Governor Orders DNA Testing On Key Kevin Cooper Conviction Evidence

By Mark Gutglueck
In one of his last acts as California Governor, Jerry Brown on Monday December 24 issued an executive order that new DNA testing be carried out on a number of pieces of evidence related to the conviction of death row inmate Kevin Cooper in the infamous 1983 killing of Doug and Peggy Ryen, their 10-year-old daughter Jessica and 11-year-old neighbor Christopher Hughes in Chino Hills.
Cooper in 1985 was convicted and then condemned to die in the gas chamber at San Quentin, where he has remained on Death Row for more than 33 years, having in the meantime launched a series of appeals, all of which were curtailed or failed to convince higher courts that he had been wrongfully convicted.
If Cooper is innocent, his timing was execrable. Thrice convicted of burglary and imprisoned in Pennsylvania in the late 1970s and early 1980s, Cooper was released in 1982, to be shortly thereafter accused of kidnapping and raping an underaged girl who had interrupted him during yet another burglary. Confined to a Pennsylvania psychiatric facility, Mayview State Hospital, he escaped, fleeing to Southern California where he used the alias David Trautman. In Los Angeles County he was apprehended after committing two burglaries and was given a four-year prison sentence, which he began serving at the California Institution for Men in Chino in April 1983. Having been housed in the minimum security wing of that prison, Cooper on June 2, 1983 either scaled, or climbed through a hole in, the prison fence and made his way away from the prison west toward what was then the substantially rural and unincorporated community of Chino Hills. Cooper’s escape from the Chino Institution for Men came within the same approximate time frame that Michael “Fast Horse” Martinez, one of the wards at Boys Republic, an institutional all-boys home and school in Chino Hills for displaced, wayward and troubled youths, took flight from that facility.
There is no dispute that Cooper holed up in a Chino Hills home owned by Larry Lease and brothers Roger and Kermit Lang where a tenant, Kathleen Bilbia, had lived previously and moved out shortly before the murders occurred. Cooper spent at least a day-and-a-half there, sleeping in a closet in one of the house’s bedrooms.
Late in the morning of June 4, Virginia Lang briefly came into the Lease/Lang house to get a sweater, but Cooper withdrew toward the back of the house and managed to avoid her seeing him. The Lease/Lang home was some 375 feet distant from the home of Doug and Peggy Ryen, their 10-year-old daughter Jessica and their 8-year-old son Joshua. Phone records show that while there Cooper made calls to two female acquaintances/friends in an effort to get them to provide him with money or otherwise assist him in getting farther away, the last of which was made around 8 p.m. on June 4. He also smoked prison-issued Role-Rite tobacco rolled in prison issued rolling papers, the butts of which were left behind in the Lease/Lang house.
On June 5, 1983, another resident of Chino Hills, Bill Hughes, came to the Ryen home to pick up his 11-year-old son Christopher, who had spent the previous evening with the Ryen family attending a barbecue at another location and was going to sleep over at the Ryen home the night of June 4 through until the morning of June 5. The Ryen family station wagon was gone. He went around to the back of the house and looked through a sliding glass door into the master bedroom of the house. Visible were Douglas and Peggy and his son, all dead, and Joshua Ryen severely wounded. Hidden from his view was Jessica Ryen, who lay dead in the hallway. The four deceased – the husband and wife, their daughter and his son had been chopped with a hatchet, cut with a knife, and stabbed with an ice-pick, having sustained mostly to their heads, upper torsos or extremities, 37, 33, 46 and 25 wounds, respectively. Joshua Ryen was yet alive, his throat having been cut. The house phone was inoperable and Hughes left to summon help at once. The San Bernardino County Sheriff’s Department, after having Joshua Ryen transported to Loma Linda University Medical Center by helicopter, initiated an investigation that entailed deputies, detectives, sergeants, forensic specialists and department higher-ups including then-Sheriff Floyd Tidwell, traipsing all over the murder scene and its environs.
In his testimony at trial, Cooper stated that he had left the Lease/Lang house after sundown on June 4 and had hitchhiked to Mexico. It is established with certainty that Cooper checked into a hotel in Tijuana, just across the international border roughly 130 miles south of Chino Hills, at 4:30 pm on June 5, 1983.
A few days later, the Ryens’ station wagon was discovered in a church parking lot in Long Beach. Sheriff’s investigators after missing them in an initial search eventually extracted from that vehicle and logged in as evidence cigarette butts consisting of prison-issued Role-Rite tobacco rolled in prison-issued rolling papers similar to those found at the Lease/Lang house. An all points bulletin identifying Cooper as a suspect in the murders was issued.
From Tijuana, Cooper went to Ensenada, where on June 9 he made the acquaintance of an American couple, Owen and Angelica Handy of Humboldt County, who had come to Baja California on their 32-foot sailboat, the Illa Tika. Identifying himself as “Angel Jackson,” he persuaded them to allow him to accompany them as a deckhand as they headed back north up the California Coast, eventually anchoring in Pelican Cove off of Santa Cruz Island. Some seven weeks after the Chino Hills murders, during the last week of July, 1983, a 26-foot sailboat anchored near the Handys’ boat. Its occupants, a couple from North Hollywood, invited the Handys and Cooper aboard their sloop to a fish fry, during which some alcohol consumption was involved. Well after midnight, Cooper returned to the 26-foot boat, where, armed with a knife, he raped the wife. Her husband reported the rape and shortly thereafter Cooper was taken into custody by Santa Barbara County sheriff’s deputies and Coast Guard personnel. After the woman was treated at Goleta Valley Hospital and released, she went to the sheriff’s office to provide a statement with regard to the rape. There she saw a “Wanted for Murder” poster/flier in the detectives’ office bearing a photo of Cooper, whereupon Angel Jackson was identified as Kevin Cooper. Items from the Lease/Lang house were found by deputies searching the Handys’ sailboat in the follow-up to the arrest.
Then-San Bernardino County District Attorney Dennis Kottmeier prosecuted the case himself with the assistance of one of his deputy prosecutors, John Kochis. The case was tried not in San Bernardino County Superior Court but in San Diego Superior Court before Judge Richard C. Garner. Cooper was defended by San Bernardino County Public Defender David Negus. The trial lasted from September 1984 until June of 2005.
Kottmeier and Kochis, though handicapped by an absence of any direct evidence linking Cooper to the killings, were nevertheless able to build a strong circumstantial case against the defendant. Kottmeier entered into evidence partial shoe prints found at the murder scene and at a nearby house where Cooper admitted he had hid after the escape. Kottmeier and Kochis further used the cigarette butts consisting of the Role-Rite prison-issue tobacco and prison-issued rolling papers found in the Lease/Lang house and in the Ryens’ abandoned station wagon to tie Cooper to the crime.
Another damning piece of evidence was a spot of blood on the hallway wall of the Ryen house that was consistent with Cooper’s blood profile.
A bloody shoeprint made by a Pro-Ked Dude shoe, matching the type of shoes issued to prison inmates was demonstrated as having been impressed on a sheet in the master bedroom of the Ryen house, along with a matching shoeprint on a spa cover outside the Ryen house, and another in the pool room at the Lease/Lang house. This was augmented with positive Luminol tests, demonstrating the presence of a quantity of blood, in a shower in the Lease/Lang house.
A bloodstained hatchet from the Lease/Lang house found near the Ryen home along with the sheath from the hatchet found on the floor of the bedroom with the closet where Cooper had slept were presented as evidence to the jury, along with a button found in the Lease/Lang house that matched a prison-issue jacket. Some hunting knives and at least one ice pick were missing from the Lease/Lang house. A strap fitting one of the missing knives was found in the same bedroom.
Another piece of evidence to suggest that Cooper had made his way from the Lease/Lang house to the Ryen residence consisted of an empty beer can in the field between the two homes matching a beer in the refrigerator at the Lease/Lang house.
The prosecution demonstrated that there were two burrs adhered to the inside of Jessica Ryen’s night-gown approximately ten inches up from the bottom hem. Kottmeier asserted to the jury that because the top of Jessica’s nightgown did not have holes corresponding with some of Jessica’s post mortem chest wounds, at some point the assailant had raised Jessica’s nightgown, and, in the process of inflicting her chest wounds, deposited the burrs. The prosecution also presented evidence to show similar burrs were found on the inside of the Ryen station wagon and on a blanket found in the closet where Cooper slept on June 3. Plants producing the burrs grew in the field between the Ryen house and the Lease/Lang house.
There were a total of 141 witness called, many of whom offered contradictory testimony. Some of the most dramatic, meaningful and important elements of the trial consisted of testimony from sheriff’s investigators and hospital personnel at Loma Linda Universtity Hospital where Joshua Ryen was flown by helicopter on June 5, 1983. Initially, in the presence of a sheriff’s detective and a social worker, the eight-year-old indicated his attackers were three white men. In a second interview an hour later, Dr. Mary Howell, Joshua’s grandmother, also testified that Joshua told Deputy Hector O’Campo that three Latinos were in the house when the family was killed. On June 15, Joshua told Reserve Deputy Luis Simo that Cooper was not the killer, saying “He didn’t do it,” upon seeing Cooper’s photo on television during a newscast.
Joshua Ryen’s testimony at trial was provided via videotape, during which he said he could not remember much about his attacker or attackers and did not see his attacker directly but as “a shadow on the wall.”
Cooper testified for five days under direct examination by Kottmeier., during which he admitted to being in the Lease/Lang house immediately adjacent to the Ryen property, but did not waiver in maintaining his innocence to the murders, while acknowledging that he had stolen a purse from a woman in San Ysidro after hitchhiking there to make his way into Mexico.
Cooper’s attorney, San Bernardino County Public Defender David Negus, put on testimony by Edward Lelko, the bartender at the Canyon Corral Bar, located not far from the Ryen home, that he had served beer to three men the night of June 4, 1983. The men were not among his regular set of customers, which generally consisted of cowboys and nearby residents. They never returned to the bar. One of those men was “extremely drunk” and was subsequently refused service. The three wore light-colored T-shirts, similar to a bloodstained tan T-shirt found on June 7, 1983, beside a road near the bar. That shirt bore the blood of Doug Ryen, it was later determined.
