Rialto Record 01 14 21

Page 1

RIALTO RECORD Weekly

Januar y 1 4, 2021

Vol 19, NO. 18

Desk drive pr ovides Rialto students proper workspace

S

ince the beginning of COVID-19, many parents, students, and staff members have faced many challenges. The Rialto Education Association (REA) decided to take on one of those challenges with an initiative to build and distribute desks for students who need a comfortable place to learn at home.

www.iecn.com

Through REA’s desk drive, the group raise more than $4,000 and built about 150 desks, giving students across the Rialto Unified School District a proper workspace. “We are so pleased to be able to provide these desks for our students,” REA President Lisa Lindberg said. “Rialto teachers are truly caring people!” PHOTO

RUSD

Kenny Tath-Slezak, Myers Elementary School custodian, and Shannon McCreight, Myers Elementary School teacher and Rialto Education Association community chairperson, work together to build a desk for a Rialto Unified School District student on January 9. REA raised more than $4,000 and built desks about 150 desks for students.

Desks are being distributed from the REA office. REA memDesk Drive, cont. on next pg.

Bedding manufacturer to open 80,000square-foot plant, hire 120 employees

T

Inlandia, RAM present storytelling, puppetry Pg. 11

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

he flagship licensee of Eclipse International, Bedding Industries of America, will open a new 80,000square-foot manufacturing, showroom and distribution center at 1798 Linden Ave. in Rialto, California. The factory will be called BIA WEST and is scheduled to open April 1st. It will employ 120 when fully operational and serve retailers in California, Nevada, and part of Arizona. A multi-million dollar outfitting of the facility will include stateof-the-art manufacturing equipment from Leggett & Platt’s Global Systems Group to showcase the latest in manufacturing innovation and design for the industry. The plant will manufacture mattresses under Eclipse, Saatva, Eastman House, Natural Dreams Pure Talalay, as well as other Plant, cont. on next pg.

PHOTO

METROLINK

Bedding Industries of America signed a lease for an 80,000-square-foot manufacturing, showroom and distribution center on Linden Ave.


Page A2 • Jan. 14, 2021 • Inland Empire Community Newspapers • Rialto Record

Obituar y

Roy Berglund, founder of Crestview Convalescent Hospital, passes away at 98

R

oy Vincent Berglund was born on July 4, 1922 in Seattle, Washington. He graduated from Queen Anne High School, and started to attend the University of Washington while working full time in a radio shop. His college education was interrupted by the bombing of Pearl Harbor in 1941. He was in the U.S. Army Air Corps during World War II, based stateside in Santa Ana, California, working as a medical lab technician, from 1943 to 1946. Subsequently he graduated from La Sierra College in 1949, and then attended the College of Medical Evangelists in Loma Linda, graduating in 1954. Now it is known as the Loma Linda University School of Medicine (LLUSM). While he was happy and proud to consider himself a medical evangelist, some foreign countries did not want to accept medical evangelists, so LLUSM later made updated diplomas available for graduates. He met Leona Carscallen and

to Yosemite, and many times hiked the Mist Trail up to Vernal Falls, and along with his wife and sons a few times climbed to the top of Half Dome there. In later years, he enjoyed attending cardiology meetings in Yosemite.

they married on September 4, 1962. They honeymooned in Yosemite. A year later their first son, David, was born. Two years after that their second son, John, was born. Roy built Crestview Convalescent Hospital in Rialto, California from the ground up. He and Leona ran it for many years, as well as a retirement home later built on the same property. Roy loved to go for walks and was very health conscious. He regularly liked to take his family

Alan G. Dyer March 30, 1942 – December 17, 2020

He dedicated his life to the service of people's health, working in medical relief mission fields, filling in for other missionary doctors who needed to return home on furlough. This led to him serving in the mission field for months at a time, in Sri Lanka in 1972, Vietnam in 1974, Thailand in 197980, Taiwan in 1983, Zambia in 1986, and Palau in 2001. He was very generous and opened his home to many young people who needed a place to stay while continuing their education. Roy passed away on November 23, 2020 at the age of 98. He is survived by his wife, two sons, and seven grandchildren. He is deeply missed.

A

lan G. Dyer, 79, of Redlands, California passed away on December 17, 2020. Alan was a local politician, educator, member of the Church of Jesus Christ of Latter Day Saints, retired military and benefactor were some of Alan’s many accomplishments. Alan is survived by his wife June; brother Bob Dyer; son Dale Dyer; daughter Donna Dyer and Plant brands from the company’s portfolio.

Desk Drive bers can reach out to Lindberg if they have a student who needs a desk. The desk drive started when Daniel Cuevas, Trapp Elementary program specialist, saw a need and began building desks at his home early in the school year. From there Shannon McCreight, REA Community Service Chairperson, coordinated a charitable drive to purchase more materials. “We are so pleased to be able to provide for our students and for all of the work Daniel and Shannon have put into this effort.” REA President Lisa Lindberg said REA also partnered with Pastor

“With the industry landscape changing and demand for our products so strong, we saw the need for a facility in Southern California to better serve our clients. This does not represent a major shift in strategy for us regarding licensing as we have 20 members in our group that provide coast-tocoast capabilities in the U.S. We realize in certain parts of the country where our business is strong, we needed additional manufacturing facilities that allow us to meet demand in a timely manner,” said Stuart Carlitz, president and chief executive of Eclipse International. “This year, for the first time in Mark Baur at the First Baptist Church in Rialto and Reverend PHOTO RUSD  Jose Vindel from the Rialto United Isabela Ybanez (left), a teacher at Boyd Elementary School, and Methodist Church to provide a a volunteer sand down the legs to a desk that will go to a student COVID-safe workspace outside in the Rialto Unified School District as part of the Rialto Educa- for volunteers to build the desks on tion Association's desk drive.

three stepsons and many grandchildren and great-grandchildren. Due to COVID-19 Alan’s service will be reserved for family with a private ceremony at 9:00 a.m. on Friday, January 15 followed by an interment at Riverside National Cemetery at 12:00 p.m. with full Air Force honors. In lieu of flowers donations can be made to Cal State San Bernardino Music Department. our industry’s history, demand outpaced capacity and we expect strong demand to continue well into 2021 and beyond,” he added. “With the assistance of Leggett & Platt and their global systems group, we were able to design a state-of-the-art lean manufacturing facility in Southern California. They have always been good partners and have always provided us with the latest innovation and technology, which allow us and our licensees the ability to be a low-cost producer which greatly benefits our customers.” According to Carlitz, the part of San Bernardino County where the new plant is located has a rich history in bedding manufacturing, so there is an experienced work force they will be able to tap into immediately. January 9. Forty volunteers, including teachers, custodians, librarians, family members, Rialto Lions Club members, and foreign exchange students participated in building desks.


