*Colton Courier 01/18/24

Page 1

COLTON COURIER We ekly

Vol 152 , NO. 04

Januar y 18, 2024

Omni trans Board Elects New Leader shi p, Including Colton Mayor Frank Navar r o

A

Community News

t its monthly meeting on Wednesday, the Omnitrans Board of Directors elected current Vice Chair and Mayor of Colton Frank J. Navarro to its Chair position, and current Board Member and Ontario Councilmember Alan D. Wapner to the position of Vice Chair. The offices will take effect immediately and will be held through June 2025.

iecn.com

“Both Mayor Navarro and Councilmember Wapner have a history of dedication to and support of Omnitrans,” said CEO/General Manager Erin Rogers after the meeting. “I look forward to partnering with the Board under their leadership to provide innovative mobility solutions to connect our region and strengthen the economy.”

Opinion: Dry January and Beyond: Stop Drinking for your Health Pg. 3

FUSD High Senior’s Passion for Robotics and Coding Leads to World Robotics Olympiad

PHOTO OMNI TRANS

Colton Mayor Navarro and Ontario Councilmember Alan Wapner being elected by the Omni Trans board.

Reappointed to Lead Of fice: (909) 381-9898 State's Student Aid E dito rial: iecn 1@mac.co m Efforts Adver tising: sales@ iecn.com Pg. 8

Inland Empir e Co mmunity Newspaper s Office: (909) 381-9898 Editoria l: iecn1@m ac. com Adver tising: iecn1@m ac. com Legal s : iecnlega ls@gma il.com

Former Board of Directors Chair Wapner has a legendary record of public service, having served on the Ontario City Council for more than 27 years and as an Omnitrans Board of Directors member or alternate since 2000. He represents the city on regional boards including his service as President of the Ontario International Airport Authority, Vice Chair of the NLC Public Safety Policy Committee, the SBCTA Governing Board, the San Bernardino County Council of Governments Board of Directors, the Metrolink Board of Directors, the Metro Foothill Gold Line Extension Construction Authority Board of Directors, the League of California Cities Board of Omni, cont. next pg.

Applications Now Open for Colton’s Esteemed 2024 M i s s a n d Te e n M i s s P a g e a n t

Pg. 4

I nland SBCCD’s Angel Empir e Community Rodriguezs Newspaper

Navarro, who has served as an Omnitrans Board alternate since 2012 and has been an active member since 2019, was first elected to the Colton City Council in 2012. In addition to his work for Omnitrans and the city, he serves on the Inland Valley Development Agency board, San Bernardino County Transportation Authority (SBCTA) governing board, the Southern California Association of Government’s

Regional Council and Transportation Committee, and as President of the San Bernardino International Airport Authority. “It is an honor to have been elected as Chair of the Omnitrans Board,” said Navarro of his new position. “The agency provides a vital public service, and I look forward to working with my fellow Board members and Omnitrans’ results-focused staff to build service and continue to develop ridership and our workforce.”

T

Colton Councilman and Rotary VP John Echevarria with Miss and Teen Miss Colton Pageant winners in July 2023.

By Manny Sandoval

he Rotary Club of Colton has excitedly announced the application period for its highly anticipated 4th annual Miss and Teen Miss Colton Pageant is now open. Aspiring participants for this illustrious event, which will be held on June 22, 2024, are encouraged to apply. The pageant comprises two divisions: the

Miss Colton Division for young women aged 18-25 who are unmarried and without children, and the Teen Miss Colton Division for girls aged 15-17 who are either students in the Colton Unified School District or residents of Colton and its neighboring areas, including Bloomington, Grand Terrace, Washington, and Slover High School. Erlinda Armendariz, President of the

PHOTO JOHN ECHEVARRIA

Colton Rotary Club, emphasized the significance of the pageant. "The opening of the application period for our Miss and Teen Miss Colton Pageant marks an exciting time for our community. This event is not just about beauty; it celebrates intelligence, talent, and community engagement among young women. We're looking forward to discovering the diverse talents and personPageant cont. next pg.


Page A2 • January 18, 2024 • Inland Empire Community Newspapers • Colton Courier

Omni

Said Wapner of his election, “Omnitrans has ambitious goals in the coming years, including the West Valley Connector bus rapid transit project, and I look forward to working with its team to enhance the quality of life in our region.”

Pageant

plications can be made via the Miss Colton Pageant page on Facebook. This pageant, a cornerstone event in Colton, spotlights young women's potential and fosters a strong sense of community and public service. The Rotary Club of Colton invites the community to support and encourage these young aspirants as they embark on this empowering journey.

Directors and Public Safety Committee, the California Association of Councils of Government Board of Directors, and the National Association of Regional Councils Board of Directors. personalities that will grace our stage this year," Armendariz said.

Interested candidates can apply by contacting Armendariz at (951) 833-3306. Applications are also available at Inland Valley Insurance at 183 W "H" Street in Colton. Additionally, digital ap-

Viva La Boba Spearheads Cleanup in Downtown San Bernardino Two Days After Shattered Windows and Stolen Property

I

By Manny Sandoval

n a remarkable display of resilience and community spirit, Viva La Boba, a local San Bernardino boba tea shop, rose from the shadows of a disheartening act of vandalism to spearhead a spirited cleanup drive on Tuesday, January 16th.

This gesture of unity and determination came in response to a break-in suffered just two days prior, transforming a moment of despair into an inspiring example of community solidarity.

Viva La Boba, a staple in the community since its opening in March 2019, faced a devastating setback at 4 AM on Sunday, January 14th. Vandals shattered the establishment's front door and to-go window, making off with thousands of dollars worth of operational equipment, including a recently acquired iPad integral to its kitchen display system; along with an Ubereats tablet, GrubHub tablet and Amazon Fire tablet. Upon receiving news of the break-in from the owner of Red Star Armory, Kevin, a neighborly business owner who walks down the Breezeway to

check on all businesses in the alleyway every morning, owners Tansu Philip and David Friedman, who also owns Realicore Real Estate Group, were swift to respond.

Philip remarked, "We were here within 30 minutes and still opened at 11 AM that morning. It was our most profitable winter day, we did great for it being a Sunday." Adaptability has been vital for Viva La Boba in the wake of the vandalism. "We're doing things more old school now, relying on print ticket orders, which is less efficient," Philip added. "But, I've already ordered replacements for what was stolen and put it on a credit card; and I’ll figure out how to pay it back. The best way to support us right now is to stop by and purchase a drink."

Despite this blow, they, along with Cory Chavez, a longtime resident of San Bernardino, were undeterred in their commitment to the community.

Instead of succumbing to the setback, Philip, Friedman, and Chavez took to the streets of San Bernardino, focusing their

cleanup efforts around the downtown area, including Court Street Square and extending to the SBX Bus Stop across the street from The Enterprise Building. Their endeavor, synchronized with the weekly Tuesday Farmers Market, added a community-focused dimension to their efforts. The cleanup revitalized a vital city area and underscored their dedication to communal engagement.

Friedman, an advocate for a more walkable city, found it fitting to help beautify the bus stop area, aligning with his long-held beliefs in improving urban spaces for pedestrians and transit users.

