El Chicano 08 19 21

Page 1

EL CHICANo Weekly

Vol 58, NO. 35

August 1 9, 2021

The Great Crate Connection to engage residents in the City of San Ber nardino By Manny B. Sandoval

T

Great Crate he Connection, a forthcoming initiative coordinated by local San Bernardino Artist Jessica King, will engage children, new homeowners, the homeless population and possibly you.

www.iecn.com

This initiative was brought to life through the Arts Connection project Blocks of Care, where local artists were tasked with creatively engaging residents across the community…in this case it will foster artwork creation amongst children, provide resources to new homeowners, and provide essential supplies to the homeless.

Students engage in science camp Pg. 4

PHOTO

JESSICA KING

The Great Crate Connection begins with 15 crates that will be distributed to 15 children who will create a piece of art for new homeowners and a homeless person; then those crates will be given to new homeowners with informational resources added to the mix, homeowners will then return their crates containing essential supplies to be distributed to the unsheltered in the city.

“With the Great Crate Connection I’m interacting with 15 residents in San Bernardino and at the same time garnering data as to what they would like to see in the city when it comes to art funding and new programming,” said King.

The Great Crate Connection consists of four moving parts - a crate filled with art supplies/canvases/flower pots that have already been provided to 15 children to paint and return; then on August 28, at San Bernardino Food Fest the crates will be given to new homeowners with informational resources and a special housewarming gift, homeowners are asked to return their crates to the Garcia Center with essential supplies for homeless; next, the crates will be used to distribute supplies to the unsheltered in the city; finally, King will use the crates to create a monumental piece of art in the city. “I’m sincerely hoping that government organizations and businesses in the city take advantage of this opportunity to donate just 15 items of swag and/or their informational marketing materials that we can place in the crate for new homeowners in the city,” continued King. Connection, cont. on next pg.

SB Chamber celebrates g rand opening, ribboncutting ceremony for ‘Little League Jack’

By Ricardo Tomboc

O

Ch il dr en ’s Fund sole fundraiser Monday 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

n Thursday, August 4th, the San Bernardino Area Chamber of Commerce (SBACC) held a Grand Opening and Ribbon Cutting ceremony for the new Jack in the Box located just west of Palm Ave. and Kendall Drive, in the Verdemont Neighborhood. Showing their commitment to the community, the front side of the Jack in the Box building reads “Little League Jack.” Several giant sized baseball decorative monuments are positioned outside of the building by the side entrance and the drive through window. Several dignitaries showed up for the ribbon cutting ceremony; certificates were presented from the offices of Assemblymember Jack, cont. on next pg.

PHOTO RICARDO TOMBOC Certificates were presented to Hamid Sharafatian, Franchise President of the Envision Foods (Jack in the Box franchisee) during the grand opening celebration on August. 4. Pictured from left: Sharafatian, S.B. County Supervisor Joe Baca, Jr., City of San Bernardino Mayor John Valdivia, Council member Damon Alexander (and his granddaughter), Sue Shindel and Navid Sharafatian from Envision Foods.


Page A2 • August 19, 2021 • Inland Empire Community Newspapers • El Chicano Connection Aside from the outstanding need for support, what makes this ini-

tiative so special is its symbolism. “I want to pay homage to the city’s history. Fortunately, I’m an

artist that likes to speak my mind politically, and I wanted to take an honest look at the city of San Bernardino. The fruit crates we’re

using symbolize the fruit industry that came into this valley and how the industry did some unfavorable things to local tribes in the region; the crates also made me think of the under-appreciated labor service that still lies here in the city,” concluded King. As the 15 crates travel through various populations in the city, children who have participated are being asked to include a sentiment regarding what keeps them going during bad days to give to homeless; and in return for their participation they are invited to have

PHOTO

RICARDO TOMBOC

Members of the Jack in the Box team, Santiago Guadiana and Trish Skorcz, pose next to the giant baseball decorative monuments symbolizing the restaurant’s commitment to the community. Jack James C. Ramos and Fifth District S.B. County Supervisor Joe Baca, Jr. Representing the City of San Bernardino were Mayor John Valdivia and Council Member Damon Alexander who awarded and presented a certificate, “welcoming and extending best wishes

to the Jack in the Box.” Receiving the certificates for the Jack in the Box was Hamid Sharafatian, Franchise President of the Envision Foods, LLC. This was the first Grand Opening and Ribbon Cutting Ceremony for the San Bernardino Area Chamber of Commerce since Jan-

uary 2020. Representing the SBACC as Ambassadors holding up the ribbon were Claudia Lopez (left side of ribbon) from the Inland Empire Job Corps and retired San Bernardino Photographer Jack Schmitz who has owned Jack Schmitz Photography in San Bernardino since 1971.

their art displayed at an upcoming Arts Connection showcase. “Creative development of Blocks of Care was done by Arts Connection through the generous support of Uplift San Bernardino at the Making Hope Happen Foundation, the Center for Community Investment at the Lincoln Institute of Land Policy, and the Robert Wood Johnson Foundation,” said Arts Connection. To donate items for the crates, contact King at (909) 379-9519 or jessica.king.fwd@gmail.com.


Inland Empire Community Newspapers • August 19, 2021 • Page A3

Reyes legislation to ensure students complete financial aid applications included in State Budget Package

A

ssembly Majority Leader Eloise Gómez Reyes’s (D-San Bernardino) bill to make sure that high school seniors complete and submit Free Application for Federal Student Aid (FAFSA) or the California Dream Act Application (CADAA) has been included in AB 132 the Education Budget Trailer Bill that is part of the state budget package. Among its various education funding provisions, AB 132 includes the requirements contained in AB 469 (Reyes) that will enable high school seniors to maximize the funding that may be available for them to attend college or university. According to the National College Access Network, 90% of high school seniors who complete the FAFSA attend college directly from high school, compared to just 55% of those that do not complete FAFSA. A low-income student who wants financial assistance to attend college must complete the FAFSA to access institutional, state, and federal aid such as

grants, work-study jobs, student loans, and critical financial aid resources like the Community College Promise Program. Similarly, the CADAA provides an opportunity for undocumented and nonresident documented students to apply for and receive state aid. “I am so excited to see the contents of AB 469 included in the 2021-22 Budget. By requiring the completion of financial aid applications, California will join states like Louisiana, Tennessee, and Texas, which have already implemented similar statewide policies and have seen their students reap the benefits,” said Assemblymember Reyes. “This bill will change lives for students across the state and open the door to higher education for those who may not have been able to access it without aid.” COVID-19 has exacerbated the inequities students face when applying to college, including completing financial aid forms. According to an Ed Source analy-

sis, California saw an 11% decrease in FAFSA applications and a 45% decrease in CA Dream Act Applications since the outbreak of the pandemic. Many eligible students do not complete a financial aid form because they believe they are ineligible, had no information on how to apply, or thought that the forms were too much work. Unfortunately, a disproportionate number of those who do not complete a financial aid application are low-income students. In 2018, California passed AB 2015 (Reyes) that requires public schools serving students in grade 9-12 to offer information on how to properly complete and submit a FAFSA and CADAA at least once before 12th grade. This bill will build upon AB 2015’s efforts by making sure students not only receive information about FAFSA/CADAA but also ensure all students submit a financial aid form so that they can access critical financial aid resources needed to attend college.