Inland Empire Community Newspapers • Jan. 14, 2021 • Page A3

Newsom rolls out Califor nia state budget, prioritizing education, vaccinations

C

alifornia Governor Gavin Newsom rolled out the 2021-22 state budget Jan. 8, a $227 billion proposal which prioritizes vaccinations, re-opening schools safely, support for small businesses, and direct cash payments for low-income people. “Our budget reflects the realities of a pandemic-induced recession which has exacerbated decadeslong inequalities,” said Newsom. “Income disparities have come to the fore, and our budget addresses those disparities.” He noted that — even amid the pandemic — the state’s wealthy residents and blue-chip companies have thrived, bringing in unexpected revenue to the state’s coffers. “Folks at the top are doing pretty damn well. But I don’t begrudge that success, I admire and respect it,” he said, adding that the budget reflects the need to re-calibrate the additional revenue into support for residents of the state hardest hit by the pandemic. Addressing the COVID-19 pandemic, the governor has proposed $372 million for vaccine distribution. Newsom noted that California currently has 2.5 million doses of the Pfizer and Moderna vaccines, and will have delivered more than 1 million shots by Jan. 15. The state will roll out in-language PSAs Jan. 10 to inform diverse audiences about the benefits of getting vaccinated and how to do so. Another $473 million has been set aside for contact tracing and testing.

$575 million has been proposed to help small businesses recover via grants of $5,000 to $25,000: small business owners can learn more about the program and apply online at covid19.ca.gov. Applications are due by Jan. 13. Earlier in the week, the Governor rolled out the “Golden State Stimulus” proposal, a $5 billion plan to distribute $600 cash payments to 4 million low-income residents of the state using the architecture of the California Earned Income Tax Credit program. State lawmakers have already called for direct payments to be expanded, stating that $600 is too small a sum to support those who have lost their incomes amid the pandemic. The state also plans to distribute $2.6 billion to renters to help with past-due rent, but Newsom said the state had not yet established a framework for how the funds would be distributed. Newsom said one of his top priorities was safely opening schools as soon as possible, and has earmarked $90 billion for K-14 education, the highest amount in state history. $2 billion of that amount is for immediate action in returning students to in-person education. An additional $4.6 billion is budgeted to expand summer school, and before and afterschool programs, reflecting the reality of the state’s parents who are now working longer hours to sustain their households. Newsom said a greater level of funding has been set aside for low-income students, English learners, and foster youth.

“We have our eye on equality. Kids are falling through the cracks,” he said. $400 million has been earmarked for Early Childhood Education, and $1.5 billion has been set aside for special education. Newsom noted that he was a special education student. Another $786 million has been budgeted for UCs and CSUs: the former will receive $425 million, while the latter will receive $361 million. Of that amount, $100 million has been set aside to meet students’ basic needs such as food and housing, and another $30 million is dedicated to on-campus mental health programs. $250 million will support an expansion of the state’s college financial aid programs. The governor fervently stated his opposition to tuition increases.

Local representatives react to a t t a c k o n U. S . C a p i t o l

H

undreds of Trump supporters stormed the U.S. Capitol in Washington, D.C. last Wednesday, Jan. 6 following a speech the President delivered that can be construed as inciting the violence, telling supporters at a rally prior to the breach to “fight like hell” and to “take back our country.” The violence was a failed effort to disrupt the Electoral College vote count during a joint session of Congress and prevent the formalization of President-elect Joe Biden's election victory. It was hours later when the National Guard was allowed entry to the Capitol building to disperse the crowd. Rep. Pete Aguilar, Assembly Majority Leader Eloise Gomez Reyes and Assemblymember James D. Ramos issued statements condemning last week’s attack. Rep. Aguilar: My staff and I are safe after a violent mob stormed the Capitol building (Wednesday). These violent extremists—encouraged by President Trump’s lies about the election—attempted to undermine American Democracy by terrorizing lawmakers, law enforcement and employees working in the Capitol. I swore an oath to protect the Constitution

from enemies both foreign and domestic and I will not be deterred. I will continue to carry out my Constitutional obligation to certify the results of a free and fair election. Majority Leader Reyes: Empty apologies after inciting a mob to breach the walls of our nation’s Capitol, are too little, too late. Five people are dead. Countless are injured. And the sacred center of our nation’s democracy has been left scarred. The events that unfolded in our nation’s Capitol when a proTrump mob stormed through the doors and scaled the walls, was a sad day for our democracy and a direct result of years of misinformation, poisonous ideology and a constant drumbeat of lies regarding our electoral system. The direct assault on our democracy was witnessed by Americans and the whole world in disbelief. But what has defined us and what will continue to define us is our resolve to move forward and work towards a more perfect union. The hallmarks of our democratic system are free and fair elections and the peaceful transition of power regardless of the election outcome. The forces of division and

