El Chicano 08 26 21

Page 1

EL CHICANo Weekly

Vol 58, NO. 36

August 26, 2021

SB School District welcomes new board members; A s s t . S u p e r i n t e n d e n t D r. M o n á r r e z p r o m o t e d

T

he San Bernardino City Unified School District’s (SBCUSD’s) executive cabinet has undergone several changes over the past few months, all designed to better serve students and families.

www.iecn.com

The Board of Education held a reception in honor of the two newest additions to the cabinet and the promotion of Dr. Rachel Monárrez. The reception began at 4:30 p.m. at the Dr. Margaret Hill Community Room in the Board of Education building, prior to the August 17 Board meeting.

Free bus fare for students Pg. 3

PHOTO

SBCUSD / CORINA BORSUK

From left: SBCUSD Executive Cabinet members Dr. Ricardo Esquivel, Mr. Harold Sullins, and Dr. Rachel Monárrez were honored by California Assemblymember and Majority Leader Eloise Gómez Reyes via her representative Prince Ogidikpe.

The newest addition to the cabinet is Dr. Ricardo Esquivel. As the assistant superintendent of Equity, Access, and Innovation, Esquivel will be responsible for overseeing the implementation of new Superintendent Doc Ervin’s vision of providing equity, access, and innovation for all students. SBCUSD, cont. on next pg.

The Pope Family brings home the bacon on NBC’s Family Game Fight! By Manny B. Sandoval

O

More training programs for low income residents 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 August 11, NBC’s Family Game Fight!, hosted by Kristin Bell and Dax Shepard, made its timeperiod premiere, featuring competitors from Loma Linda, the Pope Family. The series, which is filled with fun, outrageous and larger than life games witnessed the Pope Family defeat their competitors in a point system competition, the Military Moms, and ultimately brought home the bacon…a whopping $100,000. During the episode, the foursome said they had been using the money to cross off a bucket list item of theirs, which is to attend a major sporting event like the World Series or Super Bowl. Game Show, cont. on next pg.

PHOTO NBC / ELIZABETH MORRIS Family Game Fight! "Military Moms vs. The Pope Family (pictured above)” during Episode 106 - Pictured: (l-r) Kristen Bell, Chris, Jake, Alan, Andy, Dax Shepard.


Page A2 • August 26, 2021 • Inland Empire Community Newspapers • El Chicano Game Show “This was the first time all of us did something like this. It was definitely a lot more challenging when put in the spotlight and standing in front of a camera; it becomes a whole different game with all those elements,” said Family Game Fight Competitor Jacob Peterson.

SBCUSD Esquivel, who holds both a master’s and doctorate degree in Urban Education and Leadership, has several years of experience as an educational leader. Most recently, he served as superintendent of the Elk Hills Elementary School District. Prior to that, he was the executive director of the Wonderful College Prep Academy in Kern County. Esquivel also has more than four years experience serving as a school administrator. Esquivel is filling the assistant superintendent position left open when Dr. Rachel Monárrez was promoted to deputy superintendent. Monárrez joined SBCUSD in August 2016 as the assistant superintendent of Student Services, and was later named the assistant superintendent of Continuous Improvement. That position has been renamed to assistant superintendent of Equity, Access, and Inno-

The Pope Family, made up of brothers, a brother-in-law and a cousin said they were prepared for physical-type games, but were surprised upon arriving when the competition was focused on mentally challenging competitive games. “I thought we worked well together. We didn’t know what we were getting ourselves into, as vation. Monárrez has spent her 27 years in education focusing on the success of students. She spent almost two decades as a classroom teacher and instructional leader. In 2004, she earned recognition as a National Board Certified Teacher, something that only a small percentage of teachers earn and only after proving their effectiveness in the classroom through a rigorous, lengthy process. In 2020, the California Association of Latino Superintendents and Administrators named Monárrez as the Central Office Administrator of the Year for her distinguished leadership and excellence in advocating on behalf of Latino/Latina/Latinx children. Monárrez earned her M.A. in Education in 1995 and her Ph.D. in Urban Education in 2010. Harold Sullins joined SBCUSD as the associate superintendent of

