El Chicano 10 29 20

Page 1

EL CHICANo Weekly

Vol 58, NO. 45

October 29, 2020

Councilmember Henr y Nickel and Candidate Ben

Reynoso face off in San Ber nardino 5th Ward debate By Manny B.  Sandoval

www.iecn.com

O

n October 2, City of San Bernardino 5th Ward Councilmember Henry Nickel and 5th Ward candidate Ben Reynoso participated in the League of Women Voters San Bernardino City Election 2020 Fifth Ward Debate. The civil debate covered topics such as crime, homelessness, public safety, small business struggles, code of conduct, fire and flooding, and more.

Election Day is Tuesday, Nov. 3 be sure to vote!

“I was born, raised and educated in San Bernardino. I’m a homeowner in this city and I am employed in the city of San Bernardino. With that being said, I bring an array of experience to the job that lends to an ability to understand some of the significant challenges and solutions that are available to us,” said Nickel. Nickel has been the 5th Ward councilman since 2014, he joined the council when the city was bankrupt and had zero reserves; since then, the city has recovered from bankruptcy. “I entered this race as a community organizer, just as I entered the city of San Bernardino when I

COURTESY PHOTOS

Incumbent Henry Nickel (right) and candidate Ben Reynoso encourage the public to visit their websites at https://www.henrynickel.com and https://www.votereynoso.com. To view the complete debate, visit https://bit.ly/35hRyns. was 15 years old. I am deeply concerned about the culture of San Bernardino because a lot of the things I saw as a high school student still prevail. There’s an extreme lack of inclusion, that almost feels intentional,” said Reynoso.

“As an organizer I need to see the documentation, I need to expose some of the things that are happening when it comes to development culture, I need people to know what kind of revenue our city is receiving from these

deals. The only culture that I offer San Bernardino is the truth,” continued Reynoso. Reynoso earned his bachelor’s degree from the University of 5th Ward, cont. on next pg.

San Bernardino 7th Ward Councilman James Mulvihill and Candidate Damon Alexander discuss issue of homelessness

O

Celebrating Dia de los Muertos Pg. 6

H OW TO R E AC H US

Inland Empire Community Newspapers Of fice: (909) 381- 9898

Editorial: iecn1@ mac.com Advertisin g: sales@iecn.com Legals : iecn legals@ hotmail.com

n September 29, San Bernardino’s 7th Ward Councilmember and 7th Ward candidate Damon Alexander participated in an hour-long debate, hosted virtually by League of Women Voters. Topics ranged from crime, to the revitalization of Highland Avenue corridor, code of conduct and homelessness. “There are currently 823 unsheltered people, and we continue to have the same number every year. My plan is called Wrap Around 360. It will bring in all the resources of the city, county, churches and non-profits. I want to bring them together and formulate a strategic plan for the city of San Bernardino; with deliverables every 6 months to 7th Ward, cont. on next pg.

COURTESY PHOTOS

Incumbent James Mulvihill (left) and Damon Alexander go head to head on November 3 elections for San Bernardino City Council 7th Ward.


Page A2 • Oct. 29, 2020 • Inland Empire Community Newspapers • El Chicano

San Ber nardino Public Librar y of fers new databases for K-12 lear ner s

T

he San Bernardino Public Library is among every local library in California that is able to provide access to multiple K-12 educational resources for students, teachers and parents starting now – the beginning of the 2020–2021 school year – including several new databases from ProQuest via its website www.sbpl.org . “It’s a simple idea: Help more California school kids succeed by being able to find more reliable information more easily where they’ll be going to school this fall – online,” said Greg Lucas, Cali-

fornia State Librarian. “We’re pleased to offer these resources and more to students, such as Overdrive eBooks and eAudiobooks and Brainfuse Live Homework that offers assistance to learners of all ages including in Spanish with subject experts almost every day of the year from 1 to 10 p.m.,” said SBPL Director Ed Erjavek, adding that a complete list of resources is available at www.sbpl.org . Increasing opportunities for learning online prepares California students for a 21st Century information and innovation-driven

economy. These resources offered by the state include educational tutorials and guides to assist teachers and students, as well as millions of pieces of information from hundreds of newspapers, periodicals and scientific journals. Many of the resources and search tools can address cultural sensitivity and diversity. Others support early childhood learning. “Yet another reason every Californian should have a library card,” said Lucas. People who don’t already have a San Bernardino Public Library card can sign up at www.sbpl.org or directly at

Healthgrades Honors Dignity Health Inland Empire hospitals for top perfor mance in Critical Care, Neuroscience & Or thopedics

D

ignity Health – Community Hospital of San Bernardino and Dignity Health – St. Bernardine Medical Center announced today that the hospitals are named 2021 FiveStar Recipients in Critical Care, Heart Care, Orthopedics and Pulmonary procedures by Healthgrades®, the leading online resource for comprehensive information about physicians and hospitals. Every year, Healthgrades evaluates hospital performance at nearly 4,500 hospitals nationwide for 34 of the most common inpatient procedures and conditions.* “We’re honored to be recognized by Healthgrades for the outstanding quality care we provide to the San Bernardino community,” states Douglas Kleam, Hospital President, St. Bernardine Medical Center. “These awards reflect our high standards of providing safe, compassionate care with excellent clinical outcomes.” Specifically, Healthgrades recognized St. Bernardine Medical Center as a: • Five-Star Recipient for Cranial Neurosurgery for 5 Years in a Row (2017-2021) • Five-Star Recipient for Hip Fracture Treatment for 9 Years in a Row (2013-2021)

• Five-Star Recipient for Colorectal Surgeries in 2021 • Five-Star Recipient for Sepsis Treatment in 2021 A Five-Star rating indicates that statistically the hospital’s clinical outcomes are significantly better than expected when treating the condition or performing the procedure being evaluated. According to June Collison, Hospital President at Community Hospital, "Our skilled care team of nurses and doctors who deliver exceptional services to our patients deserve this recognition and it is rewarding to have our topquality care honored by Healthgrades.” Community Hospital of San Bernardino has been named a: • Five-Star Recipient for Hip Fracture Treatment for three years in a row (2019-2021) • Five-Star Recipient for Treatment of Sepsis in 2021 Dignity Health’s achievements are part of the findings featured in Healthgrades’ 2021 Report to the Nation. The new report demonstrates how clinical performance continues to differ dramatically between hospitals regionally and nationally. “Clinical quality varies significantly between hospitals, so

it’s important for consumers to use information about outcomes to assess where to receive care,” said Brad Bowman, MD, Chief Medical Officer at Healthgrades. “These Five-Star ratings for critical care, neuroscience, and orthopedic procedures showcase the expertise and commitment of the San Bernardino hospitals to the patients they serves.” *For its analysis, Healthgrades evaluated approximately 45 million Medicare inpatient records for nearly 4,500 short-term acute care hospitals nationwide to assess hospital performance in 32 common conditions and procedures, and evaluate outcomes in appendectomy and bariatric surgery using all-payer data provided by 17 states. Healthgrades recognizes a hospital’s quality achievements for cohort-specific performance, specialty area performance, and overall clinical quality. Individual procedure or condition cohorts are designated as 5-star (statistically significantly better than expected), 3-star (not statistically different from expected) and 1-star (statistically significantly worse than expected) categories. The complete Healthgrades 2021 Report to the Nation and detailed study methodology, can be found at www.healthgrades.com/quality