Based upon the circumstantial evidence he and Kochis had placed before the jury, Kottmeier convinced the jurors that there was full and convincing proof that Cooper committed the murders. Cooper was convicted on four counts of murder and one count of attempted murder. The jury recommended the death penalty and Judge Garner sentenced him to death in the gas chamber at San Quentin. There followed reviews by and appeals to state and federal courts for more than 18 years. Cooper was scheduled to be executed on February 10, 2004. On January 29, 2004, then-Governor Arnold Schwarzenegger denied a request that Cooper be granted clemency. On February 8, 2004, a three judge panel consisting of Judges Pamela Rymer, Ronald Gould and James Browning heard Cooper’s petition and rejected it by a vote of 2–1. Judge Browning, as the lone dissenter was able to assemble enough judges to get an en banc ruling blocking the execution to allow further DNA testing. Ultimately, the Supreme Court unanimously upheld the stay, effectively blocking the execution of the death warrant.
The Campaign to End the Death Penalty, the ACLU and Death Penalty Focus took up Cooper’s cause. Over the years, Kottmeier was supplanted as San Bernardino County district attorney by Dennis Stout and then by Mike Ramos. The San Bernardino County sheriff at the time of the murders, Floyd Tidwell, had since been succeeded by Dick Williams, Gary Penrod, Rod Hoops and now John McMahon, with each successive administration considering the upholding of the integrity of the Ryen/Hughes death investigation and Kevin Cooper conviction to be synonymous with the credibility of San Bernardino County law enforcement.
The sheriff’s department’s handling of the case, which was already subject to obloquy given the fashion in which more than 70 individuals, many of them sheriff’s department personnel, had trampled evidence at the murder scene in the two days following the discovery of the bodies, had its reputation damaged further when what would later be represented as key evidence was mishandled or mislaid, lost or destroyed by the department. A tan-colored shirt with blood stains was found by sheriff’s personnel not very distant from the murder scene beside Peyton Road. That shirt was logged in as evidence and is yet preserved, and will be subject to the DNA testing ordered by Governor Brown. Also alongside Peyton Road, a local resident, Laurel Epler, came across a blue shirt which she said she believed had blood on it. She called the San Bernardino County Sheriff’s Department and reported the find. The sheriff’s department misplaced that second shirt. A pair of bloody overalls alleged to have been worn by the man wearing the tan shirt, Lee Furrow, were thrown out without being examined by the sheriff’s department’s forensic experts, its scientific investigations division or its laboratory.
The blue shirt, the tan shirt and the bloody overalls became objects of intense scrutiny as the post trial examination and reexamination of Cooper’s guilt intensified. Investigators working on behalf of the legal team seeking to keep Cooper from being executed explored in far greater depth the trail of evidence involving the bartender at the Corral Canyon Bar, Edward Lelko, which was at the trial a cul-de-sac but which for many now looms as a major boulevard toward the goal of justice. Others in the Canyon Corral Bar who saw the three strangers that night were Shirley Killian, the bar manager; Pam Smith, a bar patron; Lance Stark, a bar patron whom the sheriff’s department tried to intimidate into not testifying in 2004; Christine Slonaker, a phlebotomist, who recognized blood on the strangers’ clothing; Mary Mellon Wolfe, who was with Slonaker and who, like Slonaker, testified to seeing the blood at Cooper’s evidentiary hearing in 2004; and Kathy Royals, a waitress who waited on the strangers. Investigators learned that another convicted murderer, Clarence Ray Allen, who was himself executed in 2006, had become embroiled in a dispute with Doug and Peggy Ryen over a horse he had purchased from them. Among Allen’s employees was another criminal, Lee Furrow, whom Allen had previously hired to kill Allen’s son’s 17-year-old girlfriend, Mary Sue Kitts. According to Furrow’s then-girlfriend, Diana Roper, Lee Furrow came home in the early morning of June 5, 1983 wearing bloody overalls and without the tan shirt he had been wearing earlier in the day. Lee Furrow changed out of the overalls and on June 9, Diana Roper called the sheriff’s department to tell them what had occurred and thereafter provided the overalls to the department. The sheriff’s department never had its scientific investigations division test the overalls for blood, never turned them over to Negus and instead disposed of them on the day of Cooper’s arraignment. Internal sheriff’s department phone logs established that a deputy sheriff made multiple attempts to give the overalls to the lead investigator. This contradicted the deputy’s later claim, when the defense made an issue of the overalls, that he never considered the overalls of evidentiary value. A supervisor admitted to an investigator that he signed off on disposing of the overalls, thereby impeaching the deputy’s testimony at trial that he made that decision.
It is believed by some that Furrow is one of the three men who were unfamiliar to Lelko, the bartender at the Canyon Corral Bar working the night of June 4, 1983. Killian, Smith, Stark, Slonaker, Wolfe and Royals, all of whom were present at the bar that night, would eventually provide testimony with regard to the presence of the three men at the Corral Canyon Bar on the night of June 4. The Ryen Family’s station wagon was found in Long Beach, within close proximity to Furrow’s mother’s home. There was blood matched to the Ryen family on both the driver side and passenger side of the font seat as well as in the back seat, an indication, Cooper’s defenders say, that three men attacked the Ryen Family and Christopher Hughes and then, splattered with blood, made their getaway in the station wagon.
Cooper’s defenders postulate that Furrow, who was part of a murderous gang that had murdered on behalf of Allen in the past, had been sent to Chino Hills to collect on a debt the Ryens owed Allen for the horse. Undercutting that theory is the consideration that by June 1983, Furrow and Allen were no longer on good terms. In 1977, Furrow had entered a guilty plea to killing Mary Sue Kitts at the bequest of Allen, who from prison sought to arrange to have another career criminal, Billy Ray Hamilton, murder Furrow and seven other witnesses to prevent them from testifying during the appeal process of Allen’s conviction in the Kitts murder.
By the early 2000s, Cooper’s legal team sought to have DNA testing carried out on several of the pieces of evidence used to convict him more than a decade-and-a-half following his conviction. Evincing a rather curious attitude for those so confident in Cooper’s guilt, prosecutors resisted those requests. Eventually, after Cooper’s 2004 execution was narrowly averted, an order for DNA testing of some of the evidence was granted. Pointedly, the DNA test showed that the tan shirt had both Douglas Ryen’s and Cooper’s blood on it.
Cooper’s advocates believe that Cooper’s blood, drawn from him after his arrest as part of the investigative process, was subsequently planted on the shirt. Furthermore, Cooper’s legal team believes that a clump of blonde hair found in Jessica Ryen’s hand is indicative that she was murdered by someone other than Cooper, an African-American.
On Christmas Eve, Governor Brown issued the order relating to the Cooper case along with 143 pardons and 131 commutations. Brown has traditionally granted clemency on or near Christmas. Since his second go-round as governor began in 2011, 28 years after his first two terms as governor concluded in 1983, Governor Brown has granted 283 commutations and 1,332 pardons. In Cooper’s case, neither a pardon nor a commutation was granted, but the governor made an executive order for new testing, using up-to-date scientific standards to be applied on four pieces of evidence: the tan T-shirt found in a ditch off the side of the road near the Corral Canyon Bar, an orange towel found near the scene and the handle of the hatchet used in the murders and the hatchet sheath. “I take no position as to Mr. Cooper’s guilt or innocence at this time, but colorable factual questions have been raised about whether advances in DNA technology warrant limited retesting of certain physical evidence in this case,” Brown wrote in his executive order. Brown said that if the tests fail to turn up new DNA or some that does not lead to any identifiable individual, “this matter should be closed.”
The San Bernardino County District Attorney’s Office, District Attorney Mike Ramos and deputy district attorneys Grover Merritt and James Secord insist that Cooper was the killer, he was given a fair and adequate trial while represented by a competent attorney and that previous DNA tests and other scientific analyses point unerringly to his guilt. Ramos said courts at every level from the trial court to the appellate court to the California Supreme Court have confirmed Cooper’s guilt while allowing for reasonable retesting of DNA evidence pertaining to the case.
Cooper’s attorney, Norman Hile, said, “On behalf of Kevin Cooper, we are very pleased that the governor finally took some action to allow us to do advanced DNA testing that we think will exonerate Kevin. We also wish that we would get the innocence investigation we have asked for and will be trying to get in the future.”
Hile said the more sophisticated, sensitive and exacting DNA analysis that extends beyond blood to sweat and skin particles absorbed into or adhering to cloth means that more pertinent information as to Cooper’s guilt or innocence can be obtained. “The first item to be advance tested is the tan T-shirt,” said Hile. “That is something that could not have been done in the past which can potentially determine who was wearing the shirt. We are absolutely convinced that Kevin was not wearing the shirt and the person who was wearing the shirt was the likely murderer of the Ryens.”
Hile indicated the testing could also bear out Cooper’s defense team’s suggestion that the case against Cooper has been tainted by law enforcement misconduct and efforts to load the dice against his client. “The previous testing done in 2002 came to the conclusion that a blood stain on the shirt, which contained Douglas Ryen’s blood contained Kevin’s DNA,” said Hile. “We think that blood was planted. That is what testing done in 2004 showed. There were heightened levels of EDTA in that sample. EDTA is the preservative law enforcement uses to preserve blood when a sample is taken from someone who is arrested. We think that shows that blood was planted on the shirt by law enforcement. The more advanced testing we are waiting on now we hope will show who was actually wearing that shirt. That is the crucial question that needs to be answered.”
Hile said Cooper’s legal team had hoped that DNA testing would also be done on the clump of hairs found clutched in Jessica Ryen’s palm but “That was not one of the four items listed in the governor’s executive order. That is part of the innocence investigation we want to do, but the governor did not include that.”
Michael Rushford, the president of the Sacramento-based Criminal Justice Legal Foundation, told the Sentinel, “There will be no different outcome in the Cooper case. The same article of clothing was tested years ago. Those tests will yield the same DNA evidence provided in the previous test. There is a mountain of evidence showing that Kevin Cooper slaughtered that family.”
Rushford said, “A DNA test that is done on a piece of clothing found on the side of the road that does not have the same DNA as Cooper’s means nothing. It did not and does not exonerate Cooper or add any other evidence to condemn Kevin Cooper. It adds nothing to the case and adds nothing to the substantial body of evidence nailing him as the murderer. Sorting through that evidence leads to the conclusion that there is no one else who could have committed those murders.”

