EL CHICANo Weekly
Vol 58, NO. 14
March 25, 2 021
County, Mar y’s Mercy Center provide COVID-19 vaccination to homeless population By Maryjoy Duncan
www.iecn.com
Assemblyman Ramos honors Wo m e n o f Distinction Pg. 3
T
he homeless population has faced a unique set of challenges during this pandemic that includes increased risk of infection due to difficulty in adhering to public health directives such as physical distancing, isolation and quarantine while in shelters, and the closure of several social services. The arrival of the vaccine has brought hope onto the horizon for many, and finally to the area’s homeless individuals on Thursday, Mar. 11 when San Bernardino County’s Department of Public Health held the first vaccination event specifically for the homeless at Mary’s Mercy Center (MMC) in San Bernardino. “The County is very grateful for the support and community leadership provided by Mary’s Mercy Center,” Board of Supervisors Vaccine, cont. on next pg.
PHOTO
MMC
San Bernardino County vaccinated over 170 unsheltered individuals with the single-dose Johnson & Johnson vaccine during the first event specifically targeting the homeless population on Thursday, Mar. 11 at Mary’s Mercy Center in San Bernardino.
Har r y "Doc" Er vin named new superintendent of SB school district
T
S B Symp h ony offers second chance season Pg. 4
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 City Unified School District (SBCUSD) Board of Education voted unanimously to appoint Harry “Doc” Ervin as Superintendent during the Mar. 16 Board of Education meeting. Ervin will assume the leadership post on July 1, officially filling the seat vacated by Dr. Dale Marsden. Ervin joins SBCUSD from Bakersfield City School District, where he has served as superintendent since 2016. He was selected during a nationwide search that resulted in more than 20 highly qualified applicants. “The Board of Education listened closely to our SBCUSD community about the qualities we should look for in a new superintendent, and Doc Ervin stood out for his passionate commitment to equity and excel-
lence,” said Board President Gwen Dowdy-Rodgers. “We are confident we have found a transformational leader as his experience at all levels of the educational system will help us effectively navigate the opportunities and challenges that come as we recover and grow from the COVID-19 pandemic.” Ervin, who is fluent in English and Spanish, has dedicated his career to bringing equity and access to economically disadvantaged students from culturally diverse backgrounds, setting high expectations for their success. He brings more than 25 years of experience in education as a classroom teacher, school principal, assistant superintendent, and superintendent in districts across the state, serving areas that include Kern County, Monterey PHOTO SBCUSD County, Los Angeles County, and Newly appointed Superintendent Harry "Doc" Ervin begins his tenure at SBCUSD on July 1. Ervin, cont. on next pg.
Page A2 • Mar. 25, 2021 • Inland Empire Community Newspapers • El Chicano
R
Inland Empire students invited to participate in Aguilar’s art competition
ep. Pete Aguilar announced that his office will once again participate in the Congressional Art Competition, an annual showcase of art from high school students from across the country. The competition allows high school stu-
dents in every congressional district to submit works of art to their local Congressional offices. The chosen winner in each district is then displayed in the US Capitol for a year. High school students who live in California’s 31st Congressional District are eligible to enter by submitting their work to
Rep. Aguilar’s office by April 16th, 2021. “The Congressional Art competition provides a showcase for Inland Empire students to show how talented they are, and to have their work displayed alongside the work of their peers from across
the country. I look forward to seeing the submissions this year, and to sharing a piece of the Inland Empire in the United States Capitol,” said Aguilar. The winning submission will be displayed in the United States Capitol for one year, along with Vaccine “This was the first of many events the County will conduct to vaccinate our homeless population and an important step toward bringing our county community out of this pandemic.” Over 170 individuals were administered the single-dose Johnson & Johnson vaccine, eliminating the challenges of ensuring timely second doses as the Pfizer and Moderna vaccines require.
PHOTO
MMC
The county’s mobile vaccination clinic has been making additional outreach efforts to the homeless population throughout the county.