PHOTO COURTESY LLUH

Despite the increased investment California Governor Gavin Newsom outlined his proposed in education, no mention was budget on Jan. 8.. made of improving the infrastrucindividuals. The new budget adds MediCal program. Critically, ture for low-income and rural chilan additional $1.75 billion to pur- however, California’s 24,000 undren who may not be able to chase additional motels and hotels documented seniors will still be immediately return to the classand to add onsite support services ineligible for enrollment. Newsom room but lack the basic tools — for mental health and substance said during a news briefing that he laptops and high-speed internet — abuse. was hesitant to commit $3 billion to successfully participate in ona year to expanding healthcare for line learning. The governor also budgeted $1.1 undocumented seniors, despite a billion to expand the state’s health $34 billion budget surplus this The budget also addressed the care infrastructure, including the year. state’s housing and homelessness crisis, which has been exacerbated by the pandemic. Currently, more tent that the law allows. Like we did not allow the mob to stop them than 151,000 people live on the always have, America will persist from performing their constitustreets of the state, or in temporary to overcome this dark moment in tional duties. shelters. Newsom noted the suc- our history and as President Lincess of the $846 million Project coln once said find “the better anComplaining about government Homekey program, which bought gels of our nature.” and seeking redress of grievances up 94 motels and hotels and conis part of the American tradition. verted them into permanent hous- Assemblymember Ramos: Mob But what we witnessed was minding for 6,000 unsheltered violence at the U.S. Capitol was a less insurrection that shocked all shameful stain on our nation’s patriotic Americans and humilihonor. Five people are dead, in- ated America around the world. cluding a heroic Capitol police of- Our nation has always shined as a ficer. Further violence was beacon for people in other counapparently planned but avoided tries struggling to overcome dictawith the confiscation of pipe tors, autocrats and the violence of bombs, bomb-making materials the mob. On January 6, that beahatred spurred on by irresponsible and other weapons. Five years con’s light was dimmed but not rhetoric and misinformation came ago, we in San Bernardino also extinguished. together in Washington D.C., at survived terrorism and lost valued the urging of a candidate who lost and cherished lives. The images We must find ways to move forhis election. Our U.S. President, were in some ways similar: Inno- ward together. It won’t be easy. It with the backing of dozens of cent people scurrying to find pro- means clearly rejecting violence, members of Congress, has been tection, crouching behind cover, renewing our adherence to the rule trying to overturn the election re- locked and barricaded in offices. of law and rejecting those who sults for two months so he could With rioters directly threatening peddle divisiveness and untruths remain in power. His final words their lives, our country’s vice pres- either because they view political immediately before the riot were ident and House speaker had to be opponents as illegitimate and unincendiary and treasonous. He rushed to safety by security de- worthy of respect or seek to was attempting to incite the mob tails. Despite the unprecedented achieve personal gain. I have faith to undo the election results by in- attack, I was proud that members in our democracy and in the basic timidation and force inside our na- of Congress, staff and support decency of my fellow Americans. tion’s Capitol. teams of clerks, janitors and others

In spite of the unprecedented attempt at insurrection in our nation’s Capitol, members of congress returned to their respective chambers and completed their constitutional duties to certify the election results from all 50 states. Nothing could speak louder about the strength of our democracy and our institutions than the fact that mere hours after being under siege, that members of congress and their staff would return to the Senate Chamber and Floor of the House more steadfast than ever to complete the job that Americans had sent them to do. We must begin to heal, but also hold those that engaged in these acts accountable to the fullest ex-


Page A4 • Jan. 14, 2021 • 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. Consequences to attack We c a l l e d f o r B i a n c o ’ s on Capitol must be severe What happened at the U.S. Capitol last Wednesday was an utter desecration of this country’s democratic processes and democracy by thousands of Trump supporters who breached the hallowed building that had only been attacked once in history, in 1814. Acts such as this cannot be allowed to stand. The attempted coup was to prevent elected officials from performing their constitutional duty of counting electoral votes and confirming Joe Biden our next president. Rioters chanted “Stop the Steal” and “Hang Mike Pence,” as they overpowered their way into the National Statuary Hall while elected officials hurried to safety. The violence was a result of months of lies purported by the president and his press secretary that insisted the election was somehow stolen from him as a result of widespread fraud in the election process. He incited the mob with seditious rhetoric mere hours before the riot, calling his supporters to march to the Capitol, “fight like hell,” and to “take back our country.” Trump’s personal lawyer Rudy Giuliani even went so far as to animatedly propose “Let’s have a trial by combat!” A robust call for violence. Several ring leaders from last week’s act of domestic terrorism have been arrested, and should face the full extent of the law. If not, it will only serve to embolden the already combustible nature of these extremists who are planning multiple attacks at state capitols around

the country prior to Biden’s inauguration. For them, the fact that they were able to breach the Capitol is deemed a success. If consequences are not swift and severe, it will act as a precedent, signalling events such as this assault on democracy is permissible. President Trump must be held accountable for inciting insurrection with his monthslong litany of lies that the election was corrupted. Many Republican elected officials who participated in the rigorous repeating of those lies questioning the legitimacy of the election, and those who continued to support overturning the electoral votes in the hours following the horrific breach should also be held accountable. They all participated in a conspiracy to undermine public confidence in the democratic process, to question Joe Biden’s victory in an effort to keep a despot in office. Is this the new Republican Party? A party that will endeavor to suppress voting and question the legitimacy of votes should it not be in their favor? This goes against all that is democratic. All that is American. Is this the beginning or the end of a divided America? Consequences must be swift and severe that sends a message that insurrection, misinformation and an unchecked president will not be tolerated in this country. By IECN Editorial Board

resignation, here’s why:

On December 19, 2020, at 12:27 PM, we called for Riverside County Sheriff Chad Bianco's resignation following the murder of Ernie "Teddy" Serrano at the hands of his deputies at a Stater Brothers in Jurupa Valley, CA. After trotting around the national circuit, visiting right-wing news networks, and using his influence to advocate for the continued neglect of Riverside County public health orders, Bianco responded to us with, "I waited to respond until I knew all the facts. Acute Methamphetamine intoxication resulting in a heart attack is not even close to murder. You should be ashamed of yourselves for a community action organization to misrepresent such a tragedy. I'll wait for the retraction". However, the elected Sheriff's actions to insulate their department from being held accountable to the community in the aftermath of the outrage following the murder of Ernie Serrano makes our demand more urgent than ever. We reaffirm our request for Sheriff Bianco's resignation. His dereliction of duty and ongoing gross negligence of leadership has led to ongoing deaths and use of force lawsuits costing Riverside County taxpayers $9.7 million in 2018. In fact, the city of Jurupa Valley would be better served by ending its contract with the Riverside County Sheriff's department and developing a locally controlled agency. An agency that protects residents while reflecting the community's diversity. The city of Jurupa Valley, which already struggles to breathe clean air, should invest their tax dollars for adequate public safety, not choked and asphyxiated by Bianco's deputies. For months, community activists have repeatedly told the County of Riverside Board of Supervisors to consider how systemic racism leads to disproportionate impacts on Black Indigenous People of Color (BIPOC) communities.

