El Chicano 02 04 21

Page 1

EL CHICANo Weekly

Vol 58, NO. 07

Febr uar y 04, 2021

San Manuel Band of Mission Indians suprises local businesses with $1 million donation

www.iecn.com

PHOTO

Red Cross volunteer s assist e va cu at e d residents

SAN MANUEL BAND

OF

MISSION INDIANS

Top left: San Manuel Band of Mission Indians Chairman Ken Ramirez with Jovanna Rodriguez, owner of Jovi’s Diner in San Bernardino. Other business owners who attended the event in-person were Tansu Phillips and David Friedman, above of Viva La Boba, and Norma and Armando Arroyo of Mi Cocina. from its Small Business Relief Cares,” San Manuel Band of By Maryjoy Duncan Fund on Friday, Jan. 29. Business “It gives me great pleasure to Mission Indians Chairman Ken he San Manuel Band of owners gathered virtually and in- announce that 50 small business- Ramirez announced as confetti Mission Indians sur- person for the announcement of es are receiving a grant for cannons popped overhead. “We prised 50 local business the grant total not previously $20,000 each for a total of one hope that we have found the best million dollars from San Manuel owners with a $20,000 grant revealed. Grant, cont. on next pg.

T

Pg. 3

T

Cajon High takes fir st place in County Mock Trial finals

he Cajon High School Cowboys took first place in the 39th Annual San Bernardino County Mock Trial finals when it defeated Los Osos High School in the event finals held virtually on Jan. 23.. Cajon now advances to the California Mock Trial Finals scheduled for March 18–21, 2021.

Game-day gr ub Pg. 8

H OW TO R E AC H US

Inland Empir e Co mmunity Newspaper s Of fice: (909) 381- 9898 Editorial: iecn1@ mac.com Advertisin g: sales@iecn.com Legals : iecn legals@ hotmail.com

“Mock Trial was an adventure that turned into a joy ride of growth and camaraderie,” said head coach Robert Grande. “The students did this for the City of San Bernardino, the local community, and most importantly for Cajon High School.” Cajon High School was just one team in a field of 26 that participated in this year’s virtual Mock Trial competition. Each participating school prepared a prosecution and defense team to try this Cajon, cont. on next pg.

PHOTO

SBCUSD

Top row: left to right Emory Ho, Kaitlyn Aguirre, Attorney Coach Lisa Mann, Ruben Cerda-Vargas 2nd Middle Row: Fatima Mora-Popoca, Amelia Soto, Andrew Altamirano, Trapp Fought 3rd Middle Row: left to right: Andrew Gonzales, Guisselle Salazar, Moyosoreoluwa Oduntan., Kevin Amilpa Bottom Row: Bottom Row: left to right: Cassandra Davis, Coach Robert Grande


Page A2 • Feb. 04, 2021 • Inland Empire Community Newspapers • El Chicano

PHOTO

SAN MANUEL BAND OF MISSION INDIANS

From left: San Manuel Band of Mission Indians Tribal Secretary Johnny Hernandez, San Manuel Business Committee Member Audrey Martinez, Mi Cocina owners Norma Arroyo, Carlos Lopez, and Armando Arroyo, and San Manuel Chairman Ken Ramirez. Grant way to assist you and I hope that what we do here today prompts others to do the same, which is support our local businesses, to give as much as you can to keep the communities thriving,” According to San Manuel Business Committee Member Audrey Martinez, the tribe demonstrates their call to Yawa’ by supporting local small businesses. Yawa’ is a Serrano term that means to act on one’s belief, San Manuel’s belief that it can be stewards of the land and its inhabitants. This financial assistance is an example of their culture of giving. “Since the pandemic hit us we have worked hard to identify how we can help those most impacted,” Martinez remarked, also noting that over the past year San Manuel has donated PPEs to front line workers, hosted blood drives, delivered food, and brought financial relief to those struggling to pay rent, but they wanted to do more. According to Tribal Secretary Johnny Hernandez, San Manuel’s Strategic Philanthropy Team collaborated with Inland Empire Economic Partnership (IEEP) to identify businesses for the grant,

aimed to provide a hand up to small “mom and pop” shops considered “non-essential” in the region to not only survive but to thrive. Funds will be managed and distributed through IEEP. Businesses were selected based on their participation in San Bernardino County’s COVIDCompliant Business Partnership Program, commitment to communities on the tribe’s ancestral lands that span the San Bernardino valley, up the San Bernardino Mountains, and outward to the High Desert, and businesses most severely impacted by the virus. “An unexpected gift like this can mean the difference between keeping the doors open or closing and losing the family business forever,” Hernandez said. “It means (businesses) can have some peace of mind in these unsettling times.” The grant will provide financial support with paycheck protection, cash flow assistance to cover operational expenses, debt relief, and business improvements. “I’m beyond emotional, and grateful and excited!” exclaimed Jovanna Rodriguez, owner of Jovi’s Diner in San Bernardino, whose priority is to bring em-

ployees back to work, citing laying them off was the most devastating part of the pandemic. “This is life-changing. Thank you for the opportunity to continue my business, to provide and help my community.” Rhonda Moss, the owner of Party Plus in Loma Linda, plans to use the funds for payroll, rent, utilities, and overall operating expenses. “We are all emotional and extremely grateful for this opportunity,” said Moss who has been in business for 39 years. “We’ve been hit pretty hard, but we will be stronger after this.” Paul Granillo, president and CEO of IEEP, set the stage for the announcement by sharing the devastating effects the pandemic has had on the Inland Empire economy, noting that almost 50% of the small businesses in the region reported a large negative effect from the COVID-19 pandemic. “We are moved by your generosity,” Granillo addressed Ramirez. “An immediate relief this gift is going to be for struggling businesses throughout San Bernardino and Riverside counties, so we want to say ‘thank you.’” Businesses range from restau-

Follow us on Facebook, Twitter, @IECNWeekly

rants, hair salons, gyms, and other service-oriented businesses ordered to shut their doors.

For a full list of recipients and their backstories, visit www.sanmanuelcares.org/small-businessrelief-fund/.

Cajon year’s case. The case, People v. Croddy, involved alleged aiding and abetting. A courtroom judge presides over each match, and teams are scored on several factors, not just winning or losing the case.

San Bernardino County District Attorney’s office co-sponsor the event.

“We are excited for another opportunity to participate in the state Mock Trial competition. It is a great honor because we know we have competed against several phenomenal teams, such as Los Osos,” said Cajon Principal Teenya Bishop. “Our hopes are that we can continue to represent our school, District, and county well.” This is the second time in the school’s history that it has earned the County Mock Trial Championship. The San Bernardino County Superintendent of Schools and the

Cajon Mock Trial Team Members Kaitlyn Aguirre Raymond Altamirano Celeste Alvarez Kevin Amilpa Ruben Cerda Vargas Cassandra “Cassie” Davis Andrew Gonzales Emory Julian Ho Jazzmonae Jenkins Moyosoreoluwa Oduntan Fatima Mora-Popoca Guisselle Salazar Ameila Soto Cajon Mock Trial Coaches Robert Grande, head coach Stephen Gonzales Bill Drake Gina Florick


Inland Empire Community Newspapers • Feb. 04, 2021 • Page A3

Board of Super visor s appr ove Super visor Baca’s board , commission appointments

