El Chicano 12 02 21

Page 1

EL CHICANo Weekly

Vol 58, NO. 50

December 02, 2021

Inland Empire Republic amateur men’s soccer team features local talent

www.iecn.com

By Salvador Torres

Highland Senior Center hosts drive-thr u Thanskgiving distribution Pg. 3

I

n the Inland Empire, many current residents are transplants from neighboring counties such as Los Angeles and Orange County, but very few are born and raised in the IE. Even within that minority, there are not many who have lived here for generations. So with that context, one individual's work to spotlight Soccer, cont. on next pg.

PHOTO

Crafton Hills College students attend the Hispanic Association of Colleges and Univer sities Annual Conference

I

n October, Crafton Hills College (CHC) student leaders attended the annual summit conference of the Hispanic Association of Colleges and Universities (HACU). Attendees met and shared ideas about promising practices in the education of Hispanic and Latinx students and opportunities in furthering their education and finding rewarding employment.

Dignity Health distributes Thanksgiving meals to over 300 inland families

The conference invites HACU member institutions to collaborate, form alliances and partnerships and share strategies for promoting greater educational equity and achievement for Hispanic/Latinx students.

Pg. 8

H OW TO R E AC H US

Inland Empir e Co mmunity Newspaper s Of fice: (909) 381- 9898 Editorial: iecn1@ mac.com Advertisin g: sales@iecn.com Legals : iecn legals@ hotmail.com

GABE PLACENCIA

Inland Empire native Gabe Placencia, top left, who has played soccer since he was 5 years old and coaches San Bernardino Valley College soccer, decided to establish an amateur soccer team in 2020; the team played impressively in its first official season, pictured above.

COURTESY PHOTO

English major and Executive Assistant to the Student Government Sean Ceballos attended the conference and said he was excited to participate in the forum and learn about his options as a Latinx student in higher education.

CHC is a Hispanic Serving Institution (HSI), with 50 percent of its students identifying as Hispanic or Latinx. The college was recently recognized as a

2021 Equity Champion for Excellence in Transfer for Latinx students, an award given to California community colleges that confer high rates to associate degrees for transfer to Hispanic/Latinx students. The college sent a handful of its students to attend the conference, including English major and Executive Assistant to the Student Government Sean Ceballos. He said he was excited to participate in the forum and learn about his options as a Latinx student in higher education. Ceballos started college a decade ago but soon dropped out. He returned recently to complete his education after becoming “flooded with ambition and an urge to make a change somewhere in the world.” HACU, cont. on next pg.


Page A2 • December 02, 2021 • Inland Empire Community Newspapers • El Chicano

Soccer local soccer talent and bring a title to the region is something Coach Gabriel Placencia takes pride in. Soccer in the United States is niche in terms of division structure where the general public may not understand. To put it simply, US soccer can be compared to baseball. At the top of US soccer is the MLS, the 1st division, where familiar teams like LA Galaxy and LAFC play. Below that is United Soccer LeaguesChampionship AKA USL-C at division 2. In division 3, there are two different leagues: United Soccer Leagues-1 (USL 1), and National Independent Soccer Association (NISA). Below that, there is an abundance of adult amateur leagues that are national and regional. So this structure can be related to baseball, where MLS is MLB, USL C is AAA, and so forth. Currently, there are around 16 adult amateur men's teams in the region, and the Inland Empire Republic (IER) soccer team is one of them. IER competes in two adult amateur leagues: the United Premier Soccer League (UPSL) and the SoCal Premier. The UPSL is a national league with over 400 clubs across the country with certain regions having two divisions: Premier Division being the top tier and Division 1 being the 2nd tier. In contrast, the SoCal Premier is an older but more regional league that extends to the IE, Los Angeles and Orange counties. They also have multiple divisions like the UPSL: the Premier Division is the 1st tier, and the 2nd Division is the second tier. So the moment the COVID restrictions have been lifted in California, IER put two teams in both leagues: their first team played in Division 1 of the UPSL and their reserve/2nd team in the SoCal Premier- premier division. The story of IER starts with the soccer career of coach Gabriel Placencia. His family has been in the region since the early 1900s and has never left the San Bernardino/Colton area. Born in San Bernardino in 1988, Gabriel has been playing soccer since he was five years old. He got into soccer administration at 11 with clubs like Gauchos and Arsenal in the Redlands and Riverside areas. Coach Gabe eventually made it to high school soccer, playing and graduating from San Bernardino High School. After that, he started coaching at San Bernardino Valley College for the men's program in 2012, where he still coaches. Then in 2017 he had a short coaching stint with the Riverside Coras, an adult amateur club from another national adult soccer league called the National Premier Soccer League (NPSL). It was this experience of seeing the ins and outs of how an adult amateur team is run that he decided to make a team of his own in 2019. "I love my city, I love the Inland Empire, the athleticism here not only in soccer but in every sport

is the reason why the IE is a hot spot for sports," Coach Gabe responded when asked about his opinion of the region and why he wanted to start a team. His vision of the club was to be different from the pay-to-play clubs—a club where he would cover the expenses like uniforms and equipment. For the majority of the team's existence, IER players didn't pay any fees. He also wanted to be different by providing a second opportunity for local players. "Not everyone can showcase their talent, everyone's development is different. A majority of our players are from the IE and we try to keep a percentage from here." Another fact is that Coach Placencia makes decisions with his teammates, which is an essential factor in the psychology of a winning team. In the vision of Placencia, the club would be based in the city of San Bernardino, but the resources in the town in terms of available fields were not ideal for planting their flag. After all, their team crest is an outline of the San Bernardino mountains with the iconic Arrowhead. Temporarily, the club's home base was Bloomington High School since Gabriel had a connection there. At the beginning of the 2020 UPSL season in early March, IER started its first-ever season as a club. Their first challenge was against Sporting Club California on the road, and like a dream, they get their first-ever victory by a score of 30. After that, the whole world shut down, literally. "It was very challenging on the administration side of it, as far as the team side of things, I didn't feel it was too challenged. I'm blessed with the group of guys I'm with." It was tough for the coach to tell his squad that their first game ever would be their last until further notice. The UPSL would cancel that season, and IER would have to wait for a little more than a year to return to action. As COVID hit throughout the state, the return to sports eventually came this last spring. Coach Placencia fielded the 1st team in Division 1 of the UPSL and a reserve team in the SoCal PremierPremier division. The goal for Gabriel was to play competitive soccer and to show that they are a community-based team. In his words, when soccer time returned, players reached out to him in floods wanting to get a spot on the team; 58 players were signed up for both the first and reserve squads. Even if some players didn't make the final cut, they wanted to train with the team, and Gabriel said, of course. With the army of players at his disposal, IER hit the ground running in the UPSL and the SoCal Premier. Their numbers for the UPSL season were very impressive. In their first official season, IER finished in 2nd place in a ten-game season

