El Chicano 06/16/22

Page 1

EL CHICANo Weekly

Vol 59, NO. 26

June 1 6, 2022

San Ber nardino’s unofficial election results ar e i n , H e l e n Tr a n t a k e s t h e l e a d i n m a y o r a l r a c e

T

By Manny Sandoval

City of San he Bernardino had a big night on June 7th during the California Midterms, where elections were held for the mayoral seat and council seats in wards one, two, and four.

www.iecn.com

While the votes are still counted, it’s evident that the City had a meager voter turnout, as out of the 216,000 citywide population, total votes sit at a staggering 16,340 as of Monday, June 13th.

With the votes tallied thus far, Mayoral Candidate and Businesswoman Helen Tran are in the lead, with 41.52 percent of the votes.

Free live show s all summer long at the Iconic Redlands Bowl Pg. 8

PHOTO

Manny Sandoval

.Mayor John Valdivia, Henry Nickel, Dr. Treasure Ortiz, Helen Tran and James F. Penman at the San Bernardino Mayoral Forum on April 11th.

In comparison, Candidate James F. Penman has garnered 20.10 percent of the votes, and Incumbent Mayor John Valdivia Election, cont. on next pg.

Ci ty of San Ber nardino Awarded $4.2 Million as P a r t o f C a l i f o r n i a Yo u t h J o b s P r o g r a m

Community news

Juneteenth is S u n d a y, J u n e 19th in San Ber nardino County and across the nation H OW TO R E AC H US

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

Editorial: iecn1@ mac.com Advertisin g: sales@iecn.com Legals : iecn legals@ hotmail.com

The City of San Bernardino, in partnership with California Volunteers, Office of the Governor has announced that it has been awarded a $4,169,142 grant to hire nearly 70 young and early career staff members over the next two years.

The City will hire individuals in the Parks and Recreation, Animal Services, Library, and Police Departments, along with additional positions in partnership with local Community Based Organizations (CBO’s).

Part of the Office of the PHOTO Manny Sandoval Governor, California Volunteers The #CaliforniansForAll Youth Jobs Corps Program is a $185 million California Volunteers prooversees the #CaliforniansForAll gram funded over two years through the 2021 Budget Act, an investment made by the Governor Youth Jobs Corps program, and State Legislature. which is working to employ local youth under the age of 30 across develop career pathways, and individuals that can make a dif- be able to place new staff memference across the city is not bers, inspire them to pursue the state to help address urgent serve their communities. something that happens very challenges in California while “The ability to create so many often,” said San Bernardino City participants learn key job skills, Jobs, cont. on pg. 2 positions for young, early career Manager Robert Field. “We will


Page A2 • June 16, 2022 • Inland Empire Community Newspapers • El Chicano

Election

has a tally of 17.01 percent of the votes.

“Thank you. I’m overjoyed by the support I received during my campaign to be Mayor of San Bernardino. With 40.88 percent of the total votes cast today, the June 7th primary election was an amazing victory for our City; however, our work is not done,” said Tran.

While Tran appears to be in the lead by over 20 percent, since she did not receive 50 percent plus one of the total votes, the top two candidates from the midterms will move on to the general election in November. “San Bernardino has always had a low voter turnout, and we must change that. I want to thank all of the other candidates for being brave to step into the arena to run for office. Thank you to all those who voted; now, let’s transform our

beloved City together,” said Tran.

Should the final results hold close to current numbers, Tran and Penman would face each other in a runoff in November.

As for City Council Ward 1, Incumbent Theodore Sanchez has accumulated 55.47 percent, while Gil J. Botello has garnered 44.53 percent of the votes.

In city council ward 2, the race is incredibly close between Terry Elliot and Sandra Ibarra. Elliott has garnered 49.31 percent of the votes, totaling 428 votes. Ibarra has accumulated 49.65 percent of the votes, totaling 431 votes.

Finally, as for city council ward 4, Incumbent Fred Shorett has garnered over 55 percent of the total votes, likely securing his seat on the city council.

Jobs

careers in public service, and teach them the skills and knowledge they need to advance. When their term is over, they will have the experience to qualify for permanent positions in San Bernardino or at a nearby agency.”

In addition to creating opportunities and job experience for local youth, the positions being created are intended to assist in restoring valuable local programs in San Bernardino that had to be shut down or curtailed during the COVID-19 pandemic.

The Parks and Recreation positions will help expand senior citizen programs, youth and teen after school activities, and recreation opportunities. The City Library positions will restore youth literacy and academic enrichment programs.

Animal Services will provide training and experience vital for career pathways into veterinary services, an industry that is severely understaffed in the region. The Police Department, unable to hire during much of the pandemic due to delayed recruitments and closed academies, will be able hire addi-

tional police apprentices, one of its most effective pipelines for local youth to become police officers.

