El Chicano 06 18 20

Page 1

EL CHICANo Weekly

Vol 58, NO. 26

June 1 8, 2020

Cong ratulations, Class of 2020!

www.iecn.com

PHOTOS

SBCUSD

The Class of 2020 will always hold a special place in the community’s heart, they remained positive despite prom and traditional commencement cancellations. We congratulate all of you and wish you success and happiness as you embark on your next journey!

Happy Father’s Day!

SOAR Char ter celebrates youngest achievers

San Manuel reopens with safety protocols in place Pg. 4

H OW TO R E AC H US

Inland Empir e Co mmunity Newspaper s Of fice: (909) 381- 9898 Fax: (909) 384-0406 Editorial: ie cn1@ mac .com Adve r tising: sales@ iec n.c om

S

OAR Charter Academy, a public, tuition-free K- 8th grade public school, joined thousands of educators in the adventure now called distance learning. SOAR educators were encouraged to create an outof-the-box educational experience for students from home and achieved just that. With the advertisement of high school graduations, we can’t forget the achievements of our youngest learners. Through the struggles of distance learning SOAR wanted to recognize our kindergarteners promoting on to

first grade, and their parent. During the COVID-19 pandemic parents were thrust into a teaching position and played a major roll in the educational success of our youngest achievers. SOAR held a drive-through kindergarten promotion ceremony on Wednesday, June 10, where each student was individually recognized with their own unique awards and successes. The families each received an award as in recognition for stepping up at home to ensure their child’s academic success.


Page A2 • June 18, 2020 • Inland Empire Community Newspapers • El Chicano

S

Watershed Moment Webinar on Policing, Protesting, Perspective set for June 25

an Bernardino County Superintendent of Schools (SBCSS) will host a webinar called, "A Watershed Moment - Policing, Protesting and Perspective," on June 25. The webinar is free and open to the public who register. The webinar will bring together educators, law enforcement and school-based safety officers to discuss the aftermath of the death of Minnesota resident George

Floyd and the worldwide protests on systemic racism, inequality and injustice that followed. "As we continue to navigate through these unprecedented times, it is critical that we engage in open dialogue that is rooted in sharing diverse perspectives that focus on compassion, empathy and our shared humanity," County Superintendent Ted Alejandre said. "As a society, we need to aspire to provide equitable outcomes for all, regardless of race."

The webinar, which will be held from 1:30-3 p.m. on June 25, will be facilitated by Cherina Betters, chief of Equity and Access for SBCSS, and Daniel Marmolejo, Safety Compliance manager for SBCSS Intergovernmental Relations. County Superintendent Alejandre will provide a welcome to participants at the webinar. Among panelists expected to attend the webinar include: Jason Anderson, district attorney

Arrowhead United Way included in $15 million

S

anonymous gift for COVID-19 efforts

ince the beginning of the COVID-19 pandemic, Arrowhead United Way has been active in collecting funds to support community members in the regions that need dire assistance. The San Bernardino United COVID-19 Relief Fund was established and began accepting donations, as well as applications for individual assistance on March 19, 2020. The San Bernardino United COVID-19 Relief Fund was heartily supported by community partners including, SBCUSD Making Hope Happen Foundation. “Our community leaders have really stepped up to support our efforts to assist those who are facing the biggest hardships from the pandemic. Our partners are aware of the great need in our region and the California-wide donation of $15 million from an anonymous donor is going to make a huge impact on the lives in our regions,” said Gwendolyn Rodgers, Interim President & CEO of Arrowhead United Way. The anonymous donor made an impressive $15 million gift to fund a total of 30 local United

Ways. All United Ways that are benefiting from the donation will be using it to help in the relief efforts for those most in need. The San Bernardino United COVID19 Relief Fund was developed to assist the community with food needs, housing concerns, financial challenges, and an array of different concerns caused by the current pandemic. A message from a community member who applied for direct assistance read, “It is nice to have someone out their helping the community like Arrowhead Unite Way. I’ve known them for many years and now I find myself in a situation where I have to take advantage of their services and I appreciate them and their good work.” For community members in the Arrowhead United Way region that are facing financial challenges due to the COVID-19 crisis and would like to be added to the direct assistance waitlist, please visit www.arrowheadunitedway.org . “Although, we have been so fortunate to be included in such a

