faces an excise tax of up to 95% on the drug in question's sales or must withdraw all its products -- not just the one subject to negotiations -- from Medicare and Medicaid. These price controls will significantly shorten the period in which pharmaceutical companies can recoup their investments in research and development. That's particularly true for small-molecule drugs -- typically pills -- which can be hit with price controls under the IRA after just nine years on the market. Biologics -- usually injections or infusions -- aren't subject to price controls until 13 years after approval. Roughly half of a medicine's sales are made after year nine, in years 10 to 13. So it's only rational that some drug companies would adjust their research, development, and launch strategies accordingly.

Some may wait to seek approval until they've zeroed in on the largest patient population possible -- even if they're confident they could get approval faster for a smaller group of patients with a different disease. The IRA is also scrambling drug companies' incentives to do further research into follow-on indications. Devoting time and money to find out if a drug can treat another disease may not make financial sense once the nine-year pricecontrol clock has started. Patients will be the ones who pay the price for treatments delayed or never developed in the first place. That's not a win for the American people. Sally C. Pipes is President, CEO, and Thomas W. Smith Fellow in Health Care Policy at the Pacific Research Institute. Her latest book is False Premise, False Promise: The Disastrous Reality of Medicare for All (Encounter 2020). Follow her on Twitter @sallypipes.

Fontana Unified Dedicates Unity Garden at Randall Pepper Elementary in Honor of O’Day Short Family Community News

M

embers from across the Fontana Unified community, including staff, students and elected dignitaries, gathered at Randall Pepper Elementary on Dec. 15 for the dedication of the O’Day Short Family Unity Garden that will serve as a living symbol of the District’s ongoing commitment to diversity, equity and inclusion. The O’Day Short Family Unity Garden commemorates the lives of O’Day, Helen, Carol Ann and Barry Short. The family is remembered for breaking Fontana’s color barrier in 1945. All four members of the AfricanAmerican family died after their house burst into flames on Dec. 16, 1945. Fontana Unified’s dedication ceremony included speeches from local pastors, District Board of Education President Marcelino “Mars” Serna, Superintendent Miki R. Inbody, Randall Pepper Principal Theresa Gomez and Dr. Daniel Walker, a historian, philanthropist, author, film director and former Randall Pepper student.

Student ambassadors welcomed Randall Pepper’s visitors, who passed by photographs of the O’Day Short family as they walked to the heart of the campus to reach the O’Day Short Family Unity Garden. The Randall Pepper Choir performed “Swing Low, Sweet Chariot,” the African-American spiritual song, and fifth-grader Londyn Otis read the poem “Peace” by Sara Fox before a colorful peace pole – which reads “May Peace Prevail on Earth” in four different languages – was unveiled next to the garden. “This garden is a chance for us to honor the lives that were taken from us,” Inbody said. “As we stand in the presence of this unity garden here, let it be a symbol of resilience, strength and solidarity. Gardens by their nature represent growth, renewal and the cycle of life. They remind us that from the seeds of sorrow we can cultivate hope and healing.” Among the esteemed dignitaries who attended the event were City of Fontana Mayor Pro Tem Peter A. Garcia and

Treasurer Janet Koehler-Brooks, Fontana Unified Board of Education Vice President Adam Perez, Fontana Teachers Association President Mark Schulte, United Steelworkers Local 8599 President Dawn Dooley and representatives from the offices of San Bernardino County Supervisor Jesse Armendarez, San Bernardino County Board of Education Trustee Laura Mancha and San Bernardino County Superintendent of Schools Ted Alejandre. The O’Day Short family purchased and began building a home on a vacant, five-acre lot at Randall Avenue and Pepper Avenue in Fontana at a time when African-Americans were forbidden to live south of Baseline Avenue. The O’Day Short family received threats of violence and offers from the Chamber of Commerce to buy back the property before their house was set ablaze. An arson investigator hired by the National Association for the Advancement of Colored People (NAACP) determined the fire was deliberately set from the exterior, according to a 2016 article

from the Inland Valley Daily Bulletin. Randall Pepper Elementary School was later built on the site in 1950. The O’Day Short Family Unity Garden came to life thanks to the collaboration of the Inland Empire Utilities Agency (IEUA) and the Chino Basin Water Conservation District under the umbrella of the IEUA’s Garden in Every School program. In addition to serving as a living monument to the O’Day Short family, the garden will serve as a learning center for generations of students exploring the world of science. Randall Pepper Elementary will continue to honor the O’Day Short family by holding an annual Unity Assembly each December to celebrate the many cultures and ethnicities that comprise its local and global community. “There is a legacy to live up to here at Randall Pepper,” Gomez said. “It is an honor to commemorate the lives of the O’Day Short Family who chose to take a stand in their world.”


Page A4 • January 04, 2024 • Inland Empire Community Newspapers

The Latest Pacemakers Lower Risk, Enhance Personalized Treatment

PHOTO LLUCH

Kotak compares and contrasts different pacemakers' features, including size, shape, and capability.

