Colton Courier 12 09 21

Page 1

COLTON COURIER We ekly

December 09, 2021

Vol 149, NO. 52

Parade kicks of f holiday season

www.iecn.com

Rialto ice skating rink open until Dec. 12

PHOTOS

DR. G

PHOTO COURTESY

DR. G

Hundreds in the community came out to enjoy Colton’s Christmas Spectacular on Saturday, Dec. 4.

C I T Y TA L K r e c o g n i z e s A n i m a l Ser vices Officer Abe Rivera

Pg. 4

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

O

SB VC awa r d e d over $200,000 in grants for students Pg. 8

H OW TO R E AC H US Inland Empire Community Newspapers 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

n Thursday, December 2, Council Member Dr. G (Dr. Luis S González) presented the CITY TALK “Employee Spotlight” recognition to Abe Rivera, an eight-year employee of the City of Colton, as an Animal Services Officer (ASO). Born and raised in Colton, Officer Rivera is a 2001 graduate of Colton High School. After serving five years in the United States Marine Corps, Officer Rivera worked in parking enforcement for San Bernardino City, and then has worked 13 years in Animal Services, both for San Bernardino County, and the City of Colton. During this time he also volunteered his time Rivera, cont. on next pg.

Abe Rivera, Animal Services Officer, and Dr. G, Council Member and Founder of CITY TALK


Page A2 • December 09, 2021 • Inland Empire Community Newspapers • Colton Courier

Above: Colton Community Services personnel. Below: Evelyn Lopez and Christina Gaitan.

Rivera in the community by serving as Board VP of Colton Youth Soccer. According to Officer Rivera, ASOs receive calls for a wide variety of situations, and which deal with “any and all issues having to do with animals.” On any given day, an ASO may need to respond to dog bites, unusual critters (snakes, opossums, etc.), or a pet bringing home a strange item. “We get calls for all kinds of situations,” notes Officer Rivera. During a “ride-a-long,” last week, Officer Rivera took Dr. G to Reche Canyon to monitor the movement of the burros, which roam free in the area and are protected by the Federal Government. As Officer Rivera explains, “Many times they are involved in traffic accidents, or wander into private property and assistance

from the ASO is needed,” warning motorists, “Don’t feed the burros…otherwise, they will continue to approach cars and cause a problem.” When asked about the biggest issue with regard to animal control services, Rivera responded, “It’s generally cases that involve some kind of cruelty or abuse of animals. We have to assess those situations carefully, and then respond appropriately or else the problem will continue.” After eight years on the job, Officer Rivera was quick to cite various laws and legal issues dealing with Animal Control services. “It’s important to have the correct information,” he added. “We are certainly proud to rec-

PHOTOS

DR. G

ognize all of our employees in the City of Colton,” smiles Dr. G, and continued, “but as time and opportunity allow, an employee spotlight provides an opportunity to recognize the individual efforts of employees who really stand out for their dedication, hard work, and excellent service within our various departments and the community.” We sure have great employees who work hard and care about our city. Officer Abe Rivera is one of those employees. Great job to Officer Rivera, and congratulations on this recognition. For more information about CITY TALK, various community groups, Colton history, the trash clean-up, prayer list, “Veteran Spotlight,” flag watch, neighborhood meetings, or the online livestream programs, text or call Dr. G @ 909-213-3730. Questions and comments are always welcome.

PHOTOS

DR. G

Above: Councilman Dr. G and Lisa Villa. Below: Colton Police Chief Henry Dominguez and Corporal Wade Harris.


Inland Empire Community Newspapers • December 09, 2021 • Page A3

Caden Center The 2021-2022 college football playof f is already historic, and it’s only going to get better

W

e have now entered December and this means one thing for college football, it’s playoff time. The bowl games are set and the college football playoff committee has announced the 4 teams that will be competing for a national championship. It’s the 1 seeded Alabama vs 4 seeded Cincinnati, and 2 seed Michigan vs 3 seed Georgia. Let’s break down the matchups and predict what is going to happen in these final couple weeks of this wild college football season. We’ll start with what I view as almost a David vs Goliath matchup. It’s Cincy vs Bama. Cincinnati is the first team in CFP history to make the playoff as a non power 5 school. They went perfect in the regular season, and more than earned their spot in this game. They are well coached, banded together, and have shown they can beat elite competition such as No. 5 ranked Notre Dame and No. 21 ranked Houston. As well as other teams that usually do well for non power 5’s, such as UCF. But they haven’t quite faced a team like Alabama. As for Ala-

bama, I mean, are we surprised? Yea sure they lost to 23rd ranked Texas A&M, and almost lost to unranked LSU and Auburn, but they negated all that when they beat then-number one Georgia last weekend in the SEC championship game. Led by Bryce Young at QB, this is yet another Nick Saban team that looks destined to play in the game that matters most, the national championship. I see Bama winning this matchup 34-17, showing that the non power 5’s still have a long way to go before they catch up to the Alabama’s of the world. Now for the more intriguing matchup. Georgia vs Michigan. We’ve heard about this Georgia team all season long. Some say they have the best defense in CFB history, some would even say they are one of if not the best CFB team of all time (they aren’t by the way, people on Twitter just have bad takes). We knew going into championship weekend they were a lock for the CFP, so the loss to Bama only dropped them to 3 instead of staying at 1. Their defense will be a key in beating a Michigan team that is red hot and con-

tinuing to prove doubters wrong. Michigan was unranked in the AP Preseason Poll. Yes, unranked. However they’ve looked nothing like it the entire season. After years of suffering, they finally beat Ohio State in “The Game”, and come into the playoffs as the Big Ten Champion after destroying Iowa. This game will be a nail biter, and will probably sway back and forth. But I don’t think Michigan is ready just yet. Georgia wins 21-14. As for the National Championship prediction? Well, it’d be the 3rd time we see Georgia vs Alabama. They split decisive victories in the first two games, but you can never bet against Nick Saban. I have Alabama winning 38-35, and taking home yet another CFP trophy home. This college football season has been one we’ve all deserved after 2020, and it will all come to a crazy end very soon. The semi-finals will both be on New Years Eve, and the national championship will be on January 10th. And now we wait, and see what this CFB season has for an encore.


Page A4 • December 09, 2021 • Inland Empire Community Newspapers

City of Rialto brings residents holiday cheer with ice skating rink some fun. What many in the city are actually unaware of is the history behind the reason why the ice skating rink was brought into the city back in 2007 and it has to do with the Junior Olympics.