http://catalog.sbpl.org:8086/onlineBorrowerRegistration.html . The availability of these online resources for all public school and libraries comes from an annual investment of $3 million through the California State Library that began in August 2018. Since then, the websites have seen 123 million clicks, views and downloads. There has been as much as a 590 percent increase in usage of some resources since March, when schools closed. The educational platforms available to students, educators and families through the K-12 Online Content Project are: · TeachingBooks - Main Platform · BookConnections from TeachingBooks · Britannica Schools - Pre-K, Elementary, Middle and High School Interfaces · · Britannica Escolar - Written in Native Spanish for K-8 · ProQuest CultureGrams - Concise cultural information on countries around the world. (Grades 3-12) 5th Ward, Southern Mississippi and currently studies at Loyola Marymount University, where he will earn a master’s degree in education. During the debate both candidates were asked what they would do if the mayor or councilmembers were not in compliance, affecting economic growth? “In 2016, the voters approved a new city charter and it mandates a code of conduct. It requires councilmembers to adhere and mutually enforce that. In recent meetings we have seen deterioration of decorum. It’s important that as council members we exercise good judgement and temperament. We have a tough job, but that does not mean we should engage in uncivil behavior on that 7th Ward measure achievement,” said Alexander. “My vision would also add a non-profit social worker. Reports say you cannot go out and change a homeless, you have to make contact 17 times to gain their trust. So if you have a social worker, they have the ability to go out there to make contact and monitor them. You cannot arrest your way out of this issue and you cannot just throw money into this issue,” concluded Alexander. Homelessness has been a key focus in Mulvihill’s contributions to the city since 2013, but he said more needs to be done. “San Bernardino hosts one-third of the county’s homeless population and we have almost half of the county’s unsheltered population. We have secured $6 million in grants and the county has secured $13 million in grants but that is not enough,” shared Mulvihill.

· ProQuest SIRS Issues Researcher · Curriculum-aligned database of content organized by complex issues, ideally for middle and high school students and educators. (Grades 6+) · ProQuest SIRS Discoverer · Selected content for novice researchers, especially elementary and middle school students and educators. (Grades 3-9) · ProQuest eLibrary · General reference aggregation of periodical and digital media content with editorial guidance for novice researchers. (Grades 6+) · ProQuest School and Educators Complete - eBook subscription database (over 12,000 titles) to support multiple subject areas (English Language Arts, Science, Math, Social Studies, Health, Physical Education, Information and Technology). Literacy (Grades 9+, possibly some content for Middle School, also includes professional development content for faculty) Information is available from library staff Monday – Thursday and Saturday from 10 a.m. to 6 p.m. dais,” shared Nickel. When asked the same question, Reynoso answered, “Code of conduct should be unspoken. You need rules like this because you have seen the circus that has become our city council. You have members on the board who do not know how to stop talking and continuously bark at each other. I know how to work with people and the reality is that the council looks how it does because business is not being handled in the closed session right before the public meeting. I’m not the dictator,” shared Reynoso. Nickel and Reynoso encourage the public to visit their websites at https://www.henrynickel.com and https://www.votereynoso.com. To view the complete debate, visit https://bit.ly/35hRyns. “I have gone to the county and discussed a formal partnership with them and other cities such as Fontana, Rialto, and Redlands…whom I’ve contacted to pull together our resources. I also assisted Father Mike Berry in the construction of Mary’s Village which provides transitional housing for men in the city of San Bernardino,” continued Mulvihill. Alexander holds 28 years experience as a senior operation officer with the United States Department of Justice; he holds a master’s degree in public administration from National University and a Bachelor of Science degree from University of La Verne. Mulvihill has served on San Bernardino’s city council since 2013. He is a professor emeritus at California State University, San Bernardino and he studied urban planning at Michigan State University and international economics at University of Buffalo. To view the full debate, visit https://bit.ly/34yHbMP.


Inland Empire Community Newspapers • October 29, 2020 • Page A3

L e a g u e o f Wo m e n Vo t e r s l i s t o f r e c o m m e n d a t i o n s

NOTE: there are no recommendations on these state propositions:

Prop 14: Prop 21, Prop 22 or Prop 23 Published as a public service announcement.


Page A4 • October 29, 2020 • Inland Empire Community Newspapers

OPINION&LETTERS

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

COMMUNITY COMMENTARY You can email letters to editor@iecn.com. Please include your name and city of residence. Anonymous letters will not be printed. Civic Engagement in the Age of COVID-19

Bar r ett and Beyond: T he Gr een Case for Supreme Cour t refor m

I am a teacher in the city of San Bernardino, California. I am involved with a program that assists young adults in the areas of academic support, employment assistance, and independent living skills. My students attend San Bernardino Valley College and have been enmeshed in the world of distance learning since March. These recent times have been, I suppose, “interesting,” for lack of a better word or phrase. As an educator, I have always been mindful of the importance of connecting students to their community. This is integral to their success as developing young adults who are merely attempting to find their place in the world. One challenge I am currently facing is how to engage my students with their city on a civic level, without having them set foot outside of their doors. Consider it a grown-up variation on the childhood game of “Don’t Step on the Lava.” After some healthy collaboration and brainstorming, a simple solution presented itself --why not bring the city to them? This election year is significant for a number of reasons. While most dialogue at this time does indeed focus on presidential elections, local elections that cause an immediate impact on our lives often go unnoticed. 2020 brings us a variety of measures and propositions that touch on everything from educational funding, to property taxes, to the ultimate fate of app-based transportation and delivery companies. San Bernardino also has eight candidates running for election/re-election to the San Bernardino City Unified School District (SBCUSD) school board. This is where I decided to turn my focus. After approximately three weeks that involved writing proposals, emails, calendaring, observing the tenets of bureaucracy, and, well, simply waiting, I managed to line up six of the eight school board candidates to speak to my class in a virtual format: Tressy Capps, Mayra Ceballos, Joette Spencer Campbell, Heather Johnson, Gwen DowdyRogers, and Margaret Hill. Each

candidate would speak to a group of students and staff for approximately 30 minutes each, over the course of two instructional weeks. In preparation for our six guest speakers, I posted a homework assignment in which students would need to compose 3-5 questions that they would like to ask a school board candidate, if given the opportunity. From those submissions I organized a pool of at least 40 questions. I was pleased at the insightfulness and overall awareness of my students, their curiosity of far-ranging on topics such as student health and wellness, anti-racism instruction in schools, school safety, distance learning, class sizes, special education, and school board member responsibilities. My role was to facilitate the discussion, first inquiring as to the candidate's background and reasons for seeking public office, then delving into the student questions. I am extremely grateful to the candidates who took the time to speak to a group of at least 30 individuals over a digital platform. Over the course of six distinct “forums,” we learned about the conviction and diligence required to both seek office and serve the public. We were enlightened to the benefits of tenacity, as well as a keen awareness of what our community needs and how to foster involvement at all levels. We heard stories of success and introspection, about sons and daughters, granddaughters and grandsons. Students were given an honest and simple rendering of the main issues currently affecting us all, and how we can confront them in a compassionate and dedicated manner. In reflecting, it became apparent that all messages shared a common thread: a love for the history and essence of the city of San Bernardino, as well as its people. This was civic engagement on a whole ‘nother level. Please make sure to vote! By Ryan Harsch