where they lost only once to 1st place team Soul 2 Sole. They went on to score 34 goals and only allowed 13 goals in the whole season. Placing in 2nd meant they advanced to the quarterfinals of the promotional playoffs, where they first faced Verdugos. The winner of the promotional playoffs would get a spot in the UPSL Premier Division the following season. In that match against Verdugos, IER shut out their opponents 2-0 to advance in the semifinals. Then for the semifinals in Fontana's Ralph Lewis Sports Complex, IER would get an early lead within the first two minutes against their opponents California Rush. Afterward, the visitors took control of the game and defeated IER 4-2. "That Cal Rush team, they played great, they were young, but they were smart, and they were the better team that day. For the time given before the game and the way we performed, I wasn't disappointed." Their promotion hopes ended there. Their SoCal Premier team also had impressive numbers during the season. One notable difference between SoCal Premier and the UPSL is that the SoCal PremierPremier division has no playoffs, so the team with the most points wins the league at the end of the season. They finished that season with seven wins and two losses, which placed them in 2nd place after week 10. Out of the 11 teams competing in the Premier Division, only one team, Magia Academy, had three make-up games to play as they rescheduled their SoCal Premier games for another tournament. In week ten, Magia was in 1st place and undefeated with six wins and 18 points. Afterward, they finished with that other tournament and planned to play their remaining SoCal Premier games. However, the team decided not to play their remaining games; when asked why this was the case, the team did not respond. Under SoCal Premier league rules, when a team drops from the league, all pending and previous matches will be forfeited, which means IER's record improves to 8-0-1, and they automatically get bumped up to the first place. By default, IER wins the SoCal Premier-Premier title, their first-ever trophy as a club of little to two years old. "It was a big surprise when we heard the news and we were grateful for everything from the players on the field and off the field as well as the teams who brought their all. It was unfortunate the other team couldn't finish their final games because we believe in competing in all fairness. It had to be tough for them," Coach Gabe said when asked his thoughts about winning the league. A series of quotes not often uttered by coaches. As for the team's future, IER will take a break from the UPSL fall season, which runs from August to November, and will return in 2022. For the SoCal Premier team, most of those players play

at the junior college level, which means those players would focus more on their college season. However, in December, the first team plans to compete in tournaments like Copa Alianza, a national organization dedicated to supporting and developing amateur Hispanic soccer in the United States. They also plan to play a tournament in Oregon next March and neighboring states in other competitions. Overall, a young team like IER has great potential to being a wrecking force in the local adult amateur scene with local talent and a smart, humble, and honest coach. With competitive and talented regions like Los Angeles,

Orange County, and San Diego, the IE has tough competition in terms of talent. Although IER isn't the only team in the region, their story and the people behind it have one thing that sets them apart from the rest; they were born and raised in the IE. In one season and two different competitions, they lost less than five games against competition from LA, Orange County, and the IE. While it is just one season, their level of play and coordination gives them lots of promise for the future; the foundation is set. IER is a team not to ignore; nothing can replace the passion of a person who cares more about their community than someone raised by that same community.

HACU “Attending the conference allowed me to rub elbows with business professionals and learn what opportunities are present for someone in my situation,” he said. “I was able to get a lot of tips and advice, as well as make connections with people who could help me in my journey. I want to break so many generational curses and stigmas that follow someone like me with my background. I’m a disabled, queer minority with a troubled past, but a bright future.” Students were given the opportunity to network and learn about internships, scholarships and job opportunities. The conference offered many workshops and panels with practical and soft skills, including tips for overcoming imposter syndrome and building confidence in others. Ceballos said the conference “emboldened” him and created new relationships that he hopes to someday develop into mentorships. “With the knowledge, connections, and experience gained from the HACU conference, I know I can move forward with my professional goals at full steam and know that the opportunities are endless and that the professional world is becoming so much more inclusive,” said Ceballos. “There’s a place for me out there, and the conference has made me understand that.” Ceballos said that all Hispanic/Latinx students should consider attending the HACU conference, especially if their goal is to create better opportunities for future generations.


Inland Empire Community Newspapers • December 02, 2021 • Page A3 Reservations (909) 335-3037 or online at boxoffice.lifehousetheater.com

Arts/Culture Garcia Center for the Arts - 536 W. 11th St., San Bernardino, 92410 December 3 - 5 CSUSB Black Box Theater The Teeny Tiny Puppet Show Festival is a travelling puppet production, featuring a collection of short stories written and created by puppetry students, all told in the Brazilian “Teatro Lambe Lambe” style. Redlands Music on the Balcony Now - December 30 Local musicians will play from 10am-12PM and 4pm-6pm each Saturday. Many of these professional musicians are Redlanders or University of Redlands and CSUSB music students who are required to take private music lessons to graduate. LifeHouse Theater: Miracle on 34th St. Weekends now through Dec. 29; Friday 7 pm; Saturday 2 pm and 7 pm; Sundays 2 pm; Special weekday performances will take place on December 23, 27, 28 and 29 at 7 pm. There will be no performances on December 24 and 25.

Inland Pacific Ballet - The Nutcracker December 10 - December 19:Fox Performing Arts Center, 3801 Mission Inn Ave., Riverside 92501. The Nutcracker comes to life in this magnificent ballet with beautiful sets, dazzling costumes, and Tchaikovsky’s classic score. This annual holiday production tells the story of a young girl named Clara who receives a magical nutcracker doll on Christmas Eve and sets out on a wondrous journey to the Land of the Snow and the Kingdom of Sweets. Toy soldiers, lifesized dancing dolls, falling snow and a fantastic dream with battling mice, dancing snowflakes, waltzing flowers, gingerbread characters, and the delightful Sugar Plum Fairy, all stir the imagination. This is family entertainment at its best. Community December 2 - Day of Remembrance 3 p.m. Cal State San Bernardino will honor the memories of the 14 individuals – including five alumni – who were killed during a mass shooting in 2015 in San Bernardino. The commemoration will be held on campus, but the ceremonies will also be made accessible in a virtual format. The event will take place in the Peace Garden located outdoors next to the Chemical Sciences Building.

Those who wish to attend the commemoration – whether in person or via Zoom – are asked to please register using the event’s online registration form. All inperson attendees and participants must also complete the university’s COVID-19 Daily Health Screen prior to coming to campus. While the ceremonies will be held outdoors, all attendees and participants, regardless of vaccination status, are required to wear face coverings while indoors on campus. December 3 - Holiday Light Parade 6 pm Ontario Town Square Join us on Euclid Avenue for an amazing Holiday Parade full of lights! FREE for all ages! Following the Holiday Parade, gather together at Ontario Town Square for the Tree Lighting Ceremony with live entertainment, crafts, and a photo with Santa! December 4 - 12: Rialto Skating Rink; M-F 3 pm - 9pm, Sat. & Sun. 12 - 9 pm 150 S. Palm Ave., Rialto Civic Center. Skate rentals available. Information (909) 421-4949 December 3 - 5: 49th Annual Harvest Festival Hundreds of artists and crafters reunite to ring in the holiday tradition of the Pomona/Ontario Harvest Festival Original Art & Craft Show at a new location - the Ontario Convention Center at 2000 East Convention Center Way, Ontario, CA 91764. December 4: Colton Christmas

Highland Senior Center hosts Thanksgiving meal drive-thru event

PHOTOS

RICARDO TOMBOC

Top left: Highland Senior Center Board members bagging up meals for drive-by pickup. Top right: HSC member Yvonne Dandurand picked up her Thanksgiving meal served with all the trimmings. Below: Highland Senior Center volunteers, staff, and board members pose for a group photograph after serving a Thanksgiving meal drive-thru event.

Spectacular 7 - 9 pm at City Hall Parking Lot and Main Library 650 N. La Cadena Dr. featuring movie, vendors, crafts, and walk-thru story time. December 4: Rialto Holiday Festival & Parade 5:30 - 9:30 pm at 150 S. Palm Ave., Rialto. This year's Parade will begin at Rialto Ave. and Willow Ave. Other festivities will include Tree Lighting Ceremony, Posadas, Vendors, Ice Skating, Entertainment, Activities, and more! https://www.yourrialto.com/421/ Special-Events For more information, call (909) 877-9106 December 4 and 5: YMCA Holiday Boutique & Pantry 9 am - 4 pm Holiday shopping for a cause! Shop for unique and one-of-akind gifts and support your favorite local artists at the Redlands Y Holiday Boutique. With over 50 vendors you are sure to check off names on your holiday shopping list. YMCA Holiday Boutique and Pantry is a curated market of handmade crafts and artisan goods. December 10: Holly Jolly Jamboree 4 pm - 8 pm Hosted by San Bernardino Parks and Recreation - live reindeer, musical performances, arts and crafts, a train ride through the park, and food vendors! December 11: Colton Lions Club Toy Drive 8 am - 3 pm at Stater

Bros., 151 E. Valley Blvd. December 11: Winter Wonderland 10 am - 4 pm, Arlington Park - 3860 Van Buren Blvd., Riverside 92503. Come out and enjoy game booths, bounce houses, snow play area, raffle prizes and much much more! December 18 - 19: Miracle on Citrus St. Holiday Event 3 pm - 9 pm; 13200 Citrus St., Eastvale. The City of Eastvale is the inaugural event that will feature a visit from Santa, music, food, arts & crafts, an eggnog tasting, and a trip to the North Pole! We’ll also be exploring Dutch culture with Dutch specific food and crafts! City Council Meetings Colton: 1st and 3rd Tuesday each month, 6 pm San Bernardino: 1st and 3rd Wednesday each month, 5:30 pm Rialto: 2nd and 4th Tuesday each month; 5 pm School Board Meetings Colton Joint Unified School District: 1st and 3rd Thursday - 18829 Orange Street, Bloomington; 5:30 pm. San Bernardino City Unified School District: 1st and 3rd Tuesday - Board of Education Building, 777 N. F St., San Bernardino; 5:30 pm. Rialto Unified School District: 1st and 3rd Wednesday via YouTube stream; 7 pm.


