Colton Courier 12 26 19

Page 1

COLTON COURIER We ekly

Vol 148 , NO. 02

December 26, 2019

Arianna’s compassion lives on thr ough # A riS t r on g Fo u n da t io n By Marina Rojas

I

t is said that ‘Everyone grieves in their own way and at their own pace.’ For anyone who has experienced the loss of a loved one this statement certainly tells the truth.

www.iecn.com

For the Villalobos family of Colton, tragedy struck on October 1, 2019 when their 15year-old daughter Arianna (Ari) passed away from a brain tumor. “We had many, many intimate talks,” shared her mother Nikki Villalobos, “She told me she wanted to help people, she wanted to start an organization to help people. I told her, ‘let’s get through this treatment, we’ll make a difference and help people.’”

San Manuel provides shoes to 1,000 youth Pg. 5

But Ari didn’t make it through the last treatment and Villalobos says, “It’s so awful, coming home to an empty room. From the depths of the darkness we feel, from the still, silent darkness, with her foundation, we are seeing hope in the name of Jesus.” #Aristrong, cont. on next pg.

PHOTO RICHPICS

Chris and Nikki Villalobos, middle row far left, with the family they helped through the #Aristrong Foundation created to continue the philanthropy of their daughter, Arianna (Ari), in her memory. “She told me she wanted to help people, she wanted to start an organization to help people,” Nikki revealed.

Seeds of Hope planting a little Christmas ma gic during annual toy giveaway Amazon brings food pantry to Hunt Elementary Pg. 7

INSIDE Gloria’s Corner

3

Words To Think About 5 Opinion

4

Legal Notices

9

H OW TO R E AC H US

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

Community News

S

aturday December 14th, 2019 marked the 11th Annual Seeds of Hope Toy Donation for the children of Colton. Held each year at Leno’s Rico Tacos at 549 West Valley Boulevard in Colton, the toy donation reaches out to local families in need of some Christmas magic to make their children’s holiday a little bit more special. Headed and organized by Gloria Gaona of Seeds of Hope, this event gave toys to over 400 children. Gaona takes applications for donations to families starting in October each year, and in early December the families are given their invitation to come and pick up the presents at an appointed time on the day of the event. Each family that shows up is treated to a visit with Santa, free Hope, cont. on next pg.

PHOTO

MARINA ROJAS

Gloria Gaona (right), Director of Seeds of Hope, helping to stock the toys for parents to choose for their children.


Page A2 • December 26, 2019 • Inland Empire Community Newspapers • Colton Courier #Aristrong The Villalobos family donated Ari’s organs and immediately many people were helped through the process. “We’ve been told by Stanford that her tumor is still growing in a lab there, and her donation will make a tremendous impact in helping others suffering from brain tumors,” said Villalobos, “from her death, we are seeing the promise of new life.” In keeping with her daughter’s wishes, Villalobos founded a nonprofit group that she named #Aristrong and began to work right away to provide comfort and hope for other families primarily in the Colton area. “Our motto is Bringing Hope to Hurting Hearts,” she said, “and honestly, it’s exhausting. I miss Ari. But then I see people and hear their circumstances, and I know she would want us to help.” Villalobos had read about a teenager who had been bullied at school and reached out to the family to help with whatever they needed. As the outreach pro-

gressed, #Aristrong volunteers ended up transforming the family home with a makeover that included new paint in each room, new furniture, a desk for homework, bookshelves, a television and for the family involved, their very first Christmas tree. “We will also be following up with the family, in what we call #Aristrong After Care,” said Villalobos, “the children in the family will be taken on field trips, like movies, or the Discovery Center. We want to show them there is so much more in this world around them.” #Aristrong has adopted a family for a Santa visit on December 24th, and the group will be visiting the 4 Seasons apartment complex with gifts for each child living there. The gifts will include toys, a food basket and a carne asada taco dinner that evening. They are also heading over to the Loma Linda Ronald McDonald House to provide dinner and have a toy giveaway there. Villalobos is looking forward to a meeting on January 8, 2020 with San Bernardino County

representatives to get connected with projects county wide. “Although we primarily want to help families in the Colton area,” says Villalobos, “we want to know of available resources and concerns all around us. In February 2020, Villalobos will be returning to the Loma Linda Pediatric Oncology Ward for the first time since the loss of her beloved daughter. “It’s time that I tackle that,” she says, “I don’t want anything to stop me from completing what Ari wanted me to do. We must give love and hope in a dark situation. There is always purpose in the pain.” Supported by her church, the Echoes of Love Ministry in Colton, Villalobos says that #Aristrong will have a website soon as they await approval on their non-profit status. Any individual or business that may want to help this effort for the people of Colton can contact her at 909213-2863.

Marisol Aldrete, 9, having a chat with Santa at the Seeds of Hope event.

PHOTO RICHPICS

Volunteers helped the #AriStrong Foundation spread some Christmas spirit for families in time for the holidays.

PHOTO MARINA ROJAS

Hope PHOTO MARINA ROJAS

raffles, and a fun workshop presented by Home Depot of Rialto, where the children make a craft (this year it was an airplane!).

Jackie Angel with her mom, Alma Alvarez enjoying the holiday spirit.

This year the Census Bureau was on hand to take applications for employment as a census worker, along with the Aldrete Family’s photo booth where pictures are taken and developed on the spot for families to take home as a lasting memory. DJ Rudy Hernandez with DJ Rude Dog played tunes all day to keep everyone’s spirits high. There were tables full of free giveaways with new shoes, hats, tee-shirts and other surprises. A table was set up with coloring pages for the children, alongside a table with decorate-it-yourself cookies to take home.

Although the weather was drizzly and cold, the Seeds of Hope event crew didn’t falter at all. “We covered up the presents and everyone else tucked their things in under their canopies, and we stayed until the last family was helped,” said Gaona. Alma Alvarez and her daughter Jackie Angel certainly didn't let a little bit of drizzle dampen their holiday spirit. "We've come here for a few years," said Alvarez, "We always enjoy it." "I got my best toy last year here!" gushed her daughter Jackie with a big smile, "It was a transformer robot! I really like coming here!"

After parents picked out the children’s toys, they were given a stocking full of goodies and sent on to a table manned by the Seeds of Hope ladies, along with women from the Royal Gents and Impact Church of Colton. Throughout the day other individuals came to help a part of those and other groups, or just as local volunteers. Anthony Martinez was on duty as a comrade-in-arms to the Big Man Himself (Santa Claus), and toy donations kept coming in during the event.

“Each year the event gets bigger and better. This year, Leno paved the back-parking lot and it was a blessing to have everything on the pavement. I can’t say enough of what he does to support this event, and how we appreciate his continued support. He and his wife Liz and their boys always go above and beyond for us. Ever since the first time we held this event at his facility about 9 years ago, they have been a great blessing to everyone involved,” said Gaona.

PHOTO MARINA ROJAS

Gregorio Campos Lira, 5, with grandma Valerie Martinez, long time Santa's helpers with Seeds of Hope.

