Colton Courier 07/28/22

Page 1

COLTON COURIER We ekly

July 28, 20 22

Vol 150 , NO. 32

The drive-through at Leno’s Rico Taco is a game changer

I

By Manny Sandoval

www.iecn.com

2019, Colton’s n beloved Leno’s Rico Taco began a construction project that was a saving grace for the business at the beginning of the COVID-19 Pandemic.

All was well, and business was booming, as usual, so the business owner Leno Moreno decided it was time to make an addition to the business in the form of a drive-through.

Rep. Aguilar Rallies the IE to Donate Blood Amid Critically Low Shortage Pg. 3

“We opened our drivethrough one week before the COVID-19 shut-down, and quarantining began in March 2020. I remember our drivethrough lines were so long, and we were short-staffed, but I was grateful for the business,” said Moreno.

Since opening in February of 1991, the small business has not faced as much difficulty as it has in their past

for the 31 year old Colton business two years, especially when hiring and retaining employees.

“Like many other businesses, big or small, it’s tough to recruit and even harder to retain employees. Two years later, we’re still short-staffed. So literally anyone in Colton willing to learn and preferably bilingual has a job here at Leno’s Rico Taco,” continued Moreno.

He said bilingualism is preferred due to the extensive number of Spanish-speaking customers the restaurant serves daily.

“We probably serve, on average, about 250 people per day. Two of our most popular items are the carne asada fries and our signature chile Verde burrito, which is made fresh here on-site with real ingredients,” Moreno photo SUPERVISOR JOE BACA JR. said. Leno’s Rico taco being recognized as Small Business of the Month by San Leno’s, cont. next pg.

Bernardino County Board Supervisor Joe Baca Jr., in June 2022.

Assembly Majority Leader Reyes announces a $19 million state budget allocation for the Colton Sports Complex

A

Community News

Caden Henderson weighs in on the most overrated NBA atheletes going into the 2022-2023 season Pg. 4

HOW TO REACH US

Inland Empire Com munity Newspaper s Office: (909) 381-9898

Editorial: iecn1@mac.com Advertising: sales@iecn.com Legals : iecnlegals@hotmail.com

ssembly Majority Leader Eloise Gómez Reyes and the City of Colton have worked together to secure a $19 million state budget allocation for a 40+ acre sports complex in South Colton and for the renovations and upgrades to the Luque Resource Center located at Veteran’s Park.

When finished it’ll be home to artificial turf and natural turf soccer and football fields. The Luque Resource Center will expand the Library’s capacity and modernize its decades old infrastructure, including providing the Homeless Services and Prevention Program with a better space to facilitate resource offerings.

photo

CITY OF COLTON

Assembly Majority Leader Eloise Gomez Reyes presenting the City of Colton with a $19 check June 25th, at the Luque Resource Center.


Page A2 • July 28, 2022 • Inland Empire Community Newspapers • Colton Courier Leno’s

When Colton High School students get out of school, Moreno says nine out of 10 orders are for carne asada fries, but that most of its 8 AM to 8 PM business hour orders are for its chile verde burrito.

“Our chile Verde burrito includes homemade chile Verde sauce, pork with green chili, rice, beans, and cheese if requested. But aside from our food, I want to thank Colton for supporting us the past few years and for still supporting us today. I hope to see

Leno’s Rico Taco fully recover from the hardships of the COVID-19 Pandemic very soon,” concluded Moreno. Since the Pandemic began, the restaurant has been closed on Sundays to give its minimal staff a day off.

Leno’s Rico Taco is open Monday-Saturday, from 8 AM to 8 PM.

For more information, call 8259304.

Only one week left of Colton’s Friday’s at Fleming Concerts in the Park

C

Community News

olton’s Fridays at Fleming has been a hit all summer long, attracting over 1,000 people at each family-fun-filled event. From live music to craft tables, popcorn, and vendors - it’s no wonder this evening under the stars has been attracting Colton residents for over two decades.

“Our final music night will be on Friday, July 29th, as the Flamingo Band closes out our summer series. The music starts at 7 PM, but I recommend arriving at about 6:30 PM to get a spot,” said Recreation Services Manager Heidi Strutz.

Attendees are welcome to bring lawn chairs and blankets, as much of the seating is in the grass.

“Benches are available at the park, but many attendees opt to bring their chairs and blankets. In addition, we welcome people to bring their food and non-alcoholic beverages,” continued Strutz. Another event additive that gets the crowd amped is its 50/50 raffle, raising money for Colton’s Parks and Rec Foundation. “Last week, the winner went home with over $600, and the

other half benefits the Colton Parks and Rec Foundation, which provides scholarships for youth sports. So come on out, we’ll be doing the raffle again this week; our community services department looks forward to seeing you,” concluded Strutz. Colton Police Department and Fire Department are available on-site at each event.

Search City of Colton - Community Services Department on Facebook to keep up with the Community Services Department’s events and initiatives.

PHOTO LENO MOrENO Leno’s Rico Taco is located at 549 West Valley Boulevard, Colton.

PHOTO CITY OF COLTON Colton’s Friday’s at Fleming are loved by everyone, including our furry friends.

PHOTO Dr. G Over 1,000 Colton residents attending the July 22nd, concert at Fleming Park, which is located at 525 N La Cadena Dr, Colton.

A

City Council recognizes Rudy Contreras for Korean War Service

Community News

t the July 19 Council meeting, the Colton City Council formally recognized Sergeant E-5 Rodolfo Melchor Contreras, for his military service during the Korean War. The 6:00pm meeting was filled with several family members including his four sons, Michael, Robert, Rico, and Carlos.

PHOTO Dr. G Matt Tovar, Representative from Congressman Pete Aguilar’s office; Sergeant Rodolfo Melchor Contreras; Dr. G Council Member.

Follow us on Facebook, Twitter, and Instagram @IECNWeekly for news & updates

Rodolfo Melchor Contreras served in the United States Marine Corp from January 5, 1948 to January 4, 1952. His birthday is June 8, 1930 so he was 17 when he joined the Marine Corps and started boot camp.

During his time of service, Sgt. Contreras served in China and then in Korea, where he was involved in three major battles; the Pusan Perimeter, the Inchon and Seoul Operation, and the Chosin Reservoir Operation.

The Korean War broke out June 25, 1950, and Rudy was wounded in action, twice, once on December 1, and the second time the next morning of December 2, 1950.

Eight years ago, Dr. G met Rudy when he published a book about WWII Veterans living in Colton. At that time, they started talking about his Korean War service and that one day Dr. G would write his story.

After many visits and phone calls, that day has come, and at the Council meeting the opportunity was taken to formally recognize the service of Rodolfo Melchor Contreras, in collaboration with Congressman’s Pete Aguilar’s office, as well as the observance of National Korean War Armistice Day, which is set for July 27, 1953.

As part of the ceremony, Dr. G made a special presentation to Sgt. Contreras of a shadow box displaying the medals Sgt. Contreras was awarded for his service.

The medals included Purple Heart, Good Conduct, China Service, National Defense, Korean Service, United Nations plus the corresponding ribbons.