Community News

A

dvancements in pacemaker technology are opening new doors for patients, says Kamal M. Kotak, MD, a cardiac electrophysiologist at Loma Linda University International Heart Institute. He and experts at the International Heart Institute are leaders in the region for implanting the latest FDA-approved pacemakers, which lower patients’ risk for medical complications and offer more precise, personalized solutions for managing heart rhythm disorders. Pacemakers help support the heart's electrical system, which controls the heartbeat, says Kotak. Electricity in the heart begins in a group of cells at the top of the heart and spreads to the bottom, causing the heart to contract and pump blood. He says aging, heart muscle damage, and certain genetic conditions can cause a slowing of heart rhythm that may require a pacemaker — a small device implanted in the chest with wires (leads) connecting to the heart to prevent it from beating too slowly. New pacemaker techinques, such as leadless pacemakers and cardiac conduction system pacemakers, achieve what traditional pacemakers can by sending electrical signals to help the heart beat properly while offering a more tailored fit to patients. The leadless pacemaker is self-contained, Kotak says, meaning that, unlike traditional pacemakers placed in a patient's chest with leads connecting to the heart, leadless pacemakers are implanted directly into the heart’s right ventricle by minimally invasive method — without cuts or stitches. While the leadless pacemaker is not for everyone, Kotak says there are specific scenarios where it can

PHOTOS LLUH

Correnti has been an avid motorcycle rider for three decades and enjoys multi-day trips throughout the Southwest.

be used instead of a traditional pacemaker. He says the traditional pacemaker remains the standard method of pacing the heart. Conduction system pacemakers, also called left bundle branch area pacemakers (LBBAP), are the newest on the scene, Kotak says. He says that its design helps the heart's electrical signals move in a more coordinated and natural way with one wire instead of several. This feature spares patients from dyssynchrony, a condition that may develop in up to 15% of patients with traditional pacemakers experience. It can lead to severe weakening of the heart or symptoms of heart failure. In addition, Kotak says LBBAP serves as an alternative and at times a superior option for a select group of patients who need cardiac resynchronization therapy. Louise Correnti, 76, received a cardiac conduction system pacemaker in June, restoring her health. She first noticed her shortness of breath in April when performing everyday activities, such as walking her dogs in Beaumont. She says she was surprised by this symptom, given she attends Pilates four days a week and has been an avid motorcycle rider for three decades. After a few weeks of her smartwatch logging low heart rate, Correnti contacted her care team at Loma Linda University Health (LLUH). Within days, Correnti met with International Heart Institute experts who remotely monitored her heart using a wearable harness device and determined the next steps. “I was impressed with how swiftly the LLUH care teams moved,” says Correnti, who was out running errands when she received a call saying she needed

a pacemaker that day. Kotak says Correnti had a complete heart block, meaning the electrical impulses that control the heartbeat fail to pass between the top and bottom chambers of the heart. A complete block can affect blood flow to the body and brain, leading to complications including fainting with injury, low blood pressure, damage to internal organs, and cardiac arrest. Correnti says she didn’t fully grasp the gravity of her condition at the time but is thankful that Kotak and the team saved her life with the conduction system pacemaker. A retired esthetician, Correnti embraces her active lifestyle and even started playing pickleball after recovering from her procedure. She continues to travel by motorcycle or plane (she recently visited Cancun) while keeping an eye on her home monitor connected to her pacemaker. Though a remote monitoring program, Kotak says he and his team use an advanced software to keep track of patients’ heart rate, heart rhythm, and pacemaker activity. Monitors alert patients and their care teams of any unusual activity and issue an early warning for any malfunction. “Our care teams can leverage advances in pacemaker and remote monitoring technology to optimize care for people like Mrs. Correnti,” Kotak says.

Follow us on Instagram @IECommunityNews, on Facebook @ Inland Empire Community News, and on Twitter @iecnweekly


Inland Empire Community Newspapers • January 04, 2024 • Page A5

Humane Society of San Bernardino Valley Night at the Ontario Reign Game and Jersey Auction, Tickets On Sale Now Community News

C

alling all sports fans and friends of animals! Get ready for another exciting night of Ontario Reign ice hockey benefitting the Humane Society of San Bernardino Valley (HSSBV) on Sunday, March 3, 2024 at 5:00 pm against the Abbotsford Canucks at Toyota Arena in Ontario. The Ontario Reign will take the ice wearing jerseys designed for the Humane Society of San Bernardino Valley. The jerseys will then be auctioned off the players’ back immediately following the game. All proceeds from the jersey auction will benefit the Humane Society of San Bernardino Valley. Game tickets are only $20 when purchased directly from the HSSBV and are on sale now! The HSSBV special pricing saves you up to $11 per

ticket! To purchase your tickets stop by the HSSBV (374 W. Orange Show Road, San Bernardino) or call 909-386-1400 ext 218 or 224. Only tickets purchased directly from the HSSBV benefit the HSSBV. The HSSBV will also be selling custom Reign long sleeve t-shirts and sweatshirts. These can be purchased in advance at the HSSBV Administration office or during the game at the HSSBV table. Arrive early- shirts and sweatshirts will sell out. Cash and card will be accepted when purchasing HSSBV merchandise in the area. All money raised from ticket sales, t-shirts and sweatshirts purchased from the HSSBV, as well as the jersey auction, helps support the Humane Society’s Humane Education and Cruelty Investigation Programs. Help us prevent pet over population and come enjoy this night of fun!