County Ban Will Restrict Weddings To Churches Only

County officials are on the verge of prohibiting owners of property located within the unincorporated areas of the county, including some exotic locales, from hosting weddings on their estates, gardens, arboretums, mansions, manors, houses or land in general.
County officials are working toward the finalization of a countywide short term rental ordinance that once in place will prohibit property owners in the county’s unincorporated areas from utilizing their homes or property for all order of activity that heretofore has been perfectly legal.
While a primary upshot of the ordinance is to impose on county property owners the need to obtain permits to engage in the short term renting or leasing of homes and residential property and impose standards relating to the furnishings, utilities, facilities, appliances and whatnot within such domiciles or other structures used for that purpose, as currently drafted, it also restricts property owners from hosting get-togethers of any size, filming movies or holding matrimonial services and receptions.
In the ordinance’s preamble, the rules, which previously did not exist, are justified as intended “to establish a permit procedure, and maintenance and operational standards, for the use of legal residential dwelling units located in the mountain and desert regions as transient occupancies, to ensure the health and safety of occupants, guests, and the surrounding residential neighborhood, and to minimize negative secondary effects associated with such use.”
According to § 84.28.040 of the ordinance, “A short-term residential rental owner may use a single-family dwelling unit as a short-term residential rental unit only if such owner has a current valid short-term residential unit permit and complies with the requirements of [the ordinance] and other applicable provisions of the county code and other laws.”
In addition to the property in question being in compliance with the California Fire Code and the California Building Code, the proposed ordinance mandates short-term residential rentals have per room occupancy limits, stating, “For a room to be considered habitable space for overnight sleeping purposes, it must be a minimum of 70 square feet. A 70 square foot room may sleep one person. Each sleeping room occupied by more than one person shall contain not less than 50 square feet of floor area for each additional person. Kitchens, bathrooms, toilet rooms, halls, closets, storage or utility spaces, and similar areas are not considered habitable rooms for sleeping purposes, and the square footage represented by these rooms is not to be used in the calculation for determining the maximum number of occupants. The maximum occupancy of a short-term residential rental unit, including day-guests, may not exceed eight short residential unit occupants if the rental unit is smaller than 1,000 square feet. On parcels smaller than one-quarter acre, the maximum occupancy of a short-term residential rental unit, including day-use guests, may not exceed 10 persons. On parcels smaller than one-half acre, the maximum occupancy of a short-term residential rental unit, including day-use guests, may not exceed 15 persons. On parcels one-half acre or greater, the maximum occupancy of a short-term residential rental unit, including day-use guests, shall not exceed 20 persons. In addition, the maximum occupancy of a short-term residential rental unit is limited by the number of on-site parking spaces. A short-term residential rental unit must have one on-site parking space available for every four persons staying there. All vehicles for short-term residential renters and day-use guests must be parked on the short-term residential unit property. No vehicles for renters and day-use guests shall be parked on neighboring properties or within the transportation right-of-way.”
Under § 84.28.070, the ordinance sets out conditions of operation. Under the subheading “Advertising of Unpermitted Uses,” the ordinance states, “Advertising that promotes a short-term residential rental unit for a use that is not permitted by this [ordinance] or other law, or any commercial activity including, but not limited to, the use of such unit for a wedding, wedding reception, corporate retreat, business conference or meeting, filming or photography shoots, fraternity party, or any other similar gathering, is prohibited.”
-By Mark Gutglueck

 

