Colton Courier 11 26 20

Page 1

COLTON COURIER Weekly

Vol 148 , NO. 50

November 26, 2020

Jessica Gomez appointed to national advisor y g roup advancing equity and digital lear ning

J

essica Gomez was appointed to the Future Ready Schools (FRS) Advisory Board, the nation’s largest network of innovative educational leaders focusing on equity and digital learning. In this role, Mrs. Gomez will be collaborating with leaders from across the country.

www.iecn.com

“Serving as an advisor on Future Ready School’s Principal Advisor Strand has allowed me to not only share my experience, my story, and resources with other leaders, but even more important, it allows me to continue to grow as a leader and learn and connect with so many amazing leaders from across the country,” said Jessica Gomez, Principal of Alice Birney Elementary in Colton Joint Unified School District.

Shir rell McCarey is 2 0 2 0 Ve t e r a n o f t h e Ye a r Pg. 5 PHOTO

CJUSD

Jessica Gomez is principal of Alice Birney Elementary School.

FRS is a project of All4Ed, a nonprofit bipartisan policy organization based in Washington, DC. FRS supports thousands of school districts and schools

across the country to implement student-centered learning strategies that target existing inequities, remedy disparities in in-school and out-of-school technology access, and use technology to create equitable learning opportunities for all students. FRS helps innovative educators ensure that each student graduates from high school with the agency, passion, and skills to be productive, successful, and responsible members of society. Through FRS’s tools and resources, district and school leaders collaborate to advance evidence-based practices and create rigorous and engaging student-centered learning environments. For more information, visit https://futureready.org/. “In the midst of COVID-19, educators are called to do the extraordinary. The academic and socioemotional stresses on stuGomez, cont. on next pg.

F lor’s Diner menudo is a signature dish, sells over 80 pounds per week

CHC Founcatio n launches fundraising campaign Pg. 6

H OW TO R E AC H US Inland Empire Com munity Newspaper s Of fice: (909) 381- 9898 Editorial: iec n1@mac .c om Adve rt ising: sales@i ec n.com Leg als : ie cnleg als@hotmail.c om

The diner’s menudo, served with tortillas, is only $7.95 per bowl and only served on the weekends. By Manny B. Sandoval

years.

lor’s Diner, a family style favorite in the Colton community, has been operating in the city for over five

The restaurant shares an array of signature Mexican dishes including menudo and a chile verde omelet, along with many

F

American food options, including French toast and biscuits and gravy. “Flor’s Diner is one of three restaurants owned and operated

PHOTO

FLOR’S DINER

by Magdalena Rebollar, an inspiring woman who is an immigrant from Mexico and has brought so many unique family Flor’s, cont. on next pg.


Page A2 • Nov. 26, 2020 • Inland Empire Community Newspapers • Colton Courier

Colton High receives Community Cares Award

T

he California Positive Behavioral Interventions and Supports Coalition awarded the Community Cares Award to 164 schools from the West End and East Valley regions of San Bernardino County. Colton High School is one of those schools. The award recognizes recipients for their hard work and dedication to promote positive school culture during the COVID-19 pandemic.

The annual award is part of the California PBIS statewide recognition system that acknowledges schools for implementing PBIS with fidelity to the national framework. This year, the award was modified to the Community Cares Award, which recognizes efforts made to maintain a positive school culture and climate during the COVID-19 school closure. County Superintendent Ted Alejandre honored the award-winning

schools and programs at a virtual event held on November 12. “These recipients went above and beyond to ensure that students and families were supported and engaged during the COVID-19 pandemic. Students and staff have demonstrated tremendous resiliency and dedication to promote positive school culture within a virtual environment,” said Ted Alejandre. The award winners represent 14 districts in the West End and East Valley regions.

Gomez dents and teachers are epic. The work of Future Ready Schools® to implement student-centered learning strategies has never been more important,” said Deb Delisle, President and CEO of All4Ed. “We are grateful to have the leadership and expertise of Jessica Gomez as we support districts across the country in rising to meet the demands of these extraordinary times.”

Submit story ideas, photos of anniversaries, PHOTO

birthdays, youth sports, etc. to iecn1@mac.com.

FLOR’S DINER

One of the favorites at Flor’s Diner is its top-sirloin steak and eggs, while another popular dish is the chicken fried steak. Flor’s recipes to share with our guests from Colton and beyond,” said Jackie Medina, Flor’s Diner assistant manager. One of those special recipes is its chile verde omelet, which features a green chili sauce, large pieces of pork, avocado, sour cream and veggies, but the one item that sells out almost every single week is their menudo. “Our menudo is so delicious. The menudo is an old family recipe, we sell it every Saturday and Sunday; and it always sells out,” continued Medina. The menudo is prepared every week over a span of three days to ensure quality and flavor. “We cut the meat into pieces every Thursday and we put the meat into process to clean it for 24 hours. Then we cook the menudo fresh on Saturday and Sunday morning, which takes about two or three hours; all of this helps

with the flavor. We’re in the season where we are beginning to sell a lot of menudo, especially with this cooler weather,” Medina said. With over 80 pounds of menudo sold per week, it’s evident this restaurant is here to stay as it’s also recently made operational adjustments to cope with the current COVID-19 climate. “We accept walk-ins, but since the start of the pandemic, our guests have the ability to call ahead and order by phone. We also offer Door dDsh and Grub Hub for their convenience,” Medina said. Flor’s Diner is one of three restaurants owned by the family, the other two include Highland Cafe in Highland and Baseline Burger in San Bernardino. Flor’s Diner is open everyday, 7 a.m. to 2 p.m. and is located at 821 W. Valley Blvd, Colton. For more information, visit www.florsdinercafe.com.

Fo llow u s o n Fa c e b o o k , Tw i t t e r, I n s t a g r a m @ I E C N We e k l y


Inland Empire Community Newspapers • Nov. 26, 2020 • Page A3

State leader s acknowledge Native American Heritage Month Governor, Senate and Assembly leaders, Ramos remind state of Indigenous contributions

S

tate leaders and Assemblymember James C. Ramos (D-Highland), the first California Native American elected to the state Legislature, called on Californians to celebrate national Native American Month. Ramos, chair of the Assembly Select Committee on Native American Affairs, is a lifelong resident of the San Manuel Band of Mission Indians reservation and represents most of the County of San Bernardino. “Native Americans have a long history of contributions to this nation in all fields of endeavor. For example, few people know about U.S. Army officer Ely S. Parker, who drafted the Confederate surrender terms at General Ulysses S. Grant’s request at Appomattox at the end of the Civil War or that the ballerinas

Maria Tallchief, Rosellas Hightower and others were Native American,” Ramos stated. He said Native Americans also continue to play key roles in the sciences. “Mary Golda Ross, a NASA scientist and Cherokee, played a critical role in the Apollo missions and John Herrington of the Chicasaw Nation was the first Native American to walk in space in 2002. Native American men and women courageously served in the United States Armed Forces going back to the American Revolution. Those contributions were honored this past Veterans Day with the opening of the National Native American Veterans Memorial in Washington, D.C. This month is a time to share these and many other stories.”

“During Native American Heritage Month, we take time to recognize and celebrate the first peoples to call these lands home,” Governor Gavin Newsom said in a statement forwarded to Ramos. “As we reflect on the strength and resilience of Native Americans, we also take stock of the work that remains to ensure equity for Native peoples in our state in all aspects of life. This Native American Heritage Month, I encourage all Californians to learn about the immeasurable contributions that Native Americans have made to our past, present and future.” Senate President pro Tempore Toni G. Atkins (D-San Diego) also spoke about the importance of the month-long commemora-

tion in the state. “California's history is closely connected to the deep roots of the many Native American tribes that were here long before statehood,” she said. “In my own region, what we now know as San Diego County has been home to the Kumeyaay for over 12,000 years. Native Americans are an integral thread of the diverse fabric that makes up California, and helped build the state we know today through vast cultural and economic contributions.” Assembly Speaker Anthony Rendon (D-Lakewood) celebrated the diversity this month represents for California: “My hope is that Native American Month represents an entry into a new Native American era, one in which all Californians recognize that the state we treasure was first occupied by a diversity of cultures no less rich than the diversity we celebrate every day and every month.”