Friedman also spoke about the financial impact of the incident. "We paid $1,500 out of pocket to get the glass door and to-go window replaced because our insurance deductible was $2,000.” By the time of the cleanup, the shattered window and door had been replaced, symbolizing the quick response to adversity. Read more at IECN.com.

Colton Community Services Department Employee Heidi Strutz Recognized for Outstanding Service by CITY Talk

O

By Dr. G (Dr. Luis S González), community writer

n Thursday, January 11, Council Member Dr.G (Dr. Luis S González) presented the CITY TALK “Employee Spotlight” award to recognize Heidi Strutz, a 22-year employee of the City of Colton Community Services Department.

Ms. Strutz is a hometown employee who moved to Colton with her family from Arizona when she was five. Her father worked as an environmental engineer for many years before becoming an ordained pastor. Her mother was busy with the children while helping to care for people in the church. Both parents were devoted to serving people throughout their working years, which undoubtedly motivated Heidi’s desire to work in the field of municipal public recreation.

When asked about her line of work, Heidi responded, “I like talking to people, and although I stumbled onto recreation, I realized I liked the connection to the people.” In addition, Heidi had worked with her father in his church ministry and feels that the experience teaching kids and coordinating group activities refined her social and organizational skills and has served her well as an effective recreational leader. Her current position in the Community Services Department is that of Recreation Services Manager, which she has held for four years. Her previous positions have been Recreation Services Coordinator, Recreation Specialist, and a “Blue Shirt” Recreation leader when she started with the City of Colton in 2001.

After attending the Colton public schools, Heidi graduated from Colton High School in 1998 and went on to San Bernardino Valley College (A.A. Liberal Studies) and then Western Governors University, where she graduated with a Bachelor of Science Degree in Business Management. We are undoubtedly proud to recognize all our employees in the City of Colton. However, time and opportunity are limited, so an “employee spotlight” allows us to identify the individual efforts of employees who stand out for their dedication, hard work, and long-standing service to our various departments and the community. We sure have great employees who work hard and care about our City. They do what needs to be done and care about our City. Thank you, Ms. Heidi Strutz, for your dedication, hard work, and years of service. Your long-standing commitment to our community is very much appreciated, and you are to be congratulated on this recognition award. The CITY TALK “Employee Spotlight” recognition award was established in 2020 to recognize the outstanding efforts that employees make in service to the City and for the benefit of our community.

For more information about CITY TALK, various community groups, Colton history, the trash clean-up, prayer list, Veteran Spotlight, Church Spotlight, Business Spotlight, community projects and events, neighborhood meetings, or the online live-stream programs, text or call Dr. G @ 909-213-3730.

Dr. G is the founder of CITY TALK, a City Council Member, and a well-known community advocate. Questions and comments are always welcome.

PHOTO DR. G

Left to right; Dr. G, Council Member and Founder of CITY TALK; Heidi Strutz, Recreation Services Manager.


Inland Empire Community Newspapers • January 18, 2024 • Page A3

Opinions

W hy ar e 29,000 Cal State Faculty Going on Strike? Because Faculty Wor king Conditions ar e Student Lear ning Conditions

D

By Thomas F. Corrigan, Ph.D., Professor, CSUSB and Guy David Hepp, Ph.D., Associate Professor, CSUSB

uring commencement ceremonies at California State University, San Bernardino, there is a moment that sends everyone reaching for their camera phone or a tissue. It’s when our university president asks all graduates who are the first in their family to receive a college degree to “please stand and be recognized.” The vast majority rise, proudly wave to their loved ones, and the arena erupts in celebration.

Like many CSU campuses, CSUSB ranks among the nation’s top universities for social mobility. Nearly 80% of our undergraduates are first-generation college students, 77% are underrepresented minorities (including 69% Hispanic students), and more than half receive Pell Grants, which are for lowincome students. Moreover, two-thirds of CSUSB alumni live and work in California’s Inland Empire, making the university a catalyst for regional growth and progress.

Tragically, CSU administrators and trustees are actively undermining both access to a CSU degree and faculty pay and working conditions across the 23campus system. This threatens the CSU’s promise as an engine of social mobility in the Golden State.

In September 2023, the CSU’s Board of Trustees voted –– over the objections of students, faculty, staff, and political

M

leaders –– to raise tuition a whopping 34% over the next five years. This will make it more difficult to attain a CSU degree because aspiring students can’t afford the hike or don’t want to take on added debt. A 2016 study found up to 12% of CSU students were homeless and 24% faced food insecurity.

These tuition hikes are just the latest in a decades-long disinvestment in the CSU. Whereas California residents could once get a quality, tuition-free education from “the People’s University,” that expense is increasingly shouldered by students, who are overwhelmingly working class and people of color. As Sacramento State Professor Cecil Canton put it, “As the student body of the CSU became darker, funding became lighter.”

Our campus president told students these tuition hikes will fund priorities like “providing competitive salaries and benefits to faculty and staff.” However, since last summer, CSU management has dismissed the California Faculty Association’s proposal to raise faculty pay by 12%. On January 9th, management walked out of negotiations and imposed its “last, best, and final offer” -- a 5% raise inadequate to offset the 24% inflation rate over the last five years.

CSU management has also not made any meaningful effort to address the CFA’s other demands, including raising the salary floor for lecturers, reasonable class sizes and counselor-to-student ratios, a semester of paid parental leave, accessible lactation spaces and genderinclusive restrooms, and safe interac-

tions with campus police. They did raise parking fees, though.

The CSU’s unwillingness to address lecturer pay is particularly galling. Parttime lecturers (or “adjuncts”) teach most CSU classes. But the pay is paltry for their qualifications, and many aren’t assigned enough courses to make ends meet or receive full benefits. To get by, some teach crushing course loads across several colleges and universities. But how can they do that and provide the instruction students deserve? This is just one way that faculty working conditions are student learning conditions.

The CSU says it can’t fund the CFA’s proposals. However, Chancellor Mildred García enjoys a nearly $1 million annual compensation package, campus presidents recently received up to 29% raises, and management personnel compensation is up 32% ($145 million) since 2016. The university also has $3.7 billion in reserves and another $8.6 billion in cash investments. Indeed, Eastern Michigan accounting professor Howard Bunsis found that the CSU could fund the CFA’s proposals with its existing annual surpluses, alone. This begs the question: why is the CSU investing in managers and mutual funds but not the people who actually do the teaching?

We reject the CSU’s cynical, neoliberal model. Amid the CSU’s sexual harassment scandals and greedy, tone-deaf executive raises, CFA members remain the system’s moral compass: we are an antiracism and social justice union working to ensure that the CSU provides quality,

affordable, and accessible higher education to Californians of all colors and class backgrounds. To do so, we need better pay and safe, equitable working conditions. Only then can we provide the transformative education our students and communities deserve. That is why the CFA’s 29,000 faculty, counselors, coaches, and librarians are striking across all 23 CSU campuses on January 22–26.