Dr. G also announced that four additional medals are still being processed and included the Combat Action Ribbon, Presidential

Unit Citation with a Bronze Star (2 of them), the Republic of Korea Presidential Unit Citation, and the Republic of Korea War Service Medal. Mr. Matt Tovar, representative from the Office of Congressman Pete Aguilar then made his certificate presentation, followed by a certificate presentation by Dr.G from the City Council which reads;

“The Mayor and Members of the Colton City Council recognize you for the resolute service, longevity, and commitment you have provided to our country. We express sincere gratitude for your service in China and Korea, and the sacrifices you have made, and the wounds you have suffered as a United States Marine. To you we offer ourheartfelt thanks and appreciation, and may you coming years be richly blessed…”

We are indeed fortunate to have among us a hometown hero such as Rudy Contreras who represent the best of service, the best of commitment, and the best of Colton. He will forever be honored as a Colton-American Veteran.


Inland Empire Community Newspapers • July 28, 2022 • Page A3

Rep. Aguilar Rallies the Inland Empire to Donate Blood Amid

T

Critically Low Shor ta ge

Community News

oday, Rep. Pete Aguilar donated blood at the Blood LifeStream Bank. Last week, it was reported that the Inland Empire was facing a dangerously low supply of blood, impeding the care hospitals can give to patients in the area.

“The Inland Empire needs our help,” said Rep. Aguilar. “There is a critical blood shortage in our community which could be dangerous for Inland

PHOTO

REP AGUILAR

Rep. Aguilar serves as Vice Chair of the House Democratic Caucus and as a member of the House Committee on Appropriations.

A

Empire residents who get sick. I am asking everyone who can, to please find time this week to help save lives by donating blood.”

Officials at LifeStream Blood Bank said the bank has just over 24 hours of blood supply on hand as of July 21st. The Southern California Blood Bank is at a two-day supply or less for a majority of blood types. LifeStream Blood Bank has locations across the Inland Empire in San Bernardino, Redlands, Loma Linda and more.

PHOTO REP AGUILAR

Lifestream Blood Bank of San Bernardino is located at 420 E Hospitality Ln., Suite A7, San Bernardino, 92408.

Letter to the editor

COVID isn’t Over! IE United is making sure we remember

Community News

s new COVID cases in California continue to rise. Inland Empire organizations and coalitions team up to spread awareness of the importance of being vaccinated against COVID.

Communities and community members are mobilizing efforts to spread awareness of the efficacy and safety of the booster vaccine. Inland Empire United has been on the forefront of these efforts, and is currently leading a campaign to promote the booster vaccine to elders and children.

The Mayo Clinic recently found that California has one of the highest percentages of the population that is fully vaccinated (those who have received the two initial doses of the COVID vaccine). So why are new cases rising and spreading across the state?

California officials found that although 75.5% of all Californians over the age of 5 have received the first two doses of the COVID vaccine, only 57.9% of all Californians over the age of 5 have received the booster vaccine.

New studies from the CDC have found the COVID vaccine booster to be safe and effective for all people aged 5 or older. However, some people may still be uncertain about the effectiveness and safety of the booster vaccine. IE United is set to challenge this uncertainty with their campaign, by addressing the issues and concerns of people directly.

Tomas Cubias from Vision Y Compromiso and who is a collaborator of this campaign said “The COVID campaign and overall efforts remain important because everyday we still see members from our community dying from this virus due to misinformation on the effectiveness of the COVID vaccines.”

IE United’s focus in this campaign has been to educate people and dispel disinformation that is commonly circulated about the booster vaccine, and COVID in general.

Recently, IE United launched a radio campaign aimed at the Latinx communities of the Inland Empire to promote the booster vaccine to elderly people and children.

The reach of these radio ads stretch from the High Desert to

Coachella Valley, and radio outlets such as Que Buena and Radio Lazer which are very popular have been the main stations facilitating these ads. Mr. Cubias mentioned further “our work with IE United has opened the doors to more resources in the community and more collaborations to educate the community on the benefits of the vaccine shots for all.

Our community members make informed decisions thanks to the impact of IE United and its partners working together to determine the unmet gaps and needs in the community when it comes to safety and the current pandemic.” As of today the COVID Campaign by IE United is still ongoing and is being supported by the most influential organizations and partners in the region.

Follow us on Facebook and Twitter @IECNWeekly


Caden Center

Page A4 • July 28, 2022 • Inland Empire Community Newspapers

LeBron James & DeMar DeRozan break the inter net with Dr ew Lea gue appearance

Philadelphia 76ers: Matisse Thybulle. The average NBA fan will tell you Thybulle is a valuable asset as a defensive specialist that can guard anybody.

However, his defense may be a bit overrated. Thybulle often tends to gamble and want to play behind the man he’s guarding, which often leads to free driving lanes. If Joel Embiid wasn’t his center, he’d look a lot worse. Not to mention his inability to do anything but dunk on offense.

Toronto Raptors: Gary Trent Jr. There seems to be this narrative going around that Trent Jr is a good defender because he gets a lot of steals, but steals aren’t the only way to defend. Trent actually ranked bottom 10 in defense last year when you account for points given up and matchup difficulty. He’s not an asset on that end, he’s a liability. Chicago Bulls: Nikola Vucevic: Vucevic is viewed by most people that aren’t Bulls fans as a good scorer thanks to his All Star season a few years ago.

But, in reality, he’s slowly but surely become extremely inefficient for a big man, not to mention how he can’t defend anything coming at him.

Cleveland Cavaliers: Lauri Markkanen. Markkanen has continued to show no effort on the defensive end despite getting starter minutes in Cleveland last season. Some people like him because he can shoot, but even then he only does it at around a 35% clip.

Detroit Pistons: None. This Pistons team is genuinely so young there is no overrated label to put on any of them. However, this time next year, there may be one.

Indiana Pacers: Buddy Hield. Hield is the same story as Joe Harris from the Nets. He can shoot with the best of them, but that distracts you from the fact he does nothing else positive for his team.

T

By Caden Henderson

his past week, Bleacher Report published their yearly “Most Underrated Player On Every NBA Team” article. While reading it, I could not help but try to think of the flip slide for each team; the most overrated player.

So, I have gone through each roster (as of July 24th) and compiled a list of one player on each team who I feel is the most overrated going into the season. To start, I will be listing a player from each Eastern Conference team only. Then, next week, I will make my Western Conference picks.

However, before I get going, I want to say that obviously being overrated means people think higher of you than your performance suggests they should. This is not a list of the worst player on every team, which a lot of people tend to get confused about when reading through lists like these. Now, let’s start.

Boston Celtics: Marcus Smart. It’s extremely difficult to pick an overrated player from a team who just made the NBA Finals, but Smart is my pick. This is mainly because I do not believe he should’ve been the Defensive Player of The Year over Mikal Bridges. Smart let Stephen Curry single handedly win

Milwaukee Bucks: Thanasis Antetokounmpo. This is for one reason and one reason only. Thanasis has an NBA job because of his brother, Giannis. Without that, he’d be in the G-League or overseas. I still enjoy watching the Antetokounmpo family thrive, though.

