El Chicano 03 26 20

Page 1

EL CHICANo Weekly

Vol 58, NO. 14

March 2 6, 2020

SB School District of fer s g rab and go meals during spring break

A

www.iecn.com

mid school closures and concerns over COVID19, the San Bernardino City Unified School District is tackling the challenge of keeping students well-fed through its “Grab and Go” meal distribution program, which provides breakfast and lunch meals for children ages 18 and under. Meal distribution began on March 16 and will run through April 3.

IECN recognizes César Chávez Day of Ser vice

A grab and go lunch and the next day’s breakfast will be served from 11:30 a.m. to 1:30 p.m. to children 18 and under at the following schools: • Pacific High School - 1020 Pacific Street, • Alessandro Elementary - 670 Ramona Avenue, • Wilson Elementary - 2894 Belle St., and • Riley Elementary 1266 North G Street. Children must accompany parents and/or guardians when obtaining a meal.

Pg. 2

Support our local restaurants Pg. 3

H OW TO R E AC H US

Inland Empire Community Newspapers Of fice: (909) 381- 9898 Fax: (909) 384-0406 Editorial: ie cn1@ mac .com Adve r tising: sales@ iec n.c om

MJ DUNCAN

CSUSB MBA prog ram named among best in the wor ld

O

31 cases of coronavir us recorded in SB County

PHOTO

Volunteers handing out sack lunches at Riley Elementary School last Friday, March 21.

nce again, Cal State San Bernardino’s Jack H. Brown College of Business and Public Administration has been listed among the top business schools in the world, according to CEO Magazine’s 2020 Global rankings of MBA programs from 27 countries. The Jack H. Brown College was listed in Tier One of the MBA programs in the world, and ranked 46th out of the top 70 in online MBA programs in the world, according to CEO Magazine. “These rankings recognize the hard work and dedication of our amazing and talented faculty and staff to create and deliver exceptional and challenging MBA programs,” said Lawrence Rose, dean of the Jack H. Brown College. “It is through these innovative programs that help us develop and graduate the future business leaders and entrepreneurs in our communities.” According to its news release,

CEO Magazine has been showcasing top business schools from around the globe since it first launched in 2008. In 2012 the publication launched its annual Global MBA Rankings, profiling MBA, Executive MBA and Online MBA programs. The Jack H. Brown College has been listed among the top in the magazine’s ranking for the past five years. For its 2020 rankings, CEO Magazine reached out to business schools across North America, Europe, Australia, New Zealand and the BRICS, an association of five major emerging national economies: Brazil, Russia, India, China and South Africa, and received data from 161 schools, offering 303 different programs in 27 countries (77 online, 87 executive MBA and 139 full-time and part-time MBA programs). The ranking represents not only the largest number of schools that have participated to date, but also the highest number of individual programs.

The magazine used a ranking system entirely geared and weighted toward fact-based criteria that includes the quality of faculty, international diversity, class size, accreditation, faculty to student ratio, price, international exposure, work experience, professional development, gender parity and delivery methods. The CEO Magazine listings are among a number of listings that

the Jack H. Brown College of Business has received recently that includes: Listed 15th for the 50 Best Online MBA Programs throughout the nation – College Consensus, September 2019 Ranked among the top 25 best value online MPA programs in the nation – Value Colleges, July 2019 Listed No. 292/504 in CSUSB, cont. on next pg.


Page A2 • March 26, 2020 • Inland Empire Community Newspapers • El Chicano

31 cases of COVID-19 recorded within county

S

an Bernardino County today reported a total of 31 cases of novel coronavirus (COVID-19), an increase of 14 since Sunday afternoon. The County has no deaths attributable to the disease. Additional cases are expected to emerge as more test results are reported to the County. California Gov. Gavin Newsom and the State Public Health Officer on March 19 issued a statewide stay-at-home order with exceptions for essential tasks and services. See details here: https://covid19.ca.gov/stay-homeexcept-for-essential-needs/.

"These orders are not intended to cause panic, but rather reduce the spread of infection and minimize the number of people who get sick at any one time to keep our healthcare system functioning," said Acting County Health Officer Dr. Erin Gustafson. "We have evidence of community spread of COVID-19 in our County and urge everyone to take this very seriously. I strongly urge everyone to do their part by practicing social distancing and staying at home." The Acting County Health Officer and the Board of Supervisors have declared a local health emer-

gency to help ensure county government and the public are prepared and allow flexibility in response. Various county departments and agencies are working together and in partnership with cities, schools, and the business and nonprofit communities to ensure an effective response. As with any virus, especially during the cold and flu season, there are a number of steps you can take to protect your health and those around you: . People experiencing symptoms of contagious illness should seek medical guidance. . Persons aged 65 years and older

Omnitrans to implement reduced ser vice, new procedur es, will not collect fares

I

n response to the evolving COVID-19 pandemic and California Governor Newsom’s “Stay at Home” order, Omnitrans implemented a reduced service plan, rear boarding procedures, and the suspension of fares that began on Monday, March 23.

“Omnitrans has no higher priority than the safety of our employees and customers,” said Interim CEO/General Manager Erin Rogers. “This service plan will support public health efforts and allow the agency to continue to

provide vital services for those who need it.” Under the reduced service plan, Omnitrans routes that regularly operate every 15 minutes will instead operate every 30 minutes. Routes that typically operate

and persons of any age with certain underlying health conditions are at increased risk should they contract COVID-19 and are encouraged to self-quarantine. . Wash hands with soap and warm water for 20 seconds, especially after going to the bathroom; before eating; and after blowing your nose, coughing, or sneezing. If soap and water are not readily available, use an alcohol-based hand sanitizer with at least 60% alcohol. . Avoid touching eyes, nose or mouth, especially with unwashed hands. . Clean and disinfect frequently touched objects and surfaces using regular household cleaning spray or wipes.

