El Chicano 04 15 21

Page 1

EL CHICANo Weekly

Vol 58, NO. 17

April 15, 2021

Gover nor Gavin Newsom brings 500 COVID-19 vaccines to Seventh-day Adventist Church in San Ber nardino By Manny B. Sandoval

www.iecn.com

County residents can apply for emergency rent relief

O

n Friday, April 2, California’s Governor Gavin Newsom met with 5th District County Supervisor Joe Baca, Jr., Congressman Pete Aguilar, and Assemblymember Eloise Gomez Reyes at the 16th St. Seventh-day Adventist Church in San Bernardino. At the clinic, 500 doses of the Johnson & Johnson COVID-19 vaccines were administered as part of the Governor’s effort to bring 25,000 doses to places of worship for communities of color across the state during the month of April. “As elected officials, it is our responsibility to ensure that we provide our communities with equitable access to vaccinations. Vaccine, cont. on next pg.

PHOTO

OFFICE

OF

JOE BACA, JR.

San Bernardino County Board Supervisor Joe Baca Jr. and California Governor Gavin Newsom at the 16th St. Seventh-Day Adventist Church in San Bernardino, ahead of the COVID vaccination clinic.

San Ber nardino City allocated $84 million in

Pg. 3

American Rescue Plan funding By Maryjoy Duncan

T

Va l l e y D i s t r i c t par ticipates in new water, wastewater career pathways init iative Pg.8

H OW TO R E AC H US

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

“The goal is to help bridge some of the economic issues that resulted from the pandemic,” Aguilar explained. “Cities rely heavily on sales tax revenue, and the bill recognizes declining city sales tax revenue due to declining economic activity.”

he City of San Bernardino will receive $84.89 million in pandemic relief under the American Rescue Plan (ARP), half of which is accessible within 60 days of President Joe Biden signing the bill on March 11, and the other half 12 months later.

As a measure in terms of equity, the cities of Fontana and San Bernardino have similar populations but Fontana is receiving $52 million as a result of the formula guided by certain HUD calculations that acknowledged underserved communities.

“We welcome the dollars coming that is appropriated to the city; I’m very excited and elated,” San Bernardino City Mayor John Valdivia expressed. “We’re $85 million richer as a community, so I want to put these dollars to work for our community.” Rep. Pete Aguilar (D-Redlands) provided information on what that funding would entail for the City of San Bernardino during a recent city council meeting, noting over a million state and local employees were laid off during the pandemic, and the legislation secured $350 billion to state and local government.

“I want to be clear that we are doing our share to recognize some of the inequities within the system and those communities that need it most,” noted Aguilar.

PHOTO SCREENSHOT

Rep. Pete Aguilar explains to San Bernardino city leaders the American Rescue Plan funding and possible uses for the money.

The bill discusses 5 fiscal years that are eligible, so the economic loss that San Bernardino has faced as a result of the pandemic is an eligible expense, Aguilar Funding, cont. on next pg.


Page A2 • Apr. 15, 2021 • Inland Empire Community Newspapers • El Chicano

Easter Sunday open air Sunrise Service at Calvary Chapel of San Bernardino roof of the church and transmitted his message by radio to the packed cars below. Several volunteers prepared a pancake breakfast that was served after the worship service. Other volunteers prepared fruit, beverages, and served meals taking the same precautions one would expect at a commercial restaurant. Tables were setup outdoor for the breakfast and the Pastors went from table to table greeting everyone.

Calvary Chapel Pastor Lee Coe. By Ricardo Tomboc

E

aster Sunday Sunrise Service at Calvary Chapel of San Bernardino was celebrated outdoors in the open air. The Worship Team led the congregation in prayer and song. Pastor Lee Coe taught about the Resurrection of Jesus Christ, and the evidence and witnesses that supported the events that took place over 2,000 years ago! The Easter Sunrise Service was broadcast on Zoom and Facebook for anyone to view and participate. About 200 members of the Church attended the Sunrise Service held in the Church’s parking lot. The Church took extra Vaccine I am proud of the work of the county to provide local AfricanAmerican churches with pop-up vaccination sites to increase the accessibility of vaccines in the community,” said San Bernardino County Board Supervisor Joe Baca, Jr. Over the course of the past few months Baca, Jr. has been busy ensuring equitable distribution of vaccines and was elated to have secured 500 additional doses in his Fifth District. The initiative was brought to Funding explained. “Protecting jobs and maintaining essential city services are the key priorities that we want municipalities to focus on,” Aguilar noted. “The goal is to ensure economic stability among our public agencies moving forward.” The range of eligible expenses is broad - from helping people who have fallen behind on utility or rent payments, homeowner delinquent taxes, water/sewer bills, to city personnel-driven related expenditures and back filling sales

PHOTO

RICARDO TOMBOC

COVID-19 precautions by spacing and grouping the congregation by family units, social distancing, and encouraging everyone to use facemasks. The outdoor open-air setting also provided an additional layer of protection. People want to worship their God; they want to pray, read from their bibles, exalt the name of Jesus, and meet as a congregation as described in the Bible. After lifting many of the COVID-19 restrictions, this allowed many churches the opportunity to meet and return to normal. Last year during the COVID-19 shutdown, Easter Sunrise Service was celebrated in the parking lot as it was turned into a “drive-in.” Pastor Lee preached his sermon from the fruition by a partnership between Loma Linda University Health, Inland Empire Concerned African American Churches and Congregations Organized for Prophetic Engagement, which is a network of churches focused on the Inland Empire’s black community. “We had the honor of having Governor Newsom visit one of our pop-up vaccination sites on Friday at the 16th Street Seventhday Adventist Church. His visit aligned with his initiative to ensure 25,000 shots are distributed among communities of color through places of worship in and property tax revenue related losses that have incurred over the pandemic. I’ll be working with city council members to ascertain their respective interests,” Valdivia remarked. “I would hope that we would all center in on what’s best for the city.” The Department of Treasury has yet to provide guidance on how the funding should be used. “We wanted to make sure that this was strategic, but that it could also be used in a targeted way that is most helpful to our shared constituents.”

Jesus died on the cross over two thousand years ago. Christians today still believe that his death atoned for the sins of man; for those who believe in Christ and repent from their sins as the Bible describes. The resurrection itself is proof of the power of God, and the empty grave proof that Jesus Christ is no longer dead. This is the message that is told multiple times during this time of year.

PHOTO

RICARDO TOMBOC

PHOTO

RICARDO TOMBOC

The Men’s Ministry volunteered to cook breakfast for the congregation.

For many Christians, Easter is a greater and meaningful event then Christmas. Where the Bible gives no indication when the birth of Jesus happened; one can easily identify when Jesus Christ was nailed to the cross and when the resurrection occurred. For many Christians, this is an indication that the Scriptures would rather have one focus on the Resurrection of Jesus Christ rather than on His birth.