Page A4 • December 2, 2021 • EC • IECN

Office (909) 381-9898

San Bernardino Airport International Authority Notice Inviting Bids Prospective bidders are hereby notified that the San Bernardino International Airport Authority ("AGENCY" and/or "Agency") will receive sealed bid proposals for the RUNWAY 6-24 JOINT AND SPALL REPAIR PROJECT (the "Project"). The complete Bid shall be submitted in a sealed envelope with the Bidder’s name, the project name, project number, and the words "Sealed Bid - Do Not Open" clearly marked on the outside of the mailing envelope. Bids may not be submitted by facsimile or electronic telecommunication. Bids submitted via USPS or other courier service must have the project name and project number and the words "Sealed Bid - Do Not Open" clearly marked on the outside of the mailing envelope. All Bids shall be submitted by delivery to the AGENCY at the address provided below and will be received until 10:00 AM on January 12, 2022. Bids will be publicly opened and read at that time. Any bids received after the specified date and time will be rejected and returned unopened. The address for delivery of Bids is: San Bernardino International Airport Authority Attention: Secretary of the Commission 1601 E. 3rd Street San Bernardino, California 92408 The selected CONTRACTOR shall construct all improvements in accordance with the Project plans and specifications and the request for proposals specific to this bid package and the award of the Project will be based upon the Base Bid . Time for completion is as follows: Base Bid = 105 calendar days. Additive (1) = 45 calendar days. Additive (2) = 45 calendar days. ( 195 calendar days total for Base Bid and all Additives) Any questions or communications shall be in writing. Written questions regarding details of the project will be accepted until December 30, 2021 at 10:00AM . Written questions must be directed to Jeff Barrow , Director of Development, San Bernardino International Airport Authority at Jeff Barrow jbarrow@sbdairport.com, or the street address for submitting bids. Contract Documents may be obtained from the AGENCY at 1601 E. 3rd Street, San Bernardino, California 92408, upon payment of a $350.00 nonrefundable fee and are also available for free download on the AGENCY's website, www.sbiaa.org. Make all checks payable to "San Bernardino International Airport Authority." A full list of

all requirements regarding this project can be found in the project specifications. All information, addendums, and notices regarding this Project will be posted to the AGENCY website. It is the sole responsibility of all perspective respondents to check the website for any pertinent information that may be issued. A mandatory pre-bid meeting will be held at 1601 E. 3rd Street, San Bernardino, CA 92408 on December 16, 2020 at 10:00 AM. Each Bidder must be licensed in the State of California and qualified to perform the Work described in the project specifications. Pursuant to Public Contract Code Section 3300, the CONTRACTOR must possess the following classification of CONTRACTOR's license: CLASS “A”. Each Bidder, and each subcontractor listed by the Bidder in the bid proposal, must be registered and qualified to perform public work pursuant to Labor Code § 1725.5. Registration number for the prime contractor and each sub-contractor must be included as required with the bid proposal. Bidders are advised that SBIAA has established an overall Disadvantaged Business Enterprise (DBE) race-neutral goal for this solicitation to ensure equal participation of DBE groups in accordance with Title 49 CFR Part 26.51. The DBE participation goal for this solicitation is 7.3% , this is expressed as a percentage of the total dollar value of the resultant agreement. No contractor or subcontractor may be awarded a contract for public work on a public works contract unless registered with the Department of Industrial Relations pursuant to Labor Code section 1725.5. Each Bidder, and each subcontractor listed by the Bidder in the bid proposal, must be registered and qualified to perform public work pursuant to Labor Code § 1725.5. Each proposal must be accompanied by a certified or cashier's check or bid bond for ten percent (10%) of the maximum amount of the bid. Said check shall be made payable to the San Bernardino International Airport Authority and when delivered with a proposal, shall constitute a guaranty that Bidder will, if an award is made to them in accordance with the terms of said Bidder's proposals: execute a contract on the AGENCY’s standard form, together with Labor Code Certification thereon; furnish contract performance and payment bonds with a corporate surety or sureties satisfactory to the AGENCY, each for not less than one-hundred percent (100%) of total bid price; furnish certificates of insurance evidencing that all insurance coverage required by the con-

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

tract has been secured. This is a “public work” project and each CONTRACTOR to whom a contract is awarded must pay the prevailing rates and post copies thereof at the job site. In addition, it is also the responsibility of each CONTRACTOR to follow all requirements of the State of California Labor Code as it relates to public works contracts. Before work can begin on a public works contract, the CONTRACTOR shall submit a Public Works Contract Award Information Form (DAS 140) to an applicable apprenticeship program that can supply apprentices to the site of the public work. The CONTRACTOR must request dispatch of required apprentices from an Apprenticeship Program for each apprenticeable craft or trade by giving the Apprenticeship Program. The CONTRACTOR is to use a Request for Dispatch of an Apprentice Form (DAS 142) to submit his/her written request. Bidders are hereby notified that the prevailing rate of per diem wages, as determined by the Director of Industrial Relations, applicable to the work to be done for the locality in which the work is to be performed in compliance with Section 1773 of the Labor Code of the State of California are on file in the AGENCY’s principal office at the address listed above and will be made available to any interested party upon request. Bidders are hereby notified that this Project is subject to the payment of prevailing wages as determined by the United States Secretary of Labor, pursuant to the Federal DavisBacon Act. The requirements of 49 CFR Part 26, Regulations of the U.S. Department of Transportation, apply to this contract. It is the policy of the San Bernardino International Airport to practice nondiscrimination based on race, color, sex or national origin in the award or performance of this contract. All firms qualifying under this solicitation are encouraged to submit bids/proposals. This project is subject to compliance monitoring and enforcement by the Department of Industrial Relations. The AGENCY reserves the right to accept or reject any or all proposals, to waive any irregularity or to award the contract to other than the lowest bidder consistent with the award of the contract to the lowest responsible bidder. Bidder may not withdraw their bid for one hundred and twenty (120) days after bid opening. San Bernardino International Airport Authority San Bernardino, California By: \s\ Jennifer Farris, Assistant Secretary of the Commission CNS-3534076# PUBLISHED EL CHICANO 12/2, 12/9/21 E-8236

