*El Chicano 12/28/23

Page 1

EL CHICANo Weekly

Vol 61, NO. 03

December 28, 2023

San Ber nardino, Colton, and Rialto Share in the Spirit of G i v i n g a t A n n u a l C h r i s t m a s A r o u n d t h e Wo r l d

iecn.com

LLUCH Spreads Holiday Cheer with Annual NICU Christmas Dress-up Pg. 4

Ring in 2024 with Two Spectacularly Low-Cost New Year’s Eve Experiences in Redlands

A

PHOTO MANNY SANDOVAL

Sista’s Making a Difference CEO Ronnie Miller and volunteers posing for a photo before getting back to work halfway through the event.

By Manny Sandoval

wave of festive cheer swept through the cities of San Bernardino, Rialto, and Colton as they came together on December 16 at San Bernardino Valley College (SBVC) for the annual 'Christmas Around the World' event. Hosted by Sista's Making a Difference, the celebration drew thousands of fami-

lies from these neighboring communities, fostering a sense of unity and joy.

The event was a cornucopia of festive activities, providing more than just entertainment to the families. Over 5,000 toys were given away, ensuring that no child left empty-handed. In addition to the free toys, the event featured an eclectic mix of Toys cont. on next pg.

PHOTO MANNY SANDOVAL

A child making its way through Christmas Around the World at SBVC - with a snack in hand and receiving a new toy.

SBVC Elevates Esports Scene with Groundbreaking Wolverine Fight Fest and Unique Stipend Opportunity with IECN

Pg. 5

Inland San Bernardino Mayor Empir e Community HelenNewspaper Tran Welcomes s New Baby on Christmas Of fice: (909) 381- 9898 Day E dito rial: iecn 1@ mac.com

Pg. 5

H OW TO R E AC H US

Inland Empir e Co mmunity Newspaper s Of fice: (909) 381-9898

Edi tori al: i ecn1@ mac.com

A dvertisi ng: iecn1@ mac .com

Legals: iecn legals@gmail.com

O

PHOTO MANNY SANDOVAL

FTVM Students Aiden Estrada (left) and Isaiah Serano (right) commentating during a live competition of Mortal Kombat l.

By Manny Sandoval

n December 15th, San Bernardino Valley College's Film, TV, and Media Department (FTVM) made waves in esports with its second Wolverine Fight Fest. This event, held in the state-ofthe-art Institute of Media Arts Podcasting Studio, showcased nearly 20 student gamers vying for glory in the fierce battles of Mortal Kombat I. With a registration fee of $12, the compe-

PHOTO MANNY SANDOVAL

Isaiah Serano winning in the fourth round of the esports competition.

tition was a display of skill and a testament to the community spirit of SBVC. The proceeds were funneled back to the students, with the first-place victor, Jerome Bragg, pocketing nearly $150. In a display of fairness and encouragement, the second-place gamer received their entry fee back, ensuring that every participant felt valued.

Professor Kevin Lyons, a key figure in the FTVM department, highlighted the technological prowess behind the event. "Today, we're also utilizing our control room. This

PHOTO MANNY SANDOVAL

A student operating the switcher - providing Twitch viewers a live glimpse between the podcasting studio and the commentators.

is where they switch between our sources. We've got four camera angles, and we have six live mics - 2 for the commentators, 2 for the gamers, and it's really cool," he said. Professor Lyons emphasized the department's diverse offerings, urging current and prospective students to explore beyond gaming and podcasting with film, television, and screenwriting courses. The event was live-streamed on Twitch, attracting dozens of remote viewers who Esports cont. on next pg.


Page A2 • December 28, 2023 • Inland Empire Community Newspapers • El Chicano

Toys

food vendors, craft stalls, social service booths, and live performances, including a much-loved show by Tommy the Clown.

Ronnie Miller, CEO of Sista's Making a Difference, reflected on the event's success, "We just wrapped another year of Christmas Around the World at SBVC. We want to thank everyone who got involved in helping us support the community this holiday season - our volunteers, community partners, our sponsors, and those who came out and supported us; we could not have done it without you. We were able to bless thousands of kids today with over 5,000 toys. Inland Empire, we truly appreciate all of you." Assembly Majority Leader Eloise Gomez Reyes, a proud sponsor of the event, shared her admiration for the organization's efforts on social media, saying "Sista’s Making a Difference has been

Brightline

engaged with the live student and staff commentators, adding a layer of interactivity and community engagement to the experience. This forward-thinking approach to gaming and broadcasting signals a new era for esports in the area, catering to a niche yet rapidly growing global interest.

Furthermore, in a move to marry practical experience with academic learning, the FTVM department, in collaboration with Inland Empire Community News (IECN), announced a lucrative opportunity. During the Spring 2024 semester, students enrolled in FTVM 098 Work Experience, alongside either FTVM 133 Broadcast News or English 122/123 Journalism Production, can intern with IECN.

R

making a difference in the lives of countless children. We've been a proud sponsor of their impactful event. The children celebrated their gift with Santa with dozens of resource booths, music filling the campus, lines for blocks, and a large open tent full of toys."

The support from influential community leaders like Assembly Majority Leader Reyes and Supervisor Joe Baca, Jr. underscores the event's widespread community engagement and collaborative spirit.

'Christmas Around the World' has evolved into a symbol of unity and community spirit, demonstrating the power of collective efforts to spread joy and positively impact the holiday season. As another year concludes, Sista's Making a Difference is a beacon of hope and generosity, embodying the true spirit of giving and community connection.

This unique partnership offers a $1,000 stipend to participating students, funded by Cal State San Bernardino's Pathways to Success program, for creating and publishing news content on community issues, arts, and entertainment. FTVM Department Chair Lucas Cuny encourages current and prospective students to seize this chance.

With plans already underway for another esports competition in the Spring 2024 semester, SBVC is poised to become a hub for technological innovation and educational advancement in digital entertainment and media.

For more information or to express interest in the stipend opportunity, students can contact Lucas Cuny at lcuny@valleycollege.edu.

Rep. Aguilar Announces $1.6 Million for SB Public Health

Community News

ep. Pete Aguilar announced that the County of San Bernardino will receive $1,688,651 from the U.S. Department of Health and Human Services (HHS). San Bernardino County will use this grant to hire additional community health workers to strengthen the region’s public health workforce and bolster health care infrastructure by helping the County procure two mobile health units to bring comprehensive health care to vulnera-

ble populations and communities with limited access to health services. The grant will also be used to improve administrative systems that support public health operations.

“This funding will help ensure everyone in the Inland Empire has access to high-quality health care,” said Rep. Pete Aguilar. “I am committed to improving health outcomes of our community, particularly those facing barriers to accessing essential health care services.”

“This funding will greatly assist in San Bernardino County's mission to deliver crucial health information and services to our residents, respond to public health emergencies, and ensure every resident has the opportunity to achieve well-being,” said Dawn Rowe, Board of Supervisors Chair and Third District Supervisor. “The County extends our sincere appreciation to Rep. Aguilar and our federal partners for their dedicated advocacy in support of our Public Health professionals and our community's health.”