D

uring the January 26, 2021 Board of Supervisors’ meeting, Fifth District Supervisor Joe Baca, Jr.’s appointees were unanimously approved to serve on County Boards and Commissions. “I am proud my colleagues confirmed the appointments of these diverse and well-qualified citizens to represent the Fifth District on San Bernardino County boards and commissions,” said Supervisor Joe Baca, Jr. “These commis-

sioners will sacrifice their time and energy to be a voice for our community. I look forward to working with my appointees to make policies that will impact the homelessness, infrastructure, veterans, healthcare, social equality, economic development, housing, seniors and other critical issues in our region.” Approved Appointments: Arlington C. Rodgers, Jr., Senior Affairs Commission

Kareem Gongora, Planning Commission

Maricela S. Ferguson, Senior Affairs Commission George Valenzuela, Veterans Advisory Committee

Gil Navarro, Behavioral Health Commission Helen Tran, San Bernardino County Trails Committee

Lynn Summers, Behavioral Health Commission

Patty Espinoza, Regional Parks Advisory Commission

Gary J. Grossich, Bloomington Municipal Advisory Council

Lina C. Montes, Workforce Development Board

Angela M. McClain, Bloomington Municipal Advisory Council

Dianne I. Mendez-Cantu, Bloomington Municipal Advisory Council Thomas M. Rocha, Bloomington Municipal Advisory Council Stephanie Santoya, Bloomington Municipal Advisory Council Larry Burgos, Bloomington Municipal Advisory Council

E m e r g e n c y e va c u a t i o n s d e c l a r e d d u e t o s t o r m s , families retur n home ents were concerned about what the outcome of the severe weather will be. Another family of seven happy to be going home is the Davis family! Savannah Davis and her five kids and her mother found out about the evacuation on Thursday night and the Red Cross placed them at the DoubleTree. The kids were excited about being away from home, but Savannah and her mom Shawn Baker were very much concerned about damage to their home and/or if there would

PHOTO RICARDO TOMBOC

The Hebbard family (Zion, Nicole, Zane, Angelia, and Aaron) spent the night at the DoubleTree Hotel after being told by a friend that they were being evacuated from their Mountain Home Village community. By Ricardo Tomboc

O

n Thursday morning, January 28th, San Bernardino County declared emergency evacuations of the recent burn areas surrounding the cities of Yucaipa, Forest Falls, Oak Glen, Mountain Home Village, and Mentone. Several displaced households were directed to the American Red Cross Temporary Evacuation Point (TEP) setup at Redlands East Valley High School in Redlands. Heavy rains and mudslides were expected to cause dangerous lifethreatening conditions in the recent mountain burn areas. All residents in the affected areas

were ordered to evacuate before the storm descended upon their communities. Red Cross volunteers established a 24/7 TEP for affected residents to register for hotel rooms. Snacks and hydration were also available at the TEP location. Red Cross volunteers were there to provide dinner, lunch, and breakfast meals at the San Bernardino DoubleTree Hotel were the clients were placed. Due to COVID-19 conditions, the Red Cross temporarily suspended the use of congregate emergency sheltering. TEP locations use extreme COVID-19 precautions to keep both the volunteers and clients protected.

The use of sophisticated communication technology has increased at the Red Cross frontlines to help improve services and streamline the process of providing assistance to clients. Although, there was a potential for extreme danger and long stays in hotels, the event only lasted under 24 hours and all residents were allowed back into their homes. The Hebbard family (Zion, Nicole, Zane, Angelia, and Aaron) spent the night at the DoubleTree Hotel after being told by a friend that they were being evacuated from their Mountain Home Village community. While the kids were excited to be in a hotel, par-

PHOTO RICARDO TOMBOC

Red Cross volunteers (L-R) Robbin Pederson, Marcus Perez and Joel Fritz handed out food to Red Cross clients staying at the DoubleTree Hotel in San Bernardino.

be a way to get back home if roads were affected. Both families reported that the Red Cross Volunteers and the DoubleTree Hotel staff took very good care of them, being kind, friendly, and provided for most of their needs while away from home. For more information on becoming a Red Cross Volunteer, go to redcross.org and click on the volunteer tab.


Page A4 • Feb. 04, 2021 • Inland Empire Community Newspapers

I

Inland Empire Community Foundation names first African American board chair

nland Empire Community Foundation is pleased to announce that Dr. Paulette Brown-Hinds has been named the first African American Chair of the Foundation’s Board of Directors. Dr. Brown-Hinds will succeed outgoing Chair, J. Sergio Bohon. The Foundation also appointed three new officers, Nefertiti Long, as Vice Chair, Kathy Johnson, as CFO, and Jeremy Hobbs as Secretary. IECF also welcomes new Board member, Ann Sheffer. “I want to thank Sergio for his leadership and support, particularly during this time of great concern for our nonprofits and communities in the Inland Empire,” said Michelle Decker, President and CEO of IECF. “As we start 2021, I’m excited to have Paulette as our new Board Chair. During her tenure, our Board has become stronger and more diverse as well as thoughtful. Her skills as a networker and community leader will help us build a stronger culture of philanthropy for the IE.” “We are in unprecedented times and now, more than ever, as the region’s largest and oldest community foundation, our mission to strengthen philanthropy in the Inland Empire will play a significant role in helping the social sector lead through our current crisis,” said Dr. Brown-Hinds. “As board chair I look forward to working in collaboration with my fellow board members and IECF staff along with community partners, government agencies, foundations, committed donors and our region’s non-profit organizations to address the community’s growing critical needs.” Paulette Brown-Hinds, PhD joined the Board of Inland Empire Community Foundation in 2014, having recently served as Vice Chair. Dr. Brown-Hinds is also the founder of Voice Media Ventures and the second-generation publisher of the VOICE and Black Voice News. Her interest in local journalism and doing work for the public good has led her to serve on the boards of The James Irvine Foundation with a mission to expand opportunity for the people of California, American Press Institute, California Press Foundation, CalMatters, and the California News Publishers Association, the largest and oldest trade association for the news publishing industry in the state. In 2019 she served as president of the board, becoming the first African-American elected to lead the organization. She holds a B.A. in English from California State University, San Bernardino and an M.A. and Ph.D. in English from the University of California, Riverside. Nefertiti Long joined the Board

PHOTO

CHC

From left, IECF board officers: Chair - Dr. Paulette Brown-Hinds; Vice Chair – Nefertiti Long; Chief Financial Officer – Kathy Johnson; Secretary – Jeremy Hobbs. of Inland Empire Community Foundation in 2017, and in 2019, became Chair of the Women’s Giving Fund. Ms. Long is a resident of San Bernardino and Chief Operating Officer of Alta Loma Enterprises in Rancho Cucamonga. She has worked for several public and private companies, with most of her experience in the food industry. Her professional associations include the Alliance of Black Women Accountants and BBVA Bank advisory Board. Her additional community involvement includes serving on Cal State San Bernardino Foundation, and Chaffey College Foundation Boards. Additionally, Ms. Long supports many organizations in the Inland Empire region. Ms. Long holds a B.S. in Accounting from California State Polytechnic University, Pomona and an M.B.A. from California State University, Fullerton. Kathy Johnson of San Bernardino is Vice President of Forensic Accounting at J.S. Held, LLC and owner of the accounting firm CPA Forensic Plus, Inc. Ms. Johnson is also an Adjunct Professor at the Cal State University, San Bernardino, Long Beach and Cal Poly Tech, The University of Redlands and UCR teaching accounting. She is a CPA, CFF (Certified in Financial Forensics), CGMA (Chartered Global Management Accountant) and has an MBA from Pepperdine University. She was formerly the VP of Finance for Los Angeles Newspaper Group’s Inland Division. Her professional experiences include financial reporting, operating and capital budgets, corporate governance, and financial forecasting. Ms. Johnson is also active on several boards within her industry. Jeremy W. Hobbs is a resident of Palm Springs and the President of the Western Wind Foundation that focuses on social and economic development and education in the Coachella Valley. Mr. Hobbs is also Chairman of Eastek International, a vertically-integrated electronics and plastics contract

