El Chicano 11 07 19

Page 1

EL CHICANo Weekly

Vol 57, NO. 46

November 07, 2019

Asm. Reyes, Dolores Huer ta convene leader s to end child pover ty Community News

A

Pg. 3

ssemblywoman Eloise Reyes, Dolores Huerta and Conway Collis, cochair of the state Lifting Children and Families Out of Poverty Task Force and leader of the EndChildPovertyCA.org campaign, convened community leaders on Thursday, Oct. 31 to discuss child poverty in San Bernardino and to work together to urge state lawmakers to finish implementing the Task Force plan to end deep child poverty in California. Participants met at the headquarters at the Community Action Partnership of San Bernardino.

Gover nor’s exper t on homelessness visits SB County

"We all know that poverty doesn't happen by chance. It's a direct result of public policy and generational poverty," Assemblymember Reyes said as she called for further action on the Task Force Plan. "In San Bernardino County, 345,000 people live in poverty, and children

www.iecn.com Gloria’s Cor ner

Pg. 5

Poverty, cont. on next pg.

COURTESY PHOTO

Assemblymember Eloise Gómez Reyes (middle) in partnership with Dolores Huerta (right) and Conway Collis (left), co-chair of the state Lifting Children and Families Out of Poverty Task Force and leader of the EndChildPovertyCA.org campaign convened community leaders on October 31st to discuss child poverty in San Bernardino at Community Action Partnership of San Bernardino.

The Rotar y Club of San Ber nardino celebrates 100 year s of ser vice By Manny B. Sandoval

T

LLUH perfor ms IE’s first spinal ab lati on sur ger y

Pg. 12

INSIDE Gloria’s Corner

3

Words To Think About 5 Opinion

4

Legal Notices

9

H OW TO R E AC H US

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

he Rotary Club of San Bernardino celebrated 100 years of service on Saturday, October 19. The celebration was held at the Arrowhead Country Club where rotary members celebrated with dinner, dancing, raffles, cocktails; attendees included San Bernardino Mayor John Valdivia, along with many other local dignitaries. “The Rotary celebrated its 100 years by donating 100 backpacks to the San Bernardino YMCA; next we’re donating 100 reading books…followed by donating 100 bell ringers to the Salvation Army. Everything’s going to be celebrated in 100’s this year,” said Harry Holmes, Rotary Club of San Bernardino President.

third graders, awarding teachers for their character education, and providing shoes to underprivileged children,” Holmes said.

“For 100 years our organization has been providing student scholarships through the Rotary Life Program, donating dictionaries to

The service organization, which is compiled of four sections including club service, vocational service, community service and

PHOTO

HARRY HOLMES

The Rotary Club of San Bernardino celebrates its 100-year anniversary by unveiling the Rotary Plaza sign at the San Manuel Stadium. international service, also celebrated the unveiling of its Rotary Plaza sign at the San Manuel Stadium, home of the Inland Empire 66ers.

Tuesday meeting at the stadium and it was a great day revealing the new sign, which is located in front of the stadium,” continued Holmes.

“We wanted to provide a visually appealing sign to the property. We actually held our weekly

The Rotary of San Bernardino currently has 50 members and is Rotary, cont. on next pg.


Page A2 • November 07, 2019 • Inland Empire Community Newspapers • El Chicano

A r t Wa l k i n d o w n t o w n t o f e a t u r e 3 0 l o c a l a r t i s t s

A

n art walk in downtown San Bernardino, with over 30 local artists, hosted by Arts Connection and San Bernardino Generation Now, and other community partners will take place on Saturday, Nov. 9 from 4 - 8 p.m. in the Breezeway adjacent to Viva la Boba and The Little Gallery. Parking available along Court St. and parking

Poverty are the most vulnerable population." "I know when you think of the 'IE,' you think of 'Inland Empire.' From now on, I want you to think 'Inclusion and Equity," she added. "California allowed this to happen in part because there has never been a comprehensive plan," said Collis of the state's worst-in-nation child poverty crisis. "Now we have a plan that's science based and data based." "This is not an expense, it's an investment. If we invest in ending child poverty, it saves money in the long run," said Dolores Huerta. "We have a solution. The only thing that's lacking now is the will to make it happen." "How can anyone go to sleep at night knowing that we have children suffering in poverty," she added. "No matter what the numbers are that you hear about poverty, these are our children, every single one of them. So we cannot hold our heads high until every one of our kids is safe and well," said Sister Joyce Weller of the Daughters of Charity. The End Child Poverty CA Campaign is a joint project of GRACE and the GRACE End Child Poverty Institute partnering with the Dolores Huerta Foundation. GRACE is a ministry of Ministry Services of the Daughters of Charity of St. Vincent de Paul. BACKGROUND: -California has the highest number of children and highest perRotary looking to expand, now and in the future. “We are always looking to add new members to the club. The Rotary is the oldest and biggest operating service organization in the country. What makes Rotary of San Bernardino so special is that we are the 483rd rotary club in the country out of over 40,000,” Holmes said.

structure on E St. Activities include arts & crafts for all ages; The Little Gallery’s latest exhibition, Brad Spence’s “Meeting Notes” will be open; hip-hop and musical performances hosted by The Break Bread Mic Sesh; food vendors, Empowered Creations & Chef 2 The Bone; drinks from Viva La Boba. Photos SB Generation Now

centage of children living in poverty of any state. These two million children represent 20% of CA children. 450,000 CA children live in "deep" child poverty, a population that would represent the state’s eighth largest city — larger than Oakland, twice as large as San Bernardino, and just smaller than Long Beach. More than 200,000 California children experience homelessness. -State legislation created the Lifting Children and Families Out of Poverty Task Force. The goal was to change how poverty policy was promulgated. Too often, poverty spending simply adds to or reduces existing budget items. The goal here was to look at the data -- what works, what isn't, and build a plan from there. The result is a plan released in November 2018 to end deep child poverty in California in just four years and reduce overall child poverty in California by 50 percent over a decade. -The End Child Poverty CA Campaign was launched to rally support for implementing the plan. Comprising a diverse coalition of more than 60 organizations, it helped lead to a 2019-20 state budget that includes almost $5 billion in Task Force Plan investments. -At the event, Reyes, Huerta and Collis/the End Child Poverty CA campaign engaged community leaders to urge the state to keep going -- to implement other aspects of the plan to reach the goal of ending deep child poverty and reducing overall child poverty by 50%. Doing so will save lives and taxpayer dollars. For more information, visit www.endchildpovertyca.org/. The Rotary is anticipating reaching 100 new members during its 100th year. “I would like to personally invite business owners and service oriented individuals to our weekly Tuesday meeting, which is held at the Arrowhead Country Club, at 11:45 a.m.; and lunch is on us,” concluded Holmes. Arrowhead Country Club is located at 3433 N. Parkside Drive, San Bernardino.


Inland Empire Community Newspapers • November 07, 2019 • Page A3 25541 Barton Road (behind City Hall). This event features fresh produce, vegan food, music, local vendors, and artisans.

Exhibits, Workshops, Classes: Now to December 7 - the Robert and Frances Fullerton Museum Of Art (RAFFMA) presents “Made in California”. This exhibit is a collection of Wayne Shimabukuro’s portrait photographs of nearly 40 renowned California artists alongside their iconic works. The exhibition features artworks of different genres and mediums, all made in California from the mid-1970’s through today. RAFFMA is located at the Visual Arts Center on the campus of California State University, San Bernardino, 5500 University Parkway. For information and Museum hours call (909) 537-7373 or email raffma@sbusb.edu. Saturday, November 9 - Arts Connection, the Arts Council Of San Bernardino presents Growing Your Art Career and Business from 10:00 a.m. to 1:00 p.m. at the Garcia Center for the Arts, 536 W. 11th Street, San Bernardino. This is a free workshop. Tuesday, November 12 - the Second City Training Center Hollywood will be offering Adulting 101: Public Speaking Basics at 6:00 p.m. at the Feldheym Central Library, 555 W. 6th Street, San Bernardino. Attendees will learn tips and tricks to calm anxiety and to communicate more effectively. This workshop is suited for ages 16 and up. For information call (909) 381-8238 or visit www.snpl.org Tuesdays to November 26 - the San Bernardino Public Library will host Free Writing Workshops: Kids and Teens, ages 7 - 17 from 4:30 to 6:00 p.m. at the Feldheym Central Library Children’s Room, 555 West 6th Street. This event is part of the National Novel Young Writers Program. For information call (909) 381-8238 or visit www.sbpl.org. Tuesdays, now to mid December - free Ballroom Dance Classes are offered to all ages from 7:00 to 8:30 p.m. at the Highland Senior Center, 3102 Highland Ave, Patton (just inside Patton Hospital). Instructors Ricardo & Teri Tomboc teach foxtrot, waltz, rumba, tango, swing, hustle and other nightclub dances. For information call (909) 8628104 or (909) 289-0044. Thursdays - the public is invited to San Bernardino Sings Folk Songs from 1:00 to 2:30 p.m. at the Garcia Center for the Arts, 536 West 11th Street, San Bernardino. For information call (909) 888-6400. Fridays December 6, 13, & 20 San Bernardino Valley College George F. Beattie Planetarium, 701 S. Mt. Vernon Ave, holds its Planetarium Shows from 7:00 to 9:00 p.m. For fall schedule information and reservations call (909) 3848539. Tickets are $3.00 general, $2.00 students, and $1.00 seniors and alumni. Festivals/Farmers Markets: Tuesdays - the Loma Linda Farmers Market & Artisan Faire is held from 4:00 to 8:00 p.m. at

arships for the Inland Valley Martin Luther King Jr. Project and the Performing Arts School. For information call (909) 854-0272 or (909) 356-1700.