Community Joy: Immaculate Conception Church's Annual Toy Giveaway Lights Up Colton

T

By Dr. Luis S. González (Dr. G), Community Writer

he Immaculate Conception Church's Annual Toy Giveaway, under the seasoned leadership of Eloy Sanchez, Coordinator of the Dinner Hour Ministry, marked its 34th year with jubilant celebrations last Saturday.

The event, a beacon of holiday spirit in Colton, saw hundreds of children and their families lining up early, eager to select their favorite Christmas toys. The giveaway, a cornerstone of the Dinner Hour Ministry's outreach, commenced slightly past its 1:00 PM start, following a ceremonial program brimming with community spirit.

By showcasing his musical talents, Council Member Dr. G set the tone with a trumpet rendition of the national anthem. The program further included heartfelt speeches from Assembly Member Eloise Reyes-Gomez and Supervisor Joe Baca, Jr. Highlighting the community's cultural richness, a youth group enactment of "Las Posadas" preceded the much-anticipated toy giveaway. At the same time, Jose Pacheco y Los Diamantes's music added a festive backdrop to the afternoon.

Coordinator Sanchez reflected on the event's success, noting the enhanced organization and smooth flow. Volunteer Sandra Martinez echoed these sentiments, delighting in the visible joy on the children's faces.

The program also acknowledged the efforts of volunteers and leadership, including Pete Zavala and Doug Blinkinsop, and expressed gratitude to donors and sponsors, such as Chino Valley Ranchers, James and Theresa Ramos, Lenny LaRocco, and others, for their generous toy donations. Special recognition was given to Pino Espudo for his longstanding commitment to the Dinner Hour Ministry and Sandra Martinez for her significant role in organizing the event.

The Dinner Hour Ministry, known for its weekly food distributions and dinners, has seen its Annual Christmas Toy Give-AWay become vital to community engagement and joy in Colton. "We were ready, and the kids were thrilled to receive their Christmas toys," shared leadership team member Pete Zavala.

Sanchez reported that over 800 children attended the event, with more than 1,500 age-specific toys distributed. Thanks to the robust support from sponsors, the Ministry raised around $9,000, ensuring the event's success and laying the groundwork for future initiatives.

This event exemplifies the Immaculate Conception Church's dedication to community service, particularly during the holiday season. For more information about the Dinner Hour program, the Children's Toy Drive Giveaway, or making donations, don't hesitate to contact Eloy Sanchez at 909-520-1600.

City of San Bernardino Opens Long Awaited State Street Extension

T

Community News

he City of San Bernardino has opened a new, half-mile section of State Street between 16th Street and Baseline Street, improving mobility in the west side of the City. The $7.4 million extension includes four lanes of divided road, as well as new medians, sidewalks, streetlights, and storm drains.

The street was opened to traffic at 12:00 pm on Friday, December 15. “The completion of the State Street extension marks a significant milestone in the City's ongoing efforts to improve connectivity, accessibility, and the quality of life for our residents,” said City Manager Charles Montoya.

The State Street extension is located just south of the 210 Freeway and parallels the Lytle Creek Basin. The new street im-

proves access to the freeway, decreases cut through traffic in neighborhoods, and provides better access for residents to Arroyo Valley High School and Anne Shirrells Park.

“For over 20 years, this project has been a priority for San Bernardino residents on the West Side,” added Montoya. “We are thrilled to complete this project and see that vision become a reality. It looks beautiful.”

The $7.4 million project was approved by the City Council in August 2022 using Regional Circulation System funds. Work on the project by contractor Riverside Construction Company began in October 2022.

In the coming months, San Bernardino Public Works will add irrigation and landscaping to beautify the roadway. Additional plans are underway to construct a median between 16th Street and Hanford Street.

For legal advertisements email iecnlegals@gmail.com


Inland Empire Community Newspapers • December 28, 2023 • Page A3

Can Awareness Save Our Citr us? Ag/Weights & Measures Teams Up with Museum to Educate Community

T

Community News

he county Agriculture/Weights & Measures (AWM) Department has partnered with the San Bernardino County Museum (SBCM) to educate the public on ways in which they can help save the community’s citrus.

The museum’s exhibit, Pulp Culture: A Juicy Tale in the Orange Empire, is a captivating story highlighting the industry, migrant workers, fruit pests, and a visual culture that became intrinsically tied to the region’s citrus groves and packing houses.

Once inside the exhibit, you will find an educational panel that talks about the threat to California citrus. The citrus industry has recently faced serious threats due to fruit pest infestations. AWM

O

plays an active role in promoting and protecting the citrus industry by educating the public about these pests’ importance and how to prevent them. They also help to prevent pests by conducting package inspections at parcel terminals and by trapping for invasive species in high-risk areas of the county. To help prevent the introduction of harmful pests into the state, the public is urged to declare any plant or plant products when they return home from travelling.

“The museum’s Pulp Culture exhibit is meant to highlight the rich citrus history in our region and educate visitors on this area’s robust past. The exhibit also brings to light the continued strength of this industry into the modern day, and it suggests what we can do to protect our cultural heritage and to keep our citrus trees thriving,” shared Curator of History Jennifer Dickerson.

“Residents play an important role in protecting our state and local agriculture by preventing the spread of exotic agricultural pests via infested homegrown fruit and vegetables. Please help prevent the spread of exotic fruit flies and protect local farms by not moving backyard fruit. If you are in a fruit fly quarantine area, homegrown produce may be consumed or processed (juiced, frozen, cooked, or ground in the garbage disposal) on the property where the produce was grown. If it is not consumed or processed, it should be disposed of by double-bagging in plastic bags and placing the bags in the garbage bin (not green waste) for collection,” said AWM Director Brady Gergovich.

Anyone who has questions on harmful pests is encouraged to call the Agriculture/Weights & Measures office at (909)

387-2105. For information about the oriental fruit fly eradication project, visit California Department of Food and Agriculture’s (CDFA) website.

The San Bernardino County Museum is located at 2024 Orange Tree Lane, at the California Street exit from Interstate 10 in Redlands.

The museum is open Tuesdays through Sundays from 9 a.m. to 5 p.m. General admission is $10 (adult), $8 (military or senior), $7 (student), and $5 (child ages 6 to 12). Children five and under are admitted free.

Museum Foundation members receive a 50% discount. Parking is free and the museum is accessible to persons with disabilities. For more information, visit museum.sbcounty.gov.

Omnitrans Introduces Mobile Fare Validators to Enhance Customer Experience

Community News

mnitrans introduced mobile fare validators onboard all of its fixed route buses this month in order to make boarding more convenient and efficient.

“Omnitrans is committed to innovative

mobility solutions,” said Erin Rogers, CEO/General Manager. “The new validators are the next step in enhancing customers’ onboard experience.”

Funded by a Federal Transit Administration grant, the validators allow customers to simply “scan and go,” rather than waiting for visual validation from

their driver. Omnitrans mobile fares can be purchased via the Transit or Token Transit apps; wi-fi is not needed to activate a pass.