Our determination for this labor action is strong. Ninety-five percent of voting CFA members approved of the strike. We will be shoulder-to-shoulder with Teamsters Local 2010 skilled trades workers. Students support us, too. They recognize that faculty want them to succeed, but that we can’t adequately support students if we’re underpaid, overworked, and unsafe. Indeed, we welcome students, staff, community members, union siblings, and sympathetic administrators to join us on the picket line. This is a fight for all Californians, and when we fight, we win. About the Authors

Thomas F. Corrigan, Ph.D. is a critical political economist, and he teaches media studies courses in CSUSB’s Department of Communication Studies.

Guy David Hepp, Ph.D. is an archaeologist focused on ancient Mesoamerican societies. He teaches in CSUSB’s Department of Anthropology.

Dr y Januar y and Beyond: Stop Drinking for your Health

By Dr. Archana Dubey, Chief Medical Officer, UnitedHealthcare of California

illions of people worldwide are participating in the health movement of Dry January, simply choosing not to drink alcohol for the month.

Because many Americans reported increasing their alcohol intake during Covid, there is concern that consumption has remained high even after the pandemic ended. Health professionals report they are seeing increased drinking habits, especially among women. California ranks 34th in the nation in excessive drinking, with 19.1% of adults reporting that they drink in excess, according to United Health Foundation’s 2023 annual America's Health Ranking Report.

Individuals who consume alcohol identified improving their physical health and mental wellbeing as the main reasons for drinking less. The health rewards of drinking less

Keeping alcohol use to a minimum allows good things to start happening in your body. You may find that you sleep better, your mood improves and you’re

able to think more clearly. Depending on the rest of your diet, you may even shed a few pounds. You’ll certainly lower your risk of several types of cancer, including throat, esophageal, breast and colorectal cancers, per the National Cancer Institute.

If reducing how much you drink is a personal goal, read on to learn tips and strategies that may help. Tips and strategies for drinking less

Keep a journal to track your feelings: Knowing when and why you reach for alcohol can help you figure out ways to cut back. But if you’re unsure of your reasons, keep a journal for a week. When you feel the urge to pour a drink, jot down what is making you feel that way, whether physical or emotional. Loneliness and boredom are often big ones. You may also feel stressed, sad, anxious or irritable. Review your journal at the end of the week and look for patterns. Once you find some common themes, you can brainstorm ideas for working around them.

Drink mindfully: For many people, drinking alcohol is almost an unconscious habit — they drink without even thinking about it. For example, maybe you sip wine while cooking dinner or open a beer when you turn on the TV. As

you reach for that drink, give yourself a moment to think. Do you really want it, or is it just part of your routine? That’s what mindful drinking is all about. If it’s the latter, you can concentrate on changing the behavior pattern. If it’s the former, have the drink, but stay present in the moment — sit down and really savor it.

Change your routine: If you normally have your happy hour at 5 o’clock in the evening, postpone it to 6:30 or 7:00. Distract yourself by taking a walk, going to the gym or flipping through your favorite magazine. You may feel the urge to drink at first, but breaking your routine will help change your habits over time. It just takes practice.

Try breathing exercises: If you often turn to alcohol when you’re stressed, anxious or irritated, try diaphragmatic breathing — also known as box breathing — before you pour a drink. This deep-breathing method calms the central nervous system and can help you relax. Here’s how it works:

Sit or lie down and slowly breathe out all the air from your lungs. Breathe in through your nose for a slow count of four. Aim to fill your lungs and stomach, not just push out your chest. Hold your breath for a count of four.

Exhale for another count of four. Hold your breath again for a count of four. Repeat the entire sequence three or four times. Once you’re calmer and more relaxed, you may find that you no longer need a drink to help you unwind.

Swap alcohol for something else: Even if you do well limiting your alcohol at home, it may be harder to stick to your goals when you socialize, especially if your friends, family and coworkers are all drinking. If you feel pressured to drink when you go out — or you don’t want to draw attention to the fact that you’re consuming less, order something nonalcoholic that still looks like a regular drink. There are plenty of tasty nonalcoholic beverage options to choose from. It can be something as simple as club soda with fresh lime, kombucha or even a nonalcoholic version of your favorite cocktail. You could order a virgin margarita and nobody would be the wiser.

The bottom line: Taking action to drink less puts you in control, so that if/when you do decide to have a glass of wine or a cocktail, it’s a conscious decision, not a mindless habit. And while drinking less can take a bit of planning and effort, the health rewards — for both body and mind — are worth it.

Follow us on Instagram @IECommunityNews

And on Facebook @ Inland Empire Community News


Page A4 • January 18, 2024 • Inland Empire Community Newspapers

C

California Credit Union Offering Scholarships to San Bernardino County Students

Community News

alifornia Credit Union is encouraging college-bound students across San Bernardino County to apply for its 2024 Student Scholarship Program. Through the program, the credit union provides $20,000 in scholarships annually to recognize local students who are motivated in their academic studies and active in their schools and communities.

“We encourage local students to get a head start on their education and apply for one of our annual scholarships,” said California Credit Union President & CEO Steve O’Connell. “We know the cost of higher education can be a challenge for many families, and we are proud to help these students on their path to realize their educational goals. We look forward to continuing our long-standing tradition of student scholarships to support our next generation of leaders.” California Credit Union scholarships are

available to college-bound high school seniors and community college students transferring to a four-year university who reside in San Bernardino, Los Angeles, Ventura and Orange counties. Students must maintain a minimum grade point average of 3.0 to be eligible to participate. Selection criteria include academic performance, school or community involvement, a letter of recommendation, and an essay submission.

Interested students can find more information and apply online at

www.ccu.com/student-scholarship/. Online applications will be accepted through Friday, March 8, 2024. Recipients will be announced on Monday, April 8, 2024.

The California Credit Union Annual Student Scholarship program was created in 2005 to recognize outstanding students within local communities. Since the creation of the program, the credit union has awarded more than $395,000 in scholarships.

Fontana Unified High School Senior’s Passion for Robotics and Coding Leads to World Robotics Olympiad Qualification

S

PHOTO FUSD

Summit High School senior Imran Chaudhery is passionate about robotics, learning important life skills and lessons from the numerous competitions he participates in. Chaudhery and his robotics team most recently represented America in the World Robotics Olympiad held in Panama in November.

Community News

ummit High School senior Imran Chaudhery’s passion for robotics has not only taught him important life skills, lessons and shaped his goals for the future, but taken him around the world – with his latest stop coming at the 2023 World Robotics Olympiad in Panama.

Chaudhery was first drawn to robotics in sixth grade when his mom put him in an afterschool robotics program at Wayne Ruble Middle School.

He began to learn the basics of robotics and looked to his older seventh- and eighth-grade teammates to gain a better understanding of how the principles they were learning were carried out.

Chaudhery continued to grow his skills through competitions with the team and soon took on more leadership and programmer roles.

“The competitions I’ve participated in have really impacted my mentality,” Chaudhery said. “I take every competition as a learning opportunity so I can continue to improve on my skills. I have also learned to procrastinate a lot less and to have more of a growth mindset in everything that I do.”

Chaudhery joined a robotics team outside of school and began earning team victories at numerous competitions.