The Assemblymember added that Native American Heritage Month is also a time to educate the public about tribes, to raise general awareness about the unique challenges Native people have faced both historically and in the present day, and the ways in which tribal citizens have worked to conquer these challenges. Ramos has been successful in passing laws aimed at improving tribal repatriation efforts through AB 275; criminal justice collaboration and assistance for tribal, state and local law enforcement through AB 3099; and increased Native American voter engagement through AB 2314. These statutes move the needle forward on positive changes in Indian country, he said. His role as the chair of the Select Committee on Native Americans Affairs has also positioned Native Americans at the center of policy discussions.

Finding, giving help are messages from vir tual suicide prevention town hall hosted by Ramos, mental health providers

G

et help and reach out were messages from a virtual town hall today observing International Survivors of Suicide Day sponsored by Assemblymember James C. Ramos (D-Highland) and regional mental health providers. “We know that suicide affects more than just victims,” Ramos said. “Family members, friends and our community are also affected, and must deal with the loss of their loved ones. That is what today’s town hall is about: finding help, giving help and uplifting our community.”

Co-sponsoring the event were Uplift Family Services, the City of Rancho Cucamonga and the San Bernardino County Department of Behavioral Health Services. Maria Murillo, regional executive director with the San Bernardino region of Uplift Family Services, said the town hall and conversations about suicide creates awareness about a painful subject. “Hosting events such as this town hall brings awareness about the topic of suicide that can be sensitive and/or stigmatizing for some,” she said. “It is impor-

tant that people know they are not alone and that there is support when they or a loved one experience suicidal thoughts. Uplift Family Services is here to provide services, resources or general information to those in need via one of our existing programs.” Rilee Acrey, who lost a longtime friend to suicide and spoke at the town hall, said she regrets her friend did not reach out to her or someone else: “We all have terrible days that at times seem unbearable. So let's be more open and honest about being a work in progress. Seek help when needed

C SU SB r ec eives $ 120 ,00 0 g r ant to sup por t Undocumented Student Success Center

C

al State San Bernardino has received a $120,000 grant from the California Campus Catalyst Fund to support the continued efforts of the university’s Undocumented Student Success Center (USSC). The funds will be used exclusively to support the implementation and enhancement of programming and services for undocumented students and their families to increase retention and graduation rates. “The California Catalyst Fund grant is assisting us with building capacity in our Undocumented Student Success Center to serve students with stronger, more comprehensive services,” said Paz Olivérez, vice president for Student Affairs. “It is also giving our campus the ability to have a much broader reach to students and families across the entire Inland Empire.”

This is the third and final year that CSUSB is receiving the California Campus Catalyst Fund grant. Through the previous two grants, the USSC has been able to implement a peer-mentoring program and tutoring services for both San Bernardino and Palm Desert Campus students. Additionally, the center implemented a parent engagement component called the Immigrant Parent Rising Institute to provide informational workshops for parents. The final grant will continue to support these programs. This year’s grant has also allowed the USSC to add the UndocuYotie Fellowship Program component to provide professional development opportunities to undocumented students. The California Catalyst Fund is made up of funders, educators and advocates who, according to its

website, “want to seed hope and innovation at a time when undocumented communities are grappling with fear and uncertainty.” Immigrants Rising (formerly known as Educators for Fair Consideration), a fiscally sponsored project of community initiatives, is administering the California Campus Catalyst Fund. The program’s mission is to empower undocumented young people to achieve educational and career goals through personal, institutional and policy transformation. Since its inception, Immigrants Rising has partnered with higher education administrators and faculty, undocumented students, community-based organizations (including legal service providers), and immigration funders to expand support for immigrant youth and their families across California.

and talk to others because we are all going through it." Another presenter spoke about suicidal ideation, which is wanting to commit suicide or thinking about it. Dr. Rachel Riphagen, project director for Uplift Family Services, said it is critical for those experiencing suicidal ideation to realize they can seek help. “I hope you see from our discussion today that you’re not alone. You may feel alone, but you’re not.” She also offers the following reminders: Know you’re not alone. Tell someone you trust how you’re feeling. Identify one thing about tomorrow that could bring a smile. Reach out to get help—if you wish, have someone you trust make a call with you. Do one healthy thing for yourself today.

Ramos cited enactment this year of AB 2112, his law that takes effect on January 1, creating a statewide office of suicide prevention. “I introduced this measure because I knew California could do much better at preventing this tragedy. What I didn’t know at the time was that the pandemic would hit us so hard and lead to tremendous spikes in people considering, attempting or committing suicide. As we deal with this mental health dilemma, we can’t forget the survivors who suffer deep pain because of the loss of loved ones.” International Survivors of Suicide Loss Day was promoted in the United States beginning in 1999 by former Nevada U.S. Senator Harry Reid, who introduced the resolution after losing his father to suicide. The observance is held on the Saturday before Thanksgiving because the holiday season can be an emotional and difficult time for suicide survivors.


Page A4 • Nov. 26, 2020 • Inland Empire Community Newspapers

OPINION&LETTERS

Views expr essed in Opinion & Letter s do not necessarily ref lect the views of IECN

COMMUNITY COMMENTARY You can email letters to editor@iecn.com. Please include your name and city of residence. Anonymous letters will not be printed. Climate change a winning Calif or nia Lawmakers: Mark the issue. Let’s wor k together Great American Smokeout by saving to solve it As a lifelong resident of the Inland Empire, I have grown more and more concerned about the dangers that climate change brings to our area and for a future for our grandchildren. We recently witnessed massive wildfires in our local mountains with toxic air and potential flooding to come. Climate change will bring more drought, fire, and intense weather.

“alarmed” about climate change has more than doubled in recent years, from 11 percent of Americans in 2015 to 26 percent in 2020. All told, 54 percent of Americans are either "alarmed" or "concerned" about climate change. Here in the Inland Empire, over 70% percent of our community understand that climate change is happening.

In the home stretch of the 2020 campaign, presidential candidate Joe Biden leaned hard into the issue of climate change, giving a televised climate speech and running climate-focused ads in swing states. His campaign bet that this issue, once considered politically risky, would now be a winner.

Frankly, those numbers make sense. This year has made it starkly obvious that climate change is here and already hurting Americans. More than five million acres have burned across Western states this year, displacing thousands of people. The Southeast has been battered by a record-breaking hurricane season, where storm after storm makes landfall before communities even have time to recover from the previous one. We need to move as quickly as we can to address the root cause of these extreme events: excess greenhouse gas emissions.

That bet paid off. The votes have been tallied, and candidate Biden is now president-elect Biden. But, as is often the case, his party doesn’t have unified control across the whole federal government. President Biden will govern alongside a Democratic House, a conservative Supreme Court, and a Senate that could either have a slim Republican One fast-acting, effective clior Democratic majority. That makes mate policy we should enact is a “working together” the order of the carbon fee. Congress could day. charge a fee or price on all oil, gas and coal we use in the Encouragingly, Biden understands United States based on the that people of any party can and do greenhouse gas emissions they care about climate change. In a produce. Putting that price on speech this fall, he said, “Hurri- pollution will steer our country canes don’t swerve to avoid red toward cleaner options, slashing states or blue states. Wildfires don’t our harmful emissions across skip towns that voted a certain way. many areas of our economy at The impacts of climate change once. The revenue from this type don’t pick and choose. It’s not a of policy can even be given to partisan phenomenon, and our re- Americans on a regular basis—a sponse should be the same.” “carbon cashback,” if you will, that would put money in peoSome Republicans in the Senate ple’s pockets while we transition are expressing similar opinions. In to a clean-energy economy. October 2020, Senator Lisa Murkowski (R-AK) participated in Carbon fee legislation like this a climate policy webinar with her exists in Congress now, known climate-hawk colleague, Sen. Shel- as the Energy Innovation and don Whitehouse (D-RI). She noted Carbon Dividend Act (H.R. that bipartisanship gives a policy 763). It has support from people longevity, so she said, “Let's work and organizations across the poin a way that is going to get the sup- litical spectrum. In California, port that you need from both Re- twenty-five cities have endorsed publicans and Democrats.” the Energy Innovation Act. Representatives Pete Aguilar and Our leaders here in the Inland Em- Norma Torres have both enpire are signaling their readiness to dorsed H.R. 763. work on climate change, too. Rep Pete Aguilar and former Riverside Our community is ready for our mayor, Ronald Loveridge, have Representatives and Senators to said, “Combating climate change push forward to make this legiswill create Inland Empire jobs.” lation the law of the land. With Rep. Aguilar participated on a Cli- the incoming president clearly mate Change Forum on October committed to addressing climate 8th, sponsored by the Redlands change, and millions of AmeriChapter of Citizens’ Climate Lobby. cans eager for solutions, now is These notable voices are respond- the time to act. Congress should ing to an incredible swell of public seize the opportunity. demand for climate action. According to the Yale Program on Climate Sharon Swan, Mentone CA Change Communication, the numMark Reynolds, Citizens’ Cliber of Americans who are mate Lobby Executive Director