. N95 masks are not recommended outside a healthcare setting. Surgical masks can be worn by sick individuals to reduce the likelihood of spreading germs to others. For information about the coronavirus crisis, visit the County's coronavirus website at http://wp.sbcounty.gov/dph/coronavirus/. New information and resources have been added and the site is being updated daily. The public can also contact the coronavirus public information line from 9 a.m. to 5 p.m., Monday through Friday at (909) 387-3911, or email the County at mailto:coronavirus@dph.sbcounty.gov.

every 30 minutes will operate every hour, and hourly routes will continue to operate as scheduled.

with disabilities will continue to board via the front doors of the bus.

The agency also will ask customers to board and exit buses through the rear doors, to encourage social distancing. Customers

For logistical reasons and to assist customers during this challenging time, Omnitrans will not collect fares on any of its buses.

Submit your photos for publication - sports,

Bus ser vices reduced through April 19

birthdays, anniversaries, events to editor@iecn.com for consideration. CSUSB Undergraduate Business Programs in the Nation – U.S. News & World Report, 2020 rankings Named one of the top part-time MBA programs in the nation – U.S. News & World Report, 2020 rankings of graduate schools. Named one of the Best Business Schools for 2020 – Princeton Review

San Bernardino Public Library closed through April 5

T

he San Bernardino Public Library will be temporarily closed to the public through Sunday, April 5. Patrons who have library cards can utilize various free online resources and information available at our library’s website www.sbpl.org . Among the various resources: Overdrive – eBooks and eAudiobooks; ReferenceUSA – Business and phone directories; Brainfuse – Live Homework Help offering assistance for ele-

mentary, middle school and adult learners in various subjects via chat almost every day of the year; New York Times – Up to 5 fulltext articles a month can be viewed; Britannica School and Escolar offering information in elementary, middle school and high school modules; Footsteps2Brilliance offering information to promote early literacy; R & B Digital Magazines & Audiobooks featuring electronic editions of popular magazines; America’s News featuring fulltext of newspaper articles including the San Bernardino Sun since 2001.

Materials can be returned to bookdrops at the libraries. Patrons can also renew materials that are already checked out to them at the library website. Fees will be not charged for materials due starting March 17 until the libraries reopen. Please check www.sbpl.org for updates. Patrons are encouraged to follow the library on Facebook at https://www.facebook.com/sbcitylib and Twitter at https://twitter.com/sbcitylibrary. They can also follow the Friends of SBPL at https://www.facebook.com/SBPLfriends/ .

Along with the rankings, the Jack H. Brown College is accredited by the Association to Advance Collegiate Schools of Business International (AACSB). The accreditation represents the highest standard of achievement

for business schools worldwide. Less than 5 percent of the world’s 13,000 business programs have earned AACSB Accreditation. The Jack H. Brown College is one of a handful of CSUs that is AACSB accredited. The Jack H. Brown College’s Master of Public Administration program is itself accredited by the National Association of Schools of Public Affairs and Administration (NASPAA), which recognizes that a master's program in public affairs has undertaken a rigorous process of peer review conducted by Commission on Peer Review and Accreditation (COPRA). All NASPAA accredited programs have successfully met NASPAA Standards.


Inland Empire Community Newspapers • March 26, 2020 • Page A3

List of closures, postponements due to COVID-19 Closed Facilities County of San Bernardino attractions closed until April 3: Big Bear Alpine Zoo at Moonridge County branch libraries County museums and historical sites County Regional Parks, including Calico Ghost Town Park and recreation district preschools in Big Bear and Joshua Tree The following senior and community centers (centers that conduct meal programs will make meals available via drive-thru): • Big Bear Senior Center • Bloomington Ayala Senior Center • Joshua Tree Community Center • Lucerne Valley Community Center • Wonder Valley Community Center Services for the following County departments and offices will be available only by phone and online. Offices will be closed to the public: • Agriculture/Weights & Measures • Assessor- Recorder-Clerk Auditor• Controller/Treasurer/Tax Collector • Child Support Services • Children's Network • Clerk of the Board of Supervisors • Community Development and Housing Agency • County Fire and Fire Marshal • District Attorney • Economic Development • Human Resources • Inland Counties Emergency Medical Agency (ICEMA) • Land Use Services, which includes Planning, Building and Safety, and Code Enforcement • Public Works, with the exception of lobby computer access to surveyor records • Purchasing

• Registrar of Voters, with the exception of election observers by appointment only • Risk Management • Special Districts Water and Sanitation • Transitional Assistance • Veterans Affairs • Workforce Development, however, in-person appointments will be conducted only when necessary Animal Care and Control: Animal admission, adoption or redemption services will be provided on an appointment basis only, during standard working hours posted on ACC’s website. Residents should call to schedule an appointment for Devore Animal Shelter at (909) 386-9820 or Big Bear Animal Shelter at (909) 866-4943. The Housing Authority agency lobbies, property management offices will be closed to the public until April 1. All non-urgent, nonemergency work orders and housing quality standards inspections will be suspended. Staff available via phone and email. Visit www.hacsb.com for updates. City of San Bernardino community centers including the Center for Individual Development (CID) closed until April 1. All city libraries closed through April 3. City of Colton has closed all community centers and library services through March 31 – all classes, programs, activities canceled. City Hall and Community Services Administration Office at the Gonzales Center will operate as normal at this time. City of Rialto closed all non-essential facilities to the public and canceled all city events, activities through April 6, including city facilities and department offices City Hall, Community Development, Finance/City Treasurer’s Office, Community Compliance, HR and Risk Management, Public