you see on television there are so many different types of game shows out there and we were actually ready for some physical activities, but a majority of the games ended up being mentally challenging; it was exciting,” said Family Game Fight Competitor Chris Pope. In a hilarious segment of the show called “Tastebuds” both Business, Facilities, and Operations on July 8, 2021. Sullins served as the assistant superintendent of Administrative Services for Rosemead School District prior to joining SBCUSD. He has also served as the assistant superintendent of Business Services for Upland Unified School District and the executive director of Business Services for San Jacinto Unified School District.

Bell and Shepard were blindfolded and described mystery food items to one another, in which the Pope Family describes adopting Kristin into their family (as a teammate) almost felt like real family during the competition. “Both Dax and Kristin show so much love to one another on the show, with jokes and random comments. For them to be so involved, it felt like they were actually our own family,” said Andy Bishop. “You can genuinely tell they were rooting for us to win. All the cast and crew that were involved were the most amazing, happy people.”

According to NBC, Family Game Fight! pits America's funniest husband and wife against one another as they are "adopted" into a family of four competing for $100,000 in a series of fun-filled and larger-than-life games. Marking the first time Bell and Shepard have paired up for a television project, "Family Game Fight!" is inspired by the couple's competitive antics on "The Ellen DeGeneres Show." Visit nbc.com or download the Peacock app to see The Pope Family in action.

Sullins earned a master’s degree in Business Administration from the University of Phoenix and has certifications in school management negotiations and as a chief business official. The executive cabinet are the top-level division and department heads directly reporting to the superintendent. They meet regularly to advise the superintendent, and they help run the District’s daily operations.

PHOTO NBC / ELIZABETH MORRIS The Pope Family with (adopted family member) Kristin Bell winning the semi-final competition “Brain Freeze.” Pictured: (l-r) Chris, Alan, Kristen Bell, Jake, Andy.


Inland Empire Community Newspapers • August 26, 2021 • Page A3

Omnitrans provides 10 r easons to take a dvanta ge of fr ee f ar es to school local shopping mall and catch up on the latest styles and trends. • Watch a movie – Go see the latest movies in theaters. (Tip: Many theaters offer discounts on showings to student with school ID!)

O

mnitrans is excited to help local youth get back to school with Free Fares for School starting August 1, 2021, through February 6, 2022. We have been slowly returning to life outside the house and free fares is an exciting way to get back to school in person and see/hug/hang out with our friends – face-to-face! Although K-12 students will be able to get to school for free, the program also guarantees free rides after school and on weekends! Here are 10 reasons why you should take advantage of the program: • No more asking your parents for a ride – If you are in our local transit area and have your valid student ID with provided sticker from your school, you have unlimited rides available on Omni-

• After school activities – Sometimes your theater auditions run late, or football practice is extended. Grab a ride home from Omnitrans. trans. • Riding the bus is easy – Just download the Transit app and get step-by-step directions to the nearest bus stop to your destination. • Buses are clean – We are doing our part to make sure our buses are clean and safe. Hand sanitizer is available to riders onboard, and each bus is disinfected daily. • Check out your favorite coffee shops – Form a fun study group and get with your besties to study for your exams at a local coffee shop. • Get out and be active – Get out and exercise! You can bring your bike on the bus and ride to a local trail with friends. • Shop till you drop – Go to your

• Fun weekend events – Is there a fun gathering at the local bowling alley you want to attend, but do not have a ride? The Transit app tells you how to get there with Omnitrans! • Connect with your community – What greater way to get in touch with your community than riding with fellow commuters like yourself and learning about all your city has to offer? Get out there and make new memories! Tag @omnitrans in your daily commutes and you just might be featured on our social media pages! Like always, remember to stay safe, sanitize your hands regularly, and wear your mask while on the bus. Be sure to notify your parent or guardian before planning your bus trip, and always use the free Transit app to plan your bus ride and track your bus.


