Colton Courier 03 19 20

Page 1

COLTON COURIER We ekly

Vol 148, NO. 1 4

March 1 9, 2020

School district will provide meals to students during closure, guidelines through April 30

www.iecn.com

he Colton Joint Unified School District will provide pre-packaged sack breakfast and lunch to students 18 and younger during this time of school closures. Drop off site parking lots and drop-off loops (look for signs):

* Grant Elementary 550 W. Olive St., Colton, 92324 * Grand Terrace High School 21810 Main St., Grand Terrace, 92313 * San Salvador Pre School 471 Agua Mansa, Colton, 92324 * Cooley Ranch Elementary 1000 S. Cooley Dr., Colton, 92324

* Joe Baca Middle School 1640 S. Lilac Ave., Bloomington, 92316 * Bloomington High School 10750 Laurel St., Bloomington, 92316

When: • Wednesday 3/18/20 – Friday 3/20/20 10:00 am – 1:00 pm • Monday 3/23/20 – Friday 3/27/20 10:00 am – 1:00 pm • Monday 3/30/20 – Friday

From CJUSD

Special Edition on the Coronavir us Pandemic: Jus t t he Fa ct s

T

4/03/20 10:00 am – 1:00 pm * While Supplies last *Range of dates may change based on CDC & SBCDPH guidance. Adults may drive up with people 18 and under in car, prepacked meals will be given to the people 18 & under that are present in the vehicle. Please follow the directives of the signs & staff in parking lots. Walk up service is available, but drive up service is strongly encouraged. No ID required; students do not need to be accompanied by an

adult. Weather may affect serving dates. Visit www.lunchatcolton.net for up to the date information regarding meal service. Out of an abundance of caution, the district has been compiling a list of guidelines for schools to use as we navigate through these unprecedented times. Following the direction from state and county officials and mirroring actions being taken by school districts CJUSD, cont. on next pg.

Colton Area Museum hosts student tour s By Dr. G (Luis Gonzalez)

R

List of public closures Pg. 3

School closure dates Pg. 4

H OW TO R E AC H US

Inland Empire Com munity Newspaper s Of fice: (909) 381- 9898 Fax: (909) 384-0406 Editorial: ie cn1@ mac .com Adve r tising: sales@ iec n.c om

ecently, the Colton Area Museum Association (CAMA) has ramped up its community outreach by hosting the first of a series of student tours to promote the rich and legendary history of the City of Colton. Students from Lincoln Elementary School under the direction of teachers Mrs. Segura, Mr. Hall, Mrs. Peterson, and Mrs. Macias, took to the streets for a walking field trip, and headed south from their Olive Street campus to an exciting tour of the Colton Area Museum. “It was a great trip…a very good learning experience,” says teacher Mr. Delgado, one of the accompanying teachers on the trip. For the last 10 years, the Colton Area Museum Association has offered special tours for elementary students each spring. Third grade students who study local history have this opportunity to broaden their experiences by seeTours, cont. on next pg.

PHOTO

D R. G

Pictured from left: Dr. G, past board member; Marian Murphy, Secretary; Mike Murphy, President; Frank Acosta, Board Member; Dale Suchil, Docent; Pam Collier, Docent; and student members of Lincoln Elementary School.


Page A2 • March 19, 2020 • Inland Empire Community Newspapers • Colton Courier

Second case of novel coronavir us recorded within county

S

an Bernardino County reported its second case of novel coronavirus (COVID-19) on Monday, March 16 in a 54-year-old male with underlying health conditions who had come into contact with persons who had recently traveled from Washington state. "This case does not change our level of readiness or response and it should not increase alarm among the public," said Acting County Health Officer Dr. Erin Gustafson. "The health risk from COVID-19 to the general public in San Bernardino County remains low at this time, but everyone is strongly urged to engage in practices that reduce the risk of spread." "We are prepared from a public CJUSD throughout our region, we are restricting and cancelling activities and trips to protect our students, staff and community from additional exposure to the COVID-19 virus. We have developed the following guidelines to be enforced immediately and going forward through April 30: *All of our schools and district offices will be closed for the next two weeks for Spring Break. This includes the cancellation of all previously planned Spring Break activities, as well as the program hosted by Think Together at our elementary schools. At the current time, we still plan for students to return to class on Monday, March 30. Keep in mind that this situation is changing rapidly. We will communicate any changes as needed. *Cancel or postpone all large gatherings with 250 people or more, assemblies and school open houses. In simple terms, if the gathering has more people than you might find in a classroom, students and staff should not participate. *Any activities must practice social distancing as much as possible. Smaller gatherings can proceed if organizers implement 6 feet of social distancing. *Extra curricular and co-curricular activities, such as athletic practices, music competitions, etc, as well as practices and other simTours ing first-hand, real artifacts and pictorial essays, as well as hearing interesting stories of past events, places, and people who have shaped the community we all know and love. “It’s important for our students in the community to learn about Colton history.” says CAMA President Mike Murphy, who welcomed approximately 100 third grade students, each class separately, of course, while effectively separating them into smaller groups of eight, to be led by individual docent tour guides, who are association members. The new Earp-Traintown Mu-

health standpoint, and our residents, cities, businesses and other key communities have been informed about safe practices," Dr. Gustafson said. "We continue to commend the community for its strength and resilience in the face of this challenge," said Board of Supervisors Chairman Curt Hagman. "Avoiding panic and heeding the advice of public health professionals is the path that will lead us through this crisis. As more testing is conducted and more results come in, we thoroughly expect to see an increase in the number of reported cases." The county reported its first case of novel coronavirus on Sunday, March 15, in someone who had recently returned from the United ilar activities can continue, but encourage spectators not to attend. Athletic competitions have been cancelled now through March 30, and are currently scheduled to resume on Tuesday, March 31. *Cancel or postpone District professional development meetings. *Cancel non-essential facility usage by outside organizations. Including sports leagues, churches, boys and girl scouts or similar. This does not include after school programs and day care programs which are considered a base program. *Use on-line video platforms, conference calls, etc. to conduct meetings, when possible. *Cancel or postpone all school trips to public venues where there is exposure to crowds, including, but not limited to prom and field trips. *Spring break/intersession activities held on district campuses will be cancelled. *Parent/Teacher conferences will be conducted by phone if needed. *Outside conferences - any staff member who is registered for a district approved conference may elect to cancel their attendance. Any approved fees paid by the employee will be reimbursed. *Allowing only essential visitors on school campuses, including volunteers.