Works, and Community Services but will remain open to provide • Hangar 24 SBD Air Fest services via phone, email and fax. Closed facilities that will not be • Humane Society of S B Valley staffed – Tom Sawyer Swimming suspends Saturday shot clinics Pool, Grace Vargas Senior Center, until end of April Fitness & Aquatic Center, Community Center on Palm Ave. • Lewis Family Playhouse until end of April City of Redlands – all facility reservations for the City of Red- • LifeHouse Theater suspends lands, including all parks and performances, classes, rehearsals sports fields, as well as the Red- until mid-April lands Community Center, Redlands Community Senior Center, • Major Arena Soccer League Joslyn Senior Center, A.K. Smiley (MASL) season Public Library and the Contemporary Club have been canceled • Ontario Impvov – all shows through the end of April. Redlands through the end of March Skatepark, Redlands Dog Park and all sports courts, including • Ontario Reign season tennis and pickle ball courts are closed. Basketball hoops have also • Redlands Bicycle Classic 2020 been removed from all outdoor • Redlands Market Night and basketball courts at City parks. Farmers Market through end of March Casinos: • Rialto Farmers Market San Manuel through April 11 Pechanga through March 31 Higher Education: Entertainment: Cinemark Theatres until further Cal State San Bernardino spring quarter will begin April 4 notice. and courses delivered virtually. Harkins Students/faculty who need mobile AMC devices, webcams or mobile Canceled Events/Pro- hotspots for internet access to supgramming port alternate modes of instruction email support@csusb.edu. • 19th Annual César E. Chávez 5K Run/Walk at UC Riverside UC Riverside – all classes will be delivered remotely for the en• 24th Annual Citrus Harvest tire spring quarter. Festival in Highland Crafton Hills College, San • Arrowhead Regional Medical Bernardino Valley College classes Center 2020 5K Walk/Run & suspended March 22 – 28; remote Health Expo and online education of most classes begin March 29 until fur• Boys & Girls Club of Greater ther notice. Redlands-Riverside through April 6 Chaffey College – Spring Break extended from March 17 – 27 and • Colton TBall Opening Cere- all classes canceled during that monies time. On March 30 nearly all • National Orange Show events through March 31

Suppor t our locally owned restaurants still open for takeout order s Colton Le Rendez-Vous Cafe (lrvcafe) 11 a.m. – 6 p.m. 201 E. Valley Blvd. 424-0355 Flantastic (flantastic.inc) 183 East H St. 533-4520 House of Eggs (houseOfEggsColton) 182 E Valley 777-0127 Leno’s Rico Taco, 549 W Valley 825-9304 Le Rendez-Vous Cafe (lrvcafe) 11 a.m. – 6 p.m. 201 E. Valley Blvd. 424-0355 Nickelodeon 3 p.m. – 8 p.m. 1411 E. Washington St. 824-9602 Pizzadilly (pizzadilly.dodgertown) 194 E Valley Blvd. 3700242 Sumabi, 610 W Valley Blvd. 572-3377 San Bernardino

Alfredo’s (alredos-pizza-andpasta) 251 W. Base Line Rd. 8850218 Amapola 1279 W. Base Line St. 884-7509 Celebrities Sports Grill (celebrities.sportsgrill) 11 a.m. – 10 p.m.127 W. 40th St. 882-2802 DJ’s Coffee Shop (djcoffeeshop) 265 E. 40th St. 7 a.m. – 5 p.m. 882-3917 Mitla (mitla-café) Tuesday – Sunday 9 a.m. – 7 p.m. 602 N Mt Vernon Ave. 888-0460 Rosa Maria’s (RosaMarias) M-F 9 a.m. – 6 p.m., Sat-Sun 9 a.m. – 6 p.m. 4202 N. Sierra Way 8811731 Two Guys (two-guys-pastapizza) 11 a.m. – 9 p.m. 2566 E. Highland Ave. 862-7700 Viva La Boba (vivalaboba) 8

a.m. – 10 p.m. 455 W. 4th St. 5039080 Rialto Brother’s Pizza 142 E. Foothill Blvd. 874-1987 Burgermania 10 a.m. – 10 p.m. 124 Foothill Blvd. 874-5171 Chris’s Burgers 765 Foothill Blvd 875-5258 Corky’s Kitchen & Bakery open 24 hours 2019 N. Riverside Ave. Ste 11 820-4400 Cuca’s Mexican Food 10 a.m. – 9 p.m. 119 Riverside Ave. 5620207 Espinoza’s Family Restaurant 9 a.m. – 10 p.m. 1503 S. Riverside Ave. 875-8474 Mary Stewart’s Southern Soul Food 10 a.m. 7 p.m. 215 E. Valley Blvd. 562-0162 Sal & Son’s Pizza & Pasta 11 a.m. – 9 p.m. 2026 N. Riverside Ave. Ste. G 990-0292

classes will be taught online – please look for an email from your instructors by March 27 with specific information on classes and the next steps. K-12 school districts closed until May 1.

Postponements: • County Vendor Exchange date TBD • Hispanic Lifestyle Latina Conference 2020 postponed to June 2, 2020 • Jeff Dunham at the Toyota Arena to September 17, 2020 • IE 66ers season • LEAD Summit XI at Cal State San Bernardino postponed to September • Real ID card deadline TBD • Redlands Downtown Art Walk date TBD • SBHS Mr. Cardinal Pageant May 3, 2020 • San Bernardino State of the City date TBD • San Bernardino Symphony Orchestra May 2 concert TBD

Grocery Store Hours: • Albertsons 7 a.m. - 9 p.m. • Aldi 9 a.m. - 5 p.m. (may vary by location) • Cardenas 8 a.m. - 9 p.m. • Costco 10 a.m. - 8:30 p.m. • Food 4 Less 8 a.m. - 8 p.m. (seniors 60 & older: 7 a.m. – 7:30 a.m., Monday, Wednesday, Friday) • Ralphs 8 a.m. - 8 p.m. (seniors 60 and over 7 a.m. – 7:30 a.m. daily) • Sam's Club 9 a.m. - 8 p.m. • Sprouts 7 a.m. - 10 p.m. • Stater Bros. 8 a.m. - 9 p.m. (7:45 a.m. - 8 a.m. 65 and over) • Target 8 a.m. - 9 p.m. • Trader Joe's 9 a.m. - 7 p.m. • Vons 7 a.m. - 9 p.m. • Walmart Supercenters (and regular stores) 6 a.m. - 8:30 p.m.

