EL CHICANo Weekly
Vol 58, NO. 13
March 1 8, 2021
Cifuentes & Figueroa Boxing host g rand opening, seeks to get kids of f the streets and into the g ym By Manny B. Sandoval
www.iecn.com
C
ifuentes & Figueroa Boxing held its grand opening on Saturday March, 13 in San Bernardino, which was attended by 150 community members in a COVID compliant setting. “The grand opening was supported by so many community members. We had open sparring, a car show, and attendees had the opportunity to meet with the boxing coaches,” said Carolina Ramirez, C & F Boxing administrator.
Dr. Be t te r s i s 2 0 2 1 Wo m a n o f t h e Ye a r Pg. 4
The owners of the new gym, Sunny Cifuentes and Albert Figueroa, both locals who are passionate about the sport as it builds confidence and poses the opportunity to get kids off the street. “There’s a few kids I’ve been training since they were about 11 Gym, cont. on next pg.
PHOTO
C&F BOXING
Administrator Carolina Ramirez and co-owner Sunny Cifuentes, who are both passionate about getting kids off the street and into the gym, celebrate the grand opening of the new gym on Saturday, Mar. 13.
Symphony’s March concer t showcases two "instr umental" stars
T
Just S B receives $2.7 million funding 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
he San Bernardino Symphony Orchestra is preparing for the second concert in their hybrid 92nd season. “Tchaikovsky, Vivaldi & Grieg” will premier digitally Sunday, March 28, 2021 at 3:00 p.m. on the Symphony's new SBSOtv platform accessible from their website, www.sanbernardinosymphony.org. The performance will include selections prominently featuring two very special instruments: the Maestro's recently returned bassoon and an historic 1929 Wurlitzer organ. Shared Maestro Parnther, "Tchaikovsky and Grieg penned two of the most compelling and deeply expressive works for string orchestra; Tchaikovsky's Serenade in C Major and Grieg's Holberg Suite, respectively. We will perform excerpts from both
of these incredible works." Antonio Vivaldi's Concerto in D minor, one of the Maestro's personal favorites, will also be performed, but with a creative twist. Specifically, Maestro Parnther will be tackling dual roles as both soloist and conductor on this dazzling work for solo bassoon and orchestra. As mentioned, the bassoon the Maestro will be playing is the very same instrument that was recently returned to him after it was stolen just two days before the March 2020 concert was cancelled due to Covid restrictions. "For my bassoon to be taken two days before my Mozart concerto performance last year... and gifted back in a time for the replacement Vivaldi concerto a PHOTO SBSO year later... there is a sign in all of Maestro Anthony Parnther will lead the San Bernardino this," said Parnther. Symphony Orchestra in a March 28 digital concert… and perform Vivaldi’s Concerto in D minor on his recently returned basSymphony, cont. on next pg. soon.
Page A2 • Mar. 18, 2021 • Inland Empire Community Newspapers • El Chicano Gym years old and today they're in their mid-20’s. My boxing program has gotten a number of kids off the streets just by training them, showing them respect, love and making them aware that someone cares about them. You have to be passionate about mentoring and coaching kids and I love this,” said Cifuentes. For over 20 years Cifuentes has been a boxing coach and mentor, even coaching Figueroa’s kids for
two years before collaborating on the new gym. The new boxing gym offers classes for beginner, intermediate and advanced level boxers, while its experienced coaches provide consistency and passion into both the client and the sport. “Boxing is important to our community because it’s a positive outlet for our kids…I’d much rather have them here in the gym than out on the streets. I don't care whose kids come through the
door, I’m training every single kid as if they were my own. The youth are our future,” concluded Cifuentes. Both men and women are welcome to join the Cifuentes & Figueroa team.
Obituar y Ernest “Ernie” R. Flores June 17, 1944 – January 17, 2021
The gym is located at 1991 N. E Street in San Bernardino. For more information, call (909) 402-4533 or email c_and_f_boxing@hotmail.com.
E
PHOTO
C&F BOXING
Cifuentes & Figueroa Boxing, located at 1991 N. E Street in San Bernardino, provides opportunity for both males and females to join its team where they have access to dedicated mentors and coaches. Symphony As repairs are still underway to the Symphony's local performance venue, San Bernardino's historic California Theatre, the concert will be recorded at Bandrika Studios in Tarzana which is owned and operated by composer Nathan Barr. This world class studio is constructed around the 1928 Barr/Fox Wurlitzer Theater Organ, which lived on the famed Newman Scoring Stage at Fox Studios from 1928 to 1998. It can be heard in dozens of classic film scores including The Sound of Music, The Day the Earth Stood Still, The Witches of Eastwick, and Journey to the Center of the Earth. Said Parnther, "With 1,366 pipes and a plethora of real percussion instruments, this organ truly must be heard to be believed." Years after the organ was removed from Fox in 1998, Barr purchased it from Ken Crome of The Crome Organ Company in Reno, Nevada, and thus began a
four year restoration by Crome’s team. Since Bandrika’s opening in May 2018, the Barr/Fox Wurlitzer has re-entered the world of film music, and can be heard extensively in Barr's score for Amblin/Universal's The House With a Clock In Its Walls and also in Danny Elfman's score for Universal's hit adaptation of The Grinch (2018). The Symphony will feature this magnificent instrument on two works in this program, including the Albinoni Adagio, and a solo work that will use every feature on the instrument. "This concert is not to be missed," said Symphony Board of Directors President Dean McVay. "We were incredibly gratified with the audience response to our February digital concert, and we believe this one will also please the discriminating musical palates of our patrons." A Hybrid Season... and Ticketing Options
are presented in high resolution digital format and made easily accessible online through our website's new SBSOtv platform using the password provided to each purchasing patron. Following the March concert, a third digital offering, "Mozart and Beethoven," will premier on May 1, 2021 at 7:30 p.m. Two live concerts – slated for October 23, 2021 and December 11, 2021, will follow. The live concerts are scheduled to be held at the historic California Theatre of the Performing Arts in downtown San Bernardino. Tickets for the digital concerts are $65 per household, and single assigned-seating tickets for the live concerts range from $30$100. All tickets may be purchased online at www.sanbernardinosymphony.or g or by calling the box office at (909) 381-5388. Box Office hours are 10 a.m. to 2 p.m., Monday through Friday.