Giving thanks to the many groups that helped, Gaona wanted to let them know how much they were all so appreciated: Leno’s, the Aldrete Family, Liz Pritchard and her group for decorating, the Impact Church of Colton, the Royal Gents, Entertainers Car Club, Sauvesitos Car Club, Home Depot, the VFW Auxiliary and the Colton Woman’s Club. “From the bigger groups to each individual that pitched in to make this event so successful, I thank them from the bottom of my heart,” Gaona said, “It certainly takes a village, and I thank the village.” Late Friday before the event, there were not enough donated toys to cover all the children who had applied. “But,” Gaona said, “God is always on time! We were picking up toys as late as 9 p.m. on Friday and toys were being dropped off during the event, so we met the need! We are truly appreciative and thankful for everyone’s help!” If you would like to be involved with the Seeds of Hope Toy Donation for Colton next year, you can contact Gloria Gaona at 909856-0741 for more information.


Inland Empire Community Newspapers • December 26, 2019 • Page A3

19 San Ber nardino County elementar y schools ear n Distinguished Schools status

N

ineteen elementary schools from 10 San Bernardino County districts have been named California Distinguished Schools, according to a news release from the California Department of Education. State Superintendent of Public Instruction Tony Thurmond announced a total of 323 elementary schools being honored under the 2020 California Distinguished Schools Award Program. Sponsored by the California Department of Education and presented by California Casualty, the program recognizes outstanding education programs and practices. Schools are awarded for closing the achievement gap and for achieving exceptional student performance. “We are very proud of the out-

standing academic achievement and culture of collaboration that theses schools have exhibited as California Distinguished Schools,” County Superintendent Ted Alejandre said. “Congratulations to the teachers, administrators and staff, as well as the parents and community members, who support these terrific schools.” A component of the California School Recognition Program, the Distinguished Schools program recognizes schools based on performance and progress on the state indicators as specified on the California School Dashboard. Indicators include test scores, suspension rates, and conditions and climate. Elementary schools and middle and high schools are recognized in alternate years; therefore, awardees hold the title

for two years. “These outstanding schools don’t just educate students; they also provide the young people of California the tools they need to be successful after graduation,” Thurmond said. “Thanks go to all the staff at these schools—teachers, administrators, classified employees—and parents, who are working together to provide highquality educational experiences for all of their students.” This year’s San Bernardino County Distinguished Schools are: • Deer Canyon Elementary, Alta Loma School District; •Coyote Canyon Elementary, Central Elementary School District;

• Hidden Trails and Liberty elementaries, Chino Valley Unified School District; • Lightfoot, Solorio, Etiwanda Colony, Perdew and West Heritage elementaries, Etiwanda School District; • Krystal School of Math, Science and Technology and LaVerne Elementary Prep Academy, Hesperia Unified School District; • Ramona Elementary, OntarioMontclair School District; • Cram and Highland Grove elementaries, Redlands Unified School District; • Trapp Elementary, Rialto Unified School District;

• Salinas Creative Arts Elementary, San Bernardino City Unified School District; • Galileo Academy 101, Mountain View Montessori Charter and Sixth Street Prep, Victor Valley Elementary School District. The California Distinguished Schools, as well as Exemplary Arts Education Schools, National Blue Ribbon Schools, National Bell Awardees and National ESEA Distinguished Schools , will be honored at a statewide ceremony in February in Anaheim. For a list of all of the 323 California Distinguished Schools statewide for 2019-20 academic year, visit the California Department of Education’s website at https://www.cde.ca.gov/nr/ne/yr1 9/yr19rel85.asp.

Unprecedented lawsuit: Nonprofit sues over half of Calif or nia’s c iti es, count ies fo r v iol ati on o f wat er conser vat ion r ul es

T

he Natural Resources Defense Council (NRDC) filed a lawsuit on Dec. 17 alleging that more than half of all cities and counties in California have failed to comply with the state’s water-efficiency regulations under the Water Conservation in Landscaping Act. Named in the lawsuit are San Bernardino County and the cities of Chino Hills, Rancho Cucamonga, and Redlands, as representative of all other cities and counties throughout California that failed to comply with the reporting requirements outlined by state

water conservation regulations. “Local governments’ rampant noncompliance with state water conservation regulations is an affront to all Californians who play by the rules,” said Ed Osann, Director of National Water Use Efficiency at NRDC. “If all residents are to receive safe and sufficient drinking water supplies in a future faced with climate change, it’s critical to make outdoor water use more efficient. Local permit programs are key to achieving this goal, and annual reporting provides the benchmark for progress.

We are simply asking the Court to local governments heeded direct all cities and counties to NRDC’s request, others failed to comply with state requirements.” take action, prompting NRDC’s class action case today. The California Department of Water Resources sent reminders to About half of California’s drinknon-compliant jurisdictions six ing water supply is used for urban months ago, but did not follow up landscape irrigation. Substantial systematically with the large num- water savings can be gained when ber of cities and counties that new landscapes are installed failed to file reports for 2018. On through careful plant selection, efNovember 15, NRDC sent letters ficient irrigation equipment, and to more than 400 local jurisdic- proper installation. Such meastions that – according to DWR’s ures improve the effective use of website – had missing reports, current water supplies and enurging them to file all their miss- hance California’s resilience to ing annual reports. Although some drought conditions and a warming climate. Since 2015, the State has required all cities and counties to report on their local landscape permitting programs, including the number of permits issued and the conservation requirements they The Board of Directors also diapply. Out of 540 cities and counrected that additional limitations ties in the state, the majority have be placed on the General Manyet to file one or more of the anager. Additional limitations of the General Manager include pro- nual reports on landscape permithibiting any contracts being exe- ting activity required since 2015, cuted without prior review and with more than 1,000 of their annual reports still unfiled. The imapproval of the Board President. plications are alarming and point Furthermore, on January 9, to significant water loss during 2020, a special meeting of the one of California’s longest

West Valley Water District Board takes steps toward transparency, accountability

D

uring the first-ever livestreamed meeting of the West Valley Water District (WVWD) Board of Directors, the group took several steps towards meeting transparency and accountability standards recognized by the Special District Leadership Foundation (SDLF). Board President Channing Hawkins stated, “The Board of Directors is moving in a new direction towards earning the public trust of our customers and community stakeholders.” President Hawkins added, “Our Board will continue taking action towards attaining the Transparency Certificate of Excellence. Our commitment as an organization is to earn the trust of our customers and continue providing safe, high quality, and reliable water.” “Tonight we began demonstrating to our ratepayers and public that we will operate in a sound, responsible manner, with the ratepayer’s best interests in mind,” said Vice President Kyle Crowther. “We are going to move forward together as an organization in restoring integrity, accountability, and transparency. This is my commitment to our community.” Recognizing the need to make serious changes to provide transparency and accountability for ratepayers, the WVWD outlined

steps to increase accountability and transparency for ratepayers. These steps include: • applying for a Transparency Certificate of Excellence Award. The certificate covers all general, website and outreach best practices and requirements regarding transparency for special districts. The certificate is administered by the SDLF, which is a 501(c)(3) non-profit organization that provides recognition and certifications to special districts and officials to enhance services to the public. • live-streaming the meeting for customers and community stakeholders. New meetings and workshops will now be live-streamed for the public on the WVWD website and Facebook page. • producing digital copies of Board of Directors meetings for the public in compliance with the California Public Records Act. • publishing a master calendar for scheduled meetings of the Board of Directors and Committees. • reviewing human resources policies. The agency will be conducting a hiring freeze while actions are taken to ensure our policies are fair, transparent, and consistent.

Board of Directors will be conducted to review all professional services contracts within West Valley Water District. The review has been directed by the Board of Directors to ensure accountability for the ratepayers of the District.