Kingdom. On Tuesday, March 10, the County Public Health Officer and the Board of Supervisors declared a local health emergency to help ensure county government and the public would be prepared for the possibility that coronavirus would appear within the county and allow flexibility in response. On Thursday, March 12, the County Public Health Officer ordered the immediate cancellation or postponement of gatherings of more than 250 people within the county until further notice. Smaller gatherings should refer to guidance from the California Department of Public Health. Various appropriate county departments and agencies have been

*All district administrative offices will be closed to the public for spring break. *All of our schools and district offices will be closed for the next two weeks for Spring Break. This includes the cancellation of all previously planned Spring Break activities, as well as the program hosted by Think Together at our elementary schools. At the current time, we still plan for students to return to class on Monday, March 30. Keep in mind that this situation is changing rapidly. We will communicate any changes as needed. *Many questions have been asked about conditions that would necessitate school closures. School closure decisions will be made in consultation with public health officials. Please refer to the joint guidelines from California Department of Public Health and the California Department of Education for conditions that would potentially prompt a school closure. https://www.sbcss.k12.ca.us/…/ School-Guidance_ADA-Compliant… *We want to thank all of our families and our community for their patience and understanding. Please take care of yourselves, stay safe, and continue to watch for further updates on our website, district Facebook and Twitter feeds and through our parent phone messaging system.

seum was noted with great interest from every student who attended. Celebrating its first year, this project has been in the works for several years and has become a community favorite among “students” of all ages, including adults.

Colton Area Museum and attend its special “guest speaker” programs, which regularly fall on the second Saturday of each month. Regular CAM hours are Wednesdays and Fridays from 1:00 p.m. 4:00 p.m., and on Saturdays 11:00 a.m. - 2:00 p.m.

“I loved the trains, and thought the Earp guns were cool,” said third grade student Robert, who enthusiastically pretended he was part of action at the OK corral.

The Earp-Traintown museum is located in the lower level and is open on Saturdays 11:00 a.m. 2:00 p.m. The CAM address is 380 N. La Cadena Dr. in Colton.

“We look forward to working with other elementary schools in the Colton District,” added Mr. Murphy.

For more information about the museum and it programs, including guest speaker dates, special tours, and the Earp-Traintown museum, contact the museum at 824-8814, or Dr. G at 213-3730

Community residents and visitors alike are invited to visit the

working together since Jan. 25 to prepare for the possible arrival of the virus within the county. The County Department of Public Health activated its Department Operations Center on Feb. 13. As with any virus, especially during the cold and flu season, there are a number of steps you can take to protect your health and those around you: --People experiencing symptoms of contagious illness should seek medical guidance, not attend work or school, and avoid unnecessary contact with other people. --Wash hands with soap and warm water for 20 seconds, especially after going to the bathroom; before eating; and after blowing your nose, coughing, or sneezing. If soap and water are not readily available, use an alcohol-based hand sanitizer with at least 60%

alcohol. --Avoid touching eyes, nose or mouth, especially with unwashed hands. --Clean and disinfect frequently touched objects and surfaces using regular household cleaning spray or wipes. --N95 masks are not recommended outside a healthcare setting. Surgical masks can be worn by sick individuals to reduce the likelihood of spreading germs to others. For information about the coronavirus crisis, visit the County's coronavirus website at http://wp.sbcounty.gov/dph/coronavirus/, email the County at coronavirus@dph.sbcounty.gov, or contact the coronavirus public information line from 9 a.m. to 5 p.m., Monday through Friday at 909-387-3911.

BUSINESS & SERVICES


Inland Empire Community Newspapers • March 19, 2020 • Page A3

S

Fir st case of novel coronavir us recorded within county

an Bernardino County recorded its first case of novel coronavirus on Sunday, Mar. 15. The case appeared in a Kaiser Fontana patient who returned from London, U.K., sometime last week. The test was administered by Quest Diagnostics on Thursday, March 12. The results were reported to the San Bernardino County Department of Public Health today.

County Department of Public Health is working to identify the patient's contacts to monitor them for signs and symptoms of the illness and to take measures to prevent transmission. As should always be the case, people experiencing symptoms of contagious illness should seek medical guidance, not attend work or school, and avoid unnecessary contact with other people.

The patient, a 53-year-old female, presented herself to the Kaiser Fontana emergency department on March 12 with symptoms consistent with COVID-19. The

"We knew it was only a matter of time before we recorded our first case," said Acting County Health Officer Dr. Erin Gustafson. "This does not change our level of readi-

ness and alert because the county is in a state of emergency, we are prepared from a public health standpoint, and our residents, cities, businesses and other key communities have been informed about safe practices."

prayers, we want to commend the community for its strength and resilience in the face of this challenge," said Board of Supervisors Chairman Curt Hagman. "Avoiding panic and heeding the advice of public health professionals is the path that will lead us through "The health risk from COVID- this crisis." 19 to the general public in San Bernardino County remains low at On Tuesday, March 10, the this time, but everyone is strongly County Public Health Officer and urged to engage in practices that the Board of Supervisors declared reduce the risk of spread," Dr. a local health emergency to help Gustafson said. ensure county government and the public would be prepared for the "While this patient and her loved possibility that coronavirus would ones are in our thoughts and appear within the county.

