EL CHICANo Weekly
Vol 58, NO. 43
October 15, 2020
Music Changing Lives ‘Spreads Paint, Not Hate’ in r esponse to nationwide social injustices
By Manny B. Sandoval
www.iecn.com
M
usic Changing Lives is taking control of the narrative by leading a “Spread Paint, Not Hate” initiative across San Bernardino County, in response to the social injustices nationwide. After the worldwide protests against police brutality was brought to San Bernardino and resulted in looting, Music Changing Lives Founder Josiah Bruny strategized a method to raise the community’s voice through art; to mitigate any protest backlash and to divert energy into an initiative that could bring real change to the country.
Oct. 3 declared Inf lammator y Breast Cancer Aware ne ss Day Pg. 4
“Together, Music Changing Lives, Viva La Boba, local artists Ana Cervantes and Duan Kellum, mainstream artist Christopher Perez and many volunteers painted a mural depicting social injusin downtown San tices Bernardino, in an alleyway about 50 feet west of the Breezeway,” said Bruny. “We were getting frustrated with the scenarios that we were in during the recent protests. There were in-fact peaceful protests and
PHOTO
MANNY B. SANDOVAL
Know Justice Know Peace Mural Tour’s first stop is located near the Breezeway in downtown San Bernardino and features Tyisha Miller, Tony McDade, Ahmaud Arbery, Breonna Taylor, and George Floyd to protest police brutality. then participants were still getting hit with pepper spray and rubber bullets. So I knew we had to figure out a new route to get our voices heard and messages across,” continued Bruny. The mural is dedicated to and
features Tyisha Miller, Ahmaud Arbery, Breonna Taylor, George Floyd, and Tony McDade, all victims of police brutality. It also features paintings of closed fists lifted high in the air in the colors black, brown, white,
red, blue, yellow and green. When walking through the San Bernardino Breezeway Arts, on the left visitors will notice a flower wall filled with an array of Justice, cont. on next pg.
New CSUSB Perfor ming Ar ts Center constr uction project plans approved
Club of fers ser vices for LLU and SAC healthcare wo r ker s Pg. 6
H OW TO R E AC H US
Inland Empire Community Newspapers Of fice: (909) 381- 9898
Editorial: iecn1@ mac.com Advertisin g: sales@iecn.com Legals : iecn legals@ hotmail.com
C
al State San Bernardino is one step closer to a new Performing Arts village at the university, a $111 million construction and renovation project that would add two new buildings to campus including a new Performing Arts Center and an academic building that would serve as an anchor to the College of Arts and Letters. The project will also renovate the existing performing arts building for future college expansion. The schematic design of the village project was approved by the California State University Board of Trustees at its Sept. 23 meeting. The project is currently scheduled to open during the 2024-25 academic year.
and specifically the performing arts theater, have been years in the making and will provide state-of-the-art facilities for the College of Arts and Letters that have not been available to our students before,” said Jenny Sorenson, associate vice president of Facilities Planning & Management.
COURTESY PHOTO
Artist rendering of CSUSB Performing Arts Center. “The new performing arts center will both redefine the entry experience to the university and at the same time, provide stateof-the-art academic experiences to our students. We expect that this will be the premier perform-
ing arts facility for our community and the Inland Empire,” said Doug Freer, CSUSB vice president for administration and finance. “We are excited to see this project moving forward. The project,
College of Arts and Letters Dean Rueyling Chuang said the Performing Arts Center project has been years in the making. “I am thrilled that our dream of having a new Performing Arts Center and an academic building that solidifies our sense of community is finally becoming a reality. It has been a long journey Project, cont. on next pg.
Page A2 • Oct. 15, 2020 • Inland Empire Community Newspapers • El Chicano other. There was multicultural generations expressing themselves from ages five to 92 years old discussing people losing their lives insensibly and it has sparked other organizations to create murals across their towns to revitalize their own communities,”
Justice succulents and the 20-foot long mural located to the right, making for a great advocacy and photography space. “This mural in San Bernardino sparked an entire initiative which transpired into the Know Justice Know Peace Mural Tour, which was the result of brainstorming with Viva La Boba owner David Friedman. Since June, we now have a total of four murals, which are located in San Bernardino near the Breezeway, there’s another in Rialto at the Mayor Robinson Community Center, and we painted the entire building at Quick Pick Liquor in Riverside,” Bruny said. “We’re currently collaborating with Civil Rights Institute of Inland Southern California, as they’re painting a mural which is half a block long, it’s for John Luis on Mission Boulevard in Riverside,” continued Bruny. Although professional painters are leading the murals, any constituent in the county interested in assisting with painting the forthcoming murals can do so.