April,” concluded Baca, Jr. At the clinic, Newsom was seen greeting participants with elbow bumps and even chatting with patients while receiving their dose of the vaccine. According to Newsom, as of April 6, California has administered 20 million-plus vaccinations and looks forward to the state fully reopening by June 15. For more information on COVID-19 in San Bernardino County, visit sbcovid19.com.

“As you develop those guidelines, and what you’re going to use this revenue for, putting an agenda item in the future as you indicate what is going to be allocated, having a communication item of one page, two pages, indicating to all our shared tax payers what the revenue is going toward would be in all of our best interests,” Aguilar suggested, as a matter of good public policy, transparency and accountability. The allocation cannot be used for post employee retirement (pension obligations) or reducing taxes.

Lizet Kusch and her family have been attending Calvary Chapel for decades and are all active members in various ministries.

Library expands hours

P

ublic PCs and expanded public service hours are scheduled to be available at the Feldheym Central Library starting Tuesday, April 13 as more library services are offered while San Bernardino County moves into less restrictive tiers with the COVID-19 pandemic. Feldheym’s public service hours will expand to Monday – Thursday from 10 a.m. to 4 p.m. and Saturday from 1 to 6 p.m. Patrons of the San Bernardino Public Library (SBPL) will continue to be able to pick up books placed on hold Monday – Thursday from 10 a.m. to 2 pm at the Inghram Branch at 1505 W. Highland Ave.; Villaseñor Branch at 525 N. Mt. Vernon Ave. and Rowe Branch at 108 E. Marshall Blvd. Patrons may place books on hold

via the online catalog at SBPL’s website at www.sbpl.org or by calling Feldheym at 381-8201 Monday – Thursday from 10 a.m. to 6 p.m. and Saturday 1 to 6 p.m. Reference Librarians will also be available via phone during those hours to answer patrons’ reference questions. Rowe staff can be reached directly at 883-3411, Inghram at 887-4494 and Villaseñor at 381-8201 during operational hours. Patrons planning to come to Feldheym are reminded of city and library Covid guidelines. SBPL also offers its patrons a wide range of electronic resources that can be utilized remotely. Patrons who have library cards can utilize various free online resources and information available at our library’s website www.sbpl.org.


Inland Empire Community Newspapers • Apr. 15, 2021 • Page A3

County residents can apply now for emergency rent relief

S

an Bernardino County has established the San Bernardino County Rent Relief Partnership, an emergency rental assistance program that will leverage more than $46.8 million in federal Consolidated Appropriations Act of 2021 funds to provide rental and utility assistance to county residents impacted by the COVID-19 pandemic. Residents are invited to apply beginning Apr. 12. The County has teamed up with Inland SoCal 211+ (ISC211) to administer the San Bernardino County RRP, which will provide up to 12 months of rental arrears and/or prospective rent payments, as well as utility arrears and prospective assistance. “This program will bring muchneeded relief to tenants trying desperately to stay in their homes and, in turn, landlords who have been hard-hit by the economic effects of the pandemic,” said County Board of Supervisors Chairman Curt Hagman. “The county’s partnership with Inland SoCal 211+ is a key step toward economic recovery for our region.” The county’s program will target its efforts to the most vulnerable individuals/households that have experienced the greatest impacts due to the COVID-19 pandemic. Households must meet the following criteria to receive assistance: Household Eligibility Household must reside within San Bernardino County. Residents of the cities of Fontana and San Bernardino must submit applications directly to their respective cities for assistance. Applicants from these cities who apply for the County’s program will be redirected to their applicable programs. Household must be obligated to pay rent on a residential dwelling and have a household income at or below 50% of area median income (AMI). See Table 1. One or more individuals within the household has qualified for unemployment benefits or experienced a reduction in household income, incurred significant costs, or experienced other financial hardships due, directly or indirectly, to the COVID-19 outbreak; or One or more individuals within the household can demonstrate a

risk of experiencing homelessness or housing instability. One or more individuals within the 50% AMI household is unemployed as of the date of the application for assistance and has not been employed for the 90-day period preceding such date. Assistance is Available!

https://housing.ca.gov/. The TO APPLY: Visit https://sbcren- State’s program is distinctively trelief.org which goes live on different from the County’s proMonday or dial 211 and select ex- gram in that it imposes payment tension 5.

ISC211 will begin accepting applications on Monday, April 12, 2021. Current plans call for the program to be available through December 31, 2021, or until all funds are exhausted, whichever occurs first.

The county encourages landlords to proactively work with their tenants to complete applications as quickly as possible. Tenants are encouraged to work closely with landlords and to communicate their interest in participating in the program.

For more information and to be placed on an interest list, please log on to the County’s website at http://sbcountycdha.com/community-development-and-housingdepartment or ISC211’s website at https://iscuw.org/sbcrent

NOTICE: Households with a household income above 50% AMI, but below 80% AMI are being served by the State of California’s CA COVID-19 Rent Relief program. Please visit

restrictions, allowing 80% of total arrears to be paid, as opposed to the 100% paid by the County’s program. See Table 2.


Page A4 • Apr. 15, 2021 • Inland Empire Community Newspapers

T

Time for Change Foundation celebrated 19th Annual Vir tual GALA

ime for Change Foundation (TFCF) celebrated its 19th Annual Awards Gala on April 9, 2021 by recognizing the resilience of the homeless women and children they serve and honoring outstanding community champions throughout the state of California. The event, hosted by author, philanthropist and co-host of The Real Loni Love, highlighted the empowerment of all women. This year’s theme, “She is…” lifted up the beauty that resides in each woman, regardless of their past circumstances.

Foundation has continued to live out their mission in ending homelessness for women and their children. What started with humble beginnings as a 6-bed shelter has grown into a vital part of our community, an organization positively impacting the lives of over 1,700 women in helping them reach selfsufficiency and reuniting 303 children from foster care with their moms. TFCF’s expansion throughout the Bay Area with their Brighter Futures shelter is extending greater support for women who are seeking to reunify with their children.

The challenges of the past year have shown the need for all of us to work in collaboration, and support members of our community. The “She is..” gala applauded the work of the many champions who make daily contributions to our society commended these heroes for their work.

“The work being done by Time for Change quite literally changes lives every day. And what’s so special about Time for Change is that when they take someone on, they invest in the person for the long term — making sure that they have both the skills and the resources to be self-sufficient,” said host Loni Love.

In light of the amazing accomplishments throughout their 19year history, Time for Change

The “She is…” gala also highlighted women’s successes in transitioning to self-sufficiency even

in the midst of a global pandemic and an inspiring, narrated painting of one of their client’s journeys by artists Russell Craig and Mahogany L. Browne. This year’s honorees included California Wellness Foundation with the Visionary Leadership Award, Clay Counseling Solutions with the Mental Health Champion Award, Dr. Guillermo Valenzuela with the Community Health Champion Award, California Criminal Justice Funders Group with the Courageous Philanthropy Award, Erin Brinker with the Community Champion Award, Jan Robinson Flint & Nourbese Flint with the Dynamic Duo Award, and Linda Hart with the Ramos Family Spirit of Compassion Award. The inaugural Nancy Varner Angel Award was presented to Nancy Negrette in honor of Nancy Varner’s legacy in the Inland Region. To watch a replay of this event please visit our website www.TimeForChangeFoundation.org, or our YouTube Channel.