PHOTO

RIALTO COMMUNITY SERVICES DEPARTMENT

Adults and children alike enjoying the ice skating rink on Sunday, December 5 at Rialto City Hall. Tickets are $10 for adults, $7 for children 4-10 years old and include one hour of skate rental.

A

nother family-friendly home run presented and coordinated by the City of Rialto’s Community Services Department is its ice skating rink, located at City Hall, from December 4-12.

“Our city is extremely excited to have the ice skating rink return, especially after almost two years of this pandemic. We're happy to bring it back to its original location, which is where it all started at Rialto City Hall,” said Mayor Deborah Robertson.

“There’s history, we started the skating rink after meeting a young girl from Rialto serving as Grand Marshall at the city’s Christmas parade in 2007. She was actually training for the Junior Olympics and was such an inspiration. She had won a handful of awards and was so dedicated to the craft that we thought it would be amazing for other people in our city to have the opportunity to ice skate too,” concluded Robertson. Since the opening day of the ice rink, hundreds of families and their children have taken advantage of the rare opportunity to ice skate in literally the middle of their city.

Another exciting attribute to this year’s holiday extravaganza is that the duration of the ice skating rink will be available for an entire week; giving all community groups, students, clubs, and constituents an opportunity to have student from each geographic region for achieving success despite various challenges.

San Ber nardino County student,

two administrator s recognized at statewide awards ceremony

One such student, Matthew Barrera, is an eighth grader at Sequoia Middle School in Fontana Unified School District. He was honored by the Every Student Succeeding Program on Nov. 4. After losing his mother at 11 years old, Barrera moved from Idaho to live with relatives in California. Undeterred by these major life changes, he has achieved a 4.0 grade point average, is part of the Gifted and Talented Education (GATE) program and is an active participant in several clubs. “Look to the future,” Barrera advised other students during an interview with ACSA’s Every Student Succeeding video series. “You should always focus on what’s ahead. Take it one thing at a time.”

T

he Association of California School Administrators (ACSA) honored a San Bernardino County student and two administrators during the ACSA Leadership Summit, held Nov. 4–6 in San Francisco. “I am proud to have two incredible administrators from our region honored this year,” said County Superintendent Ted Alejandre. “It takes a team with a common vision and a strong pas-

sion to create amazing opportunities for students. I am equally proud of our students who seize those opportunities and show determination when overcoming obstacles.” Through their annual awards program, ACSA honors students, administrators and community organizations from across the state for their achievements and dedication to public education.

“The two Administrators of the Year from Region 12 exemplify the caliber of leadership we have throughout San Bernardino County,” said County Board of Education President Ken Larson. “Our educators and administrators have worked tirelessly to ensure the highest possible standards of education for our students, and I am proud to see their efforts rewarded.” Each year, ACSA recognizes one

Two administrative leaders in San Bernardino County were honored at the 2021 Administrators of the Year award ceremony on Nov. 5. The first honoree, Barbara Alejandre, was recognized as the statewide Classified Leader of the Year. Recently retired, Alejandre served for 34 years at San Bernardino County Superintendent of Schools. She most recently held the position of Chief Intergovernmental Relations Officer. “I am thankful to be in the company of a very distinguished group of administrators," said Barbara

“The skating rink is open Monday through Friday, 3-9 pm; hot chocolate and goodies are available for purchase. If you bring in canned goods or unwrapped toys for our forthcoming holiday drive, you get $2 off your skate rental for each person who brings an item to donate,” said Cynthia Alvarado, Director of Community Services Department. Tickets are available online or in person when the rink opens; it covers one hour skate rental (adults $10, children 4-10 years old are $7). “We hope residents stop by and enjoy themselves. Santa Claus was at our holiday festival this past weekend, but you can still catch a glimpse of The Grinch and Elf on a Shelf as they make appearances throughout the week,” concluded Alvarado. For more information, visit www.yourrialto.com. Alejandre. “It is a prestigious capstone to my career in education and I am truly honored by the recognition.” The second administrator honored, Kimberly M. MacKinney, Ed.D., was awarded Curriculum and Instruction Administrator of the Year. MacKinney is serving as the Assistant Superintendent of Educational Services in the Oro Grande School District. Known for her exceptional collaborative abilities, she helped lead the district through the transitions in and out of distance learning with a focus on maintaining high instructional standards. On making the transition from classroom teacher to administrator, MacKinney said, “I couldn’t just sit by and wait for someone to make decisions and take actions that would support what was good for all students. I felt called to make sure those needs were met.” Both leaders cited the resources and networking opportunities provided by ACSA as integral to their professional development and success. Formed in 1971, ACSA serves more than 17,000 educators in 19 regions throughout the state. Its top priority is advocating for public school students in K-12, as well as adult learners. ACSA is celebrating its 50th anniversary this year, as well as the 25th anniversary of the Every Student Succeeding Program.

Follow us on Facebook, Twitter @IECNWeekly


CC • IECN • December 9, 2021 • Page A5

Office (909) 381-9898 Published in Colton Courier C-9697 Fictitious Business Name Statement FBN20210010867 Statement filed with the County Clerk of San Bernardino 10/27/2021 The following person(s) is (are) doing business as: AC GENERAL SERVICE, 11448 BELL TOWER DR, FONTANA, CA 92337 County of Principal Place of Business: SAN BERNARDINO JAZMINE ARIAS, 11448 BELL TOWER 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 08/11/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JAZMINE ARIAS 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 11/18,11/25,12/2,12/9/21 Published in Colton Courier C-9698 Fictitious Business Name Statement FBN20210010870 Statement filed with the County Clerk of San Bernardino 10/27/2021 The following person(s) is (are) doing business as: ALL ABOUT PETS, 1675 E HIGHLAND AVE, SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO NATALIA A PUGALOVA, 967 KENDALL DR, #A303, SAN BERNARDINO, CA 92407 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 10/07/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ NATALIA PUGALOVA 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 11/18,11/25,12/2,12/9/21 Published in Colton Courier C-9699 Fictitious Business Name Statement FBN20210010872 Statement filed with the County Clerk of San Bernardino 10/27/2021 The following person(s) is (are) doing business as: AUTOSCOPE, TOP QUALITY AUTO SALES, 517 E REDLANDS BLVD, REDLANDS, CA 92373 County of Principal Place of Business: SAN BERNARDINO GIUSEPPE GIORDANO, 3784 BUENA VISTA PLAZA, LAKE HAVASU, AZ 86406 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 08/19/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GIUSEPPE GIORDANO 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 11/18,11/25,12/2,12/9/21 Published in Colton Courier C-9700 Fictitious Business Name Statement FBN20210010874 Statement filed with the County Clerk of San Bernardino 10/27/2021 The following person(s) is (are) doing business as: BEE-KAYZ TRUCKING, 16840 KAYUGA ST, VICTORVILLE, CA 92395 County of Principal Place of Business: SAN BERNARDINO BENNY R SMITH, 16840 KAYUGA ST, VICTORVILLE, CA 92395 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact

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

business under the fictitious business name or names listed above on 09/16/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ BENNY R SMITH 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 11/18,11/25,12/2,12/9/21 Published in Colton Courier C-9701 Fictitious Business Name Statement FBN20210010881 Statement filed with the County Clerk of San Bernardino 10/27/2021 The following person(s) is (are) doing business as: CARLO BARBER SHOP, 250 N 2ND AVE, STE B, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO CYNTHIA M ENRIQUEZ, 7323 MAIN ST, WESTMINSTER, CA 92683 REYNA T GARCIA, 7323 MAIN ST, WESTMINSTER, CA 92683 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 10/07/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CYNTHIA M ENRIQUEZ 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 11/18,11/25,12/2,12/9/21 Published in Colton Courier C-9702 Fictitious Business Name Statement FBN20210010884 Statement filed with the County Clerk of San Bernardino 10/27/2021 The following person(s) is (are) doing business as: CMC CONVERTING & PACKAGING, 9546 COMMERCE CENTER DR, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO CMC CONVERTING, INC., 9546 COMMERCE CENTER DR, RANCHO CUCAMONGA, CA 91730 Inc./Org./Reg. No.: C2055750 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 05/23/2007 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ARLENE A WEAVER 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 11/18,11/25,12/2,12/9/21 Published in Colton Courier C-9703 Fictitious Business Name Statement FBN20210010897 Statement filed with the County Clerk of San Bernardino 10/27/2021 The following person(s) is (are) doing business as: HIGH DESERT MEDICAL OFFICE, 14298 ST ANDREWS DR STE 11, VICTORVILLE, CA 92395 County of Principal Place of Business: SAN BERNARDINO HIGH DESERT MEDICAL OFFICE, INC., A MEDICAL CORPORATION, 14298 ST ANDREWS DR STE #11, VICTORVILLE, CA 92395 Inc./Org./Reg. No.: C3187136 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 08/12/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a

crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ VLADIMIR CHERVETS 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 11/18,11/25,12/2,12/9/21 Published in Colton Courier C-9704 Fictitious Business Name Statement FBN20210010899 Statement filed with the County Clerk of San Bernardino 10/27/2021 The following person(s) is (are) doing business as: J & L TRUCK REPAIR, 10417 CALABASH AVE, FONTANA, CA 92337 County of Principal Place of Business: SAN BERNARDINO Mailing address: 2908 N MACY ST, SAN BERNARDINO, CA 92407 JESSCIA SIRANDA, 2908 N MACY ST, SAN BERNARDINO, CA 92407 JUAN LUIS GONZALEZ, 2908 N MACY ST, SAN BERNARDINO, CA 92407 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 07/06/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JESSCIA SIRANDA 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 11/18,11/25,12/2,12/9/21 Published in Colton Courier C-9705 Fictitious Business Name Statement FBN20210010912 Statement filed with the County Clerk of San Bernardino 10/27/2021 The following person(s) is (are) doing business as: JORGE’S AUTO REPAIR, 2379 CABRERA AVE, SAN BERNARDINO, CA 92411 County of Principal Place of Business: SAN BERNARDINO JORGE D OSUNA DOMINGUEZ, 2241 PORTOLA ST, SAN BERNARDINO, CA 92407 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 08/31/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JORGE D OSUNA DOMINGUEZ 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 11/18,11/25,12/2,12/9/21 Published in Colton Courier C-9706 Fictitious Business Name Statement FBN20210010918 Statement filed with the County Clerk of San Bernardino 10/27/2021 The following person(s) is (are) doing business as: KL EQUIPMENT REFURBISHING, 33962 CLARK LN, YUCAIPA, CA 92399 County of Principal Place of Business: SAN BERNARDINO KENNETH L CATT, 12813 7TH ST SP 34, YUCAIPA, CA 92399 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 11/16/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ KENNETH L CATT 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 11/18,11/25,12/2,12/9/21 Published in Colton Courier C-9707 Fictitious Business Name Statement FBN20210010927 Statement filed with the County Clerk of San Bernardino 10/27/2021 The following person(s) is (are) doing business as: PARADISE TRUCKING, 15305 ROSEMARY DR, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO MARCELINO MACIAS, 15305 ROSEMARY DR, FONTANA, CA 92335 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 08/18/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARCELINO 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 11/18,11/25,12/2,12/9/21 Published in Colton Courier C-9708 Fictitious Business Name Statement FBN20210010930 Statement filed with the County Clerk of San Bernardino 10/27/2021 The following person(s) is (are) doing business as: QUALITY GERMAN AUTO PARTS, 15680 VILLAGE DR STE C # B, VICTORVILLE, CA 92394 County of Principal Place of Business: SAN BERNARDINO THOMAS HENNINGS, 4775 MONTE VISTA RD, PHELAN, CA 92371 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 09/01/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ THOMAS HENNINGS 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 11/18,11/25,12/2,12/9/21 Published in Colton Courier C-9709 Fictitious Business Name Statement FBN20210010933 Statement filed with the County Clerk of San Bernardino 10/27/2021 The following person(s) is (are) doing business as: RCP CRAWLERS, 1363 EDGEFIELD ST, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO SUSAN Q BUDD, 1363 EDGEFIELD ST, UPLAND, CA 91786 TRACY D BUDD, 1363 EDGEFIELD ST, UPLAND, CA 91786 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 03/10/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SUSAN Q BUDD 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 11/18,11/25,12/2,12/9/21

