Rialto Record 11 19 20

Page 1

RIALTO RECORD Weekly

November 19, 2020

Vol 19, NO. 10

Ayala retires after 12 years of ser vice on Board of Education By Maryjoy Duncan

www.iecn.com

Red Cross seeks nominations for Heroes Awards Pg. 5

M

r. Joseph Ayala is retiring from the Rialto Unified School District (RUSD) Board of Education after 12 years of service to the community. Ayala credits former Congressman Joe Baca, Sr. for inspiring him to embark on this public service journey shortly after his retirement from Baldwin Park Unified where he taught for 34 years. “I’m grateful for the opportunity to serve, and confident the school board will continue to move Rialto in the right direction,” Ayala remarked. “I’m not leaving under bad terms or ill will, I wanted to make sure that I had that opportunity that things went smooth so that when I left I would feel good about myself and everything I did for the communi-

ty.” According to Ayala, who began his tenure in 2008, the board’s most important decision is to find a competent superintendent that is compatible with the community. “Our goal was to help these Ayala, cont. on next pg.

PHOTOS

RUSD

Joseph Ayala, RUSD Board President (at the time) honored United Farmworkers and civil rights icon Dolores Huerta during the renaming ceremony for the RUSD Cesar Chavez/Dolores Huerta Center of Education in March 2010. Ayala voted in favor of dedicating the Center of Education for Dolores Huerta along with his fellow board trustees.

Weekly Far mer s Market pr omotes health ing fresh fruits and vegetables, vegetarian food items, tamales, teriyaki chicken bowls, fresh salsa and hummus, the program has recently offered flu shots to all attendees and has big plan in the near future. “On October 28, we held a “Say Boo to the Flu” event at our farmers market and we provided flu shots to over 300 people, including city employees and residents. Our city is currently having discussions with the county to offer COVID-19 testing at our farmers market, beginning in December,” continued McGee.

CHC addresses challenges of distance learning Pg. 6 PHOTO

CITY OF RIALTO

Not only does Rialto Certified Farmers Market offer fresh produce, it’s offering flu shots and soon it will be offering COVID-19 testing free of charge.

H OW TO R E A CH U S Inland Empir e Community Newspaper s Office: (909) 381-9898 Editorial: iecn1@mac.com Advertising: sales@iecn.com Legals : iecnlegals@hotmail.com

By Manny B. Sandoval

E

very Wednesday, the city hosts a Rialto Certified Farmers Market, from 10 a.m. to 2 p.m., at 290 West Rialto Avenue.

Healthy Rialto, a program within the city, strives to improve the quality of living for its community and beyond. “As part of our Healthy Rialto Program, the city hosts a weekly farmers market which provides

an opportunity for the city’s residents to pick up fresh produce and take advantage of other opportunities that may benefit their health,” said City Clerk Barbara McGee. Along with 15 vendors featur-

One special component to the farmers market is its Market Match Program, which provides an opportunity for low-income families to purchase more fresh fruits and vegetables. “Our Market Match Program assists families in eating healthier. This specific program accepts EBT, so for example a family can use their EBT to purchase $10 Market , cont. on next pg.


Page A2 • Nov. 19, 2020 • Inland Empire Community Newspapers • Rialto Record Ayala

the diversity of the board.

children and to find ways to advance them and move them in the right direction, and you have to have a leader and that’s the superintendent,” Ayala indicated. “So that was the most important decision, and maybe responsibility that we have as a board member.”

“We all have different styles in how we govern, and knowing that we have competent board members made it a lot easier to leave,” he said. “We were more than fair with all three – the kids, the parents and the staff – we didn’t ignore any of them, we treated them all fair and I feel real good about that.”

RUSD Superintendent Dr. Cuauhtémoc Avila, hired in 2015, expressed his appreciation of Ayala’s service.

RUSD Board member Mr. Edgar Montes noted that Ayala’s legacy and contributions to the community will endure.

“It has been a pleasure serving under Mr. Ayala's leadership as a member of the board of education. He has been the consummate professional,” Avila reflected. “And his advocacy for students, staff members, and parents has been nothing short of remarkable. His storytelling as a means to convey special messages will be foundational to his legacy. “ Mr. Joseph W. Martinez, Clerk of the Board, Rialto Unified School District, elected the same year, shared that Ayala referred to him as a “brother from another mother.“ “With Joe Ayala, the Board was always able to work for the good of the Rialto Unified School District. I will miss you my brother,” Martinez remarked. “What better legacy can one want than for it to be said, ‘Mr. Ayala is leaving Rialto a better place than he found it.’”

“Mr. Ayala has been instrumental in helping our district get through some of our most challenging times, the entire school district and community will be forever grateful to him. We thank and salute him for his 12 years of service to the parents and students of the 5 municipalities RUSD encomPHOTO

RUSD

Joseph Ayala presents Carter High School student-athlete, Kenny Clark, Jr. with an award for wrestling during a RUSD Board of Education meeting in 2011. Clark, a 2013 graduate of Carter High School, has gone to become an NFL nose tackle with the Green Bay Packers. Ayala underscored the importance of striking a balance between serving three fundamental entities - students, staff and parents.

ance comes by understanding the students’ needs, understanding the staff’s needs, and the parents’ (needs),” Ayala noted. “School districts that listen to those three entities will succeed.”