“The #CaliforniansForAll Youth Jobs Corps is a win for our young people, the City of San Bernardino and the state of California,” said Josh Fryday, California's Chief Service Officer in the Office of Governor Gavin Newsom. “California is investing in underserved youth and bringing people together in service to uplift our communities.”

“Congratulations to the City of San Bernardino for receiving this $4.2 million grant from California Volunteers, said Assembly Majority Leader Eloise Gomez Reyes. “This hiring program has the opportunity to change the lives of so many local youths, and the work they will be doing will positively impact even more residents.”

The city positions will be fulltime or half-time paying between $16 to $27 an hour along with applicable benefits and run through May of 2024. San Bernardino’s Human Resources website (https://www.governmentjobs.com/careers/citysanbernardino) will be posting

many of the positions in the coming weeks. The process for CBO positions will be announced soon.

San Bernardino is committed to providing our youth with a pathway to succeed,” said Mayor John Valdivia. “Too often people say that you need experience to get a good job in public service. This program will provide up to two years of valuable work experience and training so our local youth can succeed. We are very excited to be receiving this grant.”

The #CaliforniansForAll Youth Jobs Corps Program is a $185 million California Volunteers program funded over two years through the 2021 Budget Act, an investment made by the Governor and State Legislature. $150 million was distributed directly to the largest 13 cities in the state.

All other agencies, including San Bernardino, were able to submit proposals as part of a competitive process to determine the allocation of the remaining $35 million.

For more information on California Volunteers Youth Job Corps Program, visit www.cayouthjobscorps.com

Music Changing Lives’ State of t h e Yo u t h C o n f e r e n c e s e t f o r Ju n e 2 3 r d-2 5 th a t S B VC

T

Community News

he Music Changing Lives Association in collaboration with the Institute for Public Strategies is excited to announce the first annual State of the Youth Conference (SOTY), Know Justice Know PeaceTM.

The conference will be held Thursday, June 23, through Saturday, June 25, from 9 a.m. to 6 p.m. at San Bernardino Valley College. This event is open to all youth living in the Inland Empire, ages 13-34, at no cost.

Registration is required; space is limited to the first 100 registrants.

All of the registered participants will receive a $1,000 scholarship to cover the cost of daily transportation, lunches and a complimentary makeover which is designed to provide each participant with one business-ready outfit that can be worn to job interviews.

SOTY will empower and set participants up for success by featuring workshops, panel discussions, team building activities, and live entertainment.

PHOTO

MANNY SANDOVAL

Music Changing Lives is a 501(c)3 dedicated to providing music, art, and tutoring programs in America’s public schools and community centers while raising awareness about the importance of enrichment programs as part of each child’s comprehensive education and lifestyle.

Local colleges and employers will share information on education and job opportunities while California thought-leaders will offer valuable insight to equitably lift up the voices of the next generation of leaders by addressing the racial, economic, and social issues that are important to them. The vision is simple: create civically engaged

leaders through artivism, a practice which combines activism with creative expression to foster diverse thinking while creating real change and impact.

Workshops over the three-day conference will focus on leadership, civic engagement, policy change, career readiness, college pathways, health and wellness including the prevention of alcohol and substance misuse, mental health, mindfulness, nutrition, creative expression, family dynamics, and self-sufficiency.

The ultimate goal of the conference is to create real change and impact, driven by youth across the Inland Empire. Participants looking for the support of an advisor for ongoing growth and development after the conference can also apply for a mentorship program. To register for the conference, please visit: https://tinyurl.com/5n63fmn7.

To obtain a registration packet, view the conference schedule, request a copy of the conference marketing packet, or to apply for a youth mentorship program, please visit: https://www.musicchanginglives.org/soty


Caden Center

“Hustle” is one of the greatest

By Caden Henderson

This past week the basketball based movie “Hustle” co-produced by LeBron James and his company “Springhill” hit Netflix.

The show is about Bo Cruz (played by NBA player Juancho Hernanomez) and his path from poverty in Spain to the NBA. The man who discovers Cruz is Stanley Sugarman (Adam Sandler) a former college hooper turned scout/assistant coach for the 76ers.

When the 76ers owner and Sugarman begin to have disagreements over Cruz as well as Sugarman’s job title, Sugarman quits his job, beginning an epic journey to get Cruz drafted into the NBA.

The movie gives you a lot of your usual sports movie montage moments during Cruz’s grind to improve. He wakes up every morning at 4 AM (a tribute mentioned by Sandler’s character to the time Kobe Bryant said he’d wake up to work out) and gets to work on his shooting, dribbling, conditioning etc.

During some of these scenes, we see some cameos from street ball legend “The Professor” and pro shooting coach Chris “Lethal Shooter” Williams. All of the grinding leads up to the draft combine, where we see Cruz go up against top prospect Kermit Wiltz (played by NBA star Anthony Edwards).