The death of Supreme Court Justice Ruth Bader Ginsburg and President Trump’s nomination of Amy Coney Barrett as her successor have raised anxieties about a reconfigured court’s impact on our environmental laws. Barrett’s refusal to answer questions on climate change during her confirmation hearings has only increased worries about the future of climate legislation and environmental protection if she joins the court. But Ginsburg herself had a more “complex” history on key environmental cases than her green reputation suggests. She joined a bare majority in the 2007 case enabling regulation of greenhouse gas emissions under the Clean Air Act, but also authored a unanimous opinion in 2011 preventing lawsuits against private power companies for their greenhouse gases. Since the 1970s, the Supreme Court has often proven an unsteady ally or antagonist in environmental protection, even as lower courts supplied many environmental victories. A Barrett confirmation will only add to the Court’s already blunted ability to contend with environmental realities. The best remedies lie beyond the Barrett battle, in Court reform through term-limits or expansion, as well as new laws that can more effectively ensure meaningful climate action. Like in so many other areas of law, conservative judges have steadily stripped away environmental regulation not so much by blasting apart environmental policy from the top, more from a gradual erosion of its scope and impact. They’ve done so quietly, through court decisions claiming to “limit government intrusion” or overreach, to respect the separa-

tion of powers, or to “eliminate red tape.” That was Justice Antonin Scalia’s playbook: leaning on technical issues like standing (the right to seek redress in court) and the precise nature of an environmental harm to shift the questions at stake from those of fact to those of process. Barrett’s limited environmental jurisprudence suggests that she will do likewise. Now, with so many Trump Administration actions now winding their way through the federal courts, a still more pro-industry and de-regulatory Court could well turn less quiet and stealthy, cementing far-reaching curtailments of the scope and force of our environmental laws. The Trump administration’s proposal that National Environmental Protection Act (NEPA) be “modernized” offers a case in point. In early 2020, the Trump administration’s Council on Environmental Quality (CEQ) officially curbed NEPA requirements to exclude cumulative or indirect environmental impacts of government projects as well as impacts that are “geographically remote.” Now, when the government builds a highway, it need not assess the potential environmental harm caused by increased traffic and roadside developments. Over twenty environmental groups and many states have already sued over the new NEPA regulations, and the Supreme Court may well be tasked with deciding this case. Should it be asked to do so the Court’s decision will rest on the decades of Court decisions that have already limited NEPA’s role to merely a “procedural hurdle,” without regard for actual environmental results, abandoning the law’s original transformative vi-

sion of, as Adam Sowards argues, a “productive harmony” between humans and the natural environment. That corrosion was long in coming, actually starting in 1989, when the Supreme Court unanimously decided that NEPA is merely procedural. In 2010, a majority then agreed with Justice Antonin Scalia that agencies could skip NEPA procedures when environmentally risky projects will only cause “possible” and not “likely” irreparable environmental harm. Justice John Paul Stevens, author of the 1989 decision, now dissented, insisting that courts should consider scientific evidence and not solely administrative process. But the die was already cast: accumulating decisions like these had chipped away at environmental governance, slyly constricting environmental policies without overturning the law. The door had opened for an administration like Trump’s to come along, to seek far-reaching dismantlement of bedrock environmental laws. It is tempting to see a shift from a 5-4 to a 6-3 conservative majority on the Court as an existential threat to environmental protection, but in truth, many of the court’s legal impediments to meaningful environmental action have been building for decades. Environmentalists’ worries about 48 yearold nominee Barrett are indeed justified; yet her arrival on the nation’s highest bench will likely only reinforce the Court’s growing inclination to treat environmental matters as merely administrative and procedural, without regard for the science and substance of what is at stake. Addressing the already present harms and looming damage from climate change requires more than just contesting one appointment. It demands hard, science-based, and democratic discussions about what a “productive harmony” between people and nature might mean and when environmental protection should supersede considerations of economic growth. Starting with the coming election, we need to elect leaders willing to reform the Supreme Court as an institution, also to broach these difficult questions and craft new laws that provide answers. By Keith Pluymers is Assistant Professor of History at Illinois State University. Sarah Lamdan is a Professor of Law at City University of New York School of Law. Christopher Sellers (@ChrisCSellers) is a professor of History at Stony Brook University. All authors are members of the Environmental Data and Governance Initiative.


Inland Empire Community Newspapers • October 29, 2020 • Page A5

Follow us on Facebook, Twitter @IECNWeekly

Submit story ideas, anniversary, birthday photos, youth sports, etc.


Page A6 • October 29, 2020 • Inland Empire Community Newspapers

H

Celebrating Dia de los Muertos - an overview

ere in the USA, we mourn our loved ones when they pass with funeral services and wearing dark solemn clothing. It’s usually a sad time in our families when we have to say goodbye to grandpa forever. Different cultures grieve and treat death differently with traditions that have been around for centuries. One culture that has created a unique and interesting way to face death and the deceased is Mexico. Mexico is colorful, noisy, and lots of fun. The people, the food, and the celebrations are bright, loud, and unequaled. So when it comes to death, in true Mexican style, Mexicans celebrate with color, food, and music. Day of the Dead is a 2-day celebration where it is believed that the passageway between the real world and the spirit world is open so our deceased loved ones can come back to visit us. What do we do when grandpa comes back from the land of the dead? We make his favorite meal and we offer him his favorite drink. We sing, dance, and rejoice before he heads back to the underworld for another year. Day of the Dead is celebrated on November 1st and 2nd. It is sometimes confused with Halloween because of the symbolic skulls but is not related at all. It is said that on November 1st the children who have passed come back to visit and celebrate as angelitos and on the following day, November 2nd, it’s the adults (Difuntos) turn to show up for the festivities. Family members prepare for several weeks in advance for the tradition by creating altars, decorating burial sites, and cooking specific Day of the Dead food. Traditions The traditions surrounding Day of the Dead are rich with cultural influence and true to Mexican style they don’t lack color and substance. Altars (Ofrendas) The Aztecs used to offer water and food to the deceased to help them on their journey to the land of the dead. Now, Mexican families set up beautifully decorated altars in their homes and place photos of the loved ones they have lost along with other items. The ofrendas usually consist of water, the loved one’s favorite food and drink items, flowers, bread, and other things that celebrate the dead person’s life. Marigolds (cempasuchil) Marigolds are used during Dia de Muertos celebrations by being placed on the altars and on the burial sites. The Marigold flower is thought to guide the spirits back with their intense color and pungent smell. Skulls (calaveras) Skulls are a huge part of the holiday. Skulls were used during rituals in the Aztec era and passed on as trophies during battles. Today, during Dia de Los Muertos, small decorated sugar skulls are placed on the altars. There is nothing grim about these skulls. They are decorated with colorful edible paint, glitter, beads, and sport huge smiles. La Catrina The skulls (calaveras) and skele-

PHOTO

DR. RIVERA

Anya Rivera embracing the spirit of the season; she is the granddaughter of Drs. Tom and Lily Rivera of Grand Terrace. tons (calacas) that are so prominent in today’s festivities came about at the beginning of the 19th century when cartoonist and social activist José Guadalupe Posada drew La Catrina to protest the Mexican people’s desire to look more European. La Catrina has become one of the biggest symbols of Day of the Dead with people painting their faces with skulls and flowers. Papel Picado Papel picado means perforated paper and is an integral part of Mexican culture. The art comes from the Aztec tradition of chiseling spirit figures on wood. It is used during Day of the Dead celebrations by stringing them on the altars and in the streets. Ofrendas showcase fire, water, earth, and air. Papel picados represent air on the altar. All About Food

Mexico knows food! There is no celebrating without food in Mexico. Customary foods are prepared during the Dia de Los Muertos and are shared with family, neighbors, strangers, and the visiting spirits. Pan de Muertos, or day of the dead bread, is an essential part of the festivities and is also placed on the altars. Sugar Skulls are enjoyed by the young and old during this time also. Mole, tamales, pozole, and sopa azteca are prepared by families with the recipes being passed on from generation to generation. Visiting cemeteries It is customary for many to visit the graves of loved ones during the holiday and to celebrate Day of the Dead in the cemetery. Beforehand, family members clean the graves of their deceased. They decorate the graves with marigolds and candles, often plac-

ing Ofrendas right next to them. Then, on the holiday, people bring offerings of food and drink to honor their loved ones, as well as precious objects belonging to them. In the case of children, toys and sweets will be brought to their graves. The visits take place on November 1st, for those who passed away as children, and on November 2nd, for those who died as adults. Prayers are recited upon arriving at the graves, and are often preceded by candlelit processions. These vary from region to region. In the town of Patzcuaro, Michoacán, for instance, people will arrive at the cemetery on deco-

rated boats with candles to light the way. It is also not uncommon for families to share a holiday meal and drinks at the cemetery beside the graves of the deceased. Often, stories and anecdotes about loved ones will be shared as families gather to eat. In many cases, celebrations go all day and all night, with music and dancing. Brass bands, Mariachis, and other traditional Mexican musicians will line the cemeteries playing songs for both the living and the dead, and visitors will often request songs beloved by their departed in exchange for some money.


