El Chicano 03 26 20

Page 6

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


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