Lifehouse Theater Presents the Powerful Drama, “The Hiding Place” Community News

T

he tragic horrors of the Holocaust provide an unlikely backdrop for an amazing true story of faith, rescue and redemption as LifeHouse Theater presents the return of its popular original drama, “The Hiding Place.” Based on Corrie ten Boom’s beloved international bestseller, “The Hiding Place” is a poignant recounting of the ten Boom family’s heroic efforts to protect their neighbors from Hitler’s murderous regime. Performances begin Saturday, January 6, 2024 at 7:00 PM and will continue on weekends through February 4, 2024. Performances are Fridays at 7:00 PM, Saturdays at 2:00 PM (except Opening Night) and 7:00 PM, and Sundays at 2:00 PM. In addition to the weekend performances, a special weekday performance will be presented at 7:00 PM on Thursday, February 1. Advance ticket prices are $28 or $24 for adults and $14 or $12 for children ages 3-12 (no children under 3 are admitted) and can be purchased over the phone with a Visa or MasterCard by calling (909) 335-3037. Tickets

are available online at boxoffice.lifehousetheater.com. Checks can also be mailed to LifeHouse, provided reservations are made far enough in advance. Tickets may also be purchased in person at the box office, which is open Fridays from 1:00 PM to 6:00 PM and one hour prior to performance times on the weekends. Tickets are $2 more the day of the performance. Group rates are available for groups of ten or more. Guests are encouraged to reserve seats early as performances do sell out. Written by Dr. George Christison, this original dramatization of “The Hiding Place” is directed by Nathan Smith. Joining Smith on the production staff are set designer Jacob costume designer Michel, Melanie Pinkus and production assistant Stacey Monsma. The lighting and sound design is by Josiah Evans. “This drama is one of the most powerful and moving we have ever presented, and it has affected our audiences profoundly,” comments LifeHouse founder and president Wayne Scott. “We are very proud to be presenting a story that needs to be told and remembered. Audiences will no doubt be held

spellbound by the true events of Corrie ten Boom’s life.” “The Hiding Place” features Virginia Watterson as Corrie ten Boom and Jennifer Keeney as Corrie’s courageous sister, Betsie. Michael Haro portrays fam- Tickets to the March 3rd game are on sale now. ily patriarch Casper ten Boom. Also featured are Richard Hill as Peter, Michael Slusser as Willem, Ruth Frasch as Donna Toeset, and John Potter in the role of Lt. Rahms.

PHOTO HSSBV

LifeHouse Theater’s 30th season continues in the new year with the world-premiere of “The Genesis Story” (February 17– March 24, 2024), followed by Broadway’s “Fiddler on the Roof” (April 6 – May 12, 2024), “Anne of Green Gables” (May 25 – June 30, 2024), “Phantom of the Opera” (July 13 – August 11, 2024), and “Little House on the Prairie: The Musical” (August 24 – September 29, 2024). Money-saving season passes are now on sale at the LifeHouse Box Office. The theater is located at 1135 N. Church St. in Redlands, next to Excelsior Charter School. Free parking is available in back of the theater. More information can be found by visiting the website at www.lifehousetheater.com.

PHOTO BRUCE MANSON

Corrie ten Boom (Virginia Watterson) comforts her sister Betsie (Jennifer Keeney) as they are held prisoner in LifeHouse Theater’s original drama “The Hiding Place” (January 6 - February 4, 2024).

Email editor@iecn.com with press releases, news tips, and editorial inquiries. Email iecnlegals@gmail.com PHOTO BRUCE MANSON

A guard (Elizabeth Alicia) makes demands of Corrie ten Boom (Virginia Watterson) in LifeHouse Theater’s original drama “The Hiding Place” (January 6 - February 4, 2024).

for legal advertisements.


Page A6 • January 4, 2024 • CC • IECN

Office (909) 381-9898

T.S. No. 115747-CA APN: 0164NOTICE OF 571-25-0-000 TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 1/13/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 2/9/2024 at 9:00 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 1/23/2006 as Instrument No. of Official 2006-0045472 Records in the office of the County Recorder of San Bernardino County, State of CALIFORNIA executed by: SAUL AGUIRRE, A MARRIED MAN, AS HIS SOLE AND SEPERATE PROPERTY WILL SELL AT PUBLIC AUCTION TO HIGHEST FOR CASH, BIDDER CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE CODE AND FINANCIAL AUTHORIZED TO DO BUSINESS IN THIS STATE; AT THE NORTH WEST ENTRANCE IN THE COURTYARD OF THE CHINO MUNICIPAL COURT, 13260 CENTRAL AVENUE, CHINO, CA 91710 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE ACCURATELY DESCRIBED IN SAID DEED OF TRUST. The street address and other common designation, if any, of the real property described above is purported to be: 1045 AWARD DR, COLTON, CA 92324 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $168,627.40 If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned or its predecessor caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (800) 280-2832 or visit this Internet Web site WWW.AUCTION.COM, using the file number assigned to this case 115747-CA. Information

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

about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: Effective January 1, 2021, you may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (855) 313-3319, or visit this internet website www.clearreconcorp.com, using the file number assigned to this case 115747-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. FOR SALES INFORMATION: (800) CLEAR RECON 280-2832 CORP 8880 Rio San Diego Drive, Suite 725 San Diego, California 92108 Published Colton Courier 12/21,12/28/23,1/4/24 C-773

Published in Colton Courier C-774 Fictitious Business Name Statement FBN20230011390 Statement filed with the County Clerk of San Bernardino 11/15/2023 The following person(s) is (are) doing business as: D & G PRESSURE WASHING, 8322 PASEO CT, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO DANIEL DUARTE, 8322 PASEO CT, FONTANA, CA 92335 GABRIELA DUARTE, 8322 PASEO CT, FONTANA, CA 92335 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 10/15/2018 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/ DANIEL DUARTE, GENERAL PARTNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/21,12/28/23,1/4/24,1/11/24