Office (909) 381-9898 SUPERIOR COURT OF ARIZONA IN MARICOPA COUNTY Issued and Filed: 2/24/2021 PROBATE COURT ADMINISTRATION In the Matter of MIGUEL DOMINGUEZ Case No. PB2021-000791 NOTICE OF INITIAL HEARING REGARDING: PETITION FOR APPOINTMENT OF CONSERVATOR FOR MINOR AND APPROVING SETTLEMENT OF PERSONAL INJURY CLAIM WARNING: This is a legal notice; your rights may be affected. You are not required to attend this hearing. However, if you oppose any of the relief requested in the petition that accompanies this notice, you must file with the court a written response at least 7 calendar days before the hearing date OR you or your attorney must attend the hearing by following the instructions provided in this notice. Any written response must comply with Rule 15(e) of the Arizona Rules of Probate Procedure. If you do not file a timely response or attend the hearing. (1) the court may grant the relief requested in the petition without further proceedings, and (2) you will not receive additional notices of court proceedings relating to the petition unless you file a Demand for Notice pursuant to Title 14, Arizona Revised Statutes. 1. Notice is given that ROCIO SOLIS has filed the following: • PETITION FOR APPOINTMENT OF CONSERVATOR FOR MINOR AND APPROVING SETTLEMENT OF PERSONAL INJURY CLAIM 2. COURT HEARING. An initial hearing has been scheduled to consider the Petition as follows: DATE and TIME: Thursday, April 15, 2021 at 9:00 AM JUDICIAL OFFICER: COMMISSIONER THOMAS MARQUOIT Unless the above-named Judicial Officer orders otherwise, you should not appear in person for the Initial Hearing. Instead, you and anyone else wishing to participate in the Initial Hearing must do so electronically using the Court Connect, which is based on the Microsoft Teams platform. 3. COURT CONNECT/ MICROSOFT TEAMS If you have a camera-enabled computer, smartphone, or tablet device, you should go to tinyurl.com/jbazmc-pcc01 a few minutes before the Initial Hearing is scheduled to begin. For the best experience, download and install the Microsoft Teams application on a camera-enabled computer, smartphone, or tablet device using either of the following methods prior to the time set for the Initial Hearing: • Go to the following link: https://www.microsoft.com/enus/microsoft-365/microsoftteams/download-app If you have a camera-enabled device, but do not want to install the Microsoft Teams application, you may use a web browser simply by typing tinyurl.com/jbazmc-pcc01 into your browser a few minutes before the Initial Hearing is scheduled to begin. Please note, however, that you will not have access to all the features if you use a web browser rather than the Microsoft Teams application. If you do not have a cameraenabled device, you can still attend the Initial hearing by calling: • Courtroom Phone Number: 917-781-4590 • Courtroom Conference ID#: 465 286 133# For more information about the Court Connect, please see https://superiorcourt.maricopa.gov/court-connect/ 4. If you have been ordered to attend this hearing in person OR if you have copies of filed documents or proposed form(s) of order to provide to the division, the hearing location and contact information for Commissioner Marquoit’s division are as follows: PLACE: 101 W. JEFFERSON STREET, PHOENIX, AZ

85003 – COURTROOM 514 TELEPHONE NO: 602-3720756 As previously stated, you should NOT appear in person unless you have been specifically ordered to do so. Published El Chicano 4/1/21, 4/8/21, 4/15/21 E-8117 NOTICE INVITING BIDS NOTICE IS HEREBY GIVEN that the San Bernardino City Unified School District ("DISTRICT") invites sealed bids for F20-06R Rebid Single Point Entry – 2 Sites (Kimbark ES and Parkside ES) 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 11:00am 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 after www.crispimg.com Thursday, April 8, 2021. There is a refundable deposit of one hundred dollars ($100.00) for each set of drawings and specifications, upon payment by cashier's or company check payable to San made Bernardino City Unified School District. Prospective Bidders may secure up to two bid sets. Eligible deposits will be refunded upon return of said documents to Crisp Imaging in good acceptable condition within five (5) business days after bids are opened. Bidders in need of more than two sets of bid documents may purchase at their own cost based on Crisp Imaging's current rates at that time. Crisp Imaging 3180 Pullman Street Costa Mesa, CA 92626 Phone: (866) 632-8329 Public Plan Room: www.crispimg.com Bid documents will be available at Crisp Imaging for viewing after Thursday, April 8, 2021. Bid documents will also be available at the following public plan rooms: F.W. Dodge McGraw-Hill, Inc. Public Plan Room; www.construction.com 4300 Beltway Place Suite 180 Arlington TX 76081 Diana Boyles Dodge document we@mhfl.com Phone: 1-800-393-6343 Fax: 1-877-836-7711 The Blue Book Building & Construction Network Public Plan Room: www.thebluebook.com 800 E. Main St. P.O. Box 500 Jefferson Valley, NY 10535 TJ Downey tdowney@thebluebook.com Phone: (800) 431-2584 Ext. 3177 Fax: (914) 243-4936 CMD GROUP Public Plan Room: www.cmdgroup.com

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

30 Technology Pkwy S, Ste. 100 Norcross, GA 30092 Michael Lunan mike.lunan@cmdgroup.com Architectural Source Relations Specialist Reed Construction Data (770) 209-3414 REQUESTS FOR BID INFORMATION, CLARIFICATIONS, and ADDENDA: Questions in writing (only) may be directed to the District's Architect Representative, Mr. Brian Gridley via email at brian@trdesigngroup.com. The deadline to submit Requests for Bid Information ("RFBI") is 4:00pm on Tuesday, April 27, 2021. All Responses to Requests for Bid Information, clarifications and/or addenda will be issued no later than Friday, April 30, 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. DELIVERY PROJECT 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: "NOT REQUIRED" SCOPE OF WORK: The Scope of the work includes but is not limited to: Modifications to two school sites to create single point access, accessible parking, demolition of and placement of new concrete paving, concrete ramp, asphalt, demolition of and installation of chain link fencing and gates, repair of existing landscaping and irrigation, creating new door openings, new storefront doors, retrofitting existing walls to shear walls, new interior wall openings, new interior doors, restroom remodels for accessibility, non-bearing walls, doors, ceilings, casework, mechanical, electrical, fire alarm, plumbing, fire sprinkler relocation, interior finishes, low voltage work, access control system. BUSINESS ENTERPRISE (DVBE) PARTICIPATION GOAL AND REQUIREMENTS: bidders must meet the requirements set forth in Public Contract Code section 10115 et seq., Military and Veterans Code section 999 et seq. and California Code of Regulations, Title 2, Section 1896.60 et seq. regarding Disabled Veteran Business Enterprise ("DVBE") Programs. Forms are included in the Bid Package. PRE-BID CONFERENCES AND JOB WALKS A nonmandatory pre-bid conference and job walk will be held at 9:30AM on Tuesday, April 20, 2021 starting at Parkside Elementary School and continuing to Kimbark Elementary School. Site: Parkside Elementary School, 3775 North Waterman Avenue, San Bernardino, CA