lives from secondhand smoke The American Cancer Society’s Great American Smokeout is a day for people to create a plan to quit tobacco. Everyone has an important role to play in that plan, especially our lawmakers. By making all outdoor spaces smokefree, our leaders can help make the difficult—but lifesaving—battle to quit tobacco a little easier for residents of Rialto. Smoke-free laws protect the community from the deadly toxins found in secondhand smoke, which are responsible for the

deaths of approximately 42,000 nonsmokers each year. Just like COVID-19, the best way to protect yourself from secondhand smoke is to avoid being exposed. Comprehensive smoke-free laws that include e-cigarettes also help motivate and help tobacco users quit and prevent youth from using tobacco. Lung cancer is the leading cause of cancer deaths among Hispanic men and the secondleading cause among Hispanic women. We don’t have to accept this horrible statistic; we know

what we need to do to protect our communities from the deadly impact of tobacco use —so let’s do it. This Great American Smokeout, join me in urging our lawmakers to save lives in California by passing a comprehensive, citywide smoke-free law in Rialto. Lesa Garcia Volunteer, American Cancer Society Cancer Action Network (ACS CAN) Rialto

A 4 0 -ye ar -old law co ntinu es to pr o du ce ne w jo bs tod ay This fall, tens of millions of Americans will get vaccinated against influenza -- but they won't all experience a prick in the arm. Instead, many will take FluMist, the painless nasal flu vaccine. FluMist is just one of many breakthrough innovations that originated at the University of Michigan, where I served as Managing Director of Licensing within the Office of Tech Transfer for over a decade. I now serve as Executive Director of Duke University's Office of Licensing & Ventures which has a similar portfolio of innovations including Krystexxa, a treatment for refractory gout. Over my many years at three universities, I've seen countless, lifechanging discoveries come out of university research labs, the majority of them resulting from federal funding. But these research discoveries would have never made it off of college campuses if it weren't for bipartisan legislation passed 40 years ago -- the BayhDole Act. The Bayh-Dole Act enables uni-

versities, non-profits, and other publicly-funded institutions to patent their discoveries -- and license those patents to private companies. Before it became law, the government retained the patents on all taxpayer-funded research. Much of it never saw the light of day. Bayh-Dole is based on a simple insight: Universities excel at basic research, but they lack the resources and expertise to turn those discoveries into functioning products. Private companies, on the other hand, are willing to take big risks -- but they're not well suited to perform extremely early-stage research. The law's architects, Senators Birch Bayh (D-IN) and Bob Dole (R-KS), realized that it's far more efficient for universities to partner with the private sector to further develop and commercialize new inventions. By harnessing the creativity of research institutions alongside the capital and innovative know-how of the private sector, Bayh-Dole has fueled decades of job-creation and entrepreneurship. Since 1996,

the practice of licensing academic inventions to the private sector has supported up to 5.9 million jobs and generated up to $1.7 trillion in economic output. Bayh-Dole is also responsible for some 13,000 start-ups, by one estimate. The law has also been a boon for American workers. It has created new positions at startups and existing companies that license university technologies. Economists are quick to point out these opportunities, but sometimes overlook an entirely new profession spurred by Bayh-Dole: my own, that of technology transfer specialist. I've worked in the tech transfer field for over three decades, helping university researchers license their discoveries to the private sector. However, when I was in college and graduate school, the tech transfer profession didn't even exist. Now universities employ thousands of professionals like me and the tech transfer profession, and related careers, is poised to grow in the years ahead. In fact, many top universities, including Duke, offer technology-transfer fellowships for graduate students to provide them with on-the-job experience in this burgeoning field. The Bayh-Dole Act also fosters a vibrant biopharmaceutical sector that directly employs over 800,000 Americans while supporting more than 4 million jobs indirectly. Direct biopharmaceutical industry jobs, on average, pay twice as much as other private sector jobs. At a time when our country needs economic dynamism more than ever, we should do everything in our power to encourage risk-taking and innovation. Thankfully, the Bayh-Dole Act exists to help us do just that. And, I for one, am thankful for a wonderfully fulfilling career that I might not have had otherwise. Robin Rasor is executive director of the Duke University Licensing & Ventures Office.


Inland Empire Community Newspapers • Nov. 26, 2020 • Page A5

A

Assemblymember Eloise Gómez Reyes honors 2020 Veteran of the Year

ssemblymember Eloise Gómez Reyes honored Shirrell McCarey as the 2020 Veteran of the Year for the 47th Assembly District, during the 4th Annual event held virtually this year due to COVID-19. Shirrell McCarey served in the U.S. Navy, both active duty and reserve, from 1977 to 2012 as a Naval Commander. During this time Shirrell McCarey would serve in the final stages of the Vietnam War and she would also serve in the Gulf War. Her military career would see her be deployed to Vietnam, Grenada, Chernobyl, and the Middle East . After her time in the military, she would become a mental health advisor for the Loma Linda Mental Health Advisory Board for fifteen years. In addition to her service and leadership, she maintains a membership with the California Leadership for Women, Cal Vets, Disabled American Veterans, and is the Lecture Knight for the Elk Lodge in Victorville. Mrs. McCarey’s primary interest is serving as a mental health advisor for veterans across the country. As a mental health advisor, Mrs. McCarey acts as a counselor to veterans suffering from things like PTSD, other mental health issues, and physical issues. This role also allows her to act as a mediator between veterans and their doctors

regarding their mental and physical needs. After a review of the many nominations, twenty-five veterans were selected as finalists from throughout the community for the Veteran of the Year award which honors veterans who live, work, or volunteer in the 47th Assembly District who have served our country, protecting our freedoms, and who continue to serve our community. “I congratulate Shirrell McCarey for her selection as the 2020 Veteran of the Year for the 47th Assembly District. Mrs. McCarey served our country honorably during her time in the U.S. Navy and she was honorable discharged in 2011. Mrs. McCarey has received several awards over her illustrious career including the Unit Citation Award and Good Conduct Medal but the award she is most proud of is the one she received from Loma Lima VA clinic. She received her award on May 25, 2016, after saving the lives of three veterans during a hostage situation where she was able to get the suspect to surrender peacefully via negotiations. The dedication she has demonstrated in supporting her fellow veterans is just one example of how tries to fulfill her life’s mission to uplift others. I’m proud to honor a good soldier and a good friend,” said Assemblymember

Reyes.

San Bernardino

Veteran of the Year Finalists for the 47th District: Heather Lee - Grand Terrace Toshiro Henry “Hank” Kanbara - Grand Terrace

Basil Kimbrew - San Bernardino Shirrell McCarey Bernardino

-

San

Joseph Mosely - San Bernardino

Martin Daly - Fontana Kylee Quintanilla - Fontana Howard Eckert - Fontana Dennis Acron - Fontana

Hector Reynoso - Colton Raymond Gómez - Colton Julie Calderilla Porter - Colton Eloy Sanchez - Colton Bob Amaro - Colton Arlie Hubbard - Colton Mike Humphrey - Colton Steven Miranda - Bloomington Ben Munoz - Bloomington Artist Gilbert - Rialto Agustin Ramirez Bernardino

-

San

Gil Narvarro - San Bernardino Judy Bryant - San Bernardino Cynthia La Verne Epps - San Bernardino Reverend Ching Lee Trenchard -

PHOTOS

OFFICE OF ASM. REYES

Shirrell McCarey, who served in the U.S. Navy, is this year’s Veteran of the Year.

Several of this year’s Veteran of the Year finalists.