The District will provide all required resources, to include: fiscal, personnel, and management oversight, in the pursuit and completion of the accreditation. Our leadership will place an emphasis on continuing education completed by having each of the district’s board members and executive staff trained in ethics, governance and leadership as required by the accreditation. Additional requirements by the Special District Leadership Fund include current ethics training for all board members, compliance with the Ralph M. Brown Act, adoption of policy related to handling public records act requests, and financial policies among others.

droughts. First enacted in 1990, the Water Conservation in Landscaping Act aims to reduce water used for irrigation on urban landscapes, by specifying that new landscapes and major renovations of existing landscapes must be designed to be water-efficient. To implement the act, the Model Water Efficient Landscape Ordinance (MWELO) sets criteria for the design and installation of new landscapes. All local agencies must report on the scope and enforcement of their landscape ordinance on an annual basis. The reports allow state and local agencies and community groups to evaluate the effectiveness of current standards for landscape water use. For more information on the lawsuit and MWELO, read: 1,100 Reports Missing: NRDC Files Suit on Water-Saving Rules https://www.nrdc.org/experts/edosann/nrdc-files-class-action-suitviolating-water-saving-rule

Follow us on Facebook, Twitter, Instagram @IECNWeekly


Page A4 • December 26, 2019 • Inland Empire Community Newspapers

OPINION&LETTERS

Views expressed in Opinion & Letters do not necessarily reflect the views of IECN

COMMUNITY COMMENTARY You can email letters to editor@iecn.com. Please include your name and city of residence. Anonymous letters will not be printed.

New generation bringing change to San Ber nardino

Guest Op-Ed Mayor John Valdivia City of San Bernardino

O

ne year ago, a new generation of leaders was sworn in to lead the City of San Bernardino. The people of our city voted for change because they wanted to have hope for a brighter future. On the first anniversary of my first year as your Mayor, I’m pleased to report that hope is on the way for San Bernardino. Working collaboratively with responsible members of the City Council, we have made great progress in building a foundation for our city’s future success. We restored public integrity at City Hall by replacing a corrupt city manager who had misled residents about San Bernardino’s true financial condition. Today, our city is operating in an accountable and transparent manner with honest budgeting and accurate financial numbers. Working with our Police Department leadership, we passed a new Community Oriented Policing system which reorganizes our city policing into five local districts with future police substations located throughout our city. Our first local substation, which is being paid for with private funds, will be located in the Inland Center Mall. Future substations are being planned for the Westside and North San Bernardino. Bringing police officers closer to their patrol areas will improve response times and help deter criminal activity. It marks the beginning of a comprehensive long-term approach to crime reduction. As San Bernardino’s first working class Mayor in many years, I understand the importance of rebuilding our city’s economic foundation and creating better paying employment opportunities for our families. To accomplish this goal, I made a promise to “get the Carousel Mall done”! Just two weeks ago, the Council approved a process to replace the

Prioritize chronic disease prevention to slash health insurance costs Private health insurance spending surged $101 billion between 2016 and 2018. Hospital care and emergency services accounted for the largest share of that increase - 42 percent.

Carousel Mall with a new mixed-use development that includes shops, restaurants, businesses and quality housing. I believe this innovative type of development will help to make our Downtown a vibrant and at- Spending on hospital and emertractive place for both residents gency care is rapidly rising because our nation's epidemic of and employers once again. chronic disease is growing worse. On the other side of town, the Patients with even one chronic proposed East Gate Project at the condition require more visits to San Bernardino Airport will cre- hospitals and emergency rooms ate up to 4,000 new jobs in our than do healthy Americans. city – and help to provide a larger customer base for local businesses, restaurants and Sixty percent of adults have at least one chronic disease, like shops. heart disease, cancer, or diabetes. San Bernardino is working to Forty percent live with multiple take advantage of the state’s such diseases. And 90 cents of Economic Opportunity Zone every dollar spent on health care program to attract new employ- goes towards treating someone ers and jobs to our city. The Op- with a chronic condition. portunity Zone program is designed to provide an employment boost with tax and regula- Those numbers are going up. By tory benefits for participating 2030, 80 percent of the population companies. It is a great tool that will be battling at least one chronic will help us bring new busi- disease. nesses to our city. Our San Bernardino City Leadership Team is also focused on reducing homelessness by creating better housing opportunities for residents of all income levels. Thanks to our efforts, a quality new residential community will soon be built at the corner of 5th Street and Meridian on the Westside. This outstanding project is the result of joint partnership between Helping Hearts California and LaBarge Industries.

Nearly one in five emergency room visits by chronic disease patients in 2017 were "potentially preventable," according to one study. These avoidable trips cost $8.3 billion and accounted for 60 percent of all emergency visits at the 750 hospitals analyzed by the study. The most effective way to slow the growth of chronic disease and health insurance spending is to help patients better manage, or even prevent, chronic conditions. Prioritizing preventative care is crucial. Less than 10 percent of adults receive preventative services like regular blood pressure and cholesterol screenings or obesity counseling. Sadly, many patients avoid seeking preventive care -- such as regular doctor visits and taking medicines as prescribed -- because they can't afford the out-of-pocket costs required. Four in 10 Americans reported skipping doctors' visits due to cost in 2017.

High-deductible plans have exacerbated the problem. These plans require individuals to cover thousands of dollars in health costs up front before insurance kicks in. They can be extremely expensive for patients with chronic disease, who visit upwards of 13 health care providers and fill 50 prescriptions each year. Separately, Americans also struggle to afford their prescriptions at the pharmacy counter. Americans with chronic diseases regularly require more medicines than do healthy Americans to manage their conditions. Multiple trips to the pharmacy counter add up. Nearly one in four Americans struggles to afford their prescriptions. And those with three or more chronic conditions face out-of-pocket prescription costs that are 10 times higher than patients without any such conditions. Failure to take medicines as prescribed can have severe health consequences. One in 10 hospital patients winds up in the hospital because they deviate from their prescription regimen. Those visits set our healthcare system back $289 billion annually. Fortunately, there are several ways to make preventive care and prescription drugs more affordable.

In addition, we are working with San Bernardino’s state and federal representatives to bring more financial resources to help our city. Earlier this year, we partnered with State Assemblyman James Ramos to secure $3 million in state grant monies to improve city planning.

For starters, policymakers could spread cost-sharing requirements more evenly throughout the year. Patients would have an easier time paying for their medications or routine visits to the doctor if they didn't have to cover thousands of dollars in deductibles up front.

San Bernardino’s new generation of leadership has brought greater diversity and energy to our city. These new dynamic leaders are active partners in the city’s policy-making process. Their perspectives have helped to secure more community resources and services for areas of our City that were too often neglected in the past.

Lawmakers could also explore capping annual out-of-pocket drug costs for America's sickest patients. Limiting cost-sharing would no doubt give patients financial relief, boost medication adherence, and improve health outcomes.

After my first year as your Mayor, I can say with confidence that our city is moving on the right path toward becoming a safer, more prosperous and more inclusive community for all of our residents. On behalf of my family and I, we wish our region and more particularly, the City of San Bernardino, joy- filled Seasons Greetings and a Prosperous New Year.

To get a hold on our nation's health spending, we'll have to get a hold on chronic disease. To do so, we'll need to make it easier and more affordable for patients to manage, or even prevent, such diseases. Kenneth E. Thorpe Professor of health policy at Emory University and chairman of the Partnership to Fight Chronic Disease.