The Symphony's online concerts
Follow us on Facebook, Twitter @IECNWeekly
RNEST “ERNIE” ROBERT FLORES went to be with our Lord on January 17, 2021, at age 76. He was born in San Bernardino, CA. He is survived by his son Ernest “Mijo” R. Flores, and daughters Susie Flores of Redlands/S.B. and MaryHelen (Danny) Garcia of S.B.; 4 grandchildren: Daniel “DJ” Flores, Annamarie Flores, Daniel and Darren Garcia; 2 greatgrandchildren: Trinia and Cashay. Brothers Ben Flores of S.B. and Juan Flores of S.B., and sisters Sylvia (Richard) Payan of Rialto and Delia Hernandez of Colton. He was preceded in death by his Beloved mom Helen Almendarez Flores of S.B. and father Gonsalo “Ben” Flores of Montclair, and brothers; Edward “Eddie” Flores, and Danny Flores of S.B. He attended Rialto Elementary, Rialto Jr. High, Eisenhower H.S and graduated from San Bernardino H.S. in 1962, he also attended SBVC. He worked at many places since he was a teenager, including; an artist for Jack Brown (Stater Bros.), Rialto Publishing, Kaiser Steel, Arrowhead Waters, and retired from the City of Colton.
He was always a hard worker. He had strong faith in God. He loved working on his “Ranchito Flores” since 1980. He made it a safe place for all friends and family to enjoy. He held horseshoe tournaments in the 80’s and 90’s. He helped many people and sponsored fundraisers for various causes and many team parties for his grandsons’ teams. He was a volunteer softball coach for Rialto Girl’s softball during the 80’s (teams; Rippers, Wild Bunch). He always kept his yard immaculate. He loved to spend time with friends and family. He hosted many Super Bowl and Easter gatherings as well as an “Oldie but Goodie” party in 2019 for all his friends from childhood to current. He also liked to travel, go camping, and fishing. He always dressed nice even when he was fighting cancer and going to daily radiation or chemo. He will be deeply missed. Funeral services will be at St. Bernardine’s Church 531 N. F St. in San Bernardino on Saturday, March 20, 2021 9:30 A.M. followed by Burial services at Mt. View Cemetery 570 E. Highland Ave., San Bernardino at 11 A.M.
Inland Empire Community Newspapers • Mar. 18, 2021 • Page A3
SB County continues to outpace state in regaining jobs of Supervisors Chairman Curt Hagman. “We’re a great place to do business and to find that right job.”
S
an Bernardino County has regained 58% of jobs lost during the early months of the COVID-19 pandemic, far outpacing the state average as the local economy continues to show signs of a healthy recovery. Newly released figures from the California Employment Develop-
The EDD report showed a 0.2% improvement in the county’s unemployment rate from December, continuing a trend that has seen the rate fall in eight of the last nine months. Although total employment dipped slightly during January, it was offset by a post-holiday decline in the labor force. ment Department show unemployment in San Bernardino County dropping to 8.6% in January, down significantly from its April 2020 peak of 14.2%. Since the end of May, employers in the county have added more than 80,000 non-farm jobs, out of 138,500 that were lost during the first three months of the pan-
demic. That 58% recovery rate For the Inland Empire as a compares to 39% for the state as a whole, total employment (1.89 whole. million) is now within 6% of its prior year total, with supply chain“San Bernardino County has berelated jobs showing strong gains come a major business and ecoduring that period. The Transnomic hub for the region and all portation and Warehousing sector of California, so it’s not surprising was up 17% from January 2020 to to see us leading the state out of January 2021– an increase of more pandemic downturn,” said Board than 25,000 jobs.
Count y moves into Red Tier
C
ounty officials reported welcome news: with vaccination rates rising and COVID-19 cases declining, San Bernardino County transitioned from the State’s most restrictive Purple Tier, where it has been since last August, to the more open Red Tier on Sunday, March 14. “People throughout our county have worked relentlessly over the past year to protect each other’s health and safety,” said Board of Supervisor’s Chairman Curt Hagman. “This has been a community-wide effort involving everyone from healthcare professionals and essential workers to businesses and residents following strict public health protocols. Our diligence is now beginning to pay off.” Corwin Porter, the County’s public health director, noted that the county saw 47 new positive cases on March 9, compared to 5,421 new cases on January 4 — a 99% decrease. The County’s current case rate is 5.2 cases per 100,000 residents, its positivity rate is
2.8% and its equity positivity rate is 3.2%. “We have seen a steady decline in all the key metrics, including hospitalizations, and that decline should persist as we continue vaccinating more and more residents every week,” Porter said. The move into the Red Tier means numerous local businesses, including gyms, restaurants, movie theaters and museums, can open for indoor services with modifications. Gyms will be allowed to open indoors at 10% capacity Retailers and malls can operate at 50% capacity Hair and nail salons can continue to operate indoors with modifications Restaurants can operate indoors at 25% capacity or 100 people, whichever is fewer Movie theaters can reopen at 25% capacity or 100 people, whichever is fewer Museums, zoos, and aquariums can reopen indoors at 25% capacity
Libraries can open at 50% capacity Outdoor live events can resume at 20% capacity (effective April 1) Amusement parks can reopen at 15% capacity and small group restrictions (effective April 1) Schools may reopen fully for inperson instruction following reopening guidance. Local school officials will decide whether and when that will occur. Porter emphasized that, while improving numbers are allowing the County to proceed into the Red Tier, residents should not let up on the behaviors that have helped us achieve this success. “We encourage you to enjoy the additional opportunities created by our move to the red tier, but please remember to keep wearing face coverings, washing your hands, maintaining physical distance from others, and avoiding large social gatherings,” he said. “We’ve made huge progress but we’re not out of the woods yet.”
State expands categories of essential wor ker s el igibl e f or vac cine
P
ublic transit workers, utility workers, foster parents, social workers, those who serve the homeless, airport workers, and janitors are now eligible to receive the COVID-19 vaccine in San Bernardino County and throughout the state. “These dedicated, hard-working people have put themselves at risk throughout the pandemic keeping our society functioning and moving forward,” said Board of Supervisors Chairman Curt Hagman. “The County is very pleased that the State has added them to the vaccine eligibility list.” Thursday afternoon, the State of
California updated its list of essential workers in the Vaccination Roadmap Phase 1A and Phase 1B categories. Under the new guidelines, “emergency service” workers will now include: Utility workers (electricity, gas, water and waste water, solid waste, roads/highways), Disaster Service Workers (DSWs) if they are at risk of occupational exposure once activated for emergency response, including those working in temporary noncongregate shelters, Social workers who respond to the abuse and neglect of children, elders and dependent adults; including all front-line social work-
ers and staff required to enter the homes of individuals at risk. Public transit employees, airport workers, homeless shelter workers, and janitors in non-emergency settings were also added by the State, and foster parents were included as part of childcare worker eligibility. As previously reported, persons age 16-64 with serious underlying medical conditions or disabilities become eligible for vaccination on Monday, March 15, joining frontline health care workers, longterm care residents, teachers and school support staff, and food and agriculture workers.