“Over the years I found it important that we had balance; bal-

In Ayala’s opinion Rialto has achieved that balance, evident in

Market worth of coins from us to purchase items from the fruit and vegetable vendors and then the city will match their purchase giving them an additional $10 to buy fruits and veggies,” said Healthy Rialto Coordinator Cristian Gutierrez. The farmers market is certified

passes…” expressed Montes. “We thank him for his loyal support to our teachers, classified employees, and superintendent. His name will live on in our school district, engraved on multiple brass metal plaques hung on new and remodeled buildings, stadiums, performing arts centers, parent centers, and much, much more." What will Ayala miss the most when he retires from the Board of Education? “I will miss the staff, I will miss the parents who supported me, and I will miss the smiling faces of the children, without a doubt.” Ayala’s last school board meeting will occur on Wednesday, Dec. 16, after which he looks forward to travelling with wife Bobbi and spending more time with his family. through the county and it’s compliant to all COVID-19 regulations; social distancing and masks are required or provided if needed. Rain or shine, the market is operating every Wednesday, from 10 a.m. to 2 p.m. For more information, visit https://www.yourrialto.com/farmers-market/

Residents urged to get the flu shot

S

an Bernardino County residents are urged to prepare for the upcoming influenza (flu) season by getting a flu vaccine, especially in light of the ongoing COVID-19 pandemic. Getting a flu vaccine will not only reduce risk of illness, hospitalization, and even death, but will also help reduce the burden on our healthcare systems responding to the COVID-19 pandemic.

Cover your mouth with a tissue when you cough or sneeze, and throw the tissue in the trash after use. Wash your hands often with soap and water, especially after a cough or sneeze. Alcohol-based hand sanitizers may be used if soap and water are not available. Avoid close contact with sick people and stay home from work or school if you get sick and limit contact with others. Avoid touching your eyes, nose or mouth.

“The single best way to protect against the flu is to get vaccinated,” said Dr. Erin Gustafson, County Interim Health Officer. “Early vaccination will provide protection throughout flu season and into the spring.”

In the midst of the COVID-19 pandemic, it is also important to continue to avoid gatherings, wear a face covering, and keep six feet distance from others.

Flu is a contagious respiratory illness caused by influenza viruses that can cause mild to severe illness and at times can lead to death. Since the flu can affect all age groups, everyone six months of age and older should get a flu vaccine in early fall, just before the flu season starts in November.

This is also the perfect time for residents to ensure they have received all needed vaccinations, especially older adults. Adults over the age of 65 are at higher risk of developing serious complications from flu, such as pneumonia and are highly encouraged to get the pneumococcal vaccine.

To stop the spread of flu and other respiratory illnesses:

To find free flu vaccination clinics throughout the county, visit https://wp.sbcounty.gov/dph/flu.

Follow us on Facebook, Twitter, Instagram @IECNWeekly


Inland Empire Community Newspapers • Nov. 19, 2020 • Page A3

County Extends COVID-Compliant Business Par tner ship Pr og ram A business or nonprofit, no more than 100 employees and has been in business prior to January 1, 2020 are now eligible to receive the funding, providing they demonstrate continued compliance with state/county public health orders, and incorporate safety and social distancing practices and measures in their business operations.

“It is looking to be a tough winter for our business owners who Patients are welcome to bring have been working so hard to stay one family member or caregiver to open within strict operating reclass with them. The Diabetes strictions and safety measures,” F.I.T. program consists of three (3) said Board of Supervisors Chairtwo-hour classes. Classes are of- man Curt Hagman. “We wanted to fered on various days at various do everything we could to assist times. Contact the Diabetes Edu- owners in offsetting some of their cation Program for more informa- expenses, and that meant allowing tion at 909-501-0929, or visit businesses to receive more funds and increasing eligibility so that www.arrowheadregional.org/sereven more could participate.” vices/diabetes-self-management.

The amount funded for these operations is now $5,000 for an initial location and $2,000 for each additional location, with an additional amount of $2,500 for any business that is relocating operations to outdoors. For business partners that participated in the program earlier this year, they will receive additional funding to bring their total allotment to these new levels. Short Term Rentals and private schools are excluded from additional funding.

The education is a collaborative process through which people Medicare benefit when delivered with or at risk for diabetes also through an accredited program. work with a diabetes educator to receive individualized care to help “Evidence shows diabetes eduthem reach their health goals. Di- cation and support is helping peoabetes education is a covered

ple with diabetes to lower their A1c’s and obtain the knowledge and skills to better self-manage their condition,” said Sacha Uelmen, Director of Accreditation at

C e n t e r ’ s D i a b e t e s F. I . T. P r o g r a m

A

Rece ives Ac cr edi t at i on

rrowhead Regional Medical Center (ARMC) announced its Diabetes F.I.T. Program, which provides self-management education and support, has achieved the significant milestone of accreditation by the Association of Diabetes Care and Education Specialists (ADCES). Accreditation represents a high level of quality and service to the community, and the ability to better meet the needs of Medicare recipients and others affected by diabetes in San Bernardino County. For those with diabetes, or at risk for it, the Diabetes F.I.T. Program offers educational sessions to assist patients in living healthy and fit lives with diabetes. These sessions are available at the main hospital at 400 North Pepper Avenue in Colton; the Westside Family Health Center at 850 East

I

n an effort to support as many businesses as possible that are dealing with state public health restrictions and the arrival of colder weather, the County of San Bernardino has announced an extension of the COVID-Compliant Business Partnership Program with increased funding and adjusted eligibility criteria.

