Rialto Record 11 12 20

Page 1

RIALTO RECORD Weekly

November 12, 2020

Vol 1 9, NO. 09

Alyssa Holmes, 11, debuts fir st book

A

lyssa Holmes, 11, of Rialto, debuted her first book during a drivethru book signing event on Friday, Oct. 30, a timely event since the book is about persuading a character to get into the Halloween spirit. Alyssa penned The Bat Blues last year when she was only 10 and in the fifth grade.

www.iecn.com

Inspired by her mother Tracy Holmes, a local author, Alyssa expressed her gratitude to those who rallied around her during the four months it took for her to complete the book. “It feels really good to have everybody supporting me while I was writing. At first I didn’t think (the book) would go through, but with mom’s help it did,” Alyssa shared.

County Ser vice Award to Fischer, Funchess Pg. 5

PHOTO

A

applications for nonprofit assistance Pg. 6

H OW TO R E A CH U S Inland Empir e Community Newspaper s Of f ice: (909) 381 -9898 Editorial: ie cn1@ mac .com Adve r tising : sale s@iec n.c om Le gals : iec nle gals@ hotmail.com

The two vibrant characters in the colorfully illustrated book are sisters Royce and Dakota, two precocious girls whose personali-

“I am very proud of her and it feels really good to see my daughter say she wants to follow in my footsteps,” remarked Alyssa, who has worked tirelessly as author of the Say It Twice Books collection and owner of All Home Publishing. “As a business person you have to weigh your options to be strategic and realistic, and to take the baby steps to do it.” As for a second book, Alyssa said she’s putting that on the shelf for the time being. The Bat Blues is available for purchase and is also available in audio. For more information, please visit www.AuthorAlyssaHolmes.com o r www.AllHomePublishingLLC.co m. Additional photos on next page.

West Valley Water District approves major r efor ms

fter months of meetings and thoughtful review, the West Valley Water District (WVWD) Board of Directors today adopted 10 major reforms crafted with staff and vetted by department managers that will deliver increased transparency, accountability and savings for ratepayers.

IECF accepting

RUSD NUTRITION SERVICES

Alyssa Holmes, 11 of Rialto, penned her first children’s book The Bat Blues last year at the age of 10; a drive-thru book signing was held on Friday, Oct. 30 to debut her book.

ties are brought to life by Alyssa’s descriptive storytelling.

Earlier this year, WVWD Board President Channing Hawkins requested proposals from department managers for new strategies to improve the effectiveness and integrity of the agency’s operations. Managers worked closely with their staff to develop plans with clearly defined objectives and metrics for success. Board members and management also sought to address and improve upon not only the issues outlined in the 2018-2019 state audit, but long-standing systemic issues as well. “Change requires more than just talk, so we are walking the walk by cementing our commitment to excellence through these initiatives,” said WVWD Board President Channing Hawkins. “These 10 reforms change how

West Valley Water District operates at every level. Amid the pandemic and uncertainty that surrounds us, I’m proud of the teamwork, diligence and honesty exhibited by our board and staff to deliver on our promise to give ratepayers the water district they deserve.” WVWD Board Vice President Kyle Crowther said, “Today, we expand on the measures we have made to increase accountability and transparency. This plan creates a real path forward for continued success.” The ten reforms are official initiatives grouped into three categories: (1) transparency (2) accountability and (3) sustainability. The board of directors granted managers freedom on how to explore and collect reform ideas from their staff. As a result of this bottom-up process, staff generated a series of reforms that affect nearly every level of WVWD operations. Listed below are the ten reforms, organized by category and each with a brief summary. WVWD Director Dr. Michael

Taylor stated, "I fully support these reform measures which expand on the policies approved under my presidency. Working with our new board president, I am proud that he has been able to complete these reforms in such a short period of time. Our new measures will ensure our ratepayers are protected." #1: “Get It Done” Initiative (An

Accountability Reform) The Get It Done initiative will require WVWD to create and approve a strict budget calendar (or fiscal schedule) with firm dates every year that will help hold board and staff members accountable to their roles, responsibilities and obligations. The measure also mandates that WWVD , cont. on next pg.


Page A2 • Nov. 12, 2020 • Inland Empire Community Newspapers • Rialto Record

PHOTOS

TRACY HOLMES

Mother and daughter Mary Lou and Alyssa Suarez, above, and Zoe, right, are family friends and faithful customers of All Home Publishing. WVWD the budget process include public budget workshops, departmental meetings, official reviews and a board vote. By approving this budget calendar, the WVWD board will approve financial issues on an annual basis, rather than review and approve each transaction individually, a system that has prolonged the budget process and lead to missed deadlines. #2: “New Rules, No Exceptions” Initiative (An Accountability Reform) The lack of an accounting manual was a material deficiency outlined in the fiscal year 2018-2019 audit. To counter this issue, the New Rules, No Exceptions initiative will create an accounting manual of practices that manages and protects assets, while outlining required controls for all staff who interact with water district finances. This initiative also requires that staff conduct regular updates to the manual to keep the agency current with evolving industry best practices. #3 “Controls Against Errors & Abuse” Initiative (An Accountability Reform) In accordance with the Government Accounting Standards Board (GASB), the Controls Against Errors & Abuse reform initiative requires annual rigorous reviews of finance department staff roles and responsibilities. Auditors conducting a fiscal year 2018-2019 review found some segregation of duties issues for accounting and contracts; the segregation, or separation, of duties is the assignment of various steps in a process to different people. Segregation of duties is important and serves two key purposes: (1) it ensures that there is oversight to catch errors and (2) helps to prevent fraud by

eliminating the possibility of one person having the sole responsibility of two conflicting tasks. #4: “Professional Services Opportunity Pool” Initiative (An Accountability Reform) Under the Professional Services Opportunity Pool initiative, WVWD will create a pool of prequalified, pre-negotiated professional service providers. Required services above $25,000 will be opened for bidding by qualified firms at a set rate and staff will submit their approved firms to the board for admittance to the prenegotiated service pool. Every year, WVWD will invite prospective bidders to a public pool of vendors that will be vetted for qualifications and experience. This pool will create a pre-approved group of vendors for services like general maintenance, accounting and legal work (excluding general counsel) etc. A committee of employees will select firms to be available at prenegotiated rates, which will both result in lower costs for ratepayers and allow WVWD to quickly react to situations by being able to utilize an approved list of qualified vendors. #5: Board Policies and Procedures Manual (An Accountability Reform) The WVWD Board of Directors Policies and Procedures Manual will specify how the board it to conduct its business, its actions/decisions and establish clear duties, roles, a code of ethics and other responsibilities. The policies and procedures will expand on board reform measures approved in 2018 and 2019. #6: “Financial Reporting” Policy (A Transparency Reform) Following up on the Get It Done policy, this Financial Reporting

policy requires WVWD to share a public, annual budget calendar Initiative (A Sustainability Rethat lists important financial dead- form) lines with financial reports and auThough WVWD met its statedits. mandated water savings well #7: “The Twenty-First Century ahead of schedule significant reDigitization” Initiative (A Trans- ductions in individual water usage is required if the water supply is to parency Reform) keep up with an expected exploUnder this initiative, WVWD sion in population growth. To this will bring the entire agency into end, WVWD will analyze populathe 21st century by scanning, stor- tion trends and ongoing water suping and consolidating digital ply changes to establish a new copies of water supply source in- individual water usage target that formation, agreements, purchase will allow WVWD to reduce strain records and other documents in a on local water supplies and ennew, digital records management hance long-term price and supply system. This digitization process stability and sustainability. will help the public, board of directors, senior management and #10: “WVWD Water Academy” staff members easily access im- Initiative (A Sustainability Reportant information about our form) water supply. It will also protect critical records from being damaged, lost or hidden and thus allow for greater transparency and public oversight. #8: “The Lytle Creek Sustainability Project” Initiative (A Sustainability Reform) Groundwater is a vital component of California’s water supply. In water basins across the state, groundwater withdrawal often exceeds the amount that is replenished. This condition, known as overdraft, leads to higher energy use (to pump from deeper wells), sinking lands, reduced streamflow and reduced water quality. Due to years of regional drought and population growth, the West Valley needs to find ways to replenish its basins. The Lytle Creek Sustainability Project initiative directs WVWD staff to conduct a groundwater study that explores ways to replenish the groundwater basins adjacent to Lytle Creek and create a responsible plan for greater water resource regeneration and sustainability. #9: “Save & Sustain Our Water”

Water use habits are set early in our lives. By encouraging water conservation at an early age, WVWD can promote sustainability, reduce community water resource usage and help ratepayers save money. Under the WVWD Water Academy initiative, the agency will create an educational curriculum for our region’s classrooms and communities. This initiative includes a water education mobile classroom trailer with interactive exhibits and displays to expand conservation program effectiveness in schools and community settings. It also includes program materials, community sessions with a WVWD representative and post-program follow-up to determine our program’s effectiveness.