“We are excited to partner with the County to host the first COVID-19 vaccine clinic for the homeless. This is the perfect location for the clinic, because the homeless feel comfortable coming to our campus and they feel safe working with our staff,” said new MMC Executive Director Dan Flores. “Even amidst the pandemic, Mary’s Mercy Center continues to serve about 200 meals per day, in addition to pro-
the winning submissions from congressional districts around the country. To learn more about the contest and how to submit artwork, visit https://aguilar.house.gov/services/art-competition.
viding clothes, showers, and emergency items. MMC is a nonprofit organization that has been providing essential services to the homeless and impoverished communities long before it purchased the building from which it operates to this day in 1992 at 641 N. Roberds Ave. in San Bernardino. “The homeless often suffer in silence. Having a cold or the flu while on the street can be brutal, so you can only imagine how COVID impacts someone sleeping outside in the cold. Many times, they are afraid to even ask for help,” concluded Flores. “This vaccine offers protection from COVID, but it also offers hope for the homeless. Hope that they are not forgotten during this pandemic.” For those interested in making a donation, please visit marysmercy-center.org.
Ervin San Bernardino County. “I am pleased to accept the position of Superintendent of the San Bernardino City Unified School District, and I look forward to ensuring every SBCUSD student has the support they need to be successful,” said Ervin, who was present for the Board of Education’s virtual meeting. “SBCUSD has a lot of great programs in place for students, and I look forward to taking what they have to the next level.” The SBCUSD Board of Education selected Ervin through a locally driven process where the public was offered multiple opportunities for input. Preparation began a year ago with community listening sessions and surveys to capture stakeholder thoughts about the qualities most important for the new district leader. Among these desired characteristics was a successful track record working in a socioeconomically diverse, multicultural community with similar demographics to San Bernardino. Recruitment was disrupted by COVID-19 and resumed in January of this year where community members were again invited to participate by submitting questions for the Board to consider in their interview process. Ervin is a proud veteran of the United States Marine Corps who holds a Bachelor of Arts degree in Liberal Studies and Master of Science in Education Administration from Alliant International University and his Administrative Credential from California State University, Fullerton. He is married with three sons and one daughter. The SBCUSD Board of Education will formally approve Ervin’s contract at its April 6 meeting. Between now and July 1, Ervin will work with now Interim Superintendent Dr. Harold Vollkommer to ensure a smooth transition.
Follow us on Facebook, Twitter @IECNWeekly
Inland Empire Community Newspapers • Mar. 25, 2021 • Page A3
R a m o s h o n o r s Wo m e n o f D i s t i n c t i o n Cucamonga Library Board. She has reached out to city and area organizations to work on projects benefiting the community and students. Collaborative projects include the Founders’ Day Parade, cooking classes, safer school routes, school safety training and a pancake breakfast for district staff with the city fire department is a 10-year tradition. From the City of Redlands:
PHOTO
OFFICE OF ASSEMBLYMAN JAMES C. RAMOS
Assemblymember James C. Ramos honored women who make significant contributions to the community during a virtual celebration on March 19.