Wednesdays - ARMC Farmers Market takes place from 8 a.m. - 1 Saturday, November 9 - Pure p.m. in front of Arrowhead Re- Land Foundation with SB City gional Medical Center hospital, 400 USD, the SB Food Bank CAPSBC, N. Pepper Ave., Colton. Food Forward, and Lucky Farms will host Mobile Food Pantry Wednesdays - the Rialto Certi- from 10:00 a.m. to 12:00 p.m. at Pafied Farmers Market is held from cific High School, 1020 Pacific 10 a.m. - 2 p.m. at 150 S. Palm Ave. Street, San Bernardino. Families SNAP/EBT accepted. For more in- and individuals are reminded to formation call City Clerk’s Office at bring their own shopping carts or (909) 820-2519. pull wagons since food and essential supplies weigh approximately Saturdays - We are the Change 40 pounds. One portion per family. presents SB Food Fest from 6:00 to Volunteers are asked to arrive by 11:00 p.m. at Court Street Square, 8:00 a.m. Registration begins at 349 N. E Street, San Bernardino. 9:00 a.m. with distribution from This family and kid friendly weekly 10:00 a.m. to 12:00 p.m. For inforevent features a variety of food and mation call (909) 539-4166 or email merchandise vendors plus a Kids info@pureland.foundation. Zone and entertainment. For vendor, volunteer, entertainer, and Saturday, November 9 - the City sponsorship information visit sb- of Rancho Cucamonga presents foodfest.com or call Luis Ojeda at Founder’s Day Community Pa(562) 572-9676. rade at 9:00 a.m. The parade theme is , “Through the Eyes of a Child Save the Date: Celebrating Children’s Storybooks.” The Parade Route begins at Friday, November 8 - 30 Years of Day Creek Blvd just south of HOPE (Hispanas Organized for Po- Foothill Blvd, continues south litical Equality) presents Latina along Jack Benny Drive and ends at Empowerment Day 2019 from Rochester Ave. For detailed infor8:30 a.m. to 3:00 p.m. at the Dou- mation and parking visit www.citybleTree by Hilton, 3285 E. Hospi- ofrc.us/events/founders-day-comm tality Lane, San Bernardino. This unity-Parade or call (909) 477one day intensive workshop series 2760. focuses on strengthening skills and knowledge on a variety of issues to Sunday, November 10 - Suavesiincrease community impact. For in- tos presents Veterans Day Celeformation visit https://www.events- bration starting at 9:00 a.m. at La Latinas.org/led2019. Plaza Park (La Placita) corner of 7th & Mt. Vernon, San Bernardino. Friday, November 8 - the San This event to honor all veterans inBernardino Valley College Founda- cludes a Car Show with roll in at tion presents the 2019 Alumni & 9:00 a.m., Parade at 11:00 a.m. folAthletic Hall Of Fame Induction lowed by Celebration Program with Ceremony from 6:00 to 9:00 p.m. guest speakers. Vendors and music at the DoubleTree Hotel, 285 E. will be part of the celebration. For Hospitality Lane. The inductees are information call Chris (909) 855role models for current students 9093. and demonstrate their remarkable capabilities. This year’s awards are: Sunday, November 10 - a free Dr. Louie F. Rodriguez, Mike Sola, Classical Concert will be held at Ken Blumenthal, Stan Sanchez, and 3:00 p.m. at RHS Clock AuditoEric Swanson. For ticket and spon- rium, 201 S Church Street, Redsorship information call (909) 384- lands. The program includes 4471 or visit Beethoven, Leonard Overture; sbvcfoundation@valleycollege.edu. Brahms, Symphony NO 3; and Mozart, Sinfonia Concertante feaSaturday, November 9 - An art turing Mary Eliza Keating, violin walk in Downtown San and Mari Mizutani,viola with the Bernardino, with over 30 local Redlands Community Orchestra. artists, hosted by Arts Connection and San Bernardino Generation Monday, November 11 - San Now, and other community part- Bernardino Parks, Recreation & ners, will take place from 4 - 8 p.m. Community Services Department at the Breezeway in downtown San present the 19th Annual Veterans Bernardino, 459 W. 4th St. next to Day Salute & Parade starting at Viva La Boba and The Little 11:00 a.m. The Parade starts in front Gallery. Parking available along of SB Police Station and ends at Court St. and parking structure on E Meadowbrook Park, 250 North St. Sierra Way. A ceremony will begin at 12:00 p.m. and on site Veterans Saturday, November 9 - the 14th resources will be available. The paAnnual A Salute to Veterans Pa- rade features Veterans Groups, Drill rade & Expo at 10:00 a.m. with Teams, Marching Bands, Military Expo in downtown Riverside. Pa- Vehicles, Classic Cars, And Floats. rade starts from Riverside City Col- For information call (909) 384lege and continues on Market Street 5233 or visit to 10th Street. The parade features www.SBcity.org/PARKS. Airplane Flyovers, Marching Bands, Mounted Horse Units, An- Monday, November 11 - the City tique Cars and Floats, Bag Pipers of Colton Community Services and Dancers, Military Vehicles, presents Veterans Day CelebraColor Guards, Active Military Per- tion from 8:00 a.m. to 1:00 p.m. acsonnel and Veterans. The Expo will tivities start with a 8:00 a.m Prayer be held at the Elks Lodge, 6166 Ceremony at Veterans Park, 292 “O Brockton Ave. for information visit “ Street; 9:30 a.m. Parade from “O” asalutetoveterans.org. Street and ending at “E” Street; 10:30 a.m. Honor Ceremony at Saturday, November 9 - the Na- Fleming Park, 525 N. La Cadena; tional Council of Negro Women, 11:30 a.m. Veterans Showcase, Pomona Valley Section present Colton Women’s Club, 295 N. 7th 2019 Black & White Ball from Street; 1:00 p.m. American Legion 6:00 to 9:00 p.m. at the DoubleTree Post 155, 1401 Veterans way and by Hilton Claremont, 555 W. Open House Veterans Of Foreign Foothill Blvd. Proceeds go to schol- Wars, 1789 8th Street.

Monday, November 11 - Veterans Day Ceremony at the Veterans Wall of Freedom at 11:00 a.m. at Veterans Freedom Park, 21950 Pico Street, Grand Terrace. For information visit www.veteranswalloffreedom.org. Wednesday, November 13 - Hispanic Lifestyle and Inland Valley Living present the 4th Annual Women Business & Wellness Conference from 8:00 a.m. to 3:00 p.m. at the Ontario Airport Hotel and Conference Center, 700 N. Haven. This multicultural event features an exhibitor area, workshops, morning keynote address,and luncheon keynote speakers. The goal is to empower, and inspire women of diverse backgrounds with business and wellness resources and information. For information visit http//bit.ly/2ZHVQAb . To RSVP visit hispaniclifestyle.com. Wednesday, November 13 - the University of Redlands welcomes former NFL player and astronaut Leland Melvin who will speak on his experiences and his recently published memoir, “Chasing Space” at 7:00 p.m. at the University’s Memorial Chapel. Melvin, the only individual who was drafted into the National Football League and also flew into space, is also an engineer, educator, and thought leader. The event is free and open the public. Free parking adjacent to the Chapel. Thursday, November 14 - Inland Empire Economic Partnership’s 7th Annual Turning Red Tape into Red Carpet Awards & Reception will be held at the Mission Inn Hotel & Spa, 3649 Mission Inn Ave, Riverside from 5:30 to 7:30 p.m. This event recognizes outstanding public agencies that are proactively cutting through bureaucratic red tape, opening the door for business growth and success, and working to eliminate barriers to economic growth and support job creation for the region. For information call (909) 944-2201. Saturday, November 16 - the Inland Empire Chapter of Childhelp

presents the Nineteenth Annual Forest Of Hope: “Believe in Miracles” Luncheon & Tree Presentation from 11:00 a.m. at the Valencia Room Of the National Orange Show Events Center, 689 South E Street (Arrowhead entrance Gate 9). This event features door prizes, silent and live auctions, Opportunity Drawings for trees, and entertainment. For tickets call (909) 534-4565 or (909) 974-3058. Saturday, November 16 Bonnes Meres Auxiliary serving the Children’s Fund presents North Pole Express Annual Auction from 5:30 to 10:00 p.m. at the National Orange Show Events Center, 689 South E Street, San Bernardino. For tickets visit Eventbrite or www.bonnesmeres.org. Saturday, November 16 - the San Bernardino Symphony presents Jennifer Holliday & Lynn Harrell Concert at 7:30 p.m. at the California Theatre of the Performing Arts, 562 W. 4th Street. The program features Elfman - Nightmare Before Christmas; Lopez - Remember Me from “Coco”; Bloch - Schelomo: HebraicRhapsody for Solo Cello and Orchestra featuring Lynn Harrell; Tchaikovsky - Excepts from The Nutcrackers; and select favorites from Tony and Grammy winning legend Jennifer Holliday. For tickets call (909) 381-5388 or visit sanbernardinosymphony.org. Saturday, November 16 - the Arts Connection, The Arts Council Of San Bernardino County and KayJo Creatives present Poetry Out Loud Kickoff Bash from 3:00 to 7:00 p.m. at the Garcia Center for the Arts, 536, W. 11th Street, San Bernardino. This is free event Favorite Quote: “Peace has victories, but it takes brave men and women to win them.” -Ralph Waldo Emerson To submit an event or information for Gloria's Corner please email: gloharrison@me.com. Deadline is 12 p.m. each Friday.