manufacturer. Early in his career, Mr. Hobbs practiced law in Chicago, where he specialized in public interest and securities litigation. He also has a long history of social service and philanthropic work, ranging from community development to HIV/AIDS education and prevention. In recent years, he has worked closely with dozens of non-profits and charitable organization throughout the Coachella Valley. Mr. Hobbs holds B.A. in English from Pomona College and graduated with honors from the University of Chicago Law School. Ann Sheffer is currently the Chair of the Palm Springs Public Arts Commission and a member of the boards of the Palm Springs Cultural Center and the Desert AIDS Project to name a few. Ms. Sheffer was an elected member of the Westport (CT) legislative body from 1993 to 2005, and served as chair of its Library, Museum, and Arts Committee. She was a member of the President’s Committee on the Arts and Humanities from 1993 to 2000, appointed by President Bill Clinton, and subsequently a board member of Americans for the Arts, and chair of the Arts Action Fund PAC. Ms. Sheffer has been actively engaged with many charitable and community groups. She received her undergraduate degree Magna Cum Laude in Theater and French from Smith College, a Masters in Arts Administration from Tufts University and a MBA from the University of Washington. Ann and her husband, William L. Scheffler, Esq. are residents of Palm Springs. Inland Empire Community Foundation’s Board Officers for 2021-2023 are: Chair – Dr. Paulette BrownHinds, Voice Media Ventures Vice Chair – Nefertiti Long, Alta Loma Enterprises Chief Financial Officer – Kathy Johnson, J.S. Held, LLC Secretary – Jeremy Hobbs, Western Wind Foundation


Office (909) 381-9898 NOTICE INVITING BIDS NOTICE IS HEREBY GIVEN that the San Bernardino City Unified School District (“DISTRICT”) invites sealed bids forF21-01 Indian Springs High School – CTE Manufacturing. SUBMITTAL OF BIDS: All bids shall be made on the Bid Forms furnished by the District. Bid Forms, together with all required attachments to the Bid Forms, shall be delivered to the DISTRICT in a sealed envelope with a copy of the completed required bid cover sheet affixed to the outside of the envelope and placed in the Bid Box in the Lobby of the San Bernardino City Unified School District, Board of Education (BOE) Building located at 777 North F Street, San Bernardino, CA 92410. The Bids are due at 2:00pm on Thursday, March 4, 2021. Bid forms received by the stipulated times will be promptly opened in public and read aloud immediately after sealed envelopes are collected at the time, date, and location stated above in the Board of Education Building (BOE), BOE Community Room. Bid Forms or Attachments thereto received after the stipulated time will be rejected and returned to Bidders unopened. Each Bid shall be accompanied by a cashier's check made payable to the San Bernardino City Unified School District, or a satisfactory bid bond in favor of the DISTRICT, executed by the Bidder as principal and a California admitted surety company as Surety, in an amount not less than ten percent (10%) of the Base Bid submitted by the Bidder. BID AND CONTRACT DOCUMENTS: The full notice inviting Bids, Bid documents and contract documents may be viewed and ordered through Crisp Imaging Planwell Service online by clicking on ‘PUBLIC PLANROOM’ at w w w. c r i s p i m g . c o m a f t e r Thursday, January 28, 2021. There is a refundable deposit of two hundred and fifty dollars ($250.00) for each set of drawings and specifications, upon payment by cashier’s or company check made payable to San Bernardino City Unified School District. Prospective Bidders may secure up to two bid sets. Eligible deposits will be refunded upon return of said documents to Crisp Imaging in good acceptable condition within five (5) business days after bids are opened. Bidders in need of more than two sets of bid documents may purchase at their own cost based on Crisp Imaging’s current rates at that time. Crisp Imaging 3180 Pullman Street Costa Mesa, CA 92626 Phone: (866) 632-8329 Public Plan Room: www.crispimg.com Bid documents will be available at Crisp Imaging for viewing after Thursday, January 28, 2021. Bid documents will also be available at the following public plan rooms: F.W. Dodge McGraw-Hill, Inc. Public Plan Room; www.construction.com 4300 Beltway Place Suite 180 Arlington TX 76081 Diana Boyles Dodge document we@mhfl.com Phone: 1-800-393-6343 Fax: 1-877-836-7711 The Blue Book Building & Construction Network Public Plan Room: www.thebluebook.com 800 E. Main St. P.O. Box 500 Jefferson Valley, NY 10535 TJ Downey tdowney@thebluebook.com Phone: (800) 431-2584 Ext. 3177 Fax: (914) 243-4936 CMD GROUP Public Plan Room: www.cmdgroup.com 30 Technology Pkwy S, Ste. 100 Norcross, GA 30092 Michael Lunan mike.lunan@cmdgroup.com Architectural Source Relations Specialist Reed Construction Data (770) 209-3414 REQUESTS FOR BID INFORMATION, CLARIFICATIONS, and ADDENDA: Questions in writing (only) may be directed to the District’s Architect Representative, Mr. Bryan K. Dunaj via email at bids@ruh-

nauclarke.com. The deadline to submit Requests for Bid Information (“RFBI”) is 4:00pm on Friday, February 12, 2021. All Responses to Requests for Bid Information, clarifications and/or addenda will be issued no later than Tuesday, February 16, 2021 and will be issued to plan holders or registered plan reviewers only. Such responses will be posted at Crisp Imaging public plan room website at www.crispimg.com. Digital copies are considered an accepted form of Addenda delivery method. PROJECT DELIVERY METHOD AND REQUIRED LICENSES: The work under this bid will be performed via a single prime contract and all bidders to be considered responsive shall hold the following license(s): General Contractor: B Department of Industrial Relations (DIR) compliance A contractor or subcontractor shall not be qualified to bid on, be listed in a bid proposal, subject to the requirements of Section 4104 of the Public Contract Code, or engage in the performance of any contract for public work, as defined in the Labor Code, unless currently registered and qualified to perform public work pursuant to Labor Code section 1725.5. It is not a violation of this section for an unregistered contractor to submit a bid that is authorized by Section 7029.1 of the Business and Professions Code or by Section 10164 or 20103.5 of the Public Contract Code, provided the contractor is registered to perform public work pursuant to Section 1725.5 at the time the contract is awarded. Monitoring and enforcement of the prevailing wage laws and related requirements will be performed by the Labor Commissioner/ Department of Labor Standards Enforcement (DLSE). PREQUALIFICATION APPLICATION FROM BIDDERS Required - Due Date: Tuesday, February 16, 2021 at 4:00 PM. As a condition of submitting a bid for this Project, and in accordance with California Public Contract Code section 20111.6, prospective bidders are required to submit to the District a completed set of prequalification documents on forms provided by the District. These documents will be the basis for determining which bidders are qualified to bid on this Project. Bids will not be accepted if a Contractor has not been prequalified where prequalification is required. Prequalification documents are available from the San Bernardino City Unified School District Website at https://sbcusdfacilities.com/wp content/uploads/2020/10/Preq ualication-Application-OCT2020.pdf and at Facilities Planning & Development Department, 956 W. 9th Street, San Bernardino, CA 92411. Prequalification documents must be submitted by Tuesday, February 16, 2021 at 4:00 PM. Contractors will be notified by email of their prequalification rating within a reasonable period of time after submission of their prequalification documents, but not less than five business days prior to the bid-opening date or February 23, 2021. If this Project includes work that will be performed by mechanical, electrical or plumbing (“MEP”) subcontractors (contractors that hold C-4, C-7, C-10, C-16, C-20, C-34, C-36, C-38, C-42, C-43 or C46 licenses), such MEP subcontractors must also be prequalified. A list of prequalified MEP subcontractors will be made available by the District to all bidders at least five business days prior to the bid opening date. It is the responsibility of the bidder to ensure that all MEP subcontractors holding an A, B or any of the licenses listed above are properly prequalified before submitting a bid. This prequalification requirement applies even if the subcontractor will perform, or is designated to perform, work that does not require one of the licenses listed above, but the subcontractor holds one of the licenses listed above. SCOPE OF WORK: The Scope of the work includes but is not limited to remodel of (E) buildings M & N into CTE