Still, it fell on deaf ears at board meetings and the community listening sessions, where these concerns were swept under the rug to be forgotten. We remember vividly, Chairman V. Manuel Perez, District 5, made a motion on May 25 for the county sheriff's department to review its policies and report back to the board. It failed to get a second, and today, another family is in mourning due to this negligence. The same Sheriff refusing to hold a review of his department's policy for accountability is claiming no wrong-doing before the end of an investigation on a death at the hands of his deputies. Plainly, the systems that roll back water quality regulations for corporate interests, place warehouses in our communities, and dirty trucks next to our schools to pollute our children's lungs - are the same systems that have allowed COVID-19 to kill BIPOC communities at a higher rate. As it stands, the Inland Empire is one of the hottest zones of the pandemic in California. From the top 50 districts with the highest rates of COVID-19 cases, "about half of them were in the Inland Empire, including Riverside," showing the lethal consequences of Sheriff Bianco's failure to enforce any guidelines. It is this very system that takes the lives of Black and Brown people in broad daylight —whether it's a carotid choke that killed George Floyd or a blue glove pressing against Serrano's neck— it is this same system that tells our communities it has no regard for our lungs or our lives. In the Inland Empire, breathing is a luxury considering the impacts of COVID-19 are exacerbated when combined with exposure to particulate matter 2.5 (PM2.5). Sheriff Bianco ignores the science and tells us not to listen to the advice of experts. He is now telling us that Ernie died due to his lungs' size leading to a heart attack, but

he did not mention the moments of the body-worn camera that shows Ernie's chest being pressed aggressively against the cashier stand. Bianco purposely omits the deputies' inaction as Ernie begs, through pain and fear, to be let go as they continue to smash his lungs onto the counter with little regard for his comfort. Racism is not only centered on acts of aggression or direct violence, but it is codified in policy and the systems that manifest slow and silent harm to marginalized communities. The same communities grieving Ernie Serrano do not get breaks; instead, their suffrage is commodified and underlined with industry's egregiousness. As deputies' batons are beating them, they're also being robbed by greedy corporations. When someone shows you who they are, believe them. Sheriff Bianco has shown himself to care more for political theatrics than the lives of the same communities he is elected to serve. Like anyone else, a sheriff has to be held accountable for the criminal neglect of black and brown lives that constitutes the dismal state of affairs here in the Inland Region. The systemic racism that insulates the few's actions from the demands of the many must end. As residents of the Inland Empire, we demand the resignation of Sheriff Bianco. Kneeling with protestors during Black Lives Matter protests in downtown Riverside was a good photo opportunity, but justifying the brutal beating of Ernie Serrano is, in Sheriff Bianco's own words, typical "do as I say, not as I do" behavior. We need to eradicate racism in the environment and the justice system. Faraz Rizvi is an organizer in the Inland Empire and is the Special Projects Coordinator for the Center for Community Action and Environmental Justice


Inland Empire Community Newspapers • Jan. 14, 2021 • Page A5


Page A6 • Jan. 14, 2021 • Inland Empire Community Newspapers


Inland Empire Community Newspapers • Jan. 14, 2021 • Page A7


Page A8 • Jan. 14, 2021 • Inland Empire Community Newspapers


EC * RR • IECN • January 14, 2021 • Page A9

Office (909) 381-9898 NOTICE CALLING FOR BIDS Bid No. 20-08 New and PreOwned Vehicles NOTICE IS HEREBY GIVEN that the San Bernardino City Unified School District of San Bernardino County, State of California, acting through its Governing Board, hereafter referred to as the “District”, is soliciting electronic bid submittals through its ProcureNow eProcurement web portal in response to Bid No. 20-08 , New and Pre-Owned Vehicles. Bids must be submitted electronically up to but not later than Friday, January, 29, 2021 11:00 a.m. , at at https://sbcusd.com/bidpostings . Bidders who are desirous of securing a copy of the Bid documents may do so by logging into the District's website at: https://sbcusd.com/bidpostings. Bid responses must conform and be responsive in accordance with the Bid Documents posted through the District's “ProcureNow” website portal. Contract award is contingent upon availability of funds. Local, Minority and Disabled Veterans Businesses are specifically encouraged to respond. The District reserves the right to accept or reject any or all proposals, and to accept or reject any item, to withdraw a line item or entire Bid, and to waive any irregularities or informalities in the Bid document(s). The District may award any, all, or none of this Bid. By: Monica DiMasiValadez, Buyer Publication: January 14, 2021 Request for Clarification: January 21, 2021 at 11:00 a.m. Virtual Bid Opening: January 29, 2021 at 11:00 a.m. CNS-3431254# PUBLISHED EL CHICANO 1/14/21 E-8084

NOTICE OF PETITION TO ADMINISTER ESTATE OF: JANET KAY ROCHE CASE NO.: PROPS2000955

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be otherwise interested in the will or estate, or both of: JANET KAY ROCHE A PETITION FOR PROBATE has been filed by MARK ALAN ROCHE in the Superior Court of California, County of SAN BERNARDINO THE PETITION FOR PROBATE requests that MARK ALAN ROCHE 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 on JAN 25 2021 at 9:00 in Dept. S36 located at 247 West Third Street, San Bernardino, CA 92415 IF YOU OBJECT to the granting of the petition, you should either appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal

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

representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the Court Clerk. Attorney for Petitioner: Rene S. Abraham, Esq. Dolen, Tucker, Tierney & Abraham 1710 Plum Lane, Suite A, Redlands, CA 92374 (951) 683-6014 Published El Chicano 1/7/21,1/14/21,1/21/21 E-8078 NOTICE INVITING PROPOSALS 2021-07 1. Purpose of the Procurement and Period of Performance VVTA is requesting proposals from qualified contractors to update its Security Camera System at its headquarters, the Transportation Victorville Center, and add new cameras to the recently completed facility in Barstow, CA. The period of performance for installation will be not to exceed 120 days. The contract for service and maintenance will be for three years with two one-year options to extend. 2. Obtaining the Request for Proposal (RFP) Document RFP documents may be obtained from VVTA, in person at 17150 Smoke Tree Street, Hesperia, CA 92345-8305, at electronically www.vvta.org/Procurement or via www.publicpurchase.com. Documents are also available via email request to cplasting@vvta.org. RFP’s requested by courier or via USPS mail shall be packaged and sent only at the Proposers’ expense. 3. Proposal Due Date and Submittal Requirements Proposals must be received 3:00 PM (PST), before Thursday, February 18, 2021. 3.1. Sealed Proposal packages will be accepted at the following address: Victor Valley Transit Authority Attn: Christine Plasting, Procurement Manager 17150 Smoke Tree Street Hesperia, CA 92345-8305 (760) 995-3583 3.2. Envelopes, boxes, or electronic submissions via publicpurchase.com containing proposals shall be sealed and clearly labeled with VVTA’s RFP number and the solicitation title: “VVTA RFP 2021-07 SECURITY CAMERA SYSTEM UPDATE.” 3.3. Proposers are to submit to VVTA either one (1) hard copy of the proposal and one (1) electronic copy via DVD/CD, thumb/flash drive OR via www.publicpurchase.com. A Proposal is deemed to be late if VVTA receives it after the deadline stated above. Proposals received after the submission deadline shall be returned, unopened to the Proposer. It is the Proposer’s sole responsibility to ensure that the Proposals are received by the date and time stated above. 4. Bonds The awarded contractor may be required to provide a Performance Bond and Payment Bond after the notice of intent to award. A Bid Bond is not required for this solicitation. 5. Prevailing Wage The Secretary of Labor has predetermined minimum wage rates for this project. If there is a difference between the minimum wage rates predetermined by the Secretary of Labor and the prevailing wage rates as determined by the State for similar classifications of labor, the contractor and his/her subcontractors shall pay not less than the higher wage rate. In accordance with provisions of Section 1773.2 (amended 1977) of the California Labor Code copies of

the prevailing rate of per diem wages as determined by the State Director of Industrial Relations and are available at the California Department of Industrial Relations' Internet web site at http://www.dir.ca.gov/oprl/DPre WageDetermination.htm. Future effective general prevailing wage rates, which have been predetermined and are on file with the California Department of Industrial Relations are referenced but not printed. Copies of the prevailing wage rates are on file with VVTA and available upon request. 6. Vendor Registration with the California Department of Industrial Relations California SB 854 Compliance VVTA will not accept a Proposal from or enter the contract with a Proposer, without proof that the Proposer and its Subcontractors are registered with the Department of California Industrial Relations (DIR) to perform public work under Labor Code Section 1725.5, subject to limited legal exceptions. The Proposer shall enter DIR Registration Number on its proposal. 7. Validity of Proposals. Proposals and subsequent offers shall be valid for a period of ninety (90) days. An award may be made without further discussion. VVTA reserves the right to withdraw or cancel this RFP at any time without prior notice and VVTA makes no representation that any contract will be awarded to a Proposer responding to this RFP. 8. Pre-Proposal Conference/Job Walk There will be a non-mandatory Pre-proposal Conference/Job Walk on Wednesday, January 25, 2021, at 8:30 AM (PST). The deadline for questions is at 5:00 PM (PST), Friday, February 5, 2021. Prospective Proposers are requested to submit questions, in writing, to the Procurement Manager at cplasting@vvta.org. Responses shall be shared with all known prospective proposers by written addenda only. The successful Proposer shall be required to comply with all applicable Equal Opportunity Laws and Regulations. PUBLISHED EL CHICANO JANUARY 14, 2021 E-8082

NOTICE CALLING FOR BIDS Bid No. 20-10 DECK REPAIR / REPLACEMENT- AVHS SECOND FLOOR NOTICE IS HEREBY GIVEN that the San Bernardino City Unified School District of San Bernardino County, State of California, acting through its Governing Board, hereafter referred to as the “District”, is soliciting sealed Electronic Bids in response to Bid No. 20-10, Deck Repair/Replacement – AVHS Second Floor. Bids may be received up to but not later than Tuesday, February 2, 2021 at 1:00 p.m., at https://sbcusd.com/bidpostings. Bidders who are desirous of securing a copy of the Bid documents may do so by download from the District's website at: https://sbcusd.com/bidpostings. Bid responses must conform and be responsive in accordance with the Bid Documents posted on the District’s website and on file for examination at the District’s Purchasing Department, 777 North F Street, San Bernardino, CA 92410. As of April 1, 2015, no contractor or subcontractor may bid or work on a public works project unless registered with the Department of Industrial Relations. Proof of DIR registration and compliance is required to be submitted with all bids. http://www.dir.ca.gov/PublicW orks/PublicWorksSB854.html. Contract award is contingent upon availability of funds. Local, Minority and Disabled Veterans Businesses are specifically encouraged to respond. The District reserves the right to accept or reject any or all proposals, and to accept or reject any item, to withdraw a line item or entire Bid, and to waive any irregularities or informalities in the Bid document(s). The District may award any, all, or none of this Bid By: Monica DiMasiValadez, Buyer Publication: January 14, 2021 Virtual PreBidder’s Conference and Job Walk January 21, 2021 at 1:00 p.m. Request for Clarification: January 22, 2021 at 1:00 p.m. Virtual Bid Opening: February 2, 2021 at 1:00 p.m. CNS-3431267# PUBLISHED EL CHICANO 1/14/21 E-8083