Page A4 • August 26, 2021 • Inland Empire Community Newspapers


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

Legal Notice VVTA RFQ 2021-17 Victor Valley Transit Authority 17150 Smoke Tree Street Hesperia, CA 92345 Request for Letters of Interest and Notice of Availability of a Request for Qualifications for a Design-Build Contract for the Hesperia Transfer Hub. Victor Valley Transit Authority (VVTA) hereby solicits Letters of Interest from contractor teams (Teams) interested in completing the design and constructing of the Hesperia Transfer Hub in Hesperia, CA, on a fixed price/fixed term basis. The Project is being procured in accordance with a two-part, bestvalue Design-Build procurement process authorized under CA P.C.C. Division 2, Part 3, Chapter 4 [22160-22169] and 49 U.S.C. § 5325(d)(2). This Project includes the design and construction of a new Transfer Center in Hesperia, CA. The Center rough order of magnitude show dimensions and will have 8 sawtooth bus cutouts and as any passenger car parking spots as determined are necessary for the size of the approximately 16’ x 20’ building containing a Security office, 4 restrooms, and space for vending machines. The center will be constructed with an appealing façade and internal walls for necessary space. The location of the Center is approx. 165 ft by 400 ft on the northern portion of a 2.74-acre lot just to the north of the VVTA Maintenance and Operations Facility, located on the corner of E Avenue and Live Oak Street see attached drawing exhibit 1. This Project is being funded in part by Federal Transit Authority (FTA) funds. Contractor teams are advised to carefully review all contract requirements and to keep complete and accurate records of all spending in the event of contract award. The successful Team and any of its subcontractors shall be responsible for complying with the applicable provisions of FTA grant funding which are incorporated herein by reference and all federal and state laws applicable to federally funded projects. The Project’s cost is estimated at approximately $5,150,000.00 and will include the obligation to provide a five-year warranty for certain elements of the completed work. Letters of Interest from teams interested in receiving a Request for Qualifications (RFQ) for the Project must be received by 3:00 PM (Pacific Time) on Thursday, September 16, 2021. Letters of Interest must be addressed to Christine Plasting, Procurement Manager, 17150 Smoke Tree Street, Hesperia, CA 92345. After receipt of the Letter of Interest, the RFQ packages will be sent via email to the participating teams. Please note that teams must submit Letters of Interest in order to become part of the procurement process for the Project. Statements of Qualifications (SOQ’s) will NOT be accepted from any party not submitting a Letter of Interest by the specified date. Letters of Interest must provide a mailing address, telephone number, and email address for each Team’s designated contact in order to ensure that any addenda that may be issued to the RFQ will be received by the interested Team. RFQ Addenda will be issued electronically, only. SOQ’s will be evaluated by a selection committee established by VVTA, using the following general criteria: • Demonstrated experience in complex projects, including experience in design-build and experience in design and construction of similar projects, and history of claims and record of safety; • Understanding of the work, including approach to integration of design and construction, quality assurance and maintenance of schedule; • Experience and availability of key personnel to be assigned the project; • Experience of other personnel; and • General quality of the SOQ submission. Teams shall affirmatively ensure that in regard to any contract entered into pursuant this solicitation, minority and female construction contractors will be afforded full opportunity to submit proposals and will not be discriminated against on the grounds of race, color, religion, sex, age, or national origin in consideration for award. Teams will also be required to comply with Federal Equal Employment Opportunity Regulations. Teams will also be required to comply as part of their proposals that they are able to furnish labor that can work in harmony with all other elements of labor

employed or to be employed on the work. The contract will be subject to Buy America provisions and to minimum wage rates in accordance with the Davis-Bacon Act, as well as other applicable labor laws and FTA contract requirements. Each Team that is chosen to submit a proposal will be required to provide a Bid Guarantee in the amount of ten (10%) of the value of the bid, in the form of a bid bond. The successful proposer will also be required to furnish a performance bond and a labor and materials payment bond, each for the full amount of the contract price. Complete Instructions for the submission of Statements of Qualifications shall be set forth in the RFQ. VVTA reserves the right to reject any or all SOQ’s, proposals, to waive informalities, to advertise for new proposals or proceed to do the work otherwise, as may be deemed in the best interest of VVTA. VVTA is an equal opportunity employer. Published El Chicano August 26, 2021 E-8188