Phil Cothran, Chairman of the San Bernardino County Workforce Development Board, said
the recovery shines a light on the work WDB does in building a pipeline of trained and qualified workers to meet the needs of businesses. “Our county is one of the fastest growing in the U.S., which is a tremendous asset for companies looking to relocated or expand. Between our America’s Job Centers of California and our Business Services team, we’re committed to connecting job seekers to the great employment opportunities that are out there – and in the process, to ensure companies have the employees necessary to grow and succeed,” Cothran said. For the complete Inland Empire jobs report for January, go to: https://www.labormarketinfo.edd. ca.gov/file/lfmonth/rive$pds.pdf For more on WDB’s Business Services team, visit: https://wp.sbcounty.gov/workforce/businessservices/
Page A4 • Mar. 18, 2021 • Inland Empire Community Newspapers
Betters receives 2021 Woman of the Year honor
C
herina Betters, Ed.D., chief of Equity and Access San Bernardino County Superintendent of Schools (SBCSS), is a recipient of the California 23rd Senate District 2021 Woman of the Year Award.
state and national levels. Betters leads countywide efforts to create equitable learning frameworks.
Month. The event is sponsored and organized by the California Legislative Women’s Caucus.
Rosilicie Ochoa Bogh of the 23rd Senate District recognized Betters at the 34th annual ceremony held virtually on March 12.
“Dr. Cherina Betters has a tremendous heart for kids and for creating safe and equitable spaces where they can succeed,” said County Superintendent Ted Alejandre. “She understands the value of every student’s voice and its power to change lives.”
Betters has served K-12 education for over 18 years. She actively works to address systematic educational inequity at the local,
Since 1987, California legislators have recognized women from Assembly and Senate districts in celebration of Women’s History
The award celebrates exceptional women throughout California for their remarkable contributions to business, public safety, health or education. Participants are nominated by their peers with final recipients selected by a committee from the Women’s Caucus. For more information on the Women of the Year award program, please visit the website.
VA Loma Linda employee used 3D printing skills to protect healthcare worker s
A
n innovative hospital employee used his 3-D printing skills to support frontline health care workers with creative solutions at VA Loma Linda Healthcare System (VALLHS) during the COVID-19 pandemic. Bryan Zohn, Biomedical Equipment Support Specialist at VALLHS, was recognized as a High Reliability Hero by the Veterans Health Administration (VHA) at a virtual awards ceremony March 5, 2021. “Transforming to become a High Reliability Organization has been part of everything we do at VHA, especially as we have fought on the front lines of this global pandemic,” said Dr. Richard Stone, Acting Under Secretary for Health, VHA. VALLHS focuses on process improvement and patient safety initiatives to increase high reliability, provide excellent care for Veterans and enhance employee experience. Bryan brought high reliability work to life when he created innovative solutions to big problems. Registered Nurse Shari Perryman wears a powered air-purifying respirators (PAPR) mask at VA Loma Linda Medical Center. Early in the COVID-19 pandemic, powered air-purifying respirators (PAPR) masks were scarce. Due to a global shortage of supplies, VALLHS planned to use,
PHOTO
SBCSS
Cherina Betters, Ed.D., chief of Equity and Access San Bernardino County Superintendent of Schools (SBCSS). VALLHS staff that perform highrisk procedures were allocated a PAPR mask. And because the attachment parts no longer needed to be purchased, his innovation saved the facility approximately a quarter million dollars. To date, over 2,000 devices have been created and distributed to VALLHS staff. Bryan was one of nine awardees across VHA to be recognized for PHOTO VALLHS exceptional advancements in care Registered Nurse Shari Perryman wears a powered air-purify- and innovation. “Our Veterans deing respirators (PAPR) mask at VA Loma Linda Medical Center. serve the safest, highest quality clean, and re-use PAPRs for highrisk procedures in which respiratory droplets are released. Although VALLHS had 200 PAPRs on hand, the attachments to connect masks to respirator machines were unavailable, rendering the PAPRs unusable. Another issue arising from long hours of COVID care was that many VALLHS front line staff developed painful blisters on their ears from face coverings. As a biomedical equipment support specialist, Bryan typically used 3-D printers to create artifi-
cial ears for scientists to use in medical research. During the COVID-19 pandemic, Bryan applied his skillset to design the necessary PAPR attachments, as well as a small plastic device that attaches to face covering straps at the back of the neck. With this device, any person wearing a face covering could adjust the tension of the straps. Bryan designed and printed three different models of this mask-relief device, allowing the face covering to fit more snugly on a variety of faces. As a result of Bryan's actions, all
care. Their care is our mission and we are continuously improving to ensure that every patient receives excellent care every time,” said Dr. Stone. High reliability has become part of the fabric of VHA and is integrated into every role and function. Bryan’s efforts delivered the agility, experience and expertise needed to support health care workers during the COVID-19 pandemic, enabling them to provide unwavering support and outstanding health care for Veterans.