PHOTO

OFFICE OF ASM. REYES

Follow us on Facebook, Twitter @IECNWeekly

Submit story ideas, photos, youth sports, etc. to


Page A6 • Nov. 26, 2020 • Inland Empire Community Newspapers

Crafton Hills College Foundation launches 'Because Of You' fundraising campaign to raise $1 million unrestricted endowment restricted for scholarships or program support. "The Foundation has been focused primarily on establishing scholarships for students; however, this[endowment] fund will help the College reach a new level of excellence," Horan added. As an example of how the College has used unrestricted funds to bolster the success of students in the past is by providing the seed funding that established the College's Honors Institute, now one of the gems of CHC. "This fund will give us the ability to be innovative as an institution," Horan said. "It will help us provide grants to faculty and staff for innovative programs and services that will ultimately benefit students and increase student success. Because it is an endowment fund, it will perpetually be there for the life of the College and will always be a resource."

T

he Crafton Hills College (CHC) Foundation has launched a fundraising campaign to raise a $1 million unrestricted endowment before the college celebrates its 50th anniversary in 2022. The slogan "Because of You..." was chosen to communicate the impact financial assistance makes in the lives of students.

stories of alumni whose lives have changed through their connection to CHC," stated CHC President Dr. Kevin Horan.

Success stories of CHC students and alumni are used to demonstrate the benefits of support.

The campaign comes at a pivotal time in the College's history. Dr. Horan, who joined CHC as its President in January of 2019, immediately recognized the role the Foundation plays in piloting innovative programs, supporting students, and helping the College adapt to the ever-changing needs of the campus.

"It is rewarding to highlight the

"Our community depends on

Many CHC students live with serious financial struggles, and more Crafton to produce a well-edu- than 60 percent need financial ascated and trained workforce to sistance to continue their educastrengthen the economy," Horan tion. The CHC Foundation raises stated. Crafton awards more than 1,000 degrees and certificates annually. "Our alumni are the childcare professionals, teachers, emergency medical technicians, firefighters, and other essential professionals in our communities." In discussing the role of the Foundation, Horan explained that the Foundation, established in 1973, currently holds $2.5 million in assets, the majority of which are

Caden Center 123 Farm Christmas Light Display fun for the whole family comfortable, then you should definitely consider going. The first display you’ll see is tons of lights hanging from a tree, that make for a great, bright picture. As you continue on, there is mini bridge to cross over that is perfect for a quick picture. There is also a gingerbread house, and 3 sets of mini houses each with 5 elves to find. There are cleverly named stores like Gnome Depot, and a robotic grinch and other scenes in several windows.

T

he lights display at 123 Farm in Cherry Valley is great for the whole family to go to, and features a ton of great places to take photos! First, a disclaimer: If you are avoiding as much human contact as possible, I’d advise you do not go. While everyone is wearing a mask, except when taking pictures, you will walk by a few people within 6 feet. But, if you are

Now, walking around and taking so many pictures may work up an appetite, but no problem. There is a take-out window restaurant offering food such as pizza and fries, and desserts such as ice cream and hot chocolate. Overall, the lights display at 123 Farms is a great place for the family to get Christmas cards, Instagram profile worthy photos, and to get into the Christmas spirit. Parking is $10, and there is no entrance fee at after parking.

Where comfortable shoes! Have fun!

walking

Caden Henderson is our youngest contributing writer, writing stories from a variety of topics on a biweekly basis. Have a story idea? Email Caden at Caden_center@aolc.om.

funds to provide financial support for many of these students and reduce the anxiety they face so that they can focus on following their educational dreams. Dr. Phong Nguyen, a medical doctor who volunteers as the Foundation's Development Committee Chair added, "These donations are not for lights and overhead, but for essential items that students need to succeed and graduate." Dollars raised by the CHC Foundation go directly to support students, and because of the low cost of attending CHC, donations go further than at private colleges. "About $1,000 will cover the costs of a student to earn an EMT certificate, $3,000 will cover tuition, books, supplies, fees, etc. for one student for an entire year, and $4,500 will cover the expenses for one cadet to attend our Fire Academy," Nguyen added. To learn more about the CHC Foundation and its "Because of You" campaign and to offer support to Crafton Hills College, visit craftonhills.edu/endowment.


Inland Empire Community Newspapers • Nov. 26, 2020 • Page A7

SBCCD Board Chair Anne Viricel appointed to California Community Colleges Women's Caucus

D

r. Anne Viricel, Chair of the San Bernardino Community College District Board of Trustees, has been appointed to the California Community College Women’s Caucus Advisory Committee, a consortium of women serving on community college boards who work to empower women. Established earlier this year, the self-governing caucus met during the summer to set goals related to recognizing women’s contributions to higher education, supporting leadership development, and advancing career opportunities and pay equity. “I’m excited to work with leaders from across California on our shared priorities,” Viricel said. “The chance to help open more doors of opportunity for women in higher education is a great honor.”

The caucus hopes to build a California Community College Women’s Resource Directory, which will help identify women who want to be considered for leadership opportunities and create a mentoring network to help all women in the California Community College leadership pipeline. The Women’s Caucus will meet at the Community College League of California’s 2020 Annual Convention, held virtually Nov. 17, 2020. Viricel was appointed to fill a Board of Trustees vacancy in 2015, then elected to the position in November 2016. This past January, she was elected by her colleagues as chair of the board. She ran unopposed in 2020. Her focus is on increasing student opportu-

nities while improving operational efficiencies at SBCCD. In addition to her work as a trustee, Viricel has served as the executive director of the nonprofit San Bernardino Symphony Orchestra since 2013. Since 2000, she has also worked as a professor at the University of Redlands School of Business, specializing in quantitative operations and strategy coursework. Her recent awards include California Assembly District 40 City of Highland Woman of the Year, League of Women Voters Citizen of Achievement Award, two University of Redlands Excellence in Teaching Awards, and the Black Culture Foundation’s Black Rose Award. In 2015, she was named a Woman of Distinction in California’s 23rd Senate District. awarded for her energized, motivational marketing, sales and communications and goals that she has achieved in every step of her career. She is President of the Sojourner Truth Fund, serves on the Executive Board as the Foundation Chair for Jack and Jill of America Inland Empire Chapter, is a member of the Links Incorporated San Bernardino Valley Chapter, and volunteers with Girls Scouts USA. She is married to San Bernardino County Board of Education Trustee Hardy Brown, Jr. and they have two daughters.

SB Symphony welcomes new board

Damon Alexander

Greg Flynn

Jessica Getman

“My love for the symphony started when I was in elementary school,” shared Brown. “I went to a performance at the Dorothy Chandler Pavilion. The music was grand and I was hooked!” Ruthie Chafin, founder of Interior Network and current owner of Redlands-based Ruth Chafin Interior Design, is a general contractor and interior designer specializing in kitchen and bath remodeling. A longtime member of the Symphony’s volunteer Guild, the San Bernardino native is a recent recipient of the League of Women Voter’s Citizen of Achievement Award.

Jessica Marzullo

T

Marisol Inzunza

he San Bernardino Symphony Orchestra recently welcomed seven new members to its board of directors as part of a strategic board expansion initiative. The Symphony was founded in 1929, but did not formally establish a board until 1963 when founding president of California State University San Bernardino John M. Pfau was the first to be elected to that office. Currently, the position is held by Dean McVay, a partner with Lewis Brisbois, Bisgaard & Smith LLP. The seven new members join a who’s who of the region’s leadership, both currently and historically. Previous Board Members have included civil attorney and San Bernardino Community College District’s longest-serving elected trustee Allen Gresham; former publisher of the San Bernardino Sun and founder of Century Group Media Gerald

Sonietta Brown

Bean; philanthropist/real estate developer Edward G. Hill; and former San Bernardino Mayor Judith Valles. The new members come from across the region and across the career spectrum. Damon L. Alexander, Th.M, MPA, a retired federal law enforcement officer, was recently elected to serve on San Bernardino's City Council 7th

Ruth Chafin

Greg Flynn is Vice President of Sales at Naviti Health. He holds an Economics degree from UCLA and his varied career includes work in the financial industry, telecom, start-ups, commercial equipment and health. Flynn spent his youth on the beaches of Southern California, lived in beautiful Colorado for four years, and now resides in Rancho Cucamonga with his wife and fellow Symphony Board Member, family law attorney Angelique Bonanno. They are avid travelers, golfers, and enjoy numerous other outdoor activities such as tennis, biking, hiking and walking their dogs.