Kermit gets into Cruz’s head and Cruz eventually shoves him to the ground before exiting the combine scrimmage game in fury after Kermit made jokes about Cruz’s daughter and her lack of a mother figure. Sugarman eventually catches up to Cruz late that night and almost gets into a physical altercation with Cruz before calming him down before the police came and arrested Cruz. After they talk things out, they are left with a major problem. Cruz is now labeled as a hot head from a poverty

Inland Empire Community Newspapers • June 16, 2022 • Page A3

Quick tips to beat the heat

San Bernardino County Health Officer Dr. Michael Sequeira issued a heat advisory as extreme sport movies in recent history heat is expected to begin today town that no NBA team would ever want. They and continue through the week. seemed to have accepted this, and Sugarman gets a flight for Cruz back to Spain. That is until Sugar- “Residents should take steps to man’s old college teammate turned agent Leon Rich protect their health, especially (played by NBA champion Kenny Smith) gets Cruz into a last second exclusive run right before Cruz’s those who are vulnerable to heat illness, including the elderly, plane takes off. those who work or exercise outHere, we see an iconic amount of NBA star cameos doors, infants and children, the that featured Trae Young, Aaron Gordon, and Jordan homeless or poor and people Clarkson. Seeing all these stars together not only gets with chronic medical condiany basketball fan going “wow”, but also sets up a tions,” said Dr. Sequeira. perfect Hollywood scenario where Cruz dominates the run and even gets revenge on Kermit for what Residents are encouraged to happened at the combine. learn the warning signs and symptoms of heat-related illness This run grabs the attention of Celtics President of Basketball Operations Brad Stevens (playing him- and are advised to take the necesself), and he eventually drafts Cruz after a “five sary precautions to prevent serimonths later” flashback. To end the movie, we see ous health effects such as heat Sugarman hired back by the 76ers as an assistant exhaustion or heat stroke by folcoach after Kat Merrick (Sandler’s friend) takes over lowing the tips below. for her brother as owner of the team. Stay cool Cruz is also now playing for the Celtics, and they • Stay in air-conditioned buildmeet at half court and share a wholesome embrace. ings. The movie then ends with a highlight montage of Cruz, then an amazing credit scene showing highlights of all those with cameos in the movie. Hustle was a great watch that I recommend for everyone, not just hoops fans. However, if you are a hoops fan, enjoy seeing all your favorite stars in one movie. In fact, there were so many, I couldn’t even fit all of them into this article and the scenes they were in. I easily give hustle a 4.5/5, and think it is one of the greatest sports movies of its time. Be sure to see it, out now, on Netflix!

• Find an air-conditioned Cooling Center open to the public by dialing the United Way’s toll-free resource telephone line at 2-1-1, or by visiting inlandsocaluw.org/cool-placesto-go-2022 • Do not rely on a fan as a primary cooling device. • Wear loose, lightweight, lightcolored clothing. • Take cool showers or baths to lower body temperature. • Check on at-risk friends, family and neighbors at least twice a day.

Stay hydrated • Drink water more than usual and don’t wait until thirst sets in to drink. • Drink from two to four cups of water every hour while working. • Avoid alcohol or liquids containing high amounts of sugar. • Make sure family, friends and neighbors are drinking enough water.


Page A4 • June 16, 2022 • Inland Empire Community Newspapers


Office (909) 381-9898

POR LA PRESENTE SE NOTIFICA que el Distrito de Colegios Comunitarios de San Bernardino del de San Condado Bernardino, actuando por y a través de la Junta de Gobierno, en lo sucesivo denominado SBCCD, está solicitando una Solicitud de CALIFICACIONES para servicios de diseño de muebles, accesorios y equipos y coordinación de instalación, Medida CC Bono Programa RFQ CC03-3640.17. Todas las calificaciones deben enviarse a más tardar a las 2:00 p. m. PDT del 30 de junio de 2022. El documento de RFQ, incluidas las instrucciones de envío, se puede encontrar en el sitio web de SBCCD en https://sbccd.edu/districtservices/facilities-planningconstruction/index. php y P l a n e t B i d s https://www.planetbids.com/ portal/portal.cfm?CompanyI D=29414. Todos los apéndices se publicarán en los mismos sitios web, y los Proponentes son los únicos responsables de obtener todos y cada uno de los documentos originales y enviar su SOQ de acuerdo con las especificaciones del documento de RFQ, incluidos todos los apéndices. El Distrito se reserva el derecho de rechazar cualquiera o todas las SOQ y ser el único juez de los méritos de cada presentación. Se otorgará una adjudicación, si se otorga, a la empresa cuya SOQ sea en el mejor interés del Distrito en base a los criterios indicados en los documentos de RFQ. CNS-3593537# PUBLISHED EL CHICANO 6/16/22 E-8354