San Bernardino International Airport Authority Notice Inviting Bids Prospective bidders are hereby notified that the San International Bernardino Airport Authority ("AGENCY" and/or "Agency") will receive sealed bid proposals for the SHOULDER TAXIWAY IMPROVEMENT PROJECT (the "Project"). The complete Bid shall be submitted in a sealed envelope with the Bidder’s name, the project name, project number, and the words "Sealed Bid - Do Not Open" clearly marked on the outside of the mailing envelope. Bids may not be submitted by facsimile or electronic telecommunication. Bids submitted via USPS or other courier service must have the project name and project number and the words "Sealed Bid - Do Not Open" clearly marked on the outside of the mailing envelope. All Bids shall be submitted by delivery to the AGENCY at the address provided below and will be received until 10:00 AM on January 11, 2022 . Bids will be publicly opened and read at that time. Any bids received after the specified date and time will be rejected and returned unopened. The address for delivery of Bids is: San Bernardino International Airport Authority Attention: Secretary of the Commission 1601 E. 3rd Street San Bernardino, California 92408 The selected CONTRACTOR shall construct all improvements in accordance with the project plans and specifications and the request for proposals specific to this bid package. Time for completion is as follows: Base Bid = 120 calendar days. Any questions or communications shall be in writing. Written questions regarding details of the project will be accepted until December 30, 2021 at 10:00AM . Written questions must be directed to Jeff Barrow , Director of Development, San Bernardino International Airport Authority at Jeff Barrow jbarrow@sbdairport.com, or the street address for submitting bids. Contract Documents may be obtained from the AGENCY at 1601 E. 3rd Street, San Bernardino, California 92408, upon payment of a $350.00 nonrefundable fee and are also available for free download on the AGENCY's website, www.sbiaa.org. Make all checks payable to "San Bernardino International Airport Authority." A full list of all requirements regarding this project can be found in the project specifications. All information, addendums, and notices regarding this Project will be posted to the AGENCY website. It is the sole responsibility of all perspective respondents to check the website for any pertinent information that may be issued. A mandatory pre-bid meeting will be held at 1601 E. 3rd Street, San Bernardino, CA 92408 on December 14, 2021 at 10:00

AM. Each Bidder must be licensed in the State of California and qualified to perform the Work described in the project specifications. Pursuant to Public Contract Code Section 3300, the CONTRACTOR must possess the following classification of CONTRACTOR's license: CLASS “A”. Each Bidder, and each subcontractor listed by the Bidder in the bid proposal, must be registered and qualified to perform public work pursuant to Labor Code § 1725.5. Registration number for the prime contractor and each subcontractor must be included as required with the bid proposal. Bidders are advised that SBIAA has established an Disadvantaged overall Business Enterprise (DBE) race-neutral goal for this solicitation to ensure equal participation of DBE groups in accordance with Title 49 CFR Part 26.51. The DBE participation goal for this solicitation is 7.3% , this is expressed as a percentage of the total dollar value of the resultant agreement. No contractor or subcontractor may be awarded a contract for public work on a public works contract unless registered with the Department of Industrial Relations pursuant to Labor Code section 1725.5. Each Bidder, and each subcontractor listed by the Bidder in the bid proposal, must be registered and qualified to perform public work pursuant to Labor Code § 1725.5. Each proposal must be accompanied by a certified or cashier's check or bid bond for ten percent (10%) of the maximum amount of the bid. Said check shall be made payable the San Bernardino to International Airport Authority and when delivered with a proposal, shall constitute a guaranty that Bidder will, if an award is made to them in accordance with the terms of said Bidder's proposals: execute a contract on the AGENCY’s standard form, together with Labor Code Certification thereon; furnish contract performance and payment bonds with a corporate surety or sureties satisfactory to the AGENCY, each for not less than one-hundred percent (100%) of total bid price; furnish certificates of insurance evidencing that all insurance coverage required by the contract has been secured. This is a “public work” project and each CONTRACTOR to whom a contract is awarded must pay the prevailing rates and post copies thereof at the job site. In addition, it is also the responsibility of each CONTRACTOR to follow all requirements of the State of California Labor Code as it relates to public works contracts. Before work can begin on a public works contract, the CONTRACTOR shall submit a Public Works Contract Award Information Form (DAS 140) to an applicable apprenticeship program that can supply apprentices to the site of the public work. The CONTRACTOR must request dispatch of required apprentices from an Apprenticeship Program for each apprenticeable craft or trade by giving the Apprenticeship Program. The CONTRACTOR is to use a Request for Dispatch of an Apprentice Form (DAS 142) to submit his/her written request. Bidders are hereby notified that the prevailing rate of per diem wages, as determined by the Director of Industrial Relations, applicable to the work to be done for the locality in which the work is to be performed in compliance with Section 1773 of the Labor Code of the State of California are on file in the AGENCY’s principal office at the address listed above and will be made available to any interested party upon request. Bidders are hereby notified that this Project is subject to the payment of prevailing wages as determined by the United States Secretary of Labor, pursuant to the Federal DavisBacon Act. This project is subject to compliance monitoring and enforcement by the Department of Industrial Relations. The AGENCY reserves the right to accept or reject any or all proposals, to waive any irregularity or to award the contract to other than the lowest bidder consistent with the award of the contract to the lowest responsible bidder. Bidder may not withdraw their bid for one hundred and twenty (120) days after bid opening. San Bernardino International Airport Authority San Bernardino, California By: Jennifer Farris, Assistant Secretary of the Commission CNS-3534067# PUBLISHED EL CHICANO 12/2, 12/9/21 E-8235

NOTICE INVITING PROPOSALS 2022-06 1. Purpose of the Procurement and Period of Performance The Victor Valley Transit Authority (VVTA) is seeking proposals from experienced and qualified Project and Construction Management Companies. VVTA is seeking an experienced individual or firm to serve as VVTA’s Facilities and Maintenance Services Construction Consultant/Project Manager to serve as VVTA’s representaduring upcoming tive Construction and Maintenance Projects. Period of performance will be for one year, with two one-year options to extend.. 2. Obtaining the Proposal Document Proposal documents may be obtained from Victor Valley Transit Authority electronically at cplasting@vvta.org, www.publicpurchase.com, or www.vvta.org/procurement . Proposals requested by courier or via USPS mail shall be packaged and sent only at the Proposers’ expense. 3. Proposal Due Date and Submittal Requirements Proposals must be received by 3:00 PM on (Pacific Time) (PST) Thursday, December 23, 2021. Published El Chicano December 2, 2021 E-8233

AMENDED SUMMONS(CITACION JUDICIAL) NOTICE To Defendant: (AVISO al Demandado): RAFAEL HEREDIA; and DOES 1 THROUGH 50, inclusive YOU ARE BEING SUED BY PLAINTIFF: (LO ESTÁ DEMANDANDO EL DEMANDANTE). ELVIA ROQUE Case Number: CIVDS2009610 NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca. gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case, by default, and your wages, money and property may be taken without further warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelp california.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 formula-

rio 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 bibliteca de leyes de su condado o 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 recuperación de $10,000 ó mas de valor recibida mediante un acuerdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte anted de que la coret pueda deschar el caso. The name and address of the court is: (El nombre y di¬rección de la corte es) San Bernardino Courthouse 247 West 3rd Street San Bernardino, CA 92415 The name, address and telephone number of plain¬tiff's attorney, or plaintiff without an attorney is: (El nombre, la dirección y el número de teléfono del abo¬gado del demandante, or del demandante que no tiene abo¬gado, es) Binh Bui (SBN 226420), 333 H St., Ste. 5000 Chula Vista, CA 91910 858-384-2755 Date: SEP 13 2021 Clerk (Secretario), by Jovanna Leandro Deputy (Adjunto) STATEMENT OF DAMAGES (Personal Injury or Wrongful Death) To: Rafael Heredia Plaintiff: Elvia Roque seeks damages in the aboveentitled action, as follows: 1. General damages a. Pain, suffering, and inconvenience!$500,000.00 b. Emotional distress...$50,000.00 e. Other: rental income and failure to return deposit!$2,500.00 f. Other: money for hotel!$5,000.00 2. Special damages b. Future medical expenses (present value) !$500,000.00 d. Loss of future earning capacity (present value)!$250,000.00 3. Punitive damages: Plaintiff reserves the right to seek punitive damages in the amount of!$50,000.00 when pursuing a judgment in the suit filed against you. Date: 11/27/21 (s) Binh Bui Published El Chicano 12/2,12/9,12/16,12/23/21 E-8234

PUBLISH

your Fictitious Business Name for ONLY $40!!