Office (909) 381-9898 NOTICE INVITING BIDS NOTICE IS HEREBY GIVEN that the San Bernardino City Unified School District (“DISTRICT”) invites sealed bids for F21-02 Oehl Elementary School - Modernization 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 2:00 p.m. on Thursday, April 29, 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 to Bidders returned 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 after www.crispimg.com Thursday, March 11, 2021. There is a refundable deposit of one hundred fifty dollars ($150.00) for each set of drawings and specifications, upon payment by cashier’s or check made company 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, March 11, 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, Slade Johnson via email at slade.johnson@pbkwlc.com. The deadline to submit Requests for Bid Information (“RFBI”) is 4:00pm on Monday, April 19, 20201. All Responses to Requests for Bid Information, clarifications and/or addenda will be issued no later than Friday, April 23, 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 Digital www.crispimg.com. 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 Thursday, April 15, 2021. 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/w p content/uploads/2020/10/Pre qualication-Application-OCT2020.pdf and at Facilities Planning & Development Department, 956 W. 9th Street, San Bernardino, CA 92411. Prequalification documents must be submitted by Thursday, April 15, 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 April 22, 2021. If this Project includes work that will be performed by mechanical, electrical or plumbing (“MEP”) subcontractors (contractors that hold C4, C-7, C-10, C-16, C-20, C34, C-36, C-38, C-42, C-43 or C-46 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
•EL CHICANO LEGAL ADVERTISING • Fax (909) 384-0406 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: Upgrades to restrooms with new fixtures and new equipment. Some tile work will be required along with some concrete work. Modernization of the current open library plan to an enclosed library with computer lab and reading room, which includes new carpet, new paint and drywall work, new storefront glass, LVT flooring, power, data and fire alarm items. New doors, and reworking of wood stud framing, ceilings, and existing thresholds and new signage. On the exterior work includes: updating the parking stalls to ADA compliance, and fixing path-of-travel concrete work. BUSINESS ENTERPRISE (DVBE) PARTICIPATION GOAL AND REQUIREMENTS: 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 the site on Tuesday, March 23, 2021 at 9:00 a.m. Site: Oehl Elementary School, 2525 N Palm Ave, Highland, CA 92346 (Meet at the Administration Area) IMPORTANT DATES: First Publication: Thursday, March 11, 2021 Second Publication: Thursday, March 18, 2021 Pre-Bid Conference and Job Walk: Tuesday, March 23,2021 at 9:00 a.m. Pre-Qualification Application Due: Thursday, April 15, 2021 RFI Due: Monday, April 19, 2021 by 4:00 p.m. Addendum Due: Friday, April 23, 2021 Pre-Qualification Notice to Bidders: Thursday, April 22, 2021 Bid Opening: Thursday, April 29, 2021 at 2:00 p.m. Bid Posting on Facilities Website: Friday, April 30, 2021 Tentative Board Meeting: Tuesday, June 8, 2021 NOA Issued (Tentative): Wednesday, June 9, 2021 CNS-3448223# PUBLISHED EL CHICANO 3/11, 3/18/21 E-8107 SAN BERNARDINO INTERNATIONAL AIRPORT AUTHORITY (SBIAA) REQUEST FOR QUALIFICATIONS (RFQ) FOR CONCEPTUAL ENGINEERING OF AN AIRPORT SOLAR PROJECT MARCH 12, 2021 The San Bernardino International Airport Authority (SBIAA) is issuing a Request for Qualifications (RFQ) to seek consultants who are qualified to provide conceptual engineering of an airport solar photovoltaic (PV) system. It is highly desirable and essential that the selected consultant possess knowledge and experience in carrying out similar work at other airports. Please submit one (1) signed original and four (4) additional copies bound with firm’s response to the RFQ to 1601 E. Third Street, Suite #100, San Bernardino, California 92408, attention Ms. Jennifer Farris, Assistant Secretary of the Commission. The packages containing the original response to the RFQ must be marked with the firm’s name and “RFQ – CONCEPTUAL ENGINEERING OF AN AIRPORT SOLAR PROJECT” in bold letters. SBIAA will conduct a pre-SOQ meeting with interested development teams on Tuesday, March 30th, 2021,
at 9:00 am. Due to COVID-19 restrictions, this meeting will be made available through Zoom. Please join the meeting via the Zoom link. If your computer has a microphone, you can utilize your computer audio to listen to and participate in the meeting. If you are participating by phone, access the meeting via the Zoom link and use the phone number provided below. When prompted, please “Join by Phone” and then follow the prompt to enter your Meeting ID Number and Password. Topic: Pre-SOQ Meeting Time: Mar 30, 2021 09:00 AM Pacific Time (US and Canada) Join Zoom Meeting https://us02web.zoom.us/j/82 186255852?pwd=UjhUbXQr aCsySHR5amQxVVdMSEF mQT09 Meeting ID: 821 8625 5852 Passcode: 559046 One tap m o b i l e +16699006833,,8218625585 2#,,,,*559046# US (San Jose) Responses to this RFQ will be received until 10:00 A.M. on Monday, April 12, 2021. Copies of the RFQ packet may be obtained from the Owner’s Office located at 1601 E. Third Street, Suite100, San Bernardino, CA 92408, or at the SBIAA’s website at www.sbiaa.org under “RFPs/Bids.” All inquiries shall be directed in writing via email to Ms. Myriam Beltran, Project Manager, with the words “RFQ for “ CONCEPTUAL ENGINEERING OF AN AIRPORT SOLAR PROJECT ” entered in the e-mail subject line at mbeltran@sbdairport.com. Questions will be received until Friday, April 2, 2021 at 10:00 a.m. If modification or clarification to the document solicitation becomes necessary, a written addendum will be posted to the SBIAA’s website, www.sbiaa.org. It is the responsibility of all potential respondents to monitor the SBIAA’s website for any such addendums. The SBIAA reserves the right to accept or reject any or all responses to this RFQ, and/or to waive any informalities or irregularities in any response. Award of contract is subject to SBIAA Board approval. San Bernardino International Airport Authority San Bernardino, California Date: 3/8/21 By: Jennifer Farris, Assistant Secretary of the Commission CNS-3449583# PUBLISHED EL CHICANO 3/18, 3/25/21 E-8111 HOUSING AUTHORITY OF THE COUNTY OF SAN BERNARDINO NOTICE FOR "Request for Proposal" RFP PC1212 Janitorial Services HACSB CONTACT PERSON: Claudia Nunez Procurement Housing Authority of San Bernardino 715 E. Brier Drive, San Bernardino, CA 92408 procurement@hacsb.com HOW TO OBTAIN BID DOCS: 1. Access www.hacsb.com 2. Click onto the "Do Business With Us" tab 3. Click on the "Planet Bids" link to download and submit Request for Proposal and instructions PROPOSAL SUBMITALL RETURN: Bids submitted through Planet Bids website. PROPOSAL SUBMISSION DATE:April 19, 2021 @ 2PM PST CNS-3448100# PUBLISHED EL CHICANO 3/18/21 E-8110
NOTICE INVITING BIDS NOTICE IS HEREBY GIVEN that the San Bernardino City Unified School District ("DISTRICT") invites sealed bids for F21-03 Pacific High School New Administration 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 2:00 p.m. on Thursday, May 6, 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, March 18, 2021. There is a refundable deposit of two hundred 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, March 18, 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
EC • IECN • March 18, 2021 • Page A5
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, Juan Cantoran via email at bids@ruhnauclarke.com. The deadline to submit Requests for Bid Information ("RFBI") is 4:00pm on Friday, April 9, 2021. All Responses to Requests for Bid Information, clarifications and/or addenda will be issued no later than Thursday, April 29, 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 Digital www.crispimg.com. 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 Commissioner/ Labor Department of Labor Enforcement Standards (DLSE). PREQUALIFICATION APPLICATION FROM BIDDERS: REQUIRED – Due Thursday, April 22, 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 Thursday, April 22, 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 April 29, 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 Work includes but is not limited to the construction of a New Administration building for Pacific High School. The new building is 1-story, approx. 8,000 SF, Occupancy Type B, Construction Type VB, and is primarily wood & steel construction. Building amenities include: a lobby, administration offices, health services, a counseling center, security hub, staff workroom & support spaces such as restrooms, storage etc. Included are also all new underground site utilities, hardscape, landscape, parking lot improvements off of Pacific Street and other features indicated on the drawings & specifications. BUSINESS ENTERPRISE (DVBE) PARTICIPATION GOAL AND REQUIREMENTS: 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 ("DVBE") Enterprise Programs. Forms are included in the Bid Package. PRE-BID CONFERENCES AND JOB WALKSA nonmandatory pre-bid conference and job walk will be held at the site on Tuesday, March 30, 2021 at 9:00 a.m. at Pacific High School. Site: Pacific High School, 1020 Pacific Street, San Bernardino CA. (Meet at Parking Lot with Solar Panels) IMPORTANT DATES: First Publication: Thursday, March 18, 2021 Second Publication: Thursday, March 25, 2021 Pre-Bid Conference and Job Walk: Tuesday, March 30,2021 at 9:00 a.m. Pre-Qualification Application Due: Thursday, April 22, 2021 by 4:00 p.m. RFI Due: Friday, April 9, 2021 by 4:00 p.m. Addendum Due: Thursday, April 29, 2021 Pre-Qualification Notice to Bidders: Thursday, April 29, 2021 Bid Opening: Thursday, May 6, 2021 at 2:00 p.m. Bid Posting on Facilities Website: Friday, May 7, 2021 Tentative Board Meeting: Tuesday, June 8, 2021 NOA Issued (Tentative): Wednesday, June 9, 2021 CNS-3450838# PUBLISHED EL CHICANO 3/18, 3/25/21 E-8112
Publish your Fictitious Business Name Statement for only $40! Fee includes 4-week publication and filing of proof with county at the end of publication (per County of S.B. requirements).