BUSINESS & SERVICES


Page A4 • November 07, 2019 • Inland Empire Community Newspapers

OPINION&LETTERS

Views expr essed in Opinion & Letter s do not necessarily ref lect the views of IECN

COMMUNITY COMMENTARY You can email letters to editor@iecn.com. Please include your name and city of residence. Anonymous letters will not be printed. Bipar tisan hope emerging 2 4 4 U. S . M a r i n e B i r t h d a y s , o n t o 2 4 5 Next, came the 1846 U.S. Ma- graph by Associated Press photogOn November 10, it will be 244 on climate change Guest Op-Ed Mark Reynolds and Judith Ashton As impeachment proceedings ratchet up the partisan tension in Washington, there’s still hope that progress can be made on the pressing problems of the day. It appears Republicans and Democrats are coming together on one issue that seemed intractable not long ago: climate change. In the Senate, Republican Senator Mike Braun of Indiana is teaming up with Delaware Democrat Chris Coons to form thebipartisan Climate Solutions Caucus. The Senate group complements the bipartisan Climate Solutions Caucus in the House that was established in 2016. It became a judgment-free zone where members of both parties could come together for serious discussions about solving climate change. Today, there are myriad bipartisan climate bills in the House, thanks in no small part to the collaborative atmosphere the caucus created. A bipartisan approach to solving climate change is essential, because passing legislation requires buy-in from both sides of the aisle. Regardless of which party controls the Senate and White House, political winds shift, and policies with broad support will withstand those shifts. Republicans and Democrats are seeking common ground on climate change because public opinion has reached a tipping point that cannot be ignored. A CBS News poll last month found two-thirds of Americans view climate change as a crisis or serious problem, and a majority want immediate action. Overwhelming majorities of younger GOP voters regard climate change as a serious threat, too: 77 percent of them said so in a survey by Ipsos and Newsy this fall. It’s not just polling motivating Congress — it’s citizens. Volunteers with Citizens’ Climate Lobby are carrying a clear message to their representatives: “Make climate a bridge issue, not a wedge issue.� CCL volunteers have held 1,131 meetings with congressional offices so far this year to bring the parties together on climate change. Now that we have Republicans

years since the Continental Conand Democrats talking to each gress of America that declared inother about climate solutions, dependence from the British what major climate legislation chartered two battalions of 300 will they support together? marines each patterned after the A price on carbon offers prom- British Royal Marines.

ising common ground. Thousands of U.S. economists support carbon pricing as an effective tool to reduce emissions quickly. Newsweek recently surveyed 300 multinational corporations and found that 95% favor mandatory carbon pricing. And according to Luntz Global, carbon pricing that includes a revenue return to Americans, has four to one support among all voters.

This year, four carbon pricing bills have been introduced with bipartisan sponsorship. Of the four, the Energy Innovation and Carbon Dividend Act (H.R. 763) has attracted the most support, with 68 House members now signed on, including Republican Francis Rooney of Florida. This legislation would initiate a fee of $15 per metric ton of carbon, rising by $10 per ton each year. All revenue would be paid out equally to every household. In 10 years, a family of four would receive an annual “carbon dividend� of about $3,500. Resources for the Future estimates this policy would reduce carbon emissions 47% by 2030. The bill targets 90% reductions by 2050. Here in Redlands and the Inland Empire support for this legislation has been expressed with Many constituent letters. That support, here and throughout the country, sends a signal to Republican lawmakers that backing H.R. 763 can be a politically astute move. Despite the current hyper-partisan atmosphere, elected officials are realizing that climate change is one area where differences must be set aside for the good of our nation and the world. Not only are they realizing it, but they’re starting to act on it. Mark Reynolds is executive director of Citizens’ Climate Lobby. Judith Ashton is a member of the Redlands chapter of Citizens’ Climate Lobby. They can be reached at Redlands@citizensclimatelobby.com

Marines in any country that has them are sea-going infantry, The Continental Congress defined the Marine Corps as trained fighters not sailors - on ships against other ships, to seize and hold naval facilities and to protect aristocrat American naval officers from mutineers. While ships and the sea are critical to the definition of marines, the United States Marines fought their first battle action, the Battle of Princeton under command of General George Washington in New Jersey against.British forces. Their first amphibious landing was in the Bahamas in which they took Nassau’s British fort without firing a shot. The next history making battle was in North Africa, “to the shores of Tripoli� in 1803 after the Marine Corps was reactivated after being dissolved at the end of the successful revolt against Great Britain. Marine Lieutenant Pressly O’Bannon was sent to Egypt with orders to raise a fighting unit of 200 Arab and Greek mercenaries to be led by his eight Marines overland 900 miles to the “Barbary Coast� of Algiers/Tunisia to assist naval ships in attacking Muslim kidnappers of American merchant seamen. O’Bannon’s men teamed with a U.S. Naval attack on the “Barbary Pirates� for a successful overseas adventure orchestrated by President Thomas Jefferson.

rine battle in Mexico City against the Mexican Army. The infantry of the sea is supposed to operate on seas or close by shorelines, but as in the Battle of Princeton, in Mexico City they fought as bona fide infantry far from the sea. The battle in Mexico City occurred at the castle of Chapultepec in today’s Chapultepec Park, the massive public park this writer picnicked on as a child. Americans know of this because this place and battle is known as having taken place in “The Halls of Montezuma.� Many in the United States have demeaned U.S. Marines over the years calling them “seagoing bellhops� manifesting jealousy of the unmatched Marine dress uniform. Or, President Harry Truman “calling the Marine Corps ‘the Navy’s police force’ with ‘a propaganda machine almost equal to (Soviet dictator) Stalin’s.�

Marines are, of course, greater than detractors. James F. Forrestal, America’s first Secretary of Defense, commented to all the world about the Marine Corps’ future when from a ship hundreds of yards away he observed six Marines and one Navy corpsman raise the American flag on Mt. Suribachi on the island of Iwo Jima in February 1945, the photo of which may be the most published photograph in history‌ Forrestal: “The raising of that flag on Suribachi means a Marine Corps for the next five hundred years.’ [James Forrestal, Secretary of the Navy; 23 February 1945 (the flag-raising on Iwo Jima had been immortalized in a photo-

*19 61 4'#%* 75 1HĆ‚EG 2JQPG

%WUVQOGT 5GTXKEG *QWTU

œ˜`>Ăž ‡ Ă€Âˆ`>Ăž #/ 2/

).14+# /#%+#5 *#44+510 2WDNKUJGT

Ă?ĂŒ° Ă“ä™] ÂŤĂ•LÂ?ÂˆĂƒÂ…iĂ€JˆiV˜°Vœ“

/#4;,1; &70%#0 /CPCIKPI 'FKVQT

Ă?ĂŒ° Ă“äÇ] i`ÂˆĂŒÂœĂ€JˆiV˜°Vœ“

24'55 4'.'#5' ÂŤĂ€iĂƒĂƒJˆiV˜°Vœ“

9'$ &+52.#; #&8'46+5+0) /+%*#'. 5')74# 5CNGU #UUQEKCVG

Ă?ĂŒ° Ă“ä£] Ăƒ>Â?iĂƒJˆiV˜°Vœ“

iÂ?Â? ‡ ™ä™°ĂˆxĂŽ°Ă‡ääĂŽ

.')#. #&8'46+5+0) &'0+5' $'48'4 .GICN #FU

Ă?ĂŒ° Ă“ää] Â?i}>Â?ĂƒJˆiV˜°Vœ“

Quotations about U.S. Marines: “The safest place in Korea was right behind a platoon of Marines. Lord, how they could fight!� [MGen. Frank E. Lowe, USA; Korea, 26 January 1952] “Why in hell can't the Army do it if the Marines can. They are the same kind of men; why can't they be like Marines.� [Gen. John J. "Black Jack" Pershing, USA; 12 February 1918] “I have just returned from visiting the Marines at the front, and there is not a finer fighting organization in the world!� [Gen. Douglas MacArthur, USA; Korea, 21 September 1950 “Some people spend an entire lifetime wondering if they made a difference in the world. But, the Marines don't have that problem.� [Ronald Reagan, U.S. President; 1985] “Marines I see as two breeds, Rottweilers or Dobermans, because Marines come in two varieties, big and mean, or skinny and mean. They're aggressive on the attack and tenacious on defense. They've got really short hair and they always go for the throat.� [RAdm. "Jay" R. Stark, USN; 10 November 1995] “The deadliest weapon in the world is a Marine and his rifle.� Commander-in-Chief of the U.S. Expeditionary force, Army General John J. Pershing, France, 1918 Can any more be said? Yes, one more thing: “I have only two men out of my company and 20 out of some other company. We need support, but it is almost suicide to try to get it here as we are swept by machine gun fire and a constant barrage is on us. I have no one on my left and only a few on my right. I will hold.�

%QOOGTEGPVGT 9 5CP $GTPCTFKPQ %CNKHQTPKC

rapher Joe Rosenthal)�

%1//70+6; %#.'0&#4 ).14+# /#%+#5 *#44+510 %QOOWPKV[ %CNGPFCT

}Â?ÂœĂƒV>Â?i˜`>Ă€J}“>ˆÂ?°Vœ“

/Âœ Â…>Ă›i ĂžÂœĂ•Ă€ VÂœÂ“Â“Ă•Â˜ÂˆĂŒĂž iĂ›iÂ˜ĂŒ vi>ĂŒĂ•Ă€i` ˆ˜ Â?ÂœĂ€Âˆ>½Ăƒ ÂœĂ€Â˜iĂ€ i“>ˆÂ? Â?ÂœĂ€Âˆ> ĂœÂˆĂŒÂ… iĂ›iÂ˜ĂŒ ˆ˜vÂœ ‡ ĂŒÂˆÂ“i] `>ĂŒi] Â?ÂœV>ĂŒÂˆÂœÂ˜] >˜` > ĂƒÂ“>Â?Â? ĂƒĂ•Â“Â“>ÀÞ Âœv ĂŒÂ…i iĂ›iÂ˜ĂŒ°

2 1 $QZ %QNVQP %#

/Âœ Ă€iÂŤÂœĂ€ĂŒ >˜ iĂ€Ă€ÂœĂ€] V>Â?Â? ™ä™°ĂŽn£°Â™n™n

[1stLt. Clifton B. Cates, USMC, future Commandant; in Belleau Wood, 19 July 1918] Happy 244th Birthday, Marines...Your brother in Green. Semper Fi!