Open enrollment for State Preschool programs

E

nrollment is open for the 2021-2022 academic year for State Preschool prooperated by San grams Bernardino County Superintendent of Schools (SBCSS). For eligible families, State Pre-

school is a free three-hour program Monday through Friday. Income eligibility for preschool programs is based on a sliding scale. Students must be three to four years old to be enrolled, with priority given to four-year-olds.

For more information and a list of programs in your area, visit our website at www.sbcss.k12.ca.us/index.php/st udent-services/state-preschool or call the SBCSS State Preschool office at 909.387.8517.


Page A4 • August 19, 2021 • Inland Empire Community Newspapers

Students release energ y at Summer Science Camp

M

ore than 70 students from throughout San Bernardino County participated in the four-day Summer Science Expanded Learning Institute (SSELI) where they engaged in hands-on experiments and began preparing for their school and district-level science fairs. From July 26 – July 29, San Bernardino County Superintendent of Schools (SBCSS) continued providing educational summer experiences to students with the SSELI. Students from grades four through twelve attended workshops from 8:30 a.m. to 2:30 p.m. at the San Bernardino Valley College (SBVC) campus. The SSELI was a collaborative effort between SBCSS science department and the Expanded Learning program along with support from SBVC staff. Each morning, teams of students created functional gadgets comparable to those seen at science fairs and then competed against one another. The teams each built a case to protect an egg from a two-story drop, a working miniature catapult, and a paper track for a marble. Students saw elements of physical science in action through each of these experiments. The egg drop taught them about force, velocity and momentum as they experimented with building protective casings and parachutes to keep the egg from breaking when it hit the ground. In a later session, students brought a medieval siege tool to life by building mini trebuchets. Trebuchets are a type of catapult that rely on counterweights to launch small projectiles. In this case, students created their foothigh trebuchets from wooden kits. Through this exercise, the teams learned about gravitational potential energy and how it converted into kinetic energy when they released their trebuchets; one team even launched their ball over eight feet! Building on the physics concepts introduced during the previous days, the final experiment involved constructing a roller coaster style track and then releasing a marble onto it. Teams were able to see how friction and gravity affected the marble’s potential and kinetic energy as it coursed over hills and through loops, twists and turns. After each day’s build and compete portion, attendees engaged in breakout sessions where they discussed topics related to computer science, engineering, environmental science, physics, astronomy, biology and other physical sciences. Educators provided models and tools that helped the students understand moon phases, ecosystems and solar energy. According to Mariano Aranda, SBCSS science department coordinator, the camp “inspired our youth by helping them build confidence, grow interpersonal skills and explore science fair category projects in new ways.” The final session of each day em-

powered students to participate in their upcoming school and district level science fairs. Students received guidance from science mentors and browsed the Society for Science website which familiarized them with science fair categories and processes. “The activities at the summer science camp made learning fun and relevant. Students expressed their creativity and were inquisitive about the details of each project,” said County Superintendent Ted Alejandre. “It was a great opportunity for them to discover new interests and experience the wonders of science.” Immense gratitude is due to both the science department and the Expanded Learning program for bringing this exceptional opportunity to students. Additional thanks go to the district educators who facilitated this event and to Dr. Daniele Smith-Morton from SBVC for her tireless efforts to ensure its success.

PHOTO SBCSS More than 70 students from throughout San Bernardino County participated in the four-day Summer Science Expanded Learning Institute (SSELI) where they engaged in hands-on experiments and began preparing for their school and district-level science fairs.


Office (909) 381-9898 NOTICE INVITING BIDS NOTICE IS HEREBY GIVEN that the San Bernardino City Unified School District (“DISTRICT”) invites sealed bids for F21-04R Rebid San Bernardino High School – Building M “Maker Space” Project. SUBMITTAL OF BIDS:All bids shall be made on the Bid Forms furnished by the District. Bid Forms, together with all required attachments to the Bid Forms, shall be delivered to the DISTRICT in a sealed envelope with a copy of the completed required bid cover sheet affixed to the outside of the envelope and placed in the Bid Box in the Lobby of the San Bernardino City Unified School District, Board of Education (BOE) Building located at 777 North F Street, San Bernardino, CA 92410. The Bids are due at 2:00pm on Thursday, September 23, 2021. Bid forms received by the stipulated times will be promptly opened in public and read aloud immediately after sealed envelopes are collected at the time, date, and location stated above in the Board of Education Building (BOE), BOE Community Room. Bid Forms or Attachments thereto received after the stipulated time will be rejected and returned to Bidders unopened. Each Bid shall be accompanied by a cashier's check made payable to the San Bernardino City Unified School District, or a satisfactory bid bond in favor of the DISTRICT, executed by the Bidder as principal and a California admitted surety company as Surety, in an amount not less than ten percent (10%) of the Base Bid submitted by the Bidder. BID AND CONTRACT DOCUMENTS: The full notice inviting Bids, Bid documents and contract documents may be viewed and ordered through Crisp Imaging Planwell Service online by clicking on ‘PUBLIC PLANROOM’ at w w w. c r i s p i m g . c o m a f t e r Thursday, August 19, 2021. There is a refundable deposit of two hundred and fifty dollars ($250.00) for each set of drawings and specifications, upon payment by cashier’s or company check made payable to San Bernardino City Unified School District. Prospective Bidders may secure up to two bid sets. Eligible deposits will be refunded upon return of said documents to Crisp Imaging in good acceptable condition within five (5) business days after bids are opened. Bidders in need of more than two sets of bid documents may purchase at their own cost based on Crisp Imaging’s current rates at that time. Crisp Imaging 3180 Pullman Street Costa Mesa, CA 92626 Phone: (866) 632-8329 Public Plan Room: www.crispimg.com Bid documents will be available at Crisp Imaging for viewing after Thursday, August 19, 2021. Bid documents will also be available at the following public plan rooms: F.W. Dodge McGraw-Hill, Inc. Public Plan Room;www.construction.com 4300 Beltway Place Suite 180 Arlington TX 76081 Diana Boyles Dodge document we@mhfl.com Phone: 1-800-393-6343 Fax: 1-877-836-7711 The Blue Book Building & Construction Network Public Plan Room: www.thebluebook.com 800 E. Main St. P.O. Box 500 Jefferson Valley, NY 10535 TJ Downey tdowney@thebluebook.com Phone: (800) 431-2584 Ext. 3177