LIEN SALE Notice is hereby given pursuant to sections 3071 and 3072 of the Civil Code of the State of California, the undersigned will sell the following vehicles at lien sale at said address(s) at said time(s) on: Thursday, January 28, 2021 to wit: YEAR MAKE VIN LICENSE STATE 16 FRHT 3AKJGLD54GSHM2157 XP91915 CA To be sold by: CERTIFIED TOWING, 1135 E STATE STREET, ONTARIO, SAN BERNARDINO COUNTY, CA 91761 (10:00 AM) Said sale is for the purpose of satisfying lien of the abovesigned for towing, storage, labor, materials and lien charges, together with costs of advertising, and expenses of sale. Clear Choice Lien Service, Inc. P.O. Box 159009 San Diego, CA 92175 CNS-3430938# PUBLISHED EL CHICANO 1/14/21 E-8085 NOTICE TO CREDITORS OF BULK SALE (Division 6 of the Commercial Code) Escrow No. 049558 (1) Notice is hereby given to creditors of the within named Seller(s) that a bulk sale is about to be made on personal property hereinafter described. (2) The name and business addresses of the seller are: GUS JAMES SKROPOS, 16471 FOOTHILL BLVD., FONTANA, CA 92335 (3) The location in California of the chief executive office of the Seller is: Same as above (4) The names and business address of the Buyer(s) are: BURGER JH INC., 16471 FOOTHILL BLVD., FONTANA, CA 92335 (5) The location and general description of the assets to be sold are all stock in trade including inventory, supplies, merchandise, fixtures, equipment goodwill and trade name of that certain business located at: 16471 FOOTHILL BLVD., FONTANA, CA 92335 (6) The business name used by the seller(s) at that location is: MR. J'S/ TITAN BURGERS (7) The anticipated date of the bulk sale is 02/02/21 at the office of Security Land Escrow Company, 10805 Paramount Blvd., Suite A Downey, CA 90241, Escrow No. 049558, Escrow Officer: Lawrence Garces. (8) Claims may be filed with Same as "7" above. (9) The last date for filing claims is 02/01/21. (10) This Bulk Sale is subject to Section 6106.2 of the Uniform Commercial Code. (11) As listed by the Seller, all other business names and addresses used by the Seller within three years before the date such list was sent or delivered to the Buyer are: "NONE" Dated: December 23, 2020 Transferees: BURGER JH INC., a California Corporation S/ By: Tamer Ghobrial CNS-3431900# PUBLISHED RIALTO RECORD 1/14/21 R-3194

NOTICE OF PETITION TO ADMINISTER ESTATE OF: BARBARA MARIE GONZALES CASE NO.: PROPS2000979

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be otherwise interested in the will or estate, or both of: BARBARA MARIE GONZALES, BARBARA M. GONZALES, BARBARA GONZALES A PETITION FOR PROBATE has been filed by JESS CRAIG GONZALES AND TINA GONZALES COULOMBE in the Superior Court of California, County of SAN BERNARDINO THE PETITION FOR PROBATE requests that JESS CRAIG GONZALES AND TINA GONZALES COULOMBE be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority allows the personal repre-

sentative to take many actions without obtaining court approval. Before taking certain 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 this petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on 1/26/2021 at 9:00 a.m. in Dept. S37 located at 247 W. Third St., San Bernardino, CA 92415-0212 IF YOU OBJECT to the granting of the petition, you should either appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in 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 appraisement 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: Heidi Richert Clerc 73200 El Paseo, Suite 1B Palm Desert, CA 92260 760-340-0034 Published Rialto Record 12/31/20,1/7/21,1/14/21 R-3183 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 Tuesday January 26, 2021 at 11:00 am 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 Macias, Teresa M. Greathouse, Yasimee G. All sales are subject to prior cancellation. All terms, rules and regulations are available online at www.selfstorageauction.com. Dated this 7th of January and 14th of January 2021 by Universal Self Storage Fontana 15007 Bridlepath Drive Fontana, CA 92336 (909) 463-6677 CNS-3430040# PUBLISHED RIALTO RECORD 1/7, 1/14/21 R-3193 NOTICE OF PUBLIC LIEN SALE Pursuant to the California SelfService Storage Facility Act, (B&P Code 21700et. seq.), the undersigned will sell at public auction, on January 21, 2021 personal property including but not limited to business equipment, electronics, furniture, clothing, tools and/or other miscellaneous items located at: A-AMERICAN SELF STORAGE (formerly known as The Space Place) 220 W Valley Blvd, Rialto CA 92376 @ 11:00AM, via storageauctions.net STORED BY THE FOLLOWING PERSONS: Diane Davis Jenise Nashel Mcneal Rosa Imelda Alvillar William William Aguay aka Abraham William Aguayo Jose Zaragoza aka Jose Luis Zaragoza. All sales are subject to prior cancellation. Terms, rules and regulations available at sale. By AAmerican Storage Management Co. Inc. (310)914-4022. Published Rialto Record January 7, 14, 2021 R-3192

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 A10 • January 14, 2021 • CC • IECN

Office (909) 381-9898 Published in Colton Courier C-9114 Fictitious Business Name Statement FBN20200011435 Statement filed with the County Clerk of San Bernardino 12/16/2020 The following person(s) is (are) doing business as: FLORES CLEANING SERVICES, 653 PENNSYLVANIA AVE, COLTON, CALIF 92324 County of Principal Place of Business: SAN BERNARDINO MARIA L FLORES GURROLA, 653 PENNSYLVANIA AVE, COLTON, CALIFO 92324 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on DEC 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/ MARIA L. FLORES GURROLA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/24,12/31/20,1/7,1/14/21 Published in Colton Courier C-9115 Fictitious Business Name Statement FBN20200011337 Statement filed with the County Clerk of San Bernardino 12/15/2020 The following person(s) is (are) doing business as: E GARCIA TRUCKING, 435 W ORCHARD ST, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO ERICA A NAVARRO SANCHEZ, 435 W ORCHARD ST, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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/ ERICA A NAVARRO SANCHEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/24,12/31/20,1/7,1/14/21 Published in Colton Courier C-9116 Fictitious Business Name Statement FBN20200011220 Statement filed with the County Clerk of San Bernardino 12/10/2020 The following person(s) is (are) doing business as: HOUSTON’S CURBING AND LANDSCAPING, 1559 N ACACIA AVE, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO Mailing address: 1559 N ACACIA AVE, RIALTO, CA 92376 AUSTIN GRANT B HOUSTON, 1559 N ACACIA AVE, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on NOV 01, 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/ AUSTIN GRANT BRYANT HOUSTON Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/24,12/31/20,1/7,1/14/21 Published in Colton Courier C-9117 Fictitious Business Name Statement FBN20200010938 Statement filed with the County Clerk of San Bernardino 12/01/2020 The following person(s) is (are) doing business as: WRIGHTWOOD PLACE, 770 ANGELES CREST HWY, WRIGHTWOOD, CA 92397 County of Principal Place of Business: SAN BERNARDINO Mailing address: PO BOX 672, WRIGHTWOOD, CA 92397 RAY H BRYSON, 10069 KEYSTONE CT, RANCHO CUCAMONGA, CA 91737 JUDY L BRYSON, 10069 KEYSONE CT, RANCHO CUCAMONGA, CA 91737 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on NOV 26, 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/ JUDY L BRYSON Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/24,12/31/20,1/7,1/14/21 Published in Colton Courier C-9118 Fictitious Business Name Statement FBN20200011360 Statement filed with the County Clerk of San Bernardino 12/15/2020 The following person(s) is (are) doing business as: LUCIDITY HEALINGS, 876 N. MOUNTAIN AVE, SUITE 200C, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO Mailing address: 1698 BRIDGEPORT AVE, CLAREMONT, CA 91711 VERONICA CONTRERAS, 1698 BRIDGEPORT AVE, CLARMEONT, CA 91711 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on DEC 04, 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/ VERONICA CONTRERAS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/24,12/31/20,1/7,1/14/21