Call IECN at: (909) 381-9898


CC • IECN • December 2, 2021 • Page A5

Office (909) 381-9898 Published in Colton Courier C-9647 Fictitious Business Name Statement FBN20210010495 Statement filed with the County Clerk of San Bernardino 10/15/2021 The following person(s) is (are) doing business as: GABE’S CORE RECYCLING, 2863 S CONCORD AVE, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO GABRIEL J PORTILLO, 2863 S CONCORD AVE, ONTARIO, CA 91761 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 08/03/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GABRIEL J PORTILLO 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9648 Fictitious Business Name Statement FBN20210010496 Statement filed with the County Clerk of San Bernardino 10/15/2021 The following person(s) is (are) doing business as: GRANT FIRE PROTECTION, 23265 GLENDORA DR, GRAND TERRACE, CA 92313 County of Principal Place of Business: SAN BERNARDINO MARK T GRANT, 23265 GLENDORA DR, GRAND TERRACE, CA 92313 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 08/04/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARK T GRANT 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9649 Fictitious Business Name Statement FBN20210010497 Statement filed with the County Clerk of San Bernardino 10/15/2021 The following person(s) is (are) doing business as: J & M INCOME TAX, 108 ORANGE ST STE 12A, REDLANDS, CA 92373 County of Principal Place of Business: SAN BERNARDINO MIREYA H FUENTES, 28648 CANYON OAK DR, HIGHLAND, CA 92346 JAIME FUENTES, 28648 CANYON OAK DR., HIGHLAND, CA 92346 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 10/20/2016 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/ MIREYA H FUENTES 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9650 Fictitious Business Name Statement FBN20210010498 Statement filed with the County Clerk of San Bernardino 10/15/2021 The following person(s) is (are) doing business as: J.R. POWDER COATING, 8435 LOMA PL, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO JOSE R RODRIGUEZ, 6363 43RD ST, RIVERSIDE, CA 92509 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 11/11/2016 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

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

knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOSE R RODRIGUEZ 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9651 Fictitious Business Name Statement FBN20210010500 Statement filed with the County Clerk of San Bernardino 10/15/2021 The following person(s) is (are) doing business as: JAM 64 HAIR & BEAUTY SUPPLY, 7468 LAWRENCE PL, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO JOSHUA A MENSAH, 7468 LAWRENCE PL, FONTANA, CA 92336 MERCY C MENSAH, 7468 LAWRENCE PL, FONTANA, CA 92336 This business is conducted by (a/an): JOINT VENTURE Registrant commenced to transact business under the fictitious business name or names listed above on 08/08/2016 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/ JOSHUA A MENSAH 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9652 Fictitious Business Name Statement FBN20210010501 Statement filed with the County Clerk of San Bernardino 10/15/2021 The following person(s) is (are) doing business as: LOMAR FINANCIAL SERVICES, 931 W HOLT BLVD STE B, ONTARIO, CA 91762 County of Principal Place of Business: SAN BERNARDINO EMILY J LOMELI, 1427 PASS AND COVINA RD, LA PUENTE, CA 91744 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 09/18/2015 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/ EMILY J LOMELI 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9653 Fictitious Business Name Statement FBN20210010502 Statement filed with the County Clerk of San Bernardino 10/15/2021 The following person(s) is (are) doing business as: MADRID GROUP, 12225 NUEVO CT, VICTORVILLE, CA 92395 County of Principal Place of Business: SAN BERNARDINO KATY L MADRID, 12225 NUEVO CT, VICTORVILLE, CA 92395 AARON MADRID, 12225 NUEVO CT, VICTORVILLE, CA 92395 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 10/07/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ KATY L MADRID 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9654 Fictitious Business Name Statement FBN20210010503 Statement filed with the County Clerk of San Bernardino 10/15/2021 The following person(s) is (are) doing business as: MARCO’S SHEET METAL, INC., 244 E MONTEREY AVE, POMONA, CA 91767 County of Principal Place of Business: SAN BERNARDINO MARCO’S SHEET METAL, INC., 244 E. MONTEREY AVE, POMONA, CA 91767 Inc./Org./Reg. No.: C2910334 State of Inc./Org./Reg.: CA This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 09/30/2016 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/ MARCO RIVAS 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9655 Fictitious Business Name Statement FBN20210010504 Statement filed with the County Clerk of San Bernardino 10/15/2021 The following person(s) is (are) doing business as: MELVIN WROUGHT IRON INC., MELVIN’S SUPPLY’S, 10803 FREMONT AVE STE C, ONTARIO, CA 91762 County of Principal Place of Business: SAN BERNARDINO MELVIN WROUGHT IRON INC., 10803 FREMONT AVE STE D, ONTARIO, CA 91761 Inc./Org./Reg. No.: C3853333 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 07/22/2016 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/ MELVIN BALTODANO 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9656 Fictitious Business Name Statement FBN20210010505 Statement filed with the County Clerk of San Bernardino 10/15/2021 The following person(s) is (are) doing business as: MK BEAUTY SUPPLY, 1200 E HIGHLAND AVE STE J, SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO MARCUS G JINKS, 967 KENDALL DR. STE A-287, SAN BERNARDINO, CA 92407 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 08/19/2016 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/ MARCUS G JINKS 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9657 Fictitious Business Name Statement FBN20210010448 Statement filed with the County Clerk of San Bernardino 10/14/2021 The following person(s) is (are) doing business as: AL COYOTE RESTAURANT, 1705 W. WASHINGTON ST, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO JORGE RODRIGUEZ, 12474

VIVIENDA AVE, GRAND TERRACE, CA 92313 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 07/21/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JORGE RODRIGUEZ 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9658 Fictitious Business Name Statement FBN20210010449 Statement filed with the County Clerk of San Bernardino 10/14/2021 The following person(s) is (are) doing business as: ALL SEASONS NAILS AND SPA, 1615 W REDLANDS, BLVD STE F, REDLANDS, CA 92373 County of Principal Place of Business: SAN BERNARDINO BECKY KLAUSZ, 104 LAKESIDE AVENUE, REDLANDS, CA 92373 MY CHAU T NGUYEN, 104 LAKESIDE AVENUE, REDLANDS, CA 92373 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 03/01/2016 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/ BECKY KLAUSZ 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9659 Fictitious Business Name Statement FBN20210010450 Statement filed with the County Clerk of San Bernardino 10/14/2021 The following person(s) is (are) doing business as: ANGEL’S BARBER SHOP & BEAUTY SALON, 1374 WEST FOOTHILL BLV SUITE B, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO ISABEL GALVIS DE BURTON, 18116 ASH ST, BLOOMINGTON, CA 92316 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 11/17/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ISABEL GALVIS DE BURTON 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9660 Fictitious Business Name Statement FBN20210010452 Statement filed with the County Clerk of San Bernardino 10/14/2021 The following person(s) is (are) doing business as: BUTTER CREAM & SHUG, 4197 MOUNTAIN AVE, SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO LAUREN D ROBINSON, 4197 MOUNTAIN AVE, SAN BERNARDINO, CA 92404 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 11/26/2016 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/ LAUREN D ROBINSON 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9661 Fictitious Business Name Statement FBN20210010454 Statement filed with the County Clerk of San Bernardino 10/14/2021 The following person(s) is (are) doing business as: CAM YIN QUALITY MOTORS, 818 N MOUNTAIN AVE STE 203H, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO JORGE J SAMAAN PAZOS, 280 N. LEMON ST. APT 321, ONTARIO, CA 91764 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 10/07/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JORGE J SAMAAN PAZOS 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9662 Fictitious Business Name Statement FBN20210010457 Statement filed with the County Clerk of San Bernardino 10/14/2021 The following person(s) is (are) doing business as: COLONY INN MOTEL, 255 SPERRY DR, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO BHUMIKABEN K PATEL, 255 SPERRY DR, COLTON, CA 92324 KISHORBHAI N PATEL, 255 SPERRY DR, COLTON, CA 92324 This business is conducted by (a/an): TRUST Registrant commenced to transact business under the fictitious business name or names listed above on 09/15/2016 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/ BHUMIKABEN K PATEL Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9663 Fictitious Business Name Statement FBN20210010459 Statement filed with the County Clerk of San Bernardino 10/14/2021 The following person(s) is (are) doing business as: COMPASSIONATE CLOWN COMPANY, 1436 ALTA AVE, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO TERESA S HIDALGO, 1436 ALTA AVE, UPLAND, CA 91786 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 08/02/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ TERESA S HIDALGO 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9664 Fictitious Business Name Statement FBN20210010460 Statement filed with the County