Project
PHOTO MANNY B. SANDOVAL
Every color under the sun lifting their fists in support of the Black Lives Matter movement is also revitalizing the downtown area. “All you need to know is how to paint inside the lines and we could use your assistance; we provide the paint, paint brushes, gloves and safety masks. Volunteers will have the opportunity to learn the history of the murals and connect with other community members. We have a limited number of spaces to coincide with state regulated COVID-19 guidelines,”
said Bruny. Assemblymember Eloise Gomez Reyes and Rialto Mayor Deborah Robertson also assisted with the execution of the murals by offering their network and resources. “The completion of these murals was like a dream come true. People received the opportunity to come out, express themselves and have real dialogue with one an-
to finally get the Performing Arts Building Addition Project (i.e., the “village”) funded by the Chancellor’s Office and the village’s schematic design approved by the CSU Board of Trustees,” said Chuang. “We hope that the new Performing Arts Center will provide invaluable learning experiences for our students and it will bridge the connection between our campus and local communities. This project exemplifies the continuation of our campus master plan, specifically with regard to enhancing our campus and connecting communities in the Inland Empire.” The two new buildings are a 74,817 square-foot Performing Arts Center, with a 500-seat theater and music instruction space to be located south of the Performing Arts Building and a
concluded Bruny. Those interested in making a donation or volunteering at an upcoming event, visit musicchanginglives.org for more information. 19,020 square-foot College of Arts and Letters building located to the west of the existing Performing Arts Building. The multifaceted project includes the renovation of the aging 1970s performing arts building. The Performing Arts project will be the first new state-funded academic building on campus under CSUSB’s current master plan. The goals for the College of Arts and Letters expansion include: Establishing a physical home for the College of Arts and Letters by co-locating the various college departments, which are currently scattered across campus. This is a significant step for the continued development of the CSUSB master plan, as it sets the stage for future projects to accommodate anticipated growth. Students will benefit from a one-stop shop for advising, instructional support, and other services specific to the College of Arts and Letters. Providing modern teaching, rehearsal and performance spaces necessary for a modern performing arts program. The existing Performing Arts building was completed in 1977 and has not kept pace with the changes in contemporary music instruction. Renovation of the existing Performing Arts building will smartly and efficiently re-purpose vacated spaces to support the needs of the College as well as reduce the campus deferred maintenance backlog. The new Performing Arts Center building will create a new “front door” to the campus that shows a modern and forward-looking face to visitors and the larger community. Creating a new 500-seat performing arts theater will allow the university to provide a more equitable educational experience that reflects the excellence of the theater arts and music programs at CSUSB. At completion, the theater will be the only one of its size and quality in the Inland Empire, and will allow more of the area’s community to experience the highly acclaimed productions from CSUSB student-performers and student-musicians. In September 2017, the CSU Board of Trustees approved the updated CSUSB physical campus master plan with an enrollment ceiling increase from 20,000 to 25,000 full-time equivalent students. This change recognized the increasing demand for higher education in the Inland Empire, as the fastest growing region in the nation according to the 2010 U.S. census. With the support of the board of trustees, CSUSB began implementing the campus master plan first through the completion of a 400-bed student housing and dining commons in 2018, the Center for Global Innovation classroom building in 2019, and most recently with the Student Union Expansion project, expected to be completed in late 2021.
Inland Empire Community Newspapers • October 15, 2020 • Page A3
L e a g u e o f Wo m e n Vo t e r s l i s t o f r e c o m m e n d a t i o n s
NOTE: there are no recommendations on these state propositions:
Prop 14: Prop 21, Prop 22 or Prop 23 Published as a public service announcement.
Page A4 • October 15, 2020 • Inland Empire Community Newspapers
Black-led organization, Fighting 4 the Tatas, secures Legislature’s approval declaring October 3 Inflammatory Breast Cancer Awareness Day
COURTESY PHOTO
Fighting 4 the Tata’s Founder, Joshlyn Earls (center) and California State Senators in Sacramento celebrating after the approval of Resolution SCR-97
F
ighting 4 the Tatas Breast Cancer Inc., an Inland Empire organization educating and advocating on behalf of Inflammatory Breast Cancer (IBC), Triple negative (IBC) and Metastatic patients, has been operating since it was founded in 2011 by IBC fighter Joshlyn Earls, a 60year-old Black Woman. More recently, the organization has benefitted the Inflammatory Breast Cancer community by teaming up with California Senator Connie Leyva and Assemblymember Eloise Gomez Reyes to approve the Resolutions SCR-97 and ACH-94 declaring October 3, Inflammatory Breast Cancer Awareness Day in the state of California; and encourages all Californians to learn about this rare and aggressive type of breast cancer and to support all people who are impacted. The impact of the Resolutions passing is monumental for this quick spreading disease, which effects both women and men, diagnosed in women of younger ages and is often dismissed by doctors because they are too young to have breast cancer, not IBC. As of October 2020, Fighting for the Tatas Breast Cancer Inc., remains the only 501C3 in the state educating, advocating and promoting on behalf of this lethal form of sub-breast cancer. This fast growing, incredibly aggressive breast cancer which gives the breast a swollen, inflamed appearance, (hence the name inflammatory) and appears as an infection. If you are diagnosed with it, you’re automatically at stage 3b or higher. This breast cancer, unlike other breast cancers, does not feel like a lump. It is hard to detect on mammograms so many Doctors catch it when it’s too late. There are an estimated 15,000 – 20,000 new cases of IBC diagnosed annually, according to Dr. Massiom Cristofanilli of Northwestern University It is this very reason why Fighting 4 the Tatas Breast Cancer Inc., has chosen to be a symbol of strength for not only black women and men in the Inland Empire, but for everyone fighting this deadly disease that often leads to a lonely journey while undergoing treatment. Aside from Fighting 4 the Tatas essential services to patients, its advocacy and fundraising, the
black-led organization is monumental not only to the greater community, but to the black women and women of color as a whole; especially due to the implicit bias’ blacks face in healthcare. “As a black woman undergoing treatment for IBC, it was a little degrading due to the lack of infor-
mation and lack of my Doctors willingness to answer my questions. My experience consisted of not being given the same healthcare opportunities of my white counterparts,” said Earls. “When it came to certain tests that my counterparts received, such as the MUGA Test (multigated bloodpool imaging), it was not given to
me, but was given to them! I found out after my chemo.” Earls found out from an associate that she should have been provided the MUGA test, which is given to determine whether or not a patient’s body can tolerate the chemo. After the fact, when she went to the doctors, he asked, “Well, do you want a MUGA test?” Joshlyn agreed and found out that she had an enlarged heart; luckily she lived. Although COVID-19 has presented unprecedented times, Fighting 4 the Tatas Breast Cancer Inc. continues to showcase resiliency as it recently kicked off Inflammatory Breast Cancer Awareness Day by hosting its Bling for the Tatas fundraising event on Facebook Live, on October 3. S e a r c h www.facebook.com/Fighting4Tat as to assist the organization in rais-
ing funds to continue offering IBC, TTN and Metastatic patients with counseling services, advocacy on behalf of the patients, educational classes, health and beauty items, emergency utility funding and more. “When I was diagnosed in 2011 with Inflammatory Breast Cancer I was given two and a half years to live…it’s such a lonely journey, because no one understands. I remember at one point placing an ad in a number of newspapers just to connect to another person who has undergone treatment for IBC. It’s so important for our organization to raise funds for this disease because our support services provide a space for patients to connect, understand and receive accurate information regarding this deadly disease,” concluded Earls. For more information or to donate, visit https://www.fighting4thetatas.org.