generous gift, we will continue to work tirelessly to make sure we can fully support the requests for assistance that we have received. We are still pushing for resources to meet the extraordinary need of our communities. All donations are greatly appreciated and regardless of size can make a world of difference to an individual or family that is struggling,” added Gwendolyn Rodgers, Interim President & CEO of Arrowhead United Way. For more information on the ongoing COVID-19 situation, please visit https://covid19.ca.gov/. If you are in need of immediate assistance or local resources, please dial 2-1-1. If you are interested in making a donation to the San Bernardino United COVID-19 Relief Fund for Direct Assistance, please visit www.arrowheadunitedway.org and click the donate banner. Checks made out to ‘Covid-19’ are also accepted by mail at Arrowhead United Way, 646 North D Street, San Bernardino, CA 92401

for the county; Cuauhtémoc Avila, superintendent, Rialto Unified School District; Hardy Brown, County Board of Education member; Olivia Dahlin, SBCSS program manager for Clinical Services; Shannon Dicus, undersheriff for County Sheriff's Department; Will Greer, director of Equity and Targeted Student Achievement for San Bernardino City Unified School District;

Al Jackson, police chief for San Bernardino Community College District; Joseph Paulino, police chief for San Bernardino City Unified; Wes Simmons, police chief for Chino; Derek Williams police chief for Ontario. To register online for the webinar, go to https://sbcss.k12oms.org/1784186697.


Inland Empire Community Newspapers • June 18, 2020 • Page A3


Page A4 • June 18, 2020 • Inland Empire Community Newspapers

San Manuel Casino reopens with safety measures in place IECN Staff

S

of COVID-19, in the effort to help prevent and control potential outbreaks of the disease.

an Manuel Casino reopened its doors to the public on Monday, June 15, 2020 with safety measures in place after a 3-month closure due to the coronavirus pandemic. The casino was the first tribal casino in California to suspend operations, on March 15, to ensure the health and safety of tribal members, employees, guests and the community.

“Re-opening our doors safely and responsibly is our first priority,” said San Manuel Chairman Ken Ramirez. “We have taken our commitment to health and safety one step further by working with Loma Linda University Health’s San Manuel Gateway College on our health screening curriculum and organization-wide training.”

In partnership with Loma Linda University Health, a framework of standards was developed that includes frequent sanitation, health screenings and protocols in identifying those exhibiting symptoms

275 employees who formally worked in other casino positions have accepted newly created roles including Health Screeners, Health Screening Managers and Guest Safety Concierges.

Upon entry guests will answer a verbal questionnaire regarding potential exposure to COVID-19, have their temperatures taken, wear a face covering while on the property, and maintain physical distance of at least 6 feet. Capacity is limited to 2,600 guests. Every other slot machine will be disabled to further physical distancing measures, as well as floor demarcations. 68 table games with two positions will be available. Additional safety precautions include plexiglass placed between the dealer and players, cards will be switched out every 8 hours, and chip cleaning will take place throughout the day and nightly. PHOTOS MJ DUNCAN

Temperature check station located at the entrance of the casino, and floor demarcations remind guests to remain physically distanced.

PHOTOS MJ DUNCAN

2,037 slot machines remain in play, with chairs removed to allow for adequate physical distancing.


Inland Empire Community Newspapers • June 18, 2020 • Page A5


Page A6 • June 18, 2020 • EC • IECN

Office (909) 381-9898 SUMMONS(CITACION JUDICIAL) NOTICE To Defendant: (AVISO al Demandado): BRIGETTE LYN DONIHOO LAMONTE, an individual; DOES 1 through 10, as Trustees of the Heritage Equity Trust, dated September 1, 1994, a trust; All Persons Unknown, Claiming Any Legal or Equitable Right, Title, Estate, Lien or Interest in the Property Described in the Complaint Adverse to Plaintiff’s Title, or Any Cloud on Plaintiff’s Title Thereto; and DOES 10 through 50, inclusive, YOU ARE BEING SUED BY PLAINTIFF: (LO ESTÁ DEMANDANDO EL DEMANDANTE). U S MINE CORP, a Nevada corporation; and U S MINE, LLC, a California limited liability company, Case Number: 20 -CV- 11562 NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case, by default, and your wages, money and property may be taken without further warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web s i t e (www.lawhelpcalifornia.org), the California Courts Online Help e n t e r C (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case. ¡AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion. Tiene 30 DIAS CALENDARIOS después de que le entreguen esta citacíon y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefónica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es possible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y mas información en el Centro de Ayuda de las Cortes de puede pagar la cuota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podrá quitar su sueldo, dinero y bienes sin más advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remisión a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos [ara obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, www.lawhelpcalifornia.org en el Centro de Ayuda de las Cortes de Claifornia, (www.courtinfo.ca.gov/selfhelp/espanol/) o poniéndose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costo extenos por imponer un gravamen sobre cualquier recuperacion de $10,000 ó mas de valor recibida mediante un acuerdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte anted de que la coret pueda deschar el caso. The name and address of the court is: (El nombre y dirección