He earned a spot in the World Robotics Olympiad Friendship Tournament in Denmark in 2019 and again this September. Chaudhery and his teammates found themselves representing America again at the 2023 World Robotics Olympiad, which was held in November.

“It was amazing to see and learn about different cultures and backgrounds at the World Robotics Olympiad,” Chaudhery said. “You get to become friends and compete with people from all over the

world and see how different people live their lives.”

Chaudhery extends his love of robotics to teaching, as he coaches elementary students throughout Upland on the basics of coding and robotics. He is also involved in activities at Summit High School, serving as president of the STEM club and vice president of the school’s SkillsUSA chapter, and an avid student in the Mechatronics career technical education pathway, where students learn electrical and mechanical engineering principles fundamental to the creation of robotic and automated systems.

“Imran is a phenomenal student who takes on challenges from tough courses and motivates other students in class,” Summit High STEM advisor and Mechatronics teacher Marco Torres said. “He is very well-rounded and displays exceptional skills both on the software and hardware side of robotics. I know he’s going to go on to do incredible

things after he graduates.”

Chaudhery, who currently applying to colleges – including many California State and University of California institutions – said he hopes to pursue a degree in either cybersecurity or computer science with a push toward software engineering.

“Imran is the perfect example of the excellence that is prevalent throughout Fontana Unified School District,” Fontana Unified Superintendent Miki R. Inbody said. “We are so proud of everything that he has accomplished and how he has represented the United States and Fontana Unified at the World Robotics Olympiad.”


Inland Empire Community Newspapers • January 18, 2024 • Page A5

Obituaries

Jared L. Minjares

December 24, 1998 – December 18, 2023

Jared Minjares of Grand Terrace, California, passed away on December 18, 2023. He is survived by his Father and Mother Leonard & Cindy Minjares, Biological Father Jerry Minjares, his siblings Alycia Minjares (Litos), Randy Romero, Ashley DeLa Rosa, Michael Romero (Sophia), Jackie Romero, and Thomas Chavez, his niece Lenae Oliva, his nephews Vinny and Oliver, his grandfather Leonard Minjares, his uncles Mike, Jimmy, Burt Minjares and Mark Llamas, his Aunts Diane Larson (Bruce), Corinne Llamas and Lisa Starbuck (Dennis) and a host of cousins.

He had a 6-year relationship with his girlfriend, Ashley Fitzpatrick. They adopted two cats, Stella and Doc.

He was preceded in death by his grandparents, Maggie Minjares, Chuck and Carmen Llamas, Uncle George Minjares, and Peter Llamas. Jared graduated from Grand Terrace High School in 2017. He went to college at Embry Riddle

I

Aeronautical Engineering University, graduating with his Bachelor of Science in Aerospace Engineering in 2021. He was then hired by Raytheon Technologies and worked there until his passing.

Jared lived his life to the fullest in his 25 years. He was silly, funny, and liked to tease. He did more in his life than most of us live in an entire lifetime. If he were interested in something, he would learn and master the subject. And he had many, many interests. There was no end to his learning. One of his favorite pastimes was playing the piano. He had a special gift, playing by ear and reading music as he studied piano since he was seven years old. We were planning a trip to New York City this summer to hear his favorite Classical composition, Mahler’s Symphony #9. His other interests included Golf, Chess, Rubik’s Cube, Poker, Grilling, and Rock Climbing. He enjoyed all genres of music, from Classical, Jazz, Rock, Doo Wop, Latin, and Rap.

He also excelled in Sports. He played Soccer, Basketball, Baseball, and Tennis, where he and his tennis partner played 62 games in a row undefeated.

He loved to travel and would travel alone if he had to. He went to the Formula 1 car races in Miami, Florida. He loved nature, most recently traveling up North to sleep amongst the Redwoods. He also loved to travel with his family.

Jared was an intelligent, kind, loving young man. He gave everyone a smile. He was a great joy to his family. He was a true gift. Anyone who met him knew he was a special young man. His family and many friends will greatly miss him.

Funeral services will be held on Tuesday, January 23rd at San Salvador Catholic Church located at 169 W L St., Colton, CA.

Visitation from 9:45 to 10:30 Rosary from 10:30 to 11:00 Celebration of Life Mass at 11:00

IE’s Growing Black Population Shows Signs of Resilience, But Widening Disparities Remain

Community News

n recognition of MLK Day, a new report titled “Black Equity Fund Report,” commissioned by the IE Black Equity Fund at Inland Empire Community Foundation and released by Mapping Black California, underscores the Inland Empire’s status as the region with California’s third largest and fastest growing Black population behind only Los Angeles and the Bay Area. Funding for the BEI Data Report was made possible by generous support from Southern California Edison.

The BEI Data Report shows an in-depth look at the socioeconomic landscape and conditions affecting the over 350,000 Black residents of the Inland Empire.

"This report provides data-dri-

ven insights that reveal how antiBlack racism continues to profoundly shape life outcomes and opportunities for Black IE residents today," said Candice Mays, leader of Mapping Black California. "We hope it serves to expand awareness and galvanize collaborative efforts to build a more just, equitable and inclusive future for the region."

The report also highlights the incredible resilience of the IE's Black residents:

Civic participation remains high, with a 71.1% Black voter turnout rate in the 2020 presidential election. Black-led grassroots organizations and institutions have played pivotal roles in fostering community identity, mobilizing resources, and advocating for change.

“For decades, Black residents have shown incredible resilience and determination to drive positive change in the Inland Empire, even in the face of complex challenges,” said Dina Walker, cofounder of the Black Equity Fund and CEO of BLU Educational Foundation. “This report underscores the urgency of continuing that fight, while charting a course toward greater equity and empowerment for the Black community."

While the region's Black population has seen steady growth over the past 30 years, the community continues to grapple with disparities in critical areas like health, education, employment, and housing. Read more at IECN.com

Anthony Ber ver

August 27, 1954 - December 31, 2023

Anthony Berver of Fontana, CA passed away peacefully of natural causes, surrounded by family, on December 31, 2023.

Anthony was born on August 27, 1954 in San Bernardino to Erlinda and Jose Berver. He was raised by his grandfather, Manuel Villalobos, in Fontana. He worked at Kaiser Steel Company in Fontana for 20 years until he retired. His hobbies included being a mechanic.

Anthony is survived by 5 children, his brothers Jose and Robert Berver, sister Pam Berver and many nieces and nephews. He was preceded in death by his parents, 3 brothers, a niece and a nephew.

Services will be held on Friday, January 19, 2023 from 2:30 4:30 pm at Hermosa Cemetery located at 900 N. Meridian Avenue in Colton.

The printing of obituaries is a

FREE service of IECN. Email

editor@IECN.com for placement.