92404. Meet at the Administration Area, continue to Kimbark Elementary School, 18021 West Kenwood Avenue, San Bernardino, CA 92407. IMPORTANT DATES: First Publication: Thursday, April 8, 2021 Second Publication: Thursday, April 15, 2021 Pre-Bid Conference and Job Walk: Tuesday, April 20, 2021 at 9:30AM Pre-Qualification Application Due: "NOT REQUIRED" RFI Due: Tuesday, April 27, 2021 at 4:00PM Addendum Due: Friday, April 30, 2021 Pre-Qualification Notice to Bidders: "NOT REQUIRED" Bid Opening: Thursday, May 6, 2021 at 11:00AM Bid Posting on Facilities Website: Friday, May 7, 2021 Tentative Board Meeting: Tuesday, June 8, 2021 NOA Issued (Tentative): Wednesday, June 9, 2021 CNS-3457178# PUBLISHED EL CHICANO 4/8, 4/15/21 E-8122 HOUSING AUTHORITY OF THE COUNTY OF SAN BERNARDINO NOTICE FOR "Invitation for Bid" IFB #PC1215 Valencia Grove Phase II Demolition & Erosion Services HACSB CONTACT PERSON: Claudia Nunez Procurement Department Housing Authority of San Bernardino 715 E. Brier Drive, San Bdno, CA 92408 procurement@hacsb.com HOW TO OBTAIN BID DOCS: 1. Access www.hacsb.com 2. Click onto "Do Business With Us" tab 3. Click onto "Planet Bids" link for instructions to download and submit Invitation for Bid PROPOSAL SUBMITALL RETURN: Bids submitted via Planet Bids website PROPOSAL SUBMISSION DATE: May 18, 2021 @ 10AM PST CNS-3459978# PUBLISHED EL CHICANO 4/15, 4/22/21 E-8126 Petitioner or Attorney: Alondra Carmina CastenedaLeobardo Langarica, Hernandez Martinez, 906 N Verde Ave., Rialto, CA 92376. IN PRO PER Superior Court of California, County of San Bernardino, 247 W 3rd St., San Bernardino, CA 92415. San Bernardino Superior Court of California PETITION OF: Alondra Carmina Casteneda/ Leobardo Langarica Hernandez Martinez FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIV SB 2105052 TO ALL INTERESTED PERSONS: Petitioner: Alondra Carmina CastenedaLangarica / Leobardo Hernandez Martinez has filed a petition with this court for a decree changing names as follows: Present name: David Abraham Castaneda to Proposed name: David Abraham Hernandez THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 5/21/21, Time: 9:00 am Dept: S16 The address of the court is: same as noted above A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: (IECN) El Chicano Dated: MAR 18 2021 LYNN M. PONCIN Judge of the Superior Court Published El Chicano 4/8,4/15,4/22,4/29/21 E-8124

EC • IECN • April 15, 2021 • Page A5

NOTICE INVITING BIDS Juan Bautista De Anza MultiUse - Phase 1 City Project No. 801 0073 Federal Project No. ATPL5441(069) The City of Moreno Valley is accepting bids until 2:00 p.m., May 11, 2021 only through the City’s Bid Portal on PlanetBids for the Juan Bautista De Anza Multi-Use Trail - Phase 1 Project, City Project No. 801 0073/Federal Project No. ATPL5441(069). The link to register to become a prospective bidder to download bidding documents and submit an electronic bid can be found at the following address: http://www.planetbids.com/portal/portal.cfm?CompanyID=24660 The cost for downloading is $75.00. The bid results will be available on the above website immediately following the time of bid deadline. The project consists of constructing a 6’ to 10’ wide Asphalt Concrete, or Portland Cement Concrete as an alternate bid, multi-use trail with 5’ wide decomposed granite as pedestrian path as shown on plans, starting at Iris Avenue, approximately 400 feet east of Perris Boulevard, extending southeasterly to the Krameria Avenue and Kitching Street intersection and to El Potrero Park by way of Camino Bellagio and Via Pamplona. The trail mostly follows the existing Department of Water Resources’ and City park right-of-way. The multi-use trail consists of mixed or shared bike path and pedestrian walkway. It features a pedestrian hybrid beacon otherwise known as HAWK at Iris Avenue. A pedestrian “scramble” signalized crossing will be installed at Krameria Avenue/Kitching Street, as well as segmental retaining walls and curbs. This project has Base Bid Nos. 1 - 22 along with four Additive Alternate Bid Item Nos. 23 - 29. The bidder shall propose on all. The Base Bid Items consist of primary items, Additive Alternate Bid Item Nos. 23 - 24 is a trail pavement option, Additive Alternate Bid Item Nos. 25 - 28 include decomposed granite trail options, and Additive Alternate Bid Item No. 29 includes a traffic signal modification. The award will be based on the lowest total of the Base Bid Items plus all Additive Alternate Bid Item Nos. 23 – 29. Additive Alternate Bid Item Nos. 23 [PCC Concrete (up to 10-ft wide) (thickness 6")] and 24 (4inch Aggregate Base), if selected, replace Base Bid Item #22 [AC Pavement (6” thick)]. This project is funded with a federal grant and is subject to all federal regulations and requirements, including Disadvantage Business Enterprise (“DBE”) and Buy America requirements. The City has established a goal of 16% for DBE participation on this project. All work must be completed within the Contract Time of One Hundred Ten (110) Working Days for the Base Bid Items, and up to a maximum of One Hundred Seventy (170) Working Days for Base Bid Items plus Additive Alternate Bid Item Nos. 25 - 29 (no additional Working Days for Additive Alternate Bid Item Nos. 23 - 24) after the date of commencement specified in the Notice to Proceed to Fulfill Preconstruction Requirements. For technical information relating to the details of this project and bidding requirements, please submit all Requests for Information (RFI) via the “Questions and Answer” tab within PlanetBids. All RFI’s shall be submitted no later than May 4, 2021, by 2:00 p.m. Any RFI received after the date and time specified herein will not be considered. The bidder is solely responsible for on time submission of their electronic bid. The City will only consider bids that have been transmitted successfully and have been issued an ebid confirmation number with a time stamp from the Bid Management System indicating that bid was submitted successfully. Transmission of bids by any other means will not be accepted. Failure of the bidder to successfully submit an electronic bid shall be at the bidder's sole risk and no relief will be given for late and/or improperly submitted bids. Bidders experiencing any technical difficulties with the bid submission process may contact PlanetBids at (818) 992-1771. Neither the City, nor PlanetBids, makes any guarantee as to the timely availability of assistance, or assurance that any given problem will be resolved by the bid submission deadline. Dated: April 12, 2021 Published El Chicano April 15, 2021 E-8132

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

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

Or Call

(909) 381-9898

e-Mail

iecnlegals @hotmail.com FBN’s ONLY $40!