Published in Colton Courier C-775 Fictitious Business Name Statement FBN20230011596 Statement filed with the County Clerk of San Bernardino 11/20/2023 The following person(s) is (are) doing business as: WOOD PROPERTIES, 9475 E AVE, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO JEFFREY L WOOD, 9475 E AVE, HESPERIA, CA 92345 SARAH J WOOD, 9475 E AVE, HESPERIA, CA 92345 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 12/04/2018 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/ JEFFREY L WOOD, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/21,12/28/23,1/4/24,1/11/24

Published in Colton Courier C-776 Fictitious Business Name Statement FBN20230012347 Statement filed with the County Clerk of San Bernardino 12/15/2023 The following person(s) is (are) doing business as: CMC STEEL

CALIFORNIA, 15050 SANTA ANA AVE, FONTANA. CA 92337 County of Principal Place of Business: SAN BERNARDINO TAMCO, 6565 N. MACARTHUR BLVD STE 800, IRVING, TX 75039 Inc./Org./Reg. No.: 708768 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 DEC 27, 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/ JODY ABSHER, SECRETARY Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/21,12/28/23,1/4/24,1/11/24

Published in Colton Courier C-777 Fictitious Business Name Statement FBN20230012348 Statement filed with the County Clerk of San Bernardino 12/15/2023 The following person(s) is (are) doing business as: SAM’S DISTRIBUTION CENTER #6493, 1000 S CUCAMONGA AVE, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO SAM’S EAST, INC., 702 SW 8TH ST, BENTONVILLE, AR 72716 Inc./Org./Reg. No.: 5546407 State of Inc./Org./Reg.: AR This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on FEB 21, 1999 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. /s/ GEOFFREY EDWARDS, SECRETARY Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/21,12/28/23,1/4/24,1/11/24

Published in Colton Courier C-778 Fictitious Business Name Statement FBN20230011295 Statement filed with the County Clerk of San Bernardino 11/09/2023 The following person(s) is (are) doing business as: VICTOR VALLEY STEEL FABRICATORS, 14075 JOSHUA RD, APPLE VALLEY, CA 92307 County of Principal Place of Business: SAN BERNARDINO # of Employees: 3 RTO, INC, 1520 ALTA VISTA RD, BULLHEAD CITY, AZ 86442 Inc./Org./Reg. No.: 5961538 State of Inc./Org./Reg.: AZ 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/ JOHN D SQUIER, CEO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/21,12/28/23,1/4/24,1/11/24

Published in Colton Courier C-779 Fictitious Business Name Statement FBN20230012225 Statement filed with the County Clerk of San Bernardino 12/12/2023 The following person(s) is (are) doing business as: 5 STAR STEEL SUPPLY, 14075 JOSHUA RD, APPLE VALLEY, CA 92307 County of Principal Place of Business: SAN BERNARDINO # of Employees: 3 RTO, INC., 1520 ALTA VISTA RD, BULLHEAD, AZ 86442 Inc./Org./Reg. No.: 5961538 State of Inc./Org./Reg.: AZ 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/ JOHN D SQUIER, CEO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/21,12/28/23,1/4/24,1/11/24

Published in Colton Courier C-780 Fictitious Business Name Statement FBN20230011868 Statement filed with the County Clerk of San Bernardino 11/29/2023 The following person(s) is (are) doing business as: FLORES LANDSCAPING, 516 CAMELIA AVE, ONTARIO, CA 91762 County of Principal Place of Business: SAN BERNARDINO RENE FLORES, 516 CAMELIA AVE, ONTARIO, CA 91762 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on JUN 1, 2023 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. /s/ RENE FLORES, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/21,12/28/23,1/4/24,1/11/24

Published in Colton Courier C-781 Fictitious Business Name Statement FBN20230012411 Statement filed with the County Clerk of San Bernardino 12/15/2023 The following person(s) is (are) doing business as: VIP PETCARE, 12543 MAIN ST., HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO COMMUNITY VETERINARY CLINICS, LLC, 230 E RIVERSIDE DR, EAGLE, ID 83616 Inc./Org./Reg. No.: 201422710114 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 JAN 17, 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/ WILLIAM CARTER, SECRETARY Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/28/23,1/4/24,1/11/24,1/18/24

Published in Colton Courier C-782 Fictitious Business Name Statement FBN20230012452 Statement filed with the County Clerk of San Bernardino 12/18/2023 The following person(s) is (are) doing business as: STONE1 CUT AND GO, 10022 6TH ST, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO Mailing address: 1415 E 17TH ST 260, SANTA ANA, CA 92705 STONE1 CUT AND GO, INC., 10022 6TH ST, RANCHO CUCAMONGA, CA 91730 Inc./Org./Reg. No.: 4182355 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 DEC 08, 2023 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is 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 GUTIERREZ, CEO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/28/23,1/4/24,1/11/24,1/18/24

Published in Colton Courier C-765 Fictitious Business Name Statement FBN20230011405 Statement filed with the County Clerk of San Bernardino 11/15/2023 The following person(s) is (are) doing business as: ALMA’S HOUSE SERVICES LLC, CLEANING ALMA’S CLEANING SERVICE, 775 E FOOTHILL BLVD #35, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO ALMA’S HOUSE CLEANING SERVICES LLC, 775 E FOOTHILL BLVD #35, RIALTO, CA 92376 Inc./Org./Reg. No.: 202359710869 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. /s/ ALMA D. PEDROZA, MANAGING MEMBER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/14,12/21,12/28/23,1/4/24