Inland Empire Community Newspapers • October 15, 2020 • Page A5
Caden Center The Lakers are the 2020 NBA Champions
T
hey’ve done it. The Los Angeles Lakers have won the 2020 NBA Finals and have secured their record tying 17th championship as they defeat the Heat in 6 games. The series was not as easy as some thought it would be for the team, however. After taking the first 2 games over the injury-riddled Heat, Jimmy Butler led Miami to a gritty Game 3, and later a Game 5 win. However, the Lakers meant business in Game 6. They led by more than 30 at one point and the Heat never led, and they got their title almost one year after their opening night loss to the Clippers. LeBron James was named finals MVP, his fourth in as many championships, and with a third different team. Anthony Davis also helped lead the Lakers, earning himself his first career championship. Overall, this season was one to remember. From the death of the legendary Kobe Bryant, to COVID-19 stopping the season in March, to where we are now, with the Los Angeles Lakers on top. It will be an offseason full of questions, and we don’t know when we will see NBA basketball again. So let’s all enjoy and soak in this historic championship for the most historic team in NBA history, the Los Angeles Lakers. Caden Henderson is our youngest contributing writer, writing stories from a variety of topics on a biweekly basis. Have a story idea? Email Caden at Caden_center@aolc.om.
A
ARMC offers flu shots
rrowhead Regional Medical Center (ARMC) is offering flu shots at its Medical Mobile Clinic and Breathmobile sites for adults 18 years and older. Insurance will be billed for the flu vaccination and those without insurance will receive a free vaccination. As we enter flu season, ARMC is urging individuals to get a flu shot for protection against influenza infection and associated complications. Because influenza viruses change, individuals should get revaccinated every year to best protect themselves. A flu vaccine is even more important than ever to help reduce the burden on hospitals responding to the COVID-19 pandemic. Appointments are not necessary for a flu shot at ARMC’s vaccination sites. For dates and locations www.arrowheadregional.org/services/flu-shot/. For additional information call (909) 580-1000.
Page A6 • October 15, 2020 • Inland Empire Community Newspapers
Boys & Girls Clubs offers services for kids of Loma Linda Health and SAC Health employees Monday-Friday 6:30 a.m.-6 p.m. Interested LLUH and SAC Health employees can call the
PHOTO BGCRR
Kids do physically distanced exercise as part of Boys & Girls Clubs of Greater Redlands-Riverside’s services at the Drayson Center at Loma Linda University.
B
oys & Girls Clubs of Greater Redlands-Riverside is offering all-day services for children of employees of Loma Linda University Health and SAC Health System. Day camp services started Sept. 14 and include help with distance learning; breakfast, lunch and snack; outside activities; and crafts at Loma Linda University’s Drayson Center. COVID-19 safety measures are in place, including daily temperature checks, health screening questions, face coverings for everyone in the building, regular hand washing, social distancing, and a lower staff-to-youth ratio. All Club program and administrative staff have been tested for COVID-19. Drayson Center staff clean each area every 30 minutes. “We want to serve parents working at Loma Linda University Health and SAC Health, and help ensure that they have a safe place for their kids to do distance learning and spend the day,” said Club senior vice president Mark Davis. Students can bring their electronic devices to the Drayson Center to log in to class. They are spaced apart, and can get help from Club staff. Distance learning support is also available at the Club’s Hansberger Clubhouse in Redlands. Seventy students from five school districts have been logging in and attending school at the Clubhouse. Staff helps with homework and questions during class time, with a 10:1 student-to-staff ratio. The cost for day camp is $150 a week per child. Scholarships are available. Youth in kindergarten through 12th grade can attend,
Club at (888) 822-6535, email jmolina@bgcie.org or go to www.BeGreatIE.org for more information.