Call IECN at: (909) 381-9898 or email: iecnlegals@hotmail.com
Page A6 • March 18, 2021 • CC • IECN
Office (909) 381-9898 Published in Colton Courier C-9197 Fictitious Business Name Statement FBN20210001275 Statement filed with the County Clerk of San Bernardino 02/09/2021 The following person(s) is (are) doing business as: DELANCE’S ENTERPRISES, 1112 MONTROSE AVE, SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO DELANCE L LOFTON, 1112 MONTROSE AVE, SAN BERNARDINO, CA 92404 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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/ DELANCE L LOFTON 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 2/18,2/25,3/4,3/11/21 Published in Colton Courier C-9198 Fictitious Business Name Statement FBN20210001445 Statement filed with the County Clerk of San Bernardino 02/12/2021 The following person(s) is (are) doing business as: EL CHICANO, 1809 COMMERCENTER WEST, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO Mailing address: P. O. BOX 110, COLTON, CA 92324 CCRR PUBLISHING COMPANY, INC., 1809 COMMERCENTER WEST, SAN BERNARDINO, CA 92408 Inc./Org./Reg. No.: C1583481 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 DEC 01, 2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GLORIA M. HARRISON 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 2/18,2/25,3/4,3/11/21
Published in Colton Courier C-9262 Fictitious Business Name Statement FBN20210001971 Statement filed with the County Clerk of San Bernardino 02/26/2021 The following person(s) is (are) doing business as: BG JOSHS SECURITY, 7807 EL DORADO ST, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO Mailing address: 11875 PIGEON PASS RD, B-13 BOX 318, MORENO VALLEY, CA 92557 JOSHUA K GRAY, 7807 EL DORADO ST, FONTANA, CA 92336 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on JAN 03, 2017 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/ JOSHUA K GRAY Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a 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 3/18,3/25,4/1,4/8/21 Published in Colton Courier C-9263 Fictitious Business Name Statement FBN20210002166
•COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406
Statement filed with the County Clerk of San Bernardino 03/03/2021 The following person(s) is (are) doing business as: ABUNDACE HOME II, 27145 HIBISCUS ST, HIGHLAND, CA 92346 County of Principal Place of Business: SAN BERNARDINO Mailing address: 11261 SAN MATEO DR, APT 4, LOMA LINDA, CA 92354 LARESSHA OWENS, 11261 SAN MATEO DR., APT 4, LOMA LINDA, CA 92354 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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/ LARESSHA OWENS 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 3/18,3/25,4/1,4/8/21 Published in Colton Courier C-9264 Fictitious Business Name Statement FBN20210002206 Statement filed with the County Clerk of San Bernardino 03/04/2021 The following person(s) is (are) doing business as: CLEVER CLOUD, 2851 S LA CADENA DR SPC 33, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO MAYDA B FERNANDEZ, 2851 S LA CADENA DR SPC 33, 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/ MAYDA B FERNANDEZ 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 3/18,3/25,4/1,4/8/21 Published in Colton Courier C-9265 Fictitious Business Name Statement FBN20210001824 Statement filed with the County Clerk of San Bernardino 02/23/2021 The following person(s) is (are) doing business as: INLAND VALLEY CLIPPERS, 14236 TUOLUMNE CT, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO Mailing address: 14236 TUOLUMNE CT, FONTANA, CA 92336 BRIAN S ARRINGTON, 14236 TUOLUMNE CT, FONTANA, CA 92336 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 2/18/2021 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/ BRIAN S ARRINGTON 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 3/18,3/25,4/1,4/8/21
Published in Colton Courier C-9199 Fictitious Business Name Statement FBN20210001560 Statement filed with the County Clerk of San Bernardino 02/17/2021 The following person(s) is (are) doing business as: LOUISIANA FAMOUS FRIED CHICKEN, 212 E BASELINE RD., RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO KING & MANA, INC., 212 E BASELINE RD., RIALTO, CA 92376 Inc./Org./Reg. No.: C4677638 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/ CHAMROEUN KHORTH 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 2/25,3/4,3/11,3/18/21 Published in Colton Courier C-9200 Fictitious Business Name Statement FBN20210001655 Statement filed with the County Clerk of San Bernardino 02/19/2021 The following person(s) is (are) doing business as: GOOD CHINA STAR, 58080 29 PALMS HIGHWAY, SUITE F, YUCCA VALLEY, CA 92284 County of Principal Place of Business: SAN BERNARDINO BORIN RATHNAYAKE, 58080 29 PALMS HIGHWAY, SUITE F, YUCCA VALLEY, CA 92284 RADY CHOR, 13289 RUNNING DEER ROAD, MORENO VALLEY, CA 92553 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/ BORIN RATHNAYAKE 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 2/25,3/4,3/11,3/18/21 Published in Colton Courier C-9201 Fictitious Business Name Statement FBN20210001649 Statement filed with the County Clerk of San Bernardino 02/19/2021 The following person(s) is (are) doing business as: JOY DREAMERS, 6128 ASHLEY CT., CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO JENNIFER Y OSADA, 6128 ASHLEY CT., CHINO, CA 91710 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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/ JENNIFER Y. OSADA 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 2/25,3/4,3/11,3/18/21 Published in Colton Courier C-9202 Fictitious Business Name Statement FBN20210001109 Statement filed with the County Clerk of San Bernardino 02/03/2021 The following person(s) is (are) doing business as: CSE LEASING, 14587 VALLEY BLVD, FONTANA, CA 92335
County of Principal Place of Business: SAN BERNARDINO CARGO SOLUTION EXPRESS, INC., 14587 VALLEY BLVD, FONTANA, CA 92335 Inc./Org./Reg. No.: C2372259 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/ BALWINDER K KANG 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 2/25,3/4,3/11,3/18/21 Published in Colton Courier C-9203 Fictitious Business Name Statement FBN20210001108 Statement filed with the County Clerk of San Bernardino 02/03/2021 The following person(s) is (are) doing business as: CSE INVESTMENT, 14587 VALLEY BLVD, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO CARGO SOLUTION EXPRESS, INC., 14587 VALLEY BLVD, FONTANA, CA 92335 Inc./Org./Reg. No.: C2372259 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/ BALWINDER K KANG 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 2/25,3/4,3/11,3/18/21 Published in Colton Courier C-9256 Fictitious Business Name Statement FBN20210001962 Statement filed with the County Clerk of San Bernardino 02/26/2021 The following person(s) is (are) doing business as: LIL SMILE BUILDERS CHILDREN’S DENTISTRY, LIL SMILE BUILDERS, LITTLE SMILE BUILDERS, LIL SMILE BUILDERS PEDIATRIC DENTISTRY, LITTLE SMILE BUILDERS PEDIATRIC DENTISTRY, LITTLE SMILE BUILDERS CHILDREN’S DENTISTRY, 225 W. HOSPITALITY LANE, STE #104, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO Mailing address: 2130 HILL CT, COLTON, CA 92324 DANIEL MORGAN DDS, INC., 2130 HILL COURT, COLTON, CA 92324 Inc./Org./Reg. No.: C3475133 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 MAY 11, 2012 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DANIEL MORGAN 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 3/11,3/18,3/25,4/1/21 Published in Colton Courier C-9257 Fictitious Business Name Statement FBN20210002241 Statement filed with the County Clerk of San Bernardino 03/04/2021 The following person(s) is (are) doing business as: ELIAS TRANSPORT, 5925 GRIZZLY WAY, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 477, SAN