de la corte es) AMADOR Main Courthouse 500 Argonaut Lane Jackson, California 95642 The name, address and telephone number of plaintiff's attorney, or plaintiff without an attorney is: (El nombre, la dirección y el número de teléfono del abogado del demandante, or del demandante que no tiene abogado, es) Ernest J. Guadiana, Elkins Kalt Weintraub Reuben Gartside LLP, 10345 West Olympic Boulevard, Los Angeles, CA 90064 Date: 1/30/2020 Clerk (Secretario), by D. HARMON Deputy (Adjunto) Published El Chicano 6/18/20,6/25/20,7/2/20,7/9/20 E-8193 NOTICE INVITING BIDS NOTICE IS HEREBY GIVEN that the San Bernardino City Unified School District ("DISTRICT") invites sealed bids for Bid No. F20-04 Single Point Entry – Davidson Elementary School SUBMITTAL OF BIDS: All bids shall be made on the Bid Forms furnished by the District. Bid Forms, together with all required attachments to the Bid Forms, shall be delivered to the DISTRICT in a sealed envelope with a copy of the completed required bid cover sheet affixed to the outside of the envelope and placed in the Bid Box in the Lobby of the San Bernardino City Unified School District, Board of Education (BOE) Building located at 777 North F Street, San Bernardino, CA 92410. The Bids are due at 2:30pm on Thursday, July 9, 2020. 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 Imaging PlanWell Crisp Service online by clicking on ‘PUBLIC PLANROOM' at www.crispimg.com after Thursday, June 11, 2020. 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 made payable to San Bernardino City Unified School District. Prospective Bidders may secure up to two bid sets. Eligible deposits will be refunded upon return of said documents to Crisp Imaging in good acceptable condition within five (5) business days after bids are opened. Bidders in need of more than two sets of bid documents may purchase at their own cost based on Crisp Imaging's current rates at that time. Crisp Imaging 3180 Pullman Street Costa Mesa, CA 92626 Phone: (866) 632-8329 Public Plan Room: www.crispimg.com Bid documents will be available at Crisp Imaging for viewing after Thursday, June 11, 2020. 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.the-