Inland Empire Community Newspapers • October 15, 2020 • Page A7
Page A8 • October 15, 2020 • Inland Empire Community Newspapers
Office (909) 381-9898 LIEN SALE Notice is hereby given pursuant to sections 3071 and 3072 of the Civil Code of the State of California, the undersigned will sell the following vehicles at lien sale at said address(s) at said time(s) on: Thursday, October 29, 2020 to wit: YEAR MAKE VIN LICENSE STATE 17 DODG 2C4RDGCG5HR824512 8JRU132 CA To be sold by: CERTIFIED TOWING, 1135 E STATE STREET, ONTARIO, SAN BERNARDINO COUNTY, CA 91761 (10:00 AM) Said sale is for the purpose of lien of the satisfying abovesigned for towing, storage, labor, materials and lien charges, together with costs of advertising, and expenses of sale. Clear Choice Lien Service, Inc. P.O. Box 159009 San Diego, CA 92175 CNS-3405881# PUBLISHED EL CHICANO 10/15/20 E-8050
NOTICE OF PETITION TO ADMINISTER ESTATE OF: MARVIN MEYER CASE NO.: PROPS2000671
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be otherwise interested in the will or estate, or both of: MARVIN MEYER A PETITION FOR PROBATE has been filed by MIRANDA R. MEGILL in the Superior Court of California, County of SAN BERNARDINO THE PETITION FOR PROBATE requests that MIRANDA R. MEGILL be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the under the estate Independent Administration of Estates Act. (This authority allows the personal representative to take many actions without obtaining court approval. Before taking certain actions, however, the personal repre¬sentative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to this petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on NOVEMBER 4, 2020 at 9:00 a.m. in Dept. S35 located at 247 West Third Street, San Bernardino, CA 92415 IF YOU OBJECT to the granting of the petition, you should either appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisement of estate assets or of any petition or account as provided in
Probate Code Section 1250. A Request for Special Notice form is available from the Court Clerk. Attorney for Petitioner: Christopher A. Shumate Albrektson & Shumate LLP 1801 Orange Tree Lane, Ste. 230 Redlands, CA 92374 (909) 335-9658 Published El Chicano 10/8,10/15,10/22/20 E-8040
NO. 2019-33621 IN THE INTEREST OF EMILY MIA DELEON A CHILD IN THE DISTRICT COURT 247TH JUDICIAL DISTRICT HARRIS COUNTY, TEXAS FIRST AMENDED PETITION IN SUIT AFFECTING THE PARENT-CHILD RELATIONSHIP 1. Discovery Level Discovery in this case is intended to be conducted under level 2 of rule 190 of the Texas Rules of Civil Procedure. 2. Objection to Assignment of Case to Associate Judge Petitioner objects to the assignment of this matter to an associate judge for a trial on the merits or presiding at a jury trial. 3. Parties This suit is brought by MAYRA YOSELIN GUZMAN, Petitioner. The last three numbers of MAYRA YOSELIN GUZMAN’s driver’s license are 521. The last three numbers of YOSELIN MAYRA GUZMAN’s Social Security number are 522. Respondent is BRANDON IVAN DE LEON. Petitioner is the mother of the child the subject of this suit and has standing to bring this suit. 4. Jurisdiction No court has continuing jurisdiction of this suit or of the child the subject of this suit. This Court should assume jurisdiction over Obligor under Texas Family Code chapter 159. 5. Child The following child is the subject of this suit: Name: EMILY MIA DELEON Sex: female Birth date: 05/07/2013 Count of Residence: Harris 6. Person Entitled to Citation The father of the child the subject of this suit is BRANDON IVAN DE LEON. There are no court-ordered conservatorships, courtordered guardianships, or other court-ordered relationships affecting the child the subject of this suit. 7. Nonresident Entitled to Citation BRANDON IVAN DE LEON, named above, is a nonresident of Texas. The child the subject of this suit resided in Texas as a result of the acts or directives of the non-resident person. A copy of Petitioners affidavit is attached to this Petition as Exhibit “A”. 8. Insurance Information Information required by section 154.181(b) and section 154.1815 of the Texas Family Code will be provided to this court upon request at a later time. 9. Property No property of consequence is owned or possessed by the child the subject of this suit. 10. Protective Order Statement No protective order under title 4 of the Texas Family Code, protective order under chapter 7A of the Texas Code of Criminal Procedure, or order for emergency protection
•EL CHICANO LEGAL ADVERTISING • Fax (909) 384-0406
under article 17.292 of the Texas Code of Criminal Procedure is in effect in regard to a party to this suit or a child of a party to this suit, and no application for any such order is pending. 11. Conservatorship The parents of the child are or will be separated. The appointment of the parents as joint managing conservators would not be in the best interest of the child. It is in the best interest of the child that Petitioner be appointed sole managing conservator of the child. 12. Request for Attorney’s Fees, Expenses, Costs and Interest It was necessary for Petitioner to secure the services of OSCAR TREVINO, JR., a licensed attorney, to preserve and protect the child’s rights. Respondent should be ordered to pay reasonable attorney’s fees, expenses, and costs through trial and appeal, and a judgment should be rendered in favor of this attorney and against Respondent and be ordered paid directly to Petitioner’s attorney, who may enforce the judgment in the attorney’s own name. Petitioner requests postjudgment interest as allowed by law. 13. Prayer Petitioner prays that citation and notice issue as required by law and that the Court enter its orders in accordance with the allegations contained in this petition. Petitioner prays for attorney’s fees, expenses, costs and interest as requested above. Petitioner prays for general relief. Respectfully submitted, THE LAW OFFICES OF OSCAR TREVINO, JR. 2020 Southwest Freeway, Suite 203 Houston, TX 77098 Tel: (713) 429-1386 Fax: (713) 583-3631 By: OSCAR TREVINO, JR. State Bar No. 00791815 otrevino@thetrevinofirm.com Attorney for Petitioner PUBLISHED EL CHICANO 10/1,10/8,10/15,10/22/20 E-8039 Petitioner or Attorney: Jacqueline Sanchez, 1171 N. Linden Ave., Rialto, CA 92376 Superior Court of California, County of San Bernardino, San Bernardino District – Court Support Division, 247 West Third Street, San Bernardino, CA 92415-0230 PETITION OF: FOR CHANGE OF NAME AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIVDS 2015944 TO ALL INTERESTED PERSONS: Petitioner: has filed a petition with this court for a decree changing names as follows: Present name: Jacqueline Sanchez to Proposed name: Jacqueline Godinez 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: NOV 24 2020, Time: 9:00 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: El Chicano Newspaper Dated: SEP 28 2020 LYNN M. PONCIN Judge of the Superior Court Published El Chicano 10/8,10/15,10/22,10/29/20 E-8043