On Thursday, March 12, the County Public Health Officer ordered the immediate cancellation or postponement of gatherings of more than 250 people within the county until further notice. and Farmers Market through end Smaller gatherings should refer to guidance from the California Deof March. partment of Public Health, which can be found here. • Rialto Farmers Market

List of closures, postponements due to COVID-19 Closed Facilities

County of San Bernardino attractions closed until April 3: Big Bear Alpine Zoo at Moonridge County branch libraries County museums and historical sites County Regional Parks, including Calico Ghost Town Park and recreation district preschools in Big Bear and Joshua Tree The following senior and community centers (centers that conduct meal programs will make meals available via drive-thru): • Big Bear Senior Center • Bloomington Ayala Senior Center • Joshua Tree Community Center • Lucerne Valley Community Center • Wonder Valley Community Center Services for the following County departments and offices will be available only by phone and online. Offices will be closed to the public: • Assessor, including wedding services • Child Support Services • Land Use Services, which includes Planning, Building and Safety, and Code Enforcement • Public Works, with the exception of lobby computer access to surveyor records • Registrar of Voters, with the exception of election observers • Special Districts Water and Sanitation • Transitional Assistance • Veterans’ Affairs The Housing Authority agency lobbies, property management offices will be closed to the public until April 1. All non-urgent, nonemergency work orders and housing quality standards inspections will be suspended. Staff available via phone and email. Visit www.hacsb.com for updates. City of San Bernardino community centers including the Center for Individual Development (CID) closed until April 1. All city libraries closed through April 3.

City of Colton has closed all community centers and library services through March 31 – all classes, programs, activities canceled. City Hall and Community Services Administration Office at the Gonzales Center will operate as normal at this time. City of Rialto closed all non-essential facilities to the public and canceled all city events, activities through April 6, including city facilities and department offices City Hall, Community Development, Finance/City Treasurer’s Office, Community Compliance, HR and Risk Management, Public Works, and Community Services but will remain open to provide services via phone, email and fax. Closed facilities that will not be staffed – Tom Sawyer Swimming Pool, Grace Vargas Senior Center, Fitness & Aquatic Center, Community Center on Palm Ave. City of Redlands – all facility reservations for the City of Redlands, including all parks and sports fields, as well as the Redlands Community Center, Redlands Community Senior Center, Joslyn Senior Center, A.K. Smiley Public Library and the Contemporary Club have been canceled through the end of April.

• Boys & Girls Club of Greater Various appropriate county deRedlands-Riverside through April partments and agencies have been working together since Jan. 25 to 6. prepare for the possible arrival of the virus within the county. That is • Lewis Family Playhouse until when the county was notified an end of April aircraft carrying U.S. citizens evacuated from the region in • Ontario Impvov – all shows China where the virus had origithrough the end of March nated might be arriving at Ontario International Airport. The flight Higher Education: was eventually diverted to Riverside County. The County DepartCal State San Bernardino ment of Public Health activated its spring quarter will begin April 4 Department Operations Center on and courses delivered virtually. Feb. 13. Students/faculty who need mobile devices, webcams or mobile hotspots for internet access to support alternate modes of instruction email support@csusb.edu. UC Riverside – all classes will be delivered remotely for the entire spring quarter. Crafton Hills College, San Bernardino Valley College classes suspended March 22 – 28; remote and online education of most classes begin March 29 until further notice.

Canceled Events/Programming

Chaffey College – Spring Break extended from March 17 – 27 and all classes canceled during that time. On March 30 nearly all classes will be taught online – please look for an email from your instructors by March 27 with specific information on classes and the next steps.

• 19th Annual César E. Chávez 5K Run/Walk at UC Riverside

List of K-12 school district closure dates on page 4.

Casinos: San Manuel through March 31 Pechanga through March 31

• All National Orange Show events through March 31. • Redlands Bicycle Classic 2020 • Hangar 24 SBD Air Fest • Arrowhead Regional Medical Center 2020 5K Walk/Run & Health Expo • Ontario Reign season • Major Arena Soccer League (MASL) season • City of Redlands Market Night

Postponements • Hispanic Lifestyle Latina Conference 2020 postponed to June 2, 2020 • SBHS Mr. Cardinal Pageant May 3,2020 • County Vendor Exchange date TBD • LEAD Summit XI at Cal State San Bernardino postponed to September • Redlands Downtown Art Walk date TBD • City of San Bernardino State of the City date TBD

As with any virus, especially during the cold and flu season, there are a number of steps you can take to protect your health and those around you:

* As should always be the case, people experiencing symptoms of contagious illness should seek medical guidance, not attend work or school, and avoid unnecessary contact with other people. * Wash hands with soap and warm water for 20 seconds, especially after going to the bathroom; before eating; and after blowing your nose, coughing, or sneezing. If soap and water are not readily available, use an alcohol-based hand sanitizer with at least 60% alcohol. * Avoid touching eyes, nose or mouth, especially with unwashed hands. * Clean and disinfect frequently touched objects and surfaces using regular household cleaning spray or wipes. * N95 masks are not recommended outside a healthcare setting. Surgical masks can be worn by sick individuals to reduce the likelihood of spreading germs to others. For more information on COVID-19, please call (800) 7224794 or visit the County Public Health COVID-19 webpage at wp.sbcounty.gov/dph/coronavirus. Information is updated as soon as it is made available. Anyone with questions or concerns can contact County Public Health at coronavirus@dph.sbcounty.gov.