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

classroom spaces, convert existing CMU enclosed building space into a new enclosed entry and Fabrication Support Classroom to building M. New construction in building M to be wood framed, Type V-B, sprinklered construction. Site work will include construction of a new ramp, outdoor collaboration space, new landscape and (2) 20x20 PC shade structures. Phase 4 - Rehabilitation: Installation of structural reinforcement at existing building M & N, including demolition and patching/repair required for access to structural components. Installation of new roof sheathing, roofing material and flashing, including roofing material & flashing at roof eaves. Patching/repairing of exterior walls. Modification of existing restrooms to meet ADA requirements and modification of existing parking lot to meet ADA requirements. Seismic rehabilitation of building M & N to comply with ASCE 41-13 and requirements for SMP funding BUSINESS ENTERPRISE PARTICIPATION (DVBE) AND REQUIREGOAL MENTS: bidders must meet the requirements set forth in Public Contract Code section 10115 et seq., Military and Veterans Code section 999 et seq. and California Code of Regulations, Title 2, Section 1896.60 et seq. regarding Disabled Veteran Business Enterprise (“DVBE”) Programs. Forms are included in the Bid Package. PRE-BID CONFERENCES AND JOB WALKS A nonmandatory pre-bid conference and job walk will be held at 9:00 AM on Tuesday, February 9, 2021 at Indian Springs High School. Site Location: Indian Springs High School – meet at Administration Area. Address: 650 N. Del Rosa Dr., San Bernardino, CA 92410 IMPORTANT DATES: First Publication: Thursday, January 28, 2021 Second Publication: Thursday, February 4, 2021 Pre-Bid Conference and Job Walk: Tuesday, February 9, 2021 at 9:00 AM RFI Due: Friday, February 12, 2021 at 4:00PM Pre-Qualification Application Due: Tuesday, February 16, 2021 at 4:00PM Addendum Due: Tuesday, February 16, 2021 Pre-Qualification Notice to Bidders: Tuesday, February 23, 2021 Bid Opening: Thursday, March 4, 2021, at 2:00PM Bid Posting on Facilities Website: Friday, March 5, 2021 Tentative Board Meeting: Tuesday, April 6, 2021 NOA Issued (Tentative): Wednesday, April 7, 2021 CNS-3435143# PUBLISHED EL CHICANO 1/28, 2/4/21 E-8090 AUDIENCIA PÚBLICA PROGRAMADA SOBRE LOS SIGUIENTES TEMAS: PROYECTO DEL PLAN DE GESTIÓN DEL AGUA URBANA 2020, PROYECTO DEL APÉNDICE 11 AL PLAN DE GESTIÓN DEL AGUA URBANA DE 2015 Y PROYECTO DEL PLAN DE CONTINGENCIA EN CASO DE ESCASEZ DE AGUA Metropolitan Water District of Southern California (Metropolitan) organizará una audiencia pública el día lunes 12 de abril de 2021 para recibir comentarios acerca de su proyecto del Plan de Gestión del Agua Urbana 2020 (Urban Water Management Plan, UWMP), su proyecto del Apéndice 11 como anexo al UWMP de 2015 y su proyecto del Plan de Contingencia en Caso de Escasez de Agua (Water Shortage Contingency Plan, WSCP). La audiencia formará parte de la reunión que llevará a cabo el Comité de Planificación y Protección del Agua, cuyos miembros están ayudando a establecer un diálogo con el público sobre el futuro de la gestión y la conservación del agua en la región. Los detalles de la reunión son: Reunión del Comité de Planificación y Protección del Agua Lunes 12 de abril de 2021 a las 10:00 a.m. Únicamente por teleconferencia La reunión no se llevará a cabo en un sitio físico A raíz de la emergencia por el COVID-19 y las Órdenes Ejecutivas del Gobernador de proteger la salud pública mediante la restricción de las

reuniones públicas y el requisito de distancia social, en este caso la reunión se realizará de forma remota. La reunión del Comité de Planificación y Protección del Agua se transmitirá en vivo, quedará grabada y podrá accederse a través del siguiente enlace: http://www.mwdh2o.com/Who WeAre/Board/BoardMeeting/Pages/default.aspx. (Consulte este sitio web para averiguar el horario definitivo de la Audiencia Pública) El UWMP presenta el plan a plazo que tiene largo Metropolitan para asegurar un suministro de agua confiable y de calidad para la región. El proyecto del UWMP 2020 cumple con las leyes estatales de California que exigen que las empresas de suministro urbano de agua preparen y actualicen sus planes de gestión del agua urbana cada cinco años. El proyecto del Apéndice 11 correspondiente al UWMP 2020 y al UWMP 2015 incluye todos los elementos descritos en la Política del Plan Delta WR P1: reducción de la dependencia en el Delta mediante una mayor autosuficiencia hídrica regional (Cód. de Regulaciones de California, título 23, § 5003), que deben incluirse en el plan UWMP de la empresa de suministros a fin de obtener una certificación de consistencia para medidas futuras. El proyecto del WSCP incluye las medidas efectivas de gestión y planificación que implementa Metropolitan para responder a las condiciones actuales de escasez de agua. Este proyecto del WSCP de Metropolitan cumple con los requisitos del Código Hídrico de California. El proyecto del UWMP 2020, el proyecto del Apéndice 11 y el proyecto del WSCP están disponibles en el sitio web de Metropolitan, mwdh2o.com. Se invita al público general a enviar sus comentarios, los cuales se tomarán en cuenta para la finalización del UWMP 2020, el Apéndice 11 y el WSCP. Metropolitan aceptará comentarios por escrito sobre los proyectos de los planes y del Apéndice 11. Todos los comentarios escritos se recibirán hasta el 12 de abril de 2021. Para enviar sus comentarios u obtener más información sobre el proyecto del UWMP 2020, el proyecto del Apéndice 11 y el proyecto del WSCP, comuníquese con Edgar Fandialan del Grupo de Gestión de Recursos del Agua de Metropolitan al correo efandialan@mwdh2o.com. CNS-3431924# PUBLISHED EL CHICANO 1/28, 2/4/21 E-8089 CITY OF NORCO NOTICE INVITING SEALED BIDS FOR ADA PARKING IMPROVEMENT AT GEORGE INGALLS EQUESTRIAN EVENT CENTER PUBLIC NOTICE IS HEREBY GIVEN that the City of NORCO, as AGENCY, invites sealed bids for the above stated project and will receive such bids in the offices of the City Clerk up to the hour of 10:00 A.M. on the 3rd day of March, 2021, at which time, or as soon thereafter as practicable, they will be publicly opened and read aloud. The work to be done consists of furnishing all materials, equipment, tools, labor, and incidentals as required by the Plans, Specifications, and Contract Documents for the above stated project. The general items of work to be done hereunder consist of concrete flat work, drainage improvements, Striping, Signage and Markings and all appurtenant related work to the satisfaction and acceptance of the City Engineer. Copies of said Specifications and Contract Documents are available from the AGENCY upon payment of a $25.00 non refundable fee ($30.00 if mailed, including FEDEX and UPS). If copies of the Specifications and Contract Documents are obtained from outside sources other than the City of Norco, it is the responsibility of the Bidder to obtain copies of all addendums prior to the bidding deadline and include them in the submitted bid. Inquiries must be in writing and sent to bpetree@ci.norco.ca.us Any Contract entered into pursuant to this notice will incorporate the provisions of the State Labor Code. Compliance with the prevailing rates of wages and apprenticeship employment standards established by the State Director of Industrial Relations will be required. Affirmative action to ensure against discrimination in employment practices on the basis of race, color, national origin, ancestry, sex, or religion will also be required. Bids must be prepared on the approved proposal forms in conformance with the Instructions to Bidders and submitted in a sealed envelope plainly marked on the out-