Published in Colton Courier C-766 Fictitious Business Name Statement FBN20230012043 Statement filed with the County Clerk of San Bernardino 12/06/2023 The following person(s) is (are) doing business as: JV CARGO EXPRESS, 6512 BETHANY WAY, SAN BERNARDINO, CA 92407 County of Principal Place of Business: SAN BERNARDINO JULIO C VASQUEZ, 6512 BETHANY WAY, SAN BERNARDINO, CA 92407 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on MAY 24, 2007 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. /s/ JULIO C VASQUEZ, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/14,12/21,12/28/23,1/4/24

Published in Colton Courier C-767 Fictitious Business Name Statement FBN20230011876 Statement filed with the County Clerk of San Bernardino 11/29/2023 The following person(s) is (are) doing business as: EZ TRANSPORT, 155 E MANCHESTER LANE, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO AZMAT TRANSPORTATION INC, 155 E MANCHESTER LANE, SAN BERNARDINO, CA 92408 Inc./Org./Reg. No.: 5932128 State of Inc./Org./Reg.: CALIFORNIA 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/ MOHAMMAD AZMAT, PRESIDENT Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/14,12/21,12/28/23,1/4/24

Published in Colton Courier C-768 Fictitious Business Name Statement FBN20230011877 Statement filed with the County Clerk of San Bernardino 11/29/2023 The following person(s) is (are) doing business as: CORPORATE COLOR PRINTING, 401 S SULTANA AVENUE, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO PSA-PRINTING & MAILING SERVICES, INC., 401 S SULTANA AVENUE, ONTARIO, CA 91761 Inc./Org./Reg. No.: 2571108 State of Inc./Org./Reg.: CALIFORNIA 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/ DANIEL SALAZAR, PRESIDENT Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/14,12/21,12/28/23,1/4/24

Published in Colton Courier C-769 Fictitious Business Name Statement FBN20230011775 Statement filed with the County Clerk of San Bernardino 11/27/2023 The following person(s) is (are) doing business as: HOLISTIC VALUE CARE SERVICES, LLC, 2069 W SAN BERNARDINO AVENUE APT 1086, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO HOLISTIC VALUE CARE SERVICES, LLC, 2069 W SAN BERNARDINO AVENUE APT 1086, COLTON, CA 92324 Inc./Org./Reg. No.: 202359514060 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. /s/ NICOLE ATKINSON, MANAGER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/14,12/21,12/28/23,1/4/24

Published in Colton Courier C-770 Fictitious Business Name Statement FBN20230011767 Statement filed with the County Clerk of San Bernardino 11/27/2023 The following person(s) is (are) doing business as: LSC CLEANING, 13490 GOLDMEDAL AVE, CHINO HILLS, CA 91710 County of Principal Place of Business: SAN BERNARDINO # of Employees: 2 LESLIE SKY CORPORATION, 13490 GOLDMEDAL AVE, CHINO HILLS, CA 91710 Inc./Org./Reg. No.: C4840934 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 MAR 01, 2022 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. /s/ MARIA GONZALEZ, CEO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/14,12/21,12/28/23,1/4/24

Published in Colton Courier C-771 Fictitious Business Name Statement FBN20230011852 Statement filed with the County Clerk of San Bernardino 11/29/2023 The following person(s) is (are) doing business as: THE EXTENSION QUEEN, 310 EAST J ST, ONTARIO, CA 91764 County of Principal Place of Business: SAN BERNARDINO DARLENE ENRIQUEZ-VEGA, 310 EAST J ST, 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 NOV 22, 2023 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. /s/ DARLENE ENRIQUEZ-VEGA, OWNER/OPERATOR Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days

after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/14,12/21,12/28/23,1/4/24

Published in Colton Courier C-783 Fictitious Business Name Statement FBN20230012792 Statement filed with the County Clerk of San Bernardino 12/29/2023 The following person(s) is (are) doing business as: 80 PROOF 5307 NOVARA UNLIMITED, AVENUE, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO DANIEL S CIRAULO, 5307 NOVARA AVENUE, 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 NOV 27, 2023 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. /s/ DANIEL S CIRAULO, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 1/4,1/11,1/18,1/25/24

Published in Colton Courier C-784 Fictitious Business Name Statement FBN20230011784 Statement filed with the County Clerk of San Bernardino 11/27/2023 The following person(s) is (are) doing business as: HOLISTIC VALUE LOGISTICS, 2069 SAN BERNARDINO AVE, APT 1086, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO # of Employees: 1 HOLISTIC VALUE LOGISTICS, LLC, 2069 W SAN BERNARDINO AVE, APT 1086, COLTON, CA 92324 Inc./Org./Reg. No.: 202359515978 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. /s/ DANIEL TAYLOR, CEO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 1/4,1/11,1/18,1/25/24

Published in Colton Courier C-755 Fictitious Business Name Statement FBN20230011386 Statement filed with the County Clerk of San Bernardino 11/14/2023 The following person(s) is (are) doing business as: ACEXUS INC, AIUR MARKETING, AIUR SOFTWARE, 13879 OAK LEAF WAY, RANCHO CUCAMONGA, CA 91739 County of Principal Place of Business: SAN BERNARDINO # of Employees: 1 ACEXUS INC, 13879 OAK LEAF WAY, RANCHO CUCAMONGA, CA 91739 Inc./Org./Reg. No.: 4719477 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on NOV 01, 2023 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. /s/ DAI NGUYEN TRAN, CEO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/23,11/30,12/7,12/14/23 Corrected: 1/4,1/11,1/18,1/25/24