Page A6 • January 18, 2024 • CC • IECN

Office (909) 381-9898

T.S. No. 099783-CA APN: 0274192-34-0-000 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 11/27/2006. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 2/27/2024 at 1:00 PM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 12/4/2006 as Instrument No. of Official 2006-0834175 Records in the office of the County Recorder of San Bernardino County, State of CALIFORNIA executed by: SALVADOR ASCENCIO, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY AND JOSE ASCENCIO, A MARRIED MAN AS HIS SOLE AND SEPARATE PROPERTY, AS JOINT TENANTS WILL SELL AT PUBLIC AUCTION TO HIGHEST FOR CASH, BIDDER CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE; NEAR THE FRONT STEPS LEADING UP TO THE CITY OF CHINO CIVIC CENTER, 13220 CENTRAL AVE., CHINO, CA 91710 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE ACCURATELY DESCRIBED IN SAID DEED OF TRUST. The street address and other common designation, if any, of the real property described above is purported to be: 934 AND 934 1/2 W F ST, COLTON, CA 92324, AKA, 934 W F ST, COLTON, CA 92324 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of Notice of Sale is: the $315,687.29 If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the a written undersigned Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned or its predecessor caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (844) 477-7869 or visit this Internet Web site WWW.STOXPOSTING.COM,

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

using the file number assigned to this case 099783-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: Effective January 1, 2021, you may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (855) 313-3319, or visit this internet website www.clearreconcorp.com, using the file number assigned to this case 099783-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. FOR SALES INFORMATION: (844) 477-7869 CLEAR RECON CORP 8880 Rio San Diego Drive, Suite 725 San Diego, California 92108 Published Colton Courier 1/11,1/18,1/25/24 C-785

Published in Colton Courier C-781 Fictitious Business Name Statement FBN20230012411 Statement filed with the County Clerk of San Bernardino 12/15/2023 The following person(s) is (are) doing business as: VIP PETCARE, 12543 MAIN ST., HESPERIA, CA 92345 County of Principal Place of Business: SAN BERNARDINO COMMUNITY VETERINARY CLINICS, LLC, 230 E RIVERSIDE DR, EAGLE, ID 83616 Inc./Org./Reg. No.: 201422710114 State of Inc./Org./Reg.: DE This business is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on JAN 17, 2018 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. /s/ WILLIAM CARTER, SECRETARY Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/28/23,1/4/24,1/11/24,1/18/24

Published in Colton Courier C-782 Fictitious Business Name Statement FBN20230012452 Statement filed with the County Clerk of San Bernardino 12/18/2023 The following person(s) is (are) doing business as: STONE1 CUT AND GO, 10022 6TH ST, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO Mailing address: 1415 E 17TH ST 260, SANTA ANA, CA 92705 STONE1 CUT AND GO, INC., 10022 6TH ST, RANCHO CUCAMONGA, CA 91730 Inc./Org./Reg. No.: 4182355 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on DEC 08, 2023 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. /s/ SERGIO GUTIERREZ, CEO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/28/23,1/4/24,1/11/24,1/18/24

Published in Colton Courier C-783 Fictitious Business Name Statement FBN20230012792 Statement filed with the County Clerk of San Bernardino 12/29/2023 The following person(s) is (are) doing business as: 80 PROOF UNLIMITED, 5307 NOVARA AVENUE, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO DANIEL S CIRAULO, 5307 NOVARA AVENUE, 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 NOV 27, 2023 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. /s/ DANIEL S CIRAULO, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 1/4,1/11,1/18,1/25/24

Published in Colton Courier C-784 Fictitious Business Name Statement FBN20230011784 Statement filed with the County Clerk of San Bernardino 11/27/2023 The following person(s) is (are) doing business as: HOLISTIC VALUE LOGISTICS, 2069 SAN BERNARDINO AVE, APT 1086, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO # of Employees: 1 HOLISTIC VALUE LOGISTICS, LLC, 2069 W SAN BERNARDINO AVE, APT 1086, COLTON, CA 92324 Inc./Org./Reg. No.: 202359515978 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on NOT APPLICABLE By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. /s/ DANIEL TAYLOR, CEO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 1/4,1/11,1/18,1/25/24

Published in Colton Courier C-755 Fictitious Business Name Statement FBN20230011386 Statement filed with the County Clerk of San Bernardino 11/14/2023 The following person(s) is (are) doing business as: ACEXUS INC, AIUR MARKETING, AIUR SOFTWARE, 13879 OAK LEAF WAY, RANCHO CUCAMONGA, CA 91739 County of Principal Place of Business: SAN BERNARDINO # of Employees: 1 ACEXUS INC, 13879 OAK LEAF WAY, RANCHO CUCAMONGA, CA 91739 Inc./Org./Reg. No.: 4719477 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 NOV 01, 2023 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. /s/ DAI NGUYEN TRAN, CEO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 11/23,11/30,12/7,12/14/23 Corrected: 1/4,1/11,1/18,1/25/24

SUMMONS(CITACION JUDICIAL) NOTICE TO DEFENDANT: (AVISO AL DEMANDADO) JAGJEEVAN SINGH, an individual, and DOES 1-10, inclusive YOU ARE BEING SUED BY PLAINTIFF: (LO ESTÁ DEMANDANDO EL DEMANDANTE). TPINE LEASING CAPITAL L.P., a Delaware limited partnership Case Number: CIV SB 2312193 NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form you can use for your response. You can find these court forms and more information at the California Courts Online SelfHelp Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case, by default, and your wages, money and property may be taken without further warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web s i t e (www.lawhelpcalifornia.org), the California Courts Online Center Help (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case. ¡AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion. Tiene 30 DIAS CALENDARIOS después de que le entreguen esta citacíon y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefónica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es possible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y mas información en el Centro de Ayuda de las Cortes de C a l i f o r n i a (www.sucorte.ca.gov) en la bibliteca de leyes de su condado o en la corte que le quede más cerca. Si no puede pagar la cuota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podrá quitar su sueldo, dinero y bienes sin más advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remisión a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, www.lawhelpcalifornia.org en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov) o poniéndose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costo extenos por imponer un gravamen sobre cualquier recuperación de $10,000 ó mas de valor recibida mediante un acuerdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte anted de que la coret pueda deschar el caso. The name and address of the court is: (El nombre y dirección de la corte es) Superior Court of the State of California, for the County of San Bernardino Civil Unlimited 247 West 3rd Street San Bernardino, CA 924150210 The name, address and telephone number of plaintiff's

attorney, or plaintiff without an attorney is: (El nombre, la dirección y el número de teléfono del abogado del demandante, or del demandante que no tiene abogado, es) Amtoj S. Randhawa (SBN 301360) 400 Spectrum Center Drive, Suite 280 Irvine, California 92618, (949) 749-2185 Date: MAY 12 2023 Clerk (Secretario), by IRIDIAN CUEN Deputy (Adjunto) Published Colton Courier 1/11,1/18,1/25,2/1/24 C-786

Published in Colton Courier C-788 Fictitious Business Name Statement FBN20240000016 Statement filed with the County Clerk of San Bernardino 01/03/2024 The following person(s) is (are) doing business as: A REALM FOR TALES: THE ARTWORK OF JEREMIAH NELSON, 1249 N. LAUREL AVE, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO JEREMIAH A NELSON, 1249 N. LAUREL AVE, UPLAND, CA 91786 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on OCT 29, 2023 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. /s/ JEREMIAH A NELSON Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 1/11,1/18,1/25,2/1/24