BUSINESS & SERVICES


Page A4 • March 19, 2020 • Inland Empire Community Newspapers

Governor Newsom issues Executive Order to suspend standardized testing for students in response to COVID-19 outbreak

T

o reduce the strain on students, families and educators during the COVID-19 outbreak, Governor Gavin Newsom issued an executive order on Wednesday, Mar. 18 to waive, pending federal approval, this year’s statewide testing for California’s more than 6 million students in K-12 schools. “This time is stressful enough for students, families and educators without the additional burden of annual testing,” said Governor Newsom. “This is an unprecedented time, and our main focus is

on supporting the mental and socioemotional health of students, while continuing to provide educational opportunities such as distance learning.” “I appreciate the Governor’s leadership here and recognizing that under the current circumstances, the last thing our students need is to be confronted with a test,” said State Superintendent of Public Instruction Tony Thurmond. “Our districts need some relief and this decision is in the best interest of our students and our state.”

“As schools are struggling to maintain instruction, feed students, and provide child care, they need to focus first and foremost on these pressing responsibilities,” said California State Board of Education President Linda DarlingHammond. “The safety and well-being of children and staff has to be our No. 1 concern. We do not want concerns about testing to distract them from their critical work at this time of national emergency.”

Caden Center

The teenager guide to getting through isolation

T

he times we are living in are crazy. The global pandemic, COVID-19, seems to be the only thing anyone is talking about. The fast spread of this deadly virus has led many countries to go on lockdown, and many others are isolating themselves from the outside world. This includes teenagers. As a teenager,

not being able to hang out with friends is pretty rough, but there are a few things you can do to get through this crazy period of time. One thing teens can do is go on a walk. Many health organizations have said going outside and walking is fine, and won’t put you at risk. If you have a pet, walk your

pet! If not, take a jog around your block. This allows you to stay healthy and breath some fresh air.

I

the weeks and months ahead. Once funds have been raised, grants will be made to organizations in Riverside and San Bernardino counties based on an ongoing needs assessment through IECF and its partners. Some areas of concern include food security, childcare, our homeless population, and independent workers without a safety net. “Today, we are in conversation with dozens of nonprofit leaders to assess the current and pending impacts of demand on services and changes in how operations are being handled in order to better raise and distribute funding. Col-

Now, this next one may be unpopular, but change out of your Pajamas once in a while. Obviously it’s nice to just sleep in, not worry about school and just lay around in your PJ’s all day. But try changing into some clothes for a bit. Dress in some casual shorts and a T-shirt and just change it up, rather than just sitting around in your pajamas 24/7.

Another activity is playing board games. Yes, it sounds crazy, but board games can be a very fun family activity. Games like Scrabble, Life and Scattergories can The last thing is probably what provide some hour long entertain- every teen is doing, play video games or go on your phone (moderately). Video game numbers are spiking since the outbreak, so hop on with your friends and enjoy some games. There’s new content laboration and coordination is key on games like COD, Fortnite, etc and we appreciate the outreach that can keep you busy for a couand support of many leaders and ple days. partners in the Inland Empire to ensure access to dollars,” said Plus, with everyone posting on Michelle Decker, President and CEO of IECF. If you are aware of a critical need in your organization, please email info@iegives.org to share information with staff. IECF staff are continuing to work remotely to raise and distribute funds, making email the best form of communication. Donations can be made online at www.iegives.org.

IECF opens new fund to suppor t local residents a f f e c t e d b y C OV I D - 1 9 c r i s i s nland Empire Community Foundation (IECF) has opened the IE COVID-19 Resilience Fund for the collection of financial donations to assist nonprofits and vulnerable populations impacted by COVID-19. Contributions will be used initially to address the short term and rapidly changing needs of those affected by this public health crisis. IECF is committed to working with grantees, local nonprofits and service providers, fundholders, philanthropy, and government to identify the greatest needs and best resources for helping this community manage this crisis in

ment, all while preventing any spread of germs.

social media, there’s hours worth of stuff to scroll through. Some musicians are posting isolation concerts, going live with other celebrities and more! Just make sure to put the tech down once in a while and do the things listed above. That is a teenagers ultimate guide to isolation. I hope this helps you or a close family member help get through this stressful, wacky, isolated time. Stay safe everyone and make sure to wash your hands for 20 seconds multiple times each day to make sure you stay healthy! Caden Henderson is our youngest contributing writer, writing stories from a variety of topics on a biweekly basis. Have a story idea? Email Caden at Caden_center@aolc.om.