Ward. An active community leader, Alexander is a member of Omega Psi Phi Fraternity, Inc., Founding President of the 100BMIE, and is a member of the American Legion. He is also a former U.S. Marine, immediate past President of the North End Neighborhood Association, and served as a Chairman of the San Bernardino's Board of Public Safety. Alexander recently received the prestigious Dorothy Inghram Social Action Advocate Award. He is married to Felicia C. Alexander, Sector Director for Global Supply Chain Logistics at Dr. Jessica Getman, Assistant Northrop Grumman. They share a Professor of Music at Cal State San Bernardino, is a film musicolblended family of five. ogist, with emphasis in television Sonietta Brown brings 20 years studies and science fiction media. experience in leadership and de- Her PhD dissertation at the Univeloping relationships in the com- versity of Michigan, Ann Arbor, munity. As a result-oriented sales was on music and social discourse coach, Brown implements game in the original series of Star Trek, changing action plans to maxi- and she has published on George mize results in the Senior Living Gershwin, mid-twentieth century and now Hospice industries. Pro- television advertising, amateur fessionally, Brown has been music-making, music in science fiction, and women composers in

film. Marisol Inzunza is a philanthropic professional, with over 17 years of experience in grant making. She has an unwavering passion for community and public service, as demonstrated by her years of experience advancing initiatives for underserved communities. She has a commitment to diversity, equity and inclusion. In her previous role, she led Operations and served as the Program Officer for one of the largest funders in San Bernardino and was integral in the formal development of a widely recognized Tribal Government charitable giving program, which has been replicated across the U.S. “It is important that we make music more accessible to our communities, especially underserved communities,” emphasized Inzunza. “Far too long, the lasting image has been that classical music is an elitist art form, and this must change. Beautiful, complex music has the power to captivate anyone who hears it.” Jessica Marzullo is a returning board member having served prior to attending University of California Hastings College of the Law where she earned her JD. She is also the Symphony’s first second generation board member as her mother, Wendy Marzullo, served for many years. Marzullo and her family recently relocated to California where she is now a Managing Attorney with the San Manuel Band of Mission Indians. The seven join a highly diverse board representing regional leaders in the fields of education, finance, law, non-profit management, transportation, and philanthropy. Concluded McVay, “Former Board President Gresham is quoted as saying one should never join an organization unless willing to serve as its President. Time will tell whether these new board members seek presidency, but there is no doubt each has outstanding abilities to advance our organization in new and exciting ways.” To know more about the San Bernardino Symphony Orchestra, visit its website www.sanbernardinosymphony.org.


Page A8 • Nov. 26, 2020 • Inland Empire Community Newspapers


CC • IECN • November 26, 2020 • Page A9

Office (909) 381-9898 Published in Colton Courier C-9066 Fictitious Business Name Statement FBN20200009892 Statement filed with the County Clerk of San Bernardino 10/23/2020 The following person(s) is (are) doing business as: ABLE LANDSCAPE MANAGEMENT, 3595-1 INLAND EMPIRE BLVD., SUITE 1250, ONTARIO, CA 91764 County of Principal Place of Business: SAN BERNARDINO JAVRA INVESTMENTS, INC., 3595-1 INLAND EMPIRE BLVD., SUITE 1250, ONTARIO, CA 91764 Inc./Org./Reg. No.: C3685197 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 10/13/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RENE RAMOS, JR. Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/19,11/26,12/3,12/10/20 Published in Colton Courier C-9067 Fictitious Business Name Statement FBN20200009895 Statement filed with the County Clerk of San Bernardino 10/23/2020 The following person(s) is (are) doing business as: AIR TIGHT HEAT RITE LLC, 14290 EMERALD RD, VICTORVILLE, CA 92392 County of Principal Place of Business: SAN BERNARDINO Mailing address: 1700 W PALMER ST, COMPTON, CA 90220 AIR TIGHT HEAT RITE, LLC, 14290 EMERALD ROAD, VICTORVILLE, CA 92392 Inc./Org./Reg. No.: 201707410431 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 07/07/2010 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DAVID A MALVEAUX Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/19,11/26,12/3,12/10/20 Published in Colton Courier C-9068 Fictitious Business Name Statement FBN20200009901 Statement filed with the County Clerk of San Bernardino 10/23/2020 The following person(s) is (are) doing business as: AM MARKET, 1690 E WASHINGTON ST, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO ARUM INCORPORATION, 1690 E WASHINGTON STREET, COLTON, CA 92324 Inc./Org./Reg. No.: C3828579 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 11/03/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ALI MALIK Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/19,11/26,12/3,12/10/20 Published in Colton Courier C-9069 Fictitious Business Name Statement FBN20200009902 Statement filed with the County Clerk of San Bernardino 10/23/2020 County of Current Filing: SAN BERNARDINO The following person(s) is (are) doing business as: ANNIE NAILS, 14050 CHERRY AVE STE G, FONTANA, CA 92337 County of Principal Place of Business: SAN BERNARDINO CHRISTINA T NGUYEN, 14231 DURAZNO 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 04/01/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CHRISTINA T NGUYEN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/19,11/26,12/3,12/10/20 Published in Colton Courier C-9070 Fictitious Business Name Statement FBN20200009906 Statement filed with the County Clerk of San Bernardino 10/23/2020 The following person(s) is (are) doing business as: AVALON MOBILE ESTATES, 35011 AVENUE E OFC, YUCAIPA, CA 92399 County of Principal Place of Business: SAN BERNARDINO MARY PUTNAM WATSON, 276 ARGONNE AVE, LONG BEACH, CA 90803 LAURA WATSON BALLANTYNE, 276 ARGONNE AVE, LONG BEACH, CA 90803 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 09/01/2005 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LAURA WATSON BALLANTYNE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/19,11/26,12/3,12/10/20 Published in Colton Courier C-9071 Fictitious Business Name Statement FBN20200009931 Statement filed with the County Clerk of San Bernardino 10/26/2020 The following person(s) is (are) doing business as: BOTANIC NAILS, 1600 E CITRUS AVE STE E, REDLANDS, CA 92374 County of Principal Place of Business: SAN BERNARDINO G.I.T.O. INC, 1600 E CITRUS AVE STE E, REDLANDS, CA 92374 Inc./Org./Reg. No.: C3812292 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 09/02/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ VAN TRAN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/19,11/26,12/3,12/10/20 Published in Colton Courier C-9072 Fictitious Business Name Statement FBN20200009940 Statement filed with the County Clerk of San Bernardino 10/26/2020 The following person(s) is (are) doing business as: CLEAN CUTTER TILLER BLADES, 169 S SIERRA WAY, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO GEORGE K CLARK, 3678 HEMLOCK DR, SAN BERNARDINO, CA 92404 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 05/13/1963 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/ GEORGE K CLARK 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

• COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406 Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/19,11/26,12/3,12/10/20 Published in Colton Courier C-9073 Fictitious Business Name Statement FBN20200009961 Statement filed with the County Clerk of San Bernardino 10/27/2020 The following person(s) is (are) doing business as: DAKOTA BACKFLOW COMPANY, 10700 JERSEY BLVD, #130, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO CLIFFORD D WHITE, 8951 HEMLOCK ST, RANCHO CUCAMONGA, CA 91730 LINDA C WHITE, 8951 HEMLOCK ST, RANCHO CUCAMONGA, CA 91730 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 01/01/1993 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/ CLIFFORD D WHITE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/19,11/26,12/3,12/10/20 Published in Colton Courier C-9074 Fictitious Business Name Statement FBN20200009967 Statement filed with the County Clerk of San Bernardino 10/27/2020 The following person(s) is (are) doing business as: FIRST CHOICE TRUCK REPAIR, 7612 GRIFFITH AVE, HIGHLAND, CA 92346 County of Principal Place of Business: SAN BERNARDINO DANIEL PATNODE, 7612 GRIFFITH AVE, 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 10/01/2009 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/ DANIEL PATNODE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/19,11/26,12/3,12/10/20 Published in Colton Courier C-9075 Fictitious Business Name Statement FBN20200009973 Statement filed with the County Clerk of San Bernardino 10/27/2020 The following person(s) is (are) doing business as: G FAMILY BEAUTY SUPPLY, 11965 CACTUS RD, ADELANTO, CA 92301 County of Principal Place of Business: SAN BERNARDINO ROGER C GILCHRIST, 12400 BLAZING STAR 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 09/13/2008 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ROGER C GILCHRIST Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/19,11/26,12/3,12/10/20 Published in Colton Courier C-9076 Fictitious Business Name Statement FBN20200009991 Statement filed with the County Clerk of San Bernardino 10/27/2020 The following person(s) is (are) doing business as: ISA COMPANION ANIMAL GROOMING, 760 E MAIN ST, BARSTOW, CA 92311 County of Principal Place of