• COLTON COURIER LEGAL ADVERTISING • Fax (909) 384-0406 Published in Colton Courier C-9141 Fictitious Business Name Statement FBN20200011334 Statement filed with the County Clerk of San Bernardino 12/14/2020 The following person(s) is (are) doing business as: MESA TAX SERVICE, 1020 W 23RD ST, UPLAND, CA 91784 County of Principal Place of Business: SAN BERNARDINO DEREK J MESA, 1020 W 23RD ST, 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 11/11/20 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/ DEREK J MESA 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 1/7,1/14,1/21,1/28/21 Published in Colton Courier C-9142 Fictitious Business Name Statement FBN20200011663 Statement filed with the County Clerk of San Bernardino 12/22/2020 The following person(s) is (are) doing business as: COLD HEART BANDIT APPAREL, 9330 BASELINE ROAD, 206, RANCHO CUCAMONGA, CALIF 91701 County of Principal Place of Business: SAN BERNARDINO JESSE JONES, 10400 ARROW ROUTE Z10, RANCHO CUCAMONGA, CALIFO 91730 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on JAN 01, 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/ JESSE JONES 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 1/7,1/14,1/21,1/28/21 Published in Colton Courier C-9143 Fictitious Business Name Statement FBN20210000033 Statement filed with the County Clerk of San Bernardino 01/04/2021 The following person(s) is (are) doing business as: GLOSSEDBYGISELLE, 943 N SMOKETREE AVE, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO KARINA IBANEZ, 943 N. SMOKETREE AVE, RIALTO, CA 92376 GISELLE IBANEZ, 943 N SMOKETREE AVE, RIALTO, CA 92376 This business is conducted by (a/an): GENERAL PARTNERSHIP 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/ KARINA IBANEZ 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 1/7,1/14,1/21,1/28/21 Published in Colton Courier C-9144 Fictitious Business Name Statement FBN20200011809 Statement filed with the County Clerk of San Bernardino 12/29/2020

The following person(s) is (are) doing business as: GUERRA’S TRANSPORT, 9091 LIVE OAK AVE, FONTANA, CA 92335 County of Principal Place of Business: SAN BERNARDINO RAUL GUERRA, 9091 LIVE OAK AVE, FONTANA, CA 92335 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on DEC 28, 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/ RAUL GUERRA 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 1/7,1/14,1/21,1/28/21 Published in Colton Courier C-9145 Fictitious Business Name Statement FBN20200011863 Statement filed with the County Clerk of San Bernardino 12/30/2020 The following person(s) is (are) doing business as: NOODLE HEADZ, 249 E BASELINE ROAD, RIALTO, CA 92376-3511 County of Principal Place of Business: SAN BERNARDINO Mailing address: 14352 HILLCREST DRIVE, FONTANA, CA 92337 HONEY NAVARAT, 14352 HILLCREST DRIVE, 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 DEC 28, 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/ HONEY NAVARAT 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 1/7,1/14,1/21,1/28/21 Published in Colton Courier C-9146 Fictitious Business Name Statement FBN20200011223 Statement filed with the County Clerk of San Bernardino 12/10/2020 The following person(s) is (are) doing business as: FRED DAWGS, 651 W 4TH ST, ONTARIO, CA 91762 County of Principal Place of Business: SAN BERNARDINO Mailing address: 651 W 4TH ST, ONTARIO, CA 91762 State of Inc./Org./Reg.: CA FREDDIE AGUILAR, 651 W 4TH ST, ONTARIO, CA 91762 JAZMIN VARGAS, 651 W 4TH ST, ONTARIO, CA 91762 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on NOV 02, 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/ JAZMIN VARGAS 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 1/7,1/14,1/21,1/28/21 Published in Colton Courier C-9147 Fictitious Business Name Statement FBN20200011615 Statement filed with the County Clerk of San Bernardino 12/22/2020 The following person(s) is (are) doing business as: INLAND VALLEY CLASSIC, 14236

TUOLUMNE CT, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO BRIAN S ARRINGTON, 14236 TUOLUMNE 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 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/ BRIAN S ARRINGTON 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 1/7,1/14,1/21,1/28/21 Published in Colton Courier C-9148 Fictitious Business Name Statement FBN20200011611 Statement filed with the County Clerk of San Bernardino 12/22/2020 The following person(s) is (are) doing business as: GOLDEN STATE SPORTSWEAR, 14236 TUOLUMNE CT, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO Mailing address: 14236 TUOLUMNE CT, FONTANA, CA 92336 BRIAN S ARRINGTON, 14236 TUOLUMNE 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 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/ BRIAN S ARRINGTON 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 1/7,1/14,1/21,1/28/21 Published in Colton Courier C-9149 Fictitious Business Name Statement FBN20200011705 Statement filed with the County Clerk of San Bernardino 12/23/2020 The following person(s) is (are) doing business as: STRAYKITE SOLUTIONS, 10176 FELDSPAR DR., MENTONE, CA 92359 County of Principal Place of Business: SAN BERNARDINO MALCOLM T TREACY, 10176 FELDSPAR DR., MENTONE, CA 92359 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/ MALCOLM T. TREACY 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 1/7,1/14,1/21,1/28/21 Published in Colton Courier C-9150 Fictitious Business Name Statement FBN20200011400 Statement filed with the County Clerk of San Bernardino 12/15/2020 The following person(s) is (are) doing business as: VELORA VALENTINA, 1896 W ADMIRALTY ST, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO JOYCE VARGAS, 1896 W ADMI-

RALTY ST, 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 DEC 13, 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/ JOYCE VARGAS 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 1/7,1/14,1/21,1/28/21