REQUEST FOR QUALIFICATIONS / PROPOSAL FOR RFQ/P NO. 24-002 LEASE LEASEBACK CONSTRUCTION SERVICES Notice is hereby given that the governing board (“Board”) of the San Bernardino City Unified School District (“District”) is requesting submission of prequalification questionnaire and statement of qualifications from contractors to construct the following project: 24-002 PUBLIC SAFETY FACILITY (“Project” or “Contract”) pursuant to a lease-leaseback structure (Ed. Code, § 17406.). Contractors that intend to submit a response to the District's Request for Qualifications must: (1) hold a Class B Contractors License that is current, valid, and in good standing with the California Contractor's State License Board; (2) maintain a full-service office within 75 miles of the District; (3) have construction experience constructing facilities requiring both California Department of Corrections and the Division of State Architects (DSA) approval and (4) prequalify with the District by submitting the District's Prequalification Questionnaire located at the following link: https://sbcusdfacilities.com/transformingschools/bid-opportunities/, on or before Thursday, January 11, 2024 by 4:00 p.m. The District has recently adopted a new Prequalification Questionnaire and all contractors and subcontractors must submit a Prequalification Questionnaire. The RFQ/P can be found on the District website at: https://sbcusdfacilities.com/t ransforming-schools/bidopportunities/, or by contacting Dawn Metz, Contract Coordinator at dawn.metz@sbcusd.k12.ca. us. Contractors must submit responses electronically via email to: facilities_contracts+RFP2402@sbcusd.k 12.ca.us Attn: Dawn Metz on or before Thursday, January 25, 2024, by 4:00 p.m. The project consists of, but not limited to, the following scope: provide preliminary and construction services to the district for a new facility for the public safety division of the district. The successful contractor shall be required to furnish a 100% Performance Bond and a 100% Payment Bond if it is awarded the construction phase contract for the Project. The successful Bidder may substitute securities for any monies withheld by the District to ensure performance under the Contract, in accordance with the provisions of Public Contract Code § 22300. The successful Bidder and its subcontractors shall pay all workers on the Project not less than the general prevailing rate of per diem wages and the general prevailing rate for holiday and overtime work as determined by the Director of the Department of Industrial Relations, State of California, for the type of work performed and the locality in which the work is to be performed within the boundaries of the District, pursuant to Labor Code § 1770 et seq. Prevailing wage rates are on file with the District and are available to any interested party on request or at www.dir.ca.gov/oprl/statistics_and_databases.html. Bidders and Bidders' subcontractors shall comply with the registration and qualification requirements pursuant to Labor Code §§ 1725.5 & 1771.1 A MANDATORY pre-bid conference will be held on Thursday, January 11, 2024, at 9 a.m. at SBCUSD Board of Education Building located at 777 North F Street, San Bernardino, CA 92410. All interested proposers are required to sign in at the Administration

Office (909) 381-9898

Building. RFQ/P Documents will be available on or before Tuesday, January 9, 2024, and may be viewed and ordered through Crisp Imaging Planwell Service online by clicking on ‘PUBLIC PLANROOM' at www.crispimg.com. Contract Documents are also available for purchase for one hundred and fifty dollars ($150.00). This fee is refundable if the Contract Documents are returned in clean condition to Crisp Imaging no later than five (5) calendar days after the date of the RFQ/P Deadline. Crisp Imaging, 3180 Pullman Street, Costa Mesa, CA 92626, Phone: (866) 632-8329, Public Plan Room: www.crispimg.com In addition, Contract Documents are available for review at the following builders' exchange F.W. Dodge McGraw-Hill, Inc. Public Plan Room; www.construction.com 4300 Beltway Place Suite 180 Arlington TX 76081 Diana Boyles Dodge document we@mhfl.com Phone: 1-800-393-6343 Fax: 1-877-836-7711 The Blue Book Building & Construction Network Public Plan Room: www.thebluebook.com 800 E. Main St. P.O. Box 500 Jefferson Valley, NY 10535 TJ Downey tdowney@thebluebook.com Phone: (800) 431-2584 Ext. 3177 Fax: (914) 243-4936 CMD GROUP Public Plan Room: www.cmdgroup.com 30 Technology Pkwy S, Ste. 100 Norcross, GA 30092 Michael Lunan mike.lunan@cmdgroup.com Architectural Source Relations Specialist Reed Construction Data (770) 209-3414 Construction Bidboard (Ebidboard) 11622 El Camino Real, #100 San Diego, CA 92130 Phone: 800-479-5314 Email: support@ebidboard.com W e b s i t e : www.ebidboard.com Dodge Data & Analytics 830 Third Avenue, 6th Floor New York, NY 10022 Phone: 877-784-9556 Email: support @construction.com Website: www.construction.com Kern County Builders' Exchange 4310 Ardmore Avenue, Ste. 100 Bakersfield, CA 93309 Phone: 661-324-4921 Email: kcbex@kcbex.com Website: www.kcbex.com BidAmerica 41085 Elm Street Murrieta, CA 92562 Phone: 951-677-4819 Email: planroom@bidamerica.com Website: www.BidAmerica.com Associated General Contractors of America San Diego Chapter, Inc. 6212 Ferris Square San Diego, CA 92121 Phone: 858-558-7444 Email: planroom@agcsd.org Website: www.agcsd.org IMPORTANT DATES: First Publication Thursday, January 4, 2024 Second Publication Thursday, January 11, 2024 Pre-Bid Conference Thursday, January 11, 2024 @ 9:00 am Prequalification Questionnaire Due Thursday, January 11, 2024 @ 4:00 pm RFI Due Thursday, January 18, 2024 @ 4:00 pm Addendum Due Monday, January 22, 2024 RFQ/P Due Thursday, January 25, 2024 @ 4:00 pm Tentative Board Meeting Tuesday, March 19, 2024 NOA Issued (Tentative) Wednesday, March 20, 2024 CNS-3769602# PUBLISHED EL CHICANO 1/4, 1/11/24 E-645

•EL CHICANO LEGAL ADVERTISING • Fax (909) 384-0406 NOTICE INVITING PROPOSALS 2023-05 CM – Hesperia Transfer Hub

1. Purpose of the Procurement and Period of Performance The Victor Valley Transit Authority (VVTA) is seeking proposals from experienced and a qualified individual, or firm to serve a construction manager for the Design Build construction of its new Hesperia Transfer Hub station adjacent to its administrative office in Hesperia, CA. Period of performance will be for 18 months.