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

bluebook.com 800 E. Main St. P.O. Box 500 Jefferson Valley, NY 10535 TJ Downey tdowney@thebluebook.com Phone: (800) 431-2584 Ext. 3177 Fax: (914) 243-4936 CMD GROUP Public Plan Room: www.cmdgroup.com 30 Technology Pkwy S, Ste. 100 Norcross, GA 30092 Michael Lunan mike.lunan@cmdgroup.com Architectural Source Relations Specialist Reed Construction Data (770) 209-3414 REQUESTS FOR BID INFORMATION, CLARIFICATIONS, and ADDENDA: Questions in writing (only) may be directed to the District's Architect Representative, Bryan Dunaj via email at bids@ruhnauclarke.com. The deadline to submit Requests for Bid Information ("RFBI") is 4:00pm on Thursday, June 25, 2020. All Responses to Requests for Bid Information, clarifications and/or addenda will be issued no later than Thursday, July 2, 2020 and will be issued to plan holders or registered plan reviewers only. Such responses will be posted at Crisp Imaging public plan room website at www.crispimg.com. Digital copies are considered an accepted form of Addenda delivery method. PROJECT DELIVERY METHOD AND REQUIRED LICENSES: The work under this bid will be performed via a single prime contract and all bidders to be considered responsive shall hold the following license(s): General Contractor: B PREVAILING WAGE: Department of Industrial Relations (DIR) compliance, Effective January 1, 2015: No contractor or subcontractor may be listed on a bid proposal for a public works project (submitted on or after March 1, 2015) unless registered with the Department of Industrial Relations pursuant to Labor Code section 1725.5 [with limited exceptions from this requirement for bid purposes only under Labor Code section 1771.1(a)]. No contractor or subcontractor may be awarded a contract for public work on a public works project (awarded on or after April 1, 2015) unless registered with the Department of Industrial Relations pursuant to Labor Code section 1725.5. This project is subject to compliance monitoring and enforcement by the Department of Industrial Relations. PREQUALIFICATION APPLICATION FROM BIDDERS: NOT APPLICABLE SCOPE OF WORK:The Scope of the work includes but is not limited to reconfigurations and remodel of 600 s.f. of the Administration Building, administration offices, restroom modernization, site entrance modernization, including new ramps and stairs, security and fire alarm upgrades, new slurry coat, restriping and accessible upgrades in parking lot at Davidson Elementary School. BUSINESS ENTERPRISE (DVBE) PARTICIPATION GOAL AND REQUIREMENTS:Bidders must adhere to the District's Disabled Veteran Business Enterprise (DVBE) participation goal, prevailing wages and labor compliance program, and license requirements; information regarding prevailing wage rates is available at http://www.pd.dgs.ca.gov/smb u s / d e f a u l t . h t m , http://search.cadvbe.org/dvbe s/search and http://www.bidsync.com/DPXB isCASB. PRE-BID CONFERENCES AND JOB WALKS A nonmandatory pre-bid conference and job walk will be held at the site on Friday, June 19, 2020 at 8:00 AM. Davidson Elementary School: (Meet at the Administration Office)

2844 N Davidson Ave., San Bernardino, CA 92405 IMPORTANT DATES: First Publication THURSDAY, JUNE 11, 2020 Second Publication THURSDAY, JUNE 18, 2020 Pre-Bid Conference and Job Walk FRIDAY, JUNE 19, 2020 AT 8:00 AM RFI Due THURSDAY, JUNE 25, 2020 AT 4:00PM Addendum Due THURSDAY, JULY 2, 2020 Bid Opening THURSDAY, JULY 9, 2020 AT 2:30PM Bid Posting on Facilities Website FRIDAY, JULY 10, 2020 Tentative Board Meeting TUESDAY, AUGUST 18, 2020 NOA Issued (Tentative) WEDNESDAY, AUGUST 19, 2020 CNS-3370867# PUBLISHED EL CHICANO 6/11, 6/18/20 E-8187

NOTICE OF PETITION TO ADMINISTER ESTATE OF: LUCIA L. MONTECINO, aka LUCIA LOPEZ MONTECINO, aka LUCIA MONTECINO CASE NO.: PROPS2000279

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be otherwise interested in the will or estate, or both of: LUCIA L. MONTECINO, aka LUCIA LOPEZ MONTECINO, aka LUCIA MONTECINO A PETITION FOR PROBATE has been filed by MARCIA JANE PEREZ in the Superior Court of California, County of SAN BERNARDINO THE PETITION FOR PROBATE requests that MARCIA JANE PEREZ be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent's WILL and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the under the estate Independent Administration of Estates Act. (This authority allows the personal representative to take many actions without obtaining court approval. Before taking certain actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to this petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on 7/15/20 at 1:30 p.m. in Dept. S37 located at 247 West Third Street, San Bernardino, CA 92415 IF YOU OBJECT to the granting of the petition, you should either appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisement of estate assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the Court Clerk. Attorney for Petitioner: ELISABETH KEMPEOLINGER 1200 NEVADA STREET, SUITE 101 REDLANDS, CA 92374 (909) 824-2777 Published El Chicano 6/18/20,6/25/20,7/2/20 E-8192

NOTICE OF PETITION TO ADMINISTER ESTATE OF: LOUISE L. MORENO, aka LOUISE LORRAINE MORENO, aka LOUISE MORENO CASE NO.: PROPS2000306