Fax: (914) 243-4936 CMD GROUP Public Plan Room: www.cmdgroup.com 30 Technology Pkwy S, Ste. 100 Norcross, GA 30092 Michael Lunan mike.lunan@cmdgroup.com Architectural Source Relations Specialist Reed Construction Data (770) 209-3414 REQUESTS FOR BID INFORMATION, CLARIFICATIONS, and ADDENDA: Questions in writing (only) may be directed to the District’s Architect Representative, Ms. Fern Usry via email at fusry@davyarchitecture.com . The deadline to submit Requests for Bid Information (“RFBI”) is 4:00pm on Friday, September 3, 2021. All Responses to Requests for Bid Information, clarifications and/or addenda will be issued no later than Friday, September 17, 2021 and will be issued to plan holders or registered plan reviewers only. Such responses will be posted at Crisp Imaging public plan room website at www.crispimg.com. Digital copies are considered an accepted form of Addenda delivery method. PROJECT DELIVERY METHOD AND REQUIRED LICENSES: The work under this bid will be performed via a single prime contract and all bidders to be considered responsive shall hold the following license(s): General Contractor B Department of Industrial Relations (DIR) compliance A contractor or subcontractor shall not be qualified to bid on, be listed in a bid proposal, subject to the requirements of Section 4104 of the Public Contract Code, or engage in the performance of any contract for public work, as defined in the Labor Code, unless currently registered and qualified to perform public work pursuant to Labor Code section 1725.5. It is not a violation of this section for an unregistered contractor to submit a bid that is authorized by Section 7029.1 of the Business and Professions Code or by Section 10164 or 20103.5 of the Public Contract Code, provided the contractor is registered to perform public work pursuant to Section 1725.5 at the time the contract is awarded. Monitoring and enforcement of the prevailing wage laws and related requirements will be performed by the Labor Commissioner/ Department of Labor Standards Enforcement (DLSE). P R E Q U A L I F I C AT I O N APPLICATION FROM BIDDERS - Required - Due Date: Friday, September 10, 2021 at 4:00 PM. As a condition of submitting a bid for this Project, and in accordance with California Public Contract Code section 20111.6, prospective bidders are required to submit to the District a completed set of prequalification documents on forms provided by the District. These documents will be the basis for determining which bidders are qualified to bid on this Project. Bids will not be accepted if a Contractor has not been prequalified where prequalification is required. Prequalification documents are available from the San Bernardino City Unified School District Website at https://sbcusdfacilities.com/w p-content/uploads/ 2020/10/ Prequalication-ApplicationOCT-2020.pdf and at Facilities Planning & Development Department, 956 W. 9th Street, San Bernardino, CA 92411. Prequalification documents must be submitted by Friday, September 10, 2021 at 4:00 PM. Contractors will be notified by email of their prequalification rating within a reasonable period of time after submission of their prequalifi-

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

cation documents, but not less than five business days prior to the bid-opening date or Wednesday, September 15, 2021. If the Project has electrical, mechanical, or plumbing components that will be performed by subcontractors that hold and that are performing under the following license classification(s), then each of those subcontractors that intend to bid as a first-tier subcontractor to a general contractor (prime contractor) are required to have been prequalified by the District: C-4, C-7, C-10, C-16, C-20, C-34, C-36, C38, C-42, C-43, and/or C-46 (“MEP”). This definition of the MEP subcontractors that must prequalify for this Project controls over any language in the Prequalification documents that contradicts this definition. A list of prequalified MEP subcontractors will be made available by the District to all bidders at least five business days prior to the bid opening date. SCOPE OF WORK: The Scope of the work includes but is not limited to the demolition of three existing buildings including underground utilities, site preparation and grading including installation of new underground utilities, construction of three new structures of type VB construction, construction of various site work including fencing, water retention basins, courtyards, plantings, and an exterior non-combustible canopy system. Replacement of all existing fire alarm control panels at the admin building to comply with the DSA for the new buildings. Provide new floor mounted transformer to feed new buildings. 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 nonmandatorypre-bid conference and job walk will be held at 9:00 AM on Wednesday, September 1, 2021 at San Bernardino High School. Site Location: San Bernardino High School – meet at Administration Area. Address: 1850 N E St, San Bernardino, CA 92405 IMPORTANT DATES: First Publication Thursday, August 19, 2021 Second Publication Thursday, August 26, 2021 Pre-Bid Conference and Job Walk Wednesday, September 1, 2021 at 9:00am RFI Due Friday, September 3, 2021 at 4:00PM Pre-Qualification Application Due Friday, September 10, 2021 at 4:00PM Pre-Qualification Notice to Bidders Wednesday, September 15, 2021 Addendum Due Friday, September 17, 2021 Bid Opening Thursday, September 23, 2021, at 2:00PM Bid Posting on Facilities Website Friday, September 24, 2021 Tentative Board Meeting Tuesday, October 19, 2021 NOA Issued (Tentative) Wednesday, October 20, 2021 CNS-3501661# PUBLISHED EL CHICANO 8/19, 8/26/21 E-8183

NOTICE OF PUBLIC HEARING BEFORE THE CITY COUNCIL OF THE CITY OF HIGHLAND NOTICE IS HEREBY GIVEN that the City Council of the City of Highland will conduct a public hearing per Elections Code Section 21607.1 on August 24, 2021, at 6:00 p.m., at Highland City Hall in the City Council Chambers located at 27215 Base Line, Highland, CA 92346, at which the City Council will: 1) Receive a report on the redistricting process and permissible criteria to be considered to redraw City Council election district boundaries; and 2) Receive public input regarding the potential composition of City Council district boundaries. Due to the COVID-19 pandemic public health orders, the public hearing will be held either in the City Hall Donahue Council Chambers, 27215 Base Line, Highland, California, 92346, or in another manner specified in the meeting agenda. Please check the August 24, 2021 City Council agenda once it is posted on the City’s website for information as to how to participate in the City Council meeting. For those wishing to make public comments at the August 24, 2021 City Council meeting, please submit your comments via email to be read aloud at the meeting. Comments can be submitted any time prior to the meeting as well as during the meeting up until the end of the corresponding item. Please submit your comments to the City Clerk at publiccomment@cityofhighland.org. All email comments shall be subject to the same rules as would otherwise govern speaker comments at the City Council meeting. If the public hearing is held in person at the City Council chambers, in person comments will also be permitted. All staff reports and supporting documentation will be available for review in the office of the City Clerk at 27215 Base Line, Highland, CA 92346, and on the City’s website at www.cityofhighland.org/redistricting on and after August 19, 2021. Please contact the City Clerk’s office at 909.864.6861, ext. 226, if live translation in an applicable language (Spanish), as determined by the Secretary of State, is needed for this hearing. Notification 72 hours prior to the meeting will enable the City to make reasonable arrangements. If any matter proposed herein is challenged in court, there may be a limitation to raising only those issues at the public hearing described herein, or in written correspondence delivered to the City of Highland at, or prior to, the public hearing. Dated: August 13, 2021 Betty Hughes, MMC City Clerk of the City of Highland Published El Chicano August 19, 2021 E-8185