Published in Colton Courier C-9710 Fictitious Business Name Statement FBN20210010943 Statement filed with the County Clerk of San Bernardino 10/27/2021 The following person(s) is (are) doing business as: RIVERSIDE DRIVING SCHOOL, FAST DRIVERS ED.COM, FASTDRIVERSED, FASTDRIVERSED.COM, RIVERSIDEDRIVINGSCHOOL.COM, 3873 SCHAEFER AVE STE D, CHINO, CA 91710, ACE DRIVING & TRAFFIC SCHOOL, INC., 3873 SCHAEFER AVE. STE. D, CHINO, CA 91710, County of Principal Place of Business: SAN BERNARDINO Inc./Org./Reg. No.: C2792949 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 07/15/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ NELSON ORANTES 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 11/18,11/25,12/2,12/9/21 Published in Colton Courier C-9711 Fictitious Business Name Statement FBN20210010949 Statement filed with the County Clerk of San Bernardino 10/27/2021 The following person(s) is (are) doing business as: TAQUERIA LOS HERMANOS, 14297 7TH ST, VICTORVILLE, CA 92395 County of Principal Place of Business: SAN BERNARDINO TAQUERIA LOS HERMANOS, INC., 14297 SEVENTH ST, VICTORVILLE, CA 92395 Inc./Org./Reg. No.: C3927039 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 09/16/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARIA PALACIOS 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 11/18,11/25,12/2,12/9/21 Published in Colton Courier C-9712 Fictitious Business Name Statement FBN20210010953 Statement filed with the County Clerk of San Bernardino 10/27/2021 The following person(s) is (are) doing business as: TM DOOR, 9287 PERSIMMON AVE, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO TODD M MARQUARD, 9287 PERSIMMON AVE, RANCHO CUCAMONGA, CA 91730 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 10/14/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ TODD M MARQUARD 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 11/18,11/25,12/2,12/9/21 Published in Colton Courier C-9713 Fictitious Business Name Statement FBN20210010823 Statement filed with the County Clerk of San Bernardino 10/26/2021 The following person(s) is (are) doing business as: MEDRANOS

TRANSPORTATION SERVICES, 210 N BEECHWOOD AVE #317, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO EVERARDO MEDRANO, 210 N BEECHWOOD AVE #317, 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 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/ EVERARDO MEDRANO 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 11/18,11/25,12/2,12/9/21 Published in Colton Courier C-9714 Fictitious Business Name Statement FBN20210010760 Statement filed with the County Clerk of San Bernardino 10/25/2021 The following person(s) is (are) doing business as: DWWD CORPORATION, 9605 ARROW RTE, STE R, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 4 DWWD CORPORATION, 9605 ARROW ROUTE STE R, RANCHO CUCAMONGA, CA 91730 Inc./Org./Reg. No.: C1905824 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 JAN 01, 1997 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 WATKINS 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 11/18,11/25,12/2,12/9/21 Published in Colton Courier C-9715 Fictitious Business Name Statement FBN20210011364 Statement filed with the County Clerk of San Bernardino 11/10/2021 The following person(s) is (are) doing business as: GUILDED BUTTERFLY, 6155 PALM AVENUE APT 401, SAN BERNARDINO, CA 92407 County of Principal Place of Business: SAN BERNARDINO CHANTAL N GIBBS, 6155 PALM AVE APT 401, SAN BERNARDINO, CA 92407 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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/ CHANTAL N GIBBS 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 11/18,11/25,12/2,12/9/21 Published in Colton Courier C-9716 Fictitious Business Name Statement FBN20210011432 Statement filed with the County Clerk of San Bernardino 11/12/2021 The following person(s) is (are) doing business as: AQUA TRUE BLUE, 4918 S AVOCADO TRAIL, ONTARIO, CA 91762 County of Principal Place of Business: SAN BERNARDINO TRU BLUE GROUP INC, 4918 S AVOCADO TRAIL, ONTARIO, CA 91762 Inc./Org./Reg. No.: C4771788 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 OCT 09, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ARASHINDER SINGH 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 11/18,11/25,12/2,12/9/21

NOTICE OF LIEN SALE PURSUANT TO CIVIL CODE §798.56a AND COMMERCIAL CODE §§ 7209 AND 7210 To: Howard G. Tuttle 2751 Reche Canyon Rd, Space 184 Colton, California 92324 YOU ARE HEREBY NOTIFIED that Reche Canyon Mobile Estates claims a lien against the mobilehome described below in the sum of $5,181.23. This sum represents the storage value of the site where the mobilehome has been stored from June 1, 2021 through November 12, 2021, plus costs incurred in removing or storing the mobilehome, and other amounts recoverable under California Civil Code §798.56a. The daily storage rate is $21.87 per day; additional amounts may accrue for utilities, storage, attorney’s fees, publication fees and other expenses before the date of sale. Manufacturer: 90073 NATL PREBUILT MFG CO Tradename: BROOKWOOD Model: CAVALIER 90176A Year of Manufacture: 1988 Decal or License No.: LAR5243 Serial No(s).: VM02100A Insignia: CAL355473 Location: 2751 Reche Canyon Rd, Space 184, Colton, CA 92324, San Bernardino County. YOU ARE FURTHER NOTIFIED that the mobilehome will be sold at 10:00 A.M. on December 20, 2021 at 2751 Reche Canyon Rd, Space 184, Colton, California 92324. The warehouseman’s lien sale is for the mobilehome only; it does not include the right to keep the mobilehome on-site or any rights to the space. The warehouseman’s lien cannot be used to transfer nor does it transfer the leasehold interest in the land. The property owner reserves the right to require removal of mobilehome from the park upon conclusion of the lien sale. To inquire about the sale, call the Chana Law Firm at (714) 6804080. Published Colton Courier 12/2/21,12/9/21 C-9720 Petitioner or Attorney: Patsy Cuevas, 8622 Stoneside Drive, Rancho Cucamonga, CA 91730, IN PRO PER Superior Court of California, County of San Bernardino, Civil Division, 247 West Third Street, San Bernardino, CA 92415-0210, Central Branch PETITION OF: Patsy Cuevas FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIVSB 2128469 TO ALL INTERESTED PERSONS: Petitioner: PATSY CUEVAS has filed a petition with this court for a decree changing names as follows: Present name: AALIYAH NICOLE BOBIAN GUTIERREZ to Proposed name: AALIYAH NICOLE CUEVAS 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: 1/10/2022, Time: 9:00 am Dept: S17 The address of the court is: same as noted above A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: COLTON COURIER Dated: NOV 10 2021 JOHN M. PACHECO Judge of the Superior Court Published Colton Courier 12/2,12/9,12/16,12/23/21 C-9721


Page A6 • December 9, 2021 • CC • IECN

Office (909) 381-9898 NOTICE OF TRUSTEE'S SALE TS No. CA-21-893089SH Order No.: 210481065CA-VOI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/14/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): JOAN LEWIS, AS A SINGLE WOMAN Recorded: 11/22/2006 as Instrument No. 2006-795360 of Official Records in the office of the Recorder of SAN BERNARDINO County, California; Date of Sale: 1/10/2022 at 1:00PM Place of Sale: At the main (south) entrance to the City of Chino Civic Center, located at 13220 Central Ave., Chino, CA 91710 Amount of unpaid balance and other charges: $56,399.20 The purported property address is: 936 EAST FAIRWAY DRIVE NO 26, COLTON, CA 92324 Assessor's Parcel No.: 0164451-31-0-000 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 for information regarding the trustee's sale or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-21-893089-SH. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You