In addition to convenience, the validators reduce close personal contact time and handling of cash. As technology continues to progress, Omnitrans plans to utilize validators to record fares for its

ID-based student programs, Free Fares for School and GoSmart.

For more information on validators and an introductory video, please visit https://omnitrans.org/validators/. To learn more about Omnitrans routes and services, please visit www.omnitrans.org.

Fontana Unified Dedicates Unity Garden at Randall Pepper Elementar y in Honor of O’Day Shor t Family

M

Community News

embers from across the Fontana Unified community, including staff, students and elected dignitaries, gathered at Randall Pepper Elementary on Dec. 15 for the dedication of the O’Day Short Family Unity Garden that will serve as a living symbol of the District’s ongoing commitment to diversity, equity and inclusion.

The O’Day Short Family Unity Garden commemorates the lives of O’Day, Helen, Carol Ann and Barry Short. The family is remembered for breaking Fontana’s color barrier in 1945. All four members of the African-American family died after their house burst into flames on Dec. 16, 1945.

Fontana Unified’s dedication ceremony included speeches from local pastors, District Board of Education President Marcelino “Mars” Serna, Superintendent Miki R. Inbody, Randall Pepper Principal Theresa Gomez and Dr. Daniel Walker, a historian, philan-

thropist, author, film director and former Randall Pepper student.

Student ambassadors welcomed Randall Pepper’s visitors, who passed by photographs of the O’Day Short family as they walked to the heart of the campus to reach the O’Day Short Family Unity Garden. The Randall Pepper Choir performed “Swing Low, Sweet Chariot,” the African-American spiritual song, and fifth-grader Londyn Otis read the poem “Peace” by Sara Fox before a colorful peace pole – which reads “May Peace Prevail on Earth” in four different languages – was unveiled next to the garden.

“This garden is a chance for us to honor the lives that were taken from us,” Inbody said. “As we stand in the presence of this unity garden here, let it be a symbol of resilience, strength and solidarity. Gardens by their nature represent growth, renewal and the cycle of life. They remind us that from the seeds of sorrow we can cultivate hope and healing.” Among the esteemed dignitaries who

attended the event were City of Fontana Mayor Pro Tem Peter A. Garcia and Treasurer Janet Koehler-Brooks, Fontana Unified Board of Education Vice President Adam Perez, Fontana Teachers Association President Mark Schulte, United Steelworkers Local 8599 President Dawn Dooley and representatives from the offices of San Bernardino County Supervisor Jesse Armendarez, San Bernardino County Board of Education Trustee Laura Mancha and San Bernardino County Superintendent of Schools Ted Alejandre. The O’Day Short family purchased and began building a home on a vacant, five-acre lot at Randall Avenue and Pepper Avenue in Fontana at a time when African-Americans were forbidden to live south of Baseline Avenue. The O’Day Short family received threats of violence and offers from the Chamber of Commerce to buy back the property before their house was set ablaze.

An arson investigator hired by the National Association for the Advancement of Colored People (NAACP) determined the fire was deliberately set from the exterior, according to a 2016 article

from the Inland Valley Daily Bulletin. Randall Pepper Elementary School was later built on the site in 1950.

The O’Day Short Family Unity Garden came to life thanks to the collaboration of the Inland Empire Utilities Agency (IEUA) and the Chino Basin Water Conservation District under the umbrella of the IEUA’s Garden in Every School program. In addition to serving as a living monument to the O’Day Short family, the garden will serve as a learning center for generations of students exploring the world of science.

Randall Pepper Elementary will continue to honor the O’Day Short family by holding an annual Unity Assembly each December to celebrate the many cultures and ethnicities that comprise its local and global community.

“There is a legacy to live up to here at Randall Pepper,” Gomez said. “It is an honor to commemorate the lives of the O’Day Short Family who chose to take a stand in their world.”

Follow us on Instagram @IECommunityNews

And on Facebook @ Inland Empire Community News

Email press releases to editor@iecn.com For legal ads email iecnlegals@gmail.com


Page A4 • December 28, 2023 • Inland Empire Community Newspapers

Loma Linda University Children’s Hospital Spreads Holiday Cheer with Annual NICU Christmas Dress-up

This festive occasion brought smiles and joy to families and staff as they dressed up their little miracle babies in charming Christmas sweaters and stockings.


Inland Empire Community Newspapers • December 28, 2023 • Page A5

T

Ring in 2024 with Two Spectacularly Low-Cost New Year’s Eve Experiences in Redlands

By Manny Sandoval

he Inland Empire is set to welcome 2023 with two grand New Year's Eve events in Redlands. These events promise a blend of family fun, community spirit, and unique festivities.

NYE Orange Drop

Date & Time: December 31, 6PM - 9PM Location: Citrus Ave., between 6th and 8th streets

The Redlands Chamber of Commerce celebrates its 130th Anniversary by reviving the much-loved Annual New Year’s Eve Orange Drop. Yamaava’ Resort & Casino at San Manuel proudly presents this reimagined event, marking a new chapter in the city's festive traditions.

the Chamber office at 909-793-2546 for reservations.

A Community Effort Thanks to sponsors like Wingstop, Burgeson’s HVAC, and Redlands Community Hospital, the NYE Orange Drop stands as a testament to community collaboration. The Chamber extends its gratitude to all sponsors for their support.

Family NYE: Beach Ball Drop

Date & Time: December 31, 3PM - 5PM Location: Ed Hales Park - 5th St & N 5th St, Redlands

Before the Orange Drop, the Redlands Visitor Center hosts 'The Ultimate Family NYE Event,' perfect for those eager to celebrate early.

An Orange Spectacle This year’s highlight is the gigantic orange, poised to be dropped from a crane at 9PM. Doubling in size from previous years, this iconic drop symbolizes the city's zest and vitality.

Aligning with midnight in London, 200 beach balls will descend at 4 PM, creating a festive atmosphere as families keep them afloat. The event also features a Wishing Wall, where attendees can inscribe their hopes for the new year.

VIP Experience The VIP section, hosted by The Overland, will feature the winning cocktail from the inaugural Redlands Chamber Cocktail Competition. Limited VIP tickets are available at $150 for two people, offering an exclusive view of the event. Contact

These two distinct events in Redlands showcase the city’s commitment to creating memorable experiences for its residents. Whether it's the grandeur of the Orange Drop or the family-centered beach ball event, Redlands is set to ring in the New Year with style and community spirit.

Family-Friendly Festivities Starting at 6PM, the celebration includes a kids' activity zone, live music, confetti cannons, and a range of food and dessert vendors. The Chamber has designed the event to cater to all, concluding earlier than midnight to accommodate family routines.

T

Fun and Games Galore PHOTO REDLANDS CHAMBER Sponsored by local businesses, the event includes a selfie photo booth, party favors, and various With the Yaamava’ partnership, this year’s Orange Ball Drop is exgames. If it rains, Board Game Paradise will host pected to be an Instagram worthy spectacle bigger than ever before. indoor activities. Food vendors will offer budgetfriendly options, with proceeds supporting the Redlands Visitor Center Family Programs.