Page A4 • March 19, 2020 • Inland Empire Community Newspapers

School districts across SB County close due to COVID-19

S

everal San Bernardino County Superintendent School Districts have closed to students beginning March 16 in efforts to stop the spread of the novel coronavirus (COVID-19). "I support our local school districts' efforts to develop plans that will best serve the safety and well-being of the students and staff in their communities," Alejandre said. "These are unprecedented times for public education in meeting the challenges presented by this virus, as rapidly changing information and dynamics need to be addressed." Earlier Sunday, Gov. Newsom indicated that further guidance for public schools would be provided March 17 to address the diverse needs of California school districts-urban and remote, large and small-as well as the diversity of student populations, including the need for food services and child care, and supports for the state's most vulnerable students including special education, foster youth and homeless students. San Bernardino County Public Health officials confirmed the first case of COVID-19 in San Bernardino County Sunday. The County Department of Public Health also has issued a low threshold for the spread of the virus countywide. Even so, there have been a tremendous amount of anxiety and uncertainty created by the virus. "I want the public to know how diligent and thoughtful our districts have been in considering the best options for their schools and communities." The list below includes the most current updates for K-12 school district closures. For further updates and additional information such as meal services, instruction and staffing, check local school district websites.

Latest COVID facts

T

he California Department of Public Health today announced the most recent statistics on COVID-19. California now has 472 confirmed cases. For more information on COVID-19 and California's response visit the California Department of Public Health's website. COVID-19 in California by the Numbers (as of 6 p.m. Pacific Daylight Time on March 16, 2020): 11 – Deaths (including one non-California resident) 472 – Positive cases Ages of all confirmed positive cases: Age 0-17: 7 cases Age 18-64: 300 cases Age 65+: 160 cases Unknown: 5 cases 24 – Cases of positive tests related to federal repatriation flights 448 – Cases not related to repatriation flights 82– Travel-related 75 – Person to person 98 – Community transmission 193 – Under investigation 11,750+ – Number of people selfmonitoring who returned to the U.S. through SFO or LAX 49 – Number of local health jurisdictions involved in self-monitoring 22 – Labs with test kits, 21 of which are already testing


Inland Empire Community Newspapers • March 19, 2020 • Page A5


Page A6 • March 19, 2020 • Inland Empire Community Newspapers


Inland Empire Community Newspapers • March 19, 2020 • Page A7


Page A8 • March 19, 2020 • Inland Empire Community Newspapers


EC • CC • IECN • March 19, 2020 • Page A9

Office (909) 381-9898 NOTICE INVITING BIDS NOTICE IS HEREBY GIVEN that the San Bernardino City Unified School District ("DISTRICT") invites sealed bids for Bid No. F20-02 Single Point Entry – 4 Sites SUBMITTAL OF BIDS: All bids shall be made on the Bid Forms furnished by the District. Bid Forms, together with all required attachments to the Bid Forms, shall be delivered to the DISTRICT in a sealed envelope with a copy of the completed required bid cover sheet affixed to the outside of the envelope and placed in the Bid Box in the Lobby of the San Bernardino City Unified School District Board of Education (BOE) Building located at 777 North F Street, San Bernardino, CA 92410. The Bids are due at 2:30 p.m. on Friday, April 3, 2020. Bid forms received by the stipulated times will be promptly opened in public and read aloud immediately after sealed envelopes are collected at the time, date, and location stated above in the Board of Education Building (BOE), BOE Community Room. Bid Forms or Attachments thereto received after the stipulated time will be rejected and returned to Bidders unopened. Each Bid shall be accompanied by a cashier's check made payable to the San Bernardino City Unified School District, or a satisfactory bid bond in favor of the DISTRICT, executed by the Bidder as principal and a California admitted surety company as Surety, in an amount not less than ten percent (10%) of the Base Bid submitted by the Bidder. BID AND CONTRACT DOCUMENTS: The full notice inviting Bids, Bid documents and contract documents may be viewed and ordered through Crisp Imaging Plan Well Service online by clicking on ‘PUBLIC PLANROOM' at w w w. c r i s p i m g . c o m a f t e r Thursday, March 12, 2020. There is a refundable deposit of one hundred dollars ($100.00) for each set of drawings and specifications, upon payment by cashier's or company check made payable to San Bernardino City Unified School District. Prospective Bidders may secure up to two bid sets. Eligible deposits will be refunded upon return of said documents to Crisp Imaging in good acceptable condition within five (5) business days after bids are opened. Bidders in need of more than two sets of bid documents may purchase at their own cost based on Crisp Imaging's current rates at that time. Crisp Imaging 3180 Pullman Street Costa Mesa, CA 92626 Phone: (866) 632-8329 Public Plan Room: www.crispimg.com Bid documents will be available at Crisp Imaging for viewing after Thursday, March 12, 2020. Bid documents will also be available at the following public plan rooms: 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 REQUESTS FOR BID INFORMATION, CLARIFICATIONS, and ADDENDA: Questions in writing (only) may be directed