REQUEST FOR PROPOSALS #342 FOR CIVIL ENGINEERING SERVICES The San Bernardino City Unified School District ("District"), Facilities Management Department, is requesting proposals from those interested in providing professional Civil, Engineering Services ("Services"). Copies of the Request for Proposals ("RFP") can be obtained via e-mail, when requested to the email address below, or from the District's web sites: https://sbcusd.com/district_offices/business_services_division/Purchasing; www.sbcusdfacilities.com. The proposals must be received at the email address below no later than October 29, 2020 by 3:00 P.M. Pacific Time. All qualified providers of services described in the RFP, including the local firms/individuals are encouraged to participate in this process and submit their proposals. The District, at its sole discretion, reserves the right to reject any proposals received after the deadline stated herein. to Covid 19, Due Proposals are only being accepted electronically. The subject line of your email should clearly state: RFP #342 FOR CIVIL ENGINEERING SERVICES. San Bernardino City Unified School District Facilities Management and Maintenance & Operations Department 956 West 9th Street San Bernardino, California 92411 Contact: Renita Oliveira (909) 261-3917 renita.oliveira@sbcusd.k12. ca.us CNS-3404305# PUBLISHED EL CHICANO 10/8, 10/15/20 E-8045 REQUEST FOR PROPOSALS #339 FOR REAL PROPERTY SURVEY SERVICES The San Bernardino City Unified School District Facilities ("District"), Management Department, is requesting proposals from those interested in providing professional Real Property Survey Services ("Services"). Copies of the Request for Proposals ("RFP") can be obtained via e-mail, when requested to the email address below, or from the District's web sites: https://sbcusd.com/district_offices/business_services_division/Purchasing; www.sbcusdfacilities.com. The proposals must be received at the email address below no later than October 29, 2020 by 3:00 P.M. Pacific Time. All qualified providers of services described in the RFP, including the local firms/individuals are encouraged to participate in this process and submit their proposals. The District, at its sole discretion, reserves the right to reject any proposals received after the deadline stated herein. Due to Covid 19, Proposals are only being accepted electronically. The subject line of your email should clearly state: RFP #339 FOR REAL PROPERTY SURVEY SERVICES. San Bernardino City Unified School District Facilities Management and Maintenance & Operations Department 956 West 9th Street San Bernardino, California 92411 Contact: Renita Oliveira (909) 261-3917 renita.oliveira@sbcusd.k12. ca.us CNS-3404309# PUBLISHED EL CHICANO 10/8, 10/15/20 E-8044
EC • IECN • October 15, 2020 • Page A9
Inland Empire Community Newspapers We are now online! Visit us at www.iecn.com
for all your community news! Business Office: 1809 Commercenter West, San Bernardino, CA 92408
Mailing Address: P.O. Box 110 Colton, CA 92324
Or Call (909) 381-9898
e-Mail iecnlegals @hotmail.com
Page A10 • October 15, 2020 • EC • IECN
Office (909) 381-9898
•EL CHICANO LEGAL ADVERTISING • Fax (909) 384-0406 NOTICE INVITING BIDS
NOTICE INVITING BIDS
Install Advanced Dilemma Zone Detection Systems City Project No. 808 0018 Federal Project No. HSIPL-5441(068)
NOTICE IS HEREBY GIVEN SUBMITTAL OF BIDS:
The City of Moreno Valley is accepting bids until 2:00 p.m., October 29, 2020 only through the City’s Bid Portal on PlanetBids for the Install Advanced Dilemma Zone Detection Systems Project, City Project No. 808 0018/Federal Project No. HSIPL 5441(068). The link to register to become a prospective bidder to download bidding documents and submit electronically bid can be found at the following address:
BID AND CONTRACT DOCUMENTS:
http://www.planetbids.com/portal/portal.cfm?CompanyID=246 60 The cost for downloading is $75.00. The bid results will be available on the above website immediately following the time of bid deadline.
Bid
The project consists of supplying all materials, equipment (except where noted as CityFurnished), labor, and appurtenances required to install, configure, and test a City-furnished Advanced Dilemma Zone Detection System (ADZDS) at each project intersection in accordance with the manufacturer’s requirements, including (but not limited to) installing detection sensor on existing traffic signal pole, installing wiring to support the detection sensors between each sensor and the traffic signal controller cabinet, and installing equipment to support the detection system in the traffic signal controller cabinet; and removing existing inductive loop detector lead-in cable. At certain locations, rewire the intersection to remove and salvage individual conductor field wiring and install new Caltrans signal conductor cable and associated wiring as called for on the Plans. At certain locations, install new conduit and pullboxes to replace existing substandard or damaged conduit and pullboxes. At certain locations, replace existing wheelchair ramps with new ADA-compliant ramps. At one intersection, prepare shop drawings for custom ADA compliant wheelchair ramps. The City will furnish one ADZDS for each project intersection for installation, which includes the following equipment: • Detection sensor (one per intersection approach; each project intersection has four approaches) • Equipment to be installed in the detector rack or input file of the traffic signal controller cabinet • Communication equipment to be installed in the traffic signal controller cabinet • 1200 feet of cable
PROJECT DELIVERY METHOD AND REQUIRED LICENSES:
B
Supply all other equipment necessary to provide a fully functioning system as shown on the Plans and required by the Specifications. All work must be completed within the Contract Time of One Hundred Twenty (120) working days after the date of commencement specified in the Notice to Proceed to Fulfill Preconstruction Requirements.
at
For technical information relating to the details of this project and bidding requirements, please submit all Requests for Information (RFI) via the “Questions and Answer” tab within PlanetBids. All RFI’s shall be submitted no later than October 21, 2020, by 2:00 p.m. Any RFI received after the date and time specified herein will not be considered.