JACINTO, CA 92581 ELIAS E ALHADADINE, 5925 GRIZZLY WAY, FONTANA, CA 92336 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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/ ELIAS E. ALHADADINE 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 3/11,3/18,3/25,4/1/21 Published in Colton Courier C-9258 Fictitious Business Name Statement FBN20210002163 Statement filed with the County Clerk of San Bernardino 03/03/2021 The following person(s) is (are) doing business as: UC FENCE, 4396 N SIERRA WAY, SAN BERNARDINO, CA 92407 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 1736, SAN BERNARDINO, CA 92402 ARROWHEAD FENCE INC., 4396 N SIERRA WAY, SAN BERNARDINO, CA 92407 Inc./Org./Reg. No.: C3945504 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 AUG 26, 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/ JASON VALENZUELA 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 3/11,3/18,3/25,4/1/21 Published in Colton Courier C-9259 Fictitious Business Name Statement FBN20210002174 Statement filed with the County Clerk of San Bernardino 03/03/2021 The following person(s) is (are) doing business as: AM TRUCKING, 619 S CLIFFORD AVE, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 937, RIALTO, CA 92377 ADRIAN MORENO, 619 S CLIFFORD AVE, RIALTO, CA 92377 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on MARCH 09, 2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ADRIAN MORENO 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 3/11,3/18,3/25,4/1/21 Published in Colton Courier C-9260 Fictitious Business Name Statement FBN20210002038 Statement filed with the County Clerk of San Bernardino 03/01/2021 The following person(s) is (are) doing business as: SARITA’S TRANSPORT, 305 SOUTH WATERMAN, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO Mailing address: 4661 ARLINGTON AVE, APT 34, RIVERSIDE, CA 92504 EDGAR R MARROQUIN, 4661 ARLINGTON AVE APT 34, RIVERSIDE, CA 92504 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 R. MARROQUIN 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 3/11,3/18,3/25,4/1/21 Published in Colton Courier C-9261 Fictitious Business Name Statement FBN20210002191 Statement filed with the County Clerk of San Bernardino 03/04/2021 The following person(s) is (are) doing business as: JOURNEY HOLISTIC HEALING, 4035 N LEMONWOOD AVE, RIALTO, CA 92377 County of Principal Place of Business: SAN BERNARDINO JALEESA FOLLENS-JONES, 4035 N LEMONWOOD AVE, RIALTO, CA 92377 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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/ JALEESA FOLLENS-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 3/11,3/18,3/25,4/1/21 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: LOS ANGELES 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 CORRECTED: 3/11,3/18,3/25,4/1/21 Published in Colton Courier C-9251 Fictitious Business Name Statement FBN20210001588 Statement filed with the County Clerk of San Bernardino 02/17/2021 The following person(s) is (are) doing business as: INVESTORS TRAINING COMPANY, 1280 E. COOLEY DRIVE, SUITE #21, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO GLORIA CAMACHO, 119 W. ROSEWOOD ST., RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on JAN 06, 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/ GLORIA CAMACHO 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9252 Fictitious Business Name Statement FBN20210001583 Statement filed with the County Clerk of San Bernardino 02/17/2021 The following person(s) is (are) doing business as: AUTOSHOP PRODUCTS, 33415 MUSIC CAMP ROAD, RUNNING SPRINGS, CA 92382 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 1354, RUNNING SPRINGS, CA 92382 ROGER K BRUCE, 33415 MUSIC CAMP RD, RUNNING SPRINGS, CA 92382 STACY L BRUCE, 33415 MUSIC CAMP RD, RUNNING SPRINGS, CA 92382 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on FEB 08, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ROGER K. BRUCE 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9253 Fictitious Business Name Statement FBN20210001795 Statement filed with the County Clerk of San Bernardino 02/23/2021 The following person(s) is (are) doing business as: ESPINOZA’S TAX PREPARATION SERVICES, 265 N 7TH STREET, UNIT 245, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO JOSIAH ESPINOZA, 265 N 7TH STEEET UNIT 245, 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/ JOSIAH ESPINOZA 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9254 Fictitious Business Name Statement FBN20210001906 Statement filed with the County Clerk of San Bernardino 02/25/2021 The following person(s) is (are) doing business as: CEBONGAS MOTORSPORTS, 840 N BAKER AVE, ONTARIO, CA 91764 County of Principal Place of Business: SAN BERNARDINO JOSE L CEBALLOS JR, 840 N BAKER AVE, ONTARIO, CA 91764 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on FEB 21, 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/ JOSE LEONARDO CEBALLOS 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 3/4,3/11,3/18,3/25/21
CC • IECN • March 18, 2021 • Page A7
Office (909) 381-9898 Published in Colton Courier C-9228 Fictitious Business Name Statement FBN20210001399 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: IMPERIAL EAGLE TRANSPORTATION, 7951 ETIWANDA AVE APT 14105, RANCHO CUCAMONGA, CA 91739 County of Principal Place of Business: SAN BERNARDINO RAFAEL MORENO, 7615 ETIWANDA AVE, UNIT 88, RANCHO CUCAMONGA, CA 91739 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 08/31/2010 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RAFAEL MORENO 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9229 Fictitious Business Name Statement FBN20210001400 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: J & M TIRES, 540 N MOUNT VERNON AVE, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO SANTOS HERNANDEZ, 1525 MACY AVE, COLTON, CA 92324 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 08/07/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SANTOS 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9230 Fictitious Business Name Statement FBN20210001401 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: J C AUTO SERVICES, 1525 E EUREKA ST APT 125, SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO JOEL HERNANDEZ SILVA, 1525 E EUREKA ST APT 125, 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 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/ JOEL HERNANDEZ SILVA 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9231 Fictitious Business Name Statement FBN20210001402 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: JD CONCRETE & MASONRY, 1166 W KING ST, SAN BERNARDINO, CA 92410 Mailing address: 1146 W RIALTO AVE, APT 3, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO JOSE MURGA GARCIA, 1146 W RIALTO AVE, APT 3, SAN BERNARDINO, CA 92410