Inland Empire Community Newspapers • October 29, 2020 • Page A7


Page A8 • October 29, 2020 • Inland Empire Community Newspapers


EC * RR • IECN • October 29, 2020 • Page A9

Office (909) 381-9898 REQUEST FOR QUALIFICATIONS FOR CONSTRUCTION SERVICES (LEASE-LEASEBACK) RFQ NO. 345 The San Bernardino City Unified School District ("District") is requesting submission of statements of qualifications from contractors to perform construction services for the following project(s) (Education Code § 17406.) Multi-site Tenant Improvement and Town Lodge Demolition Project (Project). The five components of the project are as follows: Town Lodge Motel Demolition: 746 North E St, San Bernardino, CA. 92410 Professional Development Center Building (PDC) Tenant Improvement: 4030 Georgia Blvd, San Bernardino, CA.92407 SMART Building - Tenant Improvement: 793 North E St. San Bernardino, CA. 92410 West Highland Administration Annex (WHAA) Tenant Improvement: 1535 Highland Ave. San Bernardino, CA. 92411 of Education Board Building (BOE) - Remove 5 Modular Structures & Restroom Building: 777 North F Street, San Bernardino, CA. 92410 Contractors that intend to submit a response must hold a Class B Contractors License that is current, valid, and in good standing with the California Contractor's State License Board, be insured, maintain a full service office within 75 miles of the District. The RFQ can be found on the District website at https://sbcusdfacilities.com/tr ansforming-schools/bidopportunities/ or https://sbcusd.com/district_off ices/business_services_division/Purchasing and by contacting Renita Oliveira at renita.oliveira@sbcusd.k12.ca.us. Due to COVID-19, responses are only being accepted electronically. An electronic version of the response shall be emailed to Renita Oliveira by December 9, 2020 by 3:00 P.M. Late proposals will NOT be accepted or reviewed. The subject line of your email should clearly state: REQUEST FOR QUALIFICATIONS NO. 345 FOR CONSERVICES STRUCTION (LEASE-LEASEBACK). Contractor(s) shall be required to furnish a 100% Performance Bond and a 100% Payment Bond if awarded a contract for the Project(s). Contractor(s) and its subcontractors shall pay all workers on the Project(s) not less than the general prevailing rate of per diem wages and the general prevailing rate for holiday and overtime work as determined by the Director of the Department of Industrial Relations, State of California, for the type of work performed and the locality in which the work is to be performed within the boundaries of the District, pursuant to sections 1770 et seq. of the California Labor Code. Prevailing wage rates are available from the District or on the Internet at: < h t t p : / / w w w. d i r. c a . g o v > . Contractors shall comply with the registration and qualification requirements pursuant to sections 1725.5 and 1771.1 of the California Labor Code. If the District issues addenda to the RFQ, Contractors are solely responsible for and must acknowledge receipt of addenda in the Contractor's response. SAN BERNARDINO CITY UNIFIED SCHOOL DISTRICT Publication Dates: (1) [10/29/2020 (2) 11/05/2020 Facilities Management and Maintenance & Operations Department 956 West 9th Street San Bernardino, California 92411 Contact: Renita Oliveira renita.oliveira@sbcusd.k12. ca.us CNS-3409645# PUBLISHED EL CHICANO 10/29, 11/5/20 E-8055

•EL CHICANO- RIALTO RECORD LEGAL ADVERTISING • Fax (909) 384-0406

Petitioner or Attorney: Jacqueline Sanchez, 1171 N. Linden Ave., Rialto, CA 92376 Superior Court of California, County of San Bernardino, San Bernardino District – Court Support Division, 247 West Third Street, San Bernardino, CA 92415-0230 PETITION OF: FOR CHANGE OF NAME AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIVDS 2015944 TO ALL INTERESTED PERSONS: Petitioner: has filed a petition with this court for a decree changing names as follows: Present name: Jacqueline Sanchez to Proposed name: Jacqueline Godinez THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: NOV 24 2020, Time: 9:00 Dept: S16 The address of the court is: same as noted above A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: El Chicano Newspaper Dated: SEP 28 2020 LYNN M. PONCIN Judge of the Superior Court Published El Chicano 10/8,10/15,10/22,10/29/20 E-8043

NOTICE OF PETITION TO ADMINISTER ESTATE OF: REINA ELIZABETH SANTOS DE AMAYA CASE NO.: PROPS 2000744

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be otherwise interested in the will or estate, or both of: REINA ELIZABETH SANTOS DE AMAYA A PETITION FOR PROBATE has been filed by ADAN ARISTIDES AMAYA in the Superior Court of California, County of SAN BERNARDINO THE PETITION FOR PROBATE requests that ADAN ARISTIDES AMAYA be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority allows the personal representative to take many actions without obtaining court approval. Before taking certain actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to this petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on 11/17/2020 at 9:00 AM in Dept. S36 located at 247 West Third Street, San Bernardino, CA 92415 IF YOU OBJECT to the granting of the petition, you should either appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of

either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisement of estate assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the Court Clerk. Attorney for Petitioner: GEORGINA LEPE, ATTORNEY AT LAW 1000 W. FOOTHILL BLVD., STE. A, CLAREMONT, CA 91711 (909) 732-2800 Published El Chicano 10/22,10/29,11/5/20 E-8053 AYUNTAMIENTO DE LA CIUDAD DE SAN BERNARDINO REVISIÓN PÚBLICA Y AVISO DE AUDIENCIA PÚBLICA QUE SE LLEVARÁ A CABO EL 2 DE DICIEMBRE, 2020 Información General: En conformidad con los reglamentos del Departamento de Vivienda y Desarrollo Urbano de los Estados Unidos (HUD, por sus siglas en inglés), el Ayuntamiento de la Ciudad de San Bernardino ha preparado una versión providel Reporte sional Consolidado de Evaluación del Desempeño Anual (CAPER, por sus siglas en inglés) para el Año Fiscal 2019-2020. El CAPER evalúa el progreso de la Ciudad en las metas establecidas en el Plan Anual de Desempeño 2019-2020, y propone cambios basados en la evaluación. La Ciudad de San Bernardino recibe fondos directamente de HUD bajo los programas Community Development Block Grant (CDBG), HOME Investments Partnership (HOME) and Emergency Solutions Grant (ESG). Como condición para recibir estos fondos, cada año la Ciudad debe enviar a HUD un Plan de Acción Anual que explica cómo la Ciudad desea invertir estos fondos federales para cumplir metas para el desarrollo de la comunidad y viviendas económicas. Participación Pública: La Ciudad de San Bernardino llevará a cabo una audiencia pública para recibir comentarios públicos sobre el CAPER para el año fiscal 2019-2020. En un esfuerzo por proteger la salud pública y prevenir la propagación del COVID-19 y para permitir un distanciamiento social apropiado, la audiencia pública será una audiencia virtual en lugar de una audiencia pública en persona. La Ciudad de San Bernardino anima al público a ver la reunión del Concejo Municipal en televisión o por medio del internet. La reunión se transmitirá en vivo en Time Warner Canal 3, Charter Spectrum Canal 3 y se transmitirá en vivo por medio del internet el 2 de diciembre de 2020 a las 7:00 p.m. Nota: Una copia del CAPER 2019-2020 estará disponible para revisión pública y periodo de comentarios a partir del domingo 1 de noviembre de 2020 y hasta el martes 1 de diciembre de 2020 inclusive, en el sitio web de la Ciudad en www.ci.sanbernardino.ca.us y el sitio web de Desarrollo Económico y Comunitario de la Ciudad y en la siguiente ubicación: • Ciudad de San Bernardino - Oficina de Información - 290 N. “D” St., San Bernardino, CA 92401 Acomodaciones Especiales: Es la intención de la Ciudad de San Bernardino cumplir con la Ley Estadounidenses con Discapacidades en todos los