Inland Empire Community Newspapers • December 26, 2019 • Page A5

San Manuel gives 1,000 youth shoes for the holidays

PHOTO BGCGRR

PHOTO BGCGRR

Left, Faun White and Audrey Martinez of San Manuel Band of Mission Indians, and center, Mark Davis and P.T. McEwen of Boys & Girls Clubs of Greater Redlands Riverside pose with recipients of San Manuel’s Soles for the Holidays initiative, Nike employees and Wells Fargo volunteers at the Nike store in Redlands on Saturday, Dec. 14.

A

thousand local kids and teens got a new pair of shoes for the holidays, thanks to San Manuel Band of Mission Indians’ Soles for the Holidays initiative. San Manuel’s Business Committee gifted the Club $100,000 to buy shoes. Eighty-six percent of kids and teens who attend the Club are from low-income households, and one of their consistent needs is for shoes. “More and more, staff are report-

ing that more and kids are wearing worn-out and holey shoes,” said Club CEO P.T. McEwen. With the financial backing of San Manuel, the Club worked with Nike stores in Redlands and Ontario to bring youth and volunteers together for a shopping spree in mid-December. “There are a lot of needy families out there and we’re blessed to have the opportunity to help,” said San Manuel Business Committee member Audrey Martinez, who

took four sisters shopping at the Redlands Nike store.

Boys & Girls Clubs of Greater Redlands-Riverside staff member Juan Jose Mejia helps two boys try on shoes at San Manuel Band of Mission Indians’ Soles for the Holidays event at the Nike store in Redlands on Saturday, Dec. 14.

Recent rankings continue to show CSUSB Jack H. Brown College is one of the best in the nation

R

ecent national rankings Volunteers from Nike, San continue to place Cal Manuel and Wells Fargo helped State San Bernardino’s each kid and teen try on and Jack H. Brown College of Busichoose a pair of shoes before the ness and Public Administration store opened to the public. among the best business colleges in the country. “We’re so grateful San Manuel generously met such a big need in The Jack H. Brown College was the community,” said Club senior recently listed by Intelligent.com vice president Mark Davis. “Kids with three rankings – Best in the have the ability and confidence to West Online Master’s in Public do great things when they have a Administration degree programs, ninth of 50 schools ranked; Best in good pair of shoes.” the West MBA programs that do not require GMAT scores, 17th of 50 schools ranked; and Best in the West Online Accounting Certificate Programs, 18th of 35 schools ranked.

A reminder to celebrate the holiday season safely

“These rankings are indicative of the Jack H. Brown College’s determination to provide to our students the very best and yet challenging business program taught by some of the most talented and pioneering academics in the world,” said Lawrence Rose, dean of the college. “Our goal is to graduate the future business leaders and innovative entrepreneurs who will make a difference in their communities.” The listings are among a number of rankings the college has received in the past year that includes: Listed 15th for the 50 Best Online MBA Programs throughout the nation – College Consensus, September 2019 Ranked among the top 25 best value online MPA programs in the nation – Value Colleges, July 2019 Ranked among the top business schools in the globe for its MBA programs – CEO Magazine, March 2019 Listed No. 292/504 in Undergraduate Business Programs in the nation – U.S. News & World Report, 2020 rankings Named one of the top part-time MBA programs in the nation – U.S. News & World Report, 2020 rankings of graduate schools Named one of the Best Business

Schools for 2020 – Princeton Review Along with the rankings, the Jack H. Brown College is accredited by the Association to Advance Collegiate Schools of Business International (AACSB). The accreditation represents the highest standard of achievement for business schools worldwide. Less than 5 percent of the world’s 13,000 business programs have earned AACSB Accreditation. The Jack H. Brown College is one of a handful of CSUs that is AACSB accredited. The Jack H. Brown College’s Master of Public Administration program is itself accredited by the National Association of Schools of Public Affairs and Administration (NASPAA), which recognizes that a master's program in public affairs has undertaken a rigorous process of peer review conducted by Commission on Peer Review and Accreditation (COPRA). All NASPAA accredited programs have successfully met NASPAA Standards. In 2016, the college was renamed the Jack H. Brown College of Business and Public Administration shortly after the late longtime CSUSB supporter and nationally acclaimed business leader Jack H. Brown gave a $10 million endowment gift to the college. This was the largest single cash donation in the university’s history. Annual return funds are used for scholarships, professional leadership experience, career support, new faculty, Jack H. Brown College center projects, upgraded learning environments and other opportunities supporting college students, faculty and staff. The college is housed in Jack H. Brown Hall, which opened Sept. 23, 1991, in recognition of Brown’s years of involvement and support to CSUSB, surrounding communities and country. It was the first building on campus to be named in acknowledgement of a significant donation – $1 million toward building enhancements.


Page A6 • December 26, 2019 • Inland Empire Community Newspapers

Words to Think About: B e a u t y o f t h e u n e x p e c t e d - s e r e n d i p i t y unexpected pleasures. The word was coined in 1754 by Sir Horace Walpole, noted British author. It is based on a fairy tale that began in the land of Serendip. This country is an island off the coast of India.

W

G. W. Abersold, Ph.D.

hat’s on your agenda for the New Year? Your goals, your aspirations, your dreams: Don’t have any? Why not? If you do not have expectations, they will probably be realized. Even the Bible urges us to plan for the future. “Where there is no vision the people perish.” (Proverbs 29:18) I begin each year with a new date book. The back is filled with names, phone numbers and addresses. Then I fill in the front with appointments and birthdays. Leaving plenty of room for the unexpected. The word that applies for the latter is SERENDIPITY. It has overtones of adventure and

For many years it was called Ceylon. Today its name is Sri Lanka. The fairy tale concerns the king of Serendip and his three sons. They are sent throughout the world to learn about it. They always meet the unexpected. Thus, the word serendipity. Or, discoveries by accident of things they were not seeking. Certainly, there should be a word for that, because life is full of it. Ralph Waldo Emerson said, “Columbus, looking for a direct route to Asia, stubbed his toe on America.” Serendipity. Of course, many of the experiences in the New Year are predictable. We’ll be getting older. Doctors visits; Dentists as well. Some of our friends will die. The government will probably continue to be a mess.

The very essence of serendipity is indirection. Going after one thing and in the process, finding something else. A similar concept is used by magicians-misdirection. The word “by-product” is also appropriate. What do Velcro, penicillin, xrays, Teflon, dynamite, the Dead Sea Scrolls, quinine, smallpox vaccination, iodine, discovery of America, law of gravity, synthetic rubber, insulin, photography, sulfa drugs, glass, nylon, methane, interferon and hundreds of other things have in common? THEY WERE ALL THE RESULT OF SERENDIPITY. On and on. One example of serendipity after another. However, most of us will never be explorers or inventors. Are there other ways for us, in the New Year, to experience it? Absolutely. The unknown days (365) are uncharted. Never traversed by us before. Our journey will be like the three men of Serendip. Like them, we will indirectly meet NEW FRIENDS.

Just about everyday Stella and I go to a local McDonald’s for a Burrito. Several months ago, a young man came in for coffee. We started talking, found several common interests and soon we were meeting everyday. Friendship developed. Serendipity. HAPPINESS is always a byproduct. It is experienced because of something else: an activity, a great dinner, winning the lottery, a family gathering, etc. The year ahead will provide many opportunities for those or similar serendipities. I have an insatiable curiosity. The subject doesn’t matter. I want to learn all I can about places, people and things. More often

than not, opportunities present themselves unexpectedly. Serendipity. A few years ago, I became aware of two words that I add to Serendipity. It was the center of a movie with Jack Nicholson and Morgan Freeman. I adopted it as mine. BUCKET LIST. I apply it for the New Year, but also for everyday I live. It involves Resolutions, Goals, Dreams, Behaviors and Commitments. By the way, for me a Bucket List makes life more interesting. Stella and I wish all of you a Happy and Prosperous New Year. Amen. Selah. So be it.