Ar rowhead Regional Medical

Foothill Boulevard in Rialto; and at the McKee Family Health Center at 1499 East Highland Avenue in San Bernardino. Separate sessions are offered in English and in Spanish.

“When the program expired at the end of October, we recognized we still had a balance that hadn’t been claimed,” said Luther Snoke, Chief Operating Officer for the County. “With so many of our local restaurants and businesses going to be impacted by the colder months ahead, we wanted to make sure we gave our businesses every opportunity to get what they could out this program.” Interested businesses that have not previously applied have until Dec. 13 to apply for the funds. To date, 5,125 entities have been funded, and nearly $12.5 million has been distributed to eligible small businesses or nonprofits. For those who already applied, the County will be contacting you in the very near future to coordinate the additional funding.

ADCES. “That is why we need programs like Diabetes F.I.T to make these services available in their community.”

San Ber nardino County students r eceive fir sthand car eer experience through vir tual micro-inter nships

S

an Bernardino County Superintendent of Schools’ Alliance for Education is virtually connecting students to the world of work through its pilot micro-internship program.

learn industry-specific technical and/or essential skills, participate in workplace related exercises, ask in-depth questions and receive feedback and coaching from a regional business partner.

The exclusive micro-internship program aims at teaching a specific set of skills in a short amount of time to students interested in a field of work. In 90-minute sessions, students within a smallgroup virtual setting are able to

ConvergeOne, a national information technology service provider of collaboration and technology solutions; Tekton Hospitality, a customized furniture manufacturer; and SBCSS participated in the pilot program by pro-

viding 90-minute industry-led virtual interactions. In some cases, the business partners offered backto-back sessions, allowing students to practice specific skills and return the following week for review and assessment. Skills taught and assessed included customer service and problem-solving skills used daily in the technology sector, marketing tools utilized to sell products in manufacturing and online portals used to find jobs in education.

C SUS B r ece ives $ 120, 00 0 g r ant f or Crankstar t Re-Entr y Scholarship Program

T

he Crankstart Foundation gifted Cal State San Bernardino $120,000 over two years to provide scholarship awards in support of the Crankstart Re-entry Scholarship Program, which provides scholarships to non-traditional, low-income and underserved students who are pursuing a baccalaureate degree after a cumulative gap in their education of five or more years. “We are so appreciative of this generous gift from the Crankstart Foundation, which will support both full- and part-time students who have made the admirable decision to re-enter the world of education after many years apart from it,” said Robert J. Nava, vice president of the CSUSB Division of Advancement. Students in the Crankstart program are anticipated to be between the ages of 25 and 50 and demonstrate financial need, chal-

lenges or hardships, and commitment to obtaining their degree. “The Crankstart Scholarship has made an impact on students’ ability to continue to pursue their university education, some more than others,” said Tamara Holder, who serves as the principal investigator on the Crankstart grant and is the coordinator of CSUSB’s Osher Adult Re-Entry Center. “Many students returning to college after a significant break find they have exhausted or nearly exhausted their financial aid awards, and scholarships are vital to supplement that missing income. The financial significance of being awarded a Crankstart Scholarship cannot be understated.” CSUSB will award a minimum of 10 scholarships annually. The maximum scholarship amount for each student is $6,000. “Another aspect that cannot be ignored is the sense of accom-

plishment many Crankstart Scholarship recipients experience,” Holder said. “Receiving a scholarship is the ‘shot in the arm’ many students need to jet start a different attitude about their ability to get that degree! And continue for post-baccalaureate degrees! Receiving a scholarship is one of the most positive motivators for adult re-entry students to continue and finish their college journeys.” CSUSB first received funds from the Crankstart Foundation in 2016 at $50,000. Crankstart provided CSUSB $50,000 again in 2018 and 2019. The Crankstart Re-Entry Scholarship is part of the Osher Adult Re-Entry Center at CSUSB, which provides resources for adult re-entry students to help make the most of their college experiences. For more information, visit the Osher Adult Re-Entry Center website.

“The micro-internship program was an amazing experience where I was able to work with five dedicated future educators as they embark on their career path. We were able to explore theories, discuss the day in the life of an educator, learn how to find a job on an education job portal along with mock interview questions and discover the importance of networking,” said an industry partner who participated in the micro-internship. Student cohorts were composed of five to six students, from participating districts including Chaffey Joint Union High, Fontana Unified and San Bernardino City Unified. "The aspect that was the most helpful in the internship was the practical example of a real-world problem where we had to use a resolution system in order to maneuver our way out of a tricky situation. The example gave us a grasp on what exactly to do when we encounter a problem that

seems to have no solution. Showing us the variety of ways and the options we have when it comes to finding a career in the field of computer science has been a big deal as we continue to think on what we want to do once we graduate college," said a student from Los Osos High School. Each micro-internship program aligns with the California Department of Education’s Standards for Career Ready Practice, which outlines the skills needed to help prepare students with the transition to postsecondary training and the workforce. The Alliance for Education is a countywide network committed to working toward the common goal of producing an educated and skilled workforce. It plans to use the pilot program to establish best practices and create a toolkit for districts and businesses to use to help rollout the micro-internship program countywide.


Page A4 • Nov. 19, 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.