Page A6 • April 15, 2021 • EC • IECN

Office (909) 381-9898 SAN BERNARDINO INTERNATIONAL AIRPORT AUTHORITY Notice Inviting Bids Prospective bidders are hereby notified that the SAN BERNARDINO INTERNATIONAL AIRPORT AUTHORITY ("AGENCY" and/or "Owner") will receive sealed bid proposals for the FUEL FARM EXPANSION PROJECT (the "Project") The complete Bid shall be submitted in a sealed envelope with the Bidder’s name, the project name, SBIAA project number 53476, and the words "Sealed Bid - Do Not Open" clearly marked on the outside of the mailing envelope. Bids may not be submitted by facsimile or electronic telecommunication. Bids submitted via USPS or other courier service must have the project name and the words "Sealed Bid - Do Not Open" clearly marked on the outside of the mailing envelope. All Bids shall be submitted by delivery to the AGENCY at the address provided below and will be received until 10:00 a.m. on Thursday, May 13, 2021 . Bids will be publicly opened and read at that time. Any bids received after the specified date and time will be rejected and returned unopened. The address for delivery of Bids is: SAN BERNARDINO INTERNATIONAL AIRPORT AUTHORITY Attention: Assistant Secretary of the Commission 1601 E. 3rd Street, Suite 100 San Bernardino, California 92408 The selected contractor shall construct all improvements in accordance with the project plans and specifications and the request for proposals specific to this bid package. Time of completion is 230 Calendar Days from the issuance of the Notice-to-Proceed . Any questions or communications shall be in writing. Written questions regarding details of the project will be accepted until 10:00 a.m. on Wednesday, May 5, 2021 . Written questions must be directed to Jeff Barrow, Director of Development , SAN BERNARDINO INTERNATIONAL AIRPORT AUTHORITY at jbarrow@sbdairport.com , or the street address for submitting bids. Contract Documents may be obtained from the AGENCY's website, www.sbiaa.org. A full list of all requirements regarding this project can be found in the project specifications. All information, addendums, and notices regarding this Project will be posted to the AGENCY website. It is the sole responsibility of all perspective respondents to check the website for any pertinent information that may be issued. A mandatory pre-bid meeting will be held at 1601 E. 3rd Street, San Bernardino, CA 92408 on Tuesday, April 27, 2021 at 10:00 a.m. Each Bidder must be licensed in the State of California and qualified to perform the Work described in the project specifications. Pursuant to Public Contract Code Section 3300, the contractor must possess the following classification of contractor's license: Class “A”. Each proposal must be accompanied by a certified or cashier's check or bid bond for ten (10%) percent of the base bid amount. Said check shall be made payable to the SAN BERNARDINO INTERNATIONAL AIRPORT AUTHORITY and when delivered with a proposal, shall constitute a guaranty that Bidder will, if an award is made to them in accordance with the terms of said Bidder's proposals: execute a contract on the AGENCY’s standard form, together with Labor Code Certification thereon; furnish contract performance and payment bonds with a corporate surety or sureties satisfactory to the AGENCY, each for not less than one-hundred percent (100%) of total bid price; furnish certificates of insurance evidencing that all insurance coverage required by the contract has been secured. Each contractor to whom a contract is awarded must pay the prevailing rates and post copies thereof at the job site. In addition, it is also the responsibility of each contractor to follow all requirements of the State of California Labor Code as it relates to public works contracts. Before work can begin on a public works contract, the

contractor shall submit a Public Works Contract Award Information Form (DAS 140) to an applicable Apprenticeship Program (AP) that can supply apprentices to the public work site. The contractor shall also request dispatch of required apprentices from the (AP) for each apprentice craft or trade. The contractor is to use a Request for Dispatch of an Apprentice Form (DAS 142) to submit the written request. Bidders are hereby notified that the prevailing rate of per diem wages, as determined by the of Industrial Director Relations, applicable to the work to be done for the locality in which the work is to be performed in compliance with Section 1773 of the Labor Code of the State of California are on file in the AGENCY’s principal office at the address listed above and will be made available to any interested party upon request. This project is subject to compliance monitoring and enforcement by the Department of Industrial Relations (DIR). Bidders are hereby notified that the prevailing rate of per diem wages, as determined by the Director of Industrial Relations, applicable to the work to be done for the locality in which the work is to be performed in compliance with Section 1773 of the Labor Code of the State of California are on file in the AGENCY’s principal office at the address listed above and will be made available to any interested party upon request. All perspective General Contractors and Sub-Contractors must have registered with the DIR prior to submitting any bid documents. Any bid where the contractors do not have the appropriate registration number will be returned as nonresponsive. The AGENCY reserves the right to accept or reject any or all proposals, to waive any irregularity or to award the contract to other than the lowest bidder consistent with the award of the contract to the lowest responsible bidder. Bidder may not withdraw their bid for one hundred and twenty (120) days after bid opening. SAN BERNARDINO INTERNATIONAL AIRPORT AUTHORITY San Bernardino, California By: /s/ Jennifer Farris, Assistant Secretary of the Commission CNS-3459936# PUBLISHED EL CHICANO 4/15, 4/22/21 E-8129 NOTICE OF A PUBLIC LIEN SALE AT PUBLIC AUCTION OF AUTOMOBILE(S) Notice is hereby given pursuant to sections 3071 and 3072 of the Civil Code of the State of California, the undersigned will sell the following vehicles at lien sale at said address(s) at said time(s) on: Monday, April 26, 2021 to wit: YEAR MAKE VIN LICENSE STATE 12 CHEV 1G1PE5SC5C7164532 7EAF782 CA To be sold by: Desert Valley Towing, 14043 Pioneer Road, Apple Valley, San Bernardino County, CA 92307 (10:00 AM) YEAR MAKE VIN LICENSE STATE 16 CHEV 1 G 11 C 5 S A 4 G U 1 0 6 2 6 6 7RDM976 CA To be sold by: Danny's 24 Hour Towing Inc., 2305 West Highland Avenue, San Bernardino, San Bernardino County, CA 92405 (10:00 AM) YEAR MAKE VIN LICENSE STATE 15 MAZD JM1GJ1V54F1208536 8PSB128 CA To be sold by: Desert Valley Towing, 17177 Eureka Street, Victorville, San Bernardino County, CA 92395 (10:00 AM) Said sale is for the purpose of satisfying lien of the above signed for towing, storage, labor, materials and lien charges, together with costs of advertising, and expenses of sale. LienTek Solutions, Inc., P.O. Box 443, Bonita, CA 91908 CNS-3459042# PUBLISHED EL CHICANO 4/15/21 E-8127 NOTICE LIEN SALE 4/28/21 10AM AT 1661 WALNUT STREET, SAN BERNARDINO 19 CHEV LIC# 89044R2 VIN# 1GCGSBEN1K1168347 Published El Chicano April 15, 2021 E-8131