A
ssemblymember James C. Ramos (D-Highland) recognized Dr. Veronica Kelley as the 40th Assembly District Woman of the Year and 13 “Women of Distinction” in a virtual program on Mar. 19. “These women were honored not only for their impressive talents and achievements, but also because of their extraordinary contributions to our community,” Ramos said. “Some of them contribute by fostering community spirit, some by assisting the needy, others for selflessly helping youth develop leadership and job skills or in many other ways. Busy as they are, they still find time to help others. They make our communities stronger, more united and better places in which to live.” 2019 Woman of the Year Kristine Scott served as keynote speaker. The honorees were named last year but the ceremony was not held because of the onset of COVID-19 restrictions. The honorees are: Woman of the Year: Dr. Veronica A. Kelley, Director of the San Bernardino County Department of Behavioral Health. She is a passionate advocate for ensuring mental and behavioral health resources for all not only in her home county, but also in the state. Dr. Kelley helped inform the state process that allowed counties to provide more services to county residents, drawing down more federal dollars to assist individuals in their recovery process from addiction, through the Organized Delivery System. During the 2015 terrorist shooting in San Bernardino, she directed the daily crisis operations response for the county at large. From the City of Highland: • Rowena Ramos is a San Manuel Band of Mission Indians tribal leader and contributor to numerous local charities including Loma Linda Children’s Hospital, Boys and Girls Club, SEBA children’s charities, The Unforgettable Foundation, YMCA, Santa Clause Inc., and Time for Change Foundation. The Unforgetable
Foundation named the Rowena award after her. It is given to grandmothers who have inspired and contributed with a giving heart to the community. Ramos is the mother of the lawmaker. • Stephanie Argentine owns Arrowhead Tang Soo Do and takes pride in teaching special needs children karate skills and representing the United States around the world as a martial arts instructor. Each Christmas her school chooses an organization to assist. For the past four years she has recruited, trained and coordinated volunteers for the annual San Bernardino International Airport Festival. • Debra Olguin serves as Director, Veronica’s Home of Mercy, a transitional home for women. The organization offers assistance to women dealing with homelessness, substance abuse, and other issues. Her organization also helps women seeking to regain custody of their children and offers individual case management and crisis intervention. From the City of Loma Linda: • Dr. Purvi Parwani is a cardiologist and assistant professor of medicine at Loma Linda University Health. She serves as director of the women’s heart health clinic at LLUH, the first of its kind in the Inland Empire. Parwani has worked with the American Heart Association’s Inland Empire chapter to increase awareness of women’s heart health through media appearances, blogs, and other outreach efforts. Parwani has also served as a mentor to numerous people. • Synthia Alanis, a registered oncology nurse, works in the Oncology/Hematology Department at Loma Linda University Children’s Hospital. She also has volunteered for the Childhood Cancer Foundation of Southern California. She voluntarily assists with hospital events and fundraisers. She works to let families know they are not alone as they fight for the lives of their loved ones. From the City of Mentone:
• Dawn McCoy is president and founder of the Red Shoe Project which offers quality mental and emotional health services regardless of resources or ability to pay. She is a dedicated volunteer and tireless advocate for mental health wellness and services. McCoy leads the Healing Strong Hands cancer support group, Down Time grief and loss support group and Cooking with Kindness. Cooking with Kindness is a group for local youth who may be living with – or surviving – abuse, neglect, bullying, and addiction. McCoy is a member of the Redlands Chamber of Commerce and Rotary Club.
• Maribeth Lotito is co-owner of the Mill Creek Mill Creek Cattle Company Smokehouse Saloon and a member of the Mentone Chamber of Commerce. She and her husband, Jim, have donated time, food, clothing and funds to several organizations including the Loma Linda Ronald McDonald House, Crafton Hills College • Jennifer Michaels is a program Foundation, Youth Hope, Solera administrator with the City of Support Our Troops, and Smiles Redlands. She works with students on special recreational and for Seniors. community service events while helping them develop job and • Angie De La Rosa is the owner leadership skills. That work has and broker for A Noteworthy Reto their admission at contributed alty. She has served as a coordinaprestigious colleges and universitor for the yearly Mentone Cook ties. In 2018, the City of Redlands Off, organizing vendors and conrecognized her as the Part-time testants and assisting in whatever Employee of the Year Award. needs to be done to create a sucMichaels is integral in planning cessful event. She organized artists to create historic murals events for the community through