Published in Colton Courier C-789 Fictitious Business Name Statement FBN20230012744 Statement filed with the County Clerk of San Bernardino 12/28/2023 The following person(s) is (are) doing business as: GATE CITY BEVERAGE DISTRIBUTORS, 2505 STEELE ST, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO HARBOR DISTRIBUTING, LLC, 6250 N. RIVER RD, STE 9000, ROSEMONT, IL 60018 Inc./Org./Reg. No.: 199704910019 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 MAR 02, 2007 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. /s/ KURT J. ROEMER, VICE PRESIDENT Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 1/11,1/18,1/25,2/1/24

Published in Colton Courier C-790 Fictitious Business Name Statement FBN20230012745 Statement filed with the County Clerk of San Bernardino 12/28/2023 The following person(s) is (are) doing business as: GATE CITY BEVERAGE, 2505 STEELE ST, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO HARBOR DISTRIBUTING, LLC, 6250 N. RIVER RD, STE 9000, ROSEMONT, IL 60018 Inc./Org./Reg. No.: 199704910019 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 MAR 02, 2007 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. /s/ KURT J. ROEMER, VICE PRESIDENT Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 1/11,1/18,1/25,2/1/24

Petitioner or Attorney: Shonta Newman, 222 E. 17 St #1, San Bernardino, CA 92404 Superior Court of California, County of San Bernardino, 247 Street, San West Third Bernardino, CA 92415-0210, San Bernardino District – Civil Division, PETITION OF: FOR CHANGE OF NAME AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIV SB 2325387 TO ALL INTERESTED PERSONS: Petitioner: filed a petition with this court for a decree changing names as follows: Present name: VERNON TAESHAWN JOSEPH BOYCE to Proposed name: TAESHAWN JOSEPH NEWMAN 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: 2/5/2024, Time: 8:30 am Dept: S32 The address of the court is: same as noted above (To appear remotely, check in advance of the hearing for information about how to do so on the court’s website. To find your court’s website, go to www.courts.ca.gov/find-mycourt.htm.) A copy of this Order to Show Cause must be published at least once each week for four successive weeks before the date set for hearing on the petition in a newspaper of general circulation, printed in this county: Colton Courier Dated: DEC 11 2023 GILBERT G. OCHOA Judge of the Superior Court Published Colton Courier 1/11,1/18,1/25,2/1/24 C-787

Petitioner or Attorney: Tracy Lynne Gonzales, 2530 Ogden St, San Bernardino, CA 92407 Superior Court of California, County of San Bernardino, 247 West 3rd Street, San Bernardino, CA 92415, San Bernardino District – Civil Division, PETITION OF: TRACY LYNNE GONZALES, FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIV SB 2400118 TO ALL INTERESTED PERSONS: Petitioner: filed a petition with this court for a decree changing names as follows: Present name: TRACY LYNNE GONZALES to Proposed name: TRACY LYNN DOTSON 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: 2/16/24, Time: 8:30 am Dept: S22 The address of the court is: same as noted above (To appear remotely, check in advance of the hearing for information about how to do so on the court’s website. To find your court’s website, go to www.courts.ca.gov/find-mycourt.htm.) A copy of this Order to Show Cause must be published at least once each week for four successive weeks before the date set for hearing on the petition in a newspaper of general circulation, printed in this county: COLTON COURIER Dated: JAN 05 2024 GILBERT G. OCHOA Judge of the Superior Court Published Colton Courier 1/18,1/25,2/1,2/8/24 C-791

Publish your Fictitious Business Name Statement for only $45!

Fee includes 4-week publication and filing of proof with county at the end of publication (per County requirements).

Begin publication with just 2 easy steps! 1. Email your filed form to us at: iecnlegals@gmail.com Be sure to include contact phone number. 2. Once we have received and reviewed your form, pay with credit card by phone.

Any questions? Call (909) 381-9898 for more info.


Published in Colton Courier C-792 Fictitious Business Name Statement FBN20230012388 Statement filed with the County Clerk of San Bernardino 12/15/2023 The following person(s) is (are) doing business as: DRIP SMOKE & VAPE, 31364 HAMPTON RD APT D, YUCAIPA, CA 92399 County of Principal Place of Business: SAN BERNARDINO DRIP SMOKE & VAPE INC., 1372 ANTHEM PL, HEMET, CA 92543 Inc./Org./Reg. No.: C4200633 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on 10/16/2018 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. /s/ AHMAD HASSAN, PRESIDENT Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 1/18,1/25,2/1,2/8/24

Published in Colton Courier C-793 Fictitious Business Name Statement FBN20230012400 Statement filed with the County Clerk of San Bernardino 12/15/2023 The following person(s) is (are) doing business as: FANTASTIC SOUND, 10550 RAMONA AVE STE G, MONTCLAIR, CA 91763 County of Principal Place of Business: SAN BERNARDINO JUAN G SOTO, 14738 DUTCH ST, BALDWIN PARK, CA 91706 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 11/02/2018 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. /s/ JUAN G SOTO, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 1/18,1/25,2/1,2/8/24

Published in Colton Courier C-794 Fictitious Business Name Statement FBN20230012403 Statement filed with the County Clerk of San Bernardino 12/15/2023 The following person(s) is (are) doing business as: FINEST AUTO SERVICE, 10482 BERYL AVE, MENTONE, CA 92359 County of Principal Place of Business: SAN BERNARDINO VICTOR SILVA, 10482 BERYL AVE, MENTONE, CA 92359 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 10/16/2018 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. /s/ VICTOR SILVA, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 1/18,1/25,2/1,2/8/24

Published in Colton Courier C-795 Fictitious Business Name Statement FBN20230012478 Statement filed with the County Clerk of San Bernardino 12/19/2023 The following person(s) is (are) doing business as: M V ROLL OFF SERVICES, 1127 CYPRESS AVE, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO EDWIN RODRIGUEZ GALENO, 434 S BURNEY ST, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact

Office (909) 381-9898

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

business under the fictitious business name or names listed above on 11/08/2018 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. /s/ EDWIN RODRIGUEZ GALENO, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 1/18,1/25,2/1,2/8/24

Published in Colton Courier C-796 Fictitious Business Name Statement FBN20230012492 Statement filed with the County Clerk of San Bernardino 12/19/2023 The following person(s) is (are) doing business as: PROKIT FASTENERS, 1252 MONTE VISTA AVE, STE 4, UPLAND, CA 91786 County of Principal Place of Business: SAN BERNARDINO CHRISTOPHER J PUPO, 9386 MESA VERDE DR APT F, MONTCLAIR, CA 91763 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 01/02/2019 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/ CHRISTOPHER J PUPO, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 1/18,1/25,2/1,2/8/24

Published in Colton Courier C-797 Fictitious Business Name Statement FBN20230012536 Statement filed with the County Clerk of San Bernardino 12/19/2023 The following person(s) is (are) doing business as: PABLOS ORNAMENTAL IRON WORKS, 1633 W RIALTO AVE, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO MARICELA DE JESUS, 1180 W RIALTO AVE, SAN BERNARDINO, CA 92410 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 11/06/2018 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. /s/ MARICELA DE JESUS, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 1/18,1/25,2/1,2/8/24