Business: SAN BERNARDINO YURY RODRIGUEZ, 15454 SW 114TH ST, MIAMI, FL, 33196 TANIA LEON, 15454 SW 114TH ST, MIAMI, FL, 33196 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 10/07/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ YURY RODRIGUEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/19,11/26,12/3,12/10/20 Published in Colton Courier C-9077 Fictitious Business Name Statement FBN20200009996 Statement filed with the County Clerk of San Bernardino 10/27/2020 The following person(s) is (are) doing business as: JANETTE’S BEAUTY SALON, 123 E F ST, ONTARIO, CA 91764 County of Principal Place of Business: SAN BERNARDINO ROSAURA NAVARRO, 5600 W MISSION BLVD, SPC G, ONTARIO, CA 91769 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 06/01/2010 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ROSAURA NAVARRO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/19,11/26,12/3,12/10/20 Published in Colton Courier C-9078 Fictitious Business Name Statement FBN20200010006 Statement filed with the County Clerk of San Bernardino 10/27/2020 The following person(s) is (are) doing business as: LET’S TALK THERAPY FOR YOU, 10 8TH ST, REDLANDS, CA 92373 County of Principal Place of Business: SAN BERNARDINO ELIZABETH E CASEY, 1612 TORINO ST, REDLANDS, CA 92374 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 11/12/2010 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ELIZABETH E CASEY Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/19,11/26,12/3,12/10/20 Published in Colton Courier C-9079 Fictitious Business Name Statement FBN20200010010 Statement filed with the County Clerk of San Bernardino 10/27/2020 The following person(s) is (are) doing business as: MARQUINA’S HOUSE CLEANER, 16219 MIDWAY ST, VICTORVILLE, CA 92395 County of Principal Place of Business: SAN BERNARDINO OMAR MAQUINA, 16219 MIDWAY ST, VICTORVILLE, CA 92395 GIOVANNI MARQUINA, 16219 MIDWAY ST, VICTORVILLE, CA 92395 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 08/05/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ OMAR MAQUINA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section

17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/19,11/26,12/3,12/10/20 Published in Colton Courier C-9080 Fictitious Business Name Statement FBN20200010011 Statement filed with the County Clerk of San Bernardino 10/27/2020 The following person(s) is (are) doing business as: MAS DRIVING SCHOOL, 519 W FOOTHILL BLVD STE C, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO EDUARDO VALLEJO, 142 W VICTORIA ST, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 11/03/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ EDUARDO VALLEJO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/19,11/26,12/3,12/10/20 Published in Colton Courier C-9081 Fictitious Business Name Statement FBN20200010012 Statement filed with the County Clerk of San Bernardino 10/27/2020 The following person(s) is (are) doing business as: MOD IN JAPAN, 1440 E CEDAR ST, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO BRANDCREATIVE LLC, 1440 E CEDAR ST, ONTARIO, CA 91761 Inc./Org./Reg. No.: 201401610082 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 09/03/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ STEVEN TRAN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/19,11/26,12/3,12/10/20 Published in Colton Courier C-9082 Fictitious Business Name Statement FBN20200010019 Statement filed with the County Clerk of San Bernardino 10/27/2020 The following person(s) is (are) doing business as: POWER STEAM CLEANING UNLIMITED, 10376 SPARKLING DR UNIT 3, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO EDUARDO CASTILLO, 10376 SPARKLING DR UNIT 3, RANCHO CUCAMONGA, CA 91730 ALLESA CASTILLO, 10376 SPARKLING DR UNIT 3, RANCHO CUCAMONGA, CA 91730 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2012 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ EDUARDO CASTILLO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/19,11/26,12/3,12/10/20 Published in Colton Courier C-9083 Fictitious Business Name Statement FBN20200010034 Statement filed with the County Clerk of San Bernardino 10/27/2020 The following person(s) is (are)

doing business as: SLB THE CREDIT COACH, 11148 BLUE MESA AVE, ADELANTO, CA 92301 County of Principal Place of Business: SAN BERNARDINO JANET A LEE, 11148 BLUE MESA AVE, ADELANTO, CA 92301 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 11/09/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JANET A LEE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/19,11/26,12/3,12/10/20 Published in Colton Courier C-9084 Fictitious Business Name Statement FBN20200010035 Statement filed with the County Clerk of San Bernardino 10/27/2020 The following person(s) is (are) doing business as: SOY ASI..., 13976 GREEN VISTA DR, FONTANA, CA 92337 County of Principal Place of Business: SAN BERNARDINO CARMEN MACIAS, 13976 GREEN VISTA DR, 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 07/01/2010 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CARMEN MACIAS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/19,11/26,12/3,12/10/20 Published in Colton Courier C-9085 Fictitious Business Name Statement FBN20200010062 Statement filed with the County Clerk of San Bernardino 10/28/2020 The following person(s) is (are) doing business as: TAQUERIA ZACATECAS, 17014 SMOKE TREE ST, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO MATILDE VERA, 12707 AMETHYST RD, 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 11/03/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MATILDE VERA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/19,11/26,12/3,12/10/20 Published in Colton Courier C-9086 Fictitious Business Name Statement FBN20200010064 Statement filed with the County Clerk of San Bernardino 10/28/2020 The following person(s) is (are) doing business as: VICTORVILLE 2 FOURSQUARE CHURCH, 15065 PALMDALE RD, VICTORVILLE, CA 92392 County of Principal Place of Business: SAN BERNARDINO INTERNATIONAL CHURCH OF THE FOURSQUARE GOSPEL, 1910 W SUNSET BLVD SUITE 200, LOS ANGELES, CA 90026 Inc./Org./Reg. No.: C0126840 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 01/05/2003 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ NICOLE CARDONA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at

the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/19,11/26,12/3,12/10/20 Published in Colton Courier C-9087 Fictitious Business Name Statement FBN20200010066 Statement filed with the County Clerk of San Bernardino 10/28/2020 The following person(s) is (are) doing business as: WESTERN PACIFIC MEDICAL BILLING, 14343 SCHOONER DR, HELENDALE, CA 92342 County of Principal Place of Business: SAN BERNARDINO KATHY A MOYA-ALVA, 14343 SCHOONER DR, HELENDALE, CA 92342 THOMAS G ALVA, 14343 SCHOONER DR, HELENDALE, CA 92342 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 12/01/2010 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ KATHY A MOYA-ALVA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/19,11/26,12/3,12/10/20 Published in Colton Courier C-9088 Fictitious Business Name Statement FBN20200010067 Statement filed with the County Clerk of San Bernardino 10/28/2020 The following person(s) is (are) doing business as: WONDERFUL BEAUTY SUPPLY & SALON, 15048 7TH ST STE B, VICTORVILLE, CA 92395 County of Principal Place of Business: SAN BERNARDINO CLARICE MURRAY, 12615 REMINGTON RD, APPLE VALLEY, CA 92308 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 10/22/2010 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CLARICE MURRAY Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/19,11/26,12/3,12/10/20 Published in Colton Courier C-9089 Fictitious Business Name Statement FBN20200009963 Statement filed with the County Clerk of San Bernardino 10/27/2020 The following person(s) is (are) doing business as: DANNY’S 24 HOUR TOWING INC., 2305 W HIGHLAND AVE, SAN BERNARDINO, CA 92407 County of Principal Place of Business: SAN BERNARDINO DANNY’S 24 HOUR TOWING INC., 2305 W HIGHLAND AVE, SAN BERNARDINO, CA 92407 Inc./Org./Reg. No.: C3957123 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 05/31/2005 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DANNY ALCAREZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/19,11/26,12/3,12/10/20


Page A10 • November 26, 2020 • CC • IECN

Office (909) 381-9898

• COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406 NOVEMBER 2020

DTSC PUBLIC NOTICE Department of Toxic Substances Control – Our mission is to protect the people, communities, and environment of California from harmful chemicals by cleaning up contaminated sites, enforcing hazardous waste laws, and compelling the development of safer products.