NOTICE LIEN SALE 6/27/22 10AM AT 2520 E MAIN ST, BARSTOW 10 CHEV LIC# 8NXS289 I N # V 1G1ZD5E70AF247332 Published El Chicano June 16, 2022 E-8353

Published in Colton Courier C-9923 Fictitious Business Name Statement FBN20220004518 Statement filed with the County of San Bernardino Clerk 05/11/2022 The following person(s) is (are) doing business as: RR TRUCKING, 2302 SOUTH PHOENIX AVE, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO RAMON REYES, 2302 SOUTH PHOENIX AVE, ONTARIO, CA 91761 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on AUG 29, 2017 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/ RAMON REYES Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/19,5/26,6/2,6/9/22

Published in Colton Courier C-9924 Fictitious Business Name Statement FBN20220004515 Statement filed with the County Clerk of San Bernardino 05/11/2022 The following person(s) is (are) doing business as: MARISCOS EL MR., 13594 JOSHUA LN, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO DIEGO LOPEZ ROSALES, 13594 JOSHUA LN, CHINO, CA 91710 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed

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

above on MAY 02, 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/ DIEGO LOPEZ ROSALES 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 5/19,5/26,6/2,6/9/22

Published in Colton Courier C-9925 Fictitious Business Name Statement FBN20220004513 Statement filed with the County Clerk of San Bernardino 05/11/2022 The following person(s) is (are) doing business as: RIVERA PRODUCTION, 9848 CAROB AVE, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO MICHAEL A RIVERA, 9848 CAROB AVE, FONTANA, CA 92335 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on APR 20, 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/ MICHAEL ALEXANDER RIVERA 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 5/19,5/26,6/2,6/9/22

Published in Colton Courier C-111 Fictitious Business Name Statement FBN20220004855 Statement filed with the County Clerk of San Bernardino 05/20/2022 The following person(s) is (are) doing business as: LOVE VEGAN KITCHEN, 7445 NELSON AVE, FONTANA, CA 92336 Number of Employees: 2 County of Principal Place of Business: SAN BERNARDINO CHRISTINE L DIAS, 7445 NELSON AVE, 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 JUL 25, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CHRISTINE L DIAS 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 6/16,6/23,30,7/7/22 Published in Colton Courier

EC • CC * IECN • June 16, 2022 • Page A5

C-112 Fictitious Business Name Statement FBN20220005630 Statement filed with the County Clerk of San Bernardino 06/09/2022 The following person(s) is (are) doing business as: ML MORTGAGE MARKETPLACE, 8270 ASPEN ST, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO ML MORTGAGE CORP., 8270 ASPEN ST, RANCHO CUCAMONGA, CA 91730 Inc./Org./Reg. No.: 2987241 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on JUN 02, 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/ ROBERT PICKHAM, CFO 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 6/16,6/23,30,7/7/22

Published in Colton Courier C-113 Fictitious Business Name Statement FBN20220005531 Statement filed with the County Clerk of San Bernardino 06/07/2022 The following person(s) is (are) doing business as: TACOS CHICANX, CHICANX CONCEPTS, 2239 NORTH YUCCA AVENUE, RIALTO, CA 92377 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 1 EDWIN SANCHEZ, 2239 NORTH YUCCA AVENUE, RIALTO, CA 92377 SARAH ARELLANO, 2239 NORTH YUCCA AVENUE, RIALTO, CA 92377 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on MAY 24, 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/ EDWIN SANCHEZ, SPOUSE 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 6/16,6/23,30,7/7/22

Published in Colton Courier C-114 Fictitious Business Name Statement FBN20220005409 Statement filed with the County Clerk of San Bernardino 06/03/2022 The following person(s) is (are) doing business as: SIN OF BABYLON, 26679 PARKER ST, HIGHLAND, CA 92346 County of Principal Place of Business: SAN BERNARDINO BELLCITY CORPORATION, 10098 GLENBROOK ST., RIVERSIDE, CA 92503 Inc./Org./Reg. No.: 4590002 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 MAY 24, 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/ DANIEL CABRAL, 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 6/16,6/23,30,7/7/22

Published in Colton Courier C-115 Fictitious Business Name Statement FBN20220005718 Statement filed with the County Clerk of San Bernardino 06/10/2022 The following person(s) is (are) doing business as: PONCE & PONCE REALTY ESCROW - A NON INDEPENDENT BROKER ESCROW, 2086 SOUTH E STREET SUITE 203, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 3 PONCE & PONCE REALTY, INC., 2086 S. E STREET, SUITE #100, SAN BERNARDINO, CA 92408 Inc./Org./Reg. No.: 3595815 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 09, 2017 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/ RICARDO PONCE, 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 6/16,6/23,30,7/7/22

Published in Colton Courier C-116 Fictitious Business Name Statement FBN20220005619 Statement filed with the County Clerk of San Bernardino 06/08/2022 The following person(s) is (are) doing business as: BASES ESCROW - A NON-INDEPENDENT BROKER ESCROW, BASES - A NON- INDEPENDENT BROKER ESCROW, 2086 SOUTH E STREET SUITE 203, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 3 PONCE & PONCE REALTY, INC., 2086 S E STREET, SUITE #100, SAN BERNARDINO, CA 92408 Inc./Org./Reg. No.: 3595815 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on JUN 08, 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/ RICARDO PONCE, 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 6/16,6/23,30,7/7/22

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

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

Or Call (909) 381-9898

e-Mail iecnlegals @hotmail.com

Publish your FBN for only $40!