Published in Colton Courier C-798 Fictitious Business Name Statement FBN20230012529 Statement filed with the County Clerk of San Bernardino 12/19/2023 The following person(s) is (are) doing business as: NABHA TRUCKING, 16413 ROSA LINDA LN, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO PAVITTAR SINGH, 16413 ROSA LINDA LN, 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 11/06/2018 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. /s/ PAVITTAR SINGH, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious

CC • IECN • January 18, 2024 • Page A7

name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 1/18,1/25,2/1,2/8/24

Published in Colton Courier C-799 Fictitious Business Name Statement FBN20230012472 Statement filed with the County Clerk of San Bernardino 12/19/2023 The following person(s) is (are) doing business as: IE BUSINESS SOLUTIONS FORECLOSURES, 3281 E GUASTI RD FL 7TH STE 700, ONTARIO, CA 91761 County of Principal Place of Business: SAN BERNARDINO CYNTHIA A ECTOR, 13766 TURF PARADISE ST, CORONA, CA 92880 This business is conducted by (a/an): INDIVIDUAL Registrant commenced to transact business under the fictitious business name or names listed above on 08/07/2018 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. /s/ CYNTHIA A ECTOR, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 1/18,1/25,2/1,2/8/24

Published in Colton Courier C-800 Fictitious Business Name Statement FBN20230012547 Statement filed with the County Clerk of San Bernardino 12/19/2023 The following person(s) is (are) doing business as: SUSHI ONE SPOT, 10990 FOOTHILL BLVD STE 110-B, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO BLUE SEA INVESTMENT INC., 600 W. SANTA ANA BLVD. STE 950, SANTA ANA, CA 92701 Inc./Org./Reg. No.: C4085122 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 08/13/2018 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. /s/ WOO SICK CHUN, PRESIDENT Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 1/18,1/25,2/1,2/8/24

Published in Colton Courier C-801 Fictitious Business Name Statement FBN20230012349 Statement filed with the County Clerk of San Bernardino 12/15/2023 The following person(s) is (are) doing business as: CARSON PAINTING, 2673 W FARIVIEW DR, RIALTO, CA 92377 County of Principal Place of Business: SAN BERNARDINO JOHN R CARSON JR., 2673 W FAIRVIEW DR, RIALTO, CA 92377 AUTUMN CARSON, 2673 W FAIRVIEW DR, RIALTO, CA 92377 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 11/06/2018 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. /s/ JOHN R CARSON JR., COOWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed

before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 1/18,1/25,2/1,2/8/24

Published in Colton Courier C-802 Fictitious Business Name Statement FBN20230012364 Statement filed with the County Clerk of San Bernardino 12/15/2023 The following person(s) is (are) doing business as: DLP DESIGNS, 19852 JUNIPER RD, APPLE VALLEY, CA 92308 County of Principal Place of Business: SAN BERNARDINO DANIEL L POLLOCK, 19852 JUNIPER RD, APPLE VALLEY, CA 92308 WENDY M POLLOCK, 19852 JUNIPER RD, APPLE VALLEY, CA 92308 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 07/11/2018 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. /s/ DANIEL L POLLOCK, GENERAL PARTNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 1/18,1/25,2/1,2/8/24

Published in Colton Courier C-803 Fictitious Business Name Statement FBN20230012395 Statement filed with the County Clerk of San Bernardino 12/15/2023 The following person(s) is (are) doing business as: ELITE SECURITY, 26285 23RD ST, HIGHLAND, CA 92346 County of Principal Place of Business: SAN BERNARDINO EDWARD P HINOJOSA, 26285 23RD ST, HIGHLAND, CA 92346 ISABEL HINOJOSA, 26285 23RD ST, 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 11/06/2018 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. /s/ EDWARD P HINOJOSA, COOWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 1/18,1/25,2/1,2/8/24

Published in Colton Courier C-804 Fictitious Business Name Statement FBN20230012407 Statement filed with the County Clerk of San Bernardino 12/15/2023 The following person(s) is (are) doing business as: FIRST CHOICE TOW SERVICES, 1847 W PERSIMMON AVE, RIALTO, CA 92377 County of Principal Place of Business: SAN BERNARDINO MARCO T BANEGAS, 138 E 66TH ST, LOS ANGELES, CA 90001 CARLOS S GUZMAN, 2775 N LOCUST AVE, RIALTO, CA 92377 This business is conducted by (a/an): GENERAL PARTNERSHIP Registrant commenced to transact business under the fictitious business name or names listed above on 01/24/2019 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/ MARCO T BANEGAS, GENERAL PARTNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 1/18,1/25,2/1,2/8/24

Published in Colton Courier C-805 Fictitious Business Name Statement FBN20240000216 Statement filed with the County Clerk of San Bernardino 01/09/2024 The following person(s) is (are) doing business as: COMPADRES CANTINA, 2250 S. EUCLID AVE, UNIT E, ONTARIO, CA 91762 County of Principal Place of Business: SAN BERNARDINO # of Employees: 32 Business mailing address: 2250 S. EUCLID AVE, UNIT E, ONTARIO, CA 91762 COMPADRES CANTINA, LLC, 2250 S. EUCLID AVE UNIT E, ONTARIO, CA 91762 Inc./Org./Reg. No.: 202100510544 State of Inc./Org./Reg.: CA This business is/was conducted by (a/an): LIMITED LIABILITY COMPANY Registrant commenced to transact business under the fictitious business name or names listed above on FEB 01, 2021 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). /s/ ADRIANA PADILLA, SECRETARY Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 1/18,1/25,2/1,2/8/24

Published in Colton Courier C-806 Fictitious Business Name Statement FBN20230012835 Statement filed with the County Clerk of San Bernardino 12/29/2023 The following person(s) is (are) doing business as: ALLJOY CO., 9689 NORBROOK DR, RANCHO CUCAMONGA, CA 91737 County of Principal Place of Business: SAN BERNARDINO #of Employees: 0 ALLEN CHAO, 9689 NORBROOK DR, RANCHO CUCAMONGA, CA 91737 JOYCE CHENG, 9689 NORBROOK DR, RANCHO CUCAMONGA, CA 91737 This business is conducted by (a/an): MARRIED COUPLE Registrant commenced to transact business under the fictitious business name or names listed above on 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/ ALLEN CHAO, OWNER Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 1/18,1/25,2/1,2/8/24

Published in Colton Courier C-807 Fictitious Business Name Statement FBN20240000292 Statement filed with the County Clerk of San Bernardino 01/11/2024 The following person(s) is (are) doing business as: TRES HERMANOS CARPET, 7210 DWIGHT WAY, SAN BERNARDINO, CA 92404 County of Principal Place of Business: SAN BERNARDINO Business mailing address: 7210 DWIGHT WAY, SAN BERNARDINO, CA 92404 FRANCISCO CANDIA POTENCIANO This business is/was 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 any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). /s/ FRANCISCO CANDIA POTENCIANO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 1/18,1/25,2/1,2/8/24