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

NOTICE OF PETITION TO ADMINISTER ESTATE OF: PAULO CASTILLO CASE NO.: PROPS2100295

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be otherwise interested in the will or estate, or both of: PAULO CASTILLO A PETITION FOR PROBATE has been filed by BRENDA CASTILLO in the Superior Court of California, County of SAN BERNARDINO THE PETITION FOR PROBATE requests that BRENDA CASTILLO be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the 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 5/26/2021 at 9:00 AM in Dept. S36P located at 247 West Third Street, San Bernardino, CA 924150212 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. Attorney for Petitioner: Georgina Lepe, Attorney at Law 1000 W. Foothill Blvd., Ste. A., Claremont, CA 91711 (909) 732-2800 Published El Chicano 4/15,4/22,4/29/21 E-8125

NOTICE CALLING FOR BIDS Bid No. 20-20 Slurry Sealcoating Districtwide 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 e-Pocurement web portal in response to Bid No. 20-20, Slurry Sealcoating Districtwide. Bids must be submitted electronically up to but not later than Friday, April 30, 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 Department of Industrial Relations. Proof of DIR registration and compliance is required to be submitted with all bids. http://www.dir.ca.gov/Public Works/PublicWorksSB854.h tml. Contract award is contingent upon availability of funds. Local, Minority and Disabled Veterans Businesses are specifically encouraged to respond. The District reserves the right to accept or reject any or all proposals, and to accept or reject any item, to withdraw a line item or entire Bid, and to waive any irregularities or informalities in the Bid document(s). The District may award any, all, or none of this Bid. By: Monica DiMasi-Valadez, Buyer Publication: April 15, 2021 Virtual conference/Job Walk: April 20, 2021 at 11:00 a.m. Request for Clarification by: April 22, 2021 at 8:00 a.m. Virtual Bid Opening: April 30, 2021 at 11:00 a.m. CNS-3459117# PUBLISHED EL CHICANO 4/15/21 E-8128 NOTICE OF A PUBLIC LIEN SALE AT PUBLIC AUCTION OF AUTOMOBILE(S) Notice is hereby given pursuant to sections 3071 and 3072 of the Civil Code of the State of California, the undersigned will sell the following vehicles at lien sale at said address(s) at said time(s) on: Tuesday, April 27, 2021 to wit: YEAR MAKE VIN LICENSE STATE 17 KIA KNDCB3LC1H5104235 8AGW144 CA To be sold by: CERTIFIED TOWING, 1135 E STATE STREET, ONTARIO, SAN BERNARDINO COUNTY, CA 91761 (10:00 AM) YEAR MAKE VIN LICENSE STATE 12 NISS JN8AS5MT5CW613480 DKT604 OK To be sold by: NEEDLES AUTO WRECKING, 5156 ROUTE 66, NEEDLES, SAN BERNARDINO COUNTY, CA 92363 (10:00 AM) Said sale is for the purpose of satisfying lien of the abovesigned for towing, storage, labor, materials and lien charges, together with costs of advertising, and expenses of sale. Clear Choice Lien Service, Inc., P.O. Box 159009, San Diego, CA 92175 CNS-3458676# PUBLISHED EL CHICANO 4/15/21 E-8130

Inland Empire Community Newspapers We are now online! Visit us at www.iecn.com

for all your community news! Business Office: 1809 Commercenter West, San Bernardino, CA 92408

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

Or Call (909) 381-9898

e-Mail iecnlegals @hotmail.com


CC • IECN • April 15, 2021 • Page A7

Office (909) 381-9898 Published in Colton Courier C-9296 Fictitious Business Name Statement FBN20210002826 Statement filed with the County Clerk of San Bernardino 03/18/2021 The following person(s) is (are) doing business as: HIGHLAND SENIOR CENTER, 3102 E HIGHLAND AVE, PATTON, CA 92369 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 948, HIGHLAND, CA 92346 HIGHLAND DISTRICT COUNCIL ON AGING, INC., 3102 E HIGHLAND AVENUE, PATTON, CA 92369 Inc./Org./Reg. No.: C0917597 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 04/01/1979 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DIANE HARVEY 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 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9297 Fictitious Business Name Statement FBN20210002830 Statement filed with the County Clerk of San Bernardino 03/18/2021 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 OCT 10, 2011 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 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9298 Fictitious Business Name Statement FBN20210002832 Statement filed with the County Clerk of San Bernardino 03/18/2021 The following person(s) is (are) doing business as: JANESTHER AFRICAN HAIR BRAIDING, 9672 CENTRAL AVE, MONTCLAIR, CA 91763 County of Principal Place of Business: SAN BERNARDINO AYOKO E EKUE, 9200 MONTE VISTA AVE, APT 49, MONTCLAIR, CA 91763 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 11/17/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ AYOKO E EKUE 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 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9299 Fictitious Business Name Statement FBN20210002834 Statement filed with the County Clerk of San Bernardino 03/18/2021 The following person(s) is (are) doing business as: JG SERVICES, 1816 E GRANADA CT, ONTARIO, CA 91764 County of Principal Place of Business: SAN BERNARDINO JOSE GODINEZ-VALENCIA, 1816 E GRANADA CT, ONTARIO, CA 91764 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 02/09/2016 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/ JOSE GODINEZ-VALENCIA 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 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9300

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

Fictitious Business Name Statement FBN20210002836 Statement filed with the County Clerk of San Bernardino 03/18/2021 The following person(s) is (are) doing business as: JUSTIN & SHELBY’S GROOM N’GO, 6604 HAMILTON ST, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO JUSTIN M MCGHEE, 9935 52ND ST, JURUPA VALLEY, CA 92509 SHELBY N MCGHEE, 9935 52ND ST, JURUPA VALLEY, CA 92509 This business is conducted by (a/an): GENERAL PARTNERSHIP 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/ JUSTIN M MCGHEE 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 4/8,4/15,4/22,4/29/21

C-9304 Fictitious Business Name Statement FBN20210002847 Statement filed with the County Clerk of San Bernardino 03/18/2021 The following person(s) is (are) doing business as: MICHAEL CUSTOM CYCLES, MICHAEL’S MUSIC, MIKE’S AUTO SERVICE, 1908 N BRAMPTON AVE, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO MICHAEL G BLAND, 1908 N BRAMPTON AVE, 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 01/19/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MICHAEL G BLAND 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 4/8,4/15,4/22,4/29/21