Inland Empire Community Newspapers • Nov. 12, 2020 • Page A3

Unof ficial General Election Results A s o f Tu e s d a y, N o v. 1 0 , 4 p . m . , c o u n t y b a l l o t s remaining to be processsed 156,000

Senate District 31: Pete Aguilar Senate District 23: Rosilicie Ochoa Bogh Assembly Dist. 40: James C . R amos Assembly Dist. 47: Eloise Gómez Reyes CJUSD Board of Education: Patt Haro, Frank Ibar ra, Ber tha Ar reguin RUSD Board of Education: Nancy G. O’Kelley, Joe Mar tinez, Stephanie Lewis SBCUSD Board of Education: Gwen Rodger s, Dr. Margaret Hill, Scott Wyatt, Heather Johnson SB County Supervisor District 5: Joe Baca Jr.

Colton City Council: Ken Koper ski, John Echevar ria, Isaac Suchil Rialto Mayor: Deborah Rober tson Rialto City Council: R afael Tr ujillo, Andy Car rizales

State Ballot Measures 14 Bonds to Continue Stem Cell Research Yes 15 Property Tax to Fund Schools, Government Services No 16 Affirmative Action in Government Decisions No

San Bernardino City Council Ward 5: Ben Reynoso 51.59% Henr y Nickel 48.41% (too close to call)

17 Restores Right to Vote After Prison Term Yes

San Bernardino City Council Ward 7: Damon Alexander

19 Changes Certain Property Tax Rules Yes

SB Municipal Water District: June Hayes, Gil Botello

18 17-year-old Primary Voting Rights No

20 Parole Restrictions for Certain Offenses No 21 Expands Governments’ Authority to Rent Control No

County of San Ber nardino Measure J: 22 App-Based Drivers and No Employee Benefits Yes County of San Ber nardino Measure K: Yes

23 State Requirements for Kidney Dialysis Clinics No 24 Amends Consumer Privacy Laws Yes

City of San Ber nardino Measure S: Yes 25 Eliminates Money Bail System No


Page A4 • Nov. 12, 2020 • Inland Empire Community Newspapers

OPINION&LETTERS

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

COMMUNITY COMMENTARY You can email letters to editor@iecn.com. Please include your name and city of residence. Anonymous letters will not be printed.

A victor y for the people After an uncomfortably close election, Joe Biden appears certain to be the next president of the United States, a result that is above all a victory for the nation. Assuming the win stands after the recounts are over, it will return to private life — and, we can hope, obscurity — one of the worst presidents in American history. Biden’s victory is also a personal triumph for the former vice president and longtime U.S. senator, who was regarded by many (Democrats among them) as past his prime and the product of a bygone era of bipartisan compromise. At 77, Biden has achieved the political prize that twice eluded him when he was younger, in large part because of his connection to the norms of yore. President Trump had claimed victory again on Saturday morning, just before Pennsylvania’s results gave Biden an electoral college majority, and he is contesting the count in several states crucial to that majority (Biden leads in the popular vote count by more than 4 million.) The president has the right to pursue remedies in court. But to keep his office, he will need to overturn the outcome in more than one state — and he will need real evidence of fraud, something he hasn’t yet produced. Biden’s campaign no doubt benefited from revulsion at the way Trump has degraded the presidency. Exit polls suggest that a significant minority of Biden voters saw their vote as primarily a vote against Trump. But disaffection with the incumbent isn’t the complete explanation for Biden’s victory. The former vice president demonstrated, in a campaign circumscribed by the COVID-19 pandemic, that he was a strong, self-confident and principled leader. Biden effectively called out Trump’s character deficits and stood up to the president when Trump sought to portray him as senile, corrupt and the pawn of the extreme leftists in his party. He also credibly promised that he would get things done. That means addressing the coronavirus that Trump has tried to wish into insignificance as well

as the racial, social and economic inequities the contagion has thrown into sharp relief. With Republicans poised to retain control of the Senate, Biden will have to make good on his promise to work with Republicans in Congress. But it would be a mistake to believe that he seeks compromise for compromise’s sake. Rather, he would seek dialogue with the opposition as the means to the end of accomplishing things for the American people, whether it is long-stalled immigration reform, a “Bidencare” expansion of the Affordable Care Act or a commitment by this country to address climate change in a way that will create clean-energy jobs. Enormous challenges await the president-elect. Many of them stem from the damage Trump inflicted on the country in both foreign and domestic affairs, not the least being the distrust Trump sought to breed in the legitimacy of Biden’s win. Others will involve addressing problems denied or neglected by the incumbent, most notably global warming and income inequality. Biden will have to find a way to erase the doubts Trump tried to plant and reassure an anxious and divided America even as he repudiates the bigotry that his predecessor encouraged and exploited. His legendary empathy will be put to great use, but the ultimate test is whether he can enact policies that would restore the middle class and build America back — better, fairer and stronger. For now Biden — and California, and the nation — can be forgiven for not focusing immediately on those herculean challenges. It is enough, today, to be thankful that the American people — coming out in droves, in a pandemic, to exercise their most important freedom — have righted a ship of state that was perilously off course. LA Times

A v i c t o r y f o r Jo e B i d e n - a t l a s t Having peered into the abyss of autocratic nationalism, the American people have chosen to step back from the brink. The ballot counting will continue for a few days yet, but the math is what it is: Joe Biden will have the 270 electoral votes needed to win the White House, and likely many more. President Trump’s four-year assault on our democratic institutions and values will soon end. The contest generated intense passions. In a year marked by the incalculable loss of life and the economic devastation of a pandemic, Americans turned out to vote in numbers not seen for generations, starting weeks before Election Day. Mr. Trump still knows how to draw a crowd — albeit not always to his advantage. In the end, it was Mr. Biden who captured more votes than any presidential candidate in U.S. history, while Mr. Trump captured the second-most votes in U.S. history. The tally comes with disappointment on both sides: for Biden supporters, who hoped for a more resounding repudiation of Trumpism and for a Senate ready to enact

their agenda, and for Trump supporters, who hoped for another four years and to chasten their critics. Fortunately for America, Mr. Biden promises to be a president for both sides — a welcome shift from a leader who has spent his tenure dividing the electorate into perceived fans and enemies. While the coming weeks will most likely bring unexpected moves and more dangerous disinformation from Mr. Trump, it is worth taking this moment to raise a glass and breathe a sigh of relief. America gives its citizenry the ultimate responsibility for holding leaders accountable, for deciding what kind of nation this will be. The broad endorsement of Mr. Biden’s message of unity and healing is cause for celebration. Americans have embraced that optimism and Mr. Biden as their next president. Now the real work begins. Come January, Mr. Biden will take office facing a jumble of crises. His predecessor is leaving America weaker, meaner, poorer, sicker and more divided than four years ago. Recent events have laid

bare, and often exacerbated, many of the nation’s pre-existing conditions: from the inadequacy of our health care system to the cruelty of our immigration policies, from entrenched racial inequities to the vulnerabilities of our electoral system. Mr. Biden has pledged himself to big thinking and bold action in tackling these challenges. The electoral map suggests recovery will be neither quick nor easy. It is not yet clear what the precise composition of the Senate will be, but Republicans may hold the chamber. The government, like the nation, would remain divided. Mr. Biden has made clear he wants to work across the aisle. That is his nature and his political brand. But today’s political climate is not the same as it was 50, or even five, years ago. Even as he seeks consensus, the new president must be prepared to fight for his priorities. Now is no time for timidity. The American public should be prepared to do its part. People of good will and democratic ideals must not lose interest simply because Mr. Trump leaves center stage. They need to remain engaged in the political process and demand better from their leaders if any progress is to be made. Mr. Trump’s message of fear and resentment resonated with tens of millions of Americans. Trumpism will not magically disappear. If anything, its adherents will very likely find renewed energy and purpose in marshaling a new resistance movement committed to undermining and delegitimizing the incoming administration. Republicans will have to decide whether they will continue to wallow in political nihilism, or rise to meet the challenges of the moment. How Republicans respond to this loss, whether they seek to stoke or to cool partisan passions, will help determine the nation’s — and their party’s — path forward. With the perspective of time, the Trump era is likely to be viewed as an extended stress test for the American experiment. The president did his best to undermine the nation’s democratic foundations. They were shaken, but they did not break. Mr. Trump exposed their vulnerabilities but also their strength. It now falls to Mr. Biden to improve and safeguard those foundations, to help restore faith in our democracy and ourselves — to make America greater than ever before. NY Times Editorial Board


Inland Empire Community Newspapers • Nov. 12, 2020 • Page A5

County Distinguished Service Awards to Fischer, Funchess Program in San Bernardino County. She has been instrumental in increasing available scholarships through the Fischer Ambassador program. Scholarships have almost quadrupled since the program was first founded in 2018. Dr. Marcus Funchess, has committed his career to educational equity, student achievement and a vision of excellence within the San Bernardino City Unified School District. As the director of human resources, Funchess has facilitated recruitment strategies that strive to ensure a diverse instructional staff reflective of the student population.