NOTICE OF PUBLIC LIEN SALE OF AUTOMOBILE(S) AT PUBLIC AUCTION 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: Thursday, September 2, 2021 to wit: YEAR MAKE VIN LICENSE STATE 15 CHEVY 1 G 11 2 5 S 3 7 F U 1 4 8 3 2 2 8LNR938 CA 19 HYTR 3H3C532S0KT635078 U932666 TN To be sold by: CERTIFIED TOWING, 1135 E STATE STREET, ONTARIO, SAN BERNARDINO COUNTY, CA 91761 (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-3501886# PUBLISHED EL CHICANO 8/19/21 E-8186

NOTICE INVITING BIDS NOTICE IS HEREBY GIVEN that sealed bids will be received in the Nutrition Services Department of the San Bernardino City Unified School District, 1257 Northpark Boulevard, San Bernardino, California, 92407, on or before 11:00 a.m., on Thursday, September 9 , 2021, for BREAD/TORTILLA PRODUCTS, under Bid No. NSB 2021/22-2. Bid documents required for bidding may be secured at the above department or online at https://sbcusdnutritionservices.org/?page=BidsandProp osals. Please call 909/8818000 for more information. The Board of Education reserves the right to reject any or all bids, and to waive any irregularities or informalities in any bid or in the bidding, and to accept or reject any items thereon. Publications of this Notice are August 19, and August 26, 2021. SAN BERNARDINO CITY UNIFIED SCHOOL DISTRICT By: Joanna Nord, Admin. Analyst, Nutrition Services Department CNS-3501433# PUBLISHED EL CHICANO 8/19, 8/26/21 E-8182

Inland Empire Community Newspaper Group is now online!

Visit us at www.iecn.com for all your community news! Don’t forget to check us out on Facebook, Twitter and Instagram too!

EC • IECN • August 19, 2021 • Page A5

AVISO DE AUDIENCIA PÚBLICA ANTE EL AYUNTAMIENTO DE LA CIUDAD DE HIGHLAND POR LA PRESENTE SE DA AVISO de que el Concejo Municipal de la Ciudad de Highland llevará a cabo una audiencia pública según la Sección 21607.1 del Código electoral el 24 de agosto de 2021, a las 6:00 p.m. , en highland City Hall en las Cámaras del Concejo Municipal ubicadas en 27215 Base Line, Highland, CA 92346, en el cual el Concejo Municipal: 1. Recibir un informe sobre el proceso de redistritación y los criterios permisibles a considerar para rediseñar los límites de los distritos electorales del Concejo Municipal; y 2. Receive opinión pública sobre la composición potencial de los límites de los distritos del Ayuntamiento. Debido a las órdenes de salud pública de la pandemia de COVID-19, la audiencia pública se llevará a cabo en las Cámaras del Consejo de Donahue del Ayuntamiento, 27215 Base Line, Highland, California, 92346, o de otra manera especificada en la agenda de la reunión. Por favor, consulte la agenda del Concejo Municipal del 24 de agosto de 2021 una vez que se publique en el sitio web de la Ciudad para obtener información sobre cómo participar en la reunión del Concejo Municipal. Para aquellos que deseen hacer comentarios públicos en la reunión del Concejo Municipal del 24 de agosto de 2021, envíen sus comentarios por correo electrónico para ser leídos en voz alta en la reunión. Los comentarios se pueden enviar en cualquier momento antes de la reunión, así como durante la reunión hasta el final del elemento correspondiente. Por favor, envíe sus comentarios al Secretario de la Ciudad en publiccomment@cityofhighland.org. Todos los comentarios por correo electrónico estarán sujetos a las mismas reglas que de otro modo regirían los comentarios de los oradores en la reunión del Concejo Municipal. Si la audiencia pública se realiza en persona en las cámaras del Concejo Municipal, también se permitirán comentarios en persona. Todos los informes del personal y la documentación de respaldo estarán disponibles para su revisión en la oficina del Secretario de la Ciudad en 27215 Base Line, Highland, CA 92346, y en el sitio web de la Ciudad en www.cityofhighland.org/redistricting a partir del 19 de agosto de 2021. Por favor, póngase en contacto con la oficina del Secretario de la Ciudad al 909.864.6861, extensión 226, si se necesita traducción en vivo en un idioma aplicable (español), según lo determinado por el Secretario de Estado, para esta audiencia. La notificación 72 horas antes de la reunión permitirá a la Ciudad hacer arreglos razonables. Si cualquier asunto propuesto en este documento es impugnado en la corte, puede haber una limitación para plantear solo aquellos problemas en la audiencia pública descrita en este documento, o en la correspondencia escrita entregada a la Ciudad de Highland en, o antes de, la audiencia pública. Fecha: 13 de agosto de 2021 Betty Hughes, MMC Secretario de la Ciudad de Highland Published El Chicano August 19, 2021 E-8184

Publish your Fictitious Business Name Statement for only $40! Fee includes 4-week publication and filing of proof with county at the end of publication.