NOTICE CALLING FOR BIDS Bid No. 21-01 Vehicles & Police Interceptors NOTICE IS HEREBY GIVEN that the San Bernardino City Unified School District of San Bernardino County, State of California, acting through its Governing Board, hereafter referred to as the “District”, is soliciting electronic bid submittals through its ProcureNow eProcurement web portal in response to Bid No. 21-01, Vehicles & Police Interceptors. Bids must be submitted electronically up to but not later than Wednesday, September 8, 2021 at 11:00 a.m., at https://sbcusd.com/bidpostings. Bidders who are desirous of securing a copy of the Bid documents may do so by logging into the District's website at: https://sbcusd.com/bidpostings. Bid responses must conform and be responsive in accordance with the Bid Documents posted through the District’s “ProcureNow” website portal. Contract award is contingent upon availability of funds. Local, Minority and Disabled Veterans Businesses are specifically encouraged to respond. The District reserves the right to accept or reject any or all proposals, and to accept or reject any item, to withdraw a line item or entire Bid, and to waive any irregularities or informalities in the Bid document(s). The District may award any, all, or none of this Bid. By: Monica DiMasi-Valadez, Buyer Publication: August 26, 2021 Request for Clarification: September 1, 2021 at 11:00 a.m. Virtual Bid Opening: September 8, 2021 at 11:00 a.m. CNS-3502723# PUBLISHED EL CHICANO 8/26/21 E-8187 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

EC • IECN • August 26, 2021 • Page A5

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

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

Or Call

(909) 381-9898

e-Mail

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


Page A6 • August 26, 2021 • CC • IECN

Office (909) 381-9898 Published in Colton Courier C-9573 Fictitious Business Name Statement FBN20210008217 Statement filed with the County Clerk of San Bernardino 08/10/2021 The following person(s) is (are) doing business as: ALPHA OMEGA FITNESS, 12284 INDUSTRIAL BLVD STE B6-B7, VICTORVILLE, CA 92395 County of Principal Place of Business: SAN BERNARDINO VINCENT T GARCIA, 19930 NIMSHEW RD, APPLE VALLEY, CA 92308 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 09/23/2016 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/ VINCENT T GARCIA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 8/26,9/2,9/9,9/16/21 Published in Colton Courier C-9574 Fictitious Business Name Statement FBN20210008220 Statement filed with the County Clerk of San Bernardino 08/10/2021 The following person(s) is (are) doing business as: BEE POLISHED NAILS & SPA, 583 E FOOTHILL BLVD, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO KIM M HUYNH, 4447 MUSTANG RD, 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 09/03/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ KIM M HUYNH 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 8/26,9/2,9/9,9/16/21 Published in Colton Courier C-9576 Fictitious Business Name Statement FBN20210008224 Statement filed with the County Clerk of San Bernardino 08/10/2021 The following person(s) is (are) doing business as: JUICE IT UP RANCHO CUCAMONGA WINERY, 7325 DAY CREEK BLVD. B104, CUCAMONGA, CA RANCHO 91739 County of Principal Place of Business: SAN BERNARDINO EUNICE HAN, 7325 DAY CREEK BLVD. B104, RANCHO CUCAMONGA, CA 91739 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on JAN 01, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ EUNICE HAN 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 8/26,9/2,9/9,9/16/21 Published in Colton Courier C-9577 Fictitious Business Name Statement FBN20210008225 Statement filed with the County Clerk of San Bernardino 08/10/2021 The following person(s) is (are) doing business as: LAS ISLAS MARIAS MARISCOS, 16301 MAIN ST, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO

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

IMH SEAFOOD, INC., 16301 MAIN STREET, HESPERIA, CA 92345 Inc./Org./Reg. No.: C3909468 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 09/27/2016 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/ CARLOS NARES GONZALEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 8/26,9/2,9/9,9/16/21 Published in Colton Courier C-9578 Fictitious Business Name Statement FBN20210008227 Statement filed with the County Clerk of San Bernardino 08/10/2021 The following person(s) is (are) doing business as: MILAGROS LEGAL SERVICES, 818 N MOUNTAIN AVE STE 203, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO JORGE J SAMAAN, 280 N. LEMON ST. APT 321, ONTARIO, CA 91764 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 09/23/2016 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/ JORGE J SAMAAN 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 8/26,9/2,9/9,9/16/21 Published in Colton Courier C-9579 Fictitious Business Name Statement FBN20210008229 Statement filed with the County Clerk of San Bernardino 08/10/2021 The following person(s) is (are) doing business as: PERFUME AND OILS, 999 N WATERMAN AVE # D16, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO MOINUL I AZAD, 3440 IOWA AVE, #D, RIVERSIDE, CA 92507 FARHANA PARVIN, 3440 IOWA AVE, #D, RIVERSIDE, CA 92507 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 10/06/2016 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/ MOINUL I AZAD 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 8/26,9/2,9/9,9/16/21 Published in Colton Courier C-9580 Fictitious Business Name Statement FBN20210008231 Statement filed with the County Clerk of San Bernardino 08/10/2021 The following person(s) is (are) doing business as: VILLA TRUCKING CO, 10698 BONANZA RD, ADELANTO, CA 92301 County of Principal Place of Business: SAN BERNARDINO APOLONIO VILLA, 10698 BONANZA RD, ADELANTO, CA 92301 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 09/07/2016 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/ APOLONIO VILLA 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 8/26,9/2,9/9,9/16/21 Published in Colton Courier C-9581 Fictitious Business Name Statement FBN20210008657 Statement filed with the County Clerk of San Bernardino 08/19/2021 The following person(s) is (are) doing business as: SALAZAR TRUCKING, 16300 JOSHUA ST, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO GABRIEL A SALAZAR, 16300 JOSHUA 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 JUN 07, 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/ GABRIEL A SALAZAR 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 8/26,9/2,9/9,9/16/21 Published in Colton Courier C-9582 Fictitious Business Name Statement FBN20210008526 Statement filed with the County Clerk of San Bernardino 08/17/2021 The following person(s) is (are) doing business as: SAINT MICHAEL TACTICAL INC, 212 BURNT MILL RD, LAKE ARROWHEAD, CA 92352 County of Principal Place of Business: SAN BERNARDINO Mailing address: P.O. BOX 2129, LAKE ARROWHEAD, CA 92352 SAINT MICHAEL TACTICAL INC, 212 BURNT MILL RD, LAKE ARROWHEAD, CA 92352 Inc./Org./Reg. No.: C4646034 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/ ROGER A MCGREW 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 8/26,9/2,9/9,9/16/21 Published in Colton Courier C-9583 Fictitious Business Name Statement FBN20210008328 Statement filed with the County Clerk of San Bernardino 08/11/2021 The following person(s) is (are) doing business as: MR SUDS CARWASH, ONTARIO SELF WASH, CAR WASH, THE CAR WASH, 3430 HIGHLAND AVE, HIGHLAND, CA 92346County of Principal Place of Business: SAN BERNARDINO Mailing address: P.O. BOX 61324, IRVINE, CA 92602 NNN INVESTMENTS INC, 3091 EDINGER AVE, TUSTIN, CA 92780 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 MAR 31, 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/ KALPESH PATEL 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 8/26,9/2,9/9,9/16/21