Atlanta Hawks: Clint Capela. Capela gets paid 20 million dolthe NBA Finals while being extremely ineffi- lars a year to rebound, set screens, and block shots. Javale cient on offense. He’s still a solid role player, but should not have some of the honors he’s re- McGee can do the same for you on a minimum contract. That automatically makes Capela overrated and overpaid. ceived.

Brooklyn Nets: Joe Harris. A lot of the recent Charlotte Hornets: Gordon Hayward. Hayward has played well opinions I’ve seen from people on Harris have under some fans definition in Charlotte. However, he still, like come due to the trade talks between the Lakers and Nets involving him and superstar Kyrie Irv- Capela, is extremely overpaid and doesn’t defend. ing. Miami Heat: Kyle Lowry. Lowry came to the Heat last season Many people, especially Laker fans, described on a big contract expected to give them a boost to the finals. Inhim as an elite shooter with great size and good stead all he did was struggle to stay on the court due to injury enough defensive ability Is he an elite shooter? Yes. Does he have great size? Yes, but he and, when he was on the court, played bad. doesn’t use it. Is he a good enough defender? Absolutely not. Orlando Magic: N/A. The Magic are the same as the Pistons. All their players are simply too young and inexperienced to put There are many shooters like Harris who can an overrated tag on. do the same thing as him and maybe even better considering how Harris choked in the 2021 playoffs with the season on the line. Harris is Washington Wizards: Rui Hachimura. Hachimura gets a lot of just another great shooter, but nothing more. support from fans due to his likable personality, and that often distracts people from the fact that he hasn’t met the hype he’s New York Knicks: Jalen Brunson. The Knicks gotten since being drafted. get so much hate it’s almost impossible to say anyone is overrated. There it is, the most overrated player from each Eastern ConferSo, I simply had to go with the man they ence team. I will be back next week to produce the same list, played 20 million dollars a year for. Brunson is but for the Western Conference. good, but he’s never been the #1 option, and will most likely struggle with the opposing defense now locked onto him.


Office (909) 381-9898

NOTICE INVITING PROPOSALS 2022-15

1. Purpose of the Procurement and Period of Performance VVTA is requesting proposals from qualified contractors to provide labor and materials for Refurbishment of certain areas Hesperia, CA, and Administration Maintenance facilities. The resulting contract will be not to exceed 120 days.

2. Obtaining the Request for Proposal (RFP) Document RFP documents may be obtained from VVTA, in person at 17150 Smoke Tree Street, Hesperia, CA 92345-8305, at electronically www.vvta.org/Procurement or via www.publicpurchase.com. Documents are also available via email request to cplasting@vvta.org. RFPs 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 before 3:00 PM (PST), Thursday, August 25, 2022.

3.1. Sealed proposal packages will be accepted at the following address: Victor Valley Transit Authority Attn: Christine Plasting, Procurement Manager 17150 Smoke Tree Street Hesperia, CA 92345-8305 (760) 995-3583

3.2. Envelopes, boxes, or electronic submissions via publicpurchase.com containing proposals shall be sealed and clearly labeled with VVTA’s RFP number and the solicitation title: “VVTA RFP 2022-15 FACILITY REFURBISHMENT.”

3.3. Proposers are to submit to VVTA either one (1) hard copy of the proposal and one (1) electronic copy via thumb/flash drive OR via www.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 date and time stated above.

4. Bonds A Performance Bond and Payment Bond may be required by the awarded contractor after the notice of intent to award.

5. Prevailing Wage Minimum wage rates for this project have been predetermined by the Secretary of Labor. If there is a difference between the minimum wage rates predetermined by the Secretary of Labor and the prevailing wage rates as determined by the State for similar classifications of labor, the Contractor and his/her 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 http://www.dir.ca.gov/oprl/DPr eWageDetermination.htm. 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.

This work falls under the Davis-Bacon Act, as amended (40 U.S.C. 276a to a-7) and that contractor shall supply VVTA with certified payroll documentation. The DavisBacon and Related Acts will apply to contractors and subcontractors performing construction, alteration, or repair with federally funded or assisted contracts $2,000 or more. Under this Act, contractors shall be required to pay wages specified in a wage determination made by the Secretary of Labor. In addition, contractors shall be required to pay wages

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

not less than once a week. A current copy of the Davis Bacon Wage Determinations is available upon request. Contractor shall attach a copy of the prevailing wage to bid proposal. The award of contract shall be conditioned upon the acceptance of the wage determination.

If State of California prevailing Wage is higher than Davis Bacon, contractor is required to pay the higher rate.

6. Vendor Registration with the California Department of Industrial Relations California SB 854 Compliance -VVTA will not accept a proposal from or enter the 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 Proposer shall enter DIR Registration Number on the proposal.

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

8. Pre-Proposal Conference/ Job Walk There will be a non-mandatory Pre-proposal Conference/Job Walk on Tuesday, August 2, 2022, at 8:30 AM PST. The deadline for questions is at 5:00 PM (PST), Friday, August 2022. Prospective 12, Proposers are requested to submit questions, in writing to the Procurement Manager at cplasting@vvta.org. Responses shall be shared with all known prospective proposers by written addenda only.

The successful Proposer shall be required to comply with all applicable Equal Opportunity Laws and Regulations. Published El Chicano July 28, 2022 E-8367

Petitioner or Attorney: Tong Li, 26553 Citrus Avenue, Redlands, CA 92373 Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415, San Bernardino Justice Center PETITION OF: TONG LI, FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIVSB 2212119 TO ALL INTERESTED PERSONS: Petitioner: TONG LI has filed a petition with this court for a decree changing names as follows: Present name: TONG LI to Proposed name: TERRENCE TONG LI 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: 10/17/22, Time: 8:30 am Dept: S17 The address of the court is: same as noted above A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: El Chicano – Inland Empire Community News Dated: JUL 19 2022 JOHN M. PACHECO Judge of the Superior Court Published El Chicano 7/28,8/4,8/11,8/18/22 E-8368

EC • CC * IECN • July 28, 2022 • Page A5

Published in Colton Courier C-163 Fictitious Business Name Statement FBN20220006241 Statement filed with the County Clerk of San Bernardino 06/28/2022 The following person(s) is (are) doing business as: WILLOW DESERT, 50050 TWENTYNINE PALMS HIGHWAY, MORONGO VALLEY, CA 92256 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 0 Mailing address: 50050 TWENTYNINE PALMS HIGHWAY, MORONGO VALLEY, CA 92256 CHARLOTTE W BURNS, 50050 TWENTYNINE PALMS HIGHWAY, MORONGO VALLEY, CA 92256 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CHARLOTTE W BURNS 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 7/7,7/14,7/21,7/28/22