Inland Empire Community Newspapers • November 07, 2019 • Page A5

Gover nor Newsom’s ‘Statewide Exper t’ on homelessness visits San Ber nardino County

D

arrell Steinberg, Sacramento’s mayor, co-chair of Governor Gavin Newsom’s Homeless and Supportive Housing Advisory Task Force, and co-author of the seminal Mental Health Services Act (MHSA), visited San Bernardino County this week to hear from residents and experience first-hand how San Bernardino County Behavioral Health’s (DBH) MHSA-funded programs and services have lifted people out of homelessness, poverty and addiction. Steinberg’s visit was part of his plan to tour different counties around the state to observe best practices and strategies relating to homelessness and behavioral health prevention, diversion, and intervention. Steinberg will use the information, coupled with input received from local governments and constituents, to inform the state’s work on homelessness and its mental health system. Just hours prior to Steinberg’s visit to the county, the Department of Health Care Services announced a new framework for Medi-Cal reform through CalAIM (CA Advancing and Innovating Medi-Cal), a program seeking to leverage Medicaid to help address the challenges facing California’s most vulnerable residents, such as homelessness and behavioral health care access. While here, Steinberg toured an MHSA-funded recreational vehicle transformed into a mobile health clinic providing physical and behavioral health care, often to those experiencing homeless-

ness, and visited a Transitional Age Youth Center to speak with formerly homeless youth who, through support from MHSAfunded programs, accessed behavioral health treatment and supportive housing and are now thriving. His tour also included a visit to a crisis residential and stabilization treatment center, a supportive housing project, and a roundtable discussion with County leaders and community partners. “As the author of the Mental Health Services Act, it was incredibly rewarding to see how successfully San Bernardino County is deploying these critical resources,” said Steinberg. Addressing unsheltered homelessness must be a top priority for local governments across our state, and San Bernardino programs are a model for other jurisdictions to utilize MHSA to address the crisis.” “I was proud to demonstrate to Mayor Steinberg the great programs and projects our county is implementing thanks to the MHSA funding we receive,” said Fifth District Supervisor Josie Gonzales, who chairs the San Bernardino County Interagency

Council on Homelessness. “I am hopeful that the Task Force will continue working with local jurisdictions to ensure they have the flexibility to continue to delivery vital services specific to needs of our chronically homeless population.” “MHSA disrupted the status quo surrounding behavioral health care in our state and allowed behavioral health providers like DBH to expand our service delivery model to include preventive and supportive services to address homelessness in persons living with a debilitating mental illness, which has significantly changed the trajectory of this disease,” said DBH Director Veronica Kelley. “DBH is thankful for leaders like Mayor Steinberg who are passionate about the needs of some of the most vulnerable people in our community and willing to speak on and work towards creating a world where everyone is able to achieve optimum wellness.” Since its inception in 2005, MHSA funding has allowed DBH to house over 600 people and expand preventative services to over 150,000 additional people annually.


Page A6 • November 07, 2019 • Inland Empire Community Newspapers

Words to Think About: Doctrine of Univer salism anity (Antioch, Alexandria, Cesarea, Edessa, Ephesus and Rome.) Rome was the only center that taught the endless punishment of the lost. The two most prominent theologians opposing Universalism were Tertullian and Augustine.

G. W. Abersold, Ph.D.

Universalism. A big word but an even bigger meaning and significance. It is the belief that every person from the beginning of time to the end will be saved. There is no hell. “A related doctrine, apocatastasis is the belief that all mortal beings will be reconciled to God.” For several hundred years following the deaths of the Apostles, the Church was dominated by the Patristic Fathers. Men like Origen, Tertullian, Iranaeus, Jerome, Gregory of Nyssa and Clement of Alexandria. The doctrine of Universalism is usually traced back to the teachings of Origen. (185-284) He was a follower of Clement of Alexandria and a prolific writer. Most Early Christian scholars affirmed that Universalism was an accepted view among Christians at that time. For five or six centuries there were six main centers of Christi-

The teachings of Origen (including his views on hell) were declared anathema at the Ecumenical Council of 553. This plus the fall of the Roman Empire, which brought the demise of all Christian Centers but Rome, caused the further lack of acceptance of Universalism. The only Church remaining was at Rome, which became the Roman Catholic Church. The rise of Augustine’s influence on Christianity brought many beliefs into the Catholic Church that are now considered traditional: original sin, celibacy of priests, the confessional and especially, purgatory. This belief (purgatory) is really a quasi acceptance of Universalism. Through prayers and Masses, the purification will enable the dead to enter heaven. When the Protestant Reformation came along both Martin Luther and John Calvin took a strong position against Universalism. The subsequent revivals in the United States fanned the flames of the belief in hell fire.

an all-powerful God would create something (Satan and hell) over which He had no control. John 3:16 says categorically that “God so loved the world. . . that whoever believes in Him (God) shall The Apostle Paul is often quoted not perish.” as being an opponent of Universalism. Yet, he often supports it. In I John 2:2 are these words, Examples are: Romans 5:18, I “Jesus Christ is the atoning sacriCorinthians 15:22, II Corinthians fice for our sins; and not only ours, 5:19, Colossians 1:15-23, Philip- but also for the sins of the whole world.” pians 2:11, I Timothy 2:4. All of the evangelists from Jonathan Edwards to Billy Sunday to Dwight L. Moody to Billy Graham have emphasized a literal hell for non-Christians.

These are but a few verses that 3) From earliest times there has speak of what Bishop Carlton always been disagreement. Good Pearson calls, The Gospel of In- and sincere Christians have been on both sides of the issue of Uniclusion. versalism. Karl Barth, Swiss theologian, considered the outstanding Ortho- I have a couple of thoughts to dox thinker of the 20th century, share about Universalism. The unqualifiedly believed in Univer- first is regarding the influence of Augustine. As I’ve mentioned, he salism. initiated several basic beliefs into William Barclay, well-known Catholicism. His views were stimBible scholar, said, “I am a con- ulated by Aristotle, the Greek Augustine is vinced universalist. I believe that philosopher. in the end all men will be gathered recorded as saying, “Aristotle is more of a Christian than most prointo the love of God.” fessing Christians.” Purgatory is a Dr. Doug Eadie, Bible professor form of Universalism. at the University of Redlands (retired), recently said, “I am inclined toward Universalism.” A few words of summary. 1) Universalism was the prevailing doctrine of the first 500 years of Christianity. Even Augustine said, “There are very many in our day, who though not denying the Holy Scriptures, do not believe in endless torments.” 2) It is irrational to believe that

The origin of a hell didn’t have its beginning in Hebrew of Christian literature. The Sumerian, Egyptian and Greek mythologies first developed a place of torment for wayward souls. It was not viewed as eternal. Dante and John Milton cemented the eternal hell for fundamentalists.

Bishop Carlton Pearson of Tulsa, Oklahoma has written a thoroughly documented book that gives the history and explanation of Universalism. “The Gospel of Inclusion” A sample of his writing. “We have spent a lot of energy over the centuries trying to figure out ways to keep God from killing or persecuting us. All religions assume that role, presuming that God is angry and needs to be appeased. In an effort to placate this angry God, we have created doctrines, dogmas, and disciplines that have contributed to the global conflicts that prevent world peace. It is time to change.” Amen. Selah. So be it.