COURTESY PHOTOS

San Bernardino County educator and philanthropist Cheryl Fischer, and Director of Human Resources Marcus Funchess, in San Bernardino City Unified School District are the recipients this year of the San Bernardino County Distinguished Service Award.

S

an Bernardino County educator and philanthropist Cheryl Fischer, and Director of Human Resources Marcus Funchess, in San Bernardino City Unified School District are the recipients this year of the San Bernardino County Distinguished Service Award. Due to the COVID-19 pandemic, they will be honored on October 30 in a virtual format in place of an in-person event. They are the 38th and 39th recipients of the award. For the past 23 years, the countywide Distinguished Service Award has celebrated exceptional and distinguished service. The purpose of the award is to recognize dedication and leadership on behalf of public education in the

county. Up to two recipients may be selected annually. Dr. Cheryl Fischer has devoted her life to education, community service and philanthropy in San Bernardino and the Inland Empire. She began her county career in the San Bernardino City Unified School District in 1978 as a coordinator of instruction. She continued her growth as an educational leader and served as the assistant superintendent of instruction in the Yucaipa-Calimesa Unified School District from 1982-1990. Fischer began her tenure at California State University, San Bernardino in 1990 where she would remain until her retirement in 2006. During the course of her career Cheryl Fischer made a

tremendous impact as a mentor and builder of educational leaders. Her guidance and support of school administrators continues today.

Funchess serves as a role model to his students and his colleagues. She has been a tireless advocate He was recognized as the Associfor children and families and has ation of California School Adminserved numerous non-profit or- istrators, Region 12 Personnel ganizations in various capacities. Administrator of the Year in 2019. As an 18-year member of the As- State Superintendent of Public InLeague of San struction Tony Thurmond selected sistance Bernardino, Fischer broke Funchess to serve on the Transifundraising records to benefit the tion Team for Addressing the community through the Dr. Earl Teacher Shortage also in 2019. He R. Crane Dental Health Center is also a past recipient of the presand Operation School Bell cloth- tigious Golden Bell Award from ing program. the California School Boards Association. Fischer believes in creating opportunities for students to pursue The Distinguished Service higher education through the Ad- Award competition is co-sponvancement Via Individual Deter- sored by the San Bernardino mination Scholarship Expansion County School Boards Association (SBCSBA), the San Bernardino County Superintendent of Schools, the San Bernardino County Committee on School District Organization, and the Fifth District PTA. up your airways 5. Practice daily box breathing Past recipients of the Distinexercises – inhale for four sec- guished Service Award are: Jane onds, hold for four seconds, ex- Smith (2019) board member with hale for four seconds, and repeat the Yucaipa-Calimesa Joint Uni6. Exercise and move your body fied School District, Donna West regularly to flex the lung muscles (2019) board member with the Redlands Unified School District, 7. Eat foods rich in antioxidants Margaret Hill (2018), board memto boost lung function – berries, ber with San Bernardino City Unibeets, apples, olive oil, and yogurt fied; Yvonne Molles (2018), to name a few special education teacher with 8. Drink lots of water to keep County Schools; Carl Schafer (2018), County Music Educators lung lining hydrated 9. Stay on top of dental hygiene Association leader; Cuauhtémoc Avila (2017), superintendent of to prevent bacteria from traveling the Rialto Unified School District; from your mouth to your upper Judy White (2017), former teacher airway and administrator in San Bernardino and the superintendent We highly encourage those with questions or concerns about lung health to contact their primary care physician or health plan provider for further guidance. You can also learn more about lung health at:

Protect your lungs this season

F

ocusing on the health of your lungs is now more important than ever before. As the flu season falls upon us, there is a concern by health professionals about a double pandemic involving COVID-19 and the flu. To date, more than 9.2 million Americans have contracted COVID-19 thus far, 38 million Americans had the flu in the 20192020 season, according to the Centers for Disease Control and Prevention (CDC). In addition, there are about 15 million adults with chronic bronchitis and emphysema and another 25 million who live with asthma. With COVID-19 being a respiratory disease that can have varying degrees of impacts to one’s lungs, there are mounting concerns about long-term lung damage – especially among people at increased risk such as older adults and people with certain underlying medical conditions. To help keep you healthy, Inland Empire Health Plan’s Chief Medical Officer Dr. Karen Hansberger

COURTESY PHOTOS

Inland Empire Health Plan’s Chief Medical Officer Dr. Karen Hansberger. has tips to keeping lungs healthy this season and throughout the pandemic. 1. Get a flu shot 2. Wear a mask and wash hands frequently 3. Avoid smoking, vaping, and secondhand smoke 4. Take a steam shower to open

He began his career in the County in 1998 as a teacher in grades 4-6 at Jones and Vermont Elementary Schools. He became vice principal in 2007 at E. Neal Roberts Elementary School followed by positions as principal at Thompson and Dr. Mildred D. Henry Elementary schools. He has created positive school climates that improve student outcomes through transformational leadership.

of Riverside County; Bertha Arreguin (2016), director III of Language Support Services with the Colton Joint Unified School District; Marcus Wilkerson (2016), teacher at Arroyo Valley High School in San Bernardino City Unified School District; Patricia Kohlmeier (2015), board member with Redlands Unified School District; Dr. James Lally (2015), community supporter for the Chaffey Joint Union High School District; Don Bertucci (2014), assistant superintendent of Business Services, Chaffey Joint Union High School District; Cecilia Lucero Solorio (2013), board member, Etiwanda School District; Sharon Bölle (2012), assistant superintendent of Student Services, San Bernardino County Superintendent of Schools; and Dr. Albert Karnig (2012), president, California State University, San Bernardino. Other recipients include James Downs (2011), superintendent, Colton Joint Unified; and Robin O’Hare (2011), teacher, Bear Valley Unified School District; Sharon Nagle (2010), superintendent, Central School District; Dr. Herbert Fischer (2009), superintendent, San Bernardino County Superintendent of Schools; Don Averill (2008), chancellor, San Bernardino Community College District; Janey Kozlowski (2008), legislative analyst, San Bernardino County Superintendent of Schools; Wilmer Amina Carter (2007), board member, Rialto Unified; Dr. Wayne Ruble (2007), board member, Fontana Unified; Kathleen Campbell (2006), board member, Bear Valley Unified; and Dr. Theodore Vick (2005), member, County Board of Education; Dr. Sonja Yates (2004), superintendent, Central School District; Irene M. Newton (2003), superintendent, Rialto Unified; Joan R. Weiss (2003), board member, Central School District; Dr. John Preston Miller (2002), board member, County Board of Education; Russell R. Reynolds (2002), superintendent, Bear Valley Unified; Dorothy Gibson (2001), board member, County Board of Education; Ann Davis-Schultz (2001), learning support/grants coordinator, Redlands Unified; Ray Abril, Jr., (2000), board member, Colton Joint Unified; Barbara Phelps (1999), board member, Redlands Unified; Dr. E. Neal Roberts (1999), superintendent, San Bernardino City Unified; Brenda Boss (1998), board member, Bear Valley Unified; and Dr. Loren Sanchez (1998), superintendent, Upland Unified. For more information and to view videos of the recipients, visit the SBCSS YouTube.

Follow us on

• American Lung Association – www.lung.org • Centers for Disease Control and Prevention – www.cdc.gov/niosh/respiratory/he alth.html

Facebook and Twitter @IECNWeekly


Page A6 • Nov. 12, 2020 • Inland Empire Community Newspapers

Inland Empire Community Foundation accepting applications for San Bernardino County Nonprofit Assistance Fund

I

PHOTOS

Applications will be accepted until November 16. nland Empire Community Foundation (IECF) is currently accepting grant applications for the San Bernardino County Nonprofit Assistance

T

Fund through November 16, 2020. The San Bernardino County Board of Supervisors has partnered with IECF to give nonprofits a boost in funding to help

IECF

curb the impacts of COVID-19 on their operations. Nonprofits could receive up to $20,000 in aid and must provide services in San Bernardino County to be eligible

San Manuel names Rikki Tanenbaum new COO

he San Manuel Band of Mission Indians announced it has named Rikki Tanenbaum as Chief Operating Officer, reporting to CEO Laurens Vosloo. Tanenbaum joined San Manuel in 2018 as Chief Marketing Officer of San Manuel Casino where she led revenue generation and brand marketing functions. In 2019 she absorbed Marketing, Public Affairs, and Philanthropy efforts for both the Tribal Government and San Manuel Casino.

tributing to their next chapter.” Prior to joining San Manuel Casino, she served as Senior Vice President and Chief Marketing Officer of the Gaming Division for Landry’s Inc. and Golden

for funding.