Follow us on Facebook and Twitter @IECNWeekly


Inland Empire Community Newspapers • December 26, 2019 • Page A7

Amazon brings food pantr y to Hunt Elementar y to help fight childhood hunger

O

n December 10, the doors of a new food pantry opened in San Bernardino but not at your typical site - it was located onsite at Hunt Elementary School. Amazon and Community Action Partnership of San Bernardino County were there to celebrate the grand opening of the food pantry along with local community representatives and

elected officials. Amazon provided Community Action Partnership of San Bernardino County with a $25,000 donation to create the onsite food pantry at the school, helping students to reach their learning potential on a full stomach. “Students are our future innovators and their success depends on

their ability to learn and be curious – they can’t do that on an empty stomach,” said Daniel Burton, Operations Manager at the Amazon San Bernardino fulfillment center. “Amazon is excited to be able to support Hunt Elementary School by partnering with Community Action Partnership to provide an accessible and safe setting to help support local children and their

Newbor ns make for perfect stocking stuf fers at Dignity Health Hospitals

PHOTO DIGNITY HEALTH

Hundreds of parents across Southern California will be taking home precious gifts this holiday season, as Dignity Health hospitals provide life-size stockings for newborns throughout the month of December. Pictured left to right: Abraham Moreno Martinez of Colton, born Dec. 18; Camila Garcia of Rialto, born Dec. 17; and Kyani Ross of San Bernardino, born Dec. 17.

PHOTO AMAZON

Students, Amazon associates and community leaders are all smiles as they celebrate the opening of a much needed onsite food pantry.

families get access to nutritious food.”

provided to our kids by Community Action Partnership.”

Hunt Elementary School and Community Action Partnership of San Bernardino County worked together for several months to renovate the school’s current clothing closet into a full food pantry and free clothing “store.” Volunteers, including teachers and parents from Hunt Elementary School, will make sure the facility is staffed while Community Action Partnership of San Bernardino County will make sure the shelves are stocked with regular food deliveries.

This donation is part of Amazon’s commitment to fight childhood hunger – more than 13 million children in the United States live in homes where they don’t regularly have enough food to eat. Amazon is working with local food banks and schools to establish food pantries in areas near fulfillment centers and help provide at least 500,000 meals to support children in local communities across the U.S.

“These food pantries will help remove transportation barriers and provide convenient locations for children and families to get access to food,” said Hunt Elementary School Principal, Kristin Kolling. “Alleviating the challenges associated with hunger will empower our students to prosper in school and become engaged community members. We are so grateful for this generous donation from Amazon and the services that are being

“Our Food Bank Program has worked closely with Amazon to develop the pantry here at Hunt Elementary. Our organization will make sure this project is sustained by adopting this school, and continuing to fill these shelves with nutritious food items and other donations,” said Community Action Partnership of San Bernardino County’s President and CEO Patricia Nickols-Butler. “Today, our community witnessed the power of partnership and we are thankful to be involved.”

PHOTO AMAZON

Hunt Elementary School students take a tour of the new pantry and check out all of the food, snacks and clothing.

BUSINESS & SERVICES


Page A8 • December 26, 2019 • Inland Empire Community Newspapers


CC • IECN • December 26, 2019 • Page A9

Office (909) 381-9898 Published in Colton Courier C-8594 Fictitious Business Name Statement FBN20190013878 Statement filed with the County Clerk of San Bernardino 11/27/2019 The following person(s) is (are) doing business as: WE DON’T BLINK THE SAME, 1025 N. SAGE AVE, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO CHAUNTEL R BRITT, 17955 VALENCIA AVE, FONTANA, CA 92335 State of Inc./Org./Reg.: CA CHAUNTELLE WILLIAMS, 1025 N. SAGE AVE, RIALTO, CA 92376 State of Inc./Org./Reg.: CA LAKEISHA C GRISHAM, 27585 E. TRAIL RIGDE WAY APT#2068, MORENO VALLEY, CA 92555 State of Inc./Org./Reg.: CA This business is conducted by (a/an): JOINT VENTURE The registrant commenced to transact business under the fictitious business name or names listed above in NOV 26, 2019 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CHAUNTEL R. BRITT 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 12/12,12/19,12/26/19,1/2/20 Published in Colton Courier C-8595 Fictitious Business Name Statement FBN20190014206 Statement filed with the County Clerk of San Bernardino 12/06/2019 The following person(s) is (are) doing business as: ALL IN REALTY, 118. E. AIRPORT DR, SUITE #203, SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 993, COLTON, CA 92324 BRYAN R MALAGON-TENORIO, 2339 ISABELLA DR, COLTON, CA 92324 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in DEC 05, 2019 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ BRYAN R MALAGON TENORIO 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 12/12,12/19,12/26/19,1/2/20 Published in Colton Courier C-8596 Fictitious Business Name Statement FBN20190013894 Statement filed with the County Clerk of San Bernardino 11/27/2019 The following person(s) is (are) doing business as: BIRD OF PARADISE MOBILEHOME ESTATES, 17455 MARYGOLD AVENUE, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO Mailing address: 17291 IRVINE BLVD., STE 450, TUSTIN, CA 92780 BIRD OF PARADISE MOBILE ESTATES, LLC, 17455 MARYGOLD AVENUE OFFICE, BLOOMINGTON, CA 92316 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY The registrant commenced to transact business under the fictitious business name or names listed above in AUG. 26, 1993 By signing, I declare that all information in this statement is true and correct. A registrant

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

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/ MALLORY A. HARTT 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 12/12,12/19,12/26/19,1/2/20 Published in Colton Courier C-8597 Fictitious Business Name Statement FBN20190013370 Statement filed with the County Clerk of San Bernardino 11/14/2019 The following person(s) is (are) doing business as: PETS CHOICE GROOMING & SUPPLY, 1270 E WASHINGTON ST #8, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO HELEN VUONG, 2090 CAHUILLA ST, COLTON, CA 92324 CHRIS H BUNGGAY, 3650 COPPER RIDGE DR, CORONA, CA 92882 This business is conducted by (a/an): GENERAL PARTNERSHIP The registrant commenced to transact business under the fictitious business name or names listed above in OCT 01, 2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ HELEN VUONG 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 12/12,12/19,12/26/19,1/2/20 Published in Colton Courier C-8598 Fictitious Business Name Statement FBN20190013459 Statement filed with the County Clerk of San Bernardino 11/18/2019 The following person(s) is (are) doing business as: NAT & EMILY, 9720 DUMOND DRIVE, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO IRMA OSORIO, 9720 DUMOND DRIVE, BLOOMINGTON, CA 92316 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 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/ IRMA OSORIO 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 12/12,12/19,12/26/19,1/2/20 Published in Colton Courier C-8599 Fictitious Business Name Statement FBN20190013868 Statement filed with the County Clerk of San Bernardino 11/26/2019 County of Current Filing: SAN