Call Inland Empire Community Newspapers at: (909) 381-9898 or E-Mail your FBN form (with your phone number) to:

iecnlegals@hotmail.com


Page A6 • August 19, 2021 • CC • IECN

Office (909) 381-9898 Published in Colton Courier C-9517 Fictitious Business Name Statement FBN20210007230 Statement filed with the County Clerk of San Bernardino 07/14/2021 The following person(s) is (are) doing business as: AT LANDSCAPING, 2505 W. FOOTHILL BLVD. SPC. 3, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO AVELARDO TAVARES, 2505 W. FOOTHILL BLVD. SPC. 3, SAN BERNARDINO, CA 92410 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on JUN 01, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ AVELARDO TAVARES 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 7/29,8/5,8/12,8/19/21 Published in Colton Courier C-9518 Fictitious Business Name Statement FBN20210006819 Statement filed with the County Clerk of San Bernardino 06/30/2021 The following person(s) is (are) doing business as: E&N TRANSPORTATION, 1031 S CACTUS AVE APT 512, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO NOEL M JIMENEZ, 1031 S CACTUS AVE APT 512, RIALTO, CA 92376 ESPERANZA ARCE DE JIMENEZ, 1031 S CACTUS AVE APT 512, 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 JUN 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/ NOEL M JIMENEZ 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 7/29,8/5,8/12,8/19/21 Published in Colton Courier C-9519 Fictitious Business Name Statement FBN20210006843 Statement filed with the County Clerk of San Bernardino 07/01/2021 The following person(s) is (are) doing business as: INGLE JINGLE TRUCKING, 221 N QUINCE AVE, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO BOBBIE R SIBLEY, 221 N QUINCE 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 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/ BOBBIE R SIBLEY 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

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

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 7/29,8/5,8/12,8/19/21 Published in Colton Courier C-9520 Fictitious Business Name Statement FBN20210007351 Statement filed with the County Clerk of San Bernardino 07/16/2021 The following person(s) is (are) doing business as: JIMENEZ LOGISTICS CO, 1331 W CONGRESS ST, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO GUSTAVO JIMENEZ, 1331 W CONGRESS ST, SAN BERNARDINO, CA 92410 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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/ GUSTAVO JIMENEZ 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 7/29,8/5,8/12,8/19/21 Published in Colton Courier C-9521 Fictitious Business Name Statement FBN20210007288 Statement filed with the County Clerk of San Bernardino 07/15/2021 The following person(s) is (are) doing business as: RS ROAD SERVICE TRUCK TIRES, 9214 CANYON VIEW AVE, HESPERIA, CA 92344 County of Principal Place of Business: SAN BERNARDINO JOSE D PEREZ, 9214 CANYON VIEW AVE, HESPERIA, CA 92344 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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/ JOSE D PEREZ 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 7/29,8/5,8/12,8/19/21 Published in Colton Courier C-9522 Fictitious Business Name Statement FBN20210007537 Statement filed with the County Clerk of San Bernardino 07/22/2021 The following person(s) is (are) doing business as: ALLIED RESIDENTIAL REAL ESTATE, 9327 FAIRWAY VIEW PLACE, SUITE 300, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO ALLIED COMMERCIAL REAL ESTATE, INC., 9327 FAIRWAY VIEW PLACE, SUITE 300, RANCHO CUCAMONGA, CA 91730 Inc./Org./Reg. No.: C2816557 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on AUG 23, 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/ ANTOINE M GUGLIELMO 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 7/29,8/5,8/12,8/19/21 Published in Colton Courier C-9523 Fictitious Business Name Statement FBN20210007060 Statement filed with the County Clerk of San Bernardino 07/08/2021 The following person(s) is (are) doing business as: AMERICAN ENGLISH CLASS, GODSYOU, 12347 KUMQUAT PLACE, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO JAMES W CHILSON, 12347 KUMQUAT PLACE, CHINO, CA 91710 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JAMES W. CHILSON 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 7/29,8/5,8/12,8/19/21 Published in Colton Courier C-9526 Fictitious Business Name Statement FBN20210007608 Statement filed with the County Clerk of San Bernardino 07/26/2021 The following person(s) is (are) doing business as: M & M’S MOVING & DELIVERY SERVICES, 14974 HIBISCUS AVE, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO MEDARDO OSWALDO MONGE, 14974 HIBISCUS AVE, FONTANA, CA 92335 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on JUL 15 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/ MEDARDO OSWALDO MONGE 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 8/5,8/12,8/19,8/26/21 Published in Colton Courier C-9527 Fictitious Business Name Statement FBN20210007599 Statement filed with the County Clerk of San Bernardino 07/26/2021 The following person(s) is (are)

doing business as: J & A TRANSPORT SERVICES, 14997 SPRUCE ST, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO JOSE LOPEZ SANCHEZ, 14997 SPRUCE 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 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/ JOSE LOPEZ SANCHEZ 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 8/5,8/12,8/19,8/26/21 Published in Colton Courier C-9528 Fictitious Business Name Statement FBN20210007704 Statement filed with the County Clerk of San Bernardino 07/28/2021 The following person(s) is (are) doing business as: 5 STAR SMOKE SHOP, 7223 CHURCH STREET, UNIT A15, HIGHLAND, CA 92346 County of Principal Place of Business: SAN BERNARDINO RANI MBARAKA, 744 N QUINCE, 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 JUL 19, 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/ RANI MBARAKA 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 8/5,8/12,8/19,8/26/21 Published in Colton Courier C-9529 Fictitious Business Name Statement FBN20210007774 Statement filed with the County Clerk of San Bernardino 07/29/2021 The following person(s) is (are) doing business as: GREWAL TRUCKING, 164 E HANNA ST, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO LAKHVIR KAUR, 164 E HANNA ST, COLTON, CA 92324 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LAKHVIR KAUR 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 8/5,8/12,8/19,8/26/21

Published in Colton Courier C-9538 Fictitious Business Name Statement FBN20210007744 Statement filed with the County Clerk of San Bernardino 07/29/2021 The following person(s) is (are) doing business as: A FITNESS, 2724 N WATERMAN AVE, STE H, SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO JARED P ALARID, 3060 PEPPER TREE LN, SAN BERNARDINO, CA 92404 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 06/23/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JARED P ALARID 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 Published Code). 8/19,8/26,9/2,9/9/21 Published in Colton Courier C-9539 Fictitious Business Name Statement FBN20210007750 Statement filed with the County Clerk of San Bernardino 07/29/2021 The following person(s) is (are) doing business as: A.R. DISTRIBUTOR, 1656 W FOOTHILL BLVD, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO Mailing address: 28310 AVENUE CROCKER STE E, VALENCIA, CA 91355 LOVE SENSATIONS LOVE BOUTIQUE, INC., 23748 ASPEN MEADOW COURT, VALENCIA, CA 91354 Inc./Org./Reg. No.: C4098207 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 03/04/2016 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/ AL ROBLES 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 8/19,8/26,9/2,9/9/21 Published in Colton Courier C-9540 Fictitious Business Name Statement FBN20210007756 Statement filed with the County Clerk of San Bernardino 07/29/2021 The following person(s) is (are) doing business as: AJJKS PROFESSIONAL SERVICES, 837 E CITRUS AVE, REDLANDS, CA 92374 County of Principal Place of Business: SAN BERNARDINO PATRICIA DORADO, 837 E CITRUS AVE, 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 07/14/2016 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/ PATRICIA DORADO 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 8/19,8/26,9/2,9/9/21 Published in Colton Courier C-9541 Fictitious Business Name Statement FBN20210007760 Statement filed with the County Clerk of San Bernardino 07/29/2021 The following person(s) is (are) doing business as: ARROWHEAD EYE ASSOCIATES, INC, 10837 LAUREL ST STE 103, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO ARROWHEAD EYE ASSOCIATES, INC, 10837 LAUREL ST., STE. 103, RANCHO CUCAMONGA, CA 91730