and served the community lunch when the murals were dedicated in 2019. De La Rosa also donates her office space for the Adopt-aHighway program, frequently donates gifts and funds for community events and volunteers to help the homeless through her church. At Christmas, she volunteers her time and singing talent at the Mentone Senior Center. From the City of Rancho Cucamonga: • Dr. Akin Merino is a business owner, psychologist and lead minister. She is president of Jars Education, a professional training institute whose clients include local government agencies, Verizon, the Black Women’s Congress, and Children’s Network. She serves on the San Bernardino County Behavioral Health Commission. Merino arrived at age 21 with $80 in her picket from Nigeria. Merino mentors several community members interested in education and hosts global conferences on faith and mental wellness. She is the lead minister at Savior’s Faith Ministries International and written three books. • Superintendent Janet Temkin has served the Rancho Cucamonga School District for more than 30 years as a teacher, site coordinator, vice-principal, principal, assistant superintendent and now as its educational leader. Temkin also serves on the Rancho
her collaboration with community leaders, local businesses, and various agencies and non-profits. From the Bernardino:
City
of
San
• Vanessa Perez is director of the Time for Change Foundation. She and her staff focus on providing job training and assistance to the homeless, counseling, and other services to help the disenfranchised achieve self-sufficiency. Perez also provides student mentoring and college preparation. She volunteers to serve her community through her church. Perez has received the Molina Healthcare’s Community Champion Award, the Center for Non-Profit Management’s Inspirational Leader Award, and League of Women Voters’ Citizen of Achievement Award in addition to other civic recognition. • Shonie Perry is a program technician with the San Bernardino County Superintendent of Schools, Homeless Education. Perry contributes personal time and resources to help homeless, foster, and at-risk youth attend grad night, attend prom, purchase year books, or meet other graduation needs. She collaborates with individuals and organizations to ensure that the 200 children who attend the annual Holiday Celebration for homeless youth receive new coats for the cold holiday months. Perry also works to secure and distribute thousands of books each year to children of all ages and coordinates backpack and scholarship donations.
Page A4 • Mar. 25, 2021 • Inland Empire Community Newspapers
San Ber nardino Symphony offers all-inclusive second chance season The San Bernardino Symphony (SBSO) has received a number of calls from folks asking if they can still purchase season tickets even though the season has begun. Some said they had heard about the February concert and wished they had seen it. Some said after a year of Zoom meetings, they now felt comfortable navigating the digital environment. A few even said although they were originally reticent to try an online concert, they'd heard it was so unique and exciting, they were now ready but wondered if we could still accommodate them. If you experienced something similar and are interested in obtaining a season subscription, read on because we have a solution for you! (And if you already have your season ticket, thank you! We look forward to entertaining again you later this month!) You've Got a Second Chance... and here's how it works Because the first three concerts this season are digital, we can access them after the original air dates and make them available to you. So when you purchase your second chance season subscrip-
tion, you'll not only receive tickets to the upcoming concerts, you'll also receive ticketed links to any past digital concerts! This, of course, is something we never could have done before; but this is indeed a time of unprecedented change, and frankly, why not make a little musical lemonade out of the lemons we've all been tossed? So here's what you can do: Go to our website and check out the video in the SBSO News section of our homepage. It includes some footage from the February concert so you can get an idea of what to expect. Then, to obtain your tickets, click on 2021 Season When the SUBSCRIBE TODAY page comes up, click on the red PURCHASE SEASON TICKETS bar and simply follow the prompts If you are a previous season ticket holder - or if you just would prefer talking with a person to select your seats for the live concerts - give us a call at (909) 381-5388. We're happy to help you because we want you to experience all five of these amazing concerts, and season subscriptions are the most
economical way to do that! Our Goal, Your Gain The first three virtual performances are recorded live, then digitally remastered in ultra high definition. These events are designed to maximize the audience viewing experience in an entirely new way, including close up views of the maestro and orchestra, interviews with artistic contributors, and exclusive behind the scenes material available only in this digital format. This season also features some other special surprises, including the addition of our very own San Bernardino Symphony Ballet Ensemble under the direction of noted choreographer Jonathan Sharp. Shared Symphony Board of Directors President Dean McVay: “Our deeply held goal is to make a lasting impact on people in the community at a time we all need it most.” Dean speaks for all of us who care about the arts in our community and beyond. And that in-
cludes many of you who have donated to sponsor our concerts and outreach initiatives like Classroom to Concert Hall which annually provides ticket scholarships to hundreds of local K-12 students and their families. Tickets cover only a small portion of the cost of each production. Your generous concert sponsor-
ships and donations are needed all season long to keep the music alive and accessible to all. So when you attend the concert - either digitally or in person - we hope you'll note the growing list of supporters and, should you see one of those kind folks - perhaps even at a future Zoom meeting we hope you'll acknowledge their support.