BERNARDINO Date of Current Filing: 11/3/14 File No.: FBN 20140011955 The following person(s) is (are) doing business as: THE PRINTERS, 1630 W. FOOTHILL BLVD., #G, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO BAHRAM AZARI, 14192 TUOLUMNE CT., FONTANA, CA 92336 AHMAD ELYASIAN, 11634 TREVISO WAY, RANCHO CUCAMONGA, CA 91730 This business is conducted by (a/an): GENERAL PARTNERSHIP The registrant commenced to transact business under the fictitious business name or names listed above in 1/1/2001 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/ BAHRAM AZAR 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 12/12,12/19,12/26/19,1/2/20 Published in Colton Courier C-8600 Fictitious Business Name Statement FBN20190013888 Statement filed with the County Clerk of San Bernardino 11/27/2019 The following person(s) is (are) doing business as: JOHNSTONE SUPPLY OF SAN BERNARDINO, 485 SOUTH I STREET, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO Mailing address: 5960 VALENTINE RD., VENTURA, CA 93003 JOHNSB INC., 5960 VALENTINE RD, VENTURA, CA 93003 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 9/1/2019 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GARRY FISHMAN 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 12/12,12/19,12/26/19,1/2/20 Published in Colton Courier C-8601 Fictitious Business Name Statement FBN20190013779 Statement filed with the County Clerk of San Bernardino 11/25/2019 The following person(s) is (are) doing business as: PROLIFIC PROTECTION, 29371 GOLD BUCKLE RD, HIGHLAND, CA 92346 County of Principal Place of Business: SAN BERNARDINO ANGELA M LOPEZ, 29371 GOLD BUCKLE RD, HIGHLAND, CA 92346 TREMELL L FEAZELL, 29371 GOLD BUCKLE RD, HIGHLAND, CA 92346 This business is conducted by (a/an): GENERAL PARTNERSHIP The registrant commenced to transact business under the fictitious business name or names listed above in 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/ TREMELL FEAZELL 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 12/12,12/19,12/26/19,1/2/20 Published in Colton Courier C-8602 Fictitious Business Name Statement FBN20190014056 Statement filed with the County Clerk of San Bernardino 12/03/2019 The following person(s) is (are) doing business as: AP MOBILE NOTARY & LIVE SCAN SERVICES, 11689 E FOOTHILL BLVD SUITE # 202, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO Mailing address: 18537 JURUPA AVE, BLOOMINGTON, CA 92316 ANA M PAREDES, 18537 JURUPA AVE, BLOOMINGTON, CA 92316 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in DEC 02, 2019 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ANA M PAREDES 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 12/12,12/19,12/26/19,1/2/20 Published in Colton Courier C-8590 Fictitious Business Name Statement FBN20190013777 Statement filed with the County Clerk of San Bernardino 11/25/2019 The following person(s) is (are) doing business as: LOPEZ TRUCKING, 25512 UNION ST, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO GERMAN LOPEZ SANCHEZ, 25512 UNION ST, SAN BERNARDINO, CA 92410 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in “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/ GERMAN LOPEZ SANCHEZ 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 12/5,12/12,12/19,12/26/19 Published in Colton Courier C-8591 Fictitious Business Name Statement FBN20190013778 Statement filed with the County Clerk of San Bernardino 11/25/2019 The following person(s) is (are) doing business as: ADT TRANSPORT, 11269 ALEXANDRIA ST, ADELANTO, CA 92301 County of Principal Place of Business: SAN BERNARDINO CESAR TORRES, 11269 ALEXANDRIA ST, ADELANTO, CA 92301 This business is conducted by (a/an): INDIVIDUAL

The registrant commenced to transact business under the fictitious business name or names listed above in “NOT APPLICABLE” By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CESAR TORRES Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/5,12/12,12/19,12/26/19 Published in Colton Courier C-8592 Fictitious Business Name Statement FBN20190013966 Statement filed with the County Clerk of San Bernardino 12/02/2019 The following person(s) is (are) doing business as: LA MOLIENDA, 599 E FOOTHILL BLVD, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO Mailing address: 19274 EASTON ST, RIALTO, CA 92376 ANA ORELLANA, 19274 EASTON ST, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ANA 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 12/5,12/12,12/19,12/26/19 Published in Colton Courier C-8593 Fictitious Business Name Statement FBN20190013902 Statement filed with the County Clerk of San Bernardino 11/27/2019 The following person(s) is (are) doing business as: A1 MOTOR SALES, 2130 N ARROWHEAD SUITE 112C-9, SAN BERNARDINO, CA 92405 County of Principal Place of Business: SAN BERNARDINO Mailing address: 10010 HELEN AVE, SUNLAND, CA 91040 ANTHONY AMBARTSOMIAN, 10010 HELEN AVE, SUNLAND, CA 91040 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ANTHONY AMBARTSOMIAN 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 12/5,12/12,12/19,12/26/19

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

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

Or Call

(909) 381-9898

FAX

(909) 384-0406 FBN’s ONLY $40!


Page A10 • December 26, 2019 • CC • IECN

Office (909) 381-9898 Published in Colton Courier C-8606 Fictitious Business Name Statement FBN20190014335 Statement filed with the County Clerk of San Bernardino 12/11/2019 The following person(s) is (are) doing business as: PEPE’S PAINTING, 8710 OLEANDER AVE # D8, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO JOSE M NUNEZ, 8710 OLEANDER AVE #D8, FONTANA, CA 92335 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 12/01/2019 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOSE M. NUNEZ 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 12/19,12/26/19,1/2,1/9/20 Published in Colton Courier C-8607 Fictitious Business Name Statement FBN20190013859 Statement filed with the County Clerk of San Bernardino 11/26/2019 The following person(s) is (are) doing business as: MARCA MP, 560 N ARROWHEAD AVE 8B, SAN BERNARDINO, CA 92401 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 7346, SAN BERNARDINO, CA 92411 SUN MEADOW LLC, 1028 SUN MEADOW DR, CERES, CA 95307 Inc./Org./Reg. No.: 20198110390 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY The registrant commenced to transact business under the fictitious business name or names listed above in OCT 03, 2019 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ PEDRO JUNIOR VARGAS VACA 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 12/19,12/26/19,1/2,1/9/20 Published in Colton Courier C-8608 Fictitious Business Name Statement FBN20190014214 Statement filed with the County Clerk of San Bernardino 12/06/2019 The following person(s) is (are) doing business as: ZAKI HOUSE, 5244 UNIVERSITY PARK WAY, UNIT H, SAN BERNARDINO, CA 92407 County of Principal Place of Business: SAN BERNARDINO Mailing address: P.O.BOX 12238, SAN BERNARDINO, CA 92423 MIKE S SAFI, 5244 UNIVERSITY PARK WAY # H, SAN BERNARDINO, CA 92407 FRANK A AUDI, 5244 UNIVERSITY PARK WAY # H, SAN BERNARDINO, CA 92407 This business is conducted by (a/an): GENERAL PARTNERSHIP The registrant commenced to transact business under the fictitious business name or names listed above in 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/ MIKE SAFI 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