San Bernardino Mayor Helen Tran Welcomes New Baby on Christmas Day

Community News

San of City he Bernardino is pleased to announce that Mayor Helen Tran and her family have welcomed a beautiful baby boy into the world on Christmas Day, bringing an extra dose of holiday happiness into their household. The child is the fourth for Tran and her husband Kong.

“On behalf of the City Council, the entire staff, and the residents of San Bernardino, we offer our heartfelt congratulations and best wishes to Mayor Tran and Kong on the new addition to their family,” said City Manager Charles Montoya. “I can’t think of a better Christmas present than a healthy baby.”

Tran, who was sworn into office one year ago, was still in the

office working as late as Thursday, December 21.

While the Mayor and her family are thankful for the outpouring of support from the community over the past few months, they kindly request privacy as they celebrate these prePHOTO DAVE CARD cious early moments with their At last year’s Beach Ball Drop attendees writing down their 2023 newborn son. wishes on a giant piece of construction paper.

City of San Bernardino Receives $240,000 Grant to Plan Improvements for Baseline Street

T

Community News

San of City he Bernardino has announced that it has received a $240,800 grant from the U.S. Department of Transportation (USDOT) to plan road improvements along Baseline Street.

Upon completion of the work funded through this award, the City will be positioned to compete for project funding in future USDOT funding cycles.

“Baseline Street is one of the most important streets in San Bernardino, as it runs from the most eastern to the most western part of the city, said Lynn Merrill, San Bernardino’s Interim Public Works Director. “Using this grant to create a plan that implements safety enhancements along this corridor underscores the City’s commitment to improving our streets and intersections.”

PHOTO MANNY SANDOVAL

Mayor Helen Tran pointing to her baby bump on December 2, 2023 at City Way’s Small Business Holiday Market in San Bernardino.

The Department of Transportation awarded 385 Safe Streets and Roads for All (SS4A) grants to regional, local, and Tribal communities for implementa-

tion, planning, and demonstration projects at the local level to improve safety and help prevent deaths and serious injuries on the nation’s roadways.

The City of San Bernardino will use this award to conduct a comprehensive assessment of safety issues along Baseline Street between Meridian Avenue to Tippecanoe Avenue, with a specific focus on improving safety conditions for pedestrians and cyclists.

Measures proposed to be part of the study include high-visibility crosswalks; Class I, II, and III bike lanes; electronic speed feedback signs; and road adjustment measures such as modifying lane widths and the installation of rumble strips.

Recommendations from this process, which will also include community engagement, would be added to the City’s Local Road Safety Plan, one of the requirements necessary to apply for future funding offered through SS4A to make the improvements.


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

Page A6 • December 28, 2023 • EC • CC • IECN

Office (909) 381-9898

NOTICE INVITING PROPOSALS 2021-17 DESIGN BUILD HESPERIA TRANSFER HUB

1. Purpose of the Procurement and Period of Performance VVTA is requesting proposals from qualified contractors for the design and construction (DesignBuild Contract) of a Transfer Hub adjacent to its Hesperia, CA, location. The period of performance for construction will not exceed 18 months.

2. Obtaining the Request for Proposal (RFP) Document RFP documents may be obtained from VVTA, in person at 17150 Smoke Tree Street, Hesperia, CA 92345-8305, electronically at www.vvta.org/Procurement or via w w w. p u b l i c p u r c h a s e . c o m . Documents are also available via email request to cplasting@vvta.org. RFPs 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 before 3:00 PM (PST), Thursday, February 8, 2024

3.1. Sealed Proposal packages will be accepted at the following address: Victor Valley Transit Authority Attn: Christine Plasting, Procurement Manager 17150 Smoke Tree Street Hesperia, CA 92345-8305 (760) 995-3583

3.2. Envelopes, boxes, or electronic submissions via publicpurchase.com containing proposals shall be sealed and clearly labeled with VVTA’s RFP number and the solicitation title: “VVTA RFP 2021-17 DESIGN/BUILD HESPERIA TRANSFER HUB”

3.3. Proposers are to submit to VVTA either one (1) hard copy of the proposal and one (1) electronic copy via thumb/flash drive OR via www.publicpurchase.com. A Proposal is deemed to be late if VVTA receives it after the deadline stated above. Proposals received after the submission deadline shall be returned unopened to the Proposer. It is the Proposer’s sole responsibility to ensure that the Proposals are received by the date and time stated above. 4. Bonds A Bid Bond of 10% of the total price proposal is required at the time the proposal is submitted. The awarded contractor may be to provide a required Performance Bond and Payment Bond after the notice of intent to award.

5. Prevailing Wage The Secretary of Labor has predetermined minimum wage rates for this project. If there is a difference between the minimum wage rates predetermined by the Secretary of Labor and the prevailing wage rates as determined by the State for similar classifications of labor, the contractor and his/her subcontractors shall pay not less than the higher wage rate. In accordance with provisions of Section 1773.2 (amended 1977) of the California Labor Code copies of the prevailing rate of per diem wages as determined by the State Director of Industrial Relations and are available at the California of Industrial Department Relations' Internet web site at http://www.dir.ca.gov/oprl/DPreW ageDetermination.htm. Future effective general prevailing wage rates, which have been predetermined and are on file with the California Department of Industrial Relations are referenced but not printed. Copies of the prevailing wage rates are on file with VVTA and available upon request.

This work falls under the DavisBacon Act, as amended (40 U.S.C. 276a to a-7) and that contractor shall supply VVTA with certified payroll documentation. The Davis-Bacon and Related Acts will apply to contractors and subcontractors performing construction, alteration, or repair with federally funded or assisted contracts of $2,000 or more. Under this Act, contractors shall be required to pay wages specified in a wage determination made by the Secretary of Labor. In addition, contractors shall be required to pay wages not less than once a week. A current copy of the Davis Bacon Wage Determinations is available upon request. The Davis Bacon Wage determination for San Bernardino County is located here: https://sam.gov/wage-determination/CA20230026/14

If the State of California prevailing Wage is higher than Davis Bacon, contractor is required to pay the higher rate.

6. Vendor Registration with the California Department of Industrial Relations California SB 854 Compliance -

VVTA will not accept a Proposal from or enter the contract with a Proposer, without proof that the Proposer and its Subcontractors are registered with the California of Industrial Department Relations (DIR) to perform public work under Labor Code Section 1725.5, subject to limited legal exceptions. The Proposer shall enter DIR Registration Number on its proposal.

Validity of Proposals. 7. Proposals and subsequent offers shall be valid for a period of ninety (90) days. An award may be made without further discussion. VVTA reserves the right to withdraw or cancel this RFP at any time without prior notice and VVTA makes no representation that any contract will be awarded to a Proposer responding to this RFP.