Adelanto In Throes Of Kerr/Woodard/Wright-Induced Marijuana Hangover

For three succeeding generations of potheads when marijuana was illegal, a constant refrain they made in the praise of weed while calling for its legalization was was that it was a more benign intoxicant than alcohol. One of the herb’s selling points was that a night of smoking it would not leave one with a hangover the next morning. Despite that, now, at the end of 2018, with the substance having been legalized, the City of Adelanto has awakened from a three-year plus pot party with one doozy of a collective headache of migraine-scale proportion, one that is likely to cost taxpayers tens of millions of dollars. A remarkable aspect of the circumstance is that a substantial number of those residents with the incessant pounding in their temples never tried the stuff.
Accompanying the headache is a serious question as to whether the citizenry as a whole should be held responsible and financially accountable when their elected leadership runs renegade.
The troika of Rich Kerr, John Woodard and Charles Glasper blew into office in November 2014, supplanting respectively then-Mayor Cari Thomas, and councilmen Steve Baisden and Charles Valvo. Kerr and Woodard, who had their share of encounters with fired-up marijuana, had a vision – not unlike the vision of St. Paul who had his own encounter with a burning bush on the road to Damascus that would have its societally transformative impact – that a major shift was in the wind. Eighteen years before their election, the voters of California had spoken with the passage of 1996’s Compassionate Use of Marijuana Act, which allowed those with a prescription from a medical doctor to use marijuana for medical purposes. Momentum was building that would fully manifest with 2016’s passage of Proposition 64, California’s Adult Use of Marijuana Act, which would legalize use of the substance for its intoxicative effect. Together with the support of then-incumbent Councilman Jermaine Wright and the more tentative support of Glasper, both Kerr and Woodard began laying the foundation for getting their city, which was tottering on the brink of bankruptcy when they came into office, in on the ground floor of the coming marijuana-based economic boon.
Initially, they attempted to dress the revolution in as conventional of garb as they could. They did not immediately call for across the board liberalization of the city’s ordinances pertaining to marijuana or the relaxation of regulations. It started with the reasonable-enough seeming proposal to simply allow medicinal-grade marijuana to be grown in indoor nurseries located within the city’s existing industrial park, with the proviso that the crops would be sold wholesale only to the operators of medical marijuana dispensaries located outside of the city. None of that marijuana was to be available for retail sale in the city, and the establishment of marijuana retail facilities was yet prohibited in Adelanto. The idea, as it was publicly represented, was to merely allow the city to capitalize on growing an agricultural product to feed the demand elsewhere.
Internally at City Hall, however, something else entirely was going on. The nursery concept was merely a ploy to get one foot in the door and then follow it with further liberalizations/radicalizations that were ultimately aimed at transforming Adelanto into the marijuana capital of California and a virtual worldwide cannabis mecca. Even before the irresistible momentum toward that goal fully manifested, there were city employees who saw that there was something illegitimate-seeming about what was going on, that the initiative to move Adelanto toward a cannabis-based economy that would fill city coffers with cannabis tax revenue carried with it the intent of at the very least lining the pockets of the controlling council majority’s cronies if not the pockets of those council members themselves.
An early casualty of the city’s change in direction from a city that adhered to the essentially uniform prohibition that most if not all San Bernardino County cities had with regard to the commercial availability of marijuana was, not surprisingly, Adelanto’s long-time city manager, Jim Hart. Very early on – just three months into Kerr’s and Woodard’s tenure on the council – Hart had come to a realization of the scope of the council majority’s true intention. In private with the council, he registered his reservations, but it was clear that the council was determined. Hart resigned in February 2015, effective the following month. The council moved to replace him with City Engineer/Public Works Director Tom Thornton, believing he would be amenable to facilitating their designs for the city.
Within two weeks in the interim city manager’s assignment, Thornton learned what Hart knew, which was that the council troika of Kerr, Woodard and Wright had taken the pulse of much of the city staff, in particular those in key positions with regard to planning, land use, zoning and code enforcement, to determine who would and who would not be on board with their aggressive marijuana-related business establishment agenda. Before Thornton was in place, the three council members, without taking any votes in closed or open session, had been pressuring Hart to ease Senior Management Analyst Mike Borja, Conservation Specialist Belen Cordero and Public Works Superintendent Nan Moore out the door. They likewise pressured Thornton to do the same. Thornton stalled for time, and with the assistance of then-City Attorney Todd Litfin, informed the council that a precipitous firing of key staff members could not be effectuated without first formulating justification for doing so that had a sound basis. The council majority, assuming that Thornton was assembling that basis, awaited the action from Thornton, which never came. Instead, Thornton began preparing to resign from the interim city manager’s position and go back to his post as city engineer/public works director without carrying out the firings he was being told to undertake. Before resigning as city manager in early July 2015 though, Thornton used the opportunity he had to document, record and convey in a series of memos and emails to Litfin and others what the controlling element of the city’s political leadership was up to. In one memo to Litfin, Thornton referred to Kerr, Woodard and Wright as “three rogue council members” who were misusing their authority to meddle “constantly with the day-to-day operations of the city.” Thornton outlined his refusal to fire city officials whose performance was lacking in no appreciable regard. He said he feared that carrying out the council majority’s orders to make the firings would result in a “multimillion dollar lawsuit against the city for wrongful termination.”
Virtually simultaneous with Thornton’s resignation as interim city manager, the council voted to eliminate Borja and Moore’s positions, justifying that move as a cost cutting measure.
At that point, the council turned to City Clerk Cindy Herrera to step into the position of manager, replacing Thornton. Herrera had a cordial familiarity with Kerr’s wife, Misty, that bordered on a friendship, had been hired by the city in 1987 as an executive secretary, was promoted to assistant city clerk in 1994 and had been city clerk since 1999. Kerr, Woodard and Wright offered her the top city job, nearly doubling her city clerk’s salary from $79,121.86 to $149,117.80 and increasing her total annual compensation including benefits and add-ons from $127,729.18 to $201,511.29, calculating that they might thus buy her loyalty and allegiance to their agenda.
Indeed, for a time at least, Herrera went along with the trio as best she could, working at putting the final touches on the plan to permit medical marijuana cultivation facilities to operate in the city’s industrial park. In November 2015, the ordinance putting a protocol for doing just that was passed by the council by a 4-to-1 margin, with Kerr, Woodard, Wright and Glasper in favor and Councilman Ed Camargo, who never favored allowing commercial marijuana-related business of any type to set up operation in the city, dissenting. Litfin, unwilling to be the city attorney of record when that ordinance was passed and put into force, resigned. He was replaced by Julia Sylva, who gamely sought to facilitate the city’s foray into the largely uncharted territory of making legitimized marijuana production a key element of a community’s economic foundation. Sylva burned out rapidly, leaving in April 2016 as a prodigious number of applicants flooded into City Hall, resulting in the city granting permits to no fewer than 25 cannabis growing operations in five months. Sylva was replaced as city attorney by Curtis Wright, of the law firm Silver & Wright LLP. Curiously, however, Sylva continued in some capacity with the city which to this day remains unclear. She was paid for legal work for more than a year after her departure. The precise nature of that legal work was never documented in any way that was publicly accessible. Some city employees speculated that Sylva had learned of some activity that Kerr, Woodard and Wright had involved themselves in whereby they had some order of a financial stake, and so the trio had arranged the payments to her to keep her quiet. With Curtis Wright, who was no blood relation to Jermaine Wright, in place, the council majority doubled down, effectively escalating the ante and transitioning Adelanto from a jurisdiction allowing cannabis-related businesses limited only to agricultural operations to one that embraced all level of marijuana-based commercial enterprises, including medical marijuana dispensaries and the coming advent of recreational marijuana emporiums. There were yet some city employees at various levels and stages resisting the push, based on what they considered to be corner-cutting or suspensions of regulations and violations of existing ordinances, laws and zoning regulations. Those employees, if they openly resisted, soon found themselves on the wrong side of Kerr, Woodard and Wright.
Accompanying this were zoning changes that provided for property that was previously prohibited from hosting operations involving commercial cannabis uses being rezoned to accommodate just such activity. As the result of those changes, the value of the property escalated overnight, anywhere from three times to seven times its previous value. There were widespread indications that inside information about which properties within the city would be accorded those zone changes was being provided to land speculators. Evidence existed, in fact, that on at least one occasion and perhaps several others, Woodard, a real estate broker, had profited by receiving a commission on a real estate transaction on a property that was sold shortly in advance of the zoning on the property being altered to allow cannabis-related activity thereon.
Into this mix, Mayor Kerr, with the support of Woodard and Wright, invited his 2014 campaign manager, one-time planning commissioner Jessie Flores, to serve as the city’s contract economic development director. Flores was given a contract that paid him a relatively modest $3,000 per month to serve in the capacity of economic development consultant, in which capacity he was to seek to interest businesses of all stripe to set up operations within the city. Under the arrangement, Flores was not an actual city employee, and his contract allowed him to simultaneously go to work for those businesses he was seeking to attract to Adelanto. Thus, Flores was in a position to act as an omnidirectional conduit of information between city officials and potential businesses. Moreover, his ability to accept money from those businesses and his simultaneous closeness to Kerr and a lesser extent Woodard led to questions as to whether he was a conduit of more than just information between those businesses and the city’s elected officials. These suspicions intensified when Flores, who had no actual authority as a city consultant, began to pressure and then order city officials to stand down in their enforcement of regulations pertaining to cannabis-related businesses or to waive fees that such applicants for business licensing and permits would normally be required to pay.