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be otherwise interested in the will or estate, or both of: LOUISE L. MORENO, aka LOUISE LORRAINE MORENO, aka LOUISE MORENO A PETITION FOR PROBATE has been filed by LORRAINE L. MORENO in the Superior Court of California, County of SAN BERNARDINO THE PETITION FOR PROBATE requests that LORRAINE L. MORENO be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent's WILL and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority allows the personal representative to take many actions without obtaining court approval. Before taking certain actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to this petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on JUL 22, 2020 at 1:30 p.m. in Dept. S36 located at 247 West Third Street, San Bernardino, CA 92415 IF YOU OBJECT to the granting of the petition, you should either appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisement of estate assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the Court Clerk. Attorney for Petitioner: ELISABETH KEMPEOLINGER 1200 NEVADA STREET, SUITE 101 REDLANDS, CA 92374 (909) 824-2777 Published El Chicano 6/18/20,6/25/20,7/2/20 E-8191 LIEN SALE Notice is hereby given pursuant to sections 3071 and 3072 of the Civil Code of the State of California, the undersigned will sell the following vehicles at lien sale at said address(s) at said time(s) on: Monday, June 29, 2020 to wit: YEAR MAKE VIN LICENSE STATE 12 CHEV 3GCPCSE0XCG196460 02610J2 CA To be sold by: Victor Valley Towing, 17099 Gasline Rd, Victorville, San Bernardino County, CA 92394 (10:00 AM) YEAR MAKE VIN LICENSE STATE 11 GMC 2 C T F LW E 5 9 B 6 2 0 8 1 7 4 373RPA NV 06 LEXS JTJGA31UX60060730 5RWH075 CA To be sold by: A & G Towing and Storage Inc., 600 San Clemente Street, Needles, San Bernardino County, CA 92363 (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-3371515# PUBLISHED EL CHICANO 6/18/20 E-8190

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!


CC • IECN • June 18, 2020 • Page A7

Office (909) 381-9898 SUMMONS(CITACION JUDICIAL) NOTICE To Defendant: (AVISO al Demandado): BRIGETTE LYN DONIHOO LAMONTE, an individual; DOES 1 through 10, as Trustees of the Heritage Equity Trust, dated September 1, 1994, a trust; All Persons Unknown, Claiming Any Legal or Equitable Right, Title, Estate, Lien or Interest in the Property Described in the Complaint Adverse to Plaintiff’s Title, or Any Cloud on Plaintiff’s Title Thereto; and DOES 10 through 50, inclusive, YOU ARE BEING SUED BY PLAINTIFF: (LO ESTÁ DEMANDANDO EL DEMANDANTE). U S MINE CORP, a Nevada corporation; and U S MINE, LLC, a California limited liability company, Case Number: 20 -CV- 11562 NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help C e n t e r (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case, by default, and your wages, money and property may be taken without further warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case. ¡AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion. Tiene 30 DIAS CALENDARIOS después de que le entreguen esta citacíon y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefónica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es possible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y mas información en el Centro de Ayuda de las Cortes de puede pagar la cuota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podrá quitar su sueldo, dinero y bienes sin más advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remisión a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos [ara obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web

de California Legal Services, www.lawhelpcalifornia.org en el Centro de Ayuda de las Cortes de Claifornia, (www.courtinfo.ca.gov/selfhelp/espanol/) o poniéndose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costo extenos por imponer un gravamen sobre cualquier recuperacion de $10,000 ó mas de valor recibida mediante un acuerdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte anted de que la coret pueda deschar el caso. The name and address of the court is: (El nombre y dirección de la corte es) AMADOR Main Courthouse 500 Argonaut Lane Jackson, California 95642 The name, address and telephone number of plaintiff's attorney, or plaintiff without an attorney is: (El nombre, la dirección y el número de teléfono del abogado del demandante, or del demandante que no tiene abogado, es) Ernest J. Guadiana, Elkins Kalt Weintraub Reuben Gartside LLP, 10345 West Olympic Boulevard, Los Angeles, CA 90064 Date: 1/30/2020 Clerk (Secretario), by D. HARMON Deputy (Adjunto) Published Colton Courier 6/18/20,6/25/20,7/2/20,7/9/20 C-8772 Published in Colton Courier C-8749 Fictitious Business Name Statement FBN20200004462 Statement filed with the County Clerk of San Bernardino 05/11/2020 The following person(s) is (are) doing business as: HAZELSMAKEUP, 1130 W ETIWANDA AVE, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO ELIZABETH RODARTE, 1130 W. ETIWANDA AVE., RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in MAY 08, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ELIZABETH RODARTE 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 5/28,6/4,6/11,6/18/2020 Published in Colton Courier C-8750 Fictitious Business Name Statement FBN20200004601 Statement filed with the County Clerk of San Bernardino 05/15/2020 The following person(s) is (are) doing business as: SOCIAL NETWORKS FRAME, 10722 ARROW RTE, STE 306, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO CAPX CAPITAL LLC, 10722 ARROW RTE STE 306, RANCHO CUCAMONGA, CA 91730 This business is conducted by (a/an): LIMITED LIABILITY COMPANY The registrant commenced to transact business under the fictitious business name or names listed above in MAY 01, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SOLEMON NIAZI 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 5/28,6/4,6/11,6/18/2020

• COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406 Published in Colton Courier C-8764 Fictitious Business Name Statement FBN20200004899 Statement filed with the County Clerk of San Bernardino 05/27/2020 The following person(s) is (are) doing business as: SNAP-ON TOOLS SS TOOL DISTRIBUTION, 2836 7TH ST, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO SS TOOL DISTRIBUTION INC, 2836 7TH ST, RIALTO, CA 92376 This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ISAIAS SOTO 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 6/4,6/11,6/18,6/25/20 Published in Colton Courier C-8765 Fictitious Business Name Statement FBN20200004538 Statement filed with the County Clerk of San Bernardino 05/14/2020 The following person(s) is (are) doing business as: C AND M CLEANING SERVICES, 170 W WALNUT AVE #A, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO CLIFTON FERGUSON, 170 W WALNUT AVE #A, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 7/15/15 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/ CLIFTON FERGUSON 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 6/4,6/11,6/18,6/25/20 Published in Colton Courier C-8767 Fictitious Business Name Statement FBN20200004727 Statement filed with the County Clerk of San Bernardino 05/20/2020 The following person(s) is (are) doing business as: SAL’S PIZZA, 6773 CARNELIAN STREET, RANCHO CUCAMONGA, CA 91701 County of Principal Place of Business: SAN BERNARDINO Mailing address: 1497 LILY STREET, UPLAND, CA 91784 KNK & 79 NICKELS, INC., 1497 LILY STREET, UPLAND, CA 91784 Inc./Org./Reg. No.: C4592026 State of Inc./Org./Reg.: CALIFORNIA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GREG ROSATI 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 6/11,6/18,6/25,7/2/20 Published in Colton Courier C-8768 Fictitious Business Name

Statement FBN20200004877 Statement filed with the County Clerk of San Bernardino 05/27/2020 The following person(s) is (are) doing business as: KOKO BEAN, 730 S OAKDALE AVE, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO Mailing address: 815 WALNUT ST APT 3, INGLEWOOD, CA 90301 EBONY NEWTON, KOKO BEAN LLC, 730 S OAKDALE AVE, RIALTO, CA 92376 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY The registrant commenced to transact business under the fictitious business name or names listed above in 05/24/2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ EBONY NEWTON 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 6/11,6/18,6/25,7/2/20 Published in Colton Courier C-8769 Fictitious Business Name Statement FBN20200004864 Statement filed with the County Clerk of San Bernardino 05/27/2020 The following person(s) is (are) doing business as: MAGICAL MOMENTS, 3040 INDIAN CANYON CT, HIGHLAND, CA 92346 County of Principal Place of Business: SAN BERNARDINO MARIBEL CARLOS, 3040 INDIAN CANYON CT, HIGHLAND, CA 92346 ANNETTE CARLOS, 3040 INDIAN CANYON COURT, HIGHLAND, CA 92346 This business is conducted by (a/an): GENERAL PARTNERSHIP The registrant commenced to transact business under the fictitious business name or names listed above in NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARIBEL CARLOS 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 6/11,6/18,6/25,7/2/20 Published in Colton Courier C-8770 Fictitious Business Name Statement FBN20200005080 Statement filed with the County Clerk of San Bernardino 06/03/2020 The following person(s) is (are) doing business as: PANCHO LOCOS, 1913 W. GILBERT ST, SAN BERNARDINO, CA 92411 County of Principal Place of Business: SAN BERNARDINO Mailing address: SAME AS ABOVE PANCHO LOCOS LLC, 1913 W. GILBERT ST, SAN BERNARDINO, CA 92411 Inc./Org./Reg. No.: 202014210349 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY The registrant commenced to transact business under the fictitious business name or names listed above in JUNE 1, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ FRANCISCO I. ESQUIVEL 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 6/11,6/18,6/25,7/2/20