DRAFT REMOVAL ACTION WORKPLAN RANCHO MILL PROPERTY Southeast corner of Ranch Avenue and Mill Street Colton, California 92324

Public Comment Period: November 30, 2020 to Januar y 13, 2021 ary aftt WHAT IS BEING PROPOSED: The Department of Toxic Substances Control (DTSC) invites you to comment on a draf Removal Action Workplan (RAW W)) for the Rancho Mill Property (Site), located at the southeast corner of Rancho Avenue and Mill Street in Colton, California. The draf aftt RAW is a proposed cleanup plan for c ontamination fou found beneath the Site. Stater Bros. Markets is working cooperatively with DTSC to clean up the Site from historical releases of a dry-cleaning chemical, perchloroethylene (PCE). The draf aftt RAW proposes cleanup action for the Site to include the following activities: 1) installing a soil vapor extraction (SVE) system 2) monitoring the SVE system to ensure proper cleanup 3) recording a land use covenant (LUC) to restrict future Site uses to commercial operations. The SVE system is anticipated to operate for for three years. After the SVE system is shut down, the LUC will require continued evaluation and monitoring of the Site to ensure conditions are protective of human health and the environment. PUBLIC COMMENT PERIOD (Nov 30, 2020 to Jan 13, 2021): DTSC invites you to review and comment on the draf aftt RAW for the Rancho Mill Property s ite. A ll comments must be mailed or e-mailed to Rana Georges, DTSC Project Manager, at 5796 Corporate Avenue, Cypress, California, 90630, email Rana.Georges@dtsc.ca.gov, by January 13, 2021. CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA): The California Environmental Quality Act (CEQA) requires the Lead Agency to evaluate and disclose significant environmental ef efffects of a proposed project. As the Lead Agency, DTSC prepared a drafftt Notice of Exemption (NOE) for this project, which states that the proposed cleanup activities will not have an adverse ef efffect on public health and the environment; thus, the project is exempt from CEQA requirements. DTSC will file the final NOE with the Office of Planning and Research aft after the final RAW is approved by DTSC. aftt RAW and other Site documents are available for review, electronically, on DTSC’s MORE INFORMATION: The draf project database, EnviroStor: https://www.envirostor.dtsc.ca.gov/public/profile_report.asp?global_id=60002360. following DTSC of aftt RAW & other Site documents, by appointment, at the fo offfice: You may also review the draf DTSC Cypress Regional Office 5796 Corporate Avenue Cypress, California 90630 (714) 484-5336 (call for an appointment)

Stater Bros. Markets 1904 N Rancho Ave Colton, CA 92324 (909) 888-8392

CONTACT INFORMATION: If you have any questions or concerns, please contact: Rana Georges Project Manager (714) 484-5450 Rana.Georges@dtsc.ca.gov

Petitioner or Attorney: Angel Henderson & Roman Arroyo III, 6257 Knox Ave, Fontana, CA 92336 Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 West Third Street, San Bernardino, CA 92415-0210 PETITION OF: FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIV DS 2020331 TO ALL INTERESTED PERSONS: Petitioner: Angel Henderson & Roman F. Arroyo III has filed a petition with this court for a decree changing names as follows: Present name: Angel AmirRoman Arroyo to Proposed name: Angel Amir Santonieo Roman Arroyo THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 12/08/20, Time: 9:00 am Dept: S16 The address of the court is: same as noted above A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Colton Courier Dated: OCT 02 2020 LYNN M. PONCIN Judge of the Superior Court Published Colton Courier 11/12,11/19,11/26,12/3/20 C-9061

Jessica Anderson Public Participation Specialist (714) 484-5354 Jessica.Anderson@dtsc.ca.gov

Petitioner or Attorney: Samia Rodriguez, 314 Cajon St Apt B, Redlands, CA 92373 Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 West Third Street, San Bernardino, CA 92415-0210 PETITION OF: Samia Rodriguez, FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIV SB 2024499 TO ALL INTERESTED PERSONS: Petitioner: Samia E Rodriguez has filed a petition with this court for a decree changing names as follows: Present name: Samia Eva Rodriguez to Proposed name: Samia Abu Nawawieh THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 12/29/20, Time: 9:00 Dept: S17 The address of the court is: same as noted above A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Colton Courier Dated: 11/12/20 LYNN M. PONCIN Judge of the Superior Court Published Colton Courier 11/26,12/3,12/10,12/17/20 C-9095

Barbara Zumwalt Public Information Officer (916) 708-4303 Barbara.Zumwalt@dtsc.ca.gov

Published in Colton Courier C-9097 Fictitious Business Name Statement FBN20200010317 Statement filed with the County Clerk of San Bernardino 11/05/2020 The following person(s) is (are) doing business as: REVENGE BEAUTY LLC, 1005 NORTH CENTER AVE #10103, ONTARIO, CA 91764 County of Principal Place of Business: SAN BERNARDINO Mailing address: SAME REVENGE BEAUTY LLC, 1005 NORTH CENTER AVE #10103, ONTARIO, CA 91764 Inc./Org./Reg. No.: 202022410704 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 08/07/2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MAYRA VALLECILLO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/26,12/3,12/10,12/17/20 Published in Colton Courier C-9098 Fictitious Business Name Statement FBN20200010205 Statement filed with the County Clerk of San Bernardino 11/02/2020 The following person(s) is (are) doing business as: KFC K312006, 223 E FOOTHILL BOULEVARD, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO Mailing address: 1990 S BUNDY DR STE 250, LOS ANGELES, CA 90025 RBD CALIFORNIA RESTAURANTS LIMITED, 1990 S BUNDY DR STE 250, LOS ANGELES, CA 90025 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 SEPTEMBER 1, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RAZIEL VALIENTE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section

17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/26,12/3,12/10,12/17/20 Published in Colton Courier C-9099 Fictitious Business Name Statement FBN20200010367 Statement filed with the County Clerk of San Bernardino 11/09/2020 The following person(s) is (are) doing business as: TSEMACH GLOBAL MINISTRIES, 275 W HOSPITALITY LANE SUITE 318, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO Mailing address: P.O. BOX 9607, SAN BERNARDINO, CA 92427 HEBREW CHRISTIAN WITNESS, INCORPORATED, 275 W HOSPITALITY LANE SUITE 318, SAN BERNARDINO, CA 92408 Inc./Org./Reg. No.: C0393911 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/ RACHEL JOY PERL Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/26,12/3,12/10,12/17/20 Published in Colton Courier C-9100 Fictitious Business Name Statement FBN20200010313 Statement filed with the County Clerk of San Bernardino 11/05/2020 The following person(s) is (are) doing business as: KUSTOM PRESSED KREATIONS, 279 W G ST, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO KUSTOM CREATIONS LLC, 279 WEST G STREET, COLTON, CA 92324 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 OCT 07, 2020 By signing, I declare that all information in this statement is true and

correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JUAN PULIDO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/26,12/3,12/10,12/17/20

NOTICE OF PETITION TO ADMINISTER ESTATE OF: RAMIRO RODRIGUEZ VILLALPANDO CASE NO.: PROPS2000851

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be otherwise interested in the will or estate, or both of: RAMIRO RODRIGUEZ VILLALPANDO A PETITION FOR PROBATE has been filed by MARIA LORENA TORRES ZERMENO in the Superior Court of California, County of SAN BERNARDINO THE PETITION FOR PROBATE requests that MARIA LORENA TORRES ZERMENO be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent's WILL and codicils, if any, be admitted to probate. The 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 allows the personal representative to take many actions without obtaining court approval. Before taking certain actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to this petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on 12/22/2020 at 9:00 in Dept. S35P located at 247 West Third Street, San Bernardino, CA 924150212 IF YOU OBJECT to the granting of the petition, you should either appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court 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 DE-154) of the filing of an inventory and appraisement of estate assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the Court Clerk. Attorney for Petitioner: Erick Gutierrez 4100 Latham Street, Suite C, Riverside, CA 92501 Published Colton Courier 11/26,12/3,12/10/20 C-9096