8. Job Walk There will be a non-mandatory Job Walk on Monday, January 8, 2024 at 10:00 AM (PST). The deadline for questions is at 5:00 PM (PST), Friday, January 26, 2024. Prospective Proposers are requested to submit questions, in writing, to the Procurement Manager at cplasting@vvta.org. Responses shall be shared with all known prospective proposers by written addenda only. The successful Proposer shall be required to comply with all applicable Equal Opportunity Laws and Regulations. Published El Chicano December 28, 2023 E-639

AVISO DE DISPONIBILIDAD DE FONDOS PARA EL AÑO FISCAL 2024-2025 FONDOS CDBG/ESG/HOME ¡La fecha límite de solicitud de financiación se ha extendido hasta el 26/01/24! La Ciudad de San Bernardino está aceptando solicitudes para el programa del año para las 2023-2024 Subvenciónes siguientes, Bloque para el Desarrollo Comunitario o Community Development Block Grant (CDBG), Subvención para Soluciones de Emergencia o Emergency Solutions Grant (ESG) y HOME Investment Partnership funds o Fondos de Asociación de Inversión. La Ciudad de San Bernardino es una jurisdicción con derecho que recibe fondos CDBG y directamente del ESG Departamento de Vivienda y Desarrollo Urbano (HUD) de EE. UU. La Ciudad anticipa aproximadamente recibir $2,900,000 en fondos de CDBG, $270,000 en fondos de ESG y $1,457,000 en fondos de HOME. POR LA PRESENTE SE DA AVISO que la ciudad de San Bernardino por medio del programa CDBG puede financiar actividades de desarrollo económico y comunitario elegibles de equidad en la vivienda. Las actividades elegibles para el financiamiento de CDBG deben cumplir uno de los siguientes objetivos del gobierno federal: 1) beneficiar principalmente a personas de ingresos bajos y moderados, 2) eliminar viviendas inadecuadas, y 3) satisfacer necesidad urgente de vivienda. A continuación, se resumen los tipos de proyectos y programas que pueden considerarse para financiamiento, sujeto al cumplimiento de los objetivos del gobierno federal. Construcción y rehabilitación de instalaciones de propiedad pública y privadas para hacerlos accesibles a personas con discapacidades, y mejoras de infraestructura para incluir aceras, calles, drenaje y sistemas de agua y alcantarillado. La Ciudad de San Bernardino también está aceptando solicitudes de entidades que tienen experiencia y estén calificadas para brindar servicios que son elegibles para recibir fondos de ESG. El propósito del programa ESG es ayudar a individuos y familias a recuperar rápidamente la estabilidad en la vivienda permanente que enfrentan crisis o la falta de vivienda. Las actividades elegibles para los fondos ESG son; proveer apoyo de asistencia en la calle, refugios de emergencia, prevención a la falta de vivienda, asistencia rápida de reubicación y recolección de datos a través del Sistema de Manejo de Información para personas sin Hogar o Homeless Management Information System (HMIS). Por último, la Ciudad está buscando solicitudes de organizaciones calificadas de desarrollo de viviendas comunitarias, desarrolladores con y sin fines de lucro, así como entidades de construcción para ayudar en el Programa de rehabil-

itación ocupado por propietarios o Owner Occupied Rehabilitation Program (OORP). El programa OORP es un programa de préstamos perdonables diseñado para ayudar a los residentes elegibles de bajos ingresos a mejorar y ampliar las condiciones de sus hogares para cumplir con los requisitos del código de salud y seguridad de la ciudad. Esto puede incluir la administración del programa y/o realizar esfuerzos de rehabilitación. Las solicitudes estarán disponibles en la página web de la ciudad de San Bernardino en SBCity.org a partir del 20 de noviembre del 2023. Las solicitudes deben presentarse a más tardar el viernes, 26 de enero del 2024 a las 3:00 p. m. fecha límite a través de Dropbox en SBCity.org o en la recepción de Desarrollo Comunitario de la Ciudad de San Bernardino ubicada en 201 North E Street, 3er piso, San Bernardino, CA 92401. Las solicitudes recibidas después de las 3:00 p. m. No se aceptará fecha límite del 26 de enero del 2024. Si usted necesita documentos públicos en un formato accesible, la Ciudad de San Bernardino hará esfuerzos razonables para atender su solicitud. La intención de la Ciudad de San Bernardino es cumplir con la Ley de Estadounidenses con Discapacidades o Americans with Disabilities Act (ADA). Si necesita asistencia especial, comuníquese con Sarena Spratley, analista de administración, (909) 384-5399 o por correo electrónico a housing@sbcity.org CNS-3768390# PUBLISHED EL CHICANO 12/28/23 E-642

LIEN SALE Notice is hereby given pursuant to sections 3071 and 3072 of the Civil Code of the State of California, the undersigned will sell the following vehicles at lien sale at said address(s) at said time(s) on: Monday, January 8, 2024 to wit: YEAR MAKE VIN LICENSE STATE 22 FRHT 3AKJHHDR5NSNF1737 PWS8422 OH To be sold by: Velocity Truck Centers, 1031 E Holt Blv, Ontario, San Bernardino County, CA 91761 (10:00 AM) YEAR MAKE VIN LICENSE STATE 15 NISS JN8AS5MT7FW150746 8WWW902 CA To be sold by: Desert Valley Towing, 2531 W Main St, Barstow, San Bernardino County, CA 92311 (10:00 AM) YEAR MAKE VIN LICENSE STATE CHEV 15 1 G 11 B 5 S L 8 F U 1 5 1 9 5 6 8FFB219 CA 14 KIA 5 X X G N 4 A 7 5 E G 3 4 9 11 5 8CLY950 CA To be sold by: Wilson Towing, 2310 E 3rd St, San Bernardino, San Bernardino County, CA 92410 (10:00 AM) Said sale is for the purpose of satisfying lien of the above signed for towing, storage, labor, materials and lien charges, together with costs of advertising, and expenses of sale. LienTek Solutions, Inc. P.O. Box 443 Bonita, CA 91908 CNS-3767880# PUBLISHED EL CHICANO 12/28/23 E-641

HOUSING AUTHORITY OF THE COUNTY OF SAN BERNARDINO NOTICE FOR “Request for Proposal” RFP PC1355 Landscape Services HACSB CONTACT PERSON: Brittany Cook, Procurement Housing Authority of San Bernardino 715 E. Brier Drive, San Bernardino, CA 92408 procurement@hacsb.com HOW TO OBTAIN BID DOCS: 1. Access www.hacsb.com 2. Click onto the “Do Business With Us” tab 3. Click on the “Planet Bids” link to download and submit a Proposal with instructions PROPOSAL SUBMITALL RETURN: Bids submitted through Planet Bids website. PROPOSAL SUBMISSION DATE: January 31, 2024 @ 2PM. CNS-3768790# PUBLISHED EL CHICANO 12/28/23, 1/4/24 E-640