Inland Empire Community Newspapers • March 26, 2020 • Page A5


Page A6 • March 26, 2020 • EC • CC • IECN

Office (909) 381-9898 NOTICE OF PUBLIC HEARING On March 14, 2008, the U.S. Department of Housing and Urban Development (HUD) executed a ten-year Moving to Work (MTW) Agreement with the Housing Authority of the County of San Bernardino (HACSB) and in April 2016 that agreement was extended through 2028. As a MTW agency, HACSB is provided with more flexibility and authorization to develop policies that are outside the limitations of certain HUD regulations in order to more successfully achieve its mission and program goals, and to enhance its ability to serve the needs of low-income families in San Bernardino County. In continuing to develop its MTW program and address community and client needs, HACSB has prepared its Fiscal Year (FY) 2019-20 MTW Plan, Annual Amendment 2. The Plan will be made available to the public for review for 30 days starting Wednesday, March 18, 2020, on HACSB's website at http://www.hacsb.com/newsreports/mtw-plans-reportsfactsheets. Notice is hereby given that HACSB will conduct two public hearings regarding the proposed Plan on Tuesday, April 7, 2020 at 10:00 a.m. and Thursday, April 16, 2020, at 3:00 p.m. Both public hearings will be held online and by telephone as virtual meetings through Zoom. To participate in a virtual public hearing, please visit the Zoom website or call in using the information below. Tuesday, April 7, 2020, at 10:00 a.m. (PDT) To join online: • Go to: https://zoom.us/j/776247204 • Enter Meeting ID: 776 247 204 To join by phone: • Dial: 1-669-9006833 Enter meeting ID: 776 247 204 Thursday, April 16, 2020, at 3:00 p.m. (PDT) To join online: • Go to: https://zoom.us/j/928278344 • Enter meeting ID: 928 278 344 To join by phone: • Dial: 1-669-9006833 Enter meeting ID: 928 278 344 Instructions for joining an online meeting through Zoom are available at: https://support.zoom.us/hc/enus/articles/206618765-ZoomV i d e o Tutorials?flash_digest=7e82b 55704dea5980d0c6ba820b0e 2a961d917ec Accessibility features for Zoom online meetings are available at: https://zoom.us/accessibility If a citizen wishes to challenge the nature of the above action(s) in court he/she may be limited to raising only those issues he/she or someone else raised at the public hearing described in this notice, or in written correspondence mailed to the HACSB Administrative Office, ATTN: MTW Team, 715 E. Brier Drive, San Bernardino, CA 92408 prior to the close of the public comment period on April 17, 2020. In accordance with the Rehabilitation Act of 1973, HACSB will make reasonable efforts to accommodate persons with disabilities. Please call (909) 890-0644 at least three days in advance if you require special accommodations. HACSB offers language assistance free of charge. For assistance with this document, please contact our office at (909) 890-0644. HACSB ofrece asistencia idiomática gratis. Para ayuda con este documento, por favor llámenos al (909) 890-0644. Equal Housing Opportunity. CNS-3355830# PUBLISHED EL CHICANO 3/26/20 E-8159 NOTICE LIEN SALE 4/13/20 10AM AT 2520 E MAIN ST, BARSTOW 19 PTRB LIC# 4QWC526 VIN# 1XPBD49X5KD633513 PUBLISHED EL CHICANO MARCH 26, 2020 E-8160 NOTICE LIEN SALE 4/6/20 10AM AT 75860 BASELINE RD, 29 PALMS 17 SUBAR LIC# OWN224 VIN# 4S3GKAK63H3600439 PUBLISHED EL CHICANO MARCH 26, 2020 E-8158

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

NOTICE LIEN SALE 04/06/2020 10AM AT 2520 E MAIN ST, BARSTOW 17 HYUNDAI LIC# 8MVL381 VIN# KMHCT4AE4HU344940 PUBLISHED EL CHICANO MARCH 26, 2020 E-8156 NOTICE LIEN SALE 4/2/20 10AM AT 2520 E MAIN ST, BARSTOW 18 UTIL LIC# 4RW3692 VIN# 1UYVS2533J2332018 PUBLISHED EL CHICANO MARCH 26, 2020 E-8157 LIEN SALE Notice is hereby given pursuant to sections 3071 and 3072 of the Civil Code of the State of California, the undersigned will sell the following vehicles at lien sale at said address(s) at said time(s) on: Tuesday, April 7, 2020 to wit: YEAR MAKE VIN LICENSE STATE 13 HYUN KMHCT4AE4DU330613 7DCV846 CA 08 LEXS JTHBJ46G482156672 7YVM751 CA To be sold by: A-Action Towing & Recovery, 17138 Eureka Street, Victorville, San Bernardino County, CA 92395 (10:00 AM) Said sale is for the purpose of satisfying lien of the above signed for towing, storage, labor, materials and lien charges, together with costs of advertising, and expenses of sale. LienTek Solutions, Inc. P.O. Box 443 Bonita, CA 91908 CNS-3355335# PUBLISHED EL CHICANO 3/26/20 E-8155

NOTICE OF PETITION TO ADMINISTER ESTATE OF: Phyllis Carmen Munoz aka Felicita Carmen Aldama aka Phyllis C. Aldama aka Phyllis Aldama Munoz CASE NO.: PROPS1901226

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may be otherwise interested in the will or estate, or both of: Phyllis Carmen Munoz aka Felicita Carmen Aldama aka Phyllis C. Aldama aka Phyllis Aldama Munoz A PETITION FOR PROBATE has been filed by: ERIC D. LEON in the Superior Court of California, County of SAN BERNARDINO THE PETITION FOR PROBATE requests that ERIC D. LEON be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority allows the personal representative to take many actions without obtaining court approval. Before taking certain actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to this petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held on 04-28-20 at 8:30 am in Dept. S-36P located at 247 W. Third St., San Bernardino, CA 92408, PROBATE DIVISION. IF YOU OBJECT to the granting of the petition, you should either appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court with-

in the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE154) of the filing of an inventory and appraisement of estate assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the Court Clerk. Petitioner: ERIC D. LEON 5075 Sundance Dr., San Bernardino, CA 92407 Published El Chicano 3/19,3/26,4/2/20 E-8152 Petitioner or Attorney: Norma Sofia Shiffer, 1544 Glen Cove, Upland, California, 91786 Scott Shiffer, 1544 Glen Cove, Upland, California, 91786 Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 West Third Street, San Bernardino, CA 92415 PETITION OF: Norma Sofia Shiffer and Scott Shiffer on behalf of Megan Jane Shiffer, a minor, FOR CHANGE OF NAME ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CIVDS 2004490 TO ALL INTERESTED PERSONS: Petitioner: Norma Sofia Shiffer & Scott Shiffer has filed a petition with this court for a decree changing names as follows: Present name: Megan Jane Shiffer to Proposed name: Kyle Shiffer 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: 4/2/2020, Time: 8:30 a.m. Dept: S-16 The address of the court is: same as noted above A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Colton Courier, P.O. Box 110, Colton, CA 92324 Dated: FEB 11 2020 Lynn M. Poncin Judge of the Superior Court Published Colton Courier 3/5,3/12,3/19,3/26/20 C-8697