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

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

Or Call

(909) 381-9898

e-Mail

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


CC • IECN • November 26, 2020 • Page A11

Office (909) 381-9898 Published in Colton Courier C-9090 Fictitious Business Name Statement FBN20200009968 Statement filed with the County Clerk of San Bernardino 10/27/2020 The following person(s) is (are) doing business as: FUJI RESTAURANT, 73603 TWENTYNINE PALMS HWY, TWENTYNINE PALMS, CA 92277 County of Principal Place of Business: SAN BERNARDINO YANG J YU, 70328 29 PALMS HWY, 29 PALMS, CA 92277 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 07/01/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ YANG J YU Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/19,11/26,12/3,12/10/20 Published in Colton Courier C-9091 Fictitious Business Name Statement FBN20200010015 Statement filed with the County Clerk of San Bernardino 10/27/2020 The following person(s) is (are) doing business as: ON-SITE GRAPHICS, 24769 REDLANDS BLVD, STE # I, LOMA LINDA, CA 92354 County of Principal Place of Business: SAN BERNARDINO DOUGLAS W DONAGHUE, 1209 1/2 E CENTRAL AVE, REDLANDS, CA 92374 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 11/09/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DOUGLAS W DONAGHUE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/19,11/26,12/3,12/10/20 Published in Colton Courier C-9092 Fictitious Business Name Statement FBN20200010453 Statement filed with the County Clerk of San Bernardino 11/12/2020 The following person(s) is (are) doing business as: CALLES TAX AND ACCOUNTING SERVICES, 1062 W CITRUS ST, COLTON, CA 92324-6809 County of Principal Place of Business: SAN BERNARDINO ARTHUR CALLES, 1062 W CITRUS ST, COLTON, CA 92324-6809 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on OCT 26, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ARTHUR CALLES Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/19,11/26,12/3,12/10/20 Published in Colton Courier C-9093 Fictitious Business Name Statement FBN20200009890 Statement filed with the County Clerk of San Bernardino 10/23/2020 The following person(s) is (are) doing business as: JMS WEB DESIGNS, HEXXUS WEB, 978 LUCERNE LN, LAKE ARROWHEAD, CA 92352 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 2468, LAKE ARROWHEAD, CA 92352 JAMES M STACY, 978 LUCERNE LN, LAKE ARROWHEAD, CA 92352 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on OCT 21, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this

statement becomes Public Record upon filing. s/ JAMES STACY Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/19,11/26,12/3,12/10/20 Published in Colton Courier C-9055 Fictitious Business Name Statement FBN20200009269 Statement filed with the County Clerk of San Bernardino 10/07/2020 The following person(s) is (are) doing business as: XENA’S BEAUTY LOUNGE, 202 N RIVERSIDE AVE SUITE E, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO Mailing address: 1605 W WINDSOR ST, SAN BERNARDINO, CA 92407 HELENA X ESCAJEDA, 16279 LAGUNA ST, VICTORVILLE, CA 92395 State of Inc./Org./Reg.: CA This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ HELENA ESCAJEDA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/5,11/12,11/19,11/26/20 Published in Colton Courier C-9056 Fictitious Business Name Statement FBN20200009146 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: A & R FURNITURE, 967 KENDALL DR STE 343, SAN BERNARDINO, CA 92407 County of Principal Place of Business: SAN BERNARDINO ANGEL C HENDERSON, 967 KENDALL DR STE 343, SAN BERNARDINO, CA 92407 ROMAN F ARROYO III, 967 KENDAL DR STE 343, SAN BERNARDINO, CA 92407 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on AUG 24 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ANGEL HENDERSON Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/5,11/12,11/19,11/26/20 Published in Colton Courier C-9057 Fictitious Business Name Statement FBN20200009731 Statement filed with the County Clerk of San Bernardino 10/21/2020 The following person(s) is (are) doing business as: CALI SMOOTH DRYWALL, 16477 EL REVINO DR, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO JUAN F. FLORES, 16477 EL REVINO DR, FONTANA, CA 92336 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on OCT 01, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JUAN FLORES Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/5,11/12,11/19,11/26/20 Published in Colton Courier C-9058 Fictitious Business Name

• COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406 Statement FBN20200009797 Statement filed with the County Clerk of San Bernardino 10/21/2020 The following person(s) is (are) doing business as: RED EARTH VINYL LETTERING & GRAPHICS, 2997 LAWRENCE AVE., SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO STEPHANIE VERA, 2997 LAWRENCE AVE., SAN BERNARDINO, CA 92404 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 09/01/2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ STEPHANIE VERA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/5,11/12,11/19,11/26/20 Published in Colton Courier C-9059 Fictitious Business Name Statement FBN20200010031 Statement filed with the County Clerk of San Bernardino 10/27/2020 The following person(s) is (are) doing business as: AGUIRRE DOCUMENT PREPARATION, 165 W HOSPITALITY LANE, SUITE 7, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO Mailing address: P O BOX 772, SAN BERNARDINO, CA 92402 LESLIE AGUIRRE, 165 W HOSPITALITY LANE, SUITE 7, SAN BERNARDINO, CA 92408 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LESLIE AGUIRRE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/5,11/12,11/19,11/26/20 Published in Colton Courier C-9060 Fictitious Business Name Statement FBN20200009661 Statement filed with the County Clerk of San Bernardino 10/20/2020 The following person(s) is (are) doing business as: DANIELS REFRIGERATION SERVICE, 29628 CHANDLER ROAD, HIGHLAND, CALIFO 92346 County of Principal Place of Business: SAN BERNARDINO Mailing address: 29628 CHANDLER ROAD, HIGHLAND, CALIFO 92346 KARA DANIELS, 29628 CHANDLER ROAD, HIGHLAND, CA 92346 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on JAN 01, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ KARA DANIELS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/5,11/12,11/19,11/26/20 Published in Colton Courier C-9062 Fictitious Business Name Statement FBN20200010196 Statement filed with the County Clerk of San Bernardino 10/30/2020 The following person(s) is (are) doing business as: BUDDY’S BULLDOGS & RESCUE, 2579 W BUENA VISTA DR., RIALTO, CA 92377 County of Principal Place of Business: SAN BERNARDINO JULYNDA M WALKER, 2579 W BUENA VISTA DR., RIALTO, CA 92377 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 10/21/2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing.

s/ JULYNDA WALKER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/12,11/19,11/26,12/3/20 Published in Colton Courier C-9063 Fictitious Business Name Statement FBN20200010152 Statement filed with the County Clerk of San Bernardino 10/29/2020 The following person(s) is (are) doing business as: HER VISION INSURANCE SERVICES, 8670 DRESDEN COURT, ALTA LOMA, CA 91701 County of Principal Place of Business: SAN BERNARDINO Mailing address: 8670 DRESDEN COURT, ALTA LOMA, CA 91701 TRACY ROMANOW, 8670 DRESDEN COURT, ALTA LOMA, CA 91701 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 12-10-12 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ TRACY ROMANOW Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/12,11/19,11/26,12/3/20 Published in Colton Courier C-9064 Fictitious Business Name Statement FBN20200010294 Statement filed with the County Clerk of San Bernardino 11/05/2020 County of Current Filing: San Bernardino Date of Current Filing: 102920 File No.: SST962S1981 The following person(s) is (are) doing business as: LOTUSSE, 993 W. VALLEY BLVD, SUITE 102, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO OWEN LOFTUS, 993 W. VALLEY BLVD, SUITE 102, BLOOMINGTON, CA 92316 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 08/28/2013 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ OWEN LOFTUS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/12,11/19,11/26,12/3/20 Published in Colton Courier C-9065 Fictitious Business Name Statement FBN20200010293 Statement filed with the County Clerk of San Bernardino 11/05/2020 County of Current Filing: San Bernardino Date of Current Filing: 10-29-2020 File No.: SST962S1987 The following person(s) is (are) doing business as: BEL TONE RECORDS, 993 W. VALLEY BLVD, SUITE 102, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO OWEN LOFTUS, 993 W. VALLEY BLVD, SUITE 102, BLOOMINGTON, CA 92316 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on JUN 25, 2013 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ OWEN LOFTUS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/12,11/19,11/26,12/3/20

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

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

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

Or Call (909) 381-9898

e-Mail iecnlegals @hotmail.com


Page A12 • Nov. 26, 2020 • Inland Empire Community Newspapers


Turn static files into dynamic content formats.

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