Follow us on

Facebook and Twitter @IECNWeekly


Inland Empire Community Newspapers • November 07, 2019 • Page A7


Page A8 • November 07, 2019 • Inland Empire Community Newspapers


EC • CC • IECN • November 7, 2019 • Page A9

Office (909) 381-9898 NOTICE INVITING BIDS REVISED NOTICE IS HEREBY GIVEN that the San Bernardino City Unified School District (“DISTRICT”) invites sealed bids for Bid No. F19-05 Martin Luther King Jr. Middle School Modernization 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, December 5, 2019. 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 www.crispimg.com after Thursday, October 31, 2019. There is a refundable deposit of fifty dollars ($50.00) 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) 6328329 Public Plan Room: www.crispimg.com Bid documents will be available at Crisp Imaging for viewing after Thursday, October 31, 2019. 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) 4312584 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) 2093414 REQUESTS FOR BID INFORMATION, CLARIFICATIONS, and ADDENDA: Questions in writing (only) may be directed to the District’s Architect Representative, Duke Jackels via email at djackels@jsfarchs.com. The deadline to submit Requests for Bid Information (“RFBI”) is 4:00pm on Friday, November 15, 2019. All Responses to Requests for Bid Information, clarifications and/or addenda will be issued no later than Friday, November 22, 2019 and will be issued to plan

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

holders or registered plan reviewers only. Such responses will be posted at Crisp Imaging public plan room website at www.crispimg.com. Digital copies are considered an accepted form of Addenda delivery method. PROJECT DELIVERY METHOD AND REQUIRED LICENSES: The work under this bid will be performed via a single prime contract and all bidders to be considered responsive shall hold the following license(s): General Contractor B PREVAILING WAGE: Department of Industrial Relations (DIR) compliance, Effective January 1, 2015: No contractor or subcontractor may be listed on a bid proposal for a public works project (submitted on or after March 1, 2015) unless registered with the Department of Industrial Relations pursuant to Labor Code section 1725.5 [with limited exceptions from this requirement for bid purposes only under Labor Code section 1771.1(a)]. No contractor or subcontractor may be awarded a contract for public work on a public works project (awarded on or after April 1, 2015) unless registered with the Department of Industrial Relations pursuant to Labor Code section 1725.5. This project is subject to compliance monitoring and enforcement by the Department of Industrial Relations. PREQUALIFICATION APPLICATION FROM BIDDERS: REQUIRED – Due November 25, 2019 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 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 http://sbcusdfacilities.com/wp content/uploads/2018/10/Pre qualification-ApplicationSept.-4-2018.pdf and at Facilities Planning & Development Department no later than November 14, 2019. Contractors will be notified by e-mail, telephone, or by mail of their prequalification rating within a reasonable period of time after submission of their prequalification documents, but not less than five business days prior to the bid-opening date or November 27, 2019. SCOPE OF WORK: The Scope of the work includes but is not limited to reconfigurations and remodel of the Administration Building, administration offices, restrooms, and Library/Media Center. Renovate all building façades, storefronts, provide sun control elements at the south façade and site work improvements at Martin Luther King Jr. Middle School. BUSINESS ENTERPRISE (DVBE) PARTICIPATION GOAL AND REQUIREMENTS: Bidders must adhere to the District’s Disabled Veteran Business Enterprise (DVBE) participation goal, prevailing wages and labor compliance program, and license requirements; information regarding prevailing wage rates is available at http://www.pd.dgs.ca.gov/sm b u s / d e f a u l t . h t m , http://search.cadvbe.org/dvbe s/search and http://www.bidsync.com/DPX BisCASB. PRE-BID CONFERENCES AND JOB WALKS A non-mandatory pre-bid conference and job walk will be held at the site on Friday, November 8, 2019 at 9:30AM. Martin Luther King Jr. Middle School : (Meet at the Administration Office) 1250 North Medical Center Drive, San Bernardino, CA 92411 IMPORTANT DATES: First Publication THURSDAY, OCTOBER 31, 2019 Second Publication THURSDAY, NOVEMBER 7, 2019 Pre-Bid Conference and Job Walk FRIDAY, NOVEMBER 8, 2019 AT 9:30 AM Pre-Qualification Application Due MONDAY, NOVEMBER 25, 2019 RFI

Due FRIDAY, NOVEMBER 15, 2019 AT 4:00PM Addendum Due FRIDAY, NOVEMBER 22, 2019 PreQualification Notice to Bidders WEDNESDAY, NOVEMBER 27, 2019 Bid Opening THURSDAY, DECEMBER 5, 2019 AT 2:00PM Bid Posting on Facilities Website FRIDAY, DECEMBER 6, 2019 Tentative Board Meeting TUESDAY, FEBRUARY 4, 2020 NOA Issued (Tentative) WEDNESDAY, FEBRUARY 5, 2020 END of NOTICE INVITING BID CNS-3308391# PUBLISHED EL CHICANO 10/31, 11/7/19 E-8077 SUMMONS(CITACION JUDICIAL) NOTICE To Defendant: (AVISO al Demandado): ALYSHA BRANCH AND DOES 1-50 YOU ARE BEING SUED BY PLAINTIFF: (LO ESTÁ DEMANDANDO EL DEMANDANTE). ANDREW P. JOHNSON, A. P. C. Case Number: 37-201900017324-CL-BC-NC NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case, by default, and your wages, money and property may be taken without further warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web i t e s (www.lawhelpcalifornia.org), the California Courts Online Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case. ¡AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion. Tiene 30 DIAS CALENDARIOS después de que le entreguen esta citacíon y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefónica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es possible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y mas información en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condadoo en la corte que le quede más cerca. Si no puede pagar la cuota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podrá quitar su sueldo, dinero y bienes sin más advertencia. Hay otros requisitos legales. Es recomendable que llame a

un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remisión a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, www.lawhelpcalifornia.org en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniéndose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costo extenos por imponer un gravamen sobre cualquier recuperacion de $10,000 ó más de valor recibida mediante un acuerdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso. The name and address of the court is: (El nombre y dirección de la corte es) Superior Court of California 325 South Melrose Drive Vista, California 92081 The name, address and telephone number of plaintiff's attorney, or plaintiff without an attorney is: (El nombre, la dirección y el número de teléfono del abogado del demandante, o del demandante que no tiene abogado, es) Matthew W. Cord, Esq.; Andrew P. Johnson, A. P. C. 440 South Melrose Drive, Suite 260 Vista, California 92081 Date (Fecha): APR 03 2019 Clerk (Secretario), by M. L. BATES Deputy (Adjunto) Published El Chicano 10/24,10/31,11/7,11/14/19 E-8073

NOTICE OF PETITION TO ADMINISTER ESTATE OF VICKY EDITH MARTUS aka VICKY M. MARTUS, VICKY MARTINEZ MARTUS Case No. PROPS1900946

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of VICKY EDITH MARTUS aka VICKY M. MARTUS, VICKY MARTINEZ MARTUS A PETITION FOR PROBATE has been filed by Eric Fred Vanaken in the Superior Court of California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that Eric Fred Vanaken 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 on Dec. 3, 2019 at 8:30 AM in Dept. No. S36 located at 247 W. Third St., San Bernardino, CA 92415. IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative

appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE154) 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: E MARIE HENNING ESQ SBN 302986 LAW OFFICE OF E MARIE HENNING 1254 SOUTH WATERMAN AVENUE STE 7 SAN BERNARDINO CA 92408 CN965290 MARTUS PUBLISHED COLTON COURIER Nov 7,14,21, 2019 C-8539 Published in Colton Courier C-8540 Fictitious Business Name Statement FBN20190012745 The following person(s) is (are) doing business as: KINGS TOWING AND ROADSIDE ASSISTANCE, 8487 ETIWANDA AVE APT. K, RANCHO CUCAMONGA, CA 91739 County of Principal Place of Business: SAN BERNARDINO Mailing address: 8487 ETIWANDA AVE APT. K, RANCHO CUCAMONGA, CA 91739 NAVUEN S ALAMAWI, 8487 ETIWANDA AVE APT. K, RANCHO CUCAMONGA, CA 91739 FAISAL A AHMAD, 8487 ETIWANDA AVE APT. K, RANCHO CUCAMONGA, CA 91739 This business is conducted by (a/an): MARRIED COUPLE The registrant commenced to transact business under the fictitious business name or names listed above in OCT 29, 2019 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/ NAVUEN ALAMAWI Statement filed with the County Clerk of San Bernardino 10/29/2019 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 11/7,11/14,11/21,11/28/19 Published in Colton Courier C-8541 Fictitious Business Name Statement FBN20190012580 The following person(s) is (are) doing business as: A. I. REALTY, ALL IN REALTY, 118 E. AIRPORT DR #203, SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO BRYAN R MALAGON, 118 E. AIRPORT DR #203, SAN BERNARDINO, CA 92404 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ BRYAN MALAGON Statement filed with the County Clerk of San Bernardino 10/25/2019 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 11/7,11/14,11/21,11/28/19 Published in Colton Courier C-8542 Fictitious Business Name Statement FBN20190012809 The following person(s) is (are) doing business as: ZAMORA TRUCKING, 7809 BLACKHAWK CT, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO CESAR A ZAMORA, 7809 BLACKHAWK CT, FONTANA, CA 92336 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in OCT 31, 2019 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/ CESAR ZAMORA Statement filed with the County Clerk of San Bernardino 10/31/2019 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 11/7,11/14,11/21,11/28/19 Published in Colton Courier C-8543 Fictitious Business Name Statement FBN20190012956 The following person(s) is (are) doing business as: GLITTERATI AGENCY, 9395 EVERGREEN LANE, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO MARIO A TRUJILLO, 9395 EVERGREEN LANE, FONTANA, CA 92335 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in NOV 04 2019 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/ MARIO A TRUJILLO Statement filed with the County Clerk of San Bernardino 11/04/2019 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 11/7,11/14,11/21,11/28/19 Published in Colton Courier C-8544 Fictitious Business Name Statement FBN20190012064 The following person(s) is (are) doing business as: TODO WAREHOUSE, 13901 YORBA AVE, CHINO, CA 91709 County of Principal Place of Business: SAN BERNARDINO GIDEER TECHNOLOGIES CO., 4095 E LA PALMA AVE STE L, ANAHEIM, CA 92807 Inc./Org./Reg. No.: C3792178 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in AUG 01 2019 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/ JING YU Statement filed with the County Clerk of San Bernardino 10/11/2019 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 11/7,11/14,11/21,11/28/19