K eep T hanksgiving alive in your hear t

Joe Biden or Donald Trump will never visit me in my home, stand beside me at the funeral home or dance at my wedding. I will not be receiving any calls from either of them to pray for me during sickness or to check on how my children are doing. I probably will never sit in a room with them to visit, laugh and tell funny stories or just to hang out over a cup of coffee. I do not personally know either one. I welcome the opportunity to visit with either of them, but doubt it will happen.

I feel like I know them because I have seen them on television my entire life and heard them speak. I have been very emotional about them these last few months and felt very convicted about my vote. I have written words, spoken words and stood on the firing line for my candidate. Most importantly, I voted. I have also received my share of emails, and real mail from people just as adamant about their candidate, often expressed in very colorful words. Sadly, over the last few months, I have seen people who, I have known for many years, take as strong or stronger stance than I've taken. The distance between us has grown farther and the climate colder. Acquaintances, life-friends, school buddies and even family. Both of our candidates have campaigned in their own, and different ways. The issues have been heatedly debated and argued. As a nation, we have stressed ourselves to the max over these political candidates. And, while our vision for our nation has not changed, or our love and support for our preferred candidate has probably not dwindled, we must make a concerted effort to keep friends, family and the hopes and spirit of Thanksgiving alive. As strongly as I feel about our nation and our leadership, I will not

throw my friends and loved ones under the bus. My father was a Republican and my mother was a Democrat. They both voted and life went on. They were married for over 60 years. They did pretty well. They didn't divorce over an election or politics. I do not remember them even arguing about an election. This election was important to all of us, but I'm not going to stab my mother in the back or cut my father's throat for Joe Biden or Donald Trump. By the same token, I have played sports with people all through school, sang in choirs, danced with friends, prayed and wept with people at hospitals and funerals, baptized thousands of young and old people alike. I'm not going to throw these people in the lake or smash somebody's car. I am not going to try to destroy somebody's business or life for Joe Biden or Donald Trump. Nor will I attend any Thanksgiving or other holiday meals refusing to be civil and gracious because of opposing political feelings and beliefs in the room. Why would any of us? For Joe Biden or Donald Trump? I refuse to let this election kill Thanksgiving or any of the friendships and relationships that I share with real people in my life. Life, our friendships, our relationship with God and the personal work and service of being a good human being are most important to me. Thanksgiving season is here. Life doesn't always go our way, but we all have a lot to be thankful for this year. Keep this good season alive with gratitude. Most of all extend Thanksgiving to all others. If it's not reciprocated, then it's on them. Keep Thanksgiving alive in your heart. By Glenn Molette, author

The Mayf lower Mystique: Remembering the Pilgrims

Few can name which groups the Godspeed and the Arabella brought to America. They were the Jamestown colonists in 1607 and the Puritans to Massachusetts Bay Colony in 1630, respectively. But the Mayflower, which brought the Pilgrims to Plymouth in 1620, has sailed into history and ranks with the Titanic, the Lusitania, the Bismarck, and the Queen Mary as the world’s most famous ships. accounts for the What Mayflower’s mystique? As many promote a cancel culture, with numerous monuments honoring prominent leaders and historical events being torn down, and a ferocious debate raging over slavery, racism, and American exceptionalism, discussing the 400th anniversary of the initial landing of the Mayflower is a daunting task. Nevertheless, this event deserves to be carefully examined. The Pilgrims are best known for their zeal to worship God as their consciences directed, for the celebration they shared with the Wampanoag in 1621 to thank God for their successful harvest, and for the underwhelming rock in Plymouth, Massachusetts, commemorating their arrival. More recently, the Pilgrims have been lambasted for their religious intolerance and for stealing Native American lands and killing or enslaving Indians who resisted. As is often the case, the history of the Pilgrims is more complicated than such assessments suggest, and reality must be separated from myths. As John Turner argues in “They Knew They Were Pilgrims: Plymouth Colony and the Contest for American Liberty” (2020), the history of Plymouth is far from simple. The Puritans arose in the 1570s in England. These Reformed (Calvinist) Protestants wanted to purify the Church of England, which, they contended, was still too Catholic in its theology, worship, and polity. They sought to reform the Anglican Church from within rather than create another denomination. In 1606, however, a group of Puritans in Nottinghamshire, England, did found a church that was separate from the state-sanctioned Church of England. Persecution in England prompted these dissidents to move to the more religiously tolerant Netherlands where they struggled for 12 years to earn a living in Leiden. Seeking other alternatives, these Puritans secured the financial support of London merchants to establish a colony in the New World.

On September 6, 1620, 102 of them sailed for America. Based on Hebrews 11:13, William Bradford, their second governor, dubbed them Pilgrims; the 1587 Geneva Bible referred to Old Testament believers who lived by their faith in God’s promises as pilgrims and strangers. Their 66-day voyage across the Atlantic was arduous; one passenger died, and one baby was born.