2. Obtaining the Proposal Document Proposal documents may be obtained from Victor Valley Transit Authority electronically at cplasting@vvta.org, www.publicpurchase.com, or www.vvta.org/procurement . Proposals requested by courier or via USPS mail shall be packaged and sent only at the Proposers’ expense. 3. Proposal Due Date and Submittal Requirements Proposals must be received by 3:00 PM on (PST) Thursday, February 1, 2024.

3.1 Sealed Proposals shall be delivered to the following address: Victor Valley Transit Authority Attn: Christine Plasting, CPPB Procurement Manager 17150 Smoke Tree Street Hesperia, CA 92345

3.2 Envelopes or boxes containing proposals shall be sealed and clearly labeled with VVTA’s RFP number and the solicitation title: “VVTA RFP 2023-05 CONSTRUCTION MANAGER – HESPERIA TRANSFER HUB” The Technical Proposal and Price Proposal shall be in separate sealed envelopes clearly marked “Technical Proposal,” and “Price Proposal.”

3.3 Proposers are requested to submit to VVTA one (1) original and one (1) electronic copy via DVD/CD or thumb/flash drive of the proposals. As an alternative, Proposers may submit their proposals electronically via www.publicpurchase.com. The Technical Proposal and Pricing Proposal must be separate uploaded files on publicpurchase.com. A Proposal is deemed to be late if it is received by VVTA after the deadline stated above. Proposals received after the submission deadline shall be returned unopened to the Proposer. It is the Proposer’s sole responsibility to ensure that the Proposals are received by the Procurement Manager by the date and time stated above.

4. Prevailing Wage Minimum wage rates for this project have been predetermined by the US Department of Labor (Davis Bacon Act) and the California Secretary of Labor. If there is a difference between the minimum wage rates predetermined by the US Department of Labor and the prevailing wage rates as determined by the California State Secretary of Labor for similar classifications of labor, the Contractor and his subcontractors shall pay not less than the higher wage rate. In accordance with provisions of Section 1773.2 (amended 1977) of the California Labor Code copies of the prevailing rate of per diem wages as determined by the State Director of Industrial Relations and are available at the California Department of Industrial Relations' Internet web site at https://www.dir.ca.gov/PublicWorks/Prevailing-Wage.html. Future effective general prevailing wage rates, which have been predetermined and are on file with the California Department of Industrial Relations are referenced but not printed. Copies of the prevailing wage rates are on file with VVTA and available upon request.

Davis Bacon Prevailing Wages, please visit : http://www.wagehour.dol.gov and https://www.dol.gov/agencies/w hd/government-contracts/construction/surveys

5. Vendor Registration with the California Department of Industrial Relations California SB 854 Compliance VVTA will not accept a Proposal from or enter a Contract with a Proposer, without proof that the Proposer and its Subcontractors are registered with the California Department of Industrial Relations (DIR) to perform public work under Labor Code Section 1725.5, subject to limited legal exceptions. The Proposal shall enter DIR Registration Number on the Proposal.

6. Validity of Proposals Proposals and subsequent offers shall be valid for a period of ninety (90) days. An award may be made without further dis-

cussion. VVTA reserves the right to withdraw or cancel this RFP at any time without prior notice and VVTA makes no representation that any contract will be awarded to a proposer responding to this RFP.

7. Pre-proposal Meeting and Questions The Pre-Qualified Design Build Teams have been invited to attend a Pre-Proposal Job Walk on Monday, January 8, 2024, at 9:30 AM (PST). The location of the Job Walk is at 17150 Smoke Tree Street, Hesperia, CA 92345, Room A104 (Board Room). Prospective CMs are invited to attend as well. The deadline for questions is at 5:00 PM (PST), Friday, January 19, 2024. Prospective proposers are requested to submit written questions to the Procurement Manager at cplasting@vvta.org. Responses shall be shared with all known prospective proposers by written addenda only.

The successful Proposer will be required to comply with all applicable Equal Opportunity Laws and Regulations. Published El Chicano January 4, 2024 E-647