Published in Colton Courier C-164 Fictitious Business Name Statement FBN20220006235 Statement filed with the County Clerk of San Bernardino 06/28/2022 The following person(s) is (are) doing business as: I&E PAINTING SERVICES, 6028 NIELSON RD, PHELAN, CA 92371 County of Principal Place of Business: SAN BERNARDINO ISACC RODRIGUEZ, 6028 NIELSON RD, PHELAN, CA 92371 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on APR 20, 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/ ISACC RODRIGUEZ, 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 7/7,7/14,7/21,7/28/22

NOTICE OF PETITION TO ADMINISTER ESTATE OF RAMONA A. COLUNGA Case No. PROSB2200981

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of RAMONA A. COLUNGA A PETITION FOR PROBATE has been filed by Lawrence R. Colunga in the Superior Court of California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that Lawrence R. Colunga be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent's lost will and codicils, if any, be admitted to probate. Copies of the lost will and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before tak-

ing certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on August 16, 2022 at 9:00 AM in Dept. No. S35 located at 247 W. Third St., San Bernardino, CA 92415. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the perrepresentative sonal appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: LAVONNA G HAYASHI ESQ SBN 129267 LAW OFFICES OF LAVONNA G HAYASHI 9650 BUSINESS CENTER DR STE 120 RANCHO CUCAMONGA CA 91730 CN988493 COLUNGA Published Colton Courier Jul 14,21,28, 2022 C-184

Published in Colton Courier C-185 Fictitious Business Name Statement FBN20220006398 Statement filed with the County Clerk of San Bernardino 07/05/2022 The following person(s) is (are) doing business as: JJ LASER, 127 EAST WABASH, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO Mailing address: 127 EAST WABASH, RIALTO, CA 92376 JESSE A RIOS, 566 S ARROWHEAD AVE, RIALTO, CA 92376 State of Inc./Org./Reg.: CA JIMMY A RIOS, 127 EAST WABASH, RIALTO, CA 92376 State of Inc./Org./Reg.: CA This business is conducted by (a/an): JOINT VENTURE Registrant commenced to transact business under the fictitious business name or names listed above on JUN 09, 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/ JIMMY A RIOS, 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 7/21,7/28,8/4,8/11/22

Published in Colton Courier C-186 Fictitious Business Name Statement FBN20220006521 Statement filed with the County Clerk of San Bernardino 07/08/2022 The following person(s) is (are) doing business as: URBAN HOMESTEAD ESCROW, A NON-INDEPENDENT BROKER ESCROW, 14606 ARGENTINE COURT, FONTANA, CA 92337 County of Principal Place of Business: SAN BERNARDINO Mailing address: 2065 N INDIAN HILL BLVD, CLAREMONT, CA 91711 CLAREMONT CAPITAL, INC., 2065 N INDIAN HILL BLVD, CLAREMONT, CA 91711 Inc./Org./Reg. No.: 4244441 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/ JESSIE J RODRIGUEZ, 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 7/21,7/28,8/4,8/11/22

Published in Colton Courier C-187 Fictitious Business Name Statement FBN20220006555 Statement filed with the County Clerk of San Bernardino 07/11/2022 The following person(s) is (are) doing business as: FONTANA TIRES, 15614 ARROW BLVD, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO Mailing address: 2320 CRYSTAL RIDGE LANE, COLTON, CA 92324 DIEGO ALBA, 2320 CRYSTAL RIDGE LANE, COLTON, CA 92324 ARMANDO ALBA, 15751 MANZANITA DR, 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 MAR 01, 2009 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DIEGO ALBA, 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 7/21,7/28,8/4,8/11/22

Published in Colton Courier C-188 Fictitious Business Name Statement FBN20220006593 Statement filed with the County Clerk of San Bernardino 07/12/2022 The following person(s) is (are) doing business as: MYOFUNCTIONALTHERAPIST.COM, 1019 E SAINT ANDREWS ST, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 0 MYO WEB DESIGN INC, 1019 E. SAINT ANDREWS ST, ONTARIO, CA 91761 Inc./Org./Reg. No.: 4724626 State of Inc./Org./Reg.: CA This business is conducted by

(a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DIANA HERNANDEZ, 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 7/21,7/28,8/4,8/11/22

Published in Colton Courier C-189 Fictitious Business Name Statement FBN20220006512 Statement filed with the County Clerk of San Bernardino 07/08/2022 The following person(s) is (are) doing business as: SNJ CANDY COMPANY, 7637 ELM STREET, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 0 ESTEBAN NARANJO, 7637 ELM STREET, SAN BERNARDINO, CA 92410 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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/ ESTEBAN NARANJO 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 7/21,7/28,8/4,8/11/22

Published in Colton Courier C-124 Fictitious Business Name Statement FBN20220005341 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: BRANDS 4 LESS, 9359 FOOTHILL BLVD STE I, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO BRANDS 4 LESS, LLC, 9359 E. FOOTHILL BLVD #I, RANCHO CUCAMONGA, CA 91730 Inc./Org./Reg. No.: 201631510020 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 11/14/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MAHMOUD ELKHATIB, 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 6/23,30,7/7,7/14/22 Corrected: 7/28,8/4,8/11,8/18/22 Published in Colton Courier C-127 Fictitious Business Name Statement FBN20220005253 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: DRAGON MASSAGE, 55413 29 PALMS HWY, YUCCA VALLEY, CA 92284 County of Principal Place of Business: SAN BERNARDINO LIU YANG, 7551 MARIPOSA TRL, YUCCA VALLEY, CA 92284 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 05/23/2017 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/ LIU YANG, 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 6/23,30,7/7,7/14/22 Corrected: 7/28,8/4,8/11,8/18/22

Publish your Fictitious Business Name for ONLY $40!! Email your filing to: iecnlegals@ hotmail.com - or Mail to: P.O. Box 110 Colton, CA 92324 - or Call (909) 381-9898 for more information


Page A6 • July 28, 2022 • CC • IECN

Office (909) 381-9898

Published in Colton Courier C-166 Fictitious Business Name Statement FBN20220006055 Statement filed with the County Clerk of San Bernardino 06/22/2022 The following person(s) is (are) doing business as: A-C REGLAZING, 1698 E BONNIE BRAE CT, ONTARIO, CA 91764 County of Principal Place of Business: SAN BERNARDINO MIREYA CANO, 1698 E BONNIE BRAE CT, ONTARIO, CA 91764 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 12/19/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MIREYA CANO, 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 7/14,7/21,7/28,8/4/22

Published in Colton Courier C-167 Fictitious Business Name Statement FBN20220006056 Statement filed with the County Clerk of San Bernardino 06/22/2022 The following person(s) is (are) doing business as: ACTS TOWING, DESERT VALLEY TOWING, 12061 PIPELINE AVE, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO SSI AND ASSOCIATES, 17196 EUREKA ST, VICTORVILLE, CA 92395 Inc./Org./Reg. No.: C2567225 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 01/03/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ KYLE MAXWELL, 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 7/14,7/21,7/28,8/4/22

Published in Colton Courier C-168 Fictitious Business Name Statement FBN20220006060 Statement filed with the County Clerk of San Bernardino 06/22/2022 The following person(s) is (are) doing business as: ALAS TRUCKING, LLC, 17925 DIANTHUS AVE, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO ALA TRUCKING, LLC, , 17925 DIANTHUS AVENUE, FONTANA, CA 92335 Inc./Org./Reg. No.: 201201910180 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 04/20/2017 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/ SARBELIO ALAS, 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 7/14,7/21,7/28,8/4/22