REQUEST FOR QUALIFICATIONS / PROPOSAL FOR RFQ/P NO. 24-001 CONSTRUCTION SERVICES Notice is hereby given that the governing board (“Board”) of the San Bernardino City Unified School District (“District”) is requesting submission of prequalification questionnaire and statement of qualifications from contractors to construct the following project: 24-001 CAJON HIGH SCHOOL ATHLETIC RENOVATIONS (“Project” or “Contract”) pursuant to a lease-leaseback structure (Ed. Code, § 17406.). Contractors that intend to submit a response to the District's Request for Qualifications must: (1) hold a Class B Contractors License that is current, valid, and in good standing with the California Contractor's State License Board; (2) maintain a full-service office within 75 miles of the District; and (3) prequalify with the District by submitting the District's Prequalification Questionnaire located at the following link: https://sbcusdfacilities.com/transformingschools/bid-opportunities/, on or before Friday, January 12, 2024 by 4:00 p.m. The District has recently adopted a new Prequalification Questionnaire and all contractors and subcontractor must submit a P r e q u a l i f i c a t i o n Questionnaire. The RFQ/P can be found on the District website at: https://sbcusdfacilities.com/tra nsforming-schools/bid-opportunities/, or by contacting Metz, Contract Dawn at Coordinator dawn.metz@sbcusd.k12.ca.u s. Contractors must submit responses electronically via email to Dawn Metz at dawn.metz@sbcusd.k12.ca.u s on or before Friday, January 26, 2024, by 4:00 p.m. The project consists of, but not limited to, the following scope: replacing existing grass baseball & softball fields with new artificial turf, new fencing, batting cages, dugouts, lighting, and irrigation. The successful contractor shall be required to furnish a 100% Performance Bond and a 100% Payment Bond if it is awarded the contract for the Project. The successful Bidder may substitute securities for any monies withheld by the District to ensure performance under the Contract, in accordance with the provisions of Public Contract Code § 22300. The successful Bidder and its subcontractors shall pay all workers on the Project not less than the general prevailing rate of per diem wages and the general prevailing rate for holiday and overtime work as determined by the Director of the Department of Industrial Relations, State of California, for the type of work performed and the locality in which the work is to be performed within the boundaries of the District, pursuant to Labor Code § 1770 et seq. Prevailing wage rates are on file with the District and are available to any interested party on request or at www.dir.ca.gov/oprl/statistics_and_databases.html. Bidders and Bidders' subcontractors shall comply with the registration and qualification requirements pursuant to Labor Code §§ 1725.5 & 1771.1 A mandatory pre-bid conference and site visit will be held on Thursday, January 11, 2024, at 9 a.m.at Cajon High School, 1200 Hill Drive, San Bernardino, CA 92407. All prospective contractors are required to sign in at the Administration Building. Contract Documents are available on or before Thursday, January 4, 2024, and may be viewed and ordered through Crisp Imaging Planwell Service online by clicking on ‘PUBLIC PLANROOM' at www.crispimg.com. Contract Documents are also available for purchase for one hundred and fifty dollars ($150.00). This fee is refundable if the Contract Documents are returned in clean condition to Crisp Imaging no later than five (5) calendar days after the date of the RFQ/P Deadline. Crisp Imaging, 3180 Pullman Street, Costa Mesa, CA 92626, Phone: (866) 632-8329, Public Plan Room: www.crispimg.com F.W. Dodge McGraw-Hill, Inc.

Public Plan Room; www.construction.com 4300 Beltway Place Suite 180 Arlington TX 76081 Diana Boyles document Dodge we@mhfl.com Phone: 1-800-393-6343 Fax: 1-877-836-7711 The Blue Book Building & Construction Network Public Plan Room: www.thebluebook.com 800 E. Main St. P.O. Box 500 Jefferson Valley, NY 10535 TJ Downey tdowney@thebluebook.com Phone: (800) 431-2584 Ext. 3177 Fax: (914) 243-4936 CMD GROUP Public Plan Room: www.cmdgroup.com 30 Technology Pkwy S, Ste. 100 Norcross, GA 30092 Michael Lunan mike.lunan@cmdgroup.com Architectural Source Relations Specialist Reed Construction Data (770) 209-3414 Construction Bidboard (Ebidboard) 11622 El Camino Real, #100 San Diego, CA 92130 Phone: 800-479-5314 m a i l : E support@ebidboard.com Website: www.ebidboard.com Dodge Data & Analytics 830 Third Avenue, 6th Floor New York, NY 10022 Phone: 877-784-9556 support@construcEmail: tion.com W e b s i t e : www.construction.com County Builders' Kern Exchange 4310 Ardmore Avenue, Ste. 100 Bakersfield, CA 93309 Phone: 661-324-4921 Email: kcbex@kcbex.com Website: www.kcbex.com BidAmerica 41085 Elm Street Murrieta, CA 92562 Phone: 951-677-4819 Email: planroom@bidamerica.com W e b s i t e : www.BidAmerica.com General Associated Contractors of America San Diego Chapter, Inc. 6212 Ferris Square San Diego, CA 92121 Phone: 858-558-7444 Email: planroom@agcsd.org Website: www.agcsd.org IMPORTANT DATES: First Publication Thursday, December 28, 2023 Second Publication Thursday, January 4, 2024 Pre-Bid Conference and Job Walk Thursday, January 11, 2024 @ 9:00 am Prequalification Questionnaire Due Friday, January 12, 2024 @ 4:00 pm RFI Due Wednesday, January 17, 2024 @ 4:00 pm Addendum Due Monday, January 22, 2024 RFQ/P Due Friday, January 26, 2024 @ 4:00 pm Tentative Board Meeting Tuesday, March 19, 2024 Issued (Tentative) NOA Wednesday, March 20, 2024 CNS-3768654# PUBLISHED EL CHICANO 12/28/23, 1/4/24 E-643

Published in Colton Courier C-765 Fictitious Business Name Statement FBN20230011405 Statement filed with the County Clerk of San Bernardino 11/15/2023 The following person(s) is (are) doing business as: ALMA’S HOUSE CLEANING SERVICES LLC, ALMA’S CLEANING SERVICE, 775 E FOOTHILL BLVD #35, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO ALMA’S HOUSE CLEANING SERVICES LLC, 775 E FOOTHILL BLVD #35, RIALTO, CA 92376 Inc./Org./Reg. No.: 202359710869 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 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/ ALMA D. PEDROZA, MANAGING MEMBER 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 12/14,12/21,12/28/23,1/4/24

Published in Colton Courier C-766 Fictitious Business Name Statement FBN20230012043 Statement filed with the County Clerk of San Bernardino 12/06/2023 The following person(s) is (are) doing business as: JV CARGO EXPRESS, 6512 BETHANY WAY, SAN BERNARDINO, CA 92407 County of Principal Place of Business: SAN BERNARDINO C VASQUEZ, 6512 JULIO BETHANY WAY, 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 MAY 24, 2007 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. /s/ JULIO C VASQUEZ, OWNER 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 12/14,12/21,12/28/23,1/4/24

Published in Colton Courier C-767 Fictitious Business Name Statement FBN20230011876 Statement filed with the County Clerk of San Bernardino 11/29/2023 The following person(s) is (are) doing business as: EZ TRANSPORT, 155 E MANCHESTER LANE, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO AZMAT TRANSPORTATION INC, 155 E MANCHESTER LANE, SAN BERNARDINO, CA 92408 Inc./Org./Reg. No.: 5932128 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 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/ MOHAMMAD AZMAT, PRESIDENT 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 12/14,12/21,12/28/23,1/4/24