The Pilgrims had intended to establish a settlement near the Hudson River in present-day New York, but treacherous shoals and weak winds forced the Mayflower to anchor instead at what became Provincetown Harbor at the tip of Cape Cod. Before disembarking, 41 male passengers signed the Mayflower Compact, declaring that they had migrated to the New World to promote “the Glory of God” and advance “the Christian Faith.” They covenanted to create “a Civil Body Politic” to help accomplish these goals and to frame “just and equal Laws.” Describing the Pilgrims’ arrival, Bradford wrote in his History of Plymouth Plantation: “Being thus arrived in a good harbor and brought safe to land, they fell upon their knees & blessed ye God of heaven, who had brought them over ye vast & furious ocean, and delivered them from all ye perils & miseries thereof.” When Massachusetts Bay and Plymouth merged in 1691 to become Massachusetts colony, Plymouth had only 7,500 residents and had not sent a single person to college. Established 10 years later, Massachusetts Bay Colony, by contrast, had founded Harvard College in 1636, had developed an impressive system of primary education, and had almost 50,000 residents. Plymouth has been called “the smallest, weakest, and least important of the English colonies.” So why are the Pilgrims and Plymouth important? Turner stresses that the Pilgrims are significant because they created a church that permitted laypeople to elect their own officers and exercise discipline over one another and devised a political framework with a substantial amount of (albeit male only) participation. The Pilgrims are known, however, primarily for the large role they have played in subsequent American history; they have been frequently used to reimagine and reinvent the nation’s history. During the early national and antebellum eras, ministers, scholars, and politicians often extolled the Pilgrims. Yale president Timothy

Dwight, historian George Bancroft, and President John Quincy Adams, for example, saw direct connections between the Mayflower Compact and the Declaration of Independence and portrayed the Pilgrims as progenitors of democracy.

This portrait of the Pilgrims as the forerunners of republicanism reached a peak in the sermons and orations celebrating the 200th anniversary of the Mayflower’s voyage in 1820. Former congressman and future senator Daniel Webster helped propel the Pilgrims from regional to national repute in one of his speeches. Webster, as Cory Higdon explains, insisted that the Pilgrims possessed the qualities and characteristics the American experiment required to succeed and he employed their history to thwart efforts to spread slavery. Plymouth rested on a moral framework, Webster asserted, which, in turn, was based on residents’ religious piety and devotion to God. As Americans celebrated the 300th anniversary of the Mayflower’s arrival, many Americans used the Pilgrims’ story to assist in their struggle against Bolshevism. Senator Bert Fernald of Maine, for example, claimed that “the raging storm of Bolshevism” currently sweeping the world could not uproot “the foundation of the American Republic as laid in the firm cement” of the Mayflower Compact. The Pilgrims were not the forefathers of abolitionism; they enslaved Native Americans. Nor were they thoroughgoing proponents of liberty; religious dissenters were second-class citizens in Plymouth. Nevertheless, their “complicated legacy of human bondage and unresolved debates about liberty,” as Turner puts it, as well as their quest to obtain religious freedom, need to be remembered as we celebrate the 400th anniversary of their arrival. Gary Scott Smith is Professor of History Emeritus at Grove City College and is a fellow for faith and politics with the Institute for Faith and Freedom. He is the author of "Duty and Destiny: The Life and Faith of Winston Churchill” (January 2021), "A History of Christianity in Pittsburgh" (2019), "Suffer the Children" (2017), "Religion in the Oval Office" (Oxford University Press, 2015), “Faith and the Presidency From George Washington to George W. Bush” (Oxford University Press, 2009), "Religion in the Oval Office" and “Heaven in the American Imagination” (Oxford University Press, 2011).


Inland Empire Community Newspapers • Nov. 19, 2020 • Page A5

Local Red Cross seeks nominations for Inland Empire Heroes Awards

D

o you know an “ordinary” person with extraordinary courage? Someone who has saved a life, helped a neighbor in need, or made a difference in Riverside or San Bernardino counties? If you know a local hero, the American Red Cross asks you to nominate them for the 6th Annual Inland Empire Heroes Awards, to be held in Spring 2021.

itary community. This award may be presented posthumously and may also be awarded to ROTC members or civilians/organizations that have made a significant impact on the military community. • Youth Hero (age 18 or younger): Presented to a youth in the community who has demonstrated courage, initiative and/or compassion in the spirit of the American Red Cross in service to another individual or the welfare “We’re surround by unsung he- of the region. roes each and every day,” said Lois Beckman, Executive Director of “Riverside and San Bernardino the American Red Cross of River- Counties are home to many ordiside County. “We need the public’s nary people with extraordinary help to identify these everyday he- courage,” said Yevette Baysinger, roes in our community who should Executive Director of the Ameribe recognized for their contribu- can Red Cross Serving San Bernardino County. “We hope that tions.” people will come forward to nomThe Inland Empire Heroes inate deserving locals whose inAwards honors those who make an spirational stories may otherwise impact through their brave and go untold.” compassionate actions and who demonstrate a commitment to creating safer, stronger communities in Riverside and San Bernardino Counties. Since the event’s inception, dozens of local heroes have been honored. Nominations are currently being accepted in the the following categories: • Animal Welfare Hero: Presented to an animal that has protected a human or another animal in a time of need, to a person who has rescued an animal from a traumatic situation, to an animal that is making a difference to impact someone’s life, or to an individual that cares for animals. • Corporate Hero: A business or organization that has contributed significantly to the American Red Cross mission and/or made a positive impact in our community. • Disaster Services Hero: An individual or an organization that has exhibited heroic efforts in any or all of the areas of disaster services, including preparedness, response or recovery during a natural disaster or emergency situation through mission-driven response assistance to people in need. • First Responder Hero: Presented to a professional or volunteer serving as a law enforcement official, firefighter, first responder or responder in the medical or healthcare field. This award is presented to a person or persons who has exhibited heroism in their response to an emergency, on or offduty, through acts of courage or selflessness. • Gift of Life Hero: An individual or group that supports the lifesaving mission of the American Red Cross through blood or platelet donations or inspiring others to give blood or platelets. • Good Samaritan Hero: Presented to a person that has demonstrated outstanding heroism, skill, commitment or resourcefulness in attempt to save one or more lives by utilizing skills aligned with those taught in American Red Cross programs such as CPR/AED/First Aid or other health and preparedness training. • Service to the Armed Forces Hero: Presented to a member of the armed forces (active or veteran, commissioned or non-commissioned) whose heroic action(s) demonstrated exceptional courage or improved the welfare of the mil-