Published in Colton Courier C-169 Fictitious Business Name Statement FBN20220006066 Statement filed with the County Clerk of San Bernardino 06/23/2022 The following person(s) is (are) doing business as: ALL-STAR TRANSMISSIONS, 8171 SIERRA AVE STE C, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO DUONG V VO, 15397 ARLINGTON AVE, FONTANA, CA 92336 DUONG DVN NGUYEN, 15397 ARLINGTON AVE, FONTANA, CA 92336 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 05/09/2017 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/ DUONG V VO, 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 7/14,7/21,7/28,8/4/22

Published in Colton Courier C-170 Fictitious Business Name Statement FBN20220006062 Statement filed with the County Clerk of San Bernardino 06/22/2022 The following person(s) is (are) doing business as: B.Y.P. TRANSPORTATION, 2575 LOMITA LN, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO GILBERTO LARIOS CASTRO, 2575 LOMITA LN, COLTON, CA 92324 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/17/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GILBERTO LARIOS CASTRO, 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 7/14,7/21,7/28,8/4/22

Published in Colton Courier C-171 Fictitious Business Name Statement FBN20220006063 Statement filed with the County Clerk of San Bernardino 06/22/2022 The following person(s) is (are) doing business as: BAZAN LANDSCAPE SERVICES, 20333 OSUNA RD, APPLE VALLEY, CA 92307 County of Principal Place of Business: SAN BERNARDINO BAZAN LANDSCAPE SERVICES, 20333 OSUNA RD, APPLE VALLEY, CA 92307 Inc./Org./Reg. No.: C3584604 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 06/07/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ENRIQUE A BAZAN, 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

•COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406 and Professions Code). Published 7/14,7/21,7/28,8/4/22

Published in Colton Courier C-172 Fictitious Business Name Statement FBN20220006064 Statement filed with the County Clerk of San Bernardino 06/22/2022 The following person(s) is (are) doing business as: CALIFUZE CATERING, CALIFUZE, 14532 RICE AVE, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO FREDERICK I SEVILLA, 14532 RICE AVE, CHINO, CA 91710 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 06/29/2017 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/ FREDERICK SEVILLA, 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 7/14,7/21,7/28,8/4/22

Published in Colton Courier C-173 Fictitious Business Name Statement FBN20220006069 Statement filed with the County Clerk of San Bernardino 06/23/2022 The following person(s) is (are) doing business as: DESERT ELECTRIC, 1243 N GENE AUTRY TRL STE 114, PALM SPRINGS, CA 92262 County of Principal Place of Business: RIVERSIDE FRANKLIN JAMES LUERSEN, 58228 JOSHUA DR, YUCCA VALLEY, CA 92284 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/28/2017 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/ FRANKLIN JAMES LUERSEN, 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 7/14,7/21,7/28,8/4/22

Published in Colton Courier C-174 Fictitious Business Name Statement FBN20220006073 Statement filed with the County Clerk of San Bernardino 06/23/2022 The following person(s) is (are) doing business as: F D TRUCKING, 5547 SYCAMORE AVE, RIALTO, CA 92377 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 311123, FONTANA, CA 92337 FERNANDO J DUARTE, 16731 SANTA ANA AVE, FONTANA, CA 92337 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/10/2017 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/ FERNANDO J DUARTE, 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 7/14,7/21,7/28,8/4/22

Published in Colton Courier C-175 Fictitious Business Name Statement FBN20220006075 Statement filed with the County Clerk of San Bernardino 06/23/2022 The following person(s) is (are) doing business as: GARY’S AUTOMOTIVE, 16600 MERRILL AVE STE A, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO GARY W GALL, 16670 MANZANITA CT, FONTANA, CA 92335 MALANIE GALL, 16670 MANZANITA CT, FONTANA, CA 92335 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 02/22/2017 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/ GARY W GALL, CO-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 7/14,7/21,7/28,8/4/22

Published in Colton Courier C-176 Fictitious Business Name Statement FBN20220006076 Statement filed with the County Clerk of San Bernardino 06/23/2022 The following person(s) is (are) doing business as: GINGER TECHNOLOGY, 34075 LILY RD, YUCAIPA, CA 92399 County of Principal Place of Business: SAN BERNARDINO BAILEY S KASIN, 34075 LILY RD, YUCAIPA, CA 92399 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 05/30/2017 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/ BAILEY S KASIN, 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 7/14,7/21,7/28,8/4/22

Published in Colton Courier C-177 Fictitious Business Name Statement FBN20220006078 Statement filed with the County Clerk of San Bernardino 06/23/2022 The following person(s) is (are) doing business as: INNERPEACE THERAPY, 14393 PARK AVE STE 200, VICTORVILLE, CA 92392 County of Principal Place of Business: SAN BERNARDINO SAMANTHA PAYNE, 11197 HYATT LN, VICTORVILLE, CA 92392 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 06/14/2017 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/ SAMANTHA PAYNE, 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 7/14,7/21,7/28,8/4/22 Published in Colton Courier C-178

Fictitious Business Name Statement FBN20220006080 Statement filed with the County Clerk of San Bernardino 06/23/2022 The following person(s) is (are) doing business as: PROF. PRODUCTIONS, 17553 FISHER ST, VICTORVILLE, CA 92395 County of Principal Place of Business: SAN BERNARDINO JAMES A ADAMS, 17553 FISHER ST, VICTORVILLE, CA 92395 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 05/11/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JAMES A ADAMS, 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 7/14,7/21,7/28,8/4/22

Published in Colton Courier C-179 Fictitious Business Name Statement FBN20220006083 Statement filed with the County Clerk of San Bernardino 06/23/2022 The following person(s) is (are) doing business as: RIALTO TOBACCO LLC, 539 E FOOTHILL BLVD, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO MEZAR LTD LLC, 609 RAPHAEL DR, CORONA, CA 92882 Inc./Org./Reg. No.: 200912410031 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 04/17/2017 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/ NAUMAN RANA, 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 7/14,7/21,7/28,8/4/22

Published in Colton Courier C-180 Fictitious Business Name Statement FBN20220006085 Statement filed with the County Clerk of San Bernardino 06/23/2022 The following person(s) is (are) doing business as: STAR CRAB, 242 E HOSPITALITY LN, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO THE CAJUN PUB, INC., 242 E. HOSPITALITY LN, SAN BERNARDINO, CA 92408 Inc./Org./Reg. No.: 3930861 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 06/09/2017. 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/ YOUNGDON KIM, 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 7/14,7/21,7/28,8/4/22 Published in Colton Courier C-181 Fictitious Business Name Statement