NOTICE OF PETITION TO ADMINISTER ESTATE OF: ELISEO VASQUEZ ALCAREZ, JR. CASE NO. PROPS2000169

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of ELISEO VASQUEZ ALCAREZ, JR.. A PETITION FOR PROBATE has been filed by LUCY NEGRETE in the Superior Court of California, County of SAN BERNARDINO. THE PETITION FOR PROBATE requests that LUCY NEGRETE be appointed as

personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act . (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A HEARING on the petition will be held in this court as follows: 04/21/20 at 8:30AM in Dept. S37P located at 247 W. THIRD STREET, SAN BERNARDINO, CA 92415 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. In Pro Per Petitioner LUCY NEGRETE 4195 CHINO HILLS PKWY. #458 CHINO HILLS CA 91709 CNS-3355037# PUBLISHED COLTON COURIER 3/26, 4/2, 4/9/20 C-8719 Published in Colton Courier C-8710 Fictitious Business Name Statement FBN20200002918 Statement filed with the County Clerk of San Bernardino 03/04/2020 The following person(s) is (are) doing business as: RUIZ LANDSCAPING TREE SERVICES, 12936 OAKS AVE, CHINO, CA 91710 County of Principal Place of Business: SAN BERNARDINO Mailing address: 12936 OAKS AVE, CHINO, CA 91710 JAVIER RUIZ ALBA, 12936 OAKS AVE, CHINO, CA 91710 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 3-01-2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JAVIER RUIZ ALBA 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 3/12,3/19,3/26,4/2/2020

Published in Colton Courier C-8720 Fictitious Business Name Statement FBN20200002779 Statement filed with the County Clerk of San Bernardino 03/02/2020 The following person(s) is (are) doing business as: GOLDENBEAR TERMITE CONTROL, 15831 ANTELOPE DR, CHINO HILLS, CA 91709 County of Principal Place of Business: SAN BERNARDINO Mailing address: 2989 S BUENA VISTA AVE, CORONA, CA 92882 GOLDENBEAR TERMITE CONTROL CORP., 15831 ANTELOPE ST, CHINO HILLS, CA 91709 Inc./Org./Reg. No.: C4560510 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 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/ RICHARD ALAMILLO 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 3/26,4/2,4/9,4/16/2020 Published in Colton Courier C-8721 Fictitious Business Name Statement FBN20200003225 Statement filed with the County Clerk of San Bernardino 03/10/2020 The following person(s) is (are) doing business as: D&D TRUCKING, 10726 ALDER AVE, BLOOMINGTON, CA 923162505 County of Principal Place of Business: SAN BERNARDINO Mailing address: 10726 ALDER AVE, BLOOMINGTON, CA 92316-2505 DANIEL HERNANDEZ, 10726 ALDER AVE, BLOOMINGTON, CA 92316-2505 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in SEP 01, 2006 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing.

s/ DANIEL 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 3/26,4/2,4/9,4/16/2020 Published in Colton Courier C-8722 Fictitious Business Name Statement FBN20200003508 Statement filed with the County Clerk of San Bernardino 03/17/2020 The following person(s) is (are) doing business as: CPR TRANS, 505 W CITRUS ST, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO CESAR PEREZ RECINOS, 505 W CITRUS ST, COLTON, CA 92324 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in “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/ CESAR PEREZ RECINOS 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, as provided in except, 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 3/26,4/2,4/9,4/16/2020 Published in Colton Courier C-8723 Fictitious Business Name Statement FBN20200003507 Statement filed with the County of San Bernardino Clerk 03/17/2020 The following person(s) is (are) doing business as: O.B. TRANSPORT, 364 S STATE ST, SAN BERNARDINO, CA 92410 County of Principal Place of Business: SAN BERNARDINO JESUS O CAMACHO, 364 S STATE ST, SAN BERNARDINO, CA 92410

This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 3/5/15 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JESUS ONOFRE CAMACHO 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, as provided in except, 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 3/26,4/2,4/9,4/16/2020 Published in Colton Courier C-8724 Fictitious Business Name Statement FBN20200003128 Statement filed with the County of San Bernardino Clerk 03/06/2020 The following person(s) is (are) doing business as: D&R HANDYMAN & PAINTING SERVICES, 11250 RAMONA AVE SPC 307, MONTCLAIR, CA 91763 County of Principal Place of Business: SAN BERNARDINO HECTOR J SUAREZ ROCHA, 11250 RAMONA AVE SPC 307, MONTCLAIR, CA 91763 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in N/A By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ HECTOR J SUAREZ ROCHA 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 3/26,4/2,4/9,4/16/2020

Publish your Fictitious Business Name Statement for only $40!

Fee includes 4-week publication and filing of proof with county at the end of publication.

Call Inland Empire Community Newspapers at: (909) 381-9898 or FAX your FBN form (be sure to include your phone number) to:

(909) 384-0406


CC • IECN • March 26, 2020 • Page A7

Office (909) 381-9898 Published in Colton Courier C-8699 Fictitious Business Name Statement FBN20200002282 Statement filed with the County Clerk of San Bernardino 02/21/2020 The following person(s) is (are) doing business as: IE TRANSPORT, 524 W MORGAN ST, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO VICTOR M GARCIA, 524 W MORGAN ST, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in “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/ VICTOR MANUEL GARCIA Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 3/5,3/12,3/19,3/26/2020 Published in Colton Courier C-8700 Fictitious Business Name Statement FBN20200002281 Statement filed with the County Clerk of San Bernardino 02/21/2020 The following person(s) is (are) doing business as: RDC TRUCKING, 1565 N ALICE AVE, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO ROSALIO DE DIOS CARRASCO, 1565 N ALICE AVE, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in “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/ ROSALIO DE DIOS CARRASCO 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 3/5,3/12,3/19,3/26/2020 Published in Colton Courier C-8701 Fictitious Business Name Statement FBN20200002528 Statement filed with the County Clerk of San Bernardino 02/26/2020 The following person(s) is (are) doing business as: THE PARLOR PIZZERIA, 7349 MILLIKEN AVENUE, SUITE 140-104, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO ALMARAZ MARKET, LLC, 7349 MILLIKEN AVENUE, STE. 140104, RANCHO CUCAMONGA, CA 91730 Inc./Org./Reg. No.: 202005010020 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY The registrant commenced to transact business under the fictitious business name or names listed above in FEB 03, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DANIEL ALMARAZ 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 3/5,3/12,3/19,3/26/2020 Published in Colton Courier C-8702 Fictitious Business Name Statement FBN20200002530 Statement filed with the County Clerk of San Bernardino 02/26/2020 The following person(s) is (are) doing business as: DBR TRANSPORT, 18161 GROVE PL, FONTANA, CA 92336 County of Principal Place of Business: SAN BERNARDINO DBR AUTO, 18151 GROVE PL, FONTANA, CA 92336 This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the ficti-

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

tious business name or names listed above in FEB 15, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ANTONIO BRITO 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 3/5,3/12,3/19,3/26/2020 Published in Colton Courier C-8703 Fictitious Business Name Statement FBN20200002687 Statement filed with the County Clerk of San Bernardino 02/28/2020 The following person(s) is (are) doing business as: AEROROTOR TECHNOLOGIES, 9835 AVALON STREET, RANCHO CUCAMONGA, CA 91701 County of Principal Place of Business: SAN BERNARDINO ARTHUR B TORRES, 9835 AVALON STREET, RANCHO CUCAMONGA, CA 91701 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 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/ ARTHUR B TORRES 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 3/5,3/12,3/19,3/26/2020 Published in Colton Courier C-8704 Fictitious Business Name Statement FBN20200001907 Statement filed with the County Clerk of San Bernardino 02/11/2020 The following person(s) is (are) doing business as: VALLEY ICE CREAM, 1248 MERRILL AVE, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO LA GUADALUPANA WHOLESALE INC, 906 N HARBOR BLVD, SANTA ANA, CA 92703 Inc./Org./Reg. No.: C4251328 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in FEB 03, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ JOSE CRUZ 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 3/5,3/12,3/19,3/26/2020 Published in Colton Courier C-8705 Fictitious Business Name Statement FBN20200002320 Statement filed with the County Clerk of San Bernardino 02/21/2020 The following person(s) is (are) doing business as: PROGRESSIVE AUTO GROUP, 1680 SOUTH E ST #B-73, SAN BERNARDINO, CA 92408 County of Principal Place of Business: SAN BERNARDINO Mailing address: 2781 W MACARTHUR BLVD STE B BX 411, SANTA ANA, CA 92704 JESUS M MILLAN, 2781 W MACARTHUR BLVD STE B BX 411, SANTA ANA, CA 92704 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 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/ JESUS MILLAN 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 3/5,3/12,3/19,3/26/2020 Published in Colton Courier C-8706 Fictitious Business Name Statement FBN20200002137 Statement filed with the County Clerk of San Bernardino 02/18/2020 The following person(s) is (are) doing business as: A & B AIR COMPRESSORS, 213 WEST VALLEY BLVD, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO Mailing address: 24678 KOA DRIVE, RIALTO, CA 92377 ALEJANDRA PEREZ, 2468 KOA DRIVE, RIALTO, CA 92377 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in FEB 17, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ALEJANDRA PEREZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 3/5,3/12,3/19,3/26/2020 Published in Colton Courier C-8707 Fictitious Business Name Statement FBN20200002140 Statement filed with the County Clerk of San Bernardino 02/18/2020 The following person(s) is (are) doing business as: DISCOVERING PEACE COUNSELING, 10808 FOOTHILL BLVD, SUITE 160, RANCHO CUCAMONGA, CA 91730 County of Principal Place of Business: SAN BERNARDINO DELSETA ROBINSON, 10808 FOOTHILL BLVD SUITE 160, RANCHO CUCAMONGA, CA 91730 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in FEB 18, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ DELSETA ROBINSON 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 3/5,3/12,3/19,3/26/2020 Published in Colton Courier C-8708 Fictitious Business Name Statement FBN20200002353 Statement filed with the County Clerk of San Bernardino 02/24/2020 The following person(s) is (are) doing business as: 5 STAR PLUMBING LLC, 673 E. COOLEY DR. SUITE 114, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO 5 STAR PLUMBING LLC, 673 E. COOLEY DR., COLTON, CA 92324 Inc./Org./Reg. No.: 202003810847 State of Inc./Org./Reg.: CA This business is conducted by (a/an): LIMITED LIABILITY COMPANY The registrant commenced to transact business under the fictitious business name or names listed above in FEB 07, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARIA SALGADO 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 3/5,3/12,3/19,3/26/2020

T.S. No. 087691-CA APN: 1178-361-44-0-000 NOTICE OF TRUSTEE’S SALE IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 6/6/2006. 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 4/7/2020 at 1:00 PM, CLEAR RECON CORP, as duly appointed trustee under and pursuant to Deed of Trust recorded 6/16/2006 as Instrument No. 2006-0410951 of Official Records in the office of the County Recorder of San Bernardino County, State of CALIFORNIA executed by: RONALD RICHARD JAENSON, AN UNMARRIED MAN WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE FEDERAL CREDIT OR 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 CODE AND FINANCIAL 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: 2480 TRAIL CT COLTON, CA 92324 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $19,667.31 If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned or its predecessor caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROP-