Petitioner or Attorney: Raymond Isaac Shaw, 1355 N. Bothwell Ave., Colton, CA 912324 Superior Court of California, County of San Bernardino, San Bernardino District – Civil, 247 West Third Street, San Bernardino, CA 92415 PETITION OF: Raymond Isaac Shaw, FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIVDS 1929886 TO ALL INTERESTED PERSONS: Petitioner: Raymond Isaac Shaw has filed a petition with this court for a decree changing names as follows: Present name: Raymond Isaac Shaw to Proposed name: Raymond Isaac Gonzales 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: 11-15-19, Time: 8:30 Dept: S17 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, PO Box 110, Colton, CA 92324 Dated: OCT 04 2019 LYNN M. PONCIN Judge of the Superior Court Published Colton Courier 10/17,10/24,10/31,11/7/19 C-8497 Petitioner or Attorney: Meah Monique Shaw, 1355 N. Bothwell Ave., Colton, CA 92324 Superior Court of California, County of San Bernardino, San Bernardino District – Civil, 247 West Third Street, San Bernardino, CA 92415 PETITION OF: Meah Monique Shaw, FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIVDS 1929871 TO ALL INTERESTED PERSONS: Petitioner: Meah Monique Shaw has filed a petition with this court for a decree changing names as follows: Present name: Meah Monique Shaw to Proposed name: Meah Monique Gonzales 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: 11-15-19, Time: 8:30 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, PO Box 110, Colton, CA 92324 Dated: OCT 04 2019 LYNN M. PONCIN Judge of the Superior Court Published Colton Courier 10/17,10/24,10/31,11/7/19 C-8496 RR

FBN’S ONLY

40!

$


Page A10 • November 7, 2019 • CC • IECN

Office (909) 381-9898 Published in Colton Courier C-8499 Fictitious Business Name Statement FBN20190011285 The following person(s) is (are) doing business as: CASH PLUS #239, 12209 CENTRAL AVE, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO GRAHAM-NEWMAN LLC, 12209 CENTRAL AVE STE 207-21, CHINO, CA 91710 Inc./Org./Reg. No.: 201331110156 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY The registrant commenced to transact business under the fictitious business name or names listed above in 10/7/14 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/ HARRIS HALL Statement filed with the County Clerk of San Bernardino 09/23/2019 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 10/17,10/24,10/31,11/7/19 Published in Colton Courier C-8500 Fictitious Business Name Statement FBN20190011284 The following person(s) is (are) doing business as: TURNING POINT FAMILY WORSHIP CENTER, 1535 N UNIVERSITY ST, REDLANDS, CA 92374 County of Principal Place of Business: SAN BERNARDINO APOSTOLIC ASSEMBLY OF THE FAITH IN CHRIST JESUS, 5401 CITRUS AVE, FONTANA, CA 92336 Inc./Org./Reg. No.: C0138432 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 9/14/2014 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/ RAUL CHAVEZ Statement filed with the County Clerk of San Bernardino 09/23/2019 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 10/17,10/24,10/31,11/7/19 Published in Colton Courier C-8501 Fictitious Business Name Statement FBN20190011281 The following person(s) is (are) doing business as: MARK II ENTERPRISES, LLC, 13533 HITT RD, APPLE VALLEY, CA 92308 County of Principal Place of Business: SAN BERNARDINO MARK II ENTERPRISES, LLC, 37232 PALM VIEW ROAD, RANCHO MIRAGE, CA 92270 Inc./Org./Reg. No.: 201801710315 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY The registrant commenced to transact business under the fictitious business name or names listed above in 04/01/2009 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/ JACK ROSE Statement filed with the County Clerk of San Bernardino 09/23/2019 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 10/17,10/24,10/31,11/7/19 Published in Colton Courier C-8502 Fictitious Business Name Statement FBN20190011274 The following person(s) is (are) doing business as: MAC INDUSTRIES, 14965 HILTON DR, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO CUTTY INDUSTRIES, INC., 14965

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

HILTON DR, FONTANA, CA 92336 Inc./Org./Reg. No.: C2029538 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 04/29/1998 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/ SONIA DEER Statement filed with the County Clerk of San Bernardino 09/23/2019 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 10/17,10/24,10/31,11/7/19 Published in Colton Courier C-8503 Fictitious Business Name Statement FBN20190011210 The following person(s) is (are) doing business as: JV GLASS CO, 15750 ARROW BLVD, #B, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO JUAN A VAZQUEZ, 9075 SEWELL AVE, APT 4, FONTANA, CA 92335 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 06/14/2008 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/ JUAN A VAZQUEZ Statement filed with the County Clerk of San Bernardino 09/20/2019 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 10/17,10/24,10/31,11/7/19 Published in Colton Courier C-8504 Fictitious Business Name Statement FBN20190011202 The following person(s) is (are) doing business as: BUBELLO CONSTRUCTION, 1232 W CARTER ST, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO RUBEN BUBELLO, 1232 W CARTER ST, BLOOMINGTON, CA 92316 RODRIGO BUBELLO, 1232 W CARTER ST, BLOOMINGTON, CA 92316 This business is conducted by (a/an): GENERAL PARTNERSHIP The registrant commenced to transact business under the fictitious business name or names listed above in 6/6/14 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/ RUBEN BUBELLO Statement filed with the County Clerk of San Bernardino 09/20/2019 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 10/17,10/24,10/31,11/7/19 Published in Colton Courier C-8505 Fictitious Business Name Statement FBN20190011257 County of Current Filing: SAN BERNARDINO Date of Current Filing: 8-13-19 File No. F5174852 The following person(s) is (are) doing business as: J B STRATEGIES, LLC, 6836 SAN MATEO CT, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO JB STRATEGIES, LLC, 6836 SAN MATEO CT, FONTANA, CA 92336 Inc./Org./Reg. No.: 201419110252 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY The registrant commenced to transact business under the fictitious business name or names listed above in 07/31/2014 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/ JOE BACA Statement filed with the County Clerk of San Bernardino 09/23/2019 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 10/17,10/24,10/31,11/7/19 Published in Colton Courier C-8506 Fictitious Business Name Statement FBN20190011253 The following person(s) is (are) doing business as: HI DESERT FIRE PROTECTION SERVICES, 18383 DAMON DR, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO HIGH DESERT FIRE PROTECTION SERVICES, INC., 18383 DAMON DR, HESPERIA, CA 92345 Inc./Org./Reg. No.: C2980174 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 10/22/2004 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/ WALT ARNOLD II Statement filed with the County Clerk of San Bernardino 09/23/2019 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 10/17,10/24,10/31,11/7/19 Published in Colton Courier C-8507 Fictitious Business Name Statement FBN20190011250 The following person(s) is (are) doing business as: UNITED FAMILY ORGANIZATION, 731 N VISTA AVE, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO WILLIAM W RIALS, 731 N VISTA AVE, RIALTO, CA 92376 PAULETTE PAYNE, 731 N VISTA AVE, RIALTO, CA 92376 This business is conducted by (a/an): UNINCORPORATED ASSOC. OTHER THAN A PARTNERSHIP The registrant commenced to transact business under the fictitious business name or names listed above in 08/14/2014 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ WILLIAM W RIALS Statement filed with the County Clerk of San Bernardino 09/23/2019 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 10/17,10/24,10/31,11/7/19 Published in Colton Courier C-8508 Fictitious Business Name Statement FBN20190011346 The following person(s) is (are) doing business as: LNT AUTO REPAIR, 867 INLAND CENTER DR STE B, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO RICKY T DO, 7135 TIPPECANOE AVE S.B., SAN BERNARDINO, CA 92404 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 07/01/1995 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/ RICKY T DO Statement filed with the County Clerk of San Bernardino 09/24/2019 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 10/17,10/24,10/31,11/7/19 Published in Colton Courier C-8509 Fictitious Business Name Statement FBN20190011345 The following person(s) is (are) doing business as: LOCK AND ROLL, 11966 JACK BENNY DR STE 105, RANCHO CUCAMONGA, CA 91739 County of Principal Place of Business: SAN BERNARDINO ABD A ELLATIF, 1205 E 9TH F17, UPLAND, CA 91786 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 05 05 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/ ABD A ELLATIF Statement filed with the County Clerk of San Bernardino 09/24/2019 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 10/17,10/24,10/31,11/7/19 Published in Colton Courier C-8510 Fictitious Business Name Statement FBN20190011330 The following person(s) is (are) doing business as: SIMI’S THREADING, 114 8TH ST, REDLANDS, CA 92373 County of Principal Place of Business: SAN BERNARDINO SIMRAN CHAWLA, 25973 REDLANDS BLVD, APT #B, REDLAND, CA 92373 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 10/8/14 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/ SIMRAN CHAWLA Statement filed with the County Clerk of San Bernardino 09/24/2019 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 10/17,10/24,10/31,11/7/19 Published in Colton Courier C-8511 Fictitious Business Name Statement FBN20190011344 The following person(s) is (are) doing business as: LOCK AND ROLL LOCKSMITH, 11966 JACK BENNY DR STE 105, RANCHO CUCAMONGA, CA 91739 County of Principal Place of Business: SAN BERNARDINO ABD A ELLATIF, 1205 E 9TH ST APT F17, UPLAND, CA 91786 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 05-05-2015 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/ ABD A ELLATIF Statement filed with the County Clerk of San Bernardino 09/24/2019 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 10/17,10/24,10/31,11/7/19 Published in Colton Courier C-8512 Fictitious Business Name