Published in Colton Courier C-9301 Fictitious Business Name Statement FBN20210002837 Statement filed with the County Clerk of San Bernardino 03/18/2021 The following person(s) is (are) doing business as: KIM’S AUTO REPAIR & SMOG, 24927 5TH ST, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO YONG KIM, 13462 CABANA 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 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/ YONG KIM 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 4/8,4/15,4/22,4/29/21

Published in Colton Courier C-9305 Fictitious Business Name Statement FBN20210002883 Statement filed with the County Clerk of San Bernardino 03/19/2021 The following person(s) is (are) doing business as: NELLY’S MULTI SVCS, 111 E RIALTO AVE, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO ELSA N ARRELLANO, 264 NORTH KIRBY ST, SAN JACINTO, CA 92582 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 02/12/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ELSA N ARELLANO 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 4/8,4/15,4/22,4/29/21

Published in Colton Courier C-9302 Fictitious Business Name Statement FBN20210002842 Statement filed with the County Clerk of San Bernardino 03/18/2021 The following person(s) is (are) doing business as: M.D. AIR CONDITIONING & HEATING, 60653 BELFAIR DR, JOSHUA TREE, CA 92252 County of Principal Place of Business: SAN BERNARDINO MARK A BURKLUND, 60653 BELFAIR DR, JOSHUA TREE, CA 92252 DEBORAH R BURKLAND, 60653 BELFAIR DR, JOSHUA TREE, CA 92252 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 07/21/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARK A BURKLUND 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 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9303 Fictitious Business Name Statement FBN20210002843 Statement filed with the County Clerk of San Bernardino 03/18/2021 The following person(s) is (are) doing business as: MANE STREET HAIR COMPANY, 11161 ANDERSON ST STE 101, LOMA LINDA, CA 92354 County of Principal Place of Business: SAN BERNARDINO HEATHER R BUCK, 520 ROOSEVELT RD, REDLANDS, CA 92374 ROGER BUCK, 520 ROOSEVELT RD, REDLANDS, CA 92374 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 03/04/2016 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/ HEATHER R BUCK 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 4/8,4/15,4/22,4/29/21 Published in Colton Courier

Published in Colton Courier C-9206 Fictitious Business Name Statement FBN20210002884 Statement filed with the County Clerk of San Bernardino 03/19/2021 The following person(s) is (are) doing business as: O.C. TRUCK DETAILS, 6227 REVERE AVE, RANCHO CUCAMONGA, CA 91737 County of Principal Place of Business: SAN BERNARDINO ANDRES ORTUNO-CAMPUZANO, 6227 REVERE AVE, RANCHO CUCAMONGA, CA 91737 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/ ANDRES ORTUNO-CAMPUZANO 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 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9307 Fictitious Business Name Statement FBN20210002899 Statement filed with the County Clerk of San Bernardino 03/19/2021 The following person(s) is (are) doing business as: RUBIN MARKET #2, 7980 SIERRA AVE, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO JASLEEM BHULLAR, 5871 SAN SEVAINE RD, RANCHO CUCAMONGA, CA 91739 ACHHRA SINGH, 7390 CANAL CT, FONTANA, CA 92336 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 04/08/2016 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/ JASLEEM BHULLAR 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 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9308 Fictitious Business Name

Statement FBN20210002904 Statement filed with the County Clerk of San Bernardino 03/19/2021 The following person(s) is (are) doing business as: S&S LUXURY POOLS AND SPAS, 3944 LEIGH ST, RIVERSIDE, CA 92509 County of Principal Place of Business: SAN BERNARDINO SAMMY HERNANDEZ, 3944 LEIGH ST, RIVERSIDE, CA 92509 SERGIO J HERNANDEZ, 3944 LEIGH ST, RIVERSIDE, CA 92509 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 02/12/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SAMMY 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 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9309 Fictitious Business Name Statement FBN20210002910 Statement filed with the County Clerk of San Bernardino 03/19/2021 The following person(s) is (are) doing business as: SO CAL CONSTRUCTION AND PLASTERING SPECIALISTS, 15545 MISSION ST, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO TIMOTHY S ROMMEL, 15545 MISSION ST, HESPERIA, CA 92345 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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/ TIMOTHY S ROMMEL 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 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9310 Fictitious Business Name Statement FBN20210002911 Statement filed with the County Clerk of San Bernardino 03/19/2021 The following person(s) is (are) doing business as: SOUTH WEST LOCOMOTIVE REPAIR, 41447 ALDER DR, FOREST FALLS, CA 92339 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 189, FOREST FALLS, CA 92339 LAMBERTUS J VERSTEGEN, 41447 ALDER DR, FOREST FALLS, CA 92339 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 02/10/2016 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. s/ LAMBERTUS J VERSTEGEN 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 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9311 Fictitious Business Name Statement FBN20210002912 Statement filed with the County Clerk of San Bernardino 03/19/2021 The following person(s) is (are) doing business as: TERPSTRA CONST. CO, 6065 GARFIELD ST, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO TED TERPSTRA, 6065 GARFIELD ST, CHINO, CA 91710 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/06/2006 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ TED TERPSTRA 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 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9312 Fictitious Business Name

Statement FBN20210002913 Statement filed with the County Clerk of San Bernardino 03/19/2021 The following person(s) is (are) doing business as: THE GOPHER HUNTER & PEST CONTROL, 3029 TIFFANY LN, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO JAMES KNOTTS, 3029 TIFFANY LN, 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 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/ JAMES KNOTTS 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 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9313 Fictitious Business Name Statement FBN20210002914 Statement filed with the County Clerk of San Bernardino 03/19/2021 The following person(s) is (are) doing business as: THE VILLAGE MOTH, 830 W I ST, ONTARIO, CA 91762 County of Principal Place of Business: SAN BERNARDINO SALENA Y GONZALES, 830 W I ST, 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 03/04/2016 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/ SALENA Y GONZALES 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 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9314 Fictitious Business Name Statement FBN20210002848 Statement filed with the County Clerk of San Bernardino 03/18/2021 The following person(s) is (are) doing business as: THRIFT 4 A CAUSE, 9268 SIERRA AVE, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO VALERIE TORRES, 17210 VOLANTE CT, FONTANA, CA 92337 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/15/2016 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/ VALERIE TORRES Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9315 Fictitious Business Name Statement FBN20210002850 Statement filed with the County Clerk of San Bernardino 03/18/2021 The following person(s) is (are) doing business as: TOP OF THE TRADES, 1551 W 13TH ST, #311, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO LOUIS W OTTRANDO, 611 LAKEWOOD WAY, UPLAND, CA 91786 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/14/2016 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/ LOUIS W OTTRANDO 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 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9316 Fictitious Business Name Statement FBN20210002851 Statement filed with the County Clerk of San Bernardino 03/18/2021 The following person(s) is (are) doing business as: TOP TARP & CANVAS, 14596 SAN BERNARDINO AVE, FONTANA, CA 92335