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

may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an "eligible tenant buyer," you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an "eligible bidder," you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 916939-0772, or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-21893089-SH to find the date on which the trustee's sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee's sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee's sale. If you think you may qualify as an "eligible tenant buyer" or "eligible bidder," you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser's sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary's Agent, or the Beneficiary's Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right's against the real property only. Date: Quality Loan Service Corporation 2763 Camino Del Rio South San Diego, CA 92108 619645-7711 For NON SALE information only Sale Line: 916-939-0772 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-21-893089-SH IDSPub #0175491 Published Colton Courier 11/25/2021 12/2/2021 12/9/2021 C-9717 Published in Colton Courier C-9722 Fictitious Business Name Statement FBN20210011427 Statement filed with the County Clerk of San Bernardino 11/12/2021 The following person(s) is (are) doing business as: JEM INTERIORS, 430 W CROMWELL ST, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 0 JOHNNY E MACIAS, 430 W CROMWELL STREET, 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 NOV 01, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOHNNY E 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 12/2,12/9,12/16,12/23/21 Published in Colton Courier C-9723

Fictitious Business Name Statement FBN20210011545 Statement filed with the County Clerk of San Bernardino 11/17/2021 The following person(s) is (are) doing business as: AKG LOGISTICS LLC, 11353 ALMOND AVE, FONTANA, CA 92337 County of Principal Place of Business: SAN BERNARDINO AKG LOGISTICS LLC, 11353 ALMOND AVE., FONTANA, CA 92337 Inc./Org./Reg. No.: 202130810381 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 NOV 08, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GIOVANNI 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 12/2,12/9,12/16,12/23/21 Published in Colton Courier C-9724 Fictitious Business Name Statement FBN20210011469 Statement filed with the County Clerk of San Bernardino 11/15/2021 The following person(s) is (are) doing business as: LUCKY LIQUOR, 1277 W 7TH ST, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 2 LUCKY LIQUOR MARKET 1 INC, 1277 W 7TH ST, UPLAND, CA 91786 Inc./Org./Reg. No.: C4787947 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/ HAITHAM BALLAT Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/2,12/9,12/16,12/23/21 Published in Colton Courier C-9725 Fictitious Business Name Statement FBN20210011349 Statement filed with the County Clerk of San Bernardino 11/10/2021 The following person(s) is (are) doing business as: EMERGENCY HOME CARE SERVICES L.L.C., 16743 SAGEBRUSH ST, CHINO HILLS, CA 91709 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 1 EMERGENCY HOME CARE SERVICES L.L.C., 16743 SAGEBRUSH ST, CHINO HILLS, CA 91709-4536 Inc./Org./Reg. No.: 202128510754 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 NOV 01, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LARRY N DEL CAMPO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see

Section 14411 Et Seq., Business and Professions Code). Published 12/2,12/9,12/16,12/23/21 Published in Colton Courier C-9726 Fictitious Business Name Statement FBN20210011832 Statement filed with the County Clerk of San Bernardino 11/24/2021 The following person(s) is (are) doing business as: MEMOS AUTO REPAIR, 2310 E 3RD ST, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 1 GUILLERMO LEOS, 2310 E 3RD ST, SAN BERNARDINO, CA 92410 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on SEP 22, 2011 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/ GUILLERMO LEOS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/2,12/9,12/16,12/23/21 Published in Colton Courier C-9718 Fictitious Business Name Statement FBN20210011637 Statement filed with the County Clerk of San Bernardino 11/18/2021 The following person(s) is (are) doing business as: VISUAL INFORMATION SYSTEMS COMPANY, 13580 5TH STREET, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 0 JOHN J. KANE, INC., 13580 5TH STREET, CHINO, CA 91710 Inc./Org./Reg. No.: C1203326 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 JUN 14, 1997 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOHN KANE 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 11/25,12/2,12/9,12/16/21 Published in Colton Courier C-9719 Fictitious Business Name Statement FBN20210011500 Statement filed with the County Clerk of San Bernardino 11/16/2021 The following person(s) is (are) doing business as: MJ NAILS & SPA, 16944 S HIGHLAND AVE, STE. 300, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO Mailing address: 499 N CENTRAL AVE STE A, UPLAND, CA 91786 Number of Employees: 7 ALLDEN INC., 16944 S HIGHLAND AVE, STE. 300, FONTANA, CA 92336 Inc./Org./Reg. No.: C4805047 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 OCT 28, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JEANNIE 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 11/25,12/2,12/9,12/16/21

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

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

Or Call (909) 381-9898

e-Mail iecnlegals @hotmail.com

FBN’S only $40!


CC • IECN • December 9, 2021 • Page A7

Office (909) 381-9898 Published in Colton Courier C-9727 Fictitious Business Name Statement FBN20210011578 Statement filed with the County Clerk of San Bernardino 11/17/2021 The following person(s) is (are) doing business as: ADM CLEANING SERVICES, 4682 CANOGA ST APT A, MONTCLAIR, CA 91763 County of Principal Place of Business: SAN BERNARDINO RICARDO A MELENDEZ, 4682 CANOGA ST APT A, MONTCLAIR, CA 91763 DALILA N MELENDEZ, 4682 CANOGA ST APT A, MONTCLAIR, CA 91763 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 09/09/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RICARDO A MELENDEZ 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 Code). Published Professions 12/9,12/16,12/23,12/30/21 Published in Colton Courier C-9728 Fictitious Business Name Statement FBN20210011582 Statement filed with the County Clerk of San Bernardino 11/17/2021 The following person(s) is (are) doing business as: CAFFE ALLEGRO, 186 N 2ND AVE, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO ALAIN G FOURNIER, 794 VIA SAN SIMON, CLAREMONT, CA 91711 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 10/13/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ALAIN G FOURNIER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/9,12/16,12/23,12/30/21 Published in Colton Courier C-9729 Fictitious Business Name Statement FBN20210011584 Statement filed with the County Clerk of San Bernardino 11/17/2021 The following person(s) is (are) doing business as: DON’S AUTO CENTER, 16282 VALLEY BLVD, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO DONALD R SABATINO, 23675 COLDWATER CT, MORENO VALLEY, CA 92557 SAMUEL J SABATINO, 23675 COLDWATER CT, MORENO VALLEY, CA 92557 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 12/16/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DONALD R SABATINO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/9,12/16,12/23,12/30/21 Published in Colton Courier C-9730 Fictitious Business Name Statement FBN20210011588 Statement filed with the County Clerk of San Bernardino 11/17/2021 The following person(s) is (are) doing business as: GENUINE CUSTOMS & COLLISION CENTER, 280 E 5TH ST, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO GENUINE CUSTOMS & COLLISION CENTER LLC, 280 E 5TH ST, SAN BERNARDINO, CA 92410 Inc./Org./Reg. No.: 201628010056 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 12/28/2016