side: "SEALED BID FOR ADA PARKING IMPROVEMENT AT GEORGE INGALLS EQUESTRIAN EVENT CENTER - DO NOT OPEN WITH REGULAR MAIL." Each bidder is hereby notified of a mandatory pre-bid meeting on Wednesday, February 17, 2021 at 1:30 p.m. Bidders not attending this meeting will be disqualified as nonresponsive. The location of the prebid meeting will be at the George Ingalls Equestrian Event Center, 3737 Crestview Drive, Norco. Please enter through Gate 1. Proposals by Bidders that do not attend this mandatory pre-bid meeting will not be considered. At the time of Contract award, the prime contractor shall possess an appropriate Contractor's License sufficient to perform the work. FEDERAL FUNDING: This project is being financed with Community Development Block Grant funds from the U.S. Department of Housing and Urban Development (24 CFR Part 570) and subject to certain requirements including: compliance with Section 3 (24 CFR Part 135) Economic Opportunities requirements; payment of Federal Davis-Bacon prevailing wages; Federal Labor Standards Provisions (HUD 4010); Executive Order #11246; and others. Information pertaining to the Federal requirements is on file with the County of Riverside Economic Development Agency. All Federal requirements listed in the “Federal Requirements” PUBLISHED EL CHICANO FEBRUARY 4, 2021 E-8092 NOTICE INVITING BIDS SR-60/Moreno Beach Drive Interchange Improvements (Phase 2) City Project No. 801 0021 Caltrans Contract 08-323034 Project ID 0812000059 The City of Moreno Valley is accepting bids until 5:00 p.m., March 12, 2021 only through the City’s Bid Portal on PlanetBids for the SR-60/Moreno Beach Drive Interchange Improvements (Phase 2) Project, City Project No. 801 0021, Caltrans Contract 08and Project ID 323034, 0812000059. The link for registering to become a prospective bidder in order to download bidding documents and submit electronically bid can be found at the following address: http://www.planetbids.com/portal/p ortal.cfm?CompanyID=24660 The cost for downloading is $75.00. The bid results will be available on the above website immediately following the time of bid deadline. The work shall be done in accordance with the project’s plans and contract documents, Caltrans’ Standard Plans and Specifications (latest edition), and the City’s standard plans, including any or all supplements or addenda thereto issued prior to bid opening date. The project consists of the following: (1) reconstruction and realignment of westbound ramps; (2) addition of westbound direct onramp; (3) construction of new westbound auxiliary lane, (4) installation of signal at the intersection of the westbound ramp and Moreno Beach; (5) addition of ramp metering, (6) demolition of existing SR-60/Moreno Beach structure; (7) overcrossing replacement of SR-60/Moreno Beach overcrossing structure including raising roadway profile and adjusting eastbound ramps, traffic signals, and Moreno Beach to grade, (8) utility relocations and installations in the bridge, (9) provision for highway planting, irrigation, hardscape, and erosion control; (10) off-site drainage pipeline called Line K-1 (along Ironwood Avenue 1/2 mile north); (11) addition of bike lanes and sidewalks; (12) electrical facilities construction; and (13) related work. Utility coordination with Moreno Valley Utility (MVU), Frontier Communications, Southern California Edison (SCE), and Eastern Municipal Water District (EMWD) is required. Base Bid No. 1 consists of the roadway and structures work at the SR-60/Moreno Beach Drive interchange. Additive Alternate Bid No. 1 consists of the planting and irrigation work. Base Bid No. 2 consists of the storm drain Line K1 work located along Ironwood Avenue. Base Bid No. 3 consists of the EMWD water line relocation on Ironwood Ave. Base Bid No. 4 consists of Moreno Valley Utility work at the SR-60/Moreno Beach. Additive Alternate Bid No. 2 is a Rock Mulch/Erosion Control alternative in place of the planting and irrigation. Base Bid Nos. 1 through 4 and Additive Alternate Bid No. 1 are shown on the plans. Additive Alternate Bid No. 2 is shown in the Bid Documents - Appendix A. Low bidder will be determined based upon lowest total of Base Bid Nos. 1, 2, 3, and 4 plus Additive Alternate Bid No. 1 plus Additive Alternate Bid No. 2. For technical information relating to the details of this project and bidding requirements, please submit all Requests for Information (RFI) via the “Questions and Answer” tab within PlanetBids. All

EC • IECN • February 4, 2021 • Page A5

RFI’s shall be submitted no later than February 24, 2021 by 5:00 p.m. Any RFI received after the date and time specified herein will not be considered. The bidder is solely responsible for on time submission of their electronic bid. The City will only consider bids that have been transmitted successfully and have been issued an ebid confirmation number with a time stamp from the Bid Management System indicating that bid was submitted successfully. Transmission of bids by any other means will not be accepted. Failure of the bidder to successfully submit an electronic bid shall be at the bidder's sole risk and no relief will be given for late and/or improperly submitted bids. Bidders experiencing any technical difficulties with the bid submission process may contact PlanetBids at (818) 992-1771. Neither the City, nor PlanetBids, makes any guarantee as to the timely availability of assistance, or assurance that any given problem will be resolved by the bid submission deadline. Dated: February 1, 2021 Published El Chicano February 4, 2021 E-8093 Petitioner or Attorney: ARASH HASHEMI (SBN 222454) LAW OFFICES OF ARASH HASHEMI, 11845 W OLYMPIC BLVD, STE 520, LOS ANGELES, CA 90064, Attorney for: DARRELL EUGENE BRADY JR Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 924150210, San Bernardino Justice Center PETITION OF: DARRELL EUGENE BRADY JR, FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIVSB 2026761 TO ALL INTERESTED PERSONS: Petitioner: DARRELL EUGENE BRADY JR has filed a petition with this court for a decree changing names as follows: Present name: DARRELL EUGENE BRADY JR to Proposed name: ZODIAC 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: 03/01/21, Time: 9:00 am Dept: S16 The address of the court is: same as noted above A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: El Chicano Dated: DEC 24 2020 LYNN M. PONCIN Judge of the Superior Court Published El Chicano 1/28,2/4,2/11,2/18/21 E-8088 SUMMONS(CITACIóN JUDICIAL) UNLAWFUL DETAINER – EVICTION (RETENCIóN ILíCITA DE UN INMUEBLE-DESALOJO) NOTICE To Defendant: (AVISO al Demandado): CHET TOWLE AND DOES 1 TO 10 YOU ARE BEING SUED BY PLAINTIFF: (LO ESTÁ DEMANDANDO EL DEMANDANTE). CHARLES C. TOWLE Case Number: LLTVA2000899 NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 5 days. You have 5 DAYS, not counting Saturdays and Sundays and other judicial holidays, after this summons and legal papers are served on you to file a written response with this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courts.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you do not file your response on time, you may lose the case by default, and your wages, money and property may be taken without further warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpca.org), the California Courts Online Self-Help Center (www.courts.ca.gov/selfhelp), or by contacting your local court or county bar association. FEE WAIVER: If you cannot pay the filing fee, ask the clerk for a fee waiver form. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a