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

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 12/19,12/26/19,1/2,1/9/20 Published in Colton Courier C-8609 Fictitious Business Name Statement FBN20190013765 Statement filed with the County Clerk of San Bernardino 11/25/2019 The following person(s) is (are) doing business as: UPLAND DISCOUNT CLEANERS, 313 N MOUNTAIN AVE., UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO ADOLFO RAMIREZ, 2625 W VIA SAN MIGUEL, SAN BERNARDINO, CA 92410 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 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/ ADOLFO RAMIREZ 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 12/19,12/26/19,1/2,1/9/20 Published in Colton Courier C-8610 Fictitious Business Name Statement FBN20190014435 Statement filed with the County Clerk of San Bernardino 12/12/2019 The following person(s) is (are) doing business as: CALIFORNIA FRESH WATER INITIATIVE, 7211 HAVEN AVE, SUITE E299, ALTA LOMA, CA 91701 County of Principal Place of Business: SAN BERNARDINO CA FRESH WATER INITIATIVE, 7211 HAVEN AVE, SUITE E299, ALTA LOMA, CA 91701 Inc./Org./Reg. No.: C4295517 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in DEC 11, 2019 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ KENNETH CLICK 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 12/19,12/26/19,1/2,1/9/20 Published in Colton Courier C-8611 Fictitious Business Name Statement FBN20190014376 Statement filed with the County Clerk of San Bernardino 12/11/2019 The following person(s) is (are) doing business as: NINEMILLY BRAND CLOTHING COMPANY, 19473 EASTON ST, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO KEVIN E STEPHENSON, 19473 EASTON ST, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant

who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ KEVIN STEPHENSON 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 Published Code). 12/19,12/26/19,1/2,1/9/20 Published in Colton Courier C-8612 Fictitious Business Name Statement FBN20190014273 Statement filed with the County Clerk of San Bernardino 12/10/2019 The following person(s) is (are) doing business as: VISTA MORTGAGE, 5206 BENITO ST., # 104, MONTCLAIR, CA 91763 County of Principal Place of Business: SAN BERNARDINO Mailing address: 12403 CENTRAL AVE., #167, CHINO, CA 91710 JULIO ENDARA, 2820 AUGUSTA AVE, ONTARIO, CA 91761 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JULIO ENDARA 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 12/19,12/26/19,1/2,1/9/20 Published in Colton Courier C-8613 Fictitious Business Name Statement FBN20190014098 Statement filed with the County Clerk of San Bernardino 12/04/2019 The following person(s) is (are) doing business as: CONEY’S, 1062 MARTHA CT, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO MARILYN K EAZELL, 1062 MARTHA CT, COLTON, CA 92324 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 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/ MARILYN EAZELL 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 12/19,12/26/19,1/2,1/9/20 Published in Colton Courier C-8614 Fictitious Business Name Statement FBN20190014476 Statement filed with the County Clerk of San Bernardino 12/13/2019 The following person(s) is (are) doing business as: BCS FURNITURE, 440 S E ST, SAN BERNARDINO, CA 92401 County of Principal Place of Business: SAN BERNARDINO Mailing address: 2668 HARVEST CREST, CORONA, CA

92881 CHRISTINE KN HA, 440 S E ST, SAN BERNARDINO, CA 92401 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in DEC 12, 2019 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CHRISTINE HA 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 12/19,12/26/19,1/2,1/9/20 Published in Colton Courier C-8615 Fictitious Business Name Statement FBN20190013721 Statement filed with the County Clerk of San Bernardino 11/22/2019 The following person(s) is (are) doing business as: FUNFOTO BOOTH, 254 N. 3RD ST., COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 2260, MENIFEE, CA 92586 DIANE TREJO, 254 N. 3RD ST, COLTON, CA 92324 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in NOV 18, 2019 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DIANE TREJO 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 12/19,12/26/19,1/2,1/9/20

NOTICE OF TRUSTEE'S SALE TS No. CA-19-867101JB Order No.: FIN-19000333 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 3/8/2016. 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): Valente Loera, a single man Recorded: 3/14/2016 as Instrument No.

2016-0095728 and modified as per Modification Agreement recorded 1/28/2019 as Instrument No. 2019-0026664 of Official Records in the office of the Recorder of SAN BERNARDINO County, California; Date of Sale: 1/14/2020 at 9:00 AM Place of Sale: At the North West Entrance in the Courtyard of the Chino Municipal Court, located at 13260 Central Avenue, Chino, CA 91710 Amount of unpaid balance and other charges: $292,101.39 The purported property address is: 2161 ROSEDALE AVENUE, COLTON, CA 92324 Assessor's Parcel No.: 1167041-40-0-000 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 800-280-2832 for information regarding the trustee's sale or visit this Internet Web site http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-19-867101-JB. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. 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: 800-280-2832 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-19-867101-JB IDSPub #0158969 PUBLISHED COLTON COURIER 12/19/2019 12/26/2019 1/2/2020 C-8603

NOTICE OF AMENDED PETITION TO ADMINISTER ESTATE OF: BETH LESLIE ALLISON AKA BETH LESLIE GRAY CASE NO. PROPS1900405

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the lost WILL or estate, or both of BETH LESLIE ALLISON AKA BETH LESLIE GRAY. AN AMENDED PETITION FOR PROBATE has been filed by JOAN GRACE HOLT in the Superior Court of California, County of SAN BERNARDINO. THE AMENDED PETITION FOR PROBATE requests that JOAN GRACE HOLT be appointed as personal representative to administer the estate of the decedent. THE AMENDED PETITION requests the decedent's lost WILL and codicils, if any, be admitted to probate. The lost WILL and any codicils are available for examination in the file kept by the court. THE AMENDED PETITION requests authority to administer the estate under the Independent Administration of Estates Act . (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 02/11/20 at 8:30AM in Dept. S36 located at 247 W. 3RD STREET, SAN BERNARDINO, CA 92415 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner JASON L. GAUDY - SBN 228975 GAUDY LAW INC. 267 D STREET UPLAND CA 91786 CNS-3322298#

PUBLISHED COLTON COURIER 12/19, 12/26/19, 1/2/20 C-8605

NOTICE OF PETITION TO ADMINISTER ESTATE OF: BILL E. MACIAS CASE NO. PROPS1901191

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of BILL E. MACIAS. A PETITION FOR PROBATE has been filed by WILLIAM MACIAS in the Court of Superior California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that WILLIAM MACIAS be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act . (This authority will allow the personal representative to take actions without many obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The indeadministration pendent authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 01/28/20 at 8:30AM in Dept. S35 located at 247 W. THIRD STREET, SAN BERNARDINO, CA 924150212 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner D. SCOTT DOONAN - SBN 215011 LAW OFFICES OF DOONAN & DOONAN, INC. 627 W. ALLEN AVE., STE. 200 SAN DIMAS CA 91773 CNS-3323944# PUBLISHED COLTON COURIER 12/19, 12/26/19, 1/2/20 C-8604 RR

FBN’S ONLY

40!