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

By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MICHAEL GONZALES 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 Code). Published Professions 12/9,12/16,12/23,12/30/21 Published in Colton Courier C-9731 Fictitious Business Name Statement FBN20210011598 Statement filed with the County Clerk of San Bernardino 11/18/2021 The following person(s) is (are) doing business as: JOHNNY’S RADIATOR SERVICE & AUTOMOTIVE REPAIR, 17033 S D ST, VICTORVILLE, CA 92395 County of Principal Place of Business: SAN BERNARDINO IRMA A ARAGUNDI, 11204 DANDELION LN, APPLE VALLEY, CA 92308 ISAIAS J ARAGUNDI, 11204 DANDELION LN, APPLE VALLEY, CA 92308 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 12/21/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ IRMA A ARAGUNDI 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 Code). Published Professions 12/9,12/16,12/23,12/30/21 Published in Colton Courier C-9732 Fictitious Business Name Statement FBN20210011603 Statement filed with the County Clerk of San Bernardino 11/18/2021 The following person(s) is (are) doing business as: MARYS TAMALES AND MEXICAN FOOD, 10062 ARROW RTE, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO SALOMON ARCE MEDEROS, 863 E. PHILLIPS BLVD., POMONA, CA 91766 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 12/12/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SALOMON ARCE MEDEROS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/9,12/16,12/23,12/30/21 Published in Colton Courier C-9733 Fictitious Business Name Statement FBN20210011605 Statement filed with the County Clerk of San Bernardino 11/18/2021 The following person(s) is (are) doing business as: MODELS PLUS, 13550 FIRETHORN CIR, VICTORVILLE, CA 92392 County of Principal Place of Business: SAN BERNARDINO JANELL E ORDELMAN, 13550 FIRETHORN CIR, VICTORVILLE, CA 92392 GERRIT W ORDELMAN, 11922 LOCUST LANE, APPLE VALLEY, CA 92308 This business is conducted by (a/an): COPARTNERS Registrant commenced to transact business under the fictitious business name or names listed above on 12/13/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JANELL E ORDELMAN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new

fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/9,12/16,12/23,12/30/21 Published in Colton Courier C-9734 Fictitious Business Name Statement FBN20210011606 Statement filed with the County Clerk of San Bernardino 11/18/2021 The following person(s) is (are) doing business as: MYSTIC MIRROR & GLASS, 12207 CALIFORNIA ST, YUCAIPA, CA 92399 County of Principal Place of Business: SAN BERNARDINO CLEMENT J GRIECO III, 12207 CALIFORNIA ST, YUCAIPA, CA 92399 MELANIE D GRIECO, 12207 CALIFORNIA ST, YUCAIPA, CA 92399 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 12/09/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CLEMENT GRIECO III Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/9,12/16,12/23,12/30/21 Published in Colton Courier C-9735 Fictitious Business Name Statement FBN20210011607 Statement filed with the County Clerk of San Bernardino 11/18/2021 The following person(s) is (are) doing business as: NK VARGAS TRUCKING, 2716 W MONTECITO DR, RIALTO, CA 92377 County of Principal Place of Business: SAN BERNARDINO IGNACIO VARGAS, 2716 W MONTECITO 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 09/15/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ IGNACIO VARGAS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/9,12/16,12/23,12/30/21 Published in Colton Courier C-9736 Fictitious Business Name Statement FBN20210011622 Statement filed with the County Clerk of San Bernardino 11/18/2021 The following person(s) is (are) doing business as: PROFICIENT MATERIAL HANDLING SERVICES, 11420 LEE AVE SPC 19, ADELANTO, CA 92301 County of Principal Place of Business: SAN BERNARDINO ANGEL A SOTELO, 11420 LEE AVE SPC 19, 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 08/08/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ANGEL A SOTELO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/9,12/16,12/23,12/30/21 Published in Colton Courier C-9737 Fictitious Business Name Statement FBN20210011623 Statement filed with the County Clerk of San Bernardino 11/18/2021 The following person(s) is (are) doing business as: SO-FRESH SO-CLEAN CARPET CLEANING SERVICES, 13172 IVANPAH RD, APPLE VALLEY, CA 92308 County of Principal Place of Business: SAN BERNARDINO NORMAN WATTS, 13172 IVANPAH 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 12/01/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ NORMAN WATTS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/9,12/16,12/23,12/30/21 Published in Colton Courier C-9738 Fictitious Business Name Statement FBN20210011630 Statement filed with the County Clerk of San Bernardino 11/18/2021 The following person(s) is (are) doing business as: TED PUTNAM CONSTRUCTION, 9601 CARRARI CT, RANCHO CUCAMONGA, CA 91737 County of Principal Place of Business: SAN BERNARDINO TED G PUTNAM, 9601 CARRARI CT, RANCHO CUCAMONGA, CA 91737 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/24/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ TED G PUTNAM Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/9,12/16,12/23,12/30/21 Published in Colton Courier C-9739 Fictitious Business Name Statement FBN20210011638 Statement filed with the County Clerk of San Bernardino 11/18/2021 The following person(s) is (are) doing business as: TWINKISS TRANSPORTATION, 1587 SHERIDAN RD, SAN BERNARDINO, CA 92407 County of Principal Place of Business: SAN BERNARDINO JACOBO I GAMEZ, 1587 SHERIDAN RD, SAN BERNARDINO, CA 92407 MARIA VICENTA GAMEZ, 1587 SHERIDAN RD, SAN BERNARDINO, CA 92407 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 12/16/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JACOBO GAMEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/9,12/16,12/23,12/30/21 Published in Colton Courier C-9740 Fictitious Business Name Statement FBN20210011640 Statement filed with the County Clerk of San Bernardino 11/18/2021 The following person(s) is (are) doing business as: XWRAPS, 8975 VERNON AVE STE C, MONTCLAIR, CA 91763 County of Principal Place of Business: SAN BERNARDINO GRAFXOLUTION INC., 8975 VERNON AVE. UNIT C, MONTCLAIR, CA 91763 Inc./Org./Reg. No.: C3891461 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 11/15/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ VERDA M. ASMAN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913