ERTY 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, using the file number assigned to this case 087691-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. FOR SALES INFORMATION: (844) 477-7869 CLEAR RECON CORP 4375 Jutland Drive San Diego, California 92117 PUBLISHED COLTON COURIER 3/12/20,3/19/20,3/26/20 C-8709 Published in Colton Courier C-8714 Fictitious Business Name Statement FBN20200002374 Statement filed with the County Clerk of San Bernardino 02/24/2020 The following person(s) is (are) doing business as: $ 99 TINT CO, 319 W FOOTHILL, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO Mailing address: 12345 TONIKAN RD., APPLE VALLEY, CA 92308 THEODORE RYNVELD, 319 W FOOTHILL, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 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/ THEODORE RYNVELD 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 3/19,3/26,4/2,4/9/2020 Published in Colton Courier C-8715 Fictitious Business Name Statement FBN20200002797 Statement filed with the County Clerk of San Bernardino 03/02/2020 The following person(s) is (are) doing business as: CBD TURF, WOMEN OUTLET, DISCOVER MODELS, SMART CREATION, 4019 WILLOW LANE, CHINO HILLS, CA 91709 County of Principal Place of Business: SAN BERNARDINO Mailing address: 14071 PEYTON DR., #682, CHINO HILLS, CA 91709 AMERICAN CORPORATION MANAGEMENT GROUP INC., 4019 WILLOW LANE, CHINO HILLS, CA 91709 Inc./Org./Reg. No.: C4556756 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in 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/ ALEXANDER PARKER 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 3/19,3/26,4/2,4/9/2020 Published in Colton Courier

C-8716 Fictitious Business Name Statement FBN20200002933 Statement filed with the County Clerk of San Bernardino 03/04/2020 The following person(s) is (are) doing business as: RMZ TRUCKING, 1108 S RIVERSIDE AVE APT 1A, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO CESAR RAMIREZ ALVARADO, 1108 S RIVERSIDE AVE APT 1A, RIALTO, CA 92376 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in “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/ CESAR RAMIREZ ALVARADO 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 3/19,3/26,4/2,4/9/2020 Published in Colton Courier C-8717 Fictitious Business Name Statement FBN20200002376 Statement filed with the County Clerk of San Bernardino 02/24/2020 The following person(s) is (are) doing business as: MARISCOS NAYARIT MI ESTADO, 251 E RAMONA DR, RIALTO, CA 92376 County of Principal Place of Business: SAN BERNARDINO ANDREA E MELLA, 251 E RAMONA DR, RIALTO, CA 92376 JORGE L MOLINA, 251 E RAMONA DR, RIALTO, CA 92376 This business is conducted by (a/an): MARRIED COUPLE The registrant commenced to transact business under the fictitious business name or names listed above in FEB 23, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ANDREA E MELLA 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, as provided in except, 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 3/19,3/26,4/2,4/9/2020 Published in Colton Courier C-8718 Fictitious Business Name Statement FBN20200002800 Statement filed with the County of San Bernardino Clerk 03/02/2020 The following person(s) is (are) doing business as: COMMERCIAL DRIVERS LICENSE OF CALIFORNIA, CDL OF CALIFORNIA, 34428 YUCAIPA BLVD UNIT E-276, YUCAIPA, CA 92399 County of Principal Place of Business: SAN BERNARDINO TRINITY TRUCK DRIVING SCHOOL INC, 34428 YUCAIPA BLVD UNIT -276, YUCAIPA, CA 92399 Inc./Org./Reg. No.: C4317651 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in MAR 02, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ MARBIN LOPEZ Notice- In accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Published 3/19,3/26,4/2,4/9/2020

Published in Colton Courier C-8711 Fictitious Business Name Statement FBN20200002953 Statement filed with the County Clerk of San Bernardino 03/04/2020 The following person(s) is (are) doing business as: BLUE MOUNTAIN LANDSCAPES, INLAND TURF CARE, 22421 BARTON RD #161, GRAND TERRACE, CA 92313 County of Principal Place of Business: SAN BERNARDINO TYLER S YAZELL, 22421 BARTON RD #161, GRAND TERRACE, CA 92313 This business is conducted by (a/an): INDIVIDUAL The registrant commenced to transact business under the fictitious business name or names listed above in 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/ TYLER S. YAZELL 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 3/12,3/19,3/26,4/2/2020 Published in Colton Courier C-8712 Fictitious Business Name Statement FBN20200003007 Statement filed with the County Clerk of San Bernardino 03/05/2020 The following person(s) is (are) doing business as: LION & BEAR MUSIC, 34181 YUCAIPA BLVD., YUCAIPA, CA 92399 County of Principal Place of Business: SAN BERNARDINO ANDREW D ENOS, 10986 SUNWOOD PL., YUCAIPA, CA 92339 MICHAEL D LANDINGHAM, 31576 FOREST LN., YUCAIPA, CA 92399 This business is conducted by (a/an): GENERAL PARTNERSHIP The registrant commenced to transact business under the fictitious business name or names listed above in NOV 28, 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/ ANDREW D ENOS 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 3/12,3/19,3/26,4/2/2020 Published in Colton Courier C-8713 Fictitious Business Name Statement FBN20200002541 Statement filed with the County Clerk of San Bernardino 02/26/2020 The following person(s) is (are) doing business as: HOPE AVENUE COUNSELING SERVICES, 1400 E COOLEY DRIVE SUITE 200A, COLTON, CA 92324 County of Principal Place of Business: SAN BERNARDINO HOPE AVENUE MARRIAGE AND FAMILY THERAPY INC., 1400 E COOLEY DRIVE SUITE 200A, COLTON, CA 92324 Inc./Org./Reg. No.: C4555472 State of Inc./Org./Reg.: CA This business is conducted by (a/an): CORPORATION The registrant commenced to transact business under the fictitious business name or names listed above in FEB 25, 2020 By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913). I am also aware that all information on this statement becomes Public Record upon filing. s/ ANTHONY CARSON 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 3/12,3/19,3/26,4/2/2020


Page A8 • March 26, 2020 • Inland Empire Community Newspapers


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