At the same time, Kerr, Woodard and Wright were similarly seeking to compromise city staff’s regulatory and enforcement functions. In one notable display in December 2016, during a city staff meeting at which Mayor Kerr and Councilman Glasper were present along with Herrera, Flores and the Adelanto’s contract City Engineer Wilson So, Assistant City Engineer Aaron Mower, Senior Planner Mark De Manincor and Conservation Specialist Belen Cordero, Kerr insisted that a multitude of projects, virtually all of them cannabis-related, be fast tracked and the development fees, infrastructure fees and permit fees for them be waived. Kerr suggested that any loss of immediate revenue the city might sustain as a result be offset by the city applying for grants. When staff sought to explain to the mayor that this was not realistic or in keeping with rudimentary planning standards and would entail some $40,000 in expense in making those applications with no guarantee of success, Kerr became irate and profane, threw his own cell phone across the room, thundering that those present needed to change their attitudes, or else. He then stormed out of the meeting. Two days later, De Manincor, Cordero, Mower and So were axed in a 4-to-1 vote of the city council, effective January 1, 2017. Also fired were a planning assistant, finance consultant and information technology division employee.
For Herrera, who had been seeking to accommodate her political masters while simultaneously attempting to maintain at least the rudimentary standards of municipal planning and land use policy practices, the gutting of that element of the city staff instrumental in processing the applications put her in an untenable position. Kerr, Woodard and Wright did not see it that way, as the loss of those staff members was not a hindrance to what they were seeking to do but rather of assistance, since the idea was to have the city’s regulatory division stand down anyway.
With the council majority already feeling that she was not moving rapidly enough to achieve their goals, and Kerr temporarily laid up as the result of a mishap on his motorcycle, in January 2017 Herrera gambled and forced the moment to a crisis by suspending Flores’ contract, pending an investigation into the charges being leveled at him by a citizens group maintaining there were irregularities in his arrangement with the city.
Within two weeks, Kerr was more or less recovered from the injuries he had sustained in his motorcycle accident and only day after his return, Herrera was out as city manager, though she was allowed to remain as city clerk. Kerr and his colleagues brought in Mike Milhiser, who was in retirement after a 28-year career as city manager in Montclair, Ontario and Upland, to take over the reins of the city.
In August 2017, the city council elevated Gabriel Elliott, who at that point was the city’s director of development, to serve as city manager. Elliott’s expertise with land use protocol would allow him to expedite the growing backlog of cannabis-related business applications, the council majority believed. Elliott, however, like Herrera, Thornton and Hart before him, proved too methodical in the application of general municipal development protocols and adherent to existing standards to please Kerr, Woodard and Wright. They were gravitating toward a resolution to be rid of him as well when on November 8, 2017, City Hall and all of Adelanto was rocked with the FBI’s arrest of Councilman Jermaine Wright. That arrest was based on an arrest warrant prepared by the U.S. Attorney’s Office the previous day in which it was alleged that Wright had taken a $10,000 bribe from an undercover FBI agent who had made an application with the city to establish a marijuana distribution company. It was alleged Wright had agreed to accept the bribe in return for shielding what was represented as the agent’s company from city regulations and code enforcement efforts and that Wright had also solicited another undercover FBI agent to take part in an arson plot to destroy Wright’s restaurant so he could collect on a fire insurance policy he had on his business.
This interrupted plans to sack Elliott and bought him something of a reprieve. Nevertheless, in the aftermath of what befell Wright, both Kerr and Woodard remained intent on proceeding with approving all of the cannabis-related business proposals pending at City Hall and facilitating the operations of those already approved. Glasper, however, had lost his nerve with Wright’s arrest and was not willing to stand with Kerr and Woodard, who no longer had the third crucial vote they needed to continue with their agenda. By December, Kerr, beside himself with rage toward Elliott for thwarting his plans, formulated a plan to remove him by prevailing upon two female employees and an intern to lodge sexual harassment complaints against the city manager.
This was used as a pretext to suspend Elliott, and Milhiser was brought in once more to serve in the interim city manager capacity.
In May, the FBI descended upon Adelanto again, raiding both City Hall and Kerr’s home. No arrests were made, however, and on June 6, during a special election corresponding with the California Gubernatorial Primary, Adelanto conducted a special election to replace Wright on the city council whose removal from that panel had been necessitated early this year as a result of his having missed attending city council meetings for more than 60 days as a consequence of his being in federal custody following his arrest. Joy Jeannette, who was backed by Kerr, Woodard and bankrolled by elements of the cannabis industry which allowed others to run a well-financed campaign on her behalf utilizing newspaper and radio ads, handbills, mailers and billboards, prevailed in the race. Upon her being sworn into office, Elliott was fired, Flores was installed as city manager, Herrera was terminated from her position as city clerk and those remaining elements of city staff who were proving obstructionist to the aggressive cannabis-industry facilitation game plan favored by Kerr, Woodard and Jeannette were ordered to end their opposition and stand down, or were terminated. Any city employees known to have cooperated with the FBI in its investigation were fired.
In November, both Kerr and Woodard were obliged to stand for reelection, the four-year term to which they were elected in 2014 at that point drawing to a close. Glasper, who is in the early stages of dementia, was prevailed upon by his family to not run. Kerr was bested in the mayoral race by Gabriel Reyes. Woodard, likewise, was turned out of office. He and Glasper were supplanted by Gerardo Hernandez and Stevevonna Evans.
The departures of Wright, Woodard and Kerr have come too late to stave off no fewer than 17 current or contemplated lawsuits filed by various city employees. Victorville-based attorney James Alderson at present is representing at least five former Adelanto employees in wrongful termination suits. Among those are Nan Moore, who had been with the city for 18 years when she was given the axe as public works superintendent in July 2015; Mike Borja, the city’s senior management analyst who had been with the city for ten years when he was keelhauled at the same time; and conservation specialist/administrator Belen Cordero, who had been with the city for 17 years when she was fired in the December 14, 2016 massacre. Another early victim of the purge of employees was public works maintenance worker Jose Figueroa, who also sued. One-time senior planner Mark de Manincor, another victim of the December 14 sackings, has likewise moved toward initiating legal action.
Adelanto Community Safety Manager and Chief Code Enforcement Officer Steve Peltier along with four city code enforcement officers, Roman Edward De La Torre, Apolonio Gutierrez, Amber Tisdale, and Gregory Stephen Watkins have lodged written complaints with the city, alleging Kerr and Flores acted to shield certain cannabis-related businesses from monitoring and enforcement.
Two of the four former employees/interns caught up in dueling sexual harassment charges lodged against Kerr and Elliott in December, Adrianna Ortiz, a contract employee, and Rachel Suraci, Elliott’s one-time secretary, are suing the city.
In the final stages of the Kerr administration, the city’s three information technology division employees, Ben Pina, Ibriham Abudluld and Adam Watkins were cut when Kerr and Woodard learned that the three had cooperated with the FBI and were turning over digital information, consisting primarily of videos of city council meetings, to federal agents. They are progressing toward suing the city as well.
A common theme in the lawsuits and claims filed so far is that the former employees maintain they were whistleblowers and that they endured harassment, hostile work environments, retaliation, and wrongful terminations.
The city earlier managed to have the lawsuits filed by Borja, Moore and Cordero dismissed on what the city maintained were free speech grounds. The trio’s attorney, James Alderson, appealed those dismissals and prevailed with each one. Now, with Borja, Moore and Cordero winning the appeals portion of their cases, which included three findings by the appeals court that there is a likelihood that the plaintiffs will prevail in their suits, current city officials have an object demonstration of how the several ongoing wrongful termination cases against the city will proceed. The court has already found in preliminary rulings that individual members of the council acting without the authority of an official vote of the entire body had no direct authority over staff and what transpired was a violation of the Adelanto City Charter and Brown Act.
Both Elliott and Herrera have retained former Adelanto Mayor Tristan Pelayes, a principal in the Riverside-based law firm of Wagner & Pelayes, to represent them. Elliott has sued the city, alleging Kerr actively prevented code enforcement officers from enforcing regulations on a number of marijuana businesses in the city and that Kerr accepted a $200,000 bribe for the sale of the city’s public works building, which contained the city’s emergency operations center, to an entrepreneur who is intent on converting the property to a marijuana cultivation facility. In that claim, he acknowledged having provided the FBI with information about graft in Adelanto. Pelayes has lodged a claim against the city on behalf of Herrera, who is also known to have cooperated with the FBI.
While the voters in Adelanto have now removed Kerr and Woodard from office and the action by the FBI and U.S. Attorney’s Office resulted in Wright no longer serving in the capacity of city council member, the residents and taxpayers in Adelanto collectively, under civil law, may yet be deemed liable for what various current and former city employees were subjected to by Wright, Woodard and Kerr. The matter is complicated by the consideration that several of the plaintiffs were terminated while one of the potential plaintiffs – Herrera, who has yet to lodge her own suit – was city manager and at the behest of Kerr, Woodard and Wright carried out action over which the city is being sued.
With Kerr, Woodard and Wright no longer in their positions of authority, three of the major obstacles to a potential cure to much of the problem appears to be removed. That is, the reinstatement of the plaintiffs to their former positions now appears possible, if indeed they are amenable to returning to work in Adelanto. Such a potential settlement would most likely contain with it a provision for the plaintiffs to receive back pay and that their lawyers be paid.
If those employees agree drop their suits in exchange for being rehired, whatever back pay they are due and paying their legal fees, the city may get out from underneath the damage Kerr, Woodard and Wright inflicted on the cheap, for as little as $3 million to $4 million. If not, Adelanto’s taxpayers may very well find themselves with an interminable $25 million marijuana hangover.
Mark Gutglueck