COVID-19 crisis.

On October 6, the San Bernardino County Board of Supervisors approved $5 million in financial support to the nonprofit community using CARES Act funding. IECF, which is managing the grant program, will oversee the application and review process, in collaboration with the Inland Empire Funders Alliance. Grant awards will be dispersed directly by San Bernardino County to IECF-approved nonprofits.

The grant program is open and accepting applications through November 16, 2020.

“Nonprofit organizations have been playing a critical role in keeping our county moving during this crisis,” said Curt Hagman, Chairman of the San Bernardino County Board of Supervisors. “Many families are relying on assistance from nonprofits during these difficult times. This program to reimburse the expenses nonprofits are incurring due to the pandemic will help these organizations continue making a positive impact. We appreciate the partnership with Inland Empire Community Foundation to move this program forward." With over 5,500 organizations countywide, the new program will assist nonprofits headquartered in or who have an office in San Bernardino County who have experienced a loss of revenue or increased expenses following the

Nugget Casinos. Tanenbaum has spent her career in the casino and hospitality industry and has led International. marketing teams at Caesars Entertainment, Penn National Gaming She received her Bachelor of and Viejas Casino & Resort. She Arts in Political Science from the started her career at MGM Resorts University of Pennsylvania and earned a Master of Hospitality Ad-

Under the new program, grants will be made in the amounts of $2,500 -$20,000 and awarded to nonprofits that demonstrate reimbursable COVID-19 expenses that were incurred in response to the pandemic or to mitigate the effects of COVID on their operations. Nonprofits interested in applying for a grant are encouraged to review the grant guidelines and application process at www.iegives.org/sbconpaf. Organizations with a 501(c)3 or 501(c) 6 status are encouraged to apply. “We appreciate the partnership with San Bernardino County Board of Supervisors in support of the nonprofits who are showing up every day to care for vulnerable people and communities,” said Michelle Decker, IECF CEO. “This is terrific support at just the right time.” For more questions about the fund, email us at sbconpaf@iegives.org. Please note, as IECF’s offices are closed, the best way to ask a question about this opportunity is at sbconpaf@iegives.org.

ministration from the University of Nevada, Las Vegas. She also holds a Master of Business Administration from Duke University’s Fuqua School of Business.

“For the past two years, Rikki has played an integral role in marketing and communications for the organization. I am excited to have her as my partner as we align our team to accomplish the priorities that Tribal leadership has outlined,” said Vosloo. In her new role, Tanenbaum will be responsible for overseeing activities related to the planning and implementation of the Tribe’s strategic, cultural, and economic development objectives. Tanenbaum will assume leadership responsibility for Analytics & Insights, Communications, Brand Marketing, Philanthropy, Cultural & Natural Resources, Construction and Direct Investments. “The Tribe’s commitment to its values, its people and its community brought me to this organization a little over two years ago,” said Tanenbaum. “They have created an extraordinary foundation, and I’m looking forward to con-

Your ad here $325 for 13 weeks (3”x2”) PHOTOS

SAN MANUEL BAND OF MISSION INDIANS

Tribe promotes Chief Marketing Officer Rikki Tanenbaum to new role, leading organizational strategic, cultural and economic development initiatives

Call (909) 381-9898 or email sales@iecn.com for more details


Inland Empire Community Newspapers • Nov. 12, 2020 • Page A7

T

La Sierra’s annual archaeology event offers virtual look into ancient cultures

he 12th year of La Sierra University’s Archaeology Discovery Weekend will be held virtually in November and take place over three hours as a result of the ongoing COVID-19 pandemic. The annual archaeology event, which typically offers varieties of hands-on activities and illustrated presentations by some of the world’s foremost archaeological scholars, this year will be offered via Zoom video conferencing and highlight the work of the center’s noted archaeologists which has transpired over several decades. The free-admission online event is titled “A Passion for Preserving

the Past: Showcasing Archaeology at La Sierra University.” It will be held Sat., Nov. 14, 3 – 6 p.m. PST and is organized by La Sierra’s Center for Near Eastern Archaeology (CNEA). Participants will be able to join the afternoon’s activities after registering and receiving a Zoom meeting link by email. Virtual activities will include brief presentations, interactive Q&A, and virtual tours of the archaeology center and its labs and numerous ancient artifacts. The event will focus on the center’s four excavation sites in Jordan and will explore the land and ancient cultures of the Ammonites and Moabites.

SB County Schools eSports

League set to launch January

S

tudents in San Bernardino County will have a new way to play, connect and transform with the debut of the new SBCSS eSports League in January 2021. A countywide virtual pilot eSports tournament will be held October 29 for participating school districts and their students. “Gaming within a team environment provides opportunities for students to work cooperatively while developing problem solving and strategy skills,” said County Superintendent Ted Alejandre. “eSports will keep students connected and engaged during the COVID-19 pandemic and beyond.” SBCSS eSports will be hosting weekly Winter Jam open play events for participants to explore the gaming platforms, procedures and team formation guidelines. The program will expand into a Winter eSports Playground with bi-weekly tournaments which will culminate with a larger countywide tournament in the spring. SBCSS Digital Learning Services is coordinating the program and creating awareness on the benefits of gaming to increase attendance rates, inclusion and socialization among students. Other side benefits of eSports participation are that it may lead to increased digital citizenship and foster STEM learning and education for students. Districts interested in forming eSports site teams are invited to participate in an informational meeting to be held on November 12. To register, please click here. Businesses and organizations interested in sponsoring the SBCSS eSports League are encouraged to contact event organizers. For more information visit the SBCSS eSports website.

It will include insights into the evolution of archaeological tools into various technologies used during and after excavation. “Archaeology Discovery Weekend, an on-campus CNEA staple every mid-November is going digital for the first time,” said Doug Clark, archaeologist and director of the archaeology center. “While this pivot brought with it a good deal of anxiety, CNEA planners have designed a rich and engaging program which we hope appeals to an even wider audience than was previously possible. We can now invite people from around the world to join us.”

top archaeological institutions such as the American Schools of Oriental Research, contributed numerous scholarly articles and publications to the field and for many La Sierra’s archaeologists have years led biennial excavations maintained dig sites in Jordan for with students and volunteers on more than 50 years. They have digs in Jordan. served in leadership positions with

Each year, La Sierra’s Archaeology Discovery Weekend reveals new insights gleaned from these excavations as well as intriguing highlights by some of the world’s eminent archaeological scholars who travel to the university to give illustrated lectures on their discoveries and knowledge of ancient cultures. This year’s Archaeology Discovery Weekend was to have featured Southwest Turkey’s famed cities, churches, synagogues and mosques with discussions by leading experts from the U.S. and Turkey. This in-person event has been rescheduled for Nov. 13-14, 2021. For updates and to register for this year’s virtual event, visit www.lasierra.edu/archaeology, call 951-785-2632 or email archaeology@lasierra.edu.