Nominees must reside, work or be active in Riverside or San Bernardino Counties or the acts of courage or humanitarian service must have occurred in one of these counties. The heroic act must be either an ongoing commitment to the community for more than one year or must have occurred in 2020. For more information, to download a nomination form, or to submit a nomination online, please visit redcross.org/IEHeroes. Nominations are accepted yearround. To be considered for the 2021 Inland Empire Heroes Luncheon, nominations must be received by November 30, 2020. For more information, please contact the local Red Cross at socalevents@redcross.org or 714481-4444.

Last year’s award recipients.

PHOTO

AMERICAN RED CROSS


Page A6 • Nov. 19, 2020 • Inland Empire Community Newspapers

Crafton Hills College Tech Success Center answers growing challenges of digital learning The Technology Success Center provides resources, training and support for faculty and students Another student she provided services for was Brian (not his real name). He dreamed of going to college, but his parents weren't sure that he would be able to due to severe disabilities including being unable to speak or use his hands, and being bound to a wheelchair. After researching, Delahanty found a technology called the Tobi Dynavox that allowed Brian to control a mouse with his retinas, which allowed him to continue pursuing his dream of college.

T

he Technology Success Center (TSC) at Crafton Hills College (CHC) is dedicated to creating pathways using technology to meet the learning needs of students and faculty. A part of the Disabled Students and Programs Services (DSPS) Department, the Center's purpose is to create equal access for students, which is a need that has expanded this year with mandatory distance learning. "Our goal is to leverage COVID19 by integrating key technologies in a way that would take us safely into our 'new normal,'" said Suzanne Delahanty, alternative media and assistive technology specialist at CHC. "COVID was a turning point; it justified a drastic rethinking of how we train and support students and faculty. Overnight, we had to identify how to leverage available technologies, to not just technologically transform traditional training and support methods, but also improve

them. Going entirely remote provided us with the rare opportunity to quickly research and invest in promising virtual technology that will undoubtedly continue to support our college for years to come." Delahanty estimates that since the initial campus closures due to the pandemic, the Center has served more than 500 students and worked with more than 100 faculty to expand accessibility and success in distance learning. Delahanty provided an example of how the Center has helped by telling of a student named Dan (not his real name) with visual impairments. He told her that reading was difficult for him but that his psychology textbook was unavailable in a digital format. She contacted the book's publisher and requested that the company make a digital copy, but they refused, so she manually scanned the textbook page-by-page into editable

text, which he was able to use with a screen-reader. She also created audio files from the screen-reading so that he would be able to listen to each of the chapters individually. As a new student with disabilities, Dan was shy and seemed lonely, so Delahanty invited him to the Psychology Club, an organization on campus made up of both students and faculty. After attending for some time, the organization chair shared with Delahanty that Dan had told club members that he was grateful to her -- both for introducing him to other people and helping him in the TSC so that he could get through his studies. Other students agreed that they had received help through the TSC.

As an ongoing service to all students, the Center offers on-demand technology support with commonly used platforms and apps. The Center also offers expertise for students like Dan and Brian, by which supplemental technology for study, research and notetaking will make the difference in their success. Delahanty often shares resources like voice dictation, audio transcription, audio recording, speech-to-text, screen-readers, writing and reading aids, and smart-pen use to increase students' accessibility and opportunity for success. TSC also offers support to faculty and staff in the form of on-demand, live support, recorded tutorials, group training sessions and online resources. One such resource, found at craftonhills.edu/faculty-andstaff/online-teaching/accessibility, compiles extensive resources for supporting and accommodating DSPS students. The Center also regularly offers recommendations

on all aspects of distance learning to support students both with and without disabilities. Another service the Center offers are items for loan use, including tablets, iPads, smart pens, digital pencils and keyboards. Additionally, the TSC has digitized formerly in-person processes for the college, including DSPS forms, ebook requests and checking out assistive technology hardware. Delahanty also recently certified nearly 100 faculty members to teach Accessible Online Courses at Crafton Hills College. "Technology has really been able to level the playing field, but it does have to have the human component," Delahanty said. "You have to have someone helping the students and getting them through it. The human element will always be there. Technology will never replace teachers." To support its work, TSC has received Distance Education and Captioning and Transcription (DECT) grant funding of $170,000, which will be used to provide broad captioning services to support all students. Other plans include further developing online digital forms and requests across programs and developing a training resource to be linked in courses on Canvas for students to get support with free Microsoft 365 tools. To learn more about the TSC, visit craftonhills.edu/current-students/technology-success-center.

"To hear that secondhand, of course, I started to cry," Delahanty said. "Because that's what we live for. I think that we really made a difference in his life."