Volunteers Needed For County Homeless Point-In-Time Count

Volunteers are needed for San Bernardino County’s  2019 Point-in-Time Homeless Count.
The Point-in-Time Homeless Count is a one-day street-based and service-based count and what employees in the county’s Department of Behavioral Health refer to as a “subpopulation survey” of sheltered and unsheltered individuals to identify how many people in San Bernardino County are homeless and their so-called “subpopulation characteristics” on a given day.
The 2019 census is scheduled to take place on Thursday, January 24, 2019 between the hours of 6 a.m. and 10:00 a.m.
The Point-in-Time Homeless Count is intended to extend to homeless individuals and families in San Bernardino County and requires the involvement of key community persons and volunteers from each city and all unincorporated areas to help organize and implement the homeless count in their communities. Those identified as key persons and volunteers include representatives of local government, social service providers, law enforcement, municipal agencies, educational institutions, faith-based organizations, local businesses, civic groups, neighborhood associations, nonprofit agencies and current and formerly homeless individuals.
The Point-In-Time-Count is sponsored by the San Bernardino County Homeless Partnership in collaboration with the Office of Homeless Services and in consultation with the Institute for Urban Initiatives.
For the first time, volunteers this year will be conducting the entire count of the county’s unsheltered population by using a smart phone/device application designed specifically for the San Bernardino County Point-in-Time Homeless Count. Training classes on how to use the web-based application for the next San Bernardino County Point-in-Time Count and Survey will be posted on the San Bernardino Homeless Partnership webpage:  www.sbcounty.gov/dbh/sbchp on or before January 7, 2019.
Volunteers can complete the registration form to be a volunteer for the 2019 Point-in-Time Count by contacting Michele Bletcher at (909) 386-8231 or at mkbletcher@dbh.sbcounty.gov.

Oak Hills’ Rodriguez Recognized As Best High School Level Tackle In California

Oak Hills High School’s 6-foot-6, 326-pound tackle Jason Rodriguez has been named the state’s premier high school level football player in his position.
USA Today placed Rodriguez on the 2018 American Family Insurance All-USA California Football Team. Rodriguez, a senior, was selected for inclusion on the First Team offensive line unit. Rodriguez qualified as the biggest of those linemen, who consist of a center, two guards and one other tackle who attend St. John Bosco in Bellflower, Mater Dei in Santa Ana, San Juan Hills in San Juan Capistrano and Narbonne in Harbor City.
Rodriquez’s mass and power, as well as his rare agility, speed and quickness for a player of his size were key factors in the Bulldogs’ 10-2 record and their advancement in the CIF championship playoffs to the second round where they were ultimately stopped by Camarillo, 44-20 in November. The Bulldogs’ backfield scampered for over 3,000 yards on the ground this just-concluded season. On scores of occasions, running backs Martinique Finn and Isaiah Gray, both of whom rushed for over 1,000 yards this year, were able to break into a wide swathe of daylight and penetrate well into the defensive secondary after Rodriguez obliterated the unfortunate down defensive lineman playing opposite him and then pressed forward to neutralize the second line of defense by lighting up a linebacker.
The season was barely underway when Rodriguez was named as an XXL Under Armour All-America player. A last opportunity to see him in action as a prep football standout will come on January 3, when he will be in Orlando, Florida along with 99 others of those deemed the 100 best high school football players in the county at the Under Armour All-America Game, the USA’s high school football all star game. It will be broadcast live on ESPN2 at 3 pm that day.
Last week, Rodriguez signed up to attend the University of Southern California and play as an offensive lineman with the Trojans.
-Mark Gutglueck

Girlfriend Implicates Marine Lieutenant In Death Of Older Interloper

Jealousy and rage drove a Marine lieutenant stationed at the Twentynine Palms Marine Corps Base to kill a man more than two decades his senior he believed was horning in on a woman variously described as the lieutenant’s wife and/or girlfriend, according to police investigators. It now appears that the woman who inspired the military man’s murderous fit of passion has now betrayed him to authorities, delineating in such exacting detail what led up to the murder, the murder itself and its aftermath that their relationship for which he was willing to go to such extreme lengths is now obliterated and he has no hope of avoiding a decades-long prison sentence.
Lieutenant Curtis Krueger’s bludgeoning of Henry Stange resulted in an arrest last summer that dovetailed with revelations about drug dealing activity at the Marine Corps installation, creating the widespread impression that there was some connection between the dual circumstances, both of which represented an unwelcome spate of publicity for the Navy, the Marine Corps and the Twentynine Palms Marine Corps Base in particular. With the revelations of specifics about the Stange murder investigation, however, it now appears that the activity of a ring of traffickers functioning out of the Marine Corps Communication-Electronics School located on the base and the murder were unrelated coincidences, thought there is something to indicate that the suspected drug dealing activity may have come to light as a consequence of the investigation of Krueger.
On June 2, 2018, the partially decomposed remains of an adult male were found in a shallow grave in Joshua Tree National Park in San Bernardino County, near Big Horn Pass Road and Park Boulevard, about six miles south of Twentynine Palms, not too distant from the dividing line with Riverside County. In relatively short order the remains were identified as those of 54-year-old Henry Allen Stange, who had lived in the 24000 block of New Clay Street, near Kalmia Street in Murrietta. He had gone missing in late May.
Stange was a very active ham radio operator who broadcast at 147.435MHz using the call signs WA6RXZ and KG6EBF. He made a last transmission at 8 a.m. on May 24 and was never heard from again.
Stange had various and wide-ranging contacts with other radio operators. Like Stange, 1st. Lt. Curtis Krueger, a communications officer with Combat Logistics Battalion 7 at the Twentynine Palms Marine Corps Base, had an interest in radioing. Krueger enlisted in the Marines in April 2005, when he was yet 17, becoming a private first class upon graduating from boot camp. He steadily moved up through the non-commissioned ranks, studied computer science programming at San Diego State University and compiled a 3.4 grade point average there while stationed at Camp Pendleton and then qualified to attend officer candidate school. In 2015, he graduated from the Marines’ officer training institution, earning in so doing his lieutenant’s bars. In June 2017 he was stationed at the Twentynine Palms base, where he was a leader of a communications team.
Krueger, now 31, made the acquaintance of Ashlie Stapp, now 27, a coed at Copper Mountain Community College in Joshua Tree. By early this year, Krueger and Stapp were cohabiting in a trailer park in Twentynine Palms, where nearby residents believed they were a married couple.
Stange’s interest in radios and expertise in the fabrication of custom ham radio antennas along with so-called repeaters that propagate and repropagate radio signals, as well as his activity in the ham radio community provided the basis of his interaction with Krueger, and by extension, with Stapp. There are photos and videos of Stange, Krueger and Stapp together at barbecue picnics and potlucks involving radio enthusiasts, both professional and amateur. Stange, who was divorced with two grown children, was something of a modern renaissance man. In addition to being an accomplished musician, he was actively involved in falconry, boating and sailing and freshwater sportsfishing. Stapp apparently became attracted to the older man. Krueger became convinced Stapp and Stange had initiated a physical relationship.
At some point in the summer, the suspicions of investigators with the Murrietta Police Department had settled on Krueger and Stange. They obtained warrants that allowed them to place taps on the phones and communication devices used by the pair and coordinated their investigation with the Naval Criminal Investigative Service and the San Bernardino County Sheriff’s Department. By August 28, they had what they believed was probable cause to arrest both Krueger and Stapp for involvement in Stange’s murder. On August 29 Krueger and Stapp were arrested and transported to Riverside County, where both were booked at the Cois Byrd Detention Center in French Valley for murder and conspiracy. Stapp was subsequently transferred to the Riverside County Jail in Indio and Krueger to the Southwest Detention Center in Murrietta, where both were held in lieu of $1 million bail.
Krueger refused to waive his Fifth Amendment rights against self-incrimination and made no statements to the detectives who sought to interrogate him. Stapp, however, elected to speak to the investigators and provided them with a host of statements implicating Krueger in the bludgeoning murder of Stange. Three days later, however, after an extensive review, the Riverside County District Attorney’s Office had concluded that Stapp’s statements were yet uncorroborated and that there was insufficient evidence against both Krueger and Stapp to proceed with a prosecution of either of them. They were released but not before investigators had used search warrants to seize the computers at the Marine Corps Base that Krueger had access to, including his cell phone; Stapp’s cell phone and computer; Krueger’s military-issued E-Tool, a communications device; a military-issued foldable shovel often used for digging combat fighting holes and filling sandbags, along with other items from Krueger’s car and residence.
Over the next three months, investigators conducted extensive interviews with people in their circle, including ham radio operators with whom both Krueger and Stange associated, as well as residents of the mobile home park where Krueger and Stapp were living.
Krueger was re-arrested on December 7, and charged with homicide, Penal Code Section 187 based on an affidavit for the arrest warrant prepared in November, granted on December 1 and filed with Riverside County Superior Court on December 6. He is in custody at the Cois M. Byrd Detention Center in French Valley, held in lieu of $1 million bail. He pleaded not guilty to the charge on December 19.
According to Murietta Police Department investigators, in a phone call on August 23, 2018, Krueger and Stapp spoke about Stange’s killing, which has been established as occurring on May 24. That day, Krueger made a 911 call to ask the sheriff’s department carry out a welfare check on Stapp, whom he characterized as mentally unstable. Cell tower connections with Krueger and Stapp’s phones show that both had driven to Stange’s home in Murrieta that day.
It was while there, in Stange’s garage, that Krueger beat Stange severely about the head, which led to his death, though he did not die immediately, as according to Stapp, when they were lifting Stange into the bed of Krueger’s truck, he was get breathing, gasping for air.
“Henry was killed in his garage by blunt force trauma to the head,” according to the arrest warrant affidavit. “Henry’s body was dragged from his garage and placed in a vehicle, which was parked in the driveway.”
Cell tower connections with their phones indicate Krueger and Stapp then drove to Diamond Valley Lake south of Hemet, apparently seeking a place to dispose of the body there before returning to Stange’s home and then going to Twentynine Palms. Ultimately Stange was left in a shallow grave that both of them dug in Joshua Tree.
Accessible records give no indication of Stapp having been rearrested, though the clear implication of the affidavit is that she is an accessory to murder. Her whereabouts are unknown.
-Mark Gutglueck