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

to the District's Architect Representative, Mr. Brian Gridley via email atbrian@trdesigngroup.com. The deadline to submit Requests for Bid Information ("RFBI") is 4:00pm on Thursday, March 26, 2020. All Responses to Requests for Bid Information, clarifications and/or addenda will be issued no later than Monday, March 30, 2020 and will be issued to plan holders or registered plan reviewers only. Such responses will be posted at Crisp Imaging public plan room website at www.crispimg.com. Digital copies are considered an accepted form of Addenda delivery method. PROJECT DELIVERY METHOD AND REQUIRED LICENSES: The work under these bids will be a unit price bid and all bidders to be considered responsive shall have a current California B License. PREVAILING WAGE: Department of Industrial Relations (DIR) compliance, Effective January 1, 2015: No contractor or subcontractor may be listed on a bid proposal for a public works project (submitted on or after March 1, 2015) unless registered with the Department of Industrial Relations pursuant to Labor Code section 1725.5 [with limited exceptions from this requirement for bid purposes only under Labor Code section 1771.1(a)]. No contractor or subcontractor may be awarded a contract for public work on a public works project (awarded on or after April 1, 2015) unless registered with the Department of Industrial Relations pursuant to Labor Code section 1725.5. This project is subject to commonitoring and pliance enforcement by the of Industrial Department Relations. OF PREQUALIFICATION BIDDERS: NOT APPLICABLE SCOPE OF WORK: The Scope of Work includes but is not limited to: Modifications to four school sites to create single point access, accessible parking, demolition of and placement of new concrete paving, asphalt, demolition of and installation of chain link fencing and gates, repair of existing landscaping and irrigation, creating new door openings, new storefront doors, retrofitting existing walls to shear walls, new interior wall openings, new interior doors, restroom remodels for accessibility, non-bearing walls, doors, ceilings, casework, mechanical, electrical, fire alarm, plumbing, fire sprinkler relocation, interior finishes, low voltage work, access control system. BUSINESS ENTERPRISE (DVBE) PARTICIPATION GOAL AND REQUIREMENTS: Bidders must adhere to the District's Disabled Veteran Business Enterprise (DVBE) participation goal, prevailing wages and labor compliance program, and license requirements; information regarding prevailing wage rates is available at http://www.pd.dgs.ca.gov/smb u s / d e f a u l t . h t m , http://search.cadvbe.org/dvbe s/search and http://www.bidsync.com/DPXB isCASB. PRE-BID CONFERENCES AND JOB WALKS: A nonmandatory pre-bid conference and job walk will be held at the site on Monday, March 23, 2020 at 8:00 a.m. The pre-bid conference and first job walk will be held at Kendall Elementary School, 4951 North State Street, San Bernardino, CA 92407. Job walks for the remaining sites will be held in the order listed below. Harmon School 4865 North State Street, San Bernardino CA 92407 Wilson Elementary School 2894 Belle Street, San Bernardino CA 92404 Anderson School 24302 East 4th Street, San Bernardino CA 92410 IMPORTANT DATES:

Pre Bid Conference and Job Walk: MONDAY, MARCH 23, 2020 AT 8:00 AM RFI Due: THURSDAY, MARCH 26, 2020 AT 4:00 PM Addendum Due: MONDAY, MARCH 30, 2020 Bid Opening: FRIDAY, APRIL 3, 2020 AT 2:30 PM Bid Posting on Facilities Website: MONDAY, APRIL 6 2020 Tentative Board Meeting: TUESDAY, MAY 19, 2020 NOA Issued (Tentative): WEDNESDAY, MAY 20, 2020 CNS-3350839# PUBLISHED EL CHICANO 3/12, 3/19/20 E-8148 LIEN SALE Notice is hereby given pursuant to sections 3071 and 3072 of the Civil Code of the State of California, the undersigned will sell the following vehicles at lien sale at said address(s) at said time(s) on: Thursday, April 2, 2020 to wit: YEAR MAKE VIN LICENSE STATE 12 NISS 3N1AB6AP8CL650153 7WID497 CA To be sold by: WILSON TOWING, 2310 E. 3RD STREET, SAN BERNARDINO, San Bernardino COUNTY, CA 92410 (10:00 AM) Said sale is for the purpose of satisfying lien of the above signed for towing, storage, labor, materials and lien charges, together with costs of advertising, and expenses of sale. Clear Choice Lien Service, Inc. P.O. Box 159009 San Diego, CA 92175 CNS-3353631# PUBLISHED EL CHICANO 3/19/20 E-8154

NOTICE OF PETITION TO ADMINISTER ESTATE OF: Phyllis Carmen Munoz aka Felicita Carmen Aldama aka Phyllis C. Aldama aka Phyllis Aldama Munoz CASE NO.: PROPS1901226

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be otherwise interested in the will or estate, or both of: Phyllis Carmen Munoz aka Felicita Carmen Aldama aka Phyllis C. Aldama aka Phyllis Aldama Munoz A PETITION FOR PROBATE has been filed by: ERIC D. LEON in the Superior Court of California, County of SAN BERNARDINO THE PETITION FOR PROBATE requests that ERIC D. LEON be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority allows the personal representative to take many actions without obtaining court approval. Before taking certain actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to this petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on 04-28-20 at 8:30 am in Dept. S-36P located at 247 W. Third St., San Bernardino, CA 92408, PROBATE DIVISION. IF YOU OBJECT to the granting of the petition, you should either appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court with-

in the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE154) of the filing of an inventory and appraisement of estate assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the Court Clerk. Petitioner: ERIC D. LEON 5075 Sundance Dr., San Bernardino, CA 92407 Published El Chicano 3/19,3/26,4/2/20 E-8152 SAN BERNARDINO CITY UNIFIED SCHOOL DISTRICT 777 N F Street San Bernardino, CA 92410 REQUEST-FOR-PROPOSALS RFP No. 19-27 Learning Management System (LMS) NOTICE IS HEREBY GIVEN that the San Bernardino City Unified School District of San Bernardino County, State of California, acting by and through its Governing Board, hereafter referred to as the "District", is soliciting sealed proposals in response to RFP 19-27, Learning No. Management System (LMS). Proposals may be received up to but not later than: April 2, 2020 @ 11:00 a.m. Vendors who are desirous of securing a copy of the RFP documents may do so by download from the District's website at: http://sbcusd.com/bids.aspx . Proposal responses must conform and be responsive in accordance with the RFP Documents that are on file for examination at the District's Purchasing Department and posted on the District's website. Proposals must be received at the PURCHASING DEPARTMENT, BID BOX, SAN BERNARDINO CITY UNIFIED SCHOOL DISTRICT, 777 N F Street, San Bernardino, CA 92410, and shall be opened on the date at the below stated time and place. All responses must be clearly marked on the outside of a sealed envelope with the Vendor's company name and the RFP number. It is the Vendor's sole responsibility to ensure that its proposal response is received at the correct location and by the time of opening. No Vendor may withdraw its RFP for a period of 60 days after the date set for the opening of proposals. Contract award is contingent upon availability of funds. Minority and Disabled Veterans Businesses are specifically encouraged to respond. The District reserves the right to accept or reject any or all proposals, and to accept or reject any item, to withdraw a line item or entire RFP, and to waive any irregularities or informalities in the RFP document(s). The District may award any, all, or none of this RFP. By: Lenore C. McCall Purchasing Services – Buyer PUBLICATION: March 19, 2020 Request for Clarification: March 24, 2020, 11:00 a.m. Public Opening: April 2, 2020, 11:00 a.m. CNS-3351311# PUBLISHED EL CHICANO 3/19/20 E-8153