Petitioner or Attorney: Erendira Espinoza, 3437 Hidalgo Dr., San Bernardino, CA 92404 Superior Court of California, County of San Bernardino, 351 N. Arrowhead, San Bernardino, CA 92415, Central District PETITION OF: FOR CHANGE OF NAME AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME Number: CIVDS Case 2022678 TO ALL INTERESTED PERSONS: Petitioner: has filed a petition with this court for a decree changing names as follows: Present name: Isaac Alexander Zarate to Proposed name: Isaac Alexander Espinoza 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: 01/28/2021, 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: Colton Courier Dated: DEC 10 2020 LYNN M. PONCIN Judge of the Superior Court Published Colton Courier 12/31/20,1/7/21,1/14/21, 1/21/21 C-9119 Published in Colton Courier C-9151 Fictitious Business Name Statement FBN20210000208 Statement filed with the County Clerk of San Bernardino 01/07/2021 The following person(s) is (are) doing business as: PROSPEROUS PRINTABLES, 7847 LION STREET, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO PROSPEROUS MEDIA GROUP LLC, 7847 LION STREET, RANCHO CUCAMONGA, CA 91730 Inc./Org./Reg. No.: 202035810041 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on JAN 01, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ RACHEL JIMENEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under feder-

al, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 1/14,1/21,1/28,2/4/21 Published in Colton Courier C-9152 Fictitious Business Name Statement FBN20210000121 Statement filed with the County Clerk of San Bernardino 01/06/2021 The following person(s) is (are) doing business as: BLINK GIFT SHOP AND FINE CIGAR, 493 W ORANGE SHOW RD, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO Mailing address: 26882 CLAYSTONE DR, MORENO VALLEY, CA 92555 BEST HHH INC, 818 N MOUNT VERNON AVE, SAN BERNARDINO, CA 92411 This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on JAN 05, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ AMANDIP KAUR 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 1/14,1/21,1/28,2/4/21 Published in Colton Courier C-9153 Fictitious Business Name Statement FBN20210000124 Statement filed with the County Clerk of San Bernardino 01/06/2021 The following person(s) is (are) doing business as: BEST GIFT AND SMOKE SHOP, 818 N MT VERNON AVE STE B, SAN BERNARDINO, CA 92411 County of Principal Place of Business: SAN BERNARDINO Mailing address: 26882 CLAYSTONE DR, MORENO VALLEY, CA 92555 BEST HHH INC, 818 N MOUNT VERNON AVE, SAN BERNARDINO, CA 92411 This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on JAN 05, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ AMANDIP KAUR 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 1/14,1/21,1/28,2/4/21 Published in Colton Courier C-9154 Fictitious Business Name Statement FBN20210000204 Statement filed with the County Clerk of San Bernardino 01/07/2021 The following person(s) is (are) doing business as: PRC, 8740 WHITE OAK AVE., RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO PRC INLAND, LLC, 8740 WHITE OAK AVE., RANCHO CUCAMONGA, CA 91730 Inc./Org./Reg. No.: 202036610469 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ PEDRO S. PEREZ 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 1/14,1/21,1/28,2/4/21


Inland Empire Community Newspapers • Jan. 14, 2021 • Page A11

I

Inlandia and Riverside Art Museum present Around the World First Sundays

nlandia Institute and the Riverside Art Museum are pleased to announce a delightful new First Sundays storytelling and puppetry series from Around the World with Karen & Nicole. Our “Wintering into Spring” schedule began January 3 and continues through May 2. Master puppeteer Nicole Cloeren joins beloved storyteller Karen Rae Kraut for a powerful mix of interactive storytelling and puppetry. Karen’s stories and Nicole’s puppets will open your eyes to new ways of interpreting the world – and open your hearts to a powerful form of play. Our Sunday, January 3, event, “Look Back and See,” is now available for viewing on the Inlandia Institute YouTube channel: https://tinyurl.com/InlandiaYouTube. In this folktale from Tanzania, Karen and Nicole invite the audience into a village that has always been in darkness – and really needs some light! Messengers are sent to buy some dawn, but the results are disappointing until help arrives in an unexpected way. Our upcoming Sunday, February 2, offering is a tale from Japan called “Hats for the Jizos.” In this heartwarming traditional kamishibai (paper theatre) story, an old man has an act of generosity mysteriously and richly rewarded. Kamishibai is a form of

street theater that was beloved in Japan during the Great Depression of the 1930s and after World War II. Its popularity faded as television took its place. RSVP: tinyurl.com/aroundtheworldstory5 Sunday, March 7, brings “Heart Full of Turquoise” from the Pueblo People of the American Southwest. In this story, a medicine woman must protect her people from starvation when a giant tries to rob them of all the food they have carefully harvested for the winter. RSVP: tinyurl.com/aroundtheworldstory6 Join us on Sunday, April 4, for another tale from Japan, “Tasty Baby Belly Buttons.” Discover how the Watermelon Princess, a little girl born from a watermelon, along with her animal companions, helps babies keep their belly buttons when the dreaded Oni try to steal them. RSVP: tinyurl.com/aroundtheworldstory7

And finally, on Sunday, May 2, our Wintering into Spring lineup concludes with “The Fifth Sun” an Aztec creation story from Mexico. For four consecutive tries, the Aztec gods have failed to put the sun and moon up in the sky. Will they succeed with the fifth sun? RSVP: tinyurl.com/aroundtheworldstory8 Karen Rae Kraut has been blending story, song and creative movement in schools, libraries, museums, and theaters from California to East Tennessee since 1990. She has toured for the Smithsonian, and was commissioned by the McCallum Theatre to create a storyteller’s version of Mozart’s The Magic Flute. Karen’s CD, Cooler Water Cora and Other Stories, is the winner of an iParenting Media Award for Audio Excellence and a National Parenting Publications Honors

Award. She has performed for Riverside’s First Sundays program since its inception in 1997. Nicole Cloeren is the founder of Puppets a la Carte, where she uses puppets and techniques of improvisation to create a space of surprise

and wonder in which we can all learn from one another. She is a resident artist at Riverside Studios, has performed with puppets at numerous indoor, outdoor, and online events around Southern California, and loves partnering with other artists.


Page A12 • Jan. 14, 2021 • Inland Empire Community Newspapers


Turn static files into dynamic content formats.

Create a flipbook
Issuu converts static files into: digital portfolios, online yearbooks, online catalogs, digital photo albums and more. Sign up and create your flipbook.