SCOPE OF WORK:
PRE-BID CONFERENCES AND JOB WALKS
n n M
e
M e g
The bidder is solely responsible for on time submission of their electronic bid. The City will only consider bids that have been transmitted successfully and have been issued an ebid confirmation number with a time stamp from the Bid Management System indicating that bid was submitted successfully. Transmission of bids by any other means will not be accepted. Failure of the bidder to successfully submit an electronic bid shall be at the bidder's sole risk and no relief will be given for late and/or improperly submitted bids. Bidders experiencing any technical difficulties with the bid submission process may contact PlanetBids at (818) 992-1771. Neither the City, nor PlanetBids, makes any guarantee as to the timely availability of assistance, or assurance that any given problem will be resolved by the bid submission deadline. Dated: October 6, 2020 Published El Chicano October 15, 2020 E-8049
REQUEST FOR PROPOSALS #340 FOR STRUCTURAL ENGINEERING SERVICES The San Bernardino City Unified School District ("District"), Facilities Management Department, is requesting proposals from those interested in providing professional Structural Engineering Services ("Services"). Copies of the Request for Proposals ("RFP") can be obtained via e-mail, when requested to the email address below, or from the District's web sites: https://sbcusd.com/district_offi ces/business_services_division/Purchasing; www.sbcusdfacilities.com. The proposals must be received at the email address below no later than October 29, 2020 by 3:00 P.M. Pacific Time. All qualified providers of services described in the RFP, including the local firms/individuals are encouraged to participate in this process and submit their proposals. The District, at its sole discretion, reserves the right to reject any proposals received after the deadline stated herein. Due to Covid 19, Proposals are only being accepted electronically. The subject line of your email should clearly state: RFP #340 FOR STRUCTURAL ENGINEERING SERVICES. San Bernardino City Unified School District Facilities Management and Maintenance & Operations Department 956 West 9th Street San Bernardino, California 92411 Contact: Renita Oliveira (909) 261-3917 renita.oliveira@sbcusd.k12.ca .us CNS-3404296# PUBLISHED EL CHICANO 10/8, 10/15/20 E-8047
REQUEST FOR PROPOSALS #341 FOR MECHANICAL, ELECTRICAL, PUMBING SERVICES The San Bernardino City Unified School District ("District"), Facilities Management Department, is requesting proposals from those interested in providing professional Mechanical, Electrical, Plumbing ("Services"). Copies of the Request for Proposals ("RFP") can be obtained via e-mail, when requested to the email address below, or from the District's web sites: https://sbcusd.com/district_offi ces/business_services_division/Purchasing; www.sbcusdfacilities.com. The proposals must be received at the email address below no later than October 29, 2020 by 3:00 P.M. Pacific Time. All qualified providers of services described in the RFP, including the local firms/individuals are encouraged to participate in this process and submit their proposals. The District, at its sole discretion, reserves the right to reject any proposals received after the deadline stated herein. Due to Covid 19, Proposals are only being accepted electronically. The subject line of your email should clearly state: RFP #341 FOR MECHANICAL, ELECTRICAL, PLUMBING SERVICES. San Bernardino City Unified School District Facilities Management and Maintenance & Operations Department 956 West 9th Street San Bernardino, California 92411 Contact: Renita Oliveira (909) 261-3917 renita.oliveira@sbcusd.k12.ca .us CNS-3404300# PUBLISHED EL CHICANO 10/8, 10/15/20 E-8046
County of San Bernardino Dept. of Behavioral Health Request for Proposals (RFP) Environmental Prevention Strategies and Services (RFP DBH #20-24) (ePro # DBHE21-ADS-3888) The County of San Bernardino Department of Behavioral Health (DBH), which may also be referred to as the “County”, is seeking proposals from interested and qualified organizations and agencies to provide a proposed plan for the provision of Environmental Prevention Strategies and Services activities. The services focus on creating an environment that makes it easier for people to act in healthy ways. Services and activities utilized in the program are provided in a variety of settings for both general population and targeted sub-groups who are at high risk of substance misuse. The Contract period will be for a four and a half (4.5) year period beginning on July 1, 2021 through December 31, 2025. A mandatory proposal conference will be held via WebEx on: Tuesday, October 27, 2020, @ 10:00a.m. (Local time). Please view the RFP in ePro for the WebEx login details and the RFP contact information, which can be accessed as detailed below. The complete RFP document can be accessed via the County’s online Electronic Procurement Network System located at: “ePro” http://www.sbcounty.gov/purchasing/. In order to do business with the County, you must be registered on the ePro system. For assistance, contact Purchasing at (909) 3872060. Once you access the ePro system you are able to view and print the RFP. Have a copy of the RFP available to you during the Proposal Conference. Completed proposals are due on or before 4:00 p.m. local time on Tuesday, November 24, 2020. CNS-3403117# PUBLISHED EL CHICANO 10/15/20 E-8051
Publish your Fictitious Business Name Statement for only $40! Fee includes 4-week publication and filing of proof with county at the end of publication. E-Mail your FBN form (with your phone number) to: iecnlegals@hotmail.com We will review your form and send payment instructions to you.