REQUEST FOR QUALIFICATIONS / PROPOSAL FOR RFQ/P NO. 24-001 CONSTRUCTION SERVICES Notice is hereby given that the governing board (“Board”) of the San Bernardino City Unified School District (“District”) is requesting submission of prequalification questionnaire and statement of qualifications from contractors to construct the following project: 24-001 CAJON HIGH SCHOOL ATHLETIC RENOVATIONS (“Project” or “Contract”) pursuant to a lease-leaseback structure (Ed. Code, § 17406.). Contractors that intend to submit a response to the District's Request for Qualifications must: (1) hold a Class B Contractors License that is current, valid, and in good standing with the California Contractor's State License Board; (2) maintain a full-service office within 75 miles of the District; and (3) prequalify with the District by submitting the District's Prequalification Questionnaire located at the following link: https://sbcusdfacilities.com/transformingschools/bid-opportunities/, on or before Friday, January 12, 2024 by 4:00 p.m. The District has recently adopted a new Prequalification Questionnaire and all contractors and subcontractor must submit a Prequalification Questionnaire. The RFQ/P can be found on the District website at: https://sbcusdfacilities.com/tr ansforming-schools/bidopportunities/, or by contacting Dawn Metz, Contract Coordinator at dawn.metz@sbcusd.k12.ca.u s. Contractors must submit responses electronically via email to Dawn Metz at dawn.metz@sbcusd.k12.ca.u s on or before Friday, January 26, 2024, by 4:00 p.m. The project consists of, but not limited to, the following scope: replacing existing grass baseball & softball fields with new artificial turf, new fencing, batting cages, dugouts, lighting, and irrigation. The successful contractor shall be required to furnish a 100% Performance Bond and a 100% Payment Bond if it is awarded the contract for the Project. The successful Bidder may substitute securities for any monies withheld by the District to ensure performance under the Contract, in accordance with the provisions of Public Contract Code § 22300. The successful Bidder and its subcontractors shall pay all workers on the Project not less than the general prevailing rate of per diem wages and the general prevailing rate for holiday and overtime work as determined by the Director of the Department of Industrial Relations, State of California, for the type of work performed and the locality in which the work is to be performed within the boundaries of the District, pursuant to Labor Code § 1770 et seq. Prevailing wage rates are on file with the District and are available to any interested party on request or at www.dir.ca.gov/oprl/statistics_and_databases.html.

Bidders and Bidders' subcontractors shall comply with the registration and qualification requirements pursuant to Labor Code §§ 1725.5 & 1771.1 A mandatory pre-bid conference and site visit will be held on Thursday, January 11, 2024, at 9 a.m.at Cajon High School, 1200 Hill Drive, San Bernardino, CA 92407. All prospective contractors are required to sign in at the Administration Building. Contract Documents are available on or before Thursday, January 4, 2024, and may be viewed and ordered through Crisp Imaging Planwell Service online by clicking on ‘PUBLIC PLANROOM' at www.crispimg.com. Contract Documents are also available for purchase for one hundred and fifty dollars ($150.00). This fee is refundable if the Contract Documents are returned in clean condition to Crisp Imaging no later than five (5) calendar days after the date of the RFQ/P Deadline. Crisp Imaging, 3180 Pullman Street, Costa Mesa, CA 92626, Phone: (866) 632-8329, Public Plan Room: www.crispimg.com F.W. Dodge McGraw-Hill, Inc. Public Plan Room; www.construction.com 4300 Beltway Place Suite 180 Arlington TX 76081 Diana Boyles Dodge document we@mhfl.com Phone: 1-800-393-6343 Fax: 1-877-836-7711 The Blue Book Building & Construction Network Public Plan Room: www.thebluebook.com 800 E. Main St. P.O. Box 500 Jefferson Valley, NY 10535 TJ Downey tdowney@thebluebook.com Phone: (800) 431-2584 Ext. 3177 Fax: (914) 243-4936 CMD GROUP Public Plan Room: www.cmdgroup.com 30 Technology Pkwy S, Ste. 100 Norcross, GA 30092 Michael Lunan mike.lunan@cmdgroup.com Architectural Source Relations Specialist Reed Construction Data (770) 209-3414 Construction Bidboard (Ebidboard) 11622 El Camino Real, #100 San Diego, CA 92130 Phone: 800-479-5314 E m a i l : support@ebidboard.com Website: www.ebidboard.com Dodge Data & Analytics 830 Third Avenue, 6th Floor New York, NY 10022 Phone: 877-784-9556 Email: support@construction.com W e b s i t e : www.construction.com Kern County Builders' Exchange 4310 Ardmore Avenue, Ste. 100 Bakersfield, CA 93309 Phone: 661-324-4921 Email: kcbex@kcbex.com Website: www.kcbex.com BidAmerica 41085 Elm Street Murrieta, CA 92562 Phone: 951-677-4819 Email: planroom@bidamerica.com W e b s i t e : www.BidAmerica.com Associated General Contractors of America San Diego Chapter, Inc. 6212 Ferris Square San Diego, CA 92121 Phone: 858-558-7444 Email: planroom@agcsd.org Website: www.agcsd.org IMPORTANT DATES: First Publication Thursday, December 28, 2023 Second Publication Thursday, January 4, 2024 Pre-Bid Conference and Job Walk Thursday, January 11, 2024 @ 9:00 am P r e q u a l i f i c a t i o n Questionnaire Due Friday, January 12, 2024 @ 4:00 pm RFI Due Wednesday, January 17, 2024 @ 4:00 pm Addendum Due Monday, January 22, 2024 RFQ/P Due Friday, January 26, 2024 @ 4:00 pm Tentative Board Meeting Tuesday, March 19, 2024 NOA Issued (Tentative) Wednesday, March 20, 2024 CNS-3768654# PUBLISHED EL CHICANO 12/28/23, 1/4/24 E-643

EC • IECN • January 4, 2024 • Page A7

Inland Empire Community Newspapers

We are now online! Check us out for all your community news. Visit us on the web at: www.iecn.com

PUBLISH YOUR FBN ONLY $45! e-Mail your form to: iecnlegals @gmail.com Mail to:

P.O. Box 110 Colton, CA 92324

Or call (909) 381-9898 for more info


Page A8 • January 04, 2024 • Inland Empire Community Newspapers


Turn static files into dynamic content formats.

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