Clerk of San Bernardino 10/14/2021 The following person(s) is (are) doing business as: CWA HYDRAULICS, 8966 BENSON AVE STE E, MONTCLAIR, CA 91763 County of Principal Place of Business: SAN BERNARDINO CWA WESTERN, LLC, 8966 BENSON AVE SUITE E, MONTCLAIR, CA 91763 Inc./Org./Reg. No.: 201616010077 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on 09/18/2016 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/ SAM CHANG 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9665 Fictitious Business Name Statement FBN20210010461 Statement filed with the County Clerk of San Bernardino 10/14/2021 The following person(s) is (are) doing business as: DYLAN JOI INC., 2626 E. PENELOPE LANE, ONTARIO, CA 91762 County of Principal Place of Business: SAN BERNARDINO DYLAN JOI INC., 2626 E. PENELOPE LANE, ONTARIO, CA 91762 State of Inc./Org./Reg.: CALIFORNIA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 10/31/2016 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/ TIFFANIE SIEVERS 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9666 Fictitious Business Name Statement FBN20210010462 Statement filed with the County Clerk of San Bernardino 10/14/2021 The following person(s) is (are) doing business as: EL RANCHO SHELL, 27627 BASELINE ST, HIGHLAND, CA 92346 County of Principal Place of Business: SAN BERNARDINO HIGHLAND C. OIL, INC., 27627 BASELINE ST., HIGHLAND, CA 92346 Inc./Org./Reg. No.: C2960282 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 10/20/2016 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/ CHZOL JIN CHUNG 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9667 Fictitious Business Name Statement FBN20210010464 Statement filed with the County Clerk of San Bernardino 10/14/2021 The following person(s) is (are) doing business as: ENTERPRISE STRATEGIC SOLUTIONS, 2813 OAK BRIDGE DR, RALEIGH, NC 27610 County of Principal Place of Business: WAKE JOHN PARKER, 2813 OAK BRIDGE DR, RALEIGH, NC 27610 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 12/02/2016 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/ JOHN PARKER 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9668 Fictitious Business Name Statement FBN20210010465 Statement filed with the County Clerk of San Bernardino 10/14/2021 The following person(s) is (are) doing business as: EYE SPY INVESTIGATIVE SERVICE, 5663 BANDERA ST, MONTCLAIR, CA 91763 County of Principal Place of Business: SAN BERNARDINO GILBERT A LOPEZ, 5663 BANDERA ST, MONTCLAIR, CA 91763 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 07/01/2016 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/ GILBERT A LOPEZ 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9669 Fictitious Business Name Statement FBN20210010466 Statement filed with the County Clerk of San Bernardino 10/14/2021 The following person(s) is (are) doing business as: FAITH’S HALLMARK, 8754 19TH ST, ALTA LOMA, CA 91701 County of Principal Place of Business: SAN BERNARDINO CALAMARK, INC., 8754 19TH ST, CUCAMONGA, CA RANCHO 91701 Inc./Org./Reg. No.: C2301885 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 08/24/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ BARBARA CALABRESE 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9670 Fictitious Business Name Statement FBN20210010467 Statement filed with the County Clerk of San Bernardino 10/14/2021 The following person(s) is (are) doing business as: FIRST THINGS 1ST, 205 N 1ST AVE, BARSTOW, CA 92311 County of Principal Place of Business: SAN BERNARDINO JACKIE O SMITH, 205 N 1ST AVE, BARSTOW, CA 92311 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 09/23/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JACKIE O SMITH 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 11/11,11/18,11/25,12/2/21


Page A6 • December 2, 2021 • CC • IECN

Office (909) 381-9898 NOTICE OF TRUSTEE'S SALE TS No. CA-21-893089SH Order No.: 210481065CA-VOI YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 11/14/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): JOAN LEWIS, AS A SINGLE WOMAN Recorded: 11/22/2006 as Instrument No. 2006-795360 of Official Records in the office of the Recorder of SAN BERNARDINO County, California; Date of Sale: 1/10/2022 at 1:00PM Place of Sale: At the main (south) entrance to the City of Chino Civic Center, located at 13220 Central Ave., Chino, CA 91710 Amount of unpaid balance and other charges: $56,399.20 The purported property address is: 936 EAST FAIRWAY DRIVE NO 26, COLTON, CA 92324 Assessor's Parcel No.: 0164451-31-0-000 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 for information regarding the trustee's sale or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-21-893089-SH. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You

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

may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an "eligible tenant buyer," you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an "eligible bidder," you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call 916939-0772, or visit this internet website http://www.qualityloan.com, using the file number assigned to this foreclosure by the Trustee: CA-21893089-SH to find the date on which the trustee's sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee's sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee's sale. If you think you may qualify as an "eligible tenant buyer" or "eligible bidder," you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return of the monies paid to the Trustee. This shall be the Purchaser's sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary's Agent, or the Beneficiary's Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right's against the real property only. Date: Quality Loan Service Corporation 2763 Camino Del Rio South San Diego, CA 92108 619645-7711 For NON SALE information only Sale Line: 916-939-0772 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-21-893089-SH IDSPub #0175491 Published Colton Courier 11/25/2021 12/2/2021 12/9/2021 C-9717 Published in Colton Courier C-9722 Fictitious Business Name Statement FBN20210011427 Statement filed with the County Clerk of San Bernardino 11/12/2021 The following person(s) is (are) doing business as: JEM INTERIORS, 430 W CROMWELL ST, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 0 JOHNNY E MACIAS, 430 W CROMWELL STREET, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on NOV 01, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOHNNY E MACIAS 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 12/2,12/9,12/16,12/23/21 Published in Colton Courier C-9723