aspectos. Para las personas que necesitan adaptaciones especiales para acceder a las reuniones virtuales, comuníquese con la secretaria de la ciudad al 909-384-5002. Comentario Público: (Opciones) (1) Los comentarios y la información de contacto se pueden enviar por correo electrónico a publiccomments@sbcity.org antes de las 4:00 p.m. el 1 de diciembre de 2020, para ser incluido en el registro escrito; o (2) Llame al 909-384-5208 (nuevo número de teléfono), deje un mensaje grabado, antes de las 4:00 p.m. el 1 de diciembre de 2020 (no exceder los tres minutos), que será transmitido durante la sección de comentarios públicos de la agenda. ***LOS ARTÍCULOS QUE SE PRESENTAN PARA SER PARTE DEL REGISTRO DE LA REUNIÓN SE PUEDEN ENCONTRAR UTILIZANDO EL ENLACE A CONTINUACIÓN http://edocs.sbcity.org/WebLin k/Browse.aspx?id=4077961&d bid=0&repo=SB Para más Información: P a r a mayor información, comuníquese con la División de Vivienda de la Ciudad de San Bernardino al (909) 3847267. Fecha de publicación 29 de Octubre, 2020 (El Chicano) PUBLISHED EL CHICANO OCTOBER 29, 2020 E-8054 LIEN SALE Notice is hereby given pursuant to sections 3071 and 3072 of the Civil Code of the State of California, the undersigned will sell the following vehicles at lien sale at said address(s) at said time(s) on: Monday, November 9, 2020 to wit: YEAR MAKE VIN LICENSE STATE 12 CHE 1G1JD6SB3C4231832 To be sold by: A-Action Towing & Recovery, 14043 Pioneer Road #3, Apple Valley, San Bernardino County, CA 92307 (10:00 AM) Said sale is for the purpose of satisfying lien of the above signed for towing, storage, labor, materials and lien charges, together with costs of advertising, and expenses of sale. LienTek Solutions, Inc. P.O. Box 443 Bonita, CA 91908 CNS-3409478# PUBLISHED EL CHICANO 10/29/20 E-8056 NOTICE Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 10192 Linden Ave. Bloomington, CA 92316, November 11, 2020 at 11:30 am. Pedro Treminio, Boxes, home goods; Diana Castro, clothes, jewelery; Sarai Lopez, household items; Brianna Castellon-Yniguez, Fridge and boxes; Moses Dawkins, Dodg Van. The auction will be listed and adver-tised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. CN972903 11-11-2020 PUBLISHED RIALTO RECORD Oct 22,29, 2020 R-3149 NOTICE Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 3285 N Locust Ave Rialto, CA 92377 on November 11, 2020 at 9:30am. Sonya Darnell, Household Goods; Jessie Rodriguez, Household Goods; David Bezek, Household Goods; Erlinda Yolanda Garcia, Household Goods; Jacqueline Nichole Taylor, Household Goods; Margarita Galarza, Household Goods. The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. CN972900 11-11-2020 PUBLISHED RIALTO RECORD Oct 22,29, 2020 R-3147

NOTICE Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 14750 Foothill Blvd, Fontana, CA 92335 on November 10, 2020 at 10:00 am: Latonia Sheppard, Description of Goods, washer dryer stove boxes bed rails bedroom set misc. items; Isabel Martinez, Description of Goods: household items kids toy's misc.; Daniel De Alba, Description of Goods: boxes. The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. CN972806 11-10-2020 PUBLISHED RIALTO RECORD Oct 22,29, 2020 R-3148 Petitioner or Attorney: Vilma Sarmiento Andico, 11660 Church Street 461, Ranco Cucamonga, California 91730 Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 West Third Street, San Bernardino, CA 92415-0210 PETITION OF: Vilma Sarmiento Andico FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIVDS 2018806 TO ALL INTERESTED PERPetitioner: Vilma SONS: Sarmiento Andico has filed a petition with this court for a decree changing names as follows: Present name: Vilma Sarmiento Andico to Proposed name: Ellana Vilma Andico Stevens THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 11/12/20, Time: 8:30 Dept: S17 The address of the court is: same as noted above A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Rialto Record Dated: SEP 23 2020 LYNN M. PONCIN Judge of the Superior Court Published Rialto Record 10/15,10/22,10/29,11/5/20 R-3141 Petitioner or Attorney: Steve Alcones Dimalanta, 11660 Church Street 461, Ranco Cucamonga, California 91730 Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 West Third Street, San Bernardino, CA 92415-0210 PETITION OF: Steve Alcones Dimalanta FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIVDS 2018809 TO ALL INTERESTED PERSONS: Petitioner: Steve Alcones Dimalanta has filed a petition with this court for a decree changing names as follows: Present name: a. Steve Alcones Dimalanta b. Siena Dimalanta to Proposed name: a. Elijah Justice Stevens b. Siena Bella Revayah Andico Stevens THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 11/12/20, Time: 8:30 Dept: S17 The address of the court is: same as noted above A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Rialto Record Dated: SEP 23 2020 LYNN M. PONCIN Judge of the Superior Court Published Rialto Record 10/8,10/15,10/22,10/29/20 R-3142

NOTICE OF PETITION TO ADMINISTER ESTATE OF: LONZETTA BRADDY CASE NO.: PROPS2000692

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be otherwise interested in the will or estate, or both of: LONZETTA BRADDY A PETITION FOR PROBATE has been filed by ENRICA MICHELLE RENE in the Superior Court of California, County of SAN BERNARDINO THE PETITION FOR PROBATE requests that ENRICA MICHELLE RENE be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent's WILL and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the under the estate Independent Administration of Estates Act. (This authority allows the personal representative to take many actions without obtaining court approval. Before taking certain actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The indeadministration pendent authority will be granted unless an interested person files an objection to this petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on NOV 09 2020 at 9:00 a.m. in Dept. S35 located at 247 West Third Street, San Bernardino, CA 92415 IF YOU OBJECT to the granting of the petition, you should either appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and

appraisement of estate assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the Court Clerk. Petitioner: Enrica Michelle Rene 1459 W. Wabash St. Rialto, CA 92376 Published Rialto Record 10/15,10/22,10/29/20 R-3144