civil case. The court’s lien must be paid before the court will dismiss the case. ¡AVISO! Usted ha sido demandado. Si no responde dentro de 5 dias, el tribunal puede emitir un fallo en su contra sin una audencia. Una vez que le entreguen esta citación y papeles legales, solo tiene 5 DíAS, sin contar sábado y domingo y otros dias feríados del tribunal, para presenter una respuesta por escrito en este tribunal, hacer que se entregue una copia al demandante. Una carta o una llamada telefónica no lo protege. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es possible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y mas información en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov) en la bibliteca de leyes de su condado o en la corte que le quede más cerca. Si no presenta su respuesta y se le podrá quitar su sueldo, dinero y bienes sin más advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remisión a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de Legal Services, California www.lawhelpcalifornia.org en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniéndose en contacto con la corte o el colegio de abogados locales. EXENCIóN DE CUOTAS: Si no puede pagar la cuota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago de cuotas. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos extenos con un gravamen sobre cualquier cantidad de $10,000 ó mas recibida mediante un acuerdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desestimar el caso. The name and address of the court is: (El nombre y dirección de la corte es) SUPERIOR COURT OF CALIFORNIA 17780 ARROW BLVD. FONTANA, CA 92335 The name, address and telephone number of plain¬tiff's attorney, or plaintiff without an attorney is: (El nombre, la dirección y el número de teléfono del abo¬gado del demandante, or del demandante que no tiene abogado, es) CHARLES C. TOWLE 904 W. Edgehill Road San Bernardino, CA 92405 (909) 882-7733 Date: DEC 29 2020 Clerk (Secretario), by LLEINMI MARTINEZ Deputy (Adjunto) Published El Chicano 2/4,2/11,2/18,2/25/21 E-8094

NOTICE CALLING FOR BIDS Bid No. 20-14 Grounds Equipment for Maintenance and Operations IS HEREBY NOTICE GIVENthat the San Bernardino City Unified School District of San Bernardino County, State of California, acting through its Governing Board, hereafter referred to as the “District”, is soliciting electronic bid submittals through its ProcureNow eProcurement web portal in response to Bid No. 20-14, Grounds Equipment for Maintenance and Operations. Bids must be submitted electronically up to but not later than Thursday, February 18, 2020 at 11:00 a.m., at https://sbcusd.com/bidpostings. Bidders who are desirous of securing a copy of the Bid documents may do so by logging into the District's website at: https://sbcusd.com/bidpostings. Bid responses must conform and be responsive in accordance with the Bid Documents posted through the District’s “ProcureNow” website portal. Contract award is contingent upon availability of funds. Local, Minority and Disabled Veterans Businesses are specifically encouraged to respond. The District reserves the right to accept or reject any or all proposals, and to accept or reject any item, to withdraw a line item or entire Bid, and to waive any irregularities or informalities in the Bid document(s). The District may award any, all, or none of this Bid. By: Monica DiMasi-Valadez, Buyer Publication: February 4, 2021 Request for Clarification: February 9, 2021 at 4:30 p.m. Virtual Bid Opening: February 18, 2021 at 11:00 a.m. CNS-3435865# PUBLISHED EL CHICANO 2/4/21 E-8091


Page A6 • February 4, 2021 • CC • IECN

Office (909) 381-9898 Published in Colton Courier C-9183 Fictitious Business Name Statement FBN20210000764 Statement filed with the County Clerk of San Bernardino 01/26/2021 The following person(s) is (are) doing business as: EMPIRE OFFICE MACHINES, 1090 E. WASHINGTON ST., STE. C, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO LEO W LORET JR, 1090 E. WASHINGTON ST., STE. C, 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 JAN 01, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LEO W LORET 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 2/4,2/11,2/18,2/25/21 Published in Colton Courier C-9184 Fictitious Business Name Statement FBN20210000736 Statement filed with the County Clerk of San Bernardino 01/26/2021 The following person(s) is (are) doing business as: H & R PLASTERING, 25563 NILES STREET, SAN BERNARDINO, CA 92411 County of Principal Place of Business: SAN BERNARDINO RAMON R HERNANDEZ, 25563 NILES STREET, SAN BERNARDINO, CA 92411 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on JAN 13, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RAMON R HERNANDEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 2/4,2/11,2/18,2/25/21 Published in Colton Courier C-9185 Fictitious Business Name Statement FBN20210000722 Statement filed with the County Clerk of San Bernardino 01/26/2021 The following person(s) is (are) doing business as: NATALIA’S SERVICES, 1210 W CORNELL, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO NATALIA TOVAR, 1210 W CORNELL, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on JAN 22, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ NATALIA TOVAR 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 2/4,2/11,2/18,2/25/21 Published in Colton Courier C-9186 Fictitious Business Name Statement FBN20210000677 Statement filed with the County Clerk of San Bernardino 01/25/2021 The following person(s) is (are) doing business as: LAWN DOCTOR, 117 W SIERRA MADRE AVE, GLENDORA, CA 91741 County of Principal Place of Business: SAN BERNARDINO TAM RYATT CORP, 117 W SIERRA MADRE AVE, GLENDORA, CA 91741 Inc./Org./Reg. No.: C4677889 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on JAN 12, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ WILLIAM FLYNN 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 2/4,2/11,2/18,2/25/21 Published in Colton Courier C-9187 Fictitious Business Name Statement FBN20210000664 Statement filed with the County Clerk of San Bernardino 01/25/2021 The following person(s) is (are) doing business as: ELLIE SKY FASHION, 1470 GILBERT J ADAME CT, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO DAISY HUYNH, 1470 GILBERT J ADAME CT, 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 JAN 20, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DAISY HUYNH 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 2/4,2/11,2/18,2/25/21 Published in Colton Courier C-9188 Fictitious Business Name Statement FBN20210000589 Statement filed with the County Clerk of San Bernardino 01/21/2021 The following person(s) is (are) doing business as: ULTRA OFFICE CLEANING, 14376 MCART RD SU. 58, VICTORVILLE, CA 92392 County of Principal Place of Business: SAN BERNARDINO BRYON K ANDERSON, 14376 MCART RD SU 58, VICTORVILLE, CA 92392 This business is conducted by (a/an): INDIVIDUAL

• COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406 Registrant commenced to transact business under the fictitious business name or names listed above on JUL 01, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ BRYON K. ANDERSON Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 2/4,2/11,2/18,2/25/21 Published in Colton Courier C-9189 Fictitious Business Name Statement FBN20210000874 Statement filed with the County Clerk of San Bernardino 01/28/2021 The following person(s) is (are) doing business as: ANGEL TRUCKING, 17049 C ST, VICTORVILLE, CA 92395 County of Principal Place of Business: SAN BERNARDINO ANGEL B FONSECA ALARCON, 17049 C ST, VICTORVILLE, CA 92395 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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/ ANGEL B FONSECA ALARCON 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 2/4,2/11,2/18,2/25/21 Published in Colton Courier C-9190 Fictitious Business Name Statement FBN20210000921 Statement filed with the County Clerk of San Bernardino 01/28/2021 The following person(s) is (are) doing business as: CASTRO SPEEDY TRANSPORT, 3241 GARDEN DR, SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO EDGAR A CASTRO, 3241 GARDEN DR, SAN BERNARDINO, CA 92404 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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/ EDGAR A CASTRO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 2/4,2/11,2/18,2/25/21

Published in Colton Courier C-9141 Fictitious Business Name Statement FBN20200011334 Statement filed with the County Clerk of San Bernardino 12/14/2020 The following person(s) is (are) doing business as: MESA TAX SERVICE, 1020 W 23RD ST, UPLAND, CA 91784 County of Principal Place of Business: SAN BERNARDINO DEREK J MESA, 1020 W 23RD ST, 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 11/11/20 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/ DEREK J MESA 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 1/7,1/14,1/21,1/28/21 Published in Colton Courier C-9142 Fictitious Business Name Statement FBN20200011663 Statement filed with the County Clerk of San Bernardino 12/22/2020 The following person(s) is (are) doing business as: COLD HEART BANDIT APPAREL, 9330 BASELINE ROAD, 206, RANCHO CUCAMONGA, CALIF 91701 County of Principal Place of Business: SAN BERNARDINO JESSE JONES, 10400 ARROW ROUTE Z10, RANCHO CUCAMONGA, CALIFO 91730 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on JAN 01, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JESSE JONES 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 1/7,1/14,1/21,1/28/21 Published in Colton Courier C-9143 Fictitious Business Name Statement FBN20210000033 Statement filed with the County Clerk of San Bernardino 01/04/2021 The following person(s) is (are) doing business as: GLOSSEDBYGISELLE, 943 N SMOKETREE AVE, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO KARINA IBANEZ, 943 N. SMOKETREE AVE, RIALTO, CA 92376 GISELLE IBANEZ, 943 N SMOKETREE AVE, RIALTO, CA 92376 This business is conducted by (a/an): GENERAL PARTNERSHIP 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/ KARINA IBANEZ 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 1/7,1/14,1/21,1/28/21

NOTICE OF PETITION TO ADMINISTER ESTATE OF: ARNOLD C. ZAVALA CASE NO. PROPS2100066

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of ARNOLD C. ZAVALA. A PETITION FOR PROBATE has been filed by JULIE ZAVALA HOOPER in the Superior Court of California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that JULIE ZAVALA HOOPER be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the under the estate Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 03/08/21 at 9:00AM in Dept. S36 located at 247 WEST THIRD STREET, SAN BERNARDINO, CA 92415 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner FORREST F. WOLFE - SBN 125289, LAW OFFICES OF FORREST F. WOLFE 1055 N EUCLID AVENUE ONTARIO CA 91762 CNS-3438070# PUBLISHED COLTON COURIER 2/4, 2/11, 2/18/21 C-9182

FBN’s ONLY RR

40!

$

Call (909) 381-9898

Inland Empire Community Newspapers We are now online! Check us out for all your community news. Visit us on the web at: www.iecn.com Mailing Address: P.O. Box 110 Colton, CA 92324

Or Call

(909) 381-9898 FBN’s ONLY $40!

e-Mail your FILED form to us at: iecnlegals @hotmail.com


CC • IECN • February 4, 2021 • Page A7

Office (909) 381-9898 Published in Colton Courier C-9155 Fictitious Business Name Statement FBN20200011762 Statement filed with the County Clerk of San Bernardino 12/28/2020 The following person(s) is (are) doing business as: ALISEN NAILS, 8681 BASELINE RD, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO TRUC HO, 7341 QUINCY PL, RANCHO CUCAMONGA, CA 91730 HUONG LE, 11746 PARLEMENT DR, RANCHO CUCAMONGA, CA 91730 PHUNG TRAN, 12462 SILKLEAF AVE, CHINO, CA 91710 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 03/03/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ TRUC HO 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 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9156 Fictitious Business Name Statement FBN20200011759 Statement filed with the County Clerk of San Bernardino 12/28/2020 The following person(s) is (are) doing business as: ARARAT MARKET, 16140 MAIN ST, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO SUSANNA PETROSYAN, 12648 TABLE ROCK LN, VICTORVILLE, CA 92392 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/03/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SUSANNA PETROSYAN 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 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9157 Fictitious Business Name Statement FBN20200011755 Statement filed with the County Clerk of San Bernardino 12/28/2020 The following person(s) is (are) doing business as: CALI PROPERTY MGT & SALES, 816 WOODLAWN AVE, SAN BERNARDINO, CA 92407 County of Principal Place of Business: SAN BERNARDINO Mailing address: 19741 KAURI AVE, RIALTO, CA 92377 RANDOLFH G DARNELL, 816 WOODLAWN AVE, SAN BERNARDINO, CA 92707 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on SEP 02, 2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RANDOLFH G DARNELL 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 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9158 Fictitious Business Name Statement FBN20200011764 Statement filed with the County

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

Clerk of San Bernardino 12/28/2020 The following person(s) is (are) doing business as: COOLEY MARKET, 1705 E WASHINGTON ST STE 201, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO MALEK KUDSI, 2120 SUMMIT CT, 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 01/20/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MALEK KUDSI 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 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9159 Fictitious Business Name Statement FBN20200011765 Statement filed with the County Clerk of San Bernardino 12/28/2020 The following person(s) is (are) doing business as: CORPORATE JANITORIAL, 7211 HAVEN AVE # E339, RANCHO CUCAMONGA, CA 91701 County of Principal Place of Business: SAN BERNARDINO BOBBY D TOON, 6880 ARCHIBALD AVE., SP. 70, RANCHO CUCAMONGA, CA 91701 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 02/26/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ BOBBY TOON 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 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9160 Fictitious Business Name Statement FBN20200011767 Statement filed with the County Clerk of San Bernardino 12/28/2020 The following person(s) is (are) doing business as: DRG JUDGMENT RECOVERY, 13033 CAMDEN LN, VICTORVILLE, CA 92392 County of Principal Place of Business: SAN BERNARDINO RODOLFO GARCIA, 13033 CAMDEN LN, VICTORVILLE, CA 92392 DONNA GARCIA, 13033 CAMDEN LN, VICTORVILLE, CA 92392 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 01/21/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RODOLFO 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 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9161 Fictitious Business Name Statement FBN20200011776 Statement filed with the County Clerk of San Bernardino 12/29/2020 The following person(s) is (are) doing business as: HIGH DESERT SPEECH AND LANGUAGE CENTER, STAGES EARLY CHILDHOOD DEVELOPMENT CENTER, 16785 BEAR VALLEY RD STE 2, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO HIGH DESERT SPEECH AND LANGUAGE PATHOLOGY CEN-