Page A6 • June 16, 2022 • CC • IECN

Published in Colton Courier C-9983 Fictitious Business Name Statement FBN20220003939 Statement filed with the County Clerk of San Bernardino 04/27/2022 The following person(s) is (are) doing business as: A MART, 15853 MAIN ST, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO TOOR INC, 15853 MAIN ST, HESPERIA, CA 92345 Inc./Org./Reg. No.: C3811792 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 05/15/2017 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/ DARSHAN S. TOOR 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 5/26,6/2,6/9,6/16/22

Published in Colton Courier C-9984 Fictitious Business Name Statement FBN20220003940 Statement filed with the County Clerk of San Bernardino 04/27/2022 The following person(s) is (are) doing business as: ALL GREEN MAINTENANCE, 2026 N RIVERSIDE AVE STE C164, RIALTO, CA 92377 County of Principal Place of Business: SAN BERNARDINO MIGUEL A GUZMAN, 5738 CHELSEA CT, RIALTO, CA 92377 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 05/09/2017 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/ MIGUEL A GUZMAN 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 5/26,6/2,6/9,6/16/22

Published in Colton Courier C-9985 Fictitious Business Name Statement FBN20220003941 Statement filed with the County Clerk of San Bernardino 04/27/2022 The following person(s) is (are) doing business as: AROD ELECTRIC INC, 10815 BENNETT DR, FONTANA, CA 92337 County of Principal Place of Business: SAN BERNARDINO AROD ELECTRIC INC, 10815 BENNETT DRIVE, FONTANA, CA 92337 Inc./Org./Reg. No.: C4703926 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 05/01/2017 By signing, I declare that all information in this statement is true

Office (909) 381-9898

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

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/ ARMANDO R RODRIGUEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/26,6/2,6/9,6/16/22

Published in Colton Courier C-9986 Fictitious Business Name Statement FBN20220003942 Statement filed with the County Clerk of San Bernardino 04/27/2022 The following person(s) is (are) doing business as: AUTHENTIC CREATIONS, 58357 DELANO TRAIL, YUCCA VALLEY, CA 92284 County of Principal Place of Business: SAN BERNARDINO MARTHA JEAN GREENLEY, 28357 DELANO TRAIL, YUCCA VALLEY, CA 92284 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/31/2017 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/ MARTHA JEAN GREENLEY 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 5/26,6/2,6/9,6/16/22

Published in Colton Courier C-9987 Fictitious Business Name Statement FBN20220003944 Statement filed with the County Clerk of San Bernardino 04/27/2022 The following person(s) is (are) doing business as: DEZERT KAOS INDUSTRIES, 32137 ZIRCON RD, LUCERNE VALLEY, CA 92356 County of Principal Place of Business: SAN BERNARDINO LARRY F TUDOR, 32137 ZIRCON RD, LUCERNE VALLEY, CA 92356 RUBEN L TUDOR, 32137 ZIRCON RD, LUCERNE VALLEY, CA 92356 HEATHER L TUDOR, 32137 ZIRCON RD, LUCERNE VALLEY, CA 92356 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 05/30/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LARRY F TUDOR 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 Professions Code). and Published 5/26,6/2,6/9,6/16/22

Published in Colton Courier C-9988 Fictitious Business Name Statement FBN20220003946 Statement filed with the County Clerk of San Bernardino 04/27/2022 The following person(s) is (are) doing business as: DISTINCT TRANSPORT, 7450 PALO VERDE AVE, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO ANTONIO D ELLIOTT, SR, 5021 VISTA LOMA WAY, NORTH LAS VEGAS, NV 89031 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 05/09/2017 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ANTONIO D ELLIOTT, SR 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 Professions Code). and Published 5/26,6/2,6/9,6/16/22

Published in Colton Courier C-9989 Fictitious Business Name Statement FBN20220003948 Statement filed with the County Clerk of San Bernardino 04/27/2022 The following person(s) is (are) doing business as: ELITE HAIR NAIL SPA, 1644 E HIGHLAND AVE STE 103, SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO CHI T NGO, 7474 MOUNTAIN LAUREL DR, HIGHLAND, CA 92346 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 05/09/2017 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/ CHI T NGO 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 5/26,6/2,6/9,6/16/22