FBN20220006054 Statement filed with the County Clerk of San Bernardino 06/22/2022 The following person(s) is (are) doing business as: TACOS Y TORTAS EL MACA, 26795 9TH ST, HIGHLAND, CA 92346 County of Principal Place of Business: SAN BERNARDINO IMELDA LOPEZ, 26795 9TH ST, HIGHLAND, CA 92346 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/10/2017 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/ IMELDA LOPEZ, 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 7/14,7/21,7/28,8/4/22

Published in Colton Courier C-182 Fictitious Business Name Statement FBN20220005788 Statement filed with the County Clerk of San Bernardino 06/14/2022 The following person(s) is (are) doing business as: HILLTOP HAUS, 2651 A SECRET DRIVE, RUNNING SPRINGS, CA 92382 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 0 Mailing address: PO BOX 2146, RUNNING SPRINGS, CA 92382 JASON N PAUL, 32322 PARKLAND DR, RUNNING SPRINGS, CA 92382 HEATHER A PAUL, 32322 PARKLAND DR, RUNNING SPRINGS, CA 92382 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on MAY 04, 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/ HEATHER A PAUL, 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 7/14,7/21,7/28,8/4/22

Published in Colton Courier C-183 Fictitious Business Name Statement FBN20220006488 Statement filed with the County Clerk of San Bernardino 07/07/2022 The following person(s) is (are) doing business as: COZY INTENT, 1480 WEST TEMPLE ST, SAN BERNARDINO, CA 92411 County of Principal Place of Business: SAN BERNARDINO # of Employees: 1 COZY INTENT LLC, 1480 WEST TEMPLE ST, SAN BERNARDINO, CA 92411 Inc./Org./Reg. No.: 202251314070 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on MAR 01, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ TAMICHA PAGE, 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 7/14,7/21,7/28,8/4/22

Petitioner or Attorney: TEREYN MARISSA ACEVEDO, 967 KENDALL Dr. STE A 107, SAN BERNARDINO, CA 92407 Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 W 3rd Street, San Bernardino, CA 92415, San Bernardino Justice Center PETITION OF: TEREYN MARISSA ACEVEDO and ANGEL ACEVEDO FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIV SB 2212582 TO ALL INTERESTED PERSONS: Petitioner: TEREYN MARISSA ACEVEDO and ANGEL ACEVEDO FOR CHANGE OF NAME has filed a petition with this court for a decree changing names as follows: Present name: CASTIEL HARRISON-LEVI SANTA CRUZ to Proposed name: CASTIEL HARRISON ACEVEDO 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: 08/09/22, Time: 8:30 am Dept: S16 The address of the court is: same as noted above A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Colton Courier Dated: 6/28/22 JOHN M. PACHECO Judge of the Superior Court Published Colton Courier 7/7,7/14,7/21,7/28/22 C-165

Petitioner or Attorney: Maribel Cervantes Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 West Third Street, San Bernardino, CA 92415-0210 PETITION OF: In re: Richard Pedroza FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIV SB 2212042 TO ALL INTERESTED PERSONS: Petitioner: has filed a petition with this court for a decree changing names as follows: Present name: Richard Pedroza to Proposed name: Zael Cervantes 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: 8/12/22, Time: 8:30 am 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 Dated: JUN 29 2022 JOHN M. PACHECO Judge of the Superior Court Published Colton Courier 7/7,7/14,7/21,7/28/22 C-161


NOTICE OF SALE OF REAL PROPERTY AT PRIVATE SALE In the Conservatorship of the Estate of: CLAUDE SANDOVAL SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF RIVERSIDE Case No.: PRRI 2000717 NOTICE IS HEREBY GIVEN that, subject to confirmation by this Court, on August 12, 2022 or thereafter within the time allowed by law, Richard Huntington, as Conservator of the Estate of Claude Sandoval, will sell at private sale to the highest and best net bidder on the terms and conditions stated below all right, title, and interest of the Conservatee, Claude Sandoval, in the real property located in San Bernardino County, California commonly referred to as 2671 Security Avenue, Colton, California 92324, assessor's parcel number 0277-022-70-0000, and more fully described as follows: LEGAL DESCRIPTION Parcel No. 1: That portion of Lot 50, as shown on Map of Bandini Donation, as per plat Recorded in Book 3 of Maps, Page 24, records of said County, described as follows: Beginning on the south line of Lot 53, of said Bandini Donation, 180.4 feet west of Station J-5 of the Jurupa Rancho, as finally confirmed to Louis Rubidoux; thence south 89 58' west along said south line, 319.6 feet; thence north 3 19'10” east, 1766.27 feet; thence north 82 27' east, 219.95 feet to the true point of beginning; thence south 85 08' east 500 feet, more or less, to a point in the east line of said Lot 50; thence along the east line of said Lot 50, north 14 49' east, a distance of 250 feet to a point that bears south 14 49' west, 300 feet, as measured along said east line of Lot 50, from the most northeasterly corner of the property conveyed to Charles R. Brizendine, Et al., by Deed Recorded November 8, 1955 in Book 3784, Page 104, Official Records; thence north 85 08' west, 420 feet, more or less, to a point which bears north 30 21' east from the true point of beginning; thence south 30 21' west to the true point of beginning. Parcel No. 2: A non-exclusive easement for ingress and egress over the easterly 50 feet of that portion of Lot 50, as shown on Map of Bandini Donation, as per Plat Recorded in Book 3 of Maps, Page 24, records of said County, described as follows: Commencing at the intersection of the northwesterly corner of that certain property granted to Mc Adoo White, doing business as Mc Adoo White Engineering Contractor, by deed Recorded March 3, 1967, in book 6781, Page 563, Official Records, and the easterly line of that certain Parcel of land granted to Burton C. Walker, Et al., by Deed Recorded May 13, 1966, in Book 6626, Page 119, Official Records, said point being the true point of beginning; thence northeasterly along the northwesterly line of said property Granted to Mc Adoo White, doing Business as Mc Adoo White Engineering Contractor, a distance of 250 feet; thence northerly and parallel to the easterly line of said Burton C. Walker, Et al., property to a point which bears north 82 27' east, 229.95 feet from the most northerly corner of said Walker property; thence south 82 27' west 229.95 feet to said most northerly corner; thence southerly along the easterly line of said Walker property to the point of beginning. Excepting therefrom any portion lying northerly of the southerly line, and its westerly prolongation, of the following described property: Beginning on the south line of Lot 53, of said Bandini