Published in Colton Courier C-8710 Fictitious Business Name Statement FBN20200002918 Statement filed with the County Clerk of San Bernardino 03/04/2020 The following person(s) is (are) doing business as: RUIZ LANDSCAPING TREE SERVICES, 12936 OAKS AVE, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO Mailing address: 12936 OAKS AVE, CHINO, CA 91710 JAVIER RUIZ ALBA, 12936 OAKS AVE, CHINO, CA 91710 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 3-01-2020 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/ JAVIER RUIZ ALBA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 3/12,3/19,3/26,4/2/2020

Petitioner or Attorney: Norma Sofia Shiffer, 1544 Glen Cove, Upland, California, 91786 Scott Shiffer, 1544 Glen Cove, Upland, California, 91786 Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 West Third Street, San Bernardino, CA 92415 PETITION OF: Norma Sofia Shiffer and Scott Shiffer on behalf of Megan Jane Shiffer, a minor, FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIVDS 2004490 TO ALL INTERESTED PERSONS: Petitioner: Norma Sofia Shiffer & Scott Shiffer has filed a petition with this court for a decree changing names as follows: Present name: Megan Jane Shiffer to Proposed name: Kyle Shiffer 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: 4/2/2020, Time: 8:30 a.m. Dept: S-16 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, P.O. Box 110, Colton, CA 92324 Dated: FEB 11 2020 Lynn M. Poncin Judge of the Superior Court Published Colton Courier 3/5,3/12,3/19,3/26/20 C-8697

PUBLISH your Fictitious Business Name for ONLY $40!!

Call IECN at: (909) 381-9898

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

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

Or Call

(909) 381-9898

e-Mail

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


Page A10 • March 19, 2020 • CC • IECN

Office (909) 381-9898 T.S. No. 087691-CA APN: 1178-361-44-0-000 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 6/6/2006. 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 4/7/2020 at 1:00 PM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 6/16/2006 as Instrument No. 2006-0410951 of Official Records in the office of the County Recorder of San Bernardino County, State of CALIFORNIA executed by: RONALD RICHARD JAENSON, AN UNMARRIED MAN WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE FEDERAL CREDIT OR 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 FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: NEAR THE FRONT STEPS LEADING UP TO THE CITY OF CHINO CIVIC CENTER, CENTRAL AVE., 13220 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: 2480 TRAIL CT 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 The total Deed of Trust. 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: $19,667.31 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 PROP-

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

ERTY 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 (844) 477-7869 or visit this Internet Web site WWW.STOXPOSTING.COM, using the file number assigned to this case 087691-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR SALES INFORMATION: (844) 477-7869 CLEAR RECON CORP 4375 Jutland Drive San Diego, California 92117 PUBLISHED COLTON COURIER 3/12/20,3/19/20,3/26/20 C-8709 Published in Colton Courier C-8714 Fictitious Business Name Statement FBN20200002374 Statement filed with the County Clerk of San Bernardino 02/24/2020 The following person(s) is (are) doing business as: $ 99 TINT CO, 319 W FOOTHILL, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO Mailing address: 12345 TONIKAN RD., APPLE VALLEY, CA 92308 THEODORE RYNVELD, 319 W FOOTHILL, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 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/ THEODORE RYNVELD Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 3/19,3/26,4/2,4/9/2020 Published in Colton Courier C-8715 Fictitious Business Name Statement FBN20200002797 Statement filed with the County Clerk of San Bernardino 03/02/2020 The following person(s) is (are) doing business as: CBD TURF, WOMEN OUTLET, DISCOVER MODELS, SMART CREATION, 4019 WILLOW LANE, CHINO HILLS, CA 91709 County of Principal Place of Business: SAN BERNARDINO Mailing address: 14071 PEYTON DR., #682, CHINO HILLS, CA 91709 AMERICAN CORPORATION MANAGEMENT GROUP INC., 4019 WILLOW LANE, CHINO HILLS, CA 91709 Inc./Org./Reg. No.: C4556756 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 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/ ALEXANDER PARKER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 3/19,3/26,4/2,4/9/2020 Published in Colton Courier

C-8716 Fictitious Business Name Statement FBN20200002933 Statement filed with the County Clerk of San Bernardino 03/04/2020 The following person(s) is (are) doing business as: RMZ TRUCKING, 1108 S RIVERSIDE AVE APT 1A, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO CESAR RAMIREZ ALVARADO, 1108 S RIVERSIDE AVE APT 1A, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in “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/ CESAR RAMIREZ ALVARADO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 3/19,3/26,4/2,4/9/2020 Published in Colton Courier C-8717 Fictitious Business Name Statement FBN20200002376 Statement filed with the County of San Bernardino Clerk 02/24/2020 The following person(s) is (are) doing business as: MARISCOS NAYARIT MI ESTADO, 251 E RAMONA DR, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO ANDREA E MELLA, 251 E RAMONA DR, RIALTO, CA 92376 JORGE L MOLINA, 251 E RAMONA DR, RIALTO, CA 92376 This business is conducted by (a/an): MARRIED COUPLE The registrant commenced to transact business under the fictitious business name or names listed above in FEB 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/ ANDREA E MELLA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 3/19,3/26,4/2,4/9/2020 Published in Colton Courier C-8718 Fictitious Business Name Statement FBN20200002800 Statement filed with the County Clerk of San Bernardino 03/02/2020 The following person(s) is (are) doing business as: COMMERCIAL DRIVERS LICENSE OF CALIFORNIA, CDL OF CALIFORNIA, 34428 YUCAIPA BLVD UNIT E-276, YUCAIPA, CA 92399 County of Principal Place of Business: SAN BERNARDINO TRINITY TRUCK DRIVING SCHOOL INC, 34428 YUCAIPA BLVD UNIT -276, YUCAIPA, CA 92399 Inc./Org./Reg. No.: C4317651 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in MAR 02, 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/ MARBIN LOPEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 3/19,3/26,4/2,4/9/2020