Published in Colton Courier C-9990 Fictitious Business Name Statement FBN20220003950 Statement filed with the County Clerk of San Bernardino 04/27/2022 The following person(s) is (are) doing business as: K ST MARKET, 156 S K ST, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO

SHADIA JDID, 7249 TRIVENTO PL, 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 05/12/2017 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/ SHADIA JDID 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 Professions Code). and Published 5/26,6/2,6/9,6/16/22

Published in Colton Courier C-9991 Fictitious Business Name Statement FBN20220003952 Statement filed with the County Clerk of San Bernardino 04/27/2022 The following person(s) is (are) doing business as: MAIL DEPOT OF UPLAND, 305 N 2ND AVE, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO ALEXANDER G OCHOA, 7579 BUENA VISTA DR, RANCHO CUCAMONGA, CA 91730 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 05/02/2017 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/ ALEXANDER G OCHOA 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 5/26,6/2,6/9,6/16/22

Published in Colton Courier C-9992 Fictitious Business Name Statement FBN20220003953 Statement filed with the County Clerk of San Bernardino 04/27/2022 The following person(s) is (are) doing business as: PROLINE AUTO COLLISION CENTER INC., 9310 JERSEY BLVD, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO PROLINE AUTO COLLISION CENTER INC., 9310 JERSEY BLVD A & B, RANCHO CUCAMONGA, CA 91730 Inc./Org./Reg. No.: C3402507 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 02/14/2017 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/ NOEL LOPEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in

Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/26,6/2,6/9,6/16/22

Published in Colton Courier C-9993 Fictitious Business Name Statement FBN20220003959 Statement filed with the County Clerk of San Bernardino 04/27/2022 The following person(s) is (are) doing business as: SUPER COLLISION CENTER, 11500 MARIPOSA ROAD, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO LEGACY SCC, INC, 11500 MARIPOSA ROAD, HESPERIA, CA 92345 Inc./Org./Reg. No.: C4114359 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 09/24/2014 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ FREDDY CABRERA 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 5/26,6/2,6/9,6/16/22

Published in Colton Courier C-9994 Fictitious Business Name Statement FBN20220003963 Statement filed with the County Clerk of San Bernardino 04/27/2022 The following person(s) is (are) doing business as: WILKO, 7600 BELLFLOWER ST, HESPERIA, CA 92344 County of Principal Place of Business: SAN BERNARDINO MARY T WILSON, 7600 BELLFLOWER ST, HESPERIA, CA 92344 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 05/10/2017 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/ MARY T WILSON Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 5/26,6/2,6/9,6/16/22 Published in Colton Courier C-9995 Fictitious Business Name Statement FBN20220003961 Statement filed with the County Clerk of San Bernardino 04/27/2022 The following person(s) is (are)

doing business as: UNIVERSAL BATTERIES, INC., 16559 BEAR VALLEY RD STE A, HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO UNIVERSAL BATTERIES, INC., 16559 BEAR VALLEY ROAD SUITE A, HESPERIA, CA 92345 Inc./Org./Reg. No.: C3942409 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 10/12/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ HUGO GONZALEZ V. 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 5/26,6/2,6/9,6/16/22

Published in Colton Courier C-9996 Fictitious Business Name Statement FBN20220003962 Statement filed with the County Clerk of San Bernardino 04/27/2022 The following person(s) is (are) doing business as: VENTURA’S AUTOMOTIVE, 522 W 1ST ST STE A, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO IVAN E VENTURA, 8061 GRACE AVE, 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 04/03/2017 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/ IVAN E VENTURA 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 5/26,6/2,6/9,6/16/22

Published in Colton Courier C-9997 Fictitious Business Name Statement FBN20220003964 Statement filed with the County Clerk of San Bernardino 04/27/2022 The following person(s) is (are) doing business as: PROHEALTH PRODUCTS, 299 W FOOTHILL BLVD STE 209, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO WOMEN’S VIEW MEDICAL GROUP INC., 1408 FOREST ST, UPLAND, CA 91784 Inc./Org./Reg. No.: C2383198 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 10/28/2016 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ WENDY RASHIDI M.D.