Statement FBN20190011340 The following person(s) is (are) doing business as: MAYART TRUCKING 13895 DEAUVILLE DR, VICTORVILLE, CA 92395 County of Principal Place of Business: SAN BERNARDINO LUIS F CARDENAS, 13895 DEAUVILLE DR, VICTORVILLE, CA 92395 ARTURO GUILLEN, 13895 DEAUVILLE DR, VICTORVILLE, CA 92395 This business is conducted by (a/an): GENERAL PARTNERSHIP The registrant commenced to transact business under the fictitious business name or names listed above in 8/6/14 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/ LUIS F CARDENAS Statement filed with the County Clerk of San Bernardino 09/24/2019 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 10/17,10/24,10/31,11/7/19 Published in Colton Courier C-8513 Fictitious Business Name Statement FBN20190011339 The following person(s) is (are) doing business as: G.S AUTO SALES, 517 N MOUNTAIN AVE, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO ROSALIND WALKER, 713 PLAZA SERENA, ONTARIO, CA 91764 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 7-15-2015 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/ ROSALIND WALKER Statement filed with the County Clerk of San Bernardino 09/24/2019 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 10/17,10/24,10/31,11/7/19 Published in Colton Courier C-8514 Fictitious Business Name Statement FBN20190011338 The following person(s) is (are) doing business as: E-Z PLUMBING, 4992 WOODLEY RIDGE DR, RANCHO CUCAMONGA, CA 91739 County of Principal Place of Business: SAN BERNARDINO FRANKLIN H ZIEGLER, 4992 WOODLEY RIDGE DR, RANCHO CUCAMONGA, CA 91739 AUDRA C ZIEGLER, 4992 WOODLEY RIDGE DR, RANCHO CUCAMONGA, CA 91739 This business is conducted by (a/an): MARRIED COUPLE The registrant commenced to transact business under the fictitious business name or names listed above in 06/02/2004 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/ FRANKLIN H ZIEGLER Statement filed with the County Clerk of San Bernardino 09/24/2019 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 10/17,10/24,10/31,11/7/19 Published in Colton Courier C-8515 Fictitious Business Name Statement FBN20190011337 The following person(s) is (are) doing business as: ELEGANT NAILS, 14592 PALMDALE RD STE D4, VICTORVILLE, CA 92392 County of Principal Place of Business: SAN BERNARDINO KATIE T TRUONG, 13754 THRUSH CT, VICTORVILLE, CA 92394 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed

above in 09/01/2014 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/ KATIE T TRUONG Statement filed with the County Clerk of San Bernardino 09/24/2019 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 10/17,10/24,10/31,11/7/19 Published in Colton Courier C-8516 Fictitious Business Name Statement FBN20190011336 The following person(s) is (are) doing business as: EXCELLENT AUTO REPAIR, 4392 BROOKS ST STE B, MONTCLAIR, CA 91763 County of Principal Place of Business: SAN BERNARDINO MELETUS O UGWUEKE, 4392 BROOKS ST STE. B, MONTCLAIR, CA 91763 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 01/01/2007 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/ MELETUS O UGWUEKE Statement filed with the County Clerk of San Bernardino 09/24/2019 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 10/17,10/24,10/31,11/7/19 Published in Colton Courier C-8517 Fictitious Business Name Statement FBN20190011334 The following person(s) is (are) doing business as: OUDEH CONSULTING, 3425 W MEYERS RD, SAN BERNARDINO, CA 92407 County of Principal Place of Business: SAN BERNARDINO IBRAHIM OUDEH, 3425 W MEYERS RD, SAN BERNARDINO, CA 92407 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 01/01/2014 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/ IBRAHIM OUDEH Statement filed with the County Clerk of San Bernardino 09/24/2019 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 10/17,10/24,10/31,11/7/19 Published in Colton Courier C-8518 Fictitious Business Name Statement FBN20190011328 The following person(s) is (are) doing business as: SUMMER DREAM ASSISTED LIVING II, 7425 HELLMAN AVE, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO MENSURA N TABAKOVIC, 7425 HELLMAN AVE, RANCHO CUCAMONGA, CA 91730 KAREN BUSTILLOS, 767 WILD ROSE LANE, UPLAND, CA 91786 This business is conducted by (a/an): GENERAL PARTNERSHIP The registrant commenced to transact business under the fictitious business name or names listed above in 7/29/19 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/ MENSURA N TABAKOVIC Statement filed with the County Clerk of San Bernardino 09/24/2019 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 10/17,10/24,10/31,11/7/19 Published in Colton Courier C-8519 Fictitious Business Name Statement FBN20190011323 The following person(s) is (are) doing business as: STELLAR PERFORMANCE AUTOMOTIVE, 73339 TWENTYNINE PALMS HWY, TWENTYNINE PALMS, CA 92277 County of Principal Place of Business: SAN BERNARDINO MARK E POWELL II, 57962 CANTERBURY ST, YUCCA VALLEY, CA 92284 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in DECEMBER 1, 2014 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARK E POWELL II Statement filed with the County Clerk of San Bernardino 09/24/2019 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 10/17,10/24,10/31,11/7/19 Published in Colton Courier C-8520 Fictitious Business Name Statement FBN20190011322 The following person(s) is (are) doing business as: UPLAND INTERIORS, 8505 CALLE CARABE ST, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO MARIANNE GODSEY, 8505 CALLE CARABE ST, RANCHO CUCAMONGA, CA 91730 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 09/18/2009 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/ MARIANNE GODSEY Statement filed with the County Clerk of San Bernardino 09/24/2019 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 10/17,10/24,10/31,11/7/19 Published in Colton Courier C-8521 Fictitious Business Name Statement FBN20190011320 The following person(s) is (are) doing business as: WILD WEST FENCE, 38455 NATO RD., LUCERNE VALLEY, CA 92356 County of Principal Place of Business: SAN BERNARDINO ROBERT D KLEBER, 9834 HIGHLAND AVE, LUCERNE VALLEY, CA 92356 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 03/10/1997 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ROBERT D KLEBER Statement filed with the County Clerk of San Bernardino 09/24/2019 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 10/17,10/24,10/31,11/7/19


CC • IECN • November 7, 2019 • Page A11

Office (909) 381-9898 Published in Colton Courier C-8522 Fictitious Business Name Statement FBN20190011331 The following person(s) is (are) doing business as: SI COMO NO MEXICAN RESTAURANT, 2407 S GROVE AVE, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO DUANE J FJELSTAD, 7547 SOARING BIRD CT, CORONA, CA 92880 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 8/4/14 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/ DUANE J FJELSTAD Statement filed with the County Clerk of San Bernardino 09/24/2019 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 10/17,10/24,10/31,11/7/19 Published in Colton Courier C-8523 Fictitious Business Name Statement FBN20190011293 The following person(s) is (are) doing business as: FOOTHILL CHEVRON GAS STATION, 1325 W FOOTHILL BLVD, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO ALI OIL INC, 2022 VIA CERRITOS, PALOS VERDES EST, CA 90274 Inc./Org./Reg. No.: C3541578 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 03/26/2014 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/ ISSAM GHREIWATI Statement filed with the County Clerk of San Bernardino 09/23/2019 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 10/17,10/24,10/31,11/7/19 Published in Colton Courier C-8524 Fictitious Business Name Statement FBN20190012004 The following person(s) is (are) doing business as: ADVANCED HEALTHCARE FOR WOMEN & CHILDREN, A NURSING CORPORATION, 600 NORTH MOUNTAIN AVENUE, A104, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO ADVANCED HEALTHCARE FOR WOMEN & CHILDREN, A, 600 NORTH MOUNTAIN AVENUE, A104, UPLAND, CA 91786 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in OCT 11, 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/ MONICA PALMA Statement filed with the County Clerk of San Bernardino 10/09/2019 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

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

and Professions Code). Published 10/17,10/24,10/31,11/7/19 Published in Colton Courier C-8525 Fictitious Business Name Statement FBN20190011401 The following person(s) is (are) doing business as: CARMEL FINANCIAL, HOMES AND LAND REAL ESTATE, RE 20/20, 11010 ARROW ROUTE, SUITE 106, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO DAVID O EVENRUD, 9013 CABALLERO DRIVE, ALTA LOMA, CA 91737 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in MAR 18, 1998 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 O EVENRUD Statement filed with the County Clerk of San Bernardino 09/24/2019 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 10/17,10/24,10/31,11/7/19 Published in Colton Courier C-8526 Fictitious Business Name Statement FBN20190011873 The following person(s) is (are) doing business as: A1 DEPENDABLE HAULING, 619 S LARCH AVE, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO JIM W DUNN, 619 S LARCH AVE, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 10-07-13 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/ JIM DUNN Statement filed with the County Clerk of San Bernardino 10/07/2019 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 10/17,10/24,10/31,11/7/19 Published in Colton Courier C-8527 Fictitious Business Name Statement FBN20190011994 The following person(s) is (are) doing business as: ETERNAL LOVE CREMATION AND BURIAL SERVICES, 238 N RIVERSIDE AVE., STE F, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO Mailing address: 1693 CARMEL CT, BEAUMONT, CA 92223 ELIZABETH S MEDINA, 1693 CARMEL CT, BEAUMONT, CA 92223 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ELIZABETH S MEDINA Statement filed with the County Clerk of San Bernardino 10/09/2019 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 10/17,10/24,10/31,11/7/19