Published in Colton Courier C-8711 Fictitious Business Name Statement FBN20200002953 Statement filed with the County Clerk of San Bernardino 03/04/2020 The following person(s) is (are) doing business as: BLUE MOUNTAIN LANDSCAPES, INLAND TURF CARE, 22421 BARTON RD #161, GRAND TERRACE, CA 92313 County of Principal Place of Business: SAN BERNARDINO TYLER S YAZELL, 22421 BARTON RD #161, GRAND TERRACE, CA 92313 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 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/ TYLER S. YAZELL Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 3/12,3/19,3/26,4/2/2020 Published in Colton Courier C-8712 Fictitious Business Name Statement FBN20200003007 Statement filed with the County Clerk of San Bernardino 03/05/2020 The following person(s) is (are) doing business as: LION & BEAR MUSIC, 34181 YUCAIPA BLVD., YUCAIPA, CA 92399 County of Principal Place of Business: SAN BERNARDINO ANDREW D ENOS, 10986 SUNWOOD PL., YUCAIPA, CA 92339 MICHAEL D LANDINGHAM, 31576 FOREST LN., YUCAIPA, CA 92399 This business is conducted by (a/an): GENERAL PARTNERSHIP The registrant commenced to transact business under the fictitious business name or names listed above in NOV 28, 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/ ANDREW D ENOS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 3/12,3/19,3/26,4/2/2020 Published in Colton Courier C-8713 Fictitious Business Name Statement FBN20200002541 Statement filed with the County Clerk of San Bernardino 02/26/2020 The following person(s) is (are) doing business as: HOPE AVENUE COUNSELING SERVICES, 1400 E COOLEY DRIVE SUITE 200A, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO HOPE AVENUE MARRIAGE AND FAMILY THERAPY INC., 1400 E COOLEY DRIVE SUITE 200A, COLTON, CA 92324 Inc./Org./Reg. No.: C4555472 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in FEB 25, 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/ ANTHONY CARSON Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 3/12,3/19,3/26,4/2/2020

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

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

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

Or Call (909) 381-9898

E-mail iecnlegals @hotmail.com


CC • IECN • March 19, 2020 • Page A11

Office (909) 381-9898 Published in Colton Courier C-8691 Fictitious Business Name Statement FBN20200002368 Statement filed with the County Clerk of San Bernardino 02/24/2020 The following person(s) is (are) doing business as: LINDSEY LONG PHOTOGRAPHY & MEDIA, 3093 CRYSTAL RIDGE LANE, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO LINDSEY LONG, 3093 CRYSTAL RIDGE LANE, COLTON, CA 92324 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in FEB 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/ LINDSEY LONG Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 2/27,3/5,3/12,3/19/2020 Published in Colton Courier C-8692 Fictitious Business Name Statement FBN20200002171 Statement filed with the County Clerk of San Bernardino 02/19/2020 The following person(s) is (are) doing business as: AMERICAN INVESTORS REALTY, 18932 VALLEY BLVD, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO JUAN OCAMPO, 18932 VALLEY BLVD, BLOOMINGTON, CA 92316 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 02/18/2015 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/ JUAN OCAMPO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 2/27,3/5,3/12,3/19/2020 Published in Colton Courier C-8693 Fictitious Business Name Statement FBN20200002061 Statement filed with the County Clerk of San Bernardino 02/14/2020 The following person(s) is (are) doing business as: HIGHLAND SHELL AUTO CARE, 1108 WEST HIGHLAND AVE, SAN BERNARDINO, CA 92405 County of Principal Place of Business: SAN BERNARDINO Mailing address: 30543 MCLEAN ST, HIGHLAND, CA 92346 NABIL SAADE, 30543 MCLEAN ST, HIGHLAND, CA 92346 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in OCT 07, 2002 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ NABIL SAADE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 2/27,3/5,3/12,3/19/2020

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

Published in Colton Courier C-8694 Fictitious Business Name Statement FBN20200002170 Statement filed with the County Clerk of San Bernardino 02/19/2020 The following person(s) is (are) doing business as: JAL TRANSPORTATION, 14729 GOLDENRAIN DR, FONTANA, CA 92337 County of Principal Place of Business: SAN BERNARDINO JOSE A LOPEZ, 14729 GOLDENRAIN DR, FONTANA, CA 92337 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 2-18-15 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is 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 A LOPEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 2/27,3/5,3/12,3/19/2020 Published in Colton Courier C-8695 Fictitious Business Name Statement FBN20200002406 Statement filed with the County Clerk of San Bernardino 02/25/2020 The following person(s) is (are) doing business as: SPM3 AUTO BODY, 1635 W RIALTO AVE, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO MIGUEL SARABIA, 1142 N LUGO AVE, SAN BERNARDINO, CA 92410 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in FEB 25, 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/ MIGUEL SARABIA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 2/27,3/5,3/12,3/19/2020 Published in Colton Courier C-8696 Fictitious Business Name Statement FBN20200002341 Statement filed with the County Clerk of San Bernardino 02/21/2020 The following person(s) is (are) doing business as: JUDY’S ROADRUNNERS ATTORNEY SERVICE, 7980 MAYTEN AVENUE, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 9614, ALTA LOMA, CA 91701 RENEE A. WRIGHT, 7980 MAYTEN AVENUE, RANCHO CUCAMONGA, CA 91730 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in MAR 02, 2012 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RENEE A. WRIGHT Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 2/27,3/5,3/12,3/19/2020