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 5/26,6/2,6/9,6/16/22

Published in Colton Courier C-9998 Fictitious Business Name Statement FBN20220003966 Statement filed with the County Clerk of San Bernardino 04/27/2022 The following person(s) is (are) doing business as: KEVIN’S WOODSHOP, 5159 BROOKS ST STE E, MONTCLAIR, CA 91763 County of Principal Place of Business: SAN BERNARDINO KEVIN M LAMBRIGHT, 1112 CORONADO ST., UPLAND, CA 91786 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 03/02/2017 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/ KEVIN M LAMBRIGHT 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 5/26,6/2,6/9,6/16/22

Published in Colton Courier C-9999 Fictitious Business Name Statement FBN20220004036 Statement filed with the County Clerk of San Bernardino 04/28/2022 The following person(s) is (are) doing business as: PLAYDATES 4 PLAYMATES, 16993 GRAND MAMMOTH PL, VICTORVILLE, CA 92394 County of Principal Place of Business: SAN BERNARDINO FALINCIA A WALLACE, 16993 GRAND MAMMOTH PL, VICTORVILLE, CA 92394 DARRON K WALLACE, 16993 GRAND MAMMOTH PL, VICTORVILLE, CA 92394 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 06/28/2017 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/ FALINCIA A WALLACE 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 5/26,6/2,6/9,6/16/22


Office (909) 381-9898 T.S. No. 100219-CA APN: 471-050-025 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED TRUST, DATED OF 2/17/2017. 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 6/29/2022 at 9:00 AM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 2/24/2017 as Instrument No. 2017-0078456 of Official Records in the office of the County Recorder of Riverside County, State of CALIFORNIA executed by: JEFFREY M MARINO, AN UNMARRIED MAN 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; AUCTION.COM ROOM, 2410 WARDLOW ROAD #111, CORONA, CA 92880 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: 8180 RECHE CANYON ROAD, COLTON, CA 92324, AKA, RECHE CANYON 8180 DRIVE, 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: $407,357.02 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

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

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 100219-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 100219-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 4375 Jutland Drive San Diego, California 92117 Published Colton Courier 6/2,6/9,6/16/22 C-101

Published in Colton Courier C-102 Fictitious Business Name Statement FBN20220004784 Statement filed with the County Clerk of San Bernardino 05/18/2022 The following person(s) is (are) doing business as: NORTHPOINTE OPTOMETRIC CENTER, 1850 N. RIVERSIDE AVE., SUITE 220, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO Mailing address: 3333 QUALITY DR., RANCHO CORDOVA, CA 95670 THIRD OPTOMETRIC CARE OF CALIFORNIA, 3333 QUALITY DR., RANCHO CORDOVA, CA 95670 Inc./Org./Reg. No.: 4593028 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 N/A 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/ LISA P. FIELDS, 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 6/2,6/9,6/16,6/23/22 Published in Colton Courier C-103

CC • IECN • June 16, 2022 • Page A7

Fictitious Business Name Statement FBN20220004889 Statement filed with the County Clerk of San Bernardino 05/23/2022 The following person(s) is (are) doing business as: TOWNHOUSE VILLAGE, 300 NORTH SPRUCE AVENUE, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 460278, ESCONDIDO, CA 92046 Number of Employees: 4 THERESE FINCH, 941 ORANGE AVENUE SUITE #127, CORONADO, CA 92118 This business is conducted by (a/an): LIMITED PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on DEC 04, 2002 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/ THERESE FINCH, 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 6/2,6/9,6/16,6/23/22

Published in Colton Courier C-105 Fictitious Business Name Statement FBN20220004944 Statement filed with the County Clerk of San Bernardino 05/24/2022 The following person(s) is (are) doing business as: MAXIMILLIANO GAMEROOM, 756 E HAWTHORNE STREET, ONTARIO, CALIF 91764 County of Principal Place of Business: SAN BERNARDINO MARIA JIMENEZ, 756 E HAWTHORNE STREET, ONTARIO, CALIFO, 91764 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on MAY 23, 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 JIMENEZ, 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 6/2,6/9,6/16,6/23/22

Published in Colton Courier C-104 Abandonment of Fictitious Business Name Statement FBN20220004884 Statement filed with the County Clerk of San Bernardino 05/23/2022 County of Current Filing: SAN BERNARDINO Date of Current Filing: 01/03/2019 File No. FBN20190000140 The following person(s) is (are) doing business as: D & M TRANPORTATION, 8985 BUCKEYE DR, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO DAVID G LOPEZ, 8985 BUCKEYE DR, FONTANA, CA 92335 MONICA LOPEZ, 8985 BUCKEYE DR, FONTANA, CA 92335 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DAVID GUADALUPE LOPEZ, 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

6/9,6/16,6/23,6/30/22

Published in Colton Courier C-106 Abandonment of Fictitious Business Name Statement FBN20220005117 Statement filed with the County of San Bernardino Clerk 05/27/2022 County of Current Filing: SAN BERNARDINO Date of Current Filing: 04/09/2021 File No. FBN20210003756 The following person(s) is (are) doing business as: SANTOYO’S TRUCKING, 1366 N YUCCA AVE, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO VICTOR H SANTOYO, 1366 N YUCCA AVE, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on MAY 31, 2006 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/ VICTOR H. SANTOYO, 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 6/9,6/16,6/23.6/30/22