Office (909) 381-9898 BERNARDINO SAN 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 preSOQ meeting with interested development teams on Tuesday, March 30th, 2021, at 9:00 am. Due to COVID19 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) Zoom Meeting Join https://us02web.zoom.us/j/8 2186255852?pwd=UjhUbX QraCsySHR5amQxVVdMS EFmQT09 Meeting ID: 821 8625 5852 Passcode: 559046 One tap m o b i l e +16699006833,,821862558 52#,,,,*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 solicitation document 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
NOTICE CALLING FOR BIDS Bid No. 20-17 Infrastructure Cabling and Services NOTICE IS HEREBY GIVEN that the San Bernardino City Unified School District of San Bernardino County, State of California, acting through its Governing Board, hereafter referred to as the "District", is soliciting electronic bid submittals through its ProcureNow ePocurement web portal in response to Bid No. 20-17, Infrastructure Cabling and Services. Bids must be submitted electronically up to but not later than Monday, April 7, 2021 at 11:00 a.m., at https://sbcusd.com/bidpostings. Bidders who are desirous of securing a copy of the Bid documents may do so by logging into the District's website at: https://sbcusd.com/bidpostings. Bid responses must conform and be responsive in accordance with the Bid Documents posted through the District’s "ProcureNow" website portal. As of April 1, 2015, no contractor or subcontractor may bid or work on a public works project unless registered with the of Industrial Department Relations. Proof of DIR registration and compliance is required to be submitted with all bids. http://www.dir.ca.gov/PublicW orks/PublicWorksSB854.html. Contract award is contingent upon availability of funds. Local, Minority and Disabled Veterans Businesses are specifically encouraged to respond. The District reserves the right to accept or reject any or all proposals, and to accept or reject any item, to withdraw a line item or entire Bid, and to waive any irregularities or informalities in the Bid document(s). The District may award any, all, or none of this Bid. By: Evangelina Buyer
Ramirez,
Publication: March 25, 2021 Request for Clarification: March 29, 2021 at 11:00 a.m. Virtual Bid Opening: April 7, 2021 at 11:00 a.m. CNS-3451841# PUBLISHED EL CHICANO 3/25/21 E-8114 AVISO DE AUDIENCIA PÚBLICA #1, 21 DE APRIL DE 2021 PARA EL PROYECTO DE PLAN DE ACCIÓN ANNUAL PARA EL AÑO FISCAL 2021-2022 La Ciudad de San Bernardino es una jurisdicción de derecho que recibe fondos de subvención de Desarrollo Comunitario (CDBG), subvención de Inversión (HOME) y subvención de soluciones de emergencia (ESG) directamente del Departamento de Vivienda y Desarrollo Urbano de EE.UU. (HUD). La Ciudad anticipa recibir aproximadamente $3,259,910 en CDBG, $1,395,707 en HOME y $290,457 en fondos de ESG. CON LA PRESENTE SE NOTIFICA que la Ciudad de San Bernardino ha preparado el propuesto Plan de Acción Anual del año 2021-2022 como requerido por el Departamento de Vivienda y Desarrollo Urbano de los Estados Unidos (HUD). Copias del primer propuesto del Acción Anual del año 20212022 estará a disposición del público para revisión a partir del domingo, 21 de marzo, 2021, hasta e incluyendo el lunes, 19 de abril, 2021 en el sitio web de la Ciudad en www.ci.sanbernardino.ca.us y en la siguiente ubicación: • City of San Bernardino - 290 N. “D” Street, 1st Floor San Bernardino, CA 92401 from 7:30AM to 4:30PM La Ciudad de San Bernardino llevará a cabo una audiencia pública para recibir comentarios públicos sobre el Plan de Acción Anual del año 20212022. Para proteger la salud pública, evitar la propagación de COVID-19, y permitir un distanciamiento social apropiado, la audiencia pública no estará abierta a la asistencia del público. La Ciudad de San Bernardino alienta al público a ver la audiencia pública en televisión o en línea. La reunión se transmitirá en Time Warner
•EL CHICANO LEGAL ADVERTISING • Fax (909) 384-0406 canal 3 o Charter Spectrum canal 3 y vivo en línea el 21 de abril, 2021 a las 7:00 P.M. ACOMODACIONES CIALES:
ESPE-
Crisp Imaging 3180 Pullman Street Costa Mesa, CA 92626 Phone: (866) 632-8329 Public Plan Room: www.crispimg.com
Personas que necesitan acomodaciones especiales para acceso a la audiencia pública, favor de comunicarse con la oficina del Secretario de la Ciudad a 909-384-5002.