Page A8 • Nov. 12, 2020 • Inland Empire Community Newspapers


EC • RR • IECN • November 12, 2020 • Page A9

Office (909) 381-9898 NOTICEINVITING BIDS NOTICE IS HEREBY GIVEN that the San Bernardino City Unified School District("DISTRICT") invites sealed bids for F20-06 Single Point Entry – 2Sites (Kimbark ES and Parkside ES) SUBMITTAL OF BIDS: All bids shall be made on the Bid Forms furnished by theDistrict. Bid Forms, together with all required attachments to the Bid Forms,shall be delivered to the DISTRICT in a sealed envelope with a copy of thecompleted required bid cover sheet affixed to the outside of the envelope andplaced in the Bid Box in the Lobby of the San Bernardino City Unified SchoolDistrict, Board of Education (BOE) Building located at 777 North F Street, SanBernardino, CA 92410. The Bids are due at 2:30pm on Tuesday, January 5,2021. Bid forms received by the stipulatedtimes will be promptly opened in public and read aloud immediately after sealedenvelopes are collected at the time, date, and location stated above in theBoard of Education Building (BOE), BOE Community Room. Bid Forms or Attachmentsthereto received after the stipulated time will be rejected and returned toBidders unopened. Each Bid shall be accompanied by a cashier's check madepayable to the San Bernardino City Unified School District, or a satisfactorybid bond in favor of the DISTRICT, executed by the Bidder as principal and aCalifornia admitted surety company as Surety, in an amount not less than tenpercent (10%) of the Base Bid submitted by the Bidder. BID AND CONTRACT DOCUMENTS: The full notice inviting Bids, Bid documents and contractdocuments may be viewed and ordered through Crisp Imaging Planwell Serviceonline by clicking on ‘PUBLIC PLANROOM' at after www.crispimg.com Thursday,November 12, 2020. There is a refundable deposit of one hundreddollars ($100.00) for each set of drawings and specifications, upon paymentby cashier's or company check made payable to San Bernardino City UnifiedSchool District. Prospective Bidders may secure up to two bid sets.Eligible deposits will be refunded upon return of said documents to CrispImaging in good acceptable condition within five (5) business days after bidsare opened. Bidders in need of more than two sets of bid documents may purchaseat their own cost based on Crisp Imaging's current rates at that time. Crisp Imaging 3180 Pullman Street Costa Mesa, CA 92626 Phone: (866) 632-8329 Public Plan Room: www.crispimg.com Bid documents will be available atCrisp Imaging for viewing after Thursday, November 12, 2020. Bid documents willalso be available at the following public plan rooms: F.W. Dodge McGraw-Hill, Inc. Public Plan Room;www.construction.com 4300 Beltway Place Suite 180 Arlington TX 76081 Diana Boyles Dodge document we@mhfl.com Phone: 1-800-393-6343 Fax: 1-877-836-7711 The Blue Book Building &Construction Network Public Plan Room: www.thebluebook.com 800 E. Main St. P.O. Box 500 Jefferson Valley, NY 10535 TJ Downey tdowney@thebluebook.com Phone: (800) 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 RelationsSpecialist Reed Construction Data (770) 209-3414 REQUESTS FOR BID INFORMATION,CLARIFICATIONS, and ADDENDA:Questions in writing (only) may be directed

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

to the District's ArchitectRepresentative, Mr. Brian Gridley via email at brian@trdesigngroup.com.T he deadline to submit Requests for Bid Information ("RFBI") is 4:00pmon Thursday, December 10, 2020. All Responses to Requests for BidInformation, clarifications and/or addenda will be issued no later than Thursday,December 17, 2020 and will be issued to plan holders or registered planreviewers only. Such responses will be posted at Crisp Imaging public plan roomwebsite at www.crispimg.com. Digital copies are considered anaccepted form of Addenda delivery method. PROJECT DELIVERY METHOD AND REQUIREDLICENSES: The work under this bid will beperformed via a single prime contract and all bidders to be consideredresponsive shall hold the following license(s): General Contractor: B Department of Industrial Relations(DIR) compliance A contractor or subcontractor shallnot be qualified to bid on, be listed in a bid proposal, subject to therequirements of Section 4104 of the Public Contract Code, or engage in theperformance of any contract for public work, as in the Labor defined Code,unless currently registered and qualified to perform public work pursuant toLabor Code section 1725.5. It is not a violation of this section for anunregistered contractor to submit a bid that is authorized by Section 7029.1 ofthe Business and Professions Code or by Section 10164 or 20103.5 of the PublicContract Code, provided the contractor is registered to perform public workpursuant to Section 1725.5 at the time the contract is awarded. Monitoring andenforcement of the prevailing wage laws and related requirements will beperformed by the Commissioner/ Labor Department of Labor Standards Enforcement(DLSE). PREQUALIFICATION APPLICATION FROMBIDDERS: "NOT REQUIRED" SCOPE OF WORK: The Scope of the work includes but is not limited to:Modifications to two school sites to create single point access, accessibleparking, demolition of and placement of new concrete paving, concrete ramp,asphalt, demolition of and installation of chain link fencing and gates, repairof existing landscaping and irrigation, creating new door openings, newstorefront doors, retrofitting existing walls to shear walls, new interior wallopenings, new interior doors, restroom remodels for accessibility, non-bearingwalls, doors, ceilings, casework, mechanical, electrical, fire alarm, plumbing,fire sprinkler relocation, interior finishes, low voltage work, access controlsystem. BUSINESS ENTERPRISE ( D V B E ) PA R T I C I PAT I O N GOAL AND REQUIREMENTS:bidders must meet the requirements set forth in Public Contract Code section10115 et seq., Military and Veterans Code section 999 et seq. and CaliforniaCode of Regulations, Title 2, Section 1896.60 et seq. regarding DisabledVeteran Business Enterprise ("DVBE") Programs. Forms are included inthe Bid Package. PRE-BID CONFERENCES AND JOB WALKS A nonmandatory pre-bid conference and job walk will beheld at 9:30AM on Tuesday, December 1, 2020 starting at Parkside ElementarySchool and continuing to Kimbark Elementary School. Site: Parkside Elementary School, 3775 North Waterman Avenue,San Bernardino, CA 92404. Meet at the Administration Area, continue to KimbarkElementary School, 18021 West Kenwood Avenue, San Bernardino, CA 92407. IMPORTANTDATES: First Publication Thursday, November 12, 2020 Second Publication Thursday, November 19, 2020 Pre-Bid Conference and Job Walk Tuesday, December 1, 2020 at 9:3OAM Pre-Qualification Application Due

"NOT REQUIRED" RFI Due Thursday, December 10, 2020 at4:00PM Addendum Due Thursday, December 17, 2020 Pre-Qualification Notice to Bidders "NOT REQUIRED" Bid Opening Tuesday, January 5, 2021 at 2:00PM Bid Posting on Facilities Website Wednesday, January 6, 2021 Tentative Board Meeting Tuesday, February 16, 2021 NOA Issued (Tentative) Wednesday,February 17, 2020 CNS-3414500# PUBLISHED EL CHICANO 11/12, 11/19/20 E-8061 Petitioner or Attorney: Xiao Lian Ye, 9760 Geneva Ave, Montclair, CA 91763 Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 West Third Street, San Bernardino, CA 92415 PETITION OF: Xiao Lian Ye, FOR CHANGE OF NAME AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIV DS 2019918 TO ALL INTERESTED PERSONS: Petitioner: has filed a petition with this court for a decree changing names as follows: Present name: XINYUAN WU to Proposed name: JAYDEN WU THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 12/09/2020, Time: 9:00 am Dept: S17 The address of the court is: same as noted above A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: El Chicano Dated: OCT 27 2020 LYNN M. PONCIN Judge of the Superior Court Published El Chicano 11/12,11/19,11/26,12/3/20 E-8058 Petitioner or Attorney: Tyeicka Nikita Marie Gates, 5061 Calypso Crt, Rancho Cucamonga, CA 91737 Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 West Third Street, San Bernardino, CA 924150210 PETITION OF: FOR CHANGE OF NAME AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIV DS 2021658 TO ALL INTERESTED PERSONS: Petitioner: has filed a petition with this court for a decree changing names as follows: Present name: Tyeicka Nikita Gates to Proposed name: Lady Tyeicka Nikita Marie SargentGates THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING Date: 12/14/20, Time: 9:00 am Dept: S17 The address of the court is: same as noted above A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Inland Empire Community News - El Chicano Dated: NOV 03 2020 LYNN M. PONCIN Judge of the Superior Court Published El Chicano 11/12,11/19,11/26,12/3/20 E-8060

SUMMONS(CITACION JUDICIAL) NOTICE To Defendant: (AVISO al Demandado): LUDIM OJEDA; GOLDEN EMPIRE MORTGAGE, INC., a California corporation; FISRT AMERICAN TITLE COMPANY, a California corporation; MORTGAGE ELECTRONIC REGISTRATION SYSTEMS INC., a Delaware corporation; all persons unknown, claiming any legal or equitable right, title, estate, lien or interest in the real property described in the complaint adverse to Plaintiff’s title or any cloud on Plaintiff’s title thereto; and Does 1 through 50, inclusive, YOU ARE BEING SUED BY PLAINTIFF: (LO ESTÁ DEMANDANDO EL DEMANDANTE). Joseluis Ojeda Case Number: CIVDS 2017080 NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case, by default, and your wages, money and property may be taken without further warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case. ¡AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion. Tiene 30 DIAS CALENDARIOS después de que le entreguen esta citacíon y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefónica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es possible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y mas información en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov) en la bibliteca de leyes de su condado o en la corte que le quede más cerca. Si no puede pagar la cuota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podrá quitar su sueldo, dinero y bienes sin más advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remisión a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, www.lawhelpcalifornia.org en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniéndose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costo extenos por imponer un gravamen sobre cualquier recuperación de $10,000 ó mas de valor recibida mediante un acuerdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte anted de que la coret pueda deschar el caso. The name and address of the court is: (El nombre y dirección de la corte es) SUPERIOR COURT OF CALIFORNIA 247 WEST THIRD STREET San Bernardino, CA 92415-0210 The name, address and telephone number of plaintiff's attorney, or plaintiff without an attorney is: (El nombre, la dirección y el número de teléfono del abogado del demandante, or del demandante que no tiene abogado, es) Steven R. Weber 152627 Granowitz, White and Weber 650 East Hospitality Lane, Suite 570 San Bernardino, California 92408 (909) 890-1717 This action concerns title to real property situated in San Bernardino County, California commonly known as 514 East Norman Road, San Bernardino, California and legally described as “THE EAST 300 FEET, EXCEPTING THE EAST 150 FEET OF LOTS 64, 65 AND 66, TRACT NO. 2228, VALLEY TRUCK FARMS NO. 4, IN THE CITY OF SAN BERNARDINO, COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AS PER PLAT RECORDED IN BOOK 31, PAGE 95, OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. EXCEPTING THEREFROM THE WEST 50 FEET OF THE EAST 300 FEET OF LOT 64 AND THE WEST 50 FEET OF THE EAST 300 FEET OF THE SOUTH 78.69 FEET OF LOT 65 OF THE ABOVE DESCRIBED PROPERTY, ALSO EXCEPTING THEREFROM THE NORTH 2.0 FEET OF LOT 66 OF THE ABOVE DESCRIBED.” Date: AUG 19 2020 Clerk (Secretario), by Guadalupe Vasquez Deputy (Adjunto) Published El Chicano 11/12,11/19,11/26,12/3/20 E-8059