Published in Colton Courier C-768 Fictitious Business Name Statement FBN20230011877 Statement filed with the County Clerk of San Bernardino 11/29/2023 The following person(s) is (are) doing business as: CORPORATE COLOR PRINTING, 401 S SULTANA AVENUE, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO PSA-PRINTING & MAILING SERVICES, INC., 401 S SULTANA AVENUE, ONTARIO, CA 91761 Inc./Org./Reg. No.: 2571108 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 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/ DANIEL SALAZAR, PRESIDENT 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 12/14,12/21,12/28/23,1/4/24

Published in Colton Courier C-769 Fictitious Business Name Statement FBN20230011775 Statement filed with the County Clerk of San Bernardino 11/27/2023 The following person(s) is (are) doing business as: HOLISTIC VALUE CARE SERVICES, LLC, 2069 W SAN BERNARDINO AVENUE APT 1086, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO HOLISTIC VALUE CARE SERVICES, LLC, 2069 W SAN BERNARDINO AVENUE APT 1086, COLTON, CA 92324 Inc./Org./Reg. No.: 202359514060 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 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/ NICOLE ATKINSON, MANAGER 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 12/14,12/21,12/28/23,1/4/24

Published in Colton Courier C-770 Fictitious Business Name Statement FBN20230011767 Statement filed with the County Clerk of San Bernardino 11/27/2023 The following person(s) is (are) doing business as: LSC CLEANING, 13490 GOLDMEDAL AVE, CHINO HILLS, CA 91710 County of Principal Place of Business: SAN BERNARDINO # of Employees: 2 LESLIE SKY CORPORATION, 13490 GOLDMEDAL AVE, CHINO HILLS, CA 91710 Inc./Org./Reg. No.: C4840934 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on MAR 01, 2022 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/ MARIA GONZALEZ, CEO 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 12/14,12/21,12/28/23,1/4/24

Published in Colton Courier C-771 Fictitious Business Name Statement FBN20230011852 Statement filed with the County Clerk of San Bernardino 11/29/2023 The following person(s) is (are) doing business as: THE EXTENSION QUEEN, 310 EAST J ST, ONTARIO, CA 91764 County of Principal Place of Business: SAN BERNARDINO DARLENE ENRIQUEZ-VEGA, 310 EAST J 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 NOV 22, 2023 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/ DARLENE ENRIQUEZ-VEGA, OWNER/OPERATOR 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 12/14,12/21,12/28/23,1/4/24


CC • IECN • December 28, 2023 • Page A7

Office (909) 381-9898 NOTICE OF PETITION TO ADMINISTER ESTATE OF: LETICIA SILVERIO CASE NO. PROVA2300313

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of LETICIA SILVERIO. A PETITION FOR PROBATE has been filed by JOSE LUIS SALAZAR GUZMAN in the Superior Court of California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that JOSE LUIS SALAZAR GUZMAN be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the under the estate Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 01/16/24 at 9:00AM in Dept. F2 located at 17780 ARROW BLVD, FONTANA, CA 92335 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner DALE K. BETHEL - SBN 131745 LAW OFFICES OF DALE K BETHEL 631 NEW JERSEY ST., STE. 101 REDLANDS CA 92373 Telephone (909) 307-6282 CNS-3764952# PUBLISHED COLTON COURIER 12/14, 12/21, 12/28/23 C-764

NOTICE OF PETITION TO ADMINISTER ESTATE OF: CECILIA TAN CASE NO.: PROVA2300280

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of: CECILIA TAN, CECILIA S. TAN A PETITION FOR PROBATE has been filed by SOTHIDA TAN in the Superior Court of California, County of SAN BERNARDINO THE PETITION FOR PROBATE requests that SOTHIDA TAN be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining

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

court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on 2/13/2024 at 9:00 a.m. in Dept. F1 located at 17780 ARROW BLVD, FONTANA, CA 92335. IF YOU OBJECT to the granting of the petition, you should either appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the Court Clerk. Petitioner: PO Box 2341 Rialto, CA 92377 Published Colton Courier 12/14,12/21,12/28/23 C-772 T.S. No. 115747-CA APN: 0164571-25-0-000 NOTICE OF TRUSTEE’S SALE IMPORTANT TO PROPERTY NOTICE OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 1/13/2006. 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 On 2/9/2024 at 9:00 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to of Trust recorded Deed 1/23/2006 as Instrument No. 2006-0045472 of Official Records in the office of the County Recorder of San Bernardino County, State of CALIFORNIA executed by: SAUL AGUIRRE, A MARRIED MAN, AS HIS SOLE AND SEPERATE PROPERTY WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE; AT THE NORTH WEST ENTRANCE IN THE COURTYARD OF THE CHINO MUNICIPAL COURT, 13260 CENTRAL AVENUE, CHINO, CA 91710 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE ACCURATELY DESCRIBED IN SAID DEED OF TRUST. The street address and other common designation, if any, of the real property described above is purported to be: 1045 AWARD DR, COLTON, CA 92324 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and

reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $168,627.40 If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned or its predecessor caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. 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 (800) 280-2832 or visit this Internet Web site WWW.AUCTION.COM, using the file number assigned to this case 115747-CA. 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 Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: Effective January 1, 2021, you 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 (855) 313-3319, or visit this internet website www.clearreconcorp.com, using the file number assigned to this case 115747-CA 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. FOR SALES INFORMATION: (800) 280-2832 CLEAR RECON CORP 8880 Rio San Diego Drive, Suite 725 San Diego, California 92108 Published Colton Courier 12/21,12/28/23,1/4/24 C-773 Published in Colton Courier C-774 Fictitious Business Name Statement FBN20230011390 Statement filed with the County Clerk of San Bernardino 11/15/2023 The following person(s) is (are) doing business as: D & G PRESSURE WASHING, 8322 PASEO CT, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO DANIEL DUARTE, 8322 PASEO CT, FONTANA, CA 92335 GABRIELA DUARTE, 8322 PASEO CT, FONTANA, CA 92335 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 10/15/2018 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/ DANIEL DUARTE, GENERAL PARTNER 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 12/21,12/28/23,1/4/24,1/11/24 Published in Colton Courier C-775 Fictitious Business Name Statement FBN20230011596 Statement filed with the County Clerk of San Bernardino 11/20/2023 The following person(s) is (are) doing business as: WOOD PROPERTIES, 9475 E AVE, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO JEFFREY L WOOD, 9475 E AVE, HESPERIA, CA 92345 SARAH J WOOD, 9475 E AVE, HESPERIA, CA 92345 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 12/04/2018 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/ JEFFREY L WOOD, OWNER 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 12/21,12/28/23,1/4/24,1/11/24 Published in Colton Courier C-776 Fictitious Business Name Statement FBN20230012347 Statement filed with the County Clerk of San Bernardino 12/15/2023 The following person(s) is (are) doing business as: CMC STEEL CALIFORNIA, 15050 SANTA ANA AVE, FONTANA. CA 92337 County of Principal Place of Business: SAN BERNARDINO TAMCO, 6565 N. MACARTHUR BLVD STE 800, IRVING, TX 75039 Inc./Org./Reg. No.: 708768 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 DEC 27, 2018 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/ JODY ABSHER, SECRETARY 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 12/21,12/28/23,1/4/24,1/11/24 Published in Colton Courier C-777 Fictitious Business Name Statement FBN20230012348 Statement filed with the County Clerk of San Bernardino 12/15/2023 The following person(s) is (are) doing business as: SAM’S DISTRIBUTION CENTER #6493, 1000 S CUCAMONGA AVE, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO SAM’S EAST, INC., 702 SW 8TH ST, BENTONVILLE, AR 72716 Inc./Org./Reg. No.: 5546407 State of Inc./Org./Reg.: AR This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on FEB 21, 1999 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. /s/ GEOFFREY EDWARDS, SECRETARY 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 feder-

al, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/21,12/28/23,1/4/24,1/11/24 Published in Colton Courier C-778 Fictitious Business Name Statement FBN20230011295 Statement filed with the County Clerk of San Bernardino 11/09/2023 The following person(s) is (are) doing business as: VICTOR VALLEY STEEL FABRICATORS, 14075 JOSHUA RD, APPLE VALLEY, CA 92307 County of Principal Place of Business: SAN BERNARDINO # of Employees: 3 RTO, INC, 1520 ALTA VISTA RD, BULLHEAD CITY, AZ 86442 Inc./Org./Reg. No.: 5961538 State of Inc./Org./Reg.: AZ 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/ JOHN D SQUIER, CEO 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 12/21,12/28/23,1/4/24,1/11/24 Published in Colton Courier C-779 Fictitious Business Name Statement FBN20230012225 Statement filed with the County Clerk of San Bernardino 12/12/2023 The following person(s) is (are) doing business as: 5 STAR STEEL SUPPLY, 14075 JOSHUA RD, APPLE VALLEY, CA 92307 County of Principal Place of Business: SAN BERNARDINO # of Employees: 3 RTO, INC., 1520 ALTA VISTA RD, BULLHEAD, AZ 86442 Inc./Org./Reg. No.: 5961538 State of Inc./Org./Reg.: AZ 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/ JOHN D SQUIER, CEO 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 12/21,12/28/23,1/4/24,1/11/24 Published in Colton Courier C-780 Fictitious Business Name Statement FBN20230011868 Statement filed with the County Clerk of San Bernardino 11/29/2023 The following person(s) is (are) doing business as: FLORES LANDSCAPING, 516 CAMELIA AVE, ONTARIO, CA 91762 County of Principal Place of Business: SAN BERNARDINO RENE FLORES, 516 CAMELIA AVE, ONTARIO, CA 91762 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on JUN 1, 2023 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/ RENE FLORES, OWNER 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 12/21,12/28/23,1/4/24,1/11/24

Published in Colton Courier C-759 Fictitious Business Name Statement FBN20230011665 Statement filed with the County Clerk of San Bernardino 11/22/2023 The following person(s) is (are) doing business as: ABBA INSURANCE SERVICES, 1119 N GROVE AVE, ONTARIO, CA 91764 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 2576, GUASTI, CA 91743 # of Employees: 3 DORIS GARCIA, 7241 ELSA CT, FONTANA, CA 92336 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on JAN 04, 1998

By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. /s/ DORIS GARCIA, OWNER 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 12/7,12/14,12/21,12/28/23 Published in Colton Courier C-760 Fictitious Business Name Statement FBN20230011849 Statement filed with the County Clerk of San Bernardino 11/29/2023 The following person(s) is (are) doing business as: SAM’S DISTRIBUTION CENTER #6493, 1000 S CUCAMONGA AVE, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO SAM’S WEST, INC., 702 SW 8TH STREET, BENTONVILLE, AR 72716 Inc./Org./Reg. No.: 2672627 State of Inc./Org./Reg.: AR This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on NOV 06, 2023 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/ GEOFFREY EDWARDS, SECRETARY 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 12/7,12/14,12/21,12/28/23 Published in Colton Courier C-761 Fictitious Business Name Statement FBN20230011778 Statement filed with the County Clerk of San Bernardino 11/27/2023 The following person(s) is (are) doing business as: EAGLE EYE TAX SERVICES, 11265 DRAKE ST, RANCHO CUCAMONGA, CA 91701 County of Principal Place of Business: SAN BERNARDINO # of Employees: 3 SAN JUANA ROJAS, 11265 DRAKE ST, RANCHO CUCAMONGA, CA 91701 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on JUL 01, 2023 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/ SAN JUANA ROJAS, OWNER 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 12/7,12/14,12/21,12/28/23 Published in Colton Courier C-762 Fictitious Business Name Statement FBN20230011793 Statement filed with the County Clerk of San Bernardino 11/28/2023 The following person(s) is (are) doing business as: L.M. INGLIS & ASSOCIATES, 1625 WEST SUMMERSET DRIVE, RIALTO, CA 92377 County of Principal Place of Business: SAN BERNARDINO LJOT M INGLIS, 1625 WEST SUMMERSET DRIVE, RIALTO, CA 92377 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 NOV 27, 2023 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/ LJOT M. INGLIS, OWNER 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 12/7,12/14,12/21,12/28/23 Published in Colton Courier C-763 Abandonment of Fictitious Business Name Statement FBN20230011931 Statement filed with the County Clerk of San Bernardino 12/01/2023 County of Current Filing: SAN BERNARDINO Date of Current Filing: 11/20/2023 File No.: FBN20230011617 The following person(s) is (are) doing business as: SAM’S DISTRIBUTION CENTER #6493, 1000 S CUCAMONGA AVE, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO WALMART INC, 702 SW 8TH BENTONVILLE, AR STREET, 72716 Inc./Org./Reg. No.: 1634374 State of Inc./Org./Reg.: DE This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on NOV 06, 2023 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/ GEOFFREY EDWARDS, SECRETARY 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 12/7,12/14,12/21,12/28/23 Published in Colton Courier C-781 Fictitious Business Name Statement FBN20230012411 Statement filed with the County Clerk of San Bernardino 12/15/2023 The following person(s) is (are) doing business as: VIP PETCARE, 12543 MAIN ST., HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO COMMUNITY VETERINARY CLINICS, LLC, 230 E RIVERSIDE DR, EAGLE, ID 83616 Inc./Org./Reg. No.: 201422710114 State of Inc./Org./Reg.: DE 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 JAN 17, 2018 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. /s/ WILLIAM CARTER, SECRETARY 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 12/28/23,1/4/24,1/11/24,1/18/24 Published in Colton Courier C-782 Fictitious Business Name Statement FBN20230012452 Statement filed with the County Clerk of San Bernardino 12/18/2023 The following person(s) is (are) doing business as: STONE1 CUT AND GO, 10022 6TH ST, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO Mailing address: 1415 E 17TH ST 260, SANTA ANA, CA 92705 STONE1 CUT AND GO, INC., 10022 6TH ST, RANCHO CUCAMONGA, CA 91730 Inc./Org./Reg. No.: 4182355 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 DEC 08, 2023 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/ SERGIO GUTIERREZ, CEO 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 12/28/23,1/4/24,1/11/24,1/18/24


Page A8 • December 28, 2023 • Inland Empire Community Newspapers


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.