$


CC • IECN • December 26, 2019 • Page A11

Office (909) 381-9898

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

Published in Colton Courier C-8617 Fictitious Business Name Statement FBN20190014143 Statement filed with the County Clerk of San Bernardino 12/05/2019 The following person(s) is (are) doing business as: A1 E&L 24HR LOCKSMITH, 1670 LARKSPUR LANE, BEAUMONT, CA 92223 County of Principal Place of Business: SAN BERNARDINO EDUARDO VAZQUEZ, 1670 LARKSPUR LANE, BEAUMONT, CA 92223 LETICIA VAZQUEZ, 1670 LARKSPUR LANE, BEAUMONT, CA 92223 This business is conducted by (a/an): MARRIED COUPLE The registrant commenced to transact business under the fictitious business name or names listed above in 11/10/2014 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ EDUARDO VAZQUEZ 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 12/26/19,1/2,1/9,1/16/20

12/26/19,1/2,1/9,1/16/20

Published in Colton Courier C-8618 Fictitious Business Name Statement FBN20190014146 Statement filed with the County Clerk of San Bernardino 12/05/2019 The following person(s) is (are) doing business as: ANIMAL MEDICAL CENTER, 15013 MAIN ST, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO NOAH’S ARK PET CENTER, INC., 15013 MAIN ST, HESPERIA, CA 92345 Inc./Org./Reg. No.: C2990143 State of Inc./Org./Reg.: NV This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 03/10/2007 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/ TARAS BEDA 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 12/26/19,1/2,1/9,1/16/20

Published in Colton Courier C-8621 Fictitious Business Name Statement FBN20190014151 Statement filed with the County Clerk of San Bernardino 12/05/2019 The following person(s) is (are) doing business as: CONTINENTAL RADIATOR SERVICE, 15376 VALLEY BLVD STE 1, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO SALVADOR SANCHEZ,15376 VALLEY BLVD, FONTANA, CA 92335 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 03/16/2006 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/ SALVADOR SANCHEZ 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 12/26/19,1/2,1/9,1/16/20

Published in Colton Courier C-8619 Fictitious Business Name Statement FBN20190014147 Statement filed with the County Clerk of San Bernardino 12/05/2019 The following person(s) is (are) doing business as: B & L BACKHOE SERVICE, 14211 DOS PALMAS RD, VICTORVILLE, CA 92392 County of Principal Place of Business: SAN BERNARDINO WILLIAM SCHMEL, 14211 DOS PALMAS RD, VICTORVILLE, CA 92392 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 11/05/2013 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ WILLIAM SCHMEL 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

Published in Colton Courier C-8620 Fictitious Business Name Statement FBN20190014148 Statement filed with the County Clerk of San Bernardino 12/05/2019 The following person(s) is (are) doing business as: BATHBRITE, A BATH BRITE AUTHORIZED DEALER, 6938 LAURA ST, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO ROY G HITE, 6938 LAURA ST, FONTANA, CA 92336 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 12/01/1999 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ROY G HITE 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 12/26/19,1/2,1/9,1/16/20

Published in Colton Courier C-8622 Fictitious Business Name Statement FBN20190014152 Statement filed with the County Clerk of San Bernardino 12/05/2019 The following person(s) is (are) doing business as: DESTINY RENTAL SERVICES, 13392 AMARGOSA RD, VICTORVILLE, CA 92392 County of Principal Place of Business: SAN BERNARDINO ROSINA ZUNIGA, 12420 GOLDSTONE DR, VICTORVILLE, CA 92392 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 02/02/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ROSINA ZUNIGA 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 12/26/19,1/2,1/9,1/16/20

Published in Colton Courier C-8623 Fictitious Business Name Statement FBN20190014153 Statement filed with the County Clerk of San Bernardino 12/05/2019 The following person(s) is (are) doing business as: FC&T TRANSPORTATION, 9615 ALDER AVE, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO VICTOR MARQUEZ, 9615 ALDER AVE, FONTANA, CA 92335 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 10/17/2014 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ VICTOR MARQUEZ 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 12/26/19,1/2,1/9,1/16/20 Published in Colton Courier C-8624 Fictitious Business Name Statement FBN20190014156 Statement filed with the County Clerk of San Bernardino 12/05/2019 The following person(s) is (are) doing business as: H & R BLOCK, 14075 HESPERIA RD STE 202, VICTORVILLE, CA 92395 County of Principal Place of Business: SAN BERNARDINO D&S TAX SERVICES, INC., 14075 HESPERIA RD #202, VICTORVILLE, CA 92395 Inc./Org./Reg. No.: C3670364 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 04/25/2014 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 R DEVER 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 12/26/19,1/2,1/9,1/16/20 Published in Colton Courier C-8625 Fictitious Business Name Statement FBN20190014180 Statement filed with the County Clerk of San Bernardino 12/06/2019 The following person(s) is (are) doing business as: MOUNTAIN VIEW MONTESSORI PTO, 17000 SILICA DR, VICTORVILLE, CA 92395 County of Principal Place of Business: SAN BERNARDINO PATRICIA ANDERSON, 11742 INDIAN HILLS LANE, VICTORVILLE, CA 92392 ADRIANNA OKARMA, 16723 DESERT STAR ST, VICTORVILLE, CA 92394 This business is conducted by (a/an): UNINCORPORATED ASSOC. OTHER THAN A PARTNERSHIP The registrant commenced to transact business under the fictitious business name or names listed above in 10/01/2014 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/ PATRICIA ANDERSON 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 12/26/19,1/2,1/9,1/16/20 Published in Colton Courier C-8626 Fictitious Business Name Statement FBN20190014160 Statement filed with the County Clerk of San Bernardino 12/05/2019 The following person(s) is (are) doing business as: SONDRA’S TAX SERVICE, 5525 SHIRLEY LN, MONTCLAIR, CA 91763 County of Principal Place of Business: SAN BERNARDINO SONDRA D TILMAN, 5525 SHIRLEY LN, MONTCLAIR, CA 91763 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 09/01/1977 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/ SONDRA D TILMAN 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 12/26/19,1/2,1/9,1/16/20 Published in Colton Courier C-8627 Fictitious Business Name Statement FBN20190014187 Statement filed with the County Clerk of San Bernardino 12/06/2019 The following person(s) is (are) doing business as: TANVEER TRUCKING, 7043 MAPLE AVE, HESPERIA, CA 92344 County of Principal Place of Business: SAN BERNARDINO RAJBINDER SINGH, 7043 MAPLE AVE, HESPERIA, CA 92344 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 10/22/2014 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/ RAJBINDER 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 12/26/19,1/2,1/9,1/16/20 Published in Colton Courier C-8628 Fictitious Business Name Statement FBN20190014367 Statement filed with the County Clerk of San Bernardino 12/11/2019 The following person(s) is (are) doing business as: MP TRUCKING, 14066 BUCKBRUSH CT, HESPERIA, CA 92344 County of Principal Place of Business: SAN BERNARDINO JATINDER S BRAR, 14066 BUCKBRUSH CT, HESPERIA, CA 92344 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in “NOT APPLICABLE” By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JATINDER S BRAR 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 12/26/19,1/2,1/9,1/16/20

NOTICE OF PETITION TO ADMINISTER ESTATE OF JESUS A. MOTA aka JESS MOTA Case No. PROPS1901189

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of JESUS A. MOTA aka JESS MOTA A PETITION FOR PROBATE has been filed by Jesse Mota in the Superior Court of California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that Jesse Mota be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the under the estate Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on January 16, 2020 at 8:30 AM in Dept. No. S37 located at 247 W. Third St., San Bernardino, CA 92415. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the perrepresentative sonal appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: EDNA FOK ESQ SBN 320599 GOMEZ & SIMONE PC 3055 WILSHIRE BLVD STE 550 LOS ANGELES CA 90010 CN966628 MOTA PUBLISHED COLTON COURIER Dec 26, 2019, Jan 2,9, 2020 C-8616

FBN’S ONLY RR

40

$

Call (909) 381-9898

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

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

Or Call

(909) 381-9898

FAX

(909) 384-0406 FBN’s ONLY $40!


Page A12 • December 26, 2019 • Inland Empire Community Newspapers


Turn static files into dynamic content formats.

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