NOTICE OF PUBLIC SALE OF GOODS TO SATISFY LIEN AUCTION LOCATION: 13032 SLOVER AVE., FONTANA, CA. 92337 In accordance with the provisions of the California Commercial Code, Sections 7201-7210, notice is hereby given that on Friday, November 20, 2020 at the hour of 10:00am of said date, at 13032 Slover Ave., City of Fontana, County of San Bernardino, State of CA, the undersigned will sell at public auction for cash, in lawful money of the United States, the articles hereinafter described, belonging to, or deposited with, the undersigned by the persons hereinafter named at Clutter, INC. Said goods are being held on the accounts of : Termaine Williams/ Jasmine WerleyAdams,Cam Gonzales,Inousca Kayombo,Sudhin Shahani,Refilwe Morake,Amrinder Frank Pazasis, Sangha, Andrew Creasy, Tinetra White, Jonathan Owens, Daniel Ferrara, Robert Guenther, Samantha Freedman,Eunhae Davis,Susanna Schneur,Erica Crawford, Michael Ressler, Aleksandra Kalinina, Rhoda Daniels, Rene Dashiell,John Doherty,Velocite. All other goods are described as household goods, furniture, antiques, appliances, tools, misc goods, office furniture, and articles of art, equipment, rugs, sealed cartons and the unknown. The auction will be made for the purpose of satisfying the lien of the undersigned on said personal property to the extent of the sum owed, together with the cost of the sale. For information contact Clutter, INC. Terms: Social Distancing and Masks will be required to attend. Cash only with a 15% buyer's premium. Inspection at sale time. Payment and removal day of sale. Auction conducted by American Auctioneers, Dan Dotson & Associates (800) 838-SOLD, (909) 790-0433 or www.ameriBond canauctioneers.com #FS863-20-14. Clutter, INC CNS-3411703# PUBLISHED RIALTO RECORD 11/5, 11/12/20 R-3157

NOTICE OF PETITION TO ADMINISTER ESTATE OF CHARLES ATHILBERT THOMPSON, JR. CASE NO. PROPS 2000765

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: CHARLES ATHILBERT THOMPSON, JR. A Petition for Probate has been filed by DAVID E. THOMPSON AND PATRICIA L. LOWE in the Superior Court of California, County of San Bernardino. The Petition for Probate requests that DAVID E. THOMPSON AND PATRICIA L. LOWE, ACTING TOGETHER OR SEVERALLY be appointed as personal representative to administer the estate of the decedent. The Petition requests the decedent's will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. The Petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court on

December 8, 2020 at 9:00 a.m. in Dept. S36 located at 247 West Third Street, San Bernardino, CA 924150212, San Bernardino. 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 58(b) of the section 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: Scott Grossman, The Grossman Law Firm APC, 6370 Magnolia Avenue, Suite 320, Riverside, CA 92506, Telephone: (951) 683-3704 CNS-3413381# PUBLISHED RIALTO RECORD 11/5, 11/12, 11/19/20 R-3159 A.P.N.: 0130-411-43-0-000 Trustee Sale No.: 2020-1667 Title Order No: 1601651CAD Reference No: FTO36 NOTICE OF TRUSTEE’S SALE UNDER A NOTICE OF A NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN. YOU ARE IN DEFAULT UNDER A NOTICE OF DELINQUENT ASSESSMENT DATED 1/8/2020 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. Notice is hereby given that on 11/23/2020 at 1:00 PM, S.B.S. Lien Services, As the duly appointed Trustee under and pursuant to Notice of Delinquent Assessment, recorded on 2/19/2020, as Document No. 2020-0057955, Book , Page , of Official Records in the Office of the Recorder of San Bernardino County, California, The original owner: BRYAN OMAR GONZALEZ GODINEZ The purported new owner: BRYAN OMAR GONZALEZ GODINEZ WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER payable at time of sale in lawful money of the United States, by cashier’s check drawn by a State or national bank, a check drawn by a state or federal credit union, or a check drawn by state or federal savings and loan association, savings association, or a savings bank specified in section 5102 of the Financial Code and authorized to do business in this state.: NEAR THE FRONT STEPS LEADING UP TO THE CITY OF CHINO CIVIC CENTER, 13220 CENTRAL AVENUE, CHINO, CA 91710 All right, title and interest under said Notice of Delinquent Assessment in the property situated in said County, as more fully described on the above referenced assessment lien. The street address and other common designation, if any of the real property described above is purported to be: 369 N EUCALYPTUS AVE #36 RIALTO, CA 92376. 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 made, but without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum due under said Notice of Delinquent

Assessment, with interest thereon, as provided in said notice, advances, if any, estimated fees, charges, and expenses of the Trustee, to wit: $7,190.43 accrued interest and additional advances, if any, will increase this figure prior to sale. The claimant: FOOTHILL TERRACE OWNERS ASSOCIATION under said Notice of Delinquent Assessment 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 caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. 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 FOR SALE INFORMATION, PLEASE CALL (855)986-9342, or visit this Internet Web site www.superiordefault.com using the file number assigned to this case 2020-1667. 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. THE PROPERTY IS BEING SOLD SUBJECT TO THE NINETY DAY RIGHT OF REDEMPTION CONTAINED IN CIVIL CODE SECTION 5715(b). PLEASE NOTE THAT WE ARE A DEBT COLLECTOR AND ARE ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION WE OBTAIN WILL BE USED FOR THAT PURPOSE. Date: 10/14/2020. S.B.S LIEN SERVICES, 31194 La Baya Drive, Suite 106, Westlake Village, California, 91362. By: Annissa Young, Sr. Trustee Sale Officer | TS#20201667 SDI-19635 PUBLISHED RIALTO RECORD 10/29/20, 11/05/20, 11/12/20 R-3155

NOTICE OF PUBLIC SALE Pursuant to the California Self Service Storage Facility Act (B&P Code 21700 ET seq.) The undersigned will sell at public auction on Wednesday November 25, 2020 at 3:30 pm Personal property including but not limited to furniture, clothing, tools and/or other household items located at: The sale will take place online a t www.selfstorageauction.com Gowan, Rhiannon M. Gowan, Sonny Zambada, Daisy All sales are subject to prior cancellation. All terms, rules and regulations are available online at www.selfstorageauction.com. Dated this 5th of November and 12th of November 2020 by Universal Self Storage Fontana 15007 Bridlepath Drive Fontana, CA 92336 (909) 463-6677 CNS-3412210# PUBLISHED RIALTO RECORD 11/5, 11/12/20 R-3158


Page A10 • November 12, 2020 • CC • IECN

Office (909) 381-9898 Published in Colton Courier C-9015 Fictitious Business Name Statement FBN20200009161 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: A&M AUTO SERVICE, 775 S GIFFORD AVE STE 20, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO RODRIGO R AYALA, 1188 E 2ND ST, SAN BERNARDINO, CA 92408 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 09/09/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RODRIGO R AYALA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9016 Fictitious Business Name Statement FBN20200009162 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: ALEX’S ICE CREAM, 15575 RANCHERIAS RD, APPLE VALLEY, CA 92307 County of Principal Place of Business: SAN BERNARDINO Mailing address: 20468 SKYLINE RANCH CIRCLE, APPLE VALLEY, CA 92308 HERIBERTA HERNANDEZ-HUERTA, 20468 SKYLINE RANCH CIRCLE, APPLE VALLEY, CA 92308 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 07/09/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ HERIBERTA HERNANDEZHUERTA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9017 Fictitious Business Name Statement FBN20200009165 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: ALL & ONE AUTO AND TRUCK DISMANTLING, 10554 HEMLOCK AVE, FONTANA, CA 92337 County of Principal Place of Business: SAN BERNARDINO ROBERTO M AGUIRRE, 14826 SLOVER AVE, FONTANA, CA 92337 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 02/01/2005 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/ ROBERTO M AGUIRRE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9018 Fictitious Business Name Statement FBN20200009167 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: ALPHA CARE HOSPICE, 12598 CENTRAL AVE STE 215, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO MP MEDICAL SERVICES, INC., 12598 CENTRAL AVE #215, CHINO, CA 91710 Inc./Org./Reg. No.: C3780283 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious busi-