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 Petitioner or Attorney: Faith Denise Koczko, 3283 White Cloud Ct, Chino Hills, CA 91709 Superior Court of California, County of San Bernardino, San Bernardino Superior Court, 351 N Arrowhead Ave, San Bernardino, CA 92415 PETITION OF: Faith Denise Koczko, FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIV SB 2121413 TO ALL INTERESTED PERSONS: Petitioner: Faith Denise Koczko has filed a petition with this court for a decree changing names as follows: Present name: Faith Denise Koczko to Proposed name: Faith Denise Johnson 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: 09/21/21, Time: 9:00 am Dept: S16 The address of the court is: same as noted above A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Colton Courier Dated: JUL 21 2021 LYNN M. PONCIN Judge of the Superior Court Published Colton Courier 8/26,9/2,9/9,9/16/21 C-9572

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 26, 2021 • Page A7

Office (909) 381-9898 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 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

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

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 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 POSTPONED, 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

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

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 AMELIA GONZALES 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 codi-

cils, 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 Other Probate Code. 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-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


Page A8 • August 26, 2021 • Inland Empire Community Newspapers

A d d it io n al tr ai n in g p r og ram s n ow ac ce ssi b le to low in c om e r e sid e n ts c ou r te sy o f $ 1 m i l l i o n f u n d i n g s e c u r e d b y A s s e m b l y m e m b e r Ja m e s R a m o s

L

ow-income Inland Empire residents will soon have access to training programs in property management, maintenance and other fields through National CORE and Chaffey College, thanks to $1 million in state funding secured by California Assemblymember James C. Ramos. The funding will help launch CORE Academy – a workforce development initiative and partnership between National CORE and Chaffey College. The initiative will increase economic mobility and financial well-being for lowincome workers, including residents of National CORE’s affordable housing communities, in order to bridge the equity gap that too often prevents career advancement opportunities. The funding is included in Assembly Bill 132, the postsecondary education trailer bill, which states that the funding will “support employment training, mentoring, and a pipeline to job placement for lowincome individuals to enter the fields of property management, property maintenance, and other related industries.” The bill was signed into law by Governor Gavin Newsom July 27. “Our state is facing historic challenges resulting from the economic devastation caused by the pandemic,” Ramos said. “Especially during times like these, we must create opportunities for everyone in our society to work well-paying jobs without subjecting themselves to a lifetime of debt. Workforce development programs like the CORE Academy are key to creating true economic mobility, and I’m proud to be part of this partnership.” Property management and maintenance services are growing industries that currently employ millions of Americans, with hundreds of thousands of new, wellpaying jobs constantly being added as new developments are built. This trend is anticipated to continue for decades to come. These careers do not require a college degree and have median salaries ranging from $35,000 to $70,000, opening opportunities for low-debt economic mobility. However, the complexities of property management must be learned through an extensive training and certification process, which can make the field inaccessible to lowincome workers. National CORE strives to transform lives and communities through the development of beautiful, affordable, and sustainable housing. With more and more much-needed housing being built to respond to California’s urgent housing affordability crisis, creating new jobs in property management and maintenance, CORE Academy will ensure that employees from all economic backgrounds are prepared to fill these positions. The Hope through Housing Foundation will play a key role in engaging affordable

housing residents in CORE Academy as a tool to build new career paths. “Thanks to the hard work of Assemblyman James Ramos, who prioritized this important program, CORE Academy can now begin changing lives by opening new career opportunities for thousands of Inland Empire residents,” said National CORE CEO and President Steve PonTell. “CORE Academy is near and dear to our hearts because it will provide better access to job opportunities and increase financial stability for our residents

and communities across the Inland Empire.” In the wake of the pandemic, there has been a nationwide labor supply shortage, which many studies have linked to the “job skills gap” – a mismatch between the skills employers are seeking, and the skills of the workforce. Workforce development programs, made possible through partnerships between employers like National CORE and community colleges like Chaffey College, remove the educational barriers that create the job skills gap, ushering in increased economic mobility, a healthier economy, and a more equitable society. “Chaffey College seeks to improve lives through education, and that is exactly what CORE Academy will do,” said Dr. Henry Shannon, President/Superintendent of Chaffey College. “I am so excited for the countless individuals who will unlock new careers and opportunities by enrolling in this program.”


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.