other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/9,12/16,12/23,12/30/21 Published in Colton Courier C-9741 Fictitious Business Name Statement FBN20210011643 Statement filed with the County Clerk of San Bernardino 11/18/2021 The following person(s) is (are) doing business as: C&H AXLE AUTO REPAIR, 15750 ARROW BLVD STE N, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO ROGELIO HERNANDEZ, 1137 CONESTOGA ST, CORONA, CA 92881 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 12/14/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ROGELIO HERNANDEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/9,12/16,12/23,12/30/21 Published in Colton Courier C-9742 Fictitious Business Name Statement FBN20210011644 Statement filed with the County Clerk of San Bernardino 11/18/2021 The following person(s) is (are) doing business as: DESIGN FLEEK, 7205 PARKSIDE PL, RANCHO CUCAMONGA, CA 91701 County of Principal Place of Business: SAN BERNARDINO BRUCE SILVERA II, 7205 PARKSIDE PL, RANCHO CUCAMONGA, 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 11/15/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ BRUCE SILVERA II Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/9,12/16,12/23,12/30/21 Published in Colton Courier C-9743 Fictitious Business Name Statement FBN20210011647 Statement filed with the County Clerk of San Bernardino 11/18/2021 The following person(s) is (are) doing business as: G.C.P. TRUCKING, 968 S I ST, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO GABRIEL P CASTRO, 968 S I ST, SAN BERNARDINO, CA 92410 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 09/02/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GABRIEL P CASTRO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/9,12/16,12/23,12/30/21 Published in Colton Courier C-9744 Fictitious Business Name Statement FBN20210011624 Statement filed with the County Clerk of San Bernardino 11/18/2021 The following person(s) is (are) doing business as: EDWOOD SHUTTERS & MORE, 19389 EASTON ST, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO EDVIN V ORELLANA, 19389 EASTON 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 OCT 19, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ EDVIN V ORELLANA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/9,12/16,12/23,12/30/21 Published in Colton Courier C-9745 Fictitious Business Name Statement FBN20210011855 Statement filed with the County Clerk of San Bernardino 11/24/2021 The following person(s) is (are) doing business as: BLINK FITNESS, 130 W G STREET, ONTARIO, CA 91762 County of Principal Place of Business: SAN BERNARDINO Mailing address: 386 PARK AVENUE SOUTH, 16TH FLOOR, ATTN: FACILITIES, NEW YORK, NY 10016 BLINK 130 W.G. STREET, INC., 1 PARK AVE, FL 2, NEW YORK, NY, 10016 Inc./Org./Reg. No.: C4131671 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 FEB 05, 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/ LUBA SENATOROVA 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 Code). Published Professions 12/9,12/16,12/23,12/30/21 Published in Colton Courier C-9746 Fictitious Business Name Statement FBN20210011949 Statement filed with the County Clerk of San Bernardino 12/01/2021 The following person(s) is (are) doing business as: BUTLER, BRIER & CO, 336 N LA CADENA DR, COLTON, CA 92324 Number of Employees: 7 County of Principal Place of Business: SAN BERNARDINO BUTLER EA, INC, 336 N LA CADENA DR, COLTON, CA 92324 Inc./Org./Reg. No.: C4775782 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/ CARL BUTLER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/9,12/16,12/23,12/30/21 Published in Colton Courier C-9747 Fictitious Business Name Statement FBN20210011940 Statement filed with the County Clerk of San Bernardino 12/01/2021 The following person(s) is (are) doing business as: SUNNY DAYZ, 9650 MILLIKEN AVE APT 4310, RANCHO CUCAMONGA, CA 91730 Number of Employees: 1 County of Principal Place of Business: SAN BERNARDINO AREVIK BENAVIDEZ TOROSYAN, 9650 MILLIKEN AVE APT 4310, RANCHO CUCAMONGA, CA 91730 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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/ AREVIK BENAVIDEZ TOROSYAN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any

change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/9,12/16,12/23,12/30/21

NOTICE OF HEARING ON PETITION FOR TERMINATION OF PARENT-CHILD RELATIONSHIP SUPERIOR COURT OF ARIZONA IN MIRACOPA COUNTY Juvenile Department Case Number JS 21092 Petitioner Ashley N Toothman PARENT/GUARDIAN NAME(S): Ashley N Toothman Travis A Peek In the Matter on Minor(s): Trinity Rose Sophia Peek 8/20/2013 This is an important notice from the court. Read it carefully. A petition about termination of parent-child relationship has been filed with the court, and a hearing has been scheduled related to your child(ren). Your rights may be affected by the proceedings. You have a right to appear as a party in the proceeding. If you fail to participate in the court proceedings, the court may deem that you have waived your legal rights and admitted to the allegations made in the petition. Hearings may go forward in your absence and may result in the termination of your parental rights. Assignment: Old Facility Courthouse, 125 W. Washington St., Phoenix, AZ 85003 Judicial Officer: Honorable David Cunanan Hearing Date/Time: January 7, 2022 at 11:30 a.m. Hearing Type: Initial Severance Hearing Hearing Location: Old Courthouse, 125 W. Washington St., Phoenix, AZ 85003 Court Connect Hearing: YES Video: https://tinyurl.comjbazmcPhone: (917) 781-4590, Participant Code 447 388 555# How can I prepare for the hearing? Any supporting documentation must be filed with the Clerk of Court at least seventy-two hours in advance of the set hearing date. If you have questions or concerns who can I contact? For questions concerning filing, please contact the Clerk of Court at (602) 372-5375. For questions about the hearing, contact the Juvenile Department at (602) 506-4533, Option 2 to reach the assigned Judicial Officer’s staff. If you have legal questions, seek legal counsel. Published Colton Courier 12/9,12/16,12/23,12/30/21 C-9748 Petitioner or Attorney: Jose Mendoza Megia, 14733 Maplewood Dr., Chino Hills, CA 91709 Superior Court of California, County of San Bernardino, 247 W. 3rd Street, San Bernardino, CA 92415-0210 San Bernardino Justice Center PETITION OF: Jose Mendoza Megia, FOR CHANGE OF NAME AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIVSB2125156 TO ALL INTERESTED PERSONS: Petitioner: has filed a petition with this court for a decree changing names as follows: Present name: Jose Mendoza Megia to Proposed name: Joey Megia 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: 1/19/2022, Time: 8:30 am Dept: S17 The address of the court is: same as noted above A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Inland Empire Community News -Colton Courier Dated: DEC 01 2021 JOHN M. PACHECO Judge of the Superior Court Published Colton Courier 12/9,12/16,12/23,12/30/21 C-9749


Page A8 • December 09, 2021 • Inland Empire Community Newspapers

Southern Calif. will continue to see an uneven recovery through 2022

S

outhern California has reclaimed 70% of the jobs lost during the COVID-19 pandemic, but the recovery ahead will be an uneven one as labor shortages, supply chain disruptions, equity gaps and inflation continue to impact the region’s economy, a new forecast shows. The report was released Thursday, December 2, during the 12th Annual Southern California Summit, “From Inclusive Recovery to Inclusive Growth.” More than 400 leaders in business, public policy, housing and education are participating in the virtual summit, sponsored by the Southern California Association of Governments (SCAG). The forecast was prepared by some of the region’s top economists and notes that the strength, resilience and diversity of Southern California’s economy helped avoid what could have been a far more serious downturn. Even so, the impact of the pandemic has been significant, with the region sill more than a half million (507,000) jobs below its February 2020 total, even after having added 1.21 million over the past 19 months.