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

ness name or names listed above on 05/22/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MANUEL MENDEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9019 Fictitious Business Name Statement FBN20200009171 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: CALIFORNIA OPTICAL, 1525 W 13TH ST STE A, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO LAN ANH TRAN, 1127 SHEILA COURT, UPLAND, CA 91784 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 07/17/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ LAN ANH TRAN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9020 Fictitious Business Name Statement FBN20200009173 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: CDS PROFESSIONAL SERVICES, 16048 TUSCOLA RD STE 5, APPLE VALLEY, CA 92307 County of Principal Place of Business: SAN BERNARDINO CHARLIE DE SANTIAGO, 13667 KITTY HAWK ST, VICTORVILLE, CA 92392 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 06/17/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CHARLIE DE SANTIAGO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9021 Fictitious Business Name Statement FBN20200009174 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: CENTRAL PLAZA, CENTRAL PLAZA SHOPPING CENTER, CENTRAL PLAZA OF MONTCLAIR, 10256 CENTRAL AVE, MONTCLAIR, CA 91763 County of Principal Place of Business: SAN BERNARDINO RICHARD L GARDNER, 2352 HIDDEN LANE, UPLAND, CA 91784 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 11/12/2010 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RICHARD L GARDNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed

before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9022 Fictitious Business Name Statement FBN20200009188 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: CHINO HILLS FORD, 4480 CHINO HILLS PKWY, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO WB CHINO HILLS - FD, LLC, 2030 E FLAMINGO ROAD, SUITE 290, LAS VEGAS, NV 89119 Inc./Org./Reg. No.: 201025210014 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 09/10/2010 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MICHAEL LUCE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9023 Fictitious Business Name Statement FBN20200009190 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: DEJA BLU POOLS, 1734 TIFFANY CT, SAN BERNARDINO, CA 91762 County of Principal Place of Business: SAN BERNARDINO KEVIN MCGOWEN, 2831 N. G STREET, SAN BERNARDINO, CA 92405 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 10/27/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ KEVIN MCGOWEN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9024 Fictitious Business Name Statement FBN20200009194 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: DIAMONDS NAILS & SPA, 17480 ARROW BLVD ST 80, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO TAM H DU, 8435 EASTBROOK CT, RIVERSIDE, CA 92504 DEANNA LU, 8435 EASTBROOK CT, RIVERSIDE, CA 92504 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 10/20/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ TAM H DU Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9025 Fictitious Business Name Statement FBN20200009198 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: DONUT FACTORY, 24982 3RD ST, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO SITHAL ROUS, 26516 GOODMAN

CT, HIGHLAND, CA 92346 TOM SU, 26516 GOODMAN CT, HIGHLAND, CA 92346 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 07/08/2008 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SITHAL ROUS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9026 Fictitious Business Name Statement FBN20200009211 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: FIRST CHOICE CONCESSIONS, FIRST CHOICE LEMONADE, 14042 TICONDEROGA CT, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO OLGA MAE RIOS, 14042 TICONDEROGA 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 06/01/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ OLGA MAE RIOS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9027 Fictitious Business Name Statement FBN20200009212 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: FIRST STOP MARKET, 1160 W 7TH ST, SAN BERNARDINO, CA 92411 County of Principal Place of Business: SAN BERNARDINO JONATHAN T NGUYEN, 3760 OXFORD LANE, SAN BERNARDINO, CA 92404 ANH N PHAM, 3760 OXFORD LANE, SAN BERNARDINO, CA 92404 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 07/01/2006 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/ JONATHAN THANH NGUYEN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9028 Fictitious Business Name Statement FBN20200009214 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: FLEX FURNITURE, 17542 VALLEY BLVD STE A, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO MIGUEL A GUTIERREZ, 9396 LINDEN AVE, BLOOMINGTON, CA 92316 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 05/04/2010 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MIGUEL A GUTIERREZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of

the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9029 Fictitious Business Name Statement FBN20200009217 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: GENESIS VIP TRANSPORT, 1925 E ALONDRA CT, ONTARIO, CA 91764 County of Principal Place of Business: SAN BERNARDINO SERGIO BECERRA, 1925 E ALONDRA CT, ONTARIO, CA 91764 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 07/31/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ SERGIO BECERRA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9030 Fictitious Business Name Statement FBN20200009218 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: GIC EXPRESS TRANSPORT, 25229 TAYLOR ST APT C, LOMA LINDA, CA 92354 County of Principal Place of Business: SAN BERNARDINO GHEORGHE NEDELEA, 25229 TAYLOR ST APT C, LOMA LINDA, CA 92354 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 07/23/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ GHEORGHE NEDELEA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9031 Fictitious Business Name Statement FBN20200009219 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: HALO DONUTS AND SUB, 19201 BEAR VALLEY RD STE D, APPLE VALLEY, CA 92308 County of Principal Place of Business: SAN BERNARDINO HUONG V CHOV, 9575 I AVE, HESPERIA, CA 92345 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 10/01/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ HUONG V CHOV Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9032 Fictitious Business Name Statement FBN20200009197 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: JACO WATER

TRUCKS, 15376 VALLEY BLVD STE 5 # 8, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO JESUS SANTANA, 39575 GRAND AVE, CHERRY VALLEY, CA 92223 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 09/16/2004 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JESUS SANTANA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9033 Fictitious Business Name Statement FBN20200009200 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: JAMES A. DILKS INSURANCE SERVICES, 255 W FOOTHILL BLVD STE 102, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO PALO VERDE, INC., 255 W FOOTHILL BLVD SUITE 102, UPLAND, CA 91786 Inc./Org./Reg. No.: C3312688 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 08/13/2010 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JAMES A. DILKS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9034 Fictitious Business Name Statement FBN20200009202 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: JOURNEY LOGISTICS, 14076 YORKTOWN CT, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO THOMAS E SHIELDS JR., 14076 YORKTOWN CT, FONTANA, CA 92336 KAREN P SHIELDS, 14076 YORKTOWN CT, FONTANA, CA 92336 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 06/03/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ THOMAS E SHIELDS JR. Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9035 Fictitious Business Name Statement FBN20200009204 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: LA BARCA, 1253 N VINEYARD AVE, ONTARIO, CA 91764 County of Principal Place of Business: SAN BERNARDINO KARINA G DAVALOS, 1428 N ISADORA WAY, ONTARIO, CA 91764 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 07/30/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ KARINA G DAVALOS

Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9036 Fictitious Business Name Statement FBN20200009209 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: MASTER J’S AUTO, 18285 US HIGHWAY 18, APPLE VALLEY, CA 92307 County of Principal Place of Business: SAN BERNARDINO JOSE V MAZARIEGOS, 16205 OLALEE RD, APPLE VALLEY, CA 92307 MARIA J MAZARIEGOS, 16205 OLALEE RD, APPLE VALLEY, CA 92307 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 10/30/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOSE V MAZARIEGOS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9037 Fictitious Business Name Statement FBN20200009235 Statement filed with the County Clerk of San Bernardino 10/07/2020 The following person(s) is (are) doing business as: MAY TRANSPORT, 13615 EDEN WAY, VICTORVILLE, CA 92392 County of Principal Place of Business: SAN BERNARDINO ADAN V BENITEZ, 13615 EDEN WAY, VICTORVILLE, CA 92392 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 10/15/2010 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ADAN V BENITEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9038 Fictitious Business Name Statement FBN20200009237 Statement filed with the County Clerk of San Bernardino 10/07/2020 The following person(s) is (are) doing business as: MOJAVE AUTO COLLISION, INC., 14986 7TH STREET STE B, VICTORVILLE, CA 92395 County of Principal Place of Business: SAN BERNARDINO MOJAVE AUTO COLLISION, INC., 14986 7TH STREET STE B, VICTORVILLE, CA 92395 Inc./Org./Reg. No.: C4296923 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 07/01/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ERNESTO A. NAVARRO B. Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20