Inc./Org./Reg. No.: C3869121 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 06/17/2016 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/ J. JOHL 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 8/19,8/26,9/2,9/9/21 Published in Colton Courier C-9542 Fictitious Business Name Statement FBN20210007763 Statement filed with the County Clerk of San Bernardino 07/29/2021 The following person(s) is (are) doing business as: CERES COLLISION SHOP CORPORATION, 16616 CERES AVE STE 1, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO CERES COLLISION SHOP CORPORATION, 16616 CERES AVE, FONTANA, CA 92335 Inc./Org./Reg. No.: C3890364 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 05/13/2016 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/ JOSEPH AVILA 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 8/19,8/26,9/2,9/9/21 Published in Colton Courier C-9543 Fictitious Business Name Statement FBN20210007765 Statement filed with the County Clerk of San Bernardino 07/29/2021 The following person(s) is (are) doing business as: COMMUNITY GUARDIANS, 10950 ARROW RTE # 2042, RANCHO CUCAMONGA, CA 91729 County of Principal Place of Business: SAN BERNARDINO SOPHIE DUDLEY, 10950 ARROW ROUTE UNIT #2042, RANCHO CUCAMONGA, CA 91729 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 12/02/2010 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/ SOPHIE DUDLEY 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 8/19,8/26,9/2,9/9/21 Published in Colton Courier C-9544 Fictitious Business Name Statement FBN20210007766 Statement filed with the County Clerk of San Bernardino 07/29/2021 The following person(s) is (are) doing business as: DOOLEYSCONSTRUCTION, 4319 OLD HAMNER RD, NORCO, CA 92860 County of Principal Place of Business: RIVERSIDE SEAN DOOLEY, 4319 OLD HAMNER RD, NORCO, CA 92860 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 05/27/2016 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/ SEAN DOOLEY Notice- In accordance with subdivi-

sion (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 8/19,8/26,9/2,9/9/21 Published in Colton Courier C-9545 Fictitious Business Name Statement FBN20210007767 Statement filed with the County Clerk of San Bernardino 07/29/2021 The following person(s) is (are) doing business as: DUTCH DAIRY, 17215 WILD RD, HELENDALE, CA 92342 County of Principal Place of Business: SAN BERNARDINO MEINDERT L DE VRIES, 17215 WILD RD, HELENDALE, CA 92342 THEA J DE VRIES, 17215 WILD RD, HELENDALE, CA 92342 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 07/02/2016 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/ MEINDERT L DE VRIES 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 8/19,8/26,9/2,9/9/21 Published in Colton Courier C-9546 Fictitious Business Name Statement FBN20210007768 Statement filed with the County Clerk of San Bernardino 07/29/2021 The following person(s) is (are) doing business as: G T Z TRANSPORT, 14930 RIVERSIDE ST, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO JORGE L GUTIERREZ, 14930 RIVERSIDE 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 06/24/2016 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/ JORGE L GUTIERREZ 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 8/19,8/26,9/2,9/9/21 Published in Colton Courier C-9547 Fictitious Business Name Statement FBN20210007769 Statement filed with the County Clerk of San Bernardino 07/29/2021 The following person(s) is (are) doing business as: GRAND VIEW MARKET PLACE INC, 13302 RANCHERO RD, OAK HILLS, CA 92344 County of Principal Place of Business: SAN BERNARDINO GRAND VIEW MARKET PLACE, INC., 13302 RANCHERO ROAD, OAK HILLS, CA 92344 Inc./Org./Reg. No.: C2894809 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 03/09/2016 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/ MUNEM MAIDA 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 8/19,8/26,9/2,9/9/21


CC • IECN • August 19, 2021 • Page A7

Office (909) 381-9898 Petitioner or Attorney: JESUS MENDEZ, 226 East Cypress Avenue, Redlands, CA 92373. Superior Court of California, County of San Bernardino, Central Branch, 247 West Third Street, San Bernardino, CA 92415 PETITION OF: Jesus Mendez, FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIVSB2120453 TO ALL INTERESTED PERSONS: Petitioner: Jesus Mendez has filed a petition with this court for a decree changing names as follows: Present name: Jesus Mendez to Proposed name: Jesse Mendez 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: 9-15-21, 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: Colton Courier Dated: JUL 27 2021 LYNN M. PONCIN Judge of the Superior Court Published Colton Courier 8/5,8/12,8/19,8/26/21 C-9524

NOTICE OF PETITION TO ADMINISTER ESTATE OF BERNARD HENRY HERN CASE NO. PROSB2100298

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: Bernard Henry Hern, Bernard H. Hern A Petition for Probate has been filed by Carol J. Hern in the Superior Court of California, County of San Bernardino. The Petition for Probate requests that Carol J. Hern be appointed as personal representative to administer the estate of the decedent. The Petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court on 9/8/2021 at 9:00 AM in Dept. S37 located at 247 West Third Street, San Bernardino, CA 92415-0212. San Bernardino District Probate Divsion. If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section

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

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: Danielle P. Barger, Esq., 5080 Shoreham Place, Ste. 102, San Diego, CA 92122, Telephone: 858.886-7000 CNS-3500351# PUBLISHED COURIER

COLTON

8/12, 8/19, 8/26/21 C-9531

NOTICE OF PETITION TO ADMINISTER ESTATE OF: ALMA M. SUNNY CASE NO. PROSB2100279

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of ALMA M. SUNNY. A PETITION FOR PROBATE has been filed by BARBARA SUNNY in the Superior Court of California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that BARBARA SUNNY be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 09/13/21 at 9:00AM in Dept. S37 located at 247 W. THIRD STREET, SAN BERNARDINO, CA 924150212 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code

section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner BETTY AUTON-BECK SBN 132825, LAW OFFICE OF BETTY AUTON-BECK 300 E. STATE STREET SUITE 600 REDLANDS CA 92373 CNS-3499404# PUBLISHED COLTON COURIER 8/12, 8/19, 8/26/21 C-9530