As a result, the region’s unemployment rate in September – 7.2% – has remained above both the state and national averages – 6.4% and 4.8%, respectively. “We are starting to see what the post-COVID economy will look like, and it’s clear that we have significant challenges and opportunities ahead,” said Clint Lorimore, President of SCAG and an Eastvale City Councilmember. “On the plus side, Southern California’s role as a supply chain leader has never been more important. We’re also seeing remarkable advances in technology and innovation across multiple industry sectors. At the same time, our tourism industry was essentially shut down for months, while staffing shortages have hurt many of our retailers, restaurants, manufacturers, trucking operations and small businesses.” A major part of the study focuses on the impact of the COVID downturn, and the prospects ahead, for low- to middle-income individuals and families, who have felt a disproportionate impact from job losses, continued rising home prices and a recent

surge in consumer prices caused by supply chain disruptions. The economists note that many employees who lost their jobs during the early weeks and months of the pandemic are “strategically timing their re-entry into the workforce to secure higher pay consistent with cost-of-living increases that continue to erode affordability.” It’s imperative that strategies and policies be developed to better support these residents, particularly in the area of educational attainment and skills training. “Workforce talent pipelines in general will be key to the regional recovery, especially in the wake of significant disruptions to the educational system,” said Wallace Walrod, Vice President of Economic Development and Research for the Orange County Business Council and SCAG’s Chief Economic Advisor. Other factors that will determine the pace and strength of the recovery include potential new COVID19 variants, continued supply chain interruptions and the persistence of inflation. Most of the economists who participated in the SCAG study expect that the region will continue to grow in

S a n B e r n a r d i n o Va l l e y C o l l e g e Foundation secures over $200,000

T

2022, and regain all pre-pandemic employment losses by mid-2023. The specific outlook varies among specific counties and subregions with the SCAG footprint: In Imperial County, billions of dollars of investment in solar energy production and battery storage should create significant long-term opportunities. The region is being actively explored for the mining of lithium, an essential element of batteries and mobile phones. In the meantime, the county’s agricultural industry remains under pressure due to labor costs and availability. In Los Angeles County, employment is projected to grow by about 91,000 jobs annually from 20202025. The highest number of new jobs will be in occupations that require a high school diploma or less, which are often lower-paying and lower-skilled. At the same time, as is the case throughout the SCAG region, housing is becoming more and more expensive, with the average price for a new detached home rising to nearly $1.2 million. Housing affordability is a growing concern in Orange County, as well, with only 17% of residents able to afford a median-priced home. However, the county’s competitive advantages – an educated workforce and diverse industry base – have helped fuel its

recovery faster than its neighboring counties. In the Inland Empire (San Bernardino and Riverside counties), the strength of the logistics, healthcare and construction industries will continue to drive the recovery in 2022. If current trends hold true, 2021 will see a gain of 69,000 jobs – more than offsetting the 65,692 jobs lost in 2020. The IE’s population and economy continue to grow in large part due to migration from the more expensive counties to the west. In Ventura County, the recovery is expected to lag behind that of neighboring counties, with the pandemic having wiped out 70% of the post-Great Recession job gains in the leisure and hospitality sector and 7% of job gains in education and healthcare. Those two industry clusters had been the fastest growing in Ventura County over the previous decade. Net domestic migration has declined for 10 consecutive years, and the labor force has contracted for eight straight years. “Across our region, COVID-19 has provided clarity on the strengths and weaknesses within our economic structure. While we are optimistic about 2022 and beyond, we also have our work cut out for us to ensure that we grow the right way, with a resilient and inclusive recovery,” said Kome Ajise, SCAG Executive Director.

in new grants for students

he San Bernardino Valley College (SBVC) Foundation will receive more than $200,000 in new grants that will be used to support first-year students, provide scholarships and cover the cost of Federal Aviation Administration (FAA) exams. The San Manuel Band of Mission Indians awarded a $100,000 grant for Valley-Bound Commitment, a program that aims to reduce economic barriers that may deter academic success. Since 2008, this program has covered enrollment fees and textbooks costs for hundreds of low-income students from local high schools

during their first year at SBVC. "San Manuel Band of Mission Indians is a transformative partner for San Bernardino Valley College and Valley-Bound Commitment students, providing almost $2 million to support the program over the past 13 years," SBVC Foundation Director Mike Layne said. Edison International has granted the SBVC Foundation two awards: $50,000 for the Clean Energy Hybrid and Electric Vehicle (EV) Technician program and $25,000 for STEM (Science Technology Engineering Mathematics) scholarships. Students in the EV

Tech program learn the skills necessary to enter the electric vehicle and clean energy field, where technicians who know the latest technology are in demand. This is Edison's 11th year working with SBVC to provide scholarships to students pursuing careers in STEM fields like computer science, bioengineering and mechanical engineering. "For students who begin their studies at SBVC with an economic disadvantage, these grants help to improve training and create scholarship opportunities that represent a lifeline to higher-wage

jobs and career advancement opportunities," Layne said. An additional $25,000 grant from SoCalGas will make more scholarships possible. This award will provide 20 $1,000 scholarships for economically disadvantaged students enrolled in alternative fuels classes or taking alternative fuels certification exams, and $5,000 to promote these courses and sponsor the SBVC 95th Anniversary Gala. A $15,000 Careers in Aviation Project grant from Wells Fargo

will help aeronautics students soar. SBVC's Aviation Maintenance Technician Certificate is designed to prepare students to qualify for the Airframe and Powerplant Certificate, which is issued by the Federal Aviation Administration and allows recipients to perform 100 hours and annual inspections on aircraft. The Wells Fargo grant will cover the cost of the Airframe and Powerplant Certificate for low-income students. To learn more about the SBVC Foundation and how you can help, visit sbvcfoundation.org.

Follow us on Facebook, Twitter @IECNWeekly


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.