Office (909) 381-9898

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

Donation, 180.4 feet west of Station J-5 of the Jurupa Rancho, as finally confirmed to Louis Rubidoux; thence south 89 58' west along said south line, 319.6 feet; thence north 3 19' 10” east, 1766.27 feet; thence north 82 27' east, 219.95 feet to the true point of beginning; thence south 85 08' east 500 feet, more or less, to a point in the east line of said Lot 50; thence along the east line of said Lot 50, south 14 49' west, a distance of 250 feet; thence north 85 08' west, 420 feet, more or less, to a point in the east line of that certain 20 foot nonexclusive easement as set forth as Parcel No. 2 in the Deed Recorded September 23, 1968, in Book 7097, Page 868, Official Records; thence northerly to the point of beginning. Parcel No. 3: A non-exclusive easement for ingress and egress over the westerly 30 feet of the following described property: That portion of Lot 50, as shown on Map of Bandini Donation, as per Plat Recorded in Book 3 of Maps, Page 24, records of said County, described as follows: Beginning on the south line of Lot 53, of said Bandini Donation, 180.4 feet west of Station J-5 of the Jurupa Rancho, as finally confirmed to Louis Rubidoux; thence south 89 58' west along said south line, 319.6 feet; thence north 3 19' 10” east, 1766.27 feet; thence north 82 27' east, 219.95 feet to the true point of beginning; thence south 85 08' east, 500 feet, more or less, to a point in the east line of said Lot 50; thence along the east line of said Lot 50, south 14 48; west, a distance of 250 feet; thence north 85 97; west, 420 feet, more or less, to a point in the east line of that certain 20 foot nonexclusive easement as set forth as Parcel No. 2 in the Deed Recorded September 23, 1968, in Book 7097, Page 868, Official Records; thence northerly to the point of beginning. 2. The property will be sold subject to current taxes, covenants, conditions, restrictions, reservations, rights, rights of way, and easements of record. 3. The Conservatee's interest in the property is to be sold on an “as is” basis, except for title. 4. Bids or offers are invited for this property and must be in writing and can be mailed to the office of Fred Muscarella, Esq., attorney for the Conservator of the Estate, at 16300 Bake Parkway, First Floor, Irvine, California 92618 or delivered to Fred Muscarella, Esq. personally, at any time after first publication of this notice and before any sale is made. 5. The property will be sold on the following terms: cash, or part cash and part credit, the terms of such credit to be acceptable to the Conservator and to the Court, at least $1,000.00 to accompany the offer by certified check, and the balance to be paid on confirmation of sale by the Court. 6. Taxes shall be prorated as of the date of recording of conveyance. 7. The right is reserved to reject any and all bids. 8. For further information contact Fred Muscarella, Esq. at 16300 Bake Parkway, First Floor, Irvine, California 92618; (949) 3164133. DATED: July 15, 2022 Signed: Richard Huntington, Conservator of the Estate of Claude Sandoval DATED: July 15, 2022 Signed: Fred Muscarella, Esq., Attorney for Conservator, Richard Huntington MUSCARELLA & ASSOCIATES, APC 16300 Bake Parkway, First Floor Irvine, California 92618 TEL: (949) 316-4133 BSC 221993 CNS-3607208# PUBLISHED COLTON COURIER 7/28, 8/4, 8/11/22 C-191

CC • IECN • July 28, 2022 • Page A7

NOTICE INVITING BIDS NOTICE IS HEREBY GIVEN that the County of Riverside (“County”) invites sealed Bids for the construction of the following project (“Work”): GOOD HOPE COMMUNITY CENTER IMPROVEMENT PROJECT PROJECT FMARC-300

Bids shall be prepared in conformance with the Instructions to Bidders and other Bidding Documents. Bids must be received, by hand delivery or mail, by the Riverside County Purchasing and Fleet Services located at, 3450 14th Street, Riverside, CA 92501, no later than the Bid Closing Deadline of 1:30 p.m. on 08/23/2022, to be thereafter on said date and at said location publicly opened and read aloud. The Bidder assumes sole responsibility for timely receipt of its Bid.

On and after 08/23/2022, and up to the Bid Closing Deadline, copies of Bidding Documents will be available for free download at https://purchasing.co.riverside.c a.us/Bids/BiddingOpportunities. aspx

Pursuant to Labor Code section 1771.1, any contractor bidding, or subcontractor to be listed on a bid proposal subject to Public Contract Code section 4104, shall not be qualified to bid after March 1, 2015, unless currently registered and qualified to perform public works pursuant to Labor Code section 1725.5. No Contractor or subcontractor may enter into a contract (after April 1, 2015) without proof of current registration to perform public works.

FEDERAL FUNDING

This project is being financed with Community Development Block Grant funds from the U.S. Department of Housing and Urban Development (24 CFR Part 570) and subject to certain requirements including: compliance with Section 3 (24 CFR Part 135) Economic Opportunities requirements; payment of Federal DavisBacon prevailing wages; Federal Labor Standards Provisions (HUD 4010); Executive Order #11246; and others. Information pertaining to the Federal requirements is on file with the County of Riverside Housing and Workforce Solutions Department. PREVAILING WAGES

Pursuant to Section 1773 of the Labor Code, the general prevailing wage rates, including the per diem wages applicable to the work, and for holiday and overtime work, including employer payments for health and welfare, pension, vacation, and similar purposes, in the County of Riverside in which the work is to be done, have been determined by the Director of the Department of Industrial Relations, State of California. These wages are set forth in the General Prevailing Wage Rates for this project, available from the California Department of Industrial Relations’ Internet web site at www.dir.ca.gov. Future effective prevailing wage rates which have been predetermined and are on file with the California Department of Industrial Relations, are referenced but not printed in the general prevailing wage rates.

The Federal minimum wage rate requirements, as predetermined by the Secretary of Labor, are set forth in the books issued for bidding purposes, referred to herein as Project Bid Documents (Special Federal Provisions), and in copies of this book which may be examined at the office described above where the project plans, special provisions, and proposal forms may be seen. Addenda to modify the minimum wage rates, if necessary, will be issued to holders of the Project Bid Documents.

A mandatory Pre-Bid Conference will be conducted on 08/09/2022, commencing promptly at 9:00 a.m., at 21565 Steele Peak Dr., Perris CA 92570. Attendance at the mandatory Pre-Bid Conference is required as a condition of bidding. Sign language services are available for the Pre-Bid Conference upon written request received by Jamie Garcia at 951-955-7989 or Jamie.garcia@rivco.org at least three (3) business days prior to the Pre-Bid Conference.

The Bidder receiving the Award by the County is required:

(1) to furnish a Performance

Bond and Payment Bond as provided in the Instructions to Bidders and other Bidding Documents;

(2) both at the time Bidder submits its Bid and other Bid Submittals and at the time of Award, to: (a) hold a contracting license, active and in good standing, issued by the Contractors State License Board for the State of California for the following license classification(s): “B” General Contractor with the appropriate “C” Class specialty subcontractors license classification(s); and (b) hold, or designate a Subcontractor that holds, the certification(s) required by Applicable Laws to perform the following work: Painting and Decorating Contractor C-33, or General Building Contractor B and

(3) to comply with the provisions of the California Labor Code, including, without limitation, Sections 1771.4, 1773.1, 1774, 1775 and 1776 of the California Labor Code and including, without limitation, the obligations to pay the general prevailing rates of wages in the locality in which the Work is to be performed and comply with Section 1777.5 of the California Labor Code governing employment of apprentices. Copies of the prevailing rates of per diem wages are on file at California State Department of Industrial Relations, 464 West Fourth St., Suite 348, San Bernardino, CA 92401, and are available to any interested party on request.

THIS IS A PUBLIC WORKS PROJECT AND SUBJECT TO COMPLIANCE MONITORING AND ENFORCEMENT BY THE DEPARTMENT OF INDUSTRIAL RELATIONS. The awarded prime contractor shall post job site notices as prescribed by regulation starting January 1, 2015. Contractor or subcontractor shall furnish records specified in Labor Code section 1776 to the Labor Commissioner.