NOTICE TO CREDITORS OF BULK SALE AND OF INTENTION TO TRANSFER ALCOHOLIC BEVERAGE LICENSE (UCC Sec. 6101 et seq. and B & P 24073 et seq.) Escrow No. 9917-AK NOTICE IS HEREBY GIVEN that a bulk sale of assets and a transfer of alcoholic beverage license is about to be made. The name(s) and business address of the are: Seller(s)/Licensee(s) SIGMA PETROLEUM INC, A CORPORACALIFORNIA TION, 518 W. FOOTHILL BLVD, RIALTO, CA 92376 Doing Business as: ANTHEM OIL RIALTO All other business names(s) and address(es) used by the seller(s)/licensee(s) within the past three years, as stated by the Seller(s)/Licensee(s), is/are: NONE The name(s) and business of the address Buyer(s)/Applicant(s) is/are: SHRILEE CORPORATION INC, A CALIFORNIA CORPORATION, 518 W. FOOTHILL BLVD, RIALTO, CA 92376 The assets being sold are generally described as: FURNITURE, FIXTURES, EQUIPMENT, GOODWILL, LEASE, IMPROVELEASEHOLD MENTS, COVENANT NOT TO COMPETE, AND ABC LICENSE and is/are located at: 518 W. FOOTHILL BLVD, RIALTO, CA 92376 The type of license to be transferred is/are: 20-OFF-SALE BEER AND WINE LICENSE #577604 now issued for the premises located at: SAME The bulk sale and transfer of alcoholic beverage license(s) is/are intended to be consummated at the office of: DETAIL ESCROW, INC, 13737 ARTESIA BLVD. #105 CERRITOS, CA 90703 and the anticipated sale date is NOVEMBER 30, 2020 The Bulk sale subject to California Uniform Commercial Code Section 6106.2. The purchase price of consideration in connection with the sale of the business and transfer of the license, is the sum of $850,000.00, including inventory estimated at $100.000.00, which consists of the following: AMOUNT: DESCRIPTION, CASH $287,500.00; CHECK $562,500.00; TOTAL $850,000.00 It has been agreed between the Seller(s)/Licensee(s) and the intended Buyer(s)/Transferee(s), as required by Sec. 24073 of the Business and Professions code, that the consideration for transfer of the business and license is to be paid only after the transfer has been approved by the Department of Alcoholic Beverage Control. Dated: OCTOBER 6, 2020 SIGMA PETROLEUM INC, A CALIFORNIA CORPORATION, Seller(s)/Licensee(s) SHRILEE CORPORATION INC, A CALIFORNIA CORPORATION, Buyer(s)/Applicant(s) 84879 PUBLISHED RIALTO RECORD 10/29/2020 R-3156

Inland Empire Community Newspapers Colton Courier • El Chicano • Rialto Record

PUBLISH YOUR FBN - ONLY $40!

e-mail: iecnlegals@hotmail.com for more information or call (909) 381-9898


Page A10 • October 29, 2020 • CC • IECN

Office (909) 381-9898 Published in Colton Courier C-9015 Fictitious Business Name Statement FBN20200009161 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: A&M AUTO SERVICE, 775 S GIFFORD AVE STE 20, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO RODRIGO R AYALA, 1188 E 2ND ST, SAN BERNARDINO, CA 92408 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 09/09/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RODRIGO R AYALA 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 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9016 Fictitious Business Name Statement FBN20200009162 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: ALEX’S ICE CREAM, 15575 RANCHERIAS RD, APPLE VALLEY, CA 92307 County of Principal Place of Business: SAN BERNARDINO Mailing address: 20468 SKYLINE RANCH CIRCLE, APPLE VALLEY, CA 92308 HERIBERTA HERNANDEZ-HUERTA, 20468 SKYLINE RANCH CIRCLE, APPLE VALLEY, CA 92308 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 07/09/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ HERIBERTA HERNANDEZHUERTA 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 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9017 Fictitious Business Name Statement FBN20200009165 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: ALL & ONE AUTO AND TRUCK DISMANTLING, 10554 HEMLOCK AVE, FONTANA, CA 92337 County of Principal Place of Business: SAN BERNARDINO ROBERTO M AGUIRRE, 14826 SLOVER AVE, FONTANA, CA 92337 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 02/01/2005 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ROBERTO M AGUIRRE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9018 Fictitious Business Name Statement FBN20200009167 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: ALPHA CARE HOSPICE, 12598 CENTRAL AVE STE 215, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO MP MEDICAL SERVICES, INC., 12598 CENTRAL AVE #215, CHINO, CA 91710 Inc./Org./Reg. No.: C3780283 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious busi-

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

ness name or names listed above on 05/22/2015 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/ MANUEL MENDEZ 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 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9019 Fictitious Business Name Statement FBN20200009171 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: CALIFORNIA OPTICAL, 1525 W 13TH ST STE A, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO LAN ANH TRAN, 1127 SHEILA COURT, UPLAND, CA 91784 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 07/17/2015 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/ LAN ANH TRAN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9020 Fictitious Business Name Statement FBN20200009173 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: CDS PROFESSIONAL SERVICES, 16048 TUSCOLA RD STE 5, APPLE VALLEY, CA 92307 County of Principal Place of Business: SAN BERNARDINO CHARLIE DE SANTIAGO, 13667 KITTY HAWK ST, VICTORVILLE, CA 92392 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 06/17/2015 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/ CHARLIE DE SANTIAGO 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 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9021 Fictitious Business Name Statement FBN20200009174 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: CENTRAL PLAZA, CENTRAL PLAZA SHOPPING CENTER, CENTRAL PLAZA OF MONTCLAIR, 10256 CENTRAL AVE, MONTCLAIR, CA 91763 County of Principal Place of Business: SAN BERNARDINO RICHARD L GARDNER, 2352 HIDDEN LANE, UPLAND, CA 91784 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 11/12/2010 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RICHARD L GARDNER 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 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9022 Fictitious Business Name Statement FBN20200009188 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: CHINO HILLS FORD, 4480 CHINO HILLS PKWY, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO WB CHINO HILLS - FD, LLC, 2030 E FLAMINGO ROAD, SUITE 290, LAS VEGAS, NV 89119 Inc./Org./Reg. No.: 201025210014 State of Inc./Org./Reg.: DE This business is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on 09/10/2010 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MICHAEL LUCE 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 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9023 Fictitious Business Name Statement FBN20200009190 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: DEJA BLU POOLS, 1734 TIFFANY CT, SAN BERNARDINO, CA 91762 County of Principal Place of Business: SAN BERNARDINO KEVIN MCGOWEN, 2831 N. G STREET, SAN BERNARDINO, CA 92405 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 10/27/2015 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/ KEVIN MCGOWEN 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 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9024 Fictitious Business Name Statement FBN20200009194 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: DIAMONDS NAILS & SPA, 17480 ARROW BLVD ST 80, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO TAM H DU, 8435 EASTBROOK CT, RIVERSIDE, CA 92504 DEANNA LU, 8435 EASTBROOK CT, RIVERSIDE, CA 92504 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 10/20/2015 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/ TAM H DU 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 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9025 Fictitious Business Name Statement FBN20200009198 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: DONUT FACTORY, 24982 3RD ST, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO SITHAL ROUS, 26516 GOODMAN