This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/11/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOSE MURGA 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9232 Fictitious Business Name Statement FBN20210001404 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: JR. AUTO GROUP, 14860 7TH ST, VICTORVILLE, CA 92395 County of Principal Place of Business: SAN BERNARDINO OSCAR OLIVARES JR, 15172 VASQUEZ CT, VICTORVILLE, CA 92394 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 09/22/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ OSCAR OLIVARES 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9233 Fictitious Business Name Statement FBN20210001403 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: K&T COIN LAUNDRY, 658 W HOLT BLVD STE H, ONTARIO, CA 91762 County of Principal Place of Business: SAN BERNARDINO KHAN INVESTMENT, INC, 658 W. HOLT BLVD., STE H, ONTARIO, CA 91762 Inc./Org./Reg. No.: C3588470 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 07/01/2013 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ KHAN THONG 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9234 Fictitious Business Name Statement FBN20210001405 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: KYU H LEE DMD, INC, 1139 N MOUNT VERNON AVE, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO KYU H LEE DMD, INC, 1139 N MOUNT VERNON AVE, COLTON, CA 92324 Inc./Org./Reg. No.: C3822854 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 03/10/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing.
• COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406 s/ KYU LEE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9235 Fictitious Business Name Statement FBN20210001407 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: MALDONADO TIRES, 370 S LA CADENA DR, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO MARIA CALZADA, 441 OAL VALLEY PKWY, 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 02/05/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARIA CALZADA 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9236 Fictitious Business Name Statement FBN20210001408 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: NICE GUY APPLIANCE REPAIR, 3112 DEL REY DR, SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO FRANKLIN A TICAS, 3112 DEL REY 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 12/15/2015 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/ FRANKLIN A TICAS 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9237 Fictitious Business Name Statement FBN20210001409 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: P M SERVICES, 1855 E RIVERSIDE DR SPC 291, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO MANUEL FLORES, 1855 E RIVERSIDE DR SPC 291, ONTARIO, CA 91761 MARIA I GONZALEZ, 1855 E RIVERSIDE DR SPC 291, ONTARIO, CA 91761 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 12/23/2015 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/ MANUEL FLORES Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself
authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9238 Fictitious Business Name Statement FBN20210001410 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: PARK PROFESSIONAL PROPERTIES, 10710 KING ST, REDLANDS, CA 92374 County of Principal Place of Business: SAN BERNARDINO JOYCE JACOBS, 10710 KING ST, REDLANDS, CA 92374 EDWARD C JACOBS, 10710 KING ST, REDLANDS, CA 92374 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 01/26/2016 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/ JOYCE JACOBS 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9239 Fictitious Business Name Statement FBN20210001412 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: PERFORMANCE CARB, 1408 S GROVE AVE STE B, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO JULIE A BLANCHARD, 1448 S AZALEA AVE, ONTARIO, CA 91762 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/17/2016 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/ JULIE A BLANCHARD 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9240 Fictitious Business Name Statement FBN20210001411 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: PIZZA GUYS 174, 15370 BEAR VALLEY RD STE 1, VICTORVILLE, CA 92395 County of Principal Place of Business: SAN BERNARDINO OMAR ZULKIFLI, 12632 ALTA MAR WAY, VICTORVILLE, CA 92392 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 10/03/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ OMAR ZULKIFLI 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9241 Fictitious Business Name Statement FBN20210001413 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: PRINCESS ENTERPRISE, 11724 CORNELL ST, ADELANTO, CA 92301 County of Principal Place of
Business: SAN BERNARDINO SOFIA GONZALEZ, 11724 CORNELL ST, ADELANTO, CA 92301 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 12/01/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SOFIA GONZALEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9242 Fictitious Business Name Statement FBN20210001416 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: PUNJABI DENTAL SOCIETY, 124 E F ST STE 8, ONTARIO, CA 91764 County of Principal Place of Business: SAN BERNARDINO DEVINDERPAL S NAGRA, 2440 EUCLID CRESCENT EAST, UPLAND, CA 91784 RANJEEV SALWAN, 5363 STARLING DR, MIRALOMA, CA 91752 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 01/03/1999 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DEVINDERPAL S NAGRA 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9243 Fictitious Business Name Statement FBN20210001414 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: QUICK STOP MARKET, 269 E BASE LINE RD, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO BHARAT B SOLANKI, 14037 HENDERSON DR, RANCHO CUCAMONGA, CA 91739 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/17/2016 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/ BHARAT B SOLANKI 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9244 Fictitious Business Name Statement FBN20210001415 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: REDLANDS GOLDEN GROVES, 10710 KING ST, REDLANDS, CA 92374 County of Principal Place of Business: SAN BERNARDINO JOYCE JACOBS, 10710 KING ST, REDLANDS, CA 92374 EDWARD C JACOBS, 10710 KING ST, REDLANDS, CA 92374 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 01/26/2016 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/ JOYCE JACOBS 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9245 Fictitious Business Name Statement FBN20210001417 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: RIALTO SMOKE & VAPE, 222 W BASE LINE RD, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO GEORGE J GRAIR, 3007 MESA VERDE DR, BURBANK, CA 91504 ZAINA ALFARROUH, 17196 CERRITOS ST, FONTANA, CA 92336 This business is conducted by (a/an): COPARTNERS Registrant commenced to transact business under the fictitious business name or names listed above on 10/06/2015 