Published in Colton Courier C-8528 Fictitious Business Name Statement FBN20190012180 The following person(s) is (are) doing business as: RAPTORS WELDING, 201 S PENNSYLVANIA AVE #96, SAN BERNARDINO, CALIFO 92410 County of Principal Place of Business: SAN BERNARDINO ANTONIO MEDINA, 201 S PENNSYLVANIA AVE #96, SAN BERNARDINO, CALIFO 92410 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in OCT 16, 2019 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 MEDINA Statement filed with the County Clerk of San Bernardino 10/16/2019 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 10/24,10/31,11/7,11/14/19 Published in Colton Courier C-8529 Fictitious Business Name Statement FBN20190011846 The following person(s) is (are) doing business as: WEST 24TH SKIN, 29825 SOUTHWOOD LANE, HIGHLAND, CA 92346 County of Principal Place of Business: SAN BERNARDINO ANNELISE R QUINTANAR, 29825 SOUTHWOOD LANE, HIGHLAND, CA 92346 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in OCT 04, 2019 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/ ANNELISE QUINTANAR Statement filed with the County Clerk of San Bernardino 10/04/2019 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 10/24,10/31,11/7,11/14/19 Published in Colton Courier C-8530 Fictitious Business Name Statement FBN20190012131 The following person(s) is (are) doing business as: CM-NRG SERVICES, 8015 CITRUS AVE APT A6, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO CIRILO MENDOZA SAN AGUSTIN, 8015 CITRUS AVE APT A6, FONTANA, CA 92336 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in OCT 14, 2019 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/ CIRILO MENDOZA SAN AGUSTIN Statement filed with the County Clerk of San Bernardino 10/15/2019 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 10/24,10/31,11/7,11/14/19 Published in Colton Courier C-8531 Fictitious Business Name Statement FBN20190012121 The following person(s) is (are) doing business as: TEAM USA SPORTS, 2664 APPLEWOOD DR., ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO DREAM BUILDERS INTEGRATED, INC., 2664 APPLEWOOD DR., ONTARIO, CA 91761 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in OCT 07, 2008 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 COOPER Statement filed with the County Clerk of San Bernardino 10/15/2019 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 10/24,10/31,11/7,11/14/19 Published in Colton Courier C-8532 Fictitious Business Name Statement FBN20190012122 The following person(s) is (are) doing business as: DBI SPORTS MANAGEMENT, 2664 APPLEWOOD DR., ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO DREAM BUILDERS INTEGRATED, INC., 2664 APPLEWOOD DR., ONTARIO, CA 91761 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in AUG 01 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/ ERIC COOPER Statement filed with the County Clerk of San Bernardino 10/15/2019 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 10/24,10/31,11/7,11/14/19 Published in Colton Courier C-8533 Fictitious Business Name Statement FBN20190012236 County of Current Filing: SAN BERNARDIN Date of Current Filing: 10/18/2019 File No. 20160007161 The following person(s) is (are) doing business as: MARTINELL’S HEATING & AIR CONDITIONING, 1012 E. COOLEY DR. STE P, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO Mailing address: P.O. BOX 11003, SAN BERNARDINO, CA 92423 NICK K MARTINELL, 10696 AMAPOLAS ST, REDLANDS, CA 92373 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ NICK K. MARTINELL Statement filed with the County Clerk of San Bernardino 10/17/2019 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 10/24,10/31,11/7,11/14/19 Published in Colton Courier C-8534 Fictitious Business Name Statement FBN20190012363 The following person(s) is (are) doing business as: QUICK RX PHARMACY, 590 N SIERRA WAY, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO SURYA RX SERVICES, 14819 MEADOWS WAY, EASTVALE, CA 92880 Inc./Org./Reg. No.: C4325522 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ VATSAL KOTHARI Statement filed with the County Clerk of San Bernardino 10/21/2019 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 10/24,10/31,11/7,11/14/19 Published in Colton Courier C-8535 Fictitious Business Name Statement FBN20190012506 The following person(s) is (are) doing business as: PALOMO M P T, 2470 W 2ND AVE, SAN BERNARDINO, CA 92407 County of Principal Place of Business: SAN BERNARDINO ADOLFO GUTIERREZ, 2470 W 2ND AVE, SAN BERNARDINO, CA 92407 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in OCT 23, 2019 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/ ADOLFO GUTIERREZ Statement filed with the County Clerk of San Bernardino 10/24/2019 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 10/31,11/7,11/14,11/21/19 Published in Colton Courier C-8536 Fictitious Business Name Statement FBN20190012644 The following person(s) is (are) doing business as: ORTIZ AUTO REPAIR, 993 W VALLEY BLVD, STE 318, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO Mailing address: 915 S ENCINA AVE, RIALTO, CA 92376 ANTONIA RIOS, 915 S ENCINA AVE, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 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/ ANTONIA RIOS Statement filed with the County Clerk of San Bernardino 10/28/2019 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 10/31,11/7,11/14,11/21/19 Published in Colton Courier C-8537 Fictitious Business Name Statement FBN20190012645 The following person(s) is (are) doing business as: METAMORPHOUS BEAUTY SALON, 1377 S. LILAC AVE., SUITE 207, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO ANTONIA RIOS, 915 S ENCINA AVE, RIALTO, CA 92376 This business is conducted by

(a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 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/ ANTONIA RIOS Statement filed with the County Clerk of San Bernardino 10/28/2019 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 10/31,11/7,11/14,11/21/19 Published in Colton Courier C-8538 Fictitious Business Name Statement FBN20190012655 The following person(s) is (are) doing business as: FABY’S BEES, 2516 WEST 3RD AVE, SAN BERNARDINO, CA 92407 County of Principal Place of Business: SAN BERNARDINO LEOBARDO BECERRA, 2516 WEST 3RD AVE, SAN BERNARDINO, CA 92407 FABIOLA DELGADO, 2516 WEST 3RD AVE, SAN BERNARDINO, CA 92407 This business is conducted by (a/an): MARRIED COUPLE The registrant commenced to transact business under the fictitious business name or names listed above in APR 28, 2012 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/ LEO BECERRA Statement filed with the County Clerk of San Bernardino 10/28/2019 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 10/31,11/7,11/14,11/21/19

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

Call Inland Empire Community Newspapers at: (909) 381-9898 or E-MAIL your FBN form (be sure to include your phone number) to:

iecnlegals@hotmail.com


Page A12 • November 07, 2019 • Inland Empire Community Newspapers

Loma Linda Univer sity Health perfor ms Inland Empire’s fir st spinal ablation surger y to treat tumor s

A

new, innovative and minimally invasive procedure called Spinal Tumor Ablation with Radiofrequency was successfully performed last month at Loma Linda University Health, the first such procedure in the Inland Empire. The procedure involves making small incisions in the back at each bone level to insert a probe directly into the tumor. The probe emits heat generated by the radiofrequency to kill the tumor cells. Once the tumor has been ablated, surgeons then stabilize the weakened bone by performing kyphoplasty — a procedure in which the surgeon uses a balloonlike device to inject cement into the spine. Spinal Tumor Ablation can be performed in as little as a few hours and allows patients to return to activities more quickly than traditional surgeries. “This is a great minimally invasive therapy for patients with metastatic disease or primary tumor of bone because it provides patients another option for better quality of life and control of their tumor disease without exposing them to the risk of traditional surgeries,” said Namath Hussain, MD, a neurosurgeon who performed the procedure. Hussain said traditional surgeries to remove a spinal tumor often involve opening the chest (thoracotomy), removal of some ribs and cutting the bone that was affected (corpectomy). Surgeons would

then stabilize the bone with metal rods, plates, pins, screws or wires. These surgeries typically left patients in the hospital for long periods of time and required rehabilitation, making the recovery time longer. “Our parameters for success are dependent on an individual’s ability to walk and participate in their daily activities. Being bed-ridden dramatically decreases those chances,” Hussain said. “Our goal is to ensure that people are staying active. A procedure like spinal tumor ablation helps individuals return to normal activity quicker, increases success and decreases morbidity.” Hussain performed the procedure on patient Dave Romero, who had developed a spinal tumor as a result of Stage 4 lung cancer. Romero’s journey to Loma Linda University Health began in April when first visiting his primary care physician for a persistent cough. A lung biopsy determined Romero had Stage 4 lung cancer, and he soon found himself at Loma Linda University Cancer Center under the care of oncologist Hamid R. Mishahidi, MD. After sharing his pain symptoms with Mirshahidi, Romero was introduced to Hussain for surgery. “Prior to my surgery, it was quite difficult and painful to walk.” Romero says, “When walking, I experienced shooting pains down

my pelvis and could feel the pain from the tumor pressing against my spine.” Romero added he wasn’t too worried about the surgery. “I had a lot of confidence in Dr. Hussain. I was able to leave the following afternoon and the pain was gone,” Romero said. The American Association of Neurological Surgeons estimates that at least 30% of cancer patients will experience spread of cancer to their spine, also called bone metastases or metastatic tumor. Two immediate problems can occur when these develop, Hussain said. First, the bones weaken under the force of holding normal weight, causing patients to experience bone pain, broken bones, fractures and lesions. In some cases, they may develop kyphosis or a curvature of the back, becoming unable to stand straight. Secondly, the tumor can weaken the nerves causing numbness or paralysis in the arms and legs over time. Spinal Tumor Ablation is now being offered at Loma Linda University Health. To learn more about our comprehensive spine care, including minimally invasive and open spine procedures, visit online or call 909-558-6388. It’s never too late if you are concerned about a cough or your chances of developing lung cancer. Check out the Cancer Center screening options online or call 1800-782-2623.


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.