TER, INC, 16785 BEAR VALLEY ROAD SUITE 2, 12423 ANTELOPE DRIVE, HESPERIA, CA 92345 Inc./Org./Reg. No.: C2856183 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 02/08/2006 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/ DR. LAKIETA L. EMANUEL 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 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9162 Fictitious Business Name Statement FBN20200011777 Statement filed with the County Clerk of San Bernardino 12/29/2020 The following person(s) is (are) doing business as: HIGH END SMOKE SHOP, 22110 US HIGHWAY 18 STE D, APPLE VALLEY, CA 92307 County of Principal Place of Business: SAN BERNARDINO DENNIS ANDERSON, 22544 SIOUX RD #27, 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 02/23/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DENNIS ANDERSON Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9163 Fictitious Business Name Statement FBN20200011792 Statement filed with the County Clerk of San Bernardino 12/29/2020 The following person(s) is (are) doing business as: JENNYS FAMILY DINER, 7750 PALM AVE STE R, HIGHLAND, CA 92346 County of Principal Place of Business: SAN BERNARDINO TERESITA ZAZUETA, 13080 BOWKER PLAY CT, BEAUMONT, 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 01/19/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ TERESITA ZAZUETA 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 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9164 Fictitious Business Name Statement FBN20200011797 Statement filed with the County Clerk of San Bernardino 12/29/2020 The following person(s) is (are) doing business as: LOMA LINDA UNIVERSITY PHARMACY, 250 S G ST, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO LOMA LINDA UNIVERSITY, 11145 ANDERSON STREET, SUITE 205, LOMA LINDA, CA 92354 Inc./Org./Reg. No.: C0061702 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 02/12/2016

By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RODNEY NEAL 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 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9165 Fictitious Business Name Statement FBN20200011800 Statement filed with the County Clerk of San Bernardino 12/29/2020 The following person(s) is (are) doing business as: LORI AND RAQUEL MARTIN’S TALAVERA CERAMICS, 10366 WILMINGTON LN, APPLE VALLEY, CA 92308 County of Principal Place of Business: SAN BERNARDINO LORI L MARTIN, 10366 WILMINGTON LN, 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 07/18/2015 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/ LORI L MARTIN 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 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9166 Fictitious Business Name Statement FBN20200011804 Statement filed with the County Clerk of San Bernardino 12/29/2020 The following person(s) is (are) doing business as: MASSAGE ENVY NORTH FONTANA, 16391 SIERRA LAKES PKWY STE 100, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO ASCENSION VENTURES, INC., 7041 WHITEWOOD DRIVE, FONTANA, CA 92336 Inc./Org./Reg. No.: C2912448 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 12/08/2008 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/ TIFFANY MCLEOD MARR 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 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9167 Fictitious Business Name Statement FBN20200011808 Statement filed with the County Clerk of San Bernardino 12/29/2020 The following person(s) is (are) doing business as: OAK HILLS CONTRACTORS, OAK HILLS CONSTRUCTION, OAK HILLS CUSTOM HOMES, OAK HILLS BUILDERS, 13312 RANCHOERO RD, STE 18 #336, OAK HILLS, CA 92344 County of Principal Place of Business: SAN BERNARDINO RICHARD PETTIT, 9722 FARMINGTON ST, OAK HILLS, CA 92344 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 02/26/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this

statement becomes Public Record upon filing. s/ RICHARD PETTIT 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 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9168 Fictitious Business Name Statement FBN20200011814 Statement filed with the County Clerk of San Bernardino 12/29/2020 The following person(s) is (are) doing business as: SOLEDAD TRANSPORTATION, 11146 VICTOR AVE, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO ROGER W WOODSIDE, 11146 VICTOR 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 07/10/2015 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/ ROGER W WOODSIDE 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 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9169 Fictitious Business Name Statement FBN20200011818 Statement filed with the County Clerk of San Bernardino 12/29/2020 The following person(s) is (are) doing business as: STAINLESS CARPET CLEANING, 108 ORANGE ST STE 11, REDLANDS, CA 92373 County of Principal Place of Business: SAN BERNARDINO JAIME M FUENTES, 28648 CANYON OAK DR, HIGHLAND, CA 92346 HUGO R FUENTES, 7346 MOUNTAIN LAUREL DR, HIGHLAND, CA 92346 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 10/23/2015 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/ JAMIE FUENTES 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 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9170 Fictitious Business Name Statement FBN20200011821 Statement filed with the County Clerk of San Bernardino 12/29/2020 The following person(s) is (are) doing business as: THE BRIDGE CHURCH OF THE NAZARENE, 9904 BLOOMINGTON AVE, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO THE NAZARENE CHURCH OF BLOOMINGTON, INCORPORATED, 9904 BLOOMINGTON AVE, BLOOMINGTON, CA 92316 Inc./Org./Reg. No.: C0157915 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 09/01/1976 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CARL BUTLER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from

the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9171 Fictitious Business Name Statement FBN20200011824 Statement filed with the County Clerk of San Bernardino 12/29/2020 The following person(s) is (are) doing business as: VASQUEZ MEAT MARKET, 11511 CEDAR AVE, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO RESHAM SINGH, 11427 VOLANTE DR, FONTANA, CA 92337 HARISH CHOUDHARY, 11427 VOLANTE DR, FONTANA, CA 92337 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 02/19/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RESHAM SINGH Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9172 Fictitious Business Name Statement FBN20200011825 Statement filed with the County Clerk of San Bernardino 12/29/2020 The following person(s) is (are) doing business as: WHOLE BODY HEALTH-CRANIOSACRAL THERAPY, 1183 E FOOTHILL BLVD STE 145, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO KAREN L FAIRWEATHER, 1749 N TULARE WAY, 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 09/30/2015 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/ KAREN L FAIRWEATHER 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 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9173 Fictitious Business Name Statement FBN20210000146 Statement filed with the County Clerk of San Bernardino 01/06/2021 The following person(s) is (are) doing business as: THE TAX RECORD, 667 EAST H. ST, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO JUAN C SOSA, 667 EAST H. ST, 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 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 C SOSA 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 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9174 Fictitious Business Name Statement FBN20210000049 Statement filed with the County Clerk of San Bernardino 01/05/2021 The following person(s) is (are) doing business as: S33K LLC, 1077 S. SANTO ANTONIO DRIVE #66, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO Mailing address: 265 N. 7TH STREET #1533, COLTON, CA 92324 S33K LLC, 1077 S. SANTO ANTONIO DRIVE #66, COLTON, CA 92324 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on 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/ CYNTHIA BELTRAN 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 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9175 Fictitious Business Name Statement FBN20210000279 Statement filed with the County Clerk of San Bernardino 01/11/2021 The following person(s) is (are) doing business as: OLCM AFRICA, 5721 RIVERSIDE AVE., RIALTO, CA 92377 County of Principal Place of Business: SAN BERNARDINO Mailing address: P.O. BOX 7686, RIVERSIDE, CA 92513 OPERATION LIFE CENTER MINISTRIES, 5721 RIVERSIDE AVE, RIALTO, CA 92377 Inc./Org./Reg. No.: C2478803 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/ MICHELLE M. PERRY 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 1/21,1/28,2/4,2/11/21 Published in Colton Courier C-9176 Fictitious Business Name Statement FBN20210000456 Statement filed with the County Clerk of San Bernardino 01/15/2021 The following person(s) is (are) doing business as: MARTINEZ ORCHARD SERVICES, 28370 LIVE OAK CANYON RD, REDLANDS, CA 92373 County of Principal Place of Business: SAN BERNARDINO MANUEL B MARTINEZ, 28370 LIVE OAK CANYON RD, REDLANDS, CA 92373 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/ MANUEL B MARTINEZ 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 1/21,1/28,2/4,2/11/21


Page A8 • Feb. 04, 2021 • 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.