Boys & Girls Clubs expands services for kids at Drayson Center in Loma Linda

B

oys & Girls Clubs of Greater Redlands-Riverside is offering all-day services for children at Drayson Center in Loma Linda. Previously open for Loma Linda employees only the site is expanding to be open for all kids. Day camp services include help with distance learning; breakfast, lunch and snack; outside activities; and crafts at Loma Linda University’s Drayson Center. COVID-19 safety measures are in place, including daily temperature checks, health screening questions, face coverings for everyone in the building, regular hand washing, social distancing,

and a lower staff-to-youth ratio. All Club program and administrative staff have been tested for COVID-19. Drayson Center staff clean each area every 30 minutes. “We want to serve working parents from the community, and help ensure that they have a safe place for their kids to do distance learning and spend the day,” said Club senior vice president Mark Davis. Students can bring their electronic devices to the Drayson Center to log in to class. They are spaced apart, and can get help from Club staff. Distance learning support is also available at the Club’s Hansberger

Clubhouse in Redlands. Seventy students from five school districts have been logging in and attending school at the Clubhouse. Staff helps with homework and questions during class time, with a 10:1 student-to-staff ratio. The cost for day camp is $150 a week per child. Scholarships are available. Youth in kindergarten through 12th grade can attend, Monday-Friday 6:30 a.m.-6 p.m. Interested parents can call the Club at (888) 822-6535, email jmolina@bgcie.org or go to www.BeGreatIE.org for more information.

Your ad here $325 for 13 weeks (3”x2”) Call (909) 381-9898 or email sales@iecn.com for more details


Inland Empire Community Newspapers • Nov. 19, 2020 • Page A7


Page A8 • Nov. 19, 2020 • Inland Empire Community Newspapers


EC • RR • IECN • November 19, 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: Alexander J. Lopez (SBN 284097), JORGENSEN & SALBERG, LLP, 15137 Woodlawn Avenue, Tustin, CA 92780, Attorney for: NATALIE LOPEZ Superior Court of California, County of San Bernardino, 247 W. 3rd Street, San Bernardino, CA 92415, Central District PETITION OF: Natalie Lopez on Behalf of Minor Child Audra Angelina Vega, FOR CHANGE OF NAME AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIVDS2022194 TO ALL INTERESTED PERSONS: Petitioner: has filed a petition with this court for a decree changing names as follows: Present name: Audra Angelina Vega to Proposed name: Audra Angelina Lopez 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: 12/22/2020, Time: 9:00 am Dept: S16 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: Rialto Record, P.O. Box 110, Colton, CA 92324, Phone: (909) 3819898 Dated: NOV 09 2020 LYNN M. PONCIN Judge of the Superior Court Published Rialto Record 11/19,11/26,12/3,12/10/20 R-3163

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

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

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

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 NOTICE Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 13475 Baseline Ave Fontana, CA 92336 on December 8, 2020 at 10:30am: Linda Yoder, household goods; Ivan Gutierrez, goods; Jacque household Hughes, house-hold goods. The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. CN973421 12-08-2020 PUBLISHED RiALTO RECORD Nov 19,26, 2020 R-3161 NOTICE Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 14750 Foothill Blvd, Fontana, Ca 92335 on December 8, 2020 at 10:00 am. Cynthia Laguna, description of goods: long dresser, night stand, clothes; Joesph Galaviz, description of goods: furniture & household items; Shedric Miller, description of goods: boxes, totes, misc. items. The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. CN973420 12-08-2020 PUBLISHED RIALTO RECORD Nov 19,26, 2020 R-3160 NOTICE Extra Space Storage will hold a public auction to sell personal property described below belonging to those individuals listed below at the location indicated: 3285 N Locust Ave Rialto, CA 92377 on December 9, 2020 at 9:30am; Liliana Cortez, household goods. The auction will be listed and advertised on www.storagetreasures.com. Purchases must be made with cash only and paid at the above referenced facility in order to complete the transaction. Extra Space Storage may refuse any bid and may rescind any purchase up until the winning bidder takes possession of the personal property. CN973427 12-09-2020 PUBLISHED RIALTO RECORD Nov 19,26, 2020 R-3162

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 • November 19, 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 HERNANDEZ-HUERTA 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 business 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

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

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 Code). Published Professions 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 Code). Published Professions 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

Petitioner or Attorney: Angel Henderson & Roman Arroyo III, 6257 Knox Ave, Fontana, CA 92336 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 ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIV DS 2020331 TO ALL INTERESTED PERSONS: Petitioner: Angel Henderson & Roman F. Arroyo III has filed a petition with this court for a decree changing names as follows: Present name: Angel AmirRoman Arroyo to Proposed name: Angel Amir Santonieo Roman Arroyo 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: 12/08/20, Time: 9:00 am Dept: S16 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: OCT 02 2020 LYNN M. PONCIN Judge of the Superior Court Published Colton Courier 11/12,11/19,11/26,12/3/20 C-9061


CC • IECN • November 19, 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 Code). Published Professions 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