Fictitious Business Name Statement FBN20210011545 Statement filed with the County Clerk of San Bernardino 11/17/2021 The following person(s) is (are) doing business as: AKG LOGISTICS LLC, 11353 ALMOND AVE, FONTANA, CA 92337 County of Principal Place of Business: SAN BERNARDINO AKG LOGISTICS LLC, 11353 ALMOND AVE., FONTANA, CA 92337 Inc./Org./Reg. No.: 202130810381 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on NOV 08, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GIOVANNI RODRIGUEZ 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 12/2,12/9,12/16,12/23/21 Published in Colton Courier C-9724 Fictitious Business Name Statement FBN20210011469 Statement filed with the County Clerk of San Bernardino 11/15/2021 The following person(s) is (are) doing business as: LUCKY LIQUOR, 1277 W 7TH ST, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 2 LUCKY LIQUOR MARKET 1 INC, 1277 W 7TH ST, UPLAND, CA 91786 Inc./Org./Reg. No.: C4787947 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ HAITHAM BALLAT 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 12/2,12/9,12/16,12/23/21 Published in Colton Courier C-9725 Fictitious Business Name Statement FBN20210011349 Statement filed with the County Clerk of San Bernardino 11/10/2021 The following person(s) is (are) doing business as: EMERGENCY HOME CARE SERVICES L.L.C., 16743 SAGEBRUSH ST, CHINO HILLS, CA 91709 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 1 EMERGENCY HOME CARE SERVICES L.L.C., 16743 SAGEBRUSH ST, CHINO HILLS, CA 91709-4536 Inc./Org./Reg. No.: 202128510754 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on NOV 01, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LARRY N DEL CAMPO 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 12/2,12/9,12/16,12/23/21 Published in Colton Courier C-9726 Fictitious Business Name Statement FBN20210011832 Statement filed with the County Clerk of San Bernardino 11/24/2021 The following person(s) is (are) doing business as: MEMOS AUTO REPAIR, 2310 E 3RD ST, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 1 GUILLERMO LEOS, 2310 E 3RD ST, SAN BERNARDINO, CA 92410 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on SEP 22, 2011 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GUILLERMO LEOS 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 12/2,12/9,12/16,12/23/21 Published in Colton Courier C-9718 Fictitious Business Name Statement FBN20210011637 Statement filed with the County Clerk of San Bernardino 11/18/2021 The following person(s) is (are) doing business as: VISUAL INFORMATION SYSTEMS COMPANY, 13580 5TH STREET, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 0 JOHN J. KANE, INC., 13580 5TH STREET, CHINO, CA 91710 Inc./Org./Reg. No.: C1203326 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on JUN 14, 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/ JOHN KANE 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 11/25,12/2,12/9,12/16/21 Published in Colton Courier C-9719 Fictitious Business Name Statement FBN20210011500 Statement filed with the County Clerk of San Bernardino 11/16/2021 The following person(s) is (are) doing business as: MJ NAILS & SPA, 16944 S HIGHLAND AVE, STE. 300, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO Mailing address: 499 N CENTRAL AVE STE A, UPLAND, CA 91786 Number of Employees: 7 ALLDEN INC., 16944 S HIGHLAND AVE, STE. 300, FONTANA, CA 92336 Inc./Org./Reg. No.: C4805047 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on OCT 28, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JEANNIE TRAN 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 11/25,12/2,12/9,12/16/21

Inland Empire Community Newspapers We are now online! Visit us at www.iecn.com

for all your community news! Mailing Address: P.O. Box 110 Colton, CA 92324

Or Call (909) 381-9898

e-Mail iecnlegals @hotmail.com

FBN’S only $40!


CC • IECN • December 2, 2021 • Page A7

Office (909) 381-9898 Published in Colton Courier C-9671 Fictitious Business Name Statement FBN20210010646 Statement filed with the County Clerk of San Bernardino 10/19/2021 The following person(s) is (are) doing business as: WECARE SPECIALTY PHARMACY, 7223 CHURCH ST STE A19, HIGHLAND, CA 92346 County of Principal Place of Business: SAN BERNARDINO WECARE SPECIALTY PHARMACY INC, 7223 CHURCH ST, STE A-19, HIGHLAND, CA 92346 Inc./Org./Reg. No.: 3806870 State of Inc./Org./Reg.: CA This business is conducted by (a/an):CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 03/31/2016 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/ EILEEN ANDREASYAN 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9672 Fictitious Business Name Statement FBN20210010641 Statement filed with the County Clerk of San Bernardino 10/19/2021 The following person(s) is (are) doing business as: UNITED STEEL PLACERS, 11112 ELM AVE, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO KIRK NEGRETE, INC., 11112 ELM AVE, RANCHO CUCAMONGA, CA 92310 Inc./Org./Reg. No.: C1791898 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 08/04/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ KIRK NEGRETE 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9673 Fictitious Business Name Statement FBN20210010638 Statement filed with the County Clerk of San Bernardino 10/19/2021 The following person(s) is (are) doing business as: TIN STAR MULE CO. & SUPPLY, 11011 DENSMAR RD, OAK HILLS, CA 92344 County of Principal Place of Business: SAN BERNARDINO CHERIE KOPASZ, 11011 DENSMAR RD, OAK HILLS, CA 92344 ERNEST J KOPASZ, 11011 DENSMAR RD, OAK HILLS, CA 92344 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 10/06/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CHERIE KOPASZ 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9674 Fictitious Business Name Statement FBN20210010633 Statement filed with the County Clerk of San Bernardino 10/19/2021 The following person(s) is (are) doing business as: THE ABSOLUTE WATER & OTHER SERVICE, 1091 S MOUNT VERNON AVE STE E, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO RATILAL R BHAYANI, 6273 SUNNY MEADOW LN, CHINO HILLS, CA 91709 SHARDA R BHAYANI, 6273 SUNNY MEADOW LN, CHINO HILLS, CA 91709 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 09/15/2016 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

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

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/ RATILAL R BHAYANI 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9675 Fictitious Business Name Statement FBN20210010627 Statement filed with the County Clerk of San Bernardino 10/19/2021 The following person(s) is (are) doing business as: TEVELDE ENTPRIZES, 3441 WRANGLER PL, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO WES W TEVELDE, 3441 WRANGLER PL, ONTARIO, CA 91761 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 04/06/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ WES W TEVELDE 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9676 Fictitious Business Name Statement FBN20210010623 Statement filed with the County Clerk of San Bernardino 10/19/2021 The following person(s) is (are) doing business as: TEN-X AMMUNITION, 1693 W. ARROW RT. UNIT B, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO JOHN HUSEAS, 8578 SHRAMSBURG DR, RANCHO CUCAMONGA, CA 91730 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 10/26/2016 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/ JOHN HUSEAS 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9677 Fictitious Business Name Statement FBN20210010620 Statement filed with the County Clerk of San Bernardino 10/19/2021 The following person(s) is (are) doing business as: STYLE NAILS, 5606 RIVERSIDE DR, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO HUY Q PHAM, 12146 SERRA AVE, CHINO, CA 91710 KIMNGA LE, 12146 SERRA AVE, CHINO, CA 91710 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 05/25/2016 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/ HUY Q PHAM 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9678 Fictitious Business Name Statement FBN20210010618 Statement filed with the County Clerk of San Bernardino 10/19/2021 The following person(s) is (are) doing business as: SSWIGART,