Published in Colton Courier C-808 Fictitious Business Name Statement FBN20240000291 Statement filed with the County Clerk of San Bernardino 01/11/2024 The following person(s) is (are) doing business as: KING CARPET FLOORING, 1436 W 9TH STREET, SAN BERNARDINO, CA 92411 County of Principal Place of Business: SAN BERNARDINO Business mailing address: 1436 W 9TH STREET, SAN BERNARDINO, CA 92411 REUT BUSTOS HERNANDEZ This business is/was 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 any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). /s/ REUT BUSTOS HERNANDEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 1/18,1/25,2/1,2/8/24 Published in Colton Courier C-770

Abandonment of Fictitious Business Name Statement FBN20230011767 Statement filed with the County Clerk of San Bernardino 11/27/2023 County of Current Filing: SAN BERNARDINO Date of Current Filing: 03/15/2022 File No.: FBN20220002370 The following person(s) is (are) doing business as: LSC CLEANING, 13490 GOLDMEDAL AVE, CHINO HILLS, CA 91710 County of Principal Place of Business: SAN BERNARDINO # of Employees: 2 LESLIE SKY CORPORATION, 13490 GOLDMEDAL AVE, CHINO HILLS, CA 91710 Inc./Org./Reg. No.: C4840934 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION Registrant commenced to transact business under the fictitious business name or names listed above on MAR 01, 2022 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. /s/ MARIA GONZALEZ, CEO Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 12/14,12/21,12/28/23,1/4/24

Inland Empire Community Newspapers

Visit us on the web at: www.iecn.com

PUBLISH YOUR FBN ONLY $45! e-Mail your form to: iecnlegals @gmail.com

Or call (909) 381-9898 for more info


Page A8 • January 18, 2024 • Inland Empire Community Newspapers

San Bernardino Community College District’s Angel Rodriguez Reappointed by Governor Gavin Newsom to Lead State's Student Aid Efforts

I

PHOTO GOVERNOR’S PRESS OFFICE

Rodriguez is a member of the Campaign for College Opportunity Advisory Council, the University of California, Riverside School of Education Advisory Board, the Civil Rights Institute of Inland Southern California Board, and the Cultivating Inland Empire Latino Opportunity Fund.

By Manny Sandoval

n a groundbreaking move set to revolutionize education in the Inland Empire, Governor Gavin Newsom has announced pivotal appointments to the California Student Aid Commission, the principal state agency responsible for administering comprehensive financial aid programs for students in California's public and private universities, colleges, and vocational schools.

Angel Rodriguez, a key figure from the San Bernardino Community College District (SBCCD), has been reappointed to the Commission.

As Associate Vice Chancellor of Government Relations and Strategic Communications at SBCCD since 2022, Rodriguez has been instrumental in shaping educational policies and enhancing student opportunities. His extensive experience in various roles since 2016, coupled with his education from the University of California, Riverside, where he earned a Master of Education in Higher Education Administration and Policy, positions him as a pivotal leader in the education sector. Rodriguez's reappointment signals a continued commitment to developing and implementing effective educational strategies in the Inland Empire.

Complementing Rodriguez's reappointment, Catalina Cifuentes of Riverside has been reappointed to the Commission and also appointed to the Scholarshare Investment Board. Cifuentes's illustrious career in education, marked by her role as the Executive Director of College and Career Readiness at the Riverside County Office of Education, showcases her expertise in enhancing student aid and educational planning.

She has a rich counseling and teaching background, having served in the Corona Norco Unified School District, and holds a Master of Arts in Educational Counseling from Azusa Pacific University and a

Bachelor of Arts in English from California State University, San Bernardino.

These appointments are a significant stride forward in bolstering the educational infrastructure of the Inland Empire. With Rodriguez and Cifuentes at the helm, the California Student Aid Commission is poised to expand its reach and efficacy, ensuring that students across California have greater access to essential financial aid resources.

This move marks a transformative phase in the state's educational policy, promising a brighter future for students and educational institutions.

Southern California Congresswoman Torres Presses Boeing for Answers on Safety of 737 Max Following Alaska Airlines Flight 1282 Incident

C

Community News

ongresswoman Norma J. Torres (CA-35) – a senior Member of the House Appropriations Subcommittee on Transportation, Housing and Urban Development – sent a letter today to Boeing over continued safety concerns with the Boeing 737 Max following the midair door blowout on Alaska Airlines Flight 1282. Congresswoman Torres represents the congressional district that includes Ontario International Airport (ONT) – the final destination of Alaska Airlines Flight 1282. Earlier this week, she sent a letter to FAA Administrator Michael Whitaker demanding answers about how the agency and Boeing were planning to keep the flying public safe.

“My constituents on Flight 1282 and the American public urgently deserve answers from Boeing and the FAA about the safety and airworthiness of the Boeing Max models,” said Congresswoman Torres. “After repeated waivers of the

law and ensuing safety incidents, two of which caused the death of 346 people on Max 8 models, the flying public has every right to be concerned. Until Boeing and federal regulators can provide transparency and assurances about the integrity of our safety inspection and certification processes, a serious shadow of doubt will continue to imperil the strong safety record of America’s skies. We must take every precaution to prevent any future incidents and deaths.”

Congresswoman Torres is dedicated to ensuring there is transparency with the flying public and will continue to hold private and public actors accountable. Air travel remains one of the safest modes of transportation, and the Congresswoman is using her position on the Transportation, Housing and Urban Development Subcommittee on Appropriations to deliver robust funding for federal transportation programs. Congresswoman Torres’ letter to Boeing can be found here and below:

Dear Mr. Calhoun,

As the Member of Congress who represents California’s 35th Congressional District, which includes Ontario International Airport (ONT), I write with significant concerns about the Boeing 737 aircraft. On January 5, 2024, there was an incident with Alaska Airlines Flight 1282 that occurred on your Boeing aircraft, whose destination was Ontario International Airport. I invite you to meet with me in Washington, D.C., to discuss the matters below.

Alaska Airlines Flight 1282 departed Portland on a Boeing Max 737-9, which is manufactured by your company. It was reported that the same plane used for Alaska Airlines Flight 1282 experienced three pressurization warnings from cockpit dashboard lights between December 7th and January 4th, with one occurring in-flight. I applaud the efforts of the flight attendants and flight crew that ran to the side of unaccompanied minors on the flight to protect them. Several pas-

sengers on the flight experienced injuries that required immediate medical attention. Since this incident, United Airlines also found loose bolts on door plugs on several Boeing 737 MAX-9 aircraft. I am deeply troubled by the Boeing 737 Max aircraft’s safety history and its use as a passenger aircraft despite numerous safety concerns.

Boeing’s recent safety record including the 2018 and 2019 fatal crashes of the Boeing Max 8 aircraft model -- raises further questions about passenger safety. The devastating first crash, which occurred in October 2018, involved a 737 Max 8 operated by Indonesia's Lion Air that killed 189 passengers. The second crash, which occurred in March 2019, killed 157 passengers when an Ethiopian Airlines operated 737 Max 8 crashed minutes after take-off. After these unfortunate incidents, the Federal Aviation Administration (FAA) grounded the 737 Max 8 and Max 9 while it investigated the circumstances of both events. Read more at IECN.com.


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