Grace Bernal’s California Style: New Year’s

Style 12 28Getting dressed for New Year’s Eve parties, is a very exciting chore. After all, the goal is to be stunning and glamorous. Take, for example, a sequined dress, and party heels with rhinestones. Well then, what are you waiting for? The list of what to wear on New Year’s Eve is always tasteful and trendy, and sometimes even worth shopping for if not in your closet. Whatever you choose for that evening out, make it worth your while. Invest in at least two easy pieces, and you’ll actually turn quite a few heads when you walk through the door. Shop for a purse that feels so special, you won’t need jewelry. Try a long floor coat to help make your evening outfit stunning. Incorporate embellished heels, a dazzling skirt/top/dress, and do try a piece of green, as in emerald. There’s one last piece: a classic suit with a pair of pumps or a bowtie. It’s all up to you! Make sure you have enough battery life to snap a picture on your phone in your fun-filled kick-in of the New Year outfit. Because who doesn’t want to look back on the nights when you were wearing these clothes?
“Beauty begins the moment you decide to be yourself.”    ― Coco Chanel

December 28 SBC Sentinel Legal Notices

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20180013923
The following person(s) is(are) doing business as: Ward’s BBQ Pit-House, 5881 Ridgegate Dr, Chino Hills, CA 91709, Alfred E Ward, 5881 Ridgegate Dr, Chino Hills, CA 91709
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, 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/Alfred E. Ward, Jr.
This statement was filed with the County Clerk of San Bernardino on: 12/10/2018
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/SAN
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
12/14/2018, 12/21/2018, 12/28/2018, 1/4/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20180013861
The following person(s) is(are) doing business as: There She Go’s Transportation, 16589 Windcrest Drive, Fontana, CA 92337, Karen A McElwee, 16589 Windcrest Drive, Fontana, CA 92337
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, 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/Karen A. McElwee
This statement was filed with the County Clerk of San Bernardino on: 12/6/2018
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/SM
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
12/14/2018, 12/21/2018, 12/28/2018, 1/4/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20180013061
The following person(s) is(are) doing business as: Empire Realty Group, 227 S. Riverside Ave, Suite A, Rialto, CA 92376, R.C. Prime Acquisitions Inc., 227 S Riverside Ave, Suite A, Rialto, CA 92376
Business is Conducted By: A Corporation
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Rodrigo Chavez
This statement was filed with the County Clerk of San Bernardino on: 11/15/2018
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/RS
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
12/14/2018, 12/21/2018, 12/28/2018, 1/4/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20180013891
The following person(s) is(are) doing business as: The Plumber, 9410 Cameron Street, Rancho Cucamonga, CA 91730, Vincent E Harris, 9410 Cameron Street, Rancho Cucamonga, CA 91730
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, 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/Vincent E. Harris
This statement was filed with the County Clerk of San Bernardino on: 12/7/2018
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 6/4/2004
County Clerk, s/EF
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
12/14/2018, 12/21/2018, 12/28/2018, 1/4/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20180013874
The following person(s) is(are) doing business as: The Spot, 4580 Ontario Mills Pkwy, Ontario, CA 91764, Aaron Tong, 9586 Hamilton Street, Alta Loma, CA 91701
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, 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/Aaron Tong
This statement was filed with the County Clerk of San Bernardino on: 12/7/2018
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/TM
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
12/14/2018, 12/21/2018, 12/28/2018, 1/4/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20180013767
The following person(s) is(are) doing business as: Inland Empire Criminal Defense, 337 N. Vineyard Ave, Suite 400, Ontario, CA 91764, Adam Jackson, 950 N. Duesenberg Dr., Apt. 3106, Ontario, CA 91764
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, 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/Adam Jackson
This statement was filed with the County Clerk of San Bernardino on: 12/5/2018
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 9/20/2018
County Clerk, s/TM
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
12/14/2018, 12/21/2018, 12/28/2018, 1/4/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20180012969
The following person(s) is(are) doing business as: Cachuchas Trucking, 18347 8th St, Bloomington, CA 92316, Martin S Guerrero, 18347 8th St, Bloomington, CA 92316
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, 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/Martin S Guerrero
This statement was filed with the County Clerk of San Bernardino on: 11/14/2018
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 10/2/2013
County Clerk, s/TM
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
12/14/2018, 12/21/2018, 12/28/2018, 1/4/2019

SUMMONS – (IN A CIVIL ACTION)
CASE NUMBER (NUMERO DEL CASO)  5:18-cv-01899 – JGB (SHKx)
NOTICE TO DEFENDANT (AVISO DEMANDADO): Eduardo S. Velasco, an Individual
YOU ARE BEING SUED BY PLAINTIFF (LO ESTA DEMANDANDO EL DEMANDANTE):
Homevestors of America, Inc.
NOTICE! A lawsuit has been filed against you. Within 21 days after service of this summons on you (not counting the day you received it) – or 60 days if you are the United States or a United States agency, or an officer or employee of the United States described in Fed. R. Civ. P. 12 (a)(2) or (3) – you must serve on the plaintiff an answer to the attached complaint or a motion under Rule 12 of the Federal Rules of Civil Procedure. If you fail to respond, judgment by default will be entered against you for the relief demanded in the complaint. You also must file your answer or motion with the court.
There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case. ¡AVISO! Lo han demandado. Si no responde dentro de 21 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion
Tiene 21 DIAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una repuesta por escrito en esta corte y hacer que se entreque una copia al demandante. Una carta o una llamada telefonica no le protegen. Su respuesta por escrito tiene que estar on formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulano que usted puede usar para su respuesta. Puede encontrar estos formularios de la corte y mas información en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagar la cuota de presentación, pida si secretario de la corta que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corta le podrá quitar su sueldo, dinero y bienes sin mas advertencia.
Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conace a un abogado, puede llamar a un servicio de referencia a abogados. Si no peude pagar a un a un abogado, es posible que cumpia con los requisitos para obtener servicios legales gratu de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov), o poniendoso en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos gravamen sobre cualquier recuperación da $10,000 o mas de vaior recibida mediante un aceurdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corta antes de que la corta pueda desechar el caso.
The name and address of the court is: (El nombre y la direccion de la corte es):
United States District Court for the Central District of California
3470 Twelfth Street, Riverside, CA 92501-3801
Judge Jesus Bernal
Courtroom: 1
The name, address and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demendante que no tiene abogado, es):
William K. Enger, Esq.
Wilson Elser Moskowitz Edelman & Dicker LLP
555 South Flower Street, Suite 2900
Los Angeles, CA 90071
Telephone: (213) 443-5100
Fax: (213) 443-5101
DATE (Fecha): Sept. 7, 2018
Clerk (Secretario), by Luz Hernandez, Deputy (Adjunto)
Published in San Bernardino County Sentinel on: 12/14/18, 12/21/18, 12/28/18, 1/4/19

NOTICE OF PETITION TO ADMINISTER ESTATE OF JASON EDWARD MIDDLETON
Case No. PROPS1801134
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of JASON EDWARD MIDDLETON
A PETITION FOR PROBATE has been filed by Ellen W. Middleton in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that Ellen W. Middleton 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 on January 23, 2019 at 8:30AM in Dept. No. S36 located at 247 W. Third St., 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.
Attorney for petitioner:
HOWARD R HAWKINS ESQ SBN 100875
LAW OFFICES OF
HOWARD R HAWKINS
2146 BONITA AVE
LA VERNE CA 91750
CN955714 MIDDLETON Dec 14,21,28, 2018