5900 CARODEAN RD, TWENTYNINE PALMS, CA 92277 County of Principal Place of Business: SAN BERNARDINO SSWIGART, INC., 5900 CARODEAN RD, TWENTYNINE PALMS, CA 92277 Inc./Org./Reg. No.: C3893969 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 09/16/2016 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/ SHARON M SWIGART 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9679 Fictitious Business Name Statement FBN20210010616 Statement filed with the County Clerk of San Bernardino 10/19/2021 The following person(s) is (are) doing business as: SONI’S MARKET & LIQUOR, 197 S 2ND AVE, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO MAKHLOUF, 11660 LOUAY CHURCH ST APT 13, RANCHO CUCAMONGA, CA 91730 MAKHLOUF, 7210 NAEL RAVENSWOOD PL, RANCHO CUCAMONGA, CA 91701 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 09/13/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LOUAY MAKHLOUF 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9680 Fictitious Business Name Statement FBN20210010613 Statement filed with the County Clerk of San Bernardino 10/19/2021 The following person(s) is (are) doing business as: SOCAL EMT/FIRE TRAINING, 1399 E FOOTHILL BLVD, STE E, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO ROBERT J ETHRIDGE, 9966 CORDON CT, ALTA LOMA, CA 91701 KIM A ETHRIDGE, 9966 CORDON CT, ALTA LOMA, CA 91701 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 04/29/2016 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/ ROBERT J ETHRIDGE 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9681 Fictitious Business Name Statement FBN20210010608 Statement filed with the County Clerk of San Bernardino 10/19/2021 The following person(s) is (are) doing business as: SCRAP IT, 24969 5TH ST, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO FARRELL R BARNER, 24969 5TH ST, SAN BERNARDINO, CA 92410 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 09/07/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ FARRELL R BARNER 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9682 Fictitious Business Name Statement FBN20210010606 Statement filed with the County Clerk of San Bernardino 10/19/2021 The following person(s) is (are) doing business as: S8 LIVING, S8, 348 E SUNSET DR N, REDLANDS, CA 92373 County of Principal Place of Business: SAN BERNARDINO SYLVIA S LIGHTHOUSE, 348 E SUNSET DR N, REDLANDS, CA 92373 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 06/09/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SYLVIA S LIGHTHOUSE 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9683 Fictitious Business Name Statement FBN20210010602 Statement filed with the County Clerk of San Bernardino 10/19/2021 The following person(s) is (are) doing business as: RULY’S CLEANING SERVICE, 115 E CEDAR ST APT 7, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO LILIANA M MARTINEZ, 115 E CEDAR ST APT 7, ONTARIO, CA 91761 RUBEN MARTINEZ, 115 E CEDAR ST APT 7, ONTARIO, CA 91761 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 08/25/2016 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/ LILIANA M MARTINEZ 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9684 Fictitious Business Name Statement FBN20210010600 Statement filed with the County Clerk of San Bernardino 10/19/2021 The following person(s) is (are) doing business as: RUBENS TACOS, 175 GROVE AVE UNIT A, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO BREANA MONTEJANO, 8185 ZINNIA PL, RIVERSIDE, CA 92503 ARMANDO LEON-VERGARA, 8185 ZINNIA PL, RIVERSIDE, CA 92503 This business is conducted by (a/an): COPARTNERS Registrant commenced to transact business under the fictitious business name or names listed above on 09/02/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ BREANA MONTEJANO 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9685 Fictitious Business Name Statement FBN20210010597 Statement filed with the County Clerk of San Bernardino 10/19/2021 The following person(s) is (are) doing business as: POINT OF SALE TEAM, 118 E 3RD ST, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO INLAND CONSULTING & TECHNOLOGY LLC, 738 S. WATERMAN AVE., UNIT A23, SAN BERNARDINO, CA 92408 Inc./Org./Reg. No.: 201611110335 State of Inc./Org./Reg.: CA

This business is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on 07/31/2016 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/ JOE NAVARRO 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9686 Fictitious Business Name Statement FBN20210010589 Statement filed with the County Clerk of San Bernardino 10/18/2021 The following person(s) is (are) doing business as: MR.MOVE, 204 E F ST, ONTARIO, CA 91764 County of Principal Place of Business: SAN BERNARDINO JOSEPH J CERVANTES, 204 E F ST, ONTARIO, CA 91764 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 10/03/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOSEPH J CERVANTES 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9687 Fictitious Business Name Statement FBN20210010590 Statement filed with the County Clerk of San Bernardino 10/18/2021 The following person(s) is (are) doing business as: O.G. BY PETER, 1211 SANTE FE DR, BARSTOW, CA 92311 County of Principal Place of Business: SAN BERNARDINO SANTOS R ORELLANA, 909 ARMORY RD, STE 116, BARSTOW, CA 92311 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 06/17/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SANTOS R ORELLANA 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9688 Fictitious Business Name Statement FBN20210010592 Statement filed with the County Clerk of San Bernardino 10/18/2021 The following person(s) is (are) doing business as: ONE STOP TIRE AND AUTO REPAIR, 34861 YUCAIPA BLVD STE A, YUCAIPA, CA 92399 County of Principal Place of Business: SAN BERNARDINO FERNANDO LEON, 35240 SAN CARLOS ST, YUCAIPA, CA 92399 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 08/15/2016 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/ FERNANDO LEON 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 11/11,11/18,11/25,12/2/21

Published in Colton Courier C-9689 Fictitious Business Name Statement FBN20210010594 Statement filed with the County Clerk of San Bernardino 10/18/2021 The following person(s) is (are) doing business as: PANCHOS MOBILE TRUCK WASH, 18849 JURUPA AVE, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO ARELI DOMINGUEZ, 18849 JURUPA AVE, BLOOMINGTON, CA 92316 FRANCISCO J CAMPA, 18849 JURUPA AVE, BLOOMINGTON, CA 92316 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 04/14/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ARELI DOMINGUEZ 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9690 Fictitious Business Name Statement FBN20210010595 Statement filed with the County Clerk of San Bernardino 10/18/2021 The following person(s) is (are) doing business as: PATY’S BEAUTY SALON, 17216 MAIN ST, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO PATRICIA D LAZO, 18825 BENICIA ST, HESPERIA, CA 92345 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 10/14/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ PATRICIA D LAZO 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9691 Fictitious Business Name Statement FBN20210010596 Statement filed with the County Clerk of San Bernardino 10/18/2021 The following person(s) is (are) doing business as: POOL NINJA, 21690 WREN ST, APPLE VALLEY, CA 92308 County of Principal Place of Business: SAN BERNARDINO BRENDAN T MATHEWS, 21690 WREN ST, APPLE VALLEY, CA 92308 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 10/07/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ BRENDAN T MATHEWS 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9692 Fictitious Business Name Statement FBN20210011053 Statement filed with the County Clerk of San Bernardino 11/01/2021 The following person(s) is (are) doing business as: ARREOLA FINANCIAL SERVICES, 11642 W APPALOOSA LN, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO Numbe of Employees: 1 ARREOLA FINANCIAL SERVICES LLC, 11642 W APPALOOSA LN, BLOOMINGTON, CA 92316 Inc./Org./Reg. No.: 202128510179 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on OCT 21, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement

becomes Public Record upon filing. s/ NORMA I ARREOLA CASILLAS 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9693 Fictitious Business Name Statement FBN20210011004 Statement filed with the County Clerk of San Bernardino 10/28/2021 The following person(s) is (are) doing business as: BUSY BEE CLEANING SERVICES, 58801 BARRON DR, APT A, YUCCA VALLEY, CA 92284 County of Principal Place of Business: SAN BERNARDINO Number of Empoyees: 0 DIANA M DEMARTINO-SHELBY, 58801 BARRON DRAPT A, YUCCA VALLEY, CA 92284 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on OCT 01, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DIANA DEMARTINO-SHELBY 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 Code). Published Professions 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9695 Fictitious Business Name Statement FBN20210011159 Statement filed with the County Clerk of San Bernardino 11/03/2021 The following person(s) is (are) doing business as: UNCLE MESES SIGNATURE FOODS, 1572 E. LUGONIA #111, REDLANDS, CA 92374 County of Principal Place of Business: SAN BERNARDINO UGAPO CREATIVE LLC, 1572 E. LUGONIA STE 111, REDLANDS, CA 92374 Inc./Org./Reg. No.: 201826310342 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on OCT 25, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LAMESE UGAPO 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 11/11,11/18,11/25,12/2/21 Published in Colton Courier C-9696 Fictitious Business Name Statement FBN20210011135 Statement filed with the County Clerk of San Bernardino 11/03/2021 The following person(s) is (are) doing business as: PBS MEDICARE OPTIONS, LOMA LINDA MEDICARE OPTIONS, LOMA LINDA MEDICARE PLANS, 7736 REAGAN ROAD, JURUPA VALLEY, CA 92509 County of Principal Place of Business: RIVERSIDE Number of Employees: 4 PICHARDO BENEFITS SERVICES LLC, 7736 REAGAN ROAD, JURUPA VALLEY, CA 92509 Inc./Org./Reg. No.: 201405610069 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on MAY 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/ MICHAEL A PICHARDO 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 11/11,11/18,11/25,12/2/21


Page A8 • December 02, 2021 • Inland Empire Community Newspapers

Dignity Health distributes Thanksgiving meals to Inland Empire families

PHOTO DIGNITY HEALTH Dignity Health distributed grab and go Thanksgiving meals to over 300 families in the I.E., many of whom also received free flu shots. Pictured are Doug Kleam, Hospital President, Dignity Health - St. Bernardine Medical Center with San Bernardino resident Elizabeth Chavez and her three children, Lissette (7), Luis (6), Angelique (5).


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.