Published in Colton Courier C-8699 Fictitious Business Name Statement FBN20200002282 Statement filed with the County Clerk of San Bernardino 02/21/2020 The following person(s) is (are) doing business as: IE TRANSPORT, 524 W MORGAN ST, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO VICTOR M GARCIA, 524 W MORGAN ST, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in “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/ VICTOR MANUEL 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 3/5,3/12,3/19,3/26/2020 Published in Colton Courier C-8700 Fictitious Business Name Statement FBN20200002281 Statement filed with the County Clerk of San Bernardino 02/21/2020 The following person(s) is (are) doing business as: RDC TRUCKING, 1565 N ALICE AVE, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO ROSALIO DE DIOS CARRASCO, 1565 N ALICE AVE, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in “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/ ROSALIO DE DIOS CARRASCO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 3/5,3/12,3/19,3/26/2020 Published in Colton Courier C-8701 Fictitious Business Name Statement FBN20200002528 Statement filed with the County Clerk of San Bernardino 02/26/2020 The following person(s) is (are) doing business as: THE PARLOR PIZZERIA, 7349 MILLIKEN AVENUE, SUITE 140-104, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO ALMARAZ MARKET, LLC, 7349 MILLIKEN AVENUE, STE. 140104, RANCHO CUCAMONGA, CA 91730 Inc./Org./Reg. No.: 202005010020 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY The registrant commenced to transact business under the fictitious business name or names listed above in FEB 03, 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/ DANIEL ALMARAZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 3/5,3/12,3/19,3/26/2020 Published in Colton Courier C-8702 Fictitious Business Name Statement FBN20200002530 Statement filed with the County Clerk of San Bernardino 02/26/2020 The following person(s) is (are) doing business as: DBR TRANSPORT, 18161 GROVE PL, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO DBR AUTO, 18151 GROVE PL, FONTANA, CA 92336 This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the ficti-

tious business name or names listed above in FEB 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/ ANTONIO BRITO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 3/5,3/12,3/19,3/26/2020 Published in Colton Courier C-8703 Fictitious Business Name Statement FBN20200002687 Statement filed with the County Clerk of San Bernardino 02/28/2020 The following person(s) is (are) doing business as: AEROROTOR TECHNOLOGIES, 9835 AVALON STREET, RANCHO CUCAMONGA, CA 91701 County of Principal Place of Business: SAN BERNARDINO ARTHUR B TORRES, 9835 AVALON STREET, RANCHO CUCAMONGA, CA 91701 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 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/ ARTHUR B TORRES Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 3/5,3/12,3/19,3/26/2020 Published in Colton Courier C-8704 Fictitious Business Name Statement FBN20200001907 Statement filed with the County Clerk of San Bernardino 02/11/2020 The following person(s) is (are) doing business as: VALLEY ICE CREAM, 1248 MERRILL AVE, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO LA GUADALUPANA WHOLESALE INC, 906 N HARBOR BLVD, SANTA ANA, CA 92703 Inc./Org./Reg. No.: C4251328 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in FEB 03, 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/ JOSE CRUZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 3/5,3/12,3/19,3/26/2020 Published in Colton Courier C-8705 Fictitious Business Name Statement FBN20200002320 Statement filed with the County Clerk of San Bernardino 02/21/2020 The following person(s) is (are) doing business as: PROGRESSIVE AUTO GROUP, 1680 SOUTH E ST #B-73, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO Mailing address: 2781 W MACARTHUR BLVD STE B BX 411, SANTA ANA, CA 92704 JESUS M MILLAN, 2781 W MACARTHUR BLVD STE B BX 411, SANTA ANA, CA 92704 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 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 MILLAN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the

Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 3/5,3/12,3/19,3/26/2020 Published in Colton Courier C-8706 Fictitious Business Name Statement FBN20200002137 Statement filed with the County Clerk of San Bernardino 02/18/2020 The following person(s) is (are) doing business as: A & B AIR COMPRESSORS, 213 WEST VALLEY BLVD, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO Mailing address: 24678 KOA DRIVE, RIALTO, CA 92377 ALEJANDRA PEREZ, 2468 KOA DRIVE, RIALTO, CA 92377 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in FEB 17, 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/ ALEJANDRA 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 3/5,3/12,3/19,3/26/2020 Published in Colton Courier C-8707 Fictitious Business Name Statement FBN20200002140 Statement filed with the County Clerk of San Bernardino 02/18/2020 The following person(s) is (are) doing business as: DISCOVERING PEACE COUNSELING, 10808 FOOTHILL BLVD, SUITE 160, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO DELSETA ROBINSON, 10808 FOOTHILL BLVD SUITE 160, RANCHO CUCAMONGA, CA 91730 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in FEB 18, 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/ DELSETA ROBINSON Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 3/5,3/12,3/19,3/26/2020 Published in Colton Courier C-8708 Fictitious Business Name Statement FBN20200002353 Statement filed with the County Clerk of San Bernardino 02/24/2020 The following person(s) is (are) doing business as: 5 STAR PLUMBING LLC, 673 E. COOLEY DR. SUITE 114, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO 5 STAR PLUMBING LLC, 673 E. COOLEY DR., COLTON, CA 92324 Inc./Org./Reg. No.: 202003810847 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY The registrant commenced to transact business under the fictitious business name or names listed above in FEB 07, 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/ MARIA SALGADO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of 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 3/5,3/12,3/19,3/26/2020

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

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

Or Call

(909) 381-9898

e-Mail

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


Page A12 • March 19, 2020 • 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.