NOTICE OF PETITION TO ADMINISTER ESTATE OF: VICTORIA V. MENDOZA, aka VICTORIA VALDES MENDOZA, aka VICTORIA MENDOZA CASE NO.: PROPS2000301

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be otherwise interested in the will or estate, or both of: VICTORIA V. MENDOZA, aka VICTORIA VALDES MENDOZA, aka VICTORIA MENDOZA A PETITION FOR PROBATE has been filed by BARBARA MARTINEZ in the Superior Court of California, County of SAN BERNARDINO THE PETITION FOR PROBATE requests that BARBARA MARTINEZ be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent's WILL and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority allows the personal representative to take many actions without obtaining court approval. Before taking certain actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to this petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on 07-16-20 at 1:30 p.m. in Dept. S35 located at 247 West Third Street, San Bernardino, CA 92415 IF YOU OBJECT to the granting of the petition, you should either appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE154) of the filing of an inventory and appraisement of estate assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the Court Clerk. Attorney for Petitioner: ELISABETH KEMPEOLINGER 1200 NEVADA STREET, SUITE 101 REDLANDS, CA 92374 (909) 824-2777 Published Colton Courier 6/18/20,6/25/20,7/2/20 C-8771

Published in Colton Courier C-8773 Fictitious Business Name Statement FBN20200004870 Statement filed with the County Clerk of San Bernardino 05/27/2020 The following person(s) is (are) doing business as: RHYTHM BEATZ DANCE STUDIO, 2850 WEST FOOTHILL BLVD UNIT 104, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO Mailing address: 641 S MAGNOLIA AVE, RIALTO, CA 92376 YVETTE M SUAREZ, 641 S MAGNOLIA AVE, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in MAY 26, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ YVETTE M SUAREZ 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 6/18,6/25,7/2,7/9/20 Published in Colton Courier C-8774 Fictitious Business Name Statement FBN20200004646 Statement filed with the County Clerk of San Bernardino 05/19/2020 The following person(s) is (are) doing business as: AXIOS MEDICAL GEAR, AXIOS ENTERPRISES, 17015 HACKBERRY LANE, FONTANA, CA 92337 County of Principal Place of Business: SAN BERNARDINO RYAN F TACAZON, 17015 HACKBERRY LANE, FONTANA, CA 92337 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in APR 26, 2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RYAN TACAZON 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 6/18,6/25,7/2,7/9/20 Published in Colton Courier C-8775 Fictitious Business Name Statement FBN20200004903 Statement filed with the County Clerk of San Bernardino 05/28/2020 The following person(s) is (are) doing business as: KNIGHT AUTO REGISTRATION, 650 S E ST, SUIT B, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO FARES A NATOUR, 650 S E ST SUIT B, SAN BERNARDINO, CA 92408 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in MAY 26, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing.

s/ FARES NATOUR 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 6/18,6/25,7/2,7/9/20 Published in Colton Courier C-8776 Fictitious Business Name Statement FBN20200005250 Statement filed with the County Clerk of San Bernardino 06/10/2020 The following person(s) is (are) doing business as: EZ PEST INVENTORY, 4384 E LOWELL ST STE C, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO Mailing address: 12672 LIMONITE AVENUE STE 3E-414, EASTVALE, CA 92880 PROFESSIONAL PEST MANAGEMENT, 4384 E LOWELL ST STE C, ONTARIO, CA 91761 Inc./Org./Reg. No.: C3802393 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ PAUL DUNCAN 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 6/18,6/25,7/2,7/9/20 Published in Colton Courier C-8777 Fictitious Business Name Statement FBN20200005253 Statement filed with the County Clerk of San Bernardino 06/10/2020 The following person(s) is (are) doing business as: PROFESSIONAL MOLD REMEDIATION, 4384 E LOWELL ST STE C, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO Mailing address: 12672 LIMONITE AVENUE STE 3E-414, EASTVALE, CA 92880 PROFESSIONAL PEST MANAGEMENT, 4384 E LOWELL ST STE C, ONTARIO, CA 91761 Inc./Org./Reg. No.: C3802393 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ PAUL DUNCAN 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 6/18,6/25,7/2,7/9/20

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

PUBLISH YOUR FBN for ONLY $40!

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


Page 8 • June 18, 2020 • Inland Empire Community Newspapers


Turn static files into dynamic content formats.

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