NOTICE OF PETITION TO ADMINISTER ESTATE OF: HENRY NIETO YZAGUIRRE CASE NO. PROSB2100299

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of HENRY NIETO YZAGUIRRE. A PETITION FOR PROBATE has been filed by CYNTHIA MALAGON in the Superior Court of California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that CYNTHIA MALAGON be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 09/08/21 at 9:00AM in Dept. S37 located at 247 W. THIRD STREET, SAN BERNARDINO, CA 92415 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner DALE K. BETHEL SBN 131745, LAW OFFICES OF DALE K. BETHEL 631 NEW JERSEY ST., STE. 101 REDLANDS CA 92373 CNS-3496860# PUBLISHED COLTON COURIER 8/5, 8/12, 8/19/21 C-9525

Re: P286.02 APN: 0163-25201-0-000 NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED MARCH 30, 2016. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. NOTICE IS HEREBY GIVEN that the real property situated in the County of San Bernardino, City of Colton, State of California, commonly known as 970 Florez Street, Colton, California 92324-3551, bearing assessor’s parcel number 0163-252-01-0-000 and legally described as Lot 22 Tract No. 2270, Ramona Subdivision, as per plat recorded in Book 32 of Maps, Page 56, Records of San Bernardino County, California, will be sold at public auction near the front steps leading up to the City of Chino Civic Center, located at 13220 Central Avenue, Chino, California 91710 at 1:00 p.m. on Tuesday, September 14, 2021, to secure obligations in favor of MSV Trust Number 102523610, Nicole Mclaughlin, as Trustee, as Beneficiary, describing the land therein, in the amount of $141,258.59, including the total amount of the unpaid principal, taxes, advances, interest, late charges, trustee’s fees and charges, attorneys’ fees and charges incurred, posting, publication and recording fees, and reasonably estimated costs, expenses, and advances at the time of initial publication of this notice. The real property subject to the deed of trust and which will be sold as provided herein is described in that deed of trust dated March 30, 2016, executed by Danny Davis, also known as Danny Lee Davis, as Trustor to secure obligations in favor of MSV Trust Number 102523610, Nicole Mclaughlin, as Trustee, as Beneficiary and recorded on May 17, 2016 as instrument number 20160191209 in the Official Records of the San Bernardino County, California. The undersigned trustee was appointed and substituted as trustee under the deed of trust by that substitution of trustee recorded May 11, 2021 as instrument number 2021-0219215 in the Official Records of the County Recorder of San Bernardino County, California, and executed by said Beneficiary. The Notice of Default and Election to Sell the described real property under the deed of trust was recorded on May 11, 2021 as instrument number 20210219216 in the official records of the County Recorder of San Bernardino County, California. NOTICE TO POTENTIAL BIDDERS: IF YOU ARE CONSIDERING BIDDING ON THIS PROPERTY LIEN, YOU SHOULD UNDERSTAND THAT THERE ARE RISKS INVOLVED IN BIDDING AT A TRUSTEE AUCTION. YOU WILL BE BIDDING ON A LIEN, NOT ON THE PROPERTY ITSELF. PLACING THE HIGHEST BID AT A TRUSTEE AUCTION DOES NOT AUTOMATICALLY ENTITLE YOU TO FREE AND CLEAR OWNERSHIP OF THE PROPERTY. YOU SHOULD ALSO BE AWARE THAT THE LIEN BEING AUCTIONED OFF MAY BE A JUNIOR LIEN. IF YOU ARE THE HIGHEST BIDDER AT THE AUCTION, YOU ARE OR MAY BE RESPONSIBLE FOR PAYING OFF LIENS SENIOR TO THE LIEN BEING AUCTIONED OFF, BEFORE YOU CAN RECEIVE CLEAR TITLE TO THE PROPERTY. YOU ARE ENCOURAGED TO INVESTIGATE THE EXISTENCE, PRIORITY AND SIZE OF OUTSTANDING LIENS THAT MAY EXIST ON THIS PROPERTY BY CONTACTING THE COUNTY RECORDER’S OFFICE OR A TITLE INSURANCE COMPANY, EITHER OF WHICH MAY CHARGE YOU A FEE FOR THIS INFORMATION. IF YOU CONSULT EITHER OF THESE RESOURCES, YOU SHOULD BE AWARE THAT THE SAME LENDER MAY HOLD MORE THAN ONE MORTGAGE OR DEED OF TRUST ON THE PROPERTY. NOTICE TO PROPERTY OWNER: THE SALE DATE SHOWN ON THIS NOTICE OF SALE MAY BE POSTPONED ONE OR MORE TIMES BY THE MORTGAGEE, BENEFICIARY, TRUSTEE OR A COURT UNDER SECTION 2924(g) OF THE CALIFORNIA CIVIL CODE. THE LAW REQUIRES THAT INFORMATION ABOUT TRUSTEE SALE POSTPONEMENTS BE MADE AVAILABLE TO YOU AND THE PUBLIC, AS A COURTESY TO THOSE NOT PRESENT AT THE SALE. IF YOU WISH TO LEARN WHETHER YOUR SALE DATE HAS BEEN POST-

PONED, AND, IF APPLICABLE, THE RESCHEDULED TIME AND DATE FOR THE SALE OF THE PROPERTY, YOU MAY CALL (818) 3467300, USING THE FILE NUMBER ASSIGNED TO THIS CASE, P286.02. INFORMATION ABOUT POSTPONEMENTS THAT ARE VERY SHORT IN DURATION OR THAT OCCUR CLOSE IN TIME TO THE SCHEDULED SALE MAY NOT IMMEDIATELY BE REFLECTED IN THE TELEPHONE INFORMATION. THE BEST WAY TO VERIFY POSTPONEMENT INFORMATION IS TO ATTEND THE SCHEDULED SALE. The sale is conducted at the request of said Beneficiary whose address is in care of Foreclosure Services Company, 15303 Ventura Boulevard, Suite 1650, Sherman Oaks, California 91403, telephone number (818) 346-7300. Directions to the property may be obtained by submitting a written request to the beneficiary within 10 days of the first publication of this notice. The name, address, and telephone number of the Trustee are: Foreclosure Services Company, as Trustee 15303 Ventura Boulevard, Suite 1650 Sherman Oaks, California 91403 Telephone No: (818) 346-7300 Attention: Stephen M. Fenster, Esq. DATED: August 11, 2021 Foreclosure Services Company, as Trustee Howard J. Ettinger, Its Vice President Published Colton Courier 8/19/21,8/26/21,9/2/21 C-9565