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

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 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 Code). Published Professions 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 MIGUEL ANGEL SALAZAR 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 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-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 Code). Published Professions 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 Code). Published Professions 10/29,11/5,11/12,11/19/20 Published in Colton Courier C-9055 Fictitious Business Name Statement FBN20200009269 Statement filed with the County Clerk of San Bernardino 10/07/2020 The following person(s) is (are) doing business as: XENA’S BEAUTY LOUNGE, 202 N RIVERSIDE AVE SUITE E, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO Mailing address: 1605 W WINDSOR ST, SAN BERNARDINO, CA 92407 HELENA X ESCAJEDA, 16279 LAGUNA ST, VICTORVILLE, CA 92395 State of Inc./Org./Reg.: CA This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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/ HELENA ESCAJEDA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/5,11/12,11/19,11/26/20 Published in Colton Courier C-9056 Fictitious Business Name Statement FBN20200009146 Statement filed with the County Clerk of San Bernardino 10/06/2020 The following person(s) is (are) doing business as: A & R FURNITURE, 967 KENDALL DR STE 343, SAN BERNARDINO, CA 92407 County of Principal Place of Business: SAN BERNARDINO ANGEL C HENDERSON, 967 KENDALL DR STE 343, SAN BERNARDINO, CA 92407 ROMAN F ARROYO III, 967 KENDAL DR STE 343, SAN BERNARDINO, CA 92407 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on AUG 24 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/ ANGEL HENDERSON Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/5,11/12,11/19,11/26/20 Published in Colton Courier C-9057 Fictitious Business Name Statement FBN20200009731 Statement filed with the County Clerk of San Bernardino 10/21/2020 The following person(s) is (are) doing business as: CALI SMOOTH DRYWALL, 16477 EL REVINO DR, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO JUAN F. FLORES, 16477 EL REVINO DR, 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 OCT

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/ JUAN FLORES Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/5,11/12,11/19,11/26/20 Published in Colton Courier C-9058 Fictitious Business Name Statement FBN20200009797 Statement filed with the County Clerk of San Bernardino 10/21/2020 The following person(s) is (are) doing business as: RED EARTH VINYL LETTERING & GRAPHICS, 2997 LAWRENCE AVE., SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO STEPHANIE VERA, 2997 LAWRENCE AVE., SAN BERNARDINO, CA 92404 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 09/01/2020 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/ STEPHANIE VERA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/5,11/12,11/19,11/26/20 Published in Colton Courier C-9059 Fictitious Business Name Statement FBN20200010031 Statement filed with the County Clerk of San Bernardino 10/27/2020 The following person(s) is (are) doing business as: AGUIRRE DOCUMENT PREPARATION, 165 W HOSPITALITY LANE, SUITE 7, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO Mailing address: P O BOX 772, SAN BERNARDINO, CA 92402 LESLIE AGUIRRE, 165 W HOSPITALITY LANE, SUITE 7, 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 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/ LESLIE 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 11/5,11/12,11/19,11/26/20 Published in Colton Courier C-9060 Fictitious Business Name Statement FBN20200009661 Statement filed with the County Clerk of San Bernardino 10/20/2020 The following person(s) is (are) doing business as: DANIELS REFRIGERATION SERVICE, 29628 CHANDLER ROAD, HIGHLAND, CALIFO 92346 County of Principal Place of Business: SAN BERNARDINO Mailing address: 29628 CHANDLER ROAD, HIGHLAND, CALIFO 92346 KARA DANIELS, 29628 CHANDLER ROAD, HIGHLAND, CA 92346 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 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/ KARA DANIELS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/5,11/12,11/19,11/26/20

Published in Colton Courier C-9062 Fictitious Business Name Statement FBN20200010196 Statement filed with the County Clerk of San Bernardino 10/30/2020 The following person(s) is (are) doing business as: BUDDY’S BULLDOGS & RESCUE, 2579 W BUENA VISTA DR., RIALTO, CA 92377 County of Principal Place of Business: SAN BERNARDINO JULYNDA M WALKER, 2579 W BUENA VISTA DR., RIALTO, CA 92377 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 10/21/2020 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/ JULYNDA WALKER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/12,11/19,11/26,12/3/20 Published in Colton Courier C-9063 Fictitious Business Name Statement FBN20200010152 Statement filed with the County Clerk of San Bernardino 10/29/2020 The following person(s) is (are) doing business as: HER VISION INSURANCE SERVICES, 8670 DRESDEN COURT, ALTA LOMA, CA 91701 County of Principal Place of Business: SAN BERNARDINO Mailing address: 8670 DRESDEN COURT, ALTA LOMA, CA 91701 TRACY ROMANOW, 8670 DRESDEN COURT, ALTA LOMA, CA 91701 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 12-10-12 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/ TRACY ROMANOW Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/12,11/19,11/26,12/3/20 Published in Colton Courier C-9064 Fictitious Business Name Statement FBN20200010294 Statement filed with the County Clerk of San Bernardino 11/05/2020 County of Current Filing: San Bernardino Date of Current Filing: 102920 File No.: SST962S1981 The following person(s) is (are) doing business as: LOTUSSE, 993 W. VALLEY BLVD, SUITE 102, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO OWEN LOFTUS, 993 W. VALLEY BLVD, SUITE 102, 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 08/28/2013 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/ OWEN LOFTUS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/12,11/19,11/26,12/3/20 Published in Colton Courier C-9065 Fictitious Business Name Statement FBN20200010293 Statement filed with the County Clerk of San Bernardino 11/05/2020 County of Current Filing: San Bernardino Date of Current Filing: 10-29-2020 File No.: SST962S1987 The following person(s) is (are) doing business as: BEL TONE RECORDS, 993 W. VALLEY BLVD, SUITE 102, BLOOMINGTON, CA 92316 County of Principal Place of Business: SAN BERNARDINO OWEN LOFTUS, 993 W. VALLEY BLVD, SUITE 102, 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 JUN 25, 2013 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/ OWEN LOFTUS Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/12,11/19,11/26,12/3/20


Page A12 • Nov. 19, 2020 • 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.