CC • IECN • November 12, 2020 • Page A11

Office (909) 381-9898 Published in Colton Courier C-9039 Fictitious Business Name Statement FBN20200009239 Statement filed with the County Clerk of San Bernardino 10/07/2020 The following person(s) is (are) doing business as: MUSTANG SALLY’S ON ROUTE 66, 10028 FOOTHILL BLVD, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO CHYVONNE S ANCHONDO, 2920 CRESTVIEW DR, NORCO, CA 92860 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 10/09/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CHYVONNE S ANCHONDO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9040 Fictitious Business Name Statement FBN20200009241 Statement filed with the County Clerk of San Bernardino 10/07/2020 The following person(s) is (are) doing business as: NEWBODY, 1522 COLUMBINE WAY, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO KYLE D KELLER, 1446 RAEMEE AVE, REDLANDS, CA 92374 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 07/01/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ KYLE D KELLER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9041 Fictitious Business Name Statement FBN20200009245 Statement filed with the County Clerk of San Bernardino 10/07/2020 The following person(s) is (are) doing business as: ST. MINA AUTO SALES, 5695 HOLT BLVD, MONTCLAIR, CA 91763 County of Principal Place of Business: SAN BERNARDINO MAGDI H TADROSS, 27 BARBADOS DR, ALISO VIEJO, CA 92656 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 06/01/2000 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/ MAGDI H TADROSS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9042 Fictitious Business Name Statement FBN20200009248 Statement filed with the County Clerk of San Bernardino 10/07/2020 The following person(s) is (are) doing business as: SUDI INVESTMENTS, 8727 FAIROAKS CT, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO

ZEBIDAH W KAMAU, 8727 FAIROAKS CT, 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 08/09/2010 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ZEBIDAH W KAMAU Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9043 Fictitious Business Name Statement FBN20200009249 Statement filed with the County Clerk of San Bernardino 10/07/2020 The following person(s) is (are) doing business as: THE NAIL STUDIO, 14548 BASELINE AVE STE 250, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO CHANH T MACH, 5615 SUGAR MAPLE WAY, FONTANA, CA 92336 DIEN N MACH, 5615 SUGAR MAPLE WAY, FONTANA, CA 92336 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 09/16/2010 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ CHANH T MACH Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9044 Fictitious Business Name Statement FBN20200009250 Statement filed with the County Clerk of San Bernardino 10/07/2020 The following person(s) is (are) doing business as: TLH ENTERPRISE, 16843 VALLEY BLVD STE E # 36, FONTANA,CA 92335 County of Principal Place of Business: SAN BERNARDINO TERRY L SCALISEHAYWARD, 17585 LOMBARDY LN, BLOOMINGTON, CA 92316 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 12/03/2010 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ TERRY L SCALISEHAYWARD Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9045 Fictitious Business Name Statement FBN20200009251 Statement filed with the County Clerk of San Bernardino 10/07/2020 The following person(s) is (are) doing business as: TWISTED METALWORKZ, 760 E FRANCIS ST STE G, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO RAUL VERDIN, 1740 S GAREY AVE, POMONA, CA 91766 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 10/13/2015 By signing, I declare that all information in this statement is true and

• COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406 correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RAUL VERDIN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9046 Fictitious Business Name Statement FBN20200009252 Statement filed with the County Clerk of San Bernardino 10/07/2020 The following person(s) is (are) doing business as: USA SEPTIC & DRAIN CLEANING, 10474 CODY ROAD, LUCERNE VALLEY 92356 County of Principal Place of Business: SAN BERNARDINO J & M WATSON CONSTRUCTION, INC., 10474 CODY RD., LUCERNE VALLEY 92356 Inc./Org./Reg. No.: C2590953 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 07/16/2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JODY WATSON Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9047 Fictitious Business Name Statement FBN20200009259 Statement filed with the County Clerk of San Bernardino 10/07/2020 The following person(s) is (are) doing business as: DARCARS, 34635 YALE DR, YUCAIPA, CA 92399 County of Principal Place of Business: SAN BERNARDINO DARYOUSH PANJEHALI, 34635 YALE DR, YUCAIPA, CA 92399 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 09/16/2014 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/ DARYOUSH PANJEHALI Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9048 Fictitious Business Name Statement FBN20200009301 Statement filed with the County Clerk of San Bernardino 10/08/2020 The following person(s) is (are) doing business as: CALIFORNIA MOTORS DIRECT, 10385 CENTRAL AVE, MONTCLAIR, CA 91763 County of Principal Place of Business: SAN BERNARDINO Mailing address: 2345 N. GRAND AVE, SANTA ANA, CA 92705 PANDA MOTORS, INC., 2345 N. GRAND AVE, SANTA ANA, CA 92705 Inc./Org./Reg. No.: C3532538 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/ DAVID DUANE ALEMAN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9049 Fictitious Business Name Statement FBN20200009770 Statement filed with the County Clerk of San Bernardino 10/21/2020 The following person(s) is (are) doing business as: MC TRANSPORT, 16962 SCHNEIDER ST, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO JUAN M MACHADO ROMAN, 16962 SCHNEIDER ST, FONTANA, CALIFO 92336 This business is conducted by (a/an): INDIVIDUAL 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/ JUAN M MACHADO ROMAN Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9050 Fictitious Business Name Statement FBN20200009763 Statement filed with the County Clerk of San Bernardino 10/21/2020 The following person(s) is (are) doing business as: SALAZAR TRUCKING, 25401 20TH ST, SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO ANGEL SALAZAR MIGUEL MENDEZ, 25401 E 20TH ST, SAN BERNARDINO, CA 92404 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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/ MIGUEL ANGEL SALAZAR MENDEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9051 Fictitious Business Name Statement FBN20200009748 Statement filed with the County Clerk of San Bernardino 10/21/2020 The following person(s) is (are) doing business as: THE BLOOMING LANTERN, 1044 S VINE AVE, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO CHE’A M GRAY, 1044 S VINE AVE, BLOOMINGTON, CA 92316 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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/ CHE’A GRAY 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 regis-

tered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9052 Fictitious Business Name Statement FBN20200009538 Statement filed with the County Clerk of San Bernardino 10/15/2020 The following person(s) is (are) doing business as: FLAMIN HIBACHI, 18646 13TH ST, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO JAIRO A PONCE, 18646 13TH ST, BLOOMINGTON, CA 92316 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on MAY 29, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JAIRO PONCE Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9053 Fictitious Business Name Statement FBN20200009853 Statement filed with the County Clerk of San Bernardino 10/22/2020 The following person(s) is (are) doing business as: LATIN AMERICAN BOOK STORE, 236 W ORANGE SHOW RD, UNIT 105, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO Mailing address: P.O. BOX 7328, REDLANDS, CA 92375 ALFONSO J VIJIL, 236 W ORANGE SHOW RD UNIT 105, SAN BERNARDINO, CA 92408 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on OCT 21, 2015 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ALFONSO J VIJIL Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9054 Fictitious Business Name Statement FBN20200009681 Statement filed with the County Clerk of San Bernardino 10/20/2020 The following person(s) is (are) doing business as: SNS TRANSPORTATION, 1110 PENNSYLVANIA AVE, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO BRYAN B GARCIA, 1110 PENNSYLVANIA AVE, COLTON, CA 92324 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on OCT 15, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ BYRAN B GARCIA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 10/29,11/5,11/12,11/19/20

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 A12 • Nov. 12, 2020 • Inland Empire Community Newspapers

The first American Indian Day was celebrated in May 1916 in New York. The event culminated the effort by Red Fox James, a member of the Blackfeet Nation who rode across the nation on horseback seeking approval from 24 state governments to have a day to honor American Indians. More than seven decades later, then-President George H.W. Bush in 1990 signed a joint ĐŽŶŐƌĞƐƐŝŽŶĂů ƌĞƐŽůƵƚŝŽŶ ĚĞƐŝŐŶĂƚŝŶŐ ƚŚĞ ŵŽŶƚŚ ŽĨ EŽǀĞŵďĞƌ ͞EĂƚŝŽŶĂů ŵĞƌŝĐĂŶ /ŶĚŝĂŶ ,ĞƌŝƚĂŐĞ DŽŶƚŚ͘͟ ^ŝŵŝůĂƌ ƉƌŽĐůĂŵĂƚŝŽŶƐ ŚĂǀĞ ďĞen issued every year since 1994 to recognize what is now called "American Indian and Alaska Native Heritage Month." This Facts for Features presents statistics for American Indians and Alaska Natives, one of the six major race categories defined by the U.S. Office of Management and Budget.

Did you know?* 6.9 Million: The Nation͛s American Indian and Alaska Native population alone or in combination with other race groups in 2019. 10.1 million: The projected American Indian and Alaska Native population alone or in combination with other race groups on July 1, 2060. They would constitute 2.5% of the total population. 324: The number of distinct federally recognized American Indian reservations in 2019, including federal reservations and off-reservation trust land. 574: The number of federally recognized Indian tribes in 2020. 142,972: The number of single-race American Indian and Alaska Native veterans of the U.S. armed Forces in 2019. *U.S. Census Bureau, 2020


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.