NOTICE OF PETITION TO ADMINISTER ESTATE OF: JOHN MARTINEZ JR. CASE NO.: PROSB2100414

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be otherwise interested in the will or estate, or both of: JOHN MARTINEZ JR. A PETITION FOR PROBATE has been filed by GONZALES AMELIA HOWARD in the Superior Court of California, County of SAN BERNARDINO THE PETITION FOR PROBATE requests that AMELIA GONZALES HOWARD 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 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 9-15-21 at 9AM in Dept. S36 lo-cated at 247 West Third Street, San Bernardino, CA 92415, San Bernardino Justice Center IF YOU OBJECT to the granting of the petition, you should either appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California

Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the Court Clerk. Petitioner: Amelia Gonzales Howard 1168 North “G” Street San Bernardino, CA 92410 Published Colton Courier 8/19/21,8/26/21,9/2/21 C-9566 Published in Colton Courier C-9532 Fictitious Business Name Statement FBN20210007667 Statement filed with the County Clerk of San Bernardino 07/27/2021 The following person(s) is (are) doing business as: PAEZ TRUCKING, 6773 JADE CT, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO JOSE L PAEZ, 6773 JADE CT, FONTANA, CA 92336 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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/ JOSE L PAEZ 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 8/12,8/19,8/26,9/2/21 Published in Colton Courier C-9533 Fictitious Business Name Statement FBN20210008074 Statement filed with the County Clerk of San Bernardino 08/05/2021 The following person(s) is (are) doing business as: D URZUA 1564, 494 S MACY ST SPC143, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO DAVID R URZUA REYES, 494 S MACY ST SPC143, SAN BERNARDINO, CA 92410 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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/ DAVID RENE URZUA REYES 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 8/12,8/19,8/26,9/2/21 Published in Colton Courier C-9534 Fictitious Business Name Statement FBN20210008037 Statement filed with the County Clerk of San Bernardino 08/04/2021 The following person(s) is (are) doing business as: BEST WAY TRUCKING, 3532 20TH ST, HIGHLAND, CA 92346 County of Principal Place of Business: SAN BERNARDINO JOSE L VELAZCO, 3532 20TH ST, HIGHLAND, CA 92346 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOSE L VELAZCO 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 8/12,8/19,8/26,9/2/21 Published in Colton Courier C-9535 Fictitious Business Name Statement FBN20210007999 Statement filed with the County Clerk of San Bernardino 08/04/2021 The following person(s) is (are) doing business as: GAMES FOR FUN INTERNATIONAL, 895 W RIALTO AVE, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO BILLY ARDT, INCORPORATED, 895 W RIALTO AVE, SAN BERNARDINO, CA 92410 Inc./Org./Reg. No.: C2238720 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 APR 30, 1987 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/ KENNETH L RENFROE 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 8/12,8/19,8/26,9/2/21 Published in Colton Courier C-9536 Fictitious Business Name Statement FBN20210008173 Statement filed with the County Clerk of San Bernardino 08/09/2021 The following person(s) is (are) doing business as: SKIN ENVY CO., 308 W. STATE ST, SUITE 3A, REDLANDS, CA 92373 County of Principal Place of Business: SAN BERNARDINO Mailing address: 1395 MOHAVE DR, COLTON, CA 92324 Number of Employees: 0 KIMBERLY A GERAU, 1395 MOHAVE DR, COLTON, CA 92324 JENNIFER K BRITTON, 1618 SINCON ST, BEAUMONT, CA 92223 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on AUG 01, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ KIMBERLY A. GERAU 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 8/12,8/19,8/26,9/2/21 Published in Colton Courier C-9537 Fictitious Business Name Statement FBN20210008115 Statement filed with the County Clerk of San Bernardino 08/05/2021 The following person(s) is (are) doing business as: ELITE LABELS, 251 E MARSHALL BLVD, SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO Mailing address: 7231 BOULDER AVENUE STE 636, HIGHLAND, CA 92404 ELITE LABELS & PACKING SOLUTIONS, INC., 251 E MARSHALL BLVD, SAN BERNARDINO, CA 92404 Inc./Org./Reg. No.: C3714002 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ AHMED KHALLOUFI 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 8/12,8/19,8/26,9/2/21


Page A8 • August 19, 2021 • Inland Empire Community Newspapers

Children’s Fund Golf Classic a hole in one for local youth By Eric Sandoval

O

n Monday, August 23, Children’s Fund will host its 29th Annual Golf Classic and Founders’ Award Banquet. The Golf Classic will take place at the Redhill Country Club in Rancho Cucamonga. Tickets are $75, and $500 to golf,

with multiple sponsorship opportunities.

a holiday gift courtesy of the event.

Funds raised from last year’s Golf Classic Children’s Fund were able to provide 266 foster and vulnerable youth scholarships, 1,658 children were treated at the Children’s Assessment Center, and 56,192 children received

“This event is our only fundraising event of the year and is an important element in funding the work we do,” shared Shari Hunke, Director of Marketing and Public Relations at Children’s Fund.

The Golf Classic will have sponsorships available, ranging from $500 to $50,000. There will also be opportunities to donate at their live auction. “Our annual Golf Classic is a very special day, where our generous supporters come together and openly embrace the community of children in San Bernardino that are in dire need of our financial and emotional support,” expressed Vincente Wright, Co-Chair of the Golf Committee. With eyes towards aiding the children of San Bernardino County, Children’s Fund believes the Golf Classic is a great way to have fun for their donors and build unity between the community and its children.

PHOTO

CHILDREN’S FUND

Children’s Fund will host its major fundraising on Monday, Aug. 23 at Redhill Country Club in Rancho Cucamonga.

“The Golf tournament is an amazing day, where local residents and business owners come together to raise money for the children,” said Chris Palmer, Co-Chair of the Golf Committee. “It’s the best charity golf tournament I’ve been to. The staff are wonderful and the event is thoughtfully planned out.”

The Children’s Fund’s mission is to give vulnerable children support, opportunity, and hope, by breaking destructive cycles of poverty, abuse, and neglect through community partnerships. “In order to be able to continue to meet our goals and objectives, we are always searching for ways to convey to the people of San Bernardino County the importance of financial, emotional, and educational support needed for these children to be able to move forward with their lives,” shared Wright. Children’s Fund hopes with these partnerships they can build a brighter future for the children of San Bernardino County. “These children are the future of our county, as well as our country and they are very dear to our hearts, here at Children’s Fund,” expressed Wright. If interested in attending the Golf Classic please visit their website at childrensfund.org.


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.