CT, HIGHLAND, CA 92346 TOM SU, 26516 GOODMAN CT, HIGHLAND, CA 92346 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 07/08/2008 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SITHAL ROUS 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 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9026 Fictitious Business Name Statement FBN20200009211 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: FIRST CHOICE CONCESSIONS, FIRST CHOICE LEMONADE, 14042 TICONDEROGA CT, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO OLGA MAE RIOS, 14042 TICONDEROGA CT, FONTANA, CA 92336 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 06/01/2015 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/ OLGA MAE RIOS 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 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9027 Fictitious Business Name Statement FBN20200009212 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: FIRST STOP MARKET, 1160 W 7TH ST, SAN BERNARDINO, CA 92411 County of Principal Place of Business: SAN BERNARDINO JONATHAN T NGUYEN, 3760 OXFORD LANE, SAN BERNARDINO, CA 92404 ANH N PHAM, 3760 OXFORD LANE, SAN BERNARDINO, CA 92404 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 07/01/2006 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/ JONATHAN THANH NGUYEN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9028 Fictitious Business Name Statement FBN20200009214 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: FLEX FURNITURE, 17542 VALLEY BLVD STE A, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO MIGUEL A GUTIERREZ, 9396 LINDEN AVE, BLOOMINGTON, CA 92316 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 05/04/2010 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MIGUEL A GUTIERREZ 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 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9029 Fictitious Business Name Statement FBN20200009217 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: GENESIS VIP TRANSPORT, 1925 E ALONDRA CT, ONTARIO, CA 91764 County of Principal Place of Business: SAN BERNARDINO SERGIO BECERRA, 1925 E ALONDRA CT, ONTARIO, CA 91764 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 07/31/2015 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/ SERGIO BECERRA 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 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9030 Fictitious Business Name Statement FBN20200009218 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: GIC EXPRESS TRANSPORT, 25229 TAYLOR ST APT C, LOMA LINDA, CA 92354 County of Principal Place of Business: SAN BERNARDINO GHEORGHE NEDELEA, 25229 TAYLOR ST APT C, LOMA LINDA, CA 92354 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 07/23/2015 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/ GHEORGHE NEDELEA 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 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9031 Fictitious Business Name Statement FBN20200009219 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: HALO DONUTS AND SUB, 19201 BEAR VALLEY RD STE D, APPLE VALLEY, CA 92308 County of Principal Place of Business: SAN BERNARDINO HUONG V CHOV, 9575 I AVE, HESPERIA, CA 92345 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 10/01/2015 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/ HUONG V CHOV 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 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9032 Fictitious Business Name Statement FBN20200009197 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: JACO WATER

TRUCKS, 15376 VALLEY BLVD STE 5 # 8, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO JESUS SANTANA, 39575 GRAND AVE, CHERRY VALLEY, CA 92223 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 09/16/2004 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JESUS SANTANA 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 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9033 Fictitious Business Name Statement FBN20200009200 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: JAMES A. DILKS INSURANCE SERVICES, 255 W FOOTHILL BLVD STE 102, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO PALO VERDE, INC., 255 W FOOTHILL BLVD SUITE 102, UPLAND, CA 91786 Inc./Org./Reg. No.: C3312688 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 08/13/2010 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JAMES A. DILKS 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 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9034 Fictitious Business Name Statement FBN20200009202 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: JOURNEY LOGISTICS, 14076 YORKTOWN CT, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO THOMAS E SHIELDS JR., 14076 YORKTOWN CT, FONTANA, CA 92336 KAREN P SHIELDS, 14076 YORKTOWN CT, FONTANA, CA 92336 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 06/03/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ THOMAS E SHIELDS JR. Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9035 Fictitious Business Name Statement FBN20200009204 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: LA BARCA, 1253 N VINEYARD AVE, ONTARIO, CA 91764 County of Principal Place of Business: SAN BERNARDINO KARINA G DAVALOS, 1428 N ISADORA WAY, ONTARIO, CA 91764 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 07/30/2015 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/ KARINA G DAVALOS

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 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9036 Fictitious Business Name Statement FBN20200009209 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: MASTER J’S AUTO, 18285 US HIGHWAY 18, APPLE VALLEY, CA 92307 County of Principal Place of Business: SAN BERNARDINO JOSE V MAZARIEGOS, 16205 OLALEE RD, APPLE VALLEY, CA 92307 MARIA J MAZARIEGOS, 16205 OLALEE RD, APPLE VALLEY, CA 92307 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 10/30/2015 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/ JOSE V MAZARIEGOS 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 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9037 Fictitious Business Name Statement FBN20200009235 Statement filed with the County Clerk of San Bernardino 10/07/2020 The following person(s) is (are) doing business as: MAY TRANSPORT, 13615 EDEN WAY, VICTORVILLE, CA 92392 County of Principal Place of Business: SAN BERNARDINO ADAN V BENITEZ, 13615 EDEN WAY, VICTORVILLE, CA 92392 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 10/15/2010 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ADAN V BENITEZ 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 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9038 Fictitious Business Name Statement FBN20200009237 Statement filed with the County Clerk of San Bernardino 10/07/2020 The following person(s) is (are) doing business as: MOJAVE AUTO COLLISION, INC., 14986 7TH STREET STE B, VICTORVILLE, CA 92395 County of Principal Place of Business: SAN BERNARDINO MOJAVE AUTO COLLISION, INC., 14986 7TH STREET STE B, VICTORVILLE, CA 92395 Inc./Org./Reg. No.: C4296923 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 07/01/2015 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/ ERNESTO A. NAVARRO B. 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 10/29,11/5,11/12,11/19/20


CC • IECN • October 29, 2020 • Page A11

Office (909) 381-9898 Published in Colton Courier C-8997 Fictitious Business Name Statement FBN20200008572 Statement filed with the County Clerk of San Bernardino 9/17/2020 The following person(s) is (are) doing business as: AG AUTO SALES, 1680 SOUTH E ST, STE B205, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO CALIFORNIA AG & GO INC, 484 PENROSE ST #B, CORONA, CA 92880 This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on JULY 23, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ALFREDO AGUILAR 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 10/15,10/22,10/29,11/5/20 Published in Colton Courier C-8998 Fictitious Business Name Statement FBN20200009266 Statement filed with the County Clerk of San Bernardino 10/7/2020 The following person(s) is (are) doing business as: BROKEN AXLE OFFROAD SUPPLY, 13625 MANHASSET ROAD, UNIT 9, APPLE VALLEY, CA 92308 County of Principal Place of Business: SAN BERNARDINO JOSEPH E AUMON, 7437 FARMDALE AVENUE, HESPERIA, CALIFO 92345 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOSEPH E AUMON 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 10/15,10/22,10/29,11/5/20 Published in Colton Courier C-8999 Fictitious Business Name Statement FBN20200008999 Statement filed with the County Clerk of San Bernardino 09/30/2020 The following person(s) is (are) doing business as: J FLORES WELDING AND FABRICATION MOBILE SERVICES, 1465 N. MILLER DR., COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO JESUS I FLORES GONZALEZ, 14161 SURREY COURT, VICTORVILLE, CA 92324 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JESUS I. FLORES GONZALEZ 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

10/15,10/22,10/29,11/5/20 Published in Colton Courier C-9000 Fictitious Business Name Statement FBN20200009410 Statement filed with the County Clerk of San Bernardino 10/13/2020 The following person(s) is (are) doing business as: LA MAQUINA, 1334 NORTH E STREET, APT 1, SAN BERNARDINO, CA 92405 County of Principal Place of Business: SAN BERNARDINO FRANCISCO GONZALEZ-CASILLAS, 1334 NORTH E STREETAPT. 1, SAN BERNARDINO, CA 92405 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on SEP 23, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ FRANCISCO GONZALEZ CASILLAS 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 10/15,10/22,10/29,11/5/20 Published in Colton Courier C-9001 Fictitious Business Name Statement FBN20200009037 Statement filed with the County Clerk of San Bernardino 10/01/2020 The following person(s) is (are) doing business as: BODY BY CELINA, 760 SAN CARLO AVE, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO CELINA J VISCONTI, 760 SAN CARLO AVE, COLTON, CA 92324 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on AUG 30, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CELINA VISCONTI 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 10/15,10/22,10/29,11/5/20 Published in Colton Courier C-9002 Fictitious Business Name Statement FBN20200009234 Statement filed with the County Clerk of San Bernardino 10/07/2020 The following person(s) is (are) doing business as: SANTIAGO COMPANY, 17985 UPLAND AVENUE, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO VICTORINO SANTIAGO, 17985 UPLAND AVENUE, FONTANA, CA 92335 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on SEP 27, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ VICTORINO SANTIAGO 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 10/15,10/22,10/29,11/5/20

• COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406 Published in Colton Courier C-9039 Fictitious Business Name Statement FBN20200009239 Statement filed with the County Clerk of San Bernardino 10/07/2020 The following person(s) is (are) doing business as: MUSTANG SALLY’S ON ROUTE 66, 10028 FOOTHILL BLVD, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO CHYVONNE S ANCHONDO, 2920 CRESTVIEW DR, NORCO, CA 92860 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 10/09/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CHYVONNE S ANCHONDO 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 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9040 Fictitious Business Name Statement FBN20200009241 Statement filed with the County Clerk of San Bernardino 10/07/2020 The following person(s) is (are) doing business as: NEWBODY, 1522 COLUMBINE WAY, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO KYLE D KELLER, 1446 RAEMEE AVE, REDLANDS, CA 92374 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 07/01/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ KYLE D KELLER 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 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9041 Fictitious Business Name Statement FBN20200009245 Statement filed with the County Clerk of San Bernardino 10/07/2020 The following person(s) is (are) doing business as: ST. MINA AUTO SALES, 5695 HOLT BLVD, MONTCLAIR, CA 91763 County of Principal Place of Business: SAN BERNARDINO MAGDI H TADROSS, 27 BARBADOS DR, ALISO VIEJO, CA 92656 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 06/01/2000 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/ MAGDI H TADROSS 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 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9042 Fictitious Business Name Statement FBN20200009248 Statement filed with the County Clerk of San Bernardino 10/07/2020 The following person(s) is (are) doing business as: SUDI INVESTMENTS, 8727 FAIROAKS CT, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO

ZEBIDAH W KAMAU, 8727 FAIROAKS CT, RANCHO CUCAMONGA, CA 91730 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 08/09/2010 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ZEBIDAH W KAMAU 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 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9043 Fictitious Business Name Statement FBN20200009249 Statement filed with the County Clerk of San Bernardino 10/07/2020 The following person(s) is (are) doing business as: THE NAIL STUDIO, 14548 BASELINE AVE STE 250, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO CHANH T MACH, 5615 SUGAR MAPLE WAY, FONTANA, CA 92336 DIEN N MACH, 5615 SUGAR MAPLE WAY, FONTANA, CA 92336 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 09/16/2010 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CHANH T MACH 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 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9044 Fictitious Business Name Statement FBN20200009250 Statement filed with the County Clerk of San Bernardino 10/07/2020 The following person(s) is (are) doing business as: TLH ENTERPRISE, 16843 VALLEY BLVD STE E # 36, FONTANA,CA 92335 County of Principal Place of Business: SAN BERNARDINO TERRY L SCALISEHAYWARD, 17585 LOMBARDY LN, BLOOMINGTON, CA 92316 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 12/03/2010 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ TERRY L SCALISEHAYWARD 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 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9045 Fictitious Business Name Statement FBN20200009251 Statement filed with the County Clerk of San Bernardino 10/07/2020 The following person(s) is (are) doing business as: TWISTED METALWORKZ, 760 E FRANCIS ST STE G, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO RAUL VERDIN, 1740 S GAREY AVE, POMONA, CA 91766 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 10/13/2015 By signing, I declare that all information in this statement is true and

correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RAUL VERDIN 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 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9046 Fictitious Business Name Statement FBN20200009252 Statement filed with the County Clerk of San Bernardino 10/07/2020 The following person(s) is (are) doing business as: USA SEPTIC & DRAIN CLEANING, 10474 CODY ROAD, LUCERNE VALLEY 92356 County of Principal Place of Business: SAN BERNARDINO J & M WATSON CONSTRUCTION, INC., 10474 CODY RD., LUCERNE VALLEY 92356 Inc./Org./Reg. No.: C2590953 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 07/16/2015 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/ JODY WATSON 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 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9047 Fictitious Business Name Statement FBN20200009259 Statement filed with the County Clerk of San Bernardino 10/07/2020 The following person(s) is (are) doing business as: DARCARS, 34635 YALE DR, YUCAIPA, CA 92399 County of Principal Place of Business: SAN BERNARDINO DARYOUSH PANJEHALI, 34635 YALE DR, YUCAIPA, CA 92399 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 09/16/2014 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/ DARYOUSH PANJEHALI 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 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9048 Fictitious Business Name Statement FBN20200009301 Statement filed with the County Clerk of San Bernardino 10/08/2020 The following person(s) is (are) doing business as: CALIFORNIA MOTORS DIRECT, 10385 CENTRAL AVE, MONTCLAIR, CA 91763 County of Principal Place of Business: SAN BERNARDINO Mailing address: 2345 N. GRAND AVE, SANTA ANA, CA 92705 PANDA MOTORS, INC., 2345 N. GRAND AVE, SANTA ANA, CA 92705 Inc./Org./Reg. No.: C3532538 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing.

s/ DAVID DUANE ALEMAN 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 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9049 Fictitious Business Name Statement FBN20200009770 Statement filed with the County Clerk of San Bernardino 10/21/2020 The following person(s) is (are) doing business as: MC TRANSPORT, 16962 SCHNEIDER ST, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO JUAN M MACHADO ROMAN, 16962 SCHNEIDER ST, FONTANA, CALIFO 92336 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JUAN M MACHADO ROMAN 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 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9050 Fictitious Business Name Statement FBN20200009763 Statement filed with the County Clerk of San Bernardino 10/21/2020 The following person(s) is (are) doing business as: SALAZAR TRUCKING, 25401 20TH ST, SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO ANGEL SALAZAR MIGUEL MENDEZ, 25401 E 20TH ST, SAN BERNARDINO, CA 92404 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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/ MIGUEL ANGEL SALAZAR MENDEZ 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 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9051 Fictitious Business Name Statement FBN20200009748 Statement filed with the County Clerk of San Bernardino 10/21/2020 The following person(s) is (are) doing business as: THE BLOOMING LANTERN, 1044 S VINE AVE, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO CHE’A M GRAY, 1044 S VINE AVE, BLOOMINGTON, CA 92316 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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/ CHE’A GRAY 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 regis-

tered 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 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9052 Fictitious Business Name Statement FBN20200009538 Statement filed with the County Clerk of San Bernardino 10/15/2020 The following person(s) is (are) doing business as: FLAMIN HIBACHI, 18646 13TH ST, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO JAIRO A PONCE, 18646 13TH ST, BLOOMINGTON, CA 92316 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on MAY 29, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JAIRO PONCE 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 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9053 Fictitious Business Name Statement FBN20200009853 Statement filed with the County Clerk of San Bernardino 10/22/2020 The following person(s) is (are) doing business as: LATIN AMERICAN BOOK STORE, 236 W ORANGE SHOW RD, UNIT 105, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO Mailing address: P.O. BOX 7328, REDLANDS, CA 92375 ALFONSO J VIJIL, 236 W ORANGE SHOW RD UNIT 105, SAN BERNARDINO, CA 92408 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on OCT 21, 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/ ALFONSO J VIJIL 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 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9054 Fictitious Business Name Statement FBN20200009681 Statement filed with the County Clerk of San Bernardino 10/20/2020 The following person(s) is (are) doing business as: SNS TRANSPORTATION, 1110 PENNSYLVANIA AVE, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO BRYAN B GARCIA, 1110 PENNSYLVANIA AVE, COLTON, CA 92324 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on OCT 15, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ BYRAN B GARCIA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20


Page A12 • October 29, 2020 • Inland Empire Community Newspapers


Turn static files into dynamic content formats.

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