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:
SI TIENE ALGUNA PREGUNTA, LLAME A LA OFICINA DEL SECRETARIO DE LA CIUDAD AL 909-384-5002. Preguntas sobre el Plan de Acción Anual del año 2021-2022 pueden dirigirse a Gretel Noble, Housing Manager, con el Departamento de Desarrollo Económico y Comunitario de la Ciudad de San Bernardino ubicado en el 201 N. “E” Street, 3rd Floor, San Bernardino, CA 92401 o por correo electrónico a Noble_gr@sbcity.org También puede llamar al (909) 384-7270 con cualquier pregunta.
F.W. Dodge McGraw-Hill, Inc. Public Plan Room; www.construction.com 4300 Beltway Place Suite 180 Arlington TX 76081 Diana Boyles document Dodge we@mhfl.com Phone: 1-800-393-6343 Fax: 1-877-836-7711
La Ciudad también está realizando una encuesta en línea para el Plan de Acción Anual 2021-2022. Tómese un momento para que se escuche su voz. Encuesta en inglés: https://www.surveymonkey.com /r/2021-2022ANNUALACTIONPLAN Encuesta en español: https://es.surveymonkey.com/r/ 2021-2022PLANDEACCIONANUAL Publicado: Jueves, 25 de marzo, 2021 PUBLISHED EL CHICANO MARCH 25, 2021 E-8113
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.
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, 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 www.crispimg.com. Digital copies are considered an accepted form of Addenda delivery method. PROJECT DELIVERY METHOD AND REQUIRED LICENSES: The work under this bid will be performed via a single prime contract and all bidders to be considered responsive shall hold the following license(s): General Contractor: B Department of Industrial Relations (DIR) compliance A contractor or subcontractor shall not be qualified to bid on, be listed in a bid proposal, subject to the requirements of Section 4104 of the Public Contract Code, or engage in the performance of any contract for public work, as defined in the Labor Code, unless currently registered and qualified to perform public work pursuant to Labor Code section 1725.5. It is not a violation of this section for an unregistered contractor to submit a bid that is authorized by Section 7029.1 of the Business and Professions Code or by Section 10164 or 20103.5 of the Public Contract Code, provided the contractor is registered to perform public work pursuant to Section 1725.5 at the time the contract is awarded. Monitoring and enforcement of the prevailing wage laws and related requirements will be performed by the Labor Commissioner/ Department of Labor Standards Enforcement (DLSE). PREQUALIFICATION APPLICATION FROM BIDDERS: REQUIRED – Due 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 PARTICIPATION (DVBE) 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 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
EC • IECN • March 25, 2021 • Page A5
NOTICE CALLING FOR BIDS Bid No. 20-19 Custom Food Service Carts
NOTICE CALLING FOR BIDS Bid No. 20-19 Custom Food Service Carts
NOTICE IS HEREBY GIVEN that the San Bernardino City Unified School District of San Bernardino County, State of California, acting through its Governing Board, hereafter referred to as the "District", is soliciting electronic bid submittals through its ProcureNow eProcurement web portal in response to Bid No. 20-19, Custom Food Service Carts. Bids must be submitted electronically up to but not later than Thursday, April 1, 2021 at 2:00 p.m., at https://sbcusd.com/bidpostings.