Substitution of securities for any moneys withheld by County shall be permitted as provided for by Section 22300 of the California Public Contract Code.

Capitalized terms used herein shall have the meanings assigned to them in the Bidding Documents. For information contact: Riverside County Purchasing and Fleet Services, 2980 Washington Street, Riverside, CA 92504. Published Colton Courier July 28, August 4, 2022 C-190

Petitioner or Attorney: Johana Stephanie Escobedo, 10233 Santa Anita Avenue, Montclair, CA 91763, In Pro Per Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415-0210, Civil Division, Central PETITION OF: JOHANA STEPHANIE ESCOBEDO, FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIV SB 2213534 TO ALL INTERESTED PERSONS: Petitioner: JOHANA STEPHANIE ESCOBEDO has filed a petition with this court for a decree changing names as follows: Present name: JOHANA STEPHANIE ESCOBEDO to Proposed name: JOHANA STEPHANIE DIAZ 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: 08/24/2022, Time: 8:30 am Dept: The address of the court is: same as noted above A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: COLTON COURIER Dated: JUL 24 2022 JOHN M. PACHECO Judge of the Superior Court Published Colton Courier 7/28,8/4,8/11,8/18/22 C-192

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

for all your community news! Mailing Address: P.O. Box 110 Colton, CA 92324

Or Call (909) 381-9898

e-Mail iecnlegals @hotmail.com

Publish your FBN for only $40!


Page A8 • July 28, 2022 • Inland Empire Community Newspapers

T

Free meals at the San Ber nardino

Community News

he San Bernardino area Salvation Army Summer Meals Program is in full swing and ready to help area residents enjoy good-tasting and healthy hot meals.

Because the Salvation Army’s operations are so efficient, a gift of just $1.28 is enough to provide a nutritious meal for a hungry child, homeless adult, or struggling senior.

“The Summer Meals Program at our San Bernardino Hospitality House served 5– 7,000 meals per month last year, and we expect that because of inflation and a slowing economy, we will be serving more this year,” says San Bernardino Corps Major Isaias Braga.

Salvation Ar my As one retired healthcare worker put it, “All the food here is excellent and balanced. I feel much better, more energetic, and more healthy. A million thank-yous!”

Because of the current Covid situation, sit-down meals are served only to Hospitality House residents, located at 925 West Tenth Street, San Bernardino.

Nonetheless, to-go hot meals in boxes are being distributed to community members in need at that location.

Community meals are served from 4:30 to 5:30 pm six days per week, Sunday through Friday, and closed Saturday.

In addition to the to-go hot meals offered at the Hospitality House, the Salvation Army

also distributes non-perishable food items and fresh meat through a community food distribution program on the first, second and third Thursdays of each month from 9:00 to 11:30 am.

After years of delay, the trial of one of the 11 protestors who was arrested during a protest in support of Lawrence Bender, an unarmed Black man who was shot by a Rialto police officer in 2019, began Tuesday in Joshua Tree after prosecutors moved the trial to a new location more than 75 miles away.

Donavan Caver - a member of the group formerly known as Black Lives Matter IE was arrested and charged with vandalism in which he used chalk in response to San Bernardino Sheriffs brutally assaulting and arresting other protestors who were demonstrating outside the San Bernardino Superior Court on July 10, 2020.

new president and CEO

Community News

Kristin Pierce, Chair of Children’s Fund Board, a San Bernardino County nonprofit, has announced the appointment of Cesar Navarrete as the new president and CEO of that orOn the first Thursday, this ganization. takes place at the Redlands Navarrete, for the last eight Corps facility, 838 Alta St., years, has served as Executive Redlands, 92374; on the sec- Director of Child Advocates ond and third Thursdays, at the for San Bernardino County, a San Bernardino Corps ware- Court Appointed Special Advohouse facility at the San cates (CASA) program. Bernardino Airport, 295 North Over that period, he doubled Leland Norton Way, San the capacity of that organizaBernardino, 92408. tion to improve the lives of children and youth in foster To find out more about the and juvenile care. Salvation Army’s Summer Meals Program and other Sal- Child Advocates, under his vation Army programs, visit leadership, was awarded the prestigious Bank of America their website at https://san- Neighborhood Builders Award bernardino.salvationarmy.org/ in 2020.

San Bernardino District Attorney’s Persecution of Black Activists Goes to Trial

Community News

Children’s Fund appoints

For eight years previous, he served the Family Service Association, a Riverside County nonprofit.

Fresh out of college, he started as a program coordinaSince then, the San Bernardino County District tor at the Mead Valley CommuAttorney’s Office has persecuted and unfairly nity Center, rising through the targeted Caver and the other protestors who organization to Director of Programs Administration. were present that day.

“The DA is trying to make an example of Black citizens who made their voices heard. To pursue charges like this is a waste of resources and clearly intended to disrupt organizers who care about Black life in San Bernardino County,” said Donavan Caver, a founding member of BPC-IE and the defendant facing trial today.

Navarrete is a Moreno Valley resident. He holds a bachelor’s degree in criminal justice along with a Master of Public Administration from Cal State University, San Bernardino.

He is a member of the public administration adjunct faculty You can support the defendants by donating to there, teaching a course on their legal defense fund, accessible through Nonprofit Management and Leadership. He is also a memVenmo: BPCIE. ber of the School of Public Administration Advisory Board.

Submit story ideas,

He serves with a number of organizations throughout the county, including the San

Bernardino County Children’s Policy Council and the San Bernardino County Foster Care Advisory Council. Children’s Fund and CASA have a history of supporting each other in their mutual goal of helping foster youth.

“Cesar impressed the search committee with his abilities as a visionary builder and his compassion for children and families,” said Board Chair Pierce. “He is the ideal person to lead us into a new era of service to the San Bernardino County.”

Navarrete was drawn to Children’s Fund because of its breadth of programs helping children. “Children’s Fund is a pillar in the community that works tirelessly to provide the help and support that our children, youth, and families need, not only to meet their basic needs, but to inspire hope, by breaking down barriers and creating new opportunities,” Navarrete said.

Navarrete replaces Ciriaco “Cid” Pinedo, EDD, the new CEO of the Mexican American Opportunity Foundation.

Founded in 1986 by the Honorable Patrick Morris, the late Jack H. Brown, and Cofounder A. Gary Anderson, Children’s Fund is a nonprofit whose mission is giving our vulnerable children support, opportunity, and hope by breaking destructive cycles through community partnerships.

Last year, Children’s Fund provided more than 110,780 services to children in need in San Bernardino County and since its inception has facilitated over 1.75 million points of service to children and families.

photos of an-

niversaries, birthdays,

youth sports, etc. to

iecn1@mac.com. Follow us on Facebook,

Instagram @

IECNWeekly

Your ad here $500 for 13 weeks (4”x2”) Call (909) 381-9898 or email sales@iecn.com for more details


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.