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/ GEORGE J GRAIR 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9246 Fictitious Business Name Statement FBN20210001418 Statement filed with the County Clerk of San Bernardino 02/10/2021 The following person(s) is (are) doing business as: RS SMOKE SHOP PLUS, 12821 MOUNTAIN AVE, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO SHIRIN G HANNA, 3371 MOONLIGHT LN, CORONA, CA 92881 MERVAT T KARAM, 981 LA PALMA CR, CORONA, CA 92879 This business is conducted by (a/an): COPARTNERS Registrant commenced to transact business under the fictitious business name or names listed above on 12/09/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SHIRIN G HANNA 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9247 Fictitious Business Name Statement FBN20210001419 Statement filed with the County Clerk of San Bernardino 02/11/2021 The following person(s) is (are) doing business as: SAMARITAN LC ANIMAL HOSPITAL, 17471 BEAR VALLEY RD, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO Mailing address: 19178 ELKHORN RD, APPLE VALLEY, CA 92308 COREA K CHOI, 19178 ELKHORN RD, APPLE VALLEY, CA 92308 MYUNG JA CHOI, 19178 ELKHORN RD, APPLE VALLEY, CA 92308 This business is conducted by (a/an): A MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 12/07/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ COREA K CHOI Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a regis-
tered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9248 Fictitious Business Name Statement FBN20210001420 Statement filed with the County Clerk of San Bernardino 02/11/2021 The following person(s) is (are) doing business as: SANTANA WELDING, LLC, 10588 CALABASH AVE, FONTANA, CA 92337 County of Principal Place of Business: SAN BERNARDINO SANTANA WELDING, LLC, 10608 CALABASH AVE, FONTANA, CA 92337 Inc./Org./Reg. No.: 200517810124 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on 12/07/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RODRIGO O SANTANA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9249 Fictitious Business Name Statement FBN20210001421 Statement filed with the County Clerk of San Bernardino 02/11/2021 The following person(s) is (are) doing business as: SHELLBACK AQUATIC MAINTENANCE, 3303 S ARCHIBALD AVE APT 280, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO ALEXANDER MARTIN, 3303 S ARCHIBALD AVE APT 280, ONTARIO, CA 91761 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 08/11/2015 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/ ALEXANDER 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 3/4,3/11,3/18,3/25/21 Published in Colton Courier C-9250 Fictitious Business Name Statement FBN20210001422 Statement filed with the County Clerk of San Bernardino 02/11/2021 The following person(s) is (are) doing business as: SOCAL TRANSPORTATION, SOCAL AUTO AUCTIONS, 1304 MILDRED ST, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO SOUTHERN CALIFORNIA TRANSPORTATION & TOURS INC, 1304 MILDRED STREET, ONTARIO, CA 91761 Inc./Org./Reg. No.: C3752215 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 01/04/2015 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/ ZAHRA BOOESHAGHI 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 3/4,3/11,3/18,3/25/21
Page A8 • Mar. 18, 2021 • Inland Empire Community Newspapers
The James Irvine Foundation invests $2.7 million in the first phase of Just San Bernardino Collaborative Project housing, education, environmental justice, economic development, arts/culture, and healthcare. It is a grassroots driven process that focuses on community-centered approaches, even during socially distanced times. Some of these approaches will include an upcoming survey, community listening sessions, and other creative events.
PHOTO
CHC
Set to engage over 10,000 residents in San Bernardino over the next year, the People’s Plan and the strategies used to develop it will address the lack of economic growth of low-income communities through the lens of labor, housing, education, environmental justice, economic development, arts/culture, and healthcare.
T
he Just San Bernardino Collaborative (Just SB) announced today the launch of a People’s Plan for Economic Inclusion with a generous $2.7 million project grant from
The James Irvine Foundation, and support from its community partner, the Inland Empire Community Foundation. Set to engage over 10,000 resi-
dents in San Bernardino over the next year, the People’s Plan and the strategies used to develop it will address the lack of economic growth of low-income communities through the lens of labor,
Under the leadership and expertise of nine community-based organizations in the Inland Empire, the People’s Plan specifically mobilizes power-building around economic development in the City of San Bernardino. Called “Just SB,” the group chose this title to clearly focus the efforts on centering justice for future economic development in the city. These collaborating organizations represents a broad spectrum of industries and includes: Time for Change Foundation, BLU Educational Foundation, Youth Action Project (YAP), Arts Connection, Inland Empire Labor Council, Warehouse Workers Resource Center, Inland Congregations United for Change (ICUC), Congregations Organized for Prophetic Engagement (C.O.P.E), and the People’s Collective for Environmental Justice (PCEJ). “I am extremely proud to be intimately associated with the work of the JUST SB People’s Plan. I firmly believe that those closest to the conditions that they find themselves in, are best equipped to inform this process and path forward,” shared Pastor Samuel Casey, Executive Director of C.O.PE. “By focusing our efforts on a participatory process involving community voices, we believe it will produce a true People’s
Plan.” Formed in late 2019 with the support of the Inland Empire Community Foundation (IECF) and The James Irvine Foundation, Just SB spent a year learning together and developing strategies in response to the historic and growing disparities in education, health, housing, and job opportunities and wage equity in the Inland Empire. “Through the tragedy of COVID, we have learned so much more about what equity and justice should mean, and what is essential work and workers. The People’s Plan is an exciting and concrete way for the residents of San Bernardino to answer that question directly, for themselves,” said Michelle Decker, CEO of Inland Empire Community Foundation. “We are all learning that building an economy that closes economic, racial, and gender gaps will require truly inclusive conversations and leadership by those most affected, and we believe Just SB will help us all learn how to do that authentically. The Irvine Foundation investment in Just SB and the People’s Plan is aligned with their Priority Communities strategy to create and protect more good jobs that offer family-sustaining wages, benefits, and advancement opportunities for workers in low-wage jobs – and support communities as they create economies that work for all residents. For more information about the survey launch (coming in early April) and Just SB’s work, visit www.justsb.org