NOTICE IS HEREBY GIVEN that the San Bernardino City Unified School District of San Bernardino County, State of California, acting through its Governing Board, hereafter referred to as the "District", is soliciting electronic bid submittals through its ProcureNow eProcurement web portal in response to Bid No. 20-19, Custom Food Service Carts. Bids must be submitted electronically up to but not later than Thursday, April 1, 2021 at 2:00 p.m., at https://sbcusd.com/bidpostings.
Bidders who are desirous of securing a copy of the Bid documents may do so by logging into the District's website at: https://sbcusd.com/bidpostings. Bid responses must conform and be responsive in accordance with the Bid Documents posted through the District’s "ProcureNow" website portal.
Bidders who are desirous of securing a copy of the Bid documents may do so by logging into the District's website at: https://sbcusd.com/bidpostings. Bid responses must conform and be responsive in accordance with the Bid Documents posted through the District’s "ProcureNow" website portal.
Contract award is contingent upon availability of funds. Local, Minority and Disabled Veterans Businesses are specifically encouraged to respond. The District reserves the right to accept or reject any or all proposals, and to accept or reject any item, to withdraw a line item or entire Bid, and to waive any irregularities or informalities in the Bid document(s). The District may award any, all, or none of this Bid.
Contract award is contingent upon availability of funds. Local, Minority and Disabled Veterans Businesses are specifically encouraged to respond. The District reserves the right to accept or reject any or all proposals, and to accept or reject any item, to withdraw a line item or entire Bid, and to waive any irregularities or informalities in the Bid document(s). The District may award any, all, or none of this Bid.
By: Lenore McCall, Buyer
By: Lenore McCall, Buyer
Publication: March 25, 2021 Request for Clarification: March 29, 2021 at 4:30 p.m. Virtual Bid Opening: April 1, 2021 at 2:00 p.m. https://meet.google.com/oqikzfg-zyu?authuser=0 CNS-3451264# PUBLISHED EL CHICANO 3/25/21 E-8116
Publication: March 25, 2021 Request for Clarification: March 29, 2021 at 4:30 p.m. Virtual Bid Opening: April 1, 2021 at 2:00 p.m. https://meet.google.com/oqikzfg-zyu?authuser=0 CNS-3451254# PUBLISHED EL CHICANO 3/25/21 E-8115
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.
Call Inland Empire Community Newspapers at: (909) 381-9898 or E-Mail your FBN form (with your phone number) to:
iecnlegals@hotmail.com
Page A6 • March 25, 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
NOTICE OF PETITION TO ADMINISTER ESTATE OF: GLENDELL MOORE CASE NO.: PROPS2100238
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be otherwise interested in the will or estate, or both of: GLENDELL MOORE A PETITION FOR PROBATE has been filed by MICHELLE MOORE in the Court of Superior California, County of SAN BERNARDINO THE PETITION FOR PROBATE requests that MICHELLE MOORE be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the under the estate I n d e p e n d e n t Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on APR 27 2021 at 9:00 a.m. in Dept. S37 located at 247 West Street, San Third Bernardino, CA 92415, San Bernardino Justice Center IF YOU OBJECT to the granting of the petition, you should either appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the Court Clerk. Petitioner: Michelle Moore 233 East 18th Street, San Bernardino, CA 92404 Published Colton Courier 3/25,4/1,4/8/21 C-9266
Published in Colton Courier C-9267 Fictitious Business Name Statement FBN20210002680 Statement filed with the County Clerk of San Bernardino 03/16/2021 The following person(s) is (are) doing business as: SUPER CLEANERS DRYCLEANING AND LAUNDRY, 14962 BEAR VALLEY RD SUITE E, VICTORVILLE, CA 92394 County of Principal Place of Business: SAN BERNARDINO CARZA ENTERPRISES INC., 2186 WILD CANYON DRIVE, COLTON, CA 92324 This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on MAR 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/ EVA ALVARADO 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 3/25,4/1,4/8,4/15/21 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 LITTLE SMILE DENTISTRY, 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 busi-
ness 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 25, 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. 25, 2021 • Inland Empire Community Newspapers