County of Principal Place of Business: SAN BERNARDINO TOP TARP & CANVAS, INC., 14596 SAN BERNARDINO AVE, FONTANA, CA 92335 Inc./Org./Reg. No.: C3361831 State of Inc./Org./Reg.: DE This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 12/17/2010 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/ MARTIN PONCE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9317 Fictitious Business Name Statement FBN20210002852 Statement filed with the County Clerk of San Bernardino 03/18/2021 The following person(s) is (are) doing business as: TRINITY EPISCOPAL CHURCH, 419 S 4TH ST, REDLANDS, CA 92373 County of Principal Place of Business: SAN BERNARDINO THE RECTOR, WARDENS AND VESTRYMEN OF TRINITY PARISH, REDLANDS, 419 SOUTH FOURTH STREET, REDLANDS, CA 92373 Inc./Org./Reg. No.: C0022706 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 11/02/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ THE REV PAUL A. PRICE 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 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9318 Fictitious Business Name Statement FBN20210002853 Statement filed with the County Clerk of San Bernardino 03/18/2021 The following person(s) is (are) doing business as: TRIPLE H ENTERPRISES, 414 TENNESSEE ST STE Q, REDLANDS, CA 92373 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 8218, REDLANDS, CA 92375 3H BUSINESS SERVICES, INC., 414 TENNESSEE STREET, SUITE Q, REDLANDS, CA 92373 Inc./Org./Reg. No.: C2185765 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 03/17/2016 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/ DAVID M. HESS 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 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9319 Fictitious Business Name Statement FBN20210002854 Statement filed with the County Clerk of San Bernardino 03/18/2021 The following person(s) is (are) doing business as: VALDEZ CONCRETE PUMPING SERVICE, 401 E WILSON ST, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO BENJAMIN VALDEZ, 401 E WILSON ST, RIALTO, CA 92376 MARIA F VALDEZ, 401 E WILSON ST, RIALTO, CA 92376 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 02/03/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ BENJAMIN VALDEZ 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 4/8,4/15,4/22,4/29/21 Published in Colton Courier C-9320 Fictitious Business Name

Statement FBN20210002931 Statement filed with the County Clerk of San Bernardino 03/19/2021 The following person(s) is (are) doing business as: VALLEY DESERT DENTIST, 21580 BEAR VALLEY RD STE B2-2, APPLE VALLEY, CA 92308 County of Principal Place of Business: SAN BERNARDINO E KIM DENTAL CORP, 530 TECHNOLOGY DR STE 200, IRVINE, CA 92618 Inc./Org./Reg. No.: C3886527 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 04/29/2016 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/ JIN SEOK KIM 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 4/8,4/15,4/22,4/29/21

Published in Colton Courier C-9269 Fictitious Business Name Statement FBN20210003242 Statement filed with the County Clerk of San Bernardino 03/29/2021 The following person(s) is (are) doing business as: REGIONAL PEST ELIMINATION, REGIONAL BUILDERS, 20191 CAPECORAL LANE, #309, HUNTINGTON BEACH, CA 92646 County of Principal Place of Business: ORANGE Mailing address: P.O. BOX 536, UPLAND, CA 91785 ROBERT F DIAZ, 20191 CAPECORAL LANE, #309, HUNTINGTON BEACH, CA 92646 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on APR 02, 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/ ROBERT DIAZ 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 4/1,4/8,4/15,4/22/21 Published in Colton Courier C-9270 Fictitious Business Name Statement FBN20210003099 Statement filed with the County Clerk of San Bernardino 03/25/2021 The following person(s) is (are) doing business as: WTF CONCEPTS, 1322 HUNTER DR, REDLANDS, CA 92374 County of Principal Place of Business: SAN BERNARDINO WILLIAM J TAYLOR, 1322 HUNTER DR, REDLANDS, CA 92374 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on MAR 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/ WILLIAM J TAYLOR 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 4/1,4/8,4/15,4/22/21 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


Page A8 • Apr. 15, 2021 • Inland Empire Community Newspapers

Valley District signs on to new Water and Wastewater Career Pathways Initiative Partners with surrounding agencies to develop future water workers

L

ocal water and wastewater agencies have come together to launch a new initiative that will address the need for well-qualified water and wastewater workers to fill current and future jobs. The San Bernardino Valley Municipal Water District has joined the solution, formally signing a Charter to join the Inland Empire Water Wastewater Apprenticeship Path-

ways Collaborative – also known as IEWorks. The purpose of IEWorks is to create a unified voice for Inland Empire water and wastewater agencies in their workforce development plans across San Bernardino and Riverside Counties. By working together, agencies throughout the region can develop and implement strategies

that support the development of high-performance workers. This will be accomplished through apprenticeships, internships, pre-apprenticeships, and career awareness programs. “In an effort to meet the critical Water Industry Job needs of our customers now and in the future, we must help create and support a career pathway or ‘pipeline’ of

qualified, well-trained, and hardworking dedicated individuals," commented Gil Botello, Valley District Board Member. “The crucial work performed by water and wastewater agency staff that often goes unnoticed is essential to ensuring good health and well-being of our communities. Being a Charter member of IEWorks is a good first step in the commitment to creating a Water Industry Jobs career pathway and ensuring we are prepared to meet the workforce needs of our retail water partners, growth and development needs and, by extension, the needs of our ratepayers.”

The work performed by employees in the water and wastewater industry is often complex, technical, and requires a set of skills that can be difficult to obtain. Through the IEWorks program, participants will be exposed to the work of these agencies and gain hands-on experience and knowledge of what it takes to succeed in the industry. The program is designed to enhance racial and gender equity and ensure equal opportunities in the workforce, and bring the benefits PHOTO CHC   of employment in the water sector IEWorks is a partnership with San Bernardino Valley College, and will involve other Inland Empire to all the communities served by community colleges, designed to develop water industry partnerships that raise awareness of ca- those involved. reers in the water and wastewater field.

West Valley Water District (Rialto) spearheaded the effort which led to a $1.1 million grant from the U.S. Department of Education to launch this collaborative effort. IEWorks is a partnership with San Bernardino Valley College, and will involve other Inland Empire community colleges, designed to develop water industry partnerships that raise awareness of careers in the water and wastewater field. IEWorks is modeled after the successful BAYWORK program in the San Francisco Bay area, which has 40 Bay Area water and wastewater utilities working together to ensure they have the workforce they need in the future. “Securing funding for our region – for any program – is fantastic; securing funding to enhance water and wastewater education, and develop those entering the workforce is a great accomplishment,” added Dr. June Hayes, Vice President of the Valley District Board. “My congrats to West Valley on a job well done. We look forward to working on this program.” For more information about the IEWorks or how to become involved, visit www.jvs.org/ieworks.


Turn static files into dynamic content formats.

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