Published in Colton Courier C-107 Fictitious Business Name Statement FBN20220005250 Statement filed with the County Clerk of San Bernardino 06/01/2022 The following person(s) is (are) doing business as: MOBILE SOUND, 11836 CENTRAL AVE, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO GUSTAVO A BRISENO, 392 WEST ST., UPLAND, CA 91786 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on DEC 08, 2000 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GUSTAVO A BRISENO, 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 6/9,6/16,6/23,30/22

Published in Colton Courier C-108 Fictitious Business Name Statement FBN20220005186 Statement filed with the County Clerk of San Bernardino 05/31/2022 The following person(s) is (are) doing business as: LAS NUEVAS ISLAS, 14765 FOOTHILL BLVD., FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 5 SMJ MON CORP, 14765 FOOTHILL BLVD., FONTANA, CA 92335 Inc./Org./Reg. No.: 4807407 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SONIA MONROY, 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 6/9,6/16,6/23,30/22

Published in Colton Courier C-109 Fictitious Business Name Statement FBN20220004604 Statement filed with the County Clerk of San Bernardino 05/12/2022 The following person(s) is (are) doing business as: HILLTOP HAUS, 2651A SECRET DR, RUNNING SPRINGS, CA 92382 County of Principal Place of Business: SAN BERNARDINO Number of Employees: 1 Mailing address: PO BOX 2146, RUNNING SPRINGS, CA 92382 JASON N PAUL, 32322 PARKLAND DR, RUNNING SPRINGS, CA 92382 HEATHER A PAUL, 32322 PARKLAND DR, RUNNING SPRINGS, CA 92382 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on MAY 04, 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/ HEATHER A PAUL 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 6/9,6/16,6/23,30/22

Published in Colton Courier C-110 Abandonment of Fictitious Business Name Statement FBN20220005496 Statement filed with the County Clerk of San Bernardino 06/07/2022 County of Current Filing: SAN BERNARDINO Date of Current Filing: 01/25/2019 File No. FBN20190001039 The following person(s) is (are) doing business as: LOPEZ TRUCKING, 17721 OWEN ST., FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO DIEGO LOPEZ, 17721 OWEN ST., FONTANA, CA 92335 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on JUN 11, 2002 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/ DIEGO LOPEZ, 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 6/9,6/16,6/23,30/22

Published in Colton Courier C-100 Fictitious Business Name Statement FBN20220004051 Statement filed with the County Clerk of San Bernardino 04/29/2022 The following person(s) is (are) doing business as: VERNON DENTAL GROUP, 1655 N MOUNT VERNON AVE # B, SAN BERNARDINO, CA 92411 County of Principal Place of Business: SAN BERNARDINO HOVSEP NARGIZYAN D.D.S., INC., 1655 MOUNT VERNON AVE #B, SAN BERNARDINO, CA 92411 Inc./Org./Reg. No.: C2870307 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 05/10/2017 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/ HOVSEP NARGIZYAN 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 5/26,6/2,6/9,6/16/22

Inland Empire Community Newspapers

We are now online! Check us out for all your community news. Visit us on the web at: www.iecn.com Business Office: 1809 Commercenter

West, San Bernardino, CA 92408

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

Or Call

(909) 381-9898

e-Mail

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


Page A8 • June 16, 2022 • Inland Empire Community Newspapers

A

Free music and theatrical shows all summer long at the Redlands Bowl

By Manny Sandoval achis?

re you a fan of the Little Mermaid? Or say Johnny Cash? Mari-

If so, this summer you have

the opportunity to see those shows live and in-person, for FREE at the Redlands Bowl. The beautiful outdoor theater is located under the stars in Downtown Redlands and only a 12 minute drive from San

Bernardino, 13 minutes from Colton, and about 18 minutes from Rialto.

All programs start at 8 PM, no admission is charged, seating is first come, first served, and

each show lasts approximately one hour and 15 minutes. The 99th season kicks off on Friday, June 24th with “Swing This” An Evening with Debby Boone.

T

The season opener is followed by a live show every Tuesday and Friday. The complete season schedule is available now at redlandsbowl.org.

PHOTO MANNY SANDOVAL

Macy Gallardo on her way to the Humane Society of San Bernardino Valley.

Community News

he Humane Society of San Bernardino Valley (HSSBV) is currently offering appointments for 700 $20 spay and neuter surgeries for both cats and dogs thanks to a generous grant from the California Department of Food and Agriculture, as part of the Pet Lovers License Plate grant. Members of the community that would like to take advantage of this special $20 pric-

ing must call 909-386-1400 to book an appointment. The program must be mentioned at the time of making the appointment; you are not automatically enrolled. It is first come, first serviced and only available while funding lasts.

Appointments for participation in the program can also be made in person by visiting the HSSBV Veterinary Clinic at 374 W. Orange Show Road.


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.