or call Inland Empire Community Newspapers at: (909) 381-9898 for more information
CC • IECN • October 15, 2020 • Page A11
Office (909) 381-9898 Published in Colton Courier C-8961 Fictitious Business Name Statement FBN20200008217 Statement filed with the County Clerk of San Bernardino 09/04/2020 The following person(s) is (are) doing business as: HIGHLAND DENTAL ARTS, 7216 PALM AVE #B, HIGHLAND, CA 92346 County of Principal Place of Business: SAN BERNARDINO GERARD SABATE II, D.D.S., INC., 7216 PALM AVE, SUITE B, HIGHLAND, CA 92346 Inc./Org./Reg. No.: C3709649 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 04/15/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GERARD SABATE, DDS 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8962 Fictitious Business Name Statement FBN20200008219 Statement filed with the County Clerk of San Bernardino 09/04/2020 The following person(s) is (are) doing business as: TRL DEALER SERVICES, 56818 EL DORADO DR, YUCCA VALLEY, CA 92284 County of Principal Place of Business: SAN BERNARDINO TIMOTHY R LANKENAU, 56818 EL DORADO DR, YUCCA VALLEY, CA 92284 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 08/20/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ TIMOTHY R LANKENAU 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8963 Fictitious Business Name Statement FBN20200008210 Statement filed with the County Clerk of San Bernardino 09/04/2020 The following person(s) is (are) doing business as: ABSOLUTELY DENTLESS, 2535 S PARCO AVE, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO ERIC M WILSON, 2535 S PARCO AVE, ONTARIO, CA 91761 BARBARA WILSON, 2535 S PARCO AVE, ONTARIO, CA 91761 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 07/01/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ERIC M WILSON 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8964 Fictitious Business Name Statement FBN20200008211 Statement filed with the County Clerk of San Bernardino 09/04/2020 The following person(s) is (are) doing business as: BAHRA AND ASSOCIATES, 15497 W SAND STREET, VICTORVILLE, CA 92392 County of Principal Place of Business: SAN BERNARDINO Mailing address: 15497 W SAND STREET, VICTORVILLE, CA 92392 ERIC BAHRA, 14954 PEBBLEBROOK PL, VICTORVILLE, CA
92394 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 07/01/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ERIC BAHRA 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8965 Fictitious Business Name Statement FBN20200008214 Statement filed with the County Clerk of San Bernardino 09/04/2020 The following person(s) is (are) doing business as: CONNIE’S CRAFTS, 37067 INDIAN WELLS RD, HINKLEY, CA 92347 County of Principal Place of Business: SAN BERNARDINO CONSULEO RUIZ-WILKIE, 37067 INDIAN WELLS RD, HINKLEY, CA 92347 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 06/10/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CONSULEO RUIZ-WILKIE 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8966 Fictitious Business Name Statement FBN20200008202 Statement filed with the County Clerk of San Bernardino 09/04/2020 The following person(s) is (are) doing business as: TL NAIL & SPA, 14679 RAMONA AVE, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO LOC T NGUYEN, 3050 W BALL RD, #123, ANAHEIM, CA 92804 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 06/23/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LOC T NGUYEN 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8967 Fictitious Business Name Statement FBN20200008201 Statement filed with the County Clerk of San Bernardino 09/04/2020 The following person(s) is (are) doing business as: TACOS MISTER PANCHO, 1119 N MOUNTAIN AVE, ONTARIO, CA 91762 County of Principal Place of Business: SAN BERNARDINO JOSE E ROMERO FIERRO, 2139 E 4TH ST, SPC 213, 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 07/14/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOSE E ROMERO FIERRO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at
• COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8968 Fictitious Business Name Statement FBN20200008200 Statement filed with the County Clerk of San Bernardino 09/04/2020 The following person(s) is (are) doing business as: SUMMIT STRIPING, 15015 MAMMOTH PL, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO DAVID B TIPPLE, 15015 MAMMOTH PL, 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 09/22/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DAVID B TIPPLE 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8969 Fictitious Business Name Statement FBN20200008195 Statement filed with the County Clerk of San Bernardino 09/04/2020 The following person(s) is (are) doing business as: RM2J CONSTRUCTION, 9852 MAGNOLIA ST, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO JORGE J PEREZ, 9852 MAGNOLIA ST, BLOOMINGTON, CA 92316 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 09/02/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JORGE J PEREZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8970 Fictitious Business Name Statement FBN20200008185 Statement filed with the County Clerk of San Bernardino 09/04/2020 The following person(s) is (are) doing business as: NEW IMAGE PLIER SERVICE & TOOLING, 1616 E FRANCIS ST, STE K, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO JOSE GAMBOA, 950 CHANTEL DR, CORONA, CA 92879 MARGARITA GAMBOA, 950 CHANTEL DR, CORONA, CA 92879 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 05/24/1999 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOSE GAMBOA 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 10/1,10/8,10/15,10/22/20
Published in Colton Courier C-8971 Fictitious Business Name Statement FBN20200008184 Statement filed with the County Clerk of San Bernardino 09/04/2020 The following person(s) is (are) doing business as: MORENO WELDING, IRON WORKS, 12374 QUINNAULT RD, APPLE VALLEY, CA 92308 County of Principal Place of Business: SAN BERNARDINO MAX MORENO, 12374 QUINNAULT 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 05/01/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MAX MORENO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8972 Fictitious Business Name Statement FBN20200008181 Statement filed with the County Clerk of San Bernardino 09/04/2020 The following person(s) is (are) doing business as: MAJOR LEAGUES BARBERS, MAJOR LEAGUES BARBER SHOP, 658 BLOOMINGTON AVE STE 201, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO RODOLFO GUTIERREZ, 6157 S. HILLS WAY, FONTANA, CA 92336 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 01/08/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RODOLFO 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8973 Fictitious Business Name Statement FBN20200008142 Statement filed with the County Clerk of San Bernardino 09/03/2020 The following person(s) is (are) doing business as: FAIRWAY MOTEL, 750 FAIRWAY DR, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO SHIH CHUNG LIN, 750 FAIRWAY DR, SAN BERNARDINO, CA 92408 YIWEN CHANG, 750 FAIRWAY DR, SAN BERNARDINO, CA 92408 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 09/20/2000 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/ SHIH CHUNG LIN 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8974 Fictitious Business Name Statement FBN20200008147 Statement filed with the County Clerk of San Bernardino 09/03/2020 The following person(s) is (are) doing business as: GARDENS PLUS, 120 N CAMPUS AVE, ONTARIO, CA 91764 County of Principal Place of Business: SAN BERNARDINO ANTONIO VAZQUEZ, 256 EAST 16TH STREET, UPLAND, CA 91784 MARY ANN VAZQUEZ, 256 EAST 16TH STREET, UPLAND, CA 91784
This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 02/04/1996 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/ ANTONIO VAZQUEZ 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8975 Fictitious Business Name Statement FBN20200008168 Statement filed with the County Clerk of San Bernardino 09/03/2020 The following person(s) is (are) doing business as: LIGHTING INSTYLE, 8760 CENTRAL AVE STE B, MONTCLAIR, CA 91763 County of Principal Place of Business: SAN BERNARDINO LIGHTING INSTYLE, INC., 8760 CENTRAL AVE, MONTCLAIR, CA 91763 Inc./Org./Reg. No.: C1763772 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 07/22/1995 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/ BEVERLEY SARCUBOD 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8976 Fictitious Business Name Statement FBN20200008141 Statement filed with the County Clerk of San Bernardino 09/03/2020 The following person(s) is (are) doing business as: ECO-PLANET RECYCLING, 21101 BEAR VALLEY RD, APPLE VALLEY, CA 92308 County of Principal Place of Business: SAN BERNARDINO LIZETH F SANCHEZ, 22191 TEHAMA 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 06/02/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LIZETH F 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8977 Fictitious Business Name Statement FBN20200008137 Statement filed with the County Clerk of San Bernardino 09/03/2020 The following person(s) is (are) doing business as: DESERT GREEN LANDSCAPING & MAINTENANCE, INC., 55501 YUCCA TRAIL, YUCCA VALLEY, CA 92284 County of Principal Place of Business: SAN BERNARDINO DESERT GREEN LANDSCAPING & MAINTENANCE, INC., 1425 CAMBRIA AVE, YUCCA VALLEY, CA 92284 Inc./Org./Reg. No.: C4012092 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 08/26/2010 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/ JAMES A REED 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8978 Fictitious Business Name Statement FBN20200008123 Statement filed with the County Clerk of San Bernardino 09/03/2020 The following person(s) is (are) doing business as: CREATIVE FAIRY MEMORIES, 977 SUNSET CIR, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO STEVEN D SILVEY, 977 SUNSET CIR, RIALTO, CA 92376 SAMANTHA L SILVEY, 977 SUNSET CIR, RIALTO, CA 92376 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 09/10/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ STEVEN D SILVEY 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8979 Fictitious Business Name Statement FBN20200008115 Statement filed with the County Clerk of San Bernardino 09/03/2020 The following person(s) is (are) doing business as: CALIFORNIA TIRES & AUTO REPAIR, 568 S WATERMAN AVE, STE A, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO ELSA OROZCO, 2982 BRIARWOOD DR, SAN BERNARDINO, CA 92407 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 09/29/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ELSA OROZCO 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8980 Fictitious Business Name Statement FBN20200008113 Statement filed with the County Clerk of San Bernardino 09/03/2020 The following person(s) is (are) doing business as: BIG MIKE’S ROOTER AND PLUMBING INC, 268 W CLUSTER ST, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO BIG MIKE’S ROOTER & PLUMBING INC., 268 W CLUSTER ST, SAN BERNARDINO, CA 92408 Inc./Org./Reg. No.: C3909387 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 10/26/2000 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/ JIMILEE ALLEN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious busi-
ness name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8991 Fictitious Business Name Statement FBN20200008629 Statement filed with the County Clerk of San Bernardino 09/18/2020 The following person(s) is (are) doing business as: ZOND, 316 N SMOKE TREE AVE, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO Mailing address: 316 N SMOKE TREE AVE, RIALTO, CA 92376 CARLOS ALBERTO LIRA, 316 N SMOKE TREE AVE, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on SEP 16, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CARLOS ALBERTO LIRA 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8982 Fictitious Business Name Statement FBN20200008360 Statement filed with the County Clerk of San Bernardino 09/10/2020 The following person(s) is (are) business as: PLUSH doing BEAUTE LOUNGE, 16655 FOOTHILL BLVD, SUITE 104-B, FONTANA, CALIF, 92335 County of Principal Place of Business: SAN BERNARDINO Mailing address: 2895 N LUGO AVE, SAN BERNARDINO, CALIF 92404 VICTORIA S EVANS, 2895 N LUGO AVE, SAN BERNARDINO, CA 92404 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on JUL 23, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ VICTORIA EVANS 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 10/1,10/8,10/15,10/22/20 Published in Colton Courier C-8983 Fictitious Business Name Statement FBN20200008433 Statement filed with the County Clerk of San Bernardino 09/14/2020 The following person(s) is (are) doing business as: BARON’S BARBER AND BEAUTY, 1230 W. FOOTHILL BLVD. SUITE D, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO NAYN CONTRERAS, 1879 DE CARMEN DRIVE, COLTON, CA 92324 CLARA Y CONTRERAS, 1879 DE CARMEN DRIVE, COLTON, CA 92324 This business is conducted by (a/an): MARRIED COUPLE 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/ NAYN CONTRERAS 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 10/1,10/8,10/15,10/22/20
Page A12 • October 15, 2020 • Inland Empire Community Newspapers