NOTICE OF PETITION TO ADMINISTER ESTATE OF DOMENIC PERRONE, CASE NO. PROPS1801180
To all heirs, beneficiaries, creditors, and contingent creditors of DOMENIC PERRONE and persons who may be otherwise interested in the will or estate, or both: A petition has been filed by ADALGISA MARY SABALA in the Superior Court of California, County of SAN BERNARDINO, requesting that ADALGISA MARY SABALA 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 will avoid the need to obtain court approval for many actions taken in connection with the estate. However, before taking certain actions, the personal representative will be required to give notice to interested persons unless they have waived notice or have consented to the proposed action. The petition will be granted unless good cause is shown why it should not be.)
ADALGISA MARY SABALA requests that full authority be granted to administer under the Independent Administration of Estates Act with general powers and Letters issue upon qualification [and that] bond not be required [as] all heirs at law are adults and have waived bond. Decedent died intestate.
Decedent died on 11/06/2018 at Laguna Niguel, California. Decedent’s residence at time of death: 5422 Osprey Ct. Fontana, CA 92336
The petition is set for hearing in Dept. No. S-36 at SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN BERNARDINO SAN BERNARDINO DISTRICT – PROBATE DIVISION 247 W. 3rd STREET SAN BERNARDINO, CA 92415-0212 on JANUARY 30, 2019 at 08:30 AM
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 deceased, 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 subdivision (b) of Section 58 of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery of the notice to you under Section 9052 of the California Probate Code.
YOU MAY EXAMINE the file kept by the court. If you are interested in the estate, you may request special notice of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Section 1250 of the California Probate Code.
Attorney for the Petitioner: MICHAEL C. MADDUX 1894 S. COMMERCENTER DR. W., SUITE 108 SAN BERNARDINO, CA 92408 Telephone: (909) 890-2350
Published in the San Bernardino County Sentinel 12/21, and 12/28, 2018 & 01/04, 2019.
FBN 20180013860
The following person(s) is(are) doing business as: J. CRUZ VALENZUELA LANDSCAPING 2215 S. FERN AVENUE APT. #F ONTARIO, CA 91762
Mailing Address: 2215 S. FERN AVENUE APT. #F ONTARIO, CA 91762
LESLIE C. ALVAREZ 2215 S. FERN AVENUE APT. #F ONTARIO, CA 91762 [and]
JOSE C ALVAREZ 2215 S. FERN AVENUE APT. #F ONTARIO, CA 91762
Business is Conducted By: A GENERAL PARTNERSHIP
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Leslie C. Alvarez
This statement was filed with the County Clerk of San Bernardino on: 12/06/2018
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, Deputy
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino County Sentinel on 12/21, 12/28, 2018 and 01/4 & 01/11, 2019.

FBN 20180014342
The following person(s) is(are) doing business as:
VALUE PRODUCTS
SHAYNE SALES
24800 RUNNING BREEZE RD. APPLE VALLEY, CA 92307 – 3895
JEFFREY S METZGER 24800 RUNNING BREEZE RD. APPLE VALLEY, CA 92307 – 3895
Business is Conducted By: AN INDIVIDUAL
Signed: BY SIGNING BELOW, 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/Jeffrey Metzger
This statement was filed with the County Clerk of San Bernardino on: 12/19/2018
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, Deputy
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino County Sentinel on 12/21, 12/28, 2018 and 01/4 & 01/11, 2019.
FBN 20180014052

The following person(s) is(are) doing business as:

VINEYARD INSURANCE SERVICES
13528 NOMWAKET RD STE C-D APPLE VALLEY, CA 92308
Mailing Address: PO BOX 3157 APPLE VALLEY, CA 92307
GOLDEN STATE INSURANCE SERVICES INC 13528 NOMWAKET RD STE C-D APPLE VALLEY, CA 92308
Business is Conducted By: A CORPORATION
Signed: BY SIGNING BELOW, 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/Amber Schwing
This statement was filed with the County Clerk of San Bernardino on: 12/12/2018
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 12/4/2004
County Clerk, Deputy
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino County Sentinel on 12/21, 12/28, 2018 and 01/4 & 01/11, 2019.
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20180014139
The following person(s) is(are) doing business as: True King Pest Control, 2402 S Sandpiper Pl, Ontario, CA 91761, Vincent P Guerrero, 2402 S Sandpiper Pl, Ontario, CA 91761
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, 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/Vincent p Guerrero
This statement was filed with the County Clerk of San Bernardino on: 12/13/2018
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/JV
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
12/21/2018, 12/28/2018, 1/4/2019, 1/11/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20180013405
The following person(s) is(are) doing business as: Events By Maggie, 13989 Millbrook Dr, Victorville, CA 92395, Margaret J Alenbaugh, 13989 Millbrook Dr, Victorville, CA 92395
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, 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/Margaret J Alenbaugh
This statement was filed with the County Clerk of San Bernardino on: 11/27/2018
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 8/29/2018
County Clerk, s/CA
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
12/21/2018, 12/28/2018, 1/4/2019, 1/11/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20180014319
The following person(s) is(are) doing business as: MC Longevin, 13538 Applegate Ct, Rancho Cucamonga, CA 91739, MC Longevin LLC, 13538 Applegate Court, Rancho Cucamonga, CA 91739
Business is Conducted By: A Limited Liability Company
Signed: BY SIGNING BELOW, 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/Christine Longevin
This statement was filed with the County Clerk of San Bernardino on: 12/19/2018
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/GM
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
12/21/2018, 12/28/2018, 1/4/2019, 1/11/2019

ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME
Your registered FBN No. is 20180014207 and was filed in San Bernardino County on 12/17/2018. Your related FBN No. is 20140007192 and was filed in San Bernardino County on 06/26/2014. The following person(s) has (have) abandoned the business name(s) of: F&J Steam Auto Detail, 1855 E Riverside Dr., SPC#8, Ontario, CA 91761, Arlene Felix, 1855 E Riverside Dr, SPC#8, Ontario, CA 91761, Winston U Jacobo, 1855 E Riverside Dr., SPC#8, Ontario, CA 91761 BY SIGNING BELOW, 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 misdemeanor punishable by a fine not to exceed one thousand ($1,000) (B&P Code 17913). I am also aware that all information of this statement becomes Public Record upon filing pursuant to the California Public Records Act (Gov. Code 6250-6277).
s/Winston U. Jacobo This business was conducted by: A General Partnership
Began transacting business on: Not Applicable
County Clerk/s: RS
Published: 12/21/18, 12/28/18, 01/4/19, 01/11/19
ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME
Your registered FBN No. is 20180013865 and was filed in San Bernardino County on 12/06/2018. Your related FBN No. is 20160013902 and was filed in San Bernardino County on 12/27/2016. The following person(s) has (have) abandoned the business name(s) of: CA CAR NATION [and] CAR NATION 1758 PALMETTO AVENUE ONTARIO, CA 91762 TIEN TRINH 1758 PALMETTO AVENUE ONTARIO, CA 91762
BY SIGNING BELOW, 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 misdemeanor punishable by a fine not to exceed one thousand ($1,000) (B&P Code 17913). I am also aware that all information of this statement becomes Public Record upon filing pursuant to the California Public Records Act (Gov. Code 6250-6277).
s/Tien Trinh
This business was conducted by: An Individual
Began transacting business on: Not Applicable
County Clerk/s: RS
Published: The San Bernardino County 12/28/18, 01/4/19, 01/11/19, 1/18/19
FBN 20180013681
The following person is doing business as: TREYNING BAY BULLIEZ 807 W 25TH ST SAN BERNARDINO, CA 92405 DERRICK MAHONEY 807 W 25TH ST SAN BERNARDINO, CA 92405
Business is Conducted By: AN INDIVIDUAL
Signed: BY SIGNING BELOW, 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/DERRICK MAHONEY
This statement was filed with the County Clerk of San Bernardino on: 12/04/2018
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 5/01/2018
County Clerk, s/
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino County Sentinel on 12/28, 2018, 1/04, 1/11 & 1/18, 2019.

FBN 20180013427
The following person is doing business as: BLUE COMFORT TRAVEL 7155 BODEGA STREET FONTANA, CA 92336 REGINA WYCHE-COMO 7155 BODEGA STREET FONTANA, CA 92336
Business is Conducted By: AN INDIVIDUAL
Signed: BY SIGNING BELOW, 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/Regina Wyche-Como
This statement was filed with the County Clerk of San Bernardino on: 11/28/2018
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 11/27/2018
County Clerk, s/
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino County Sentinel on 12/28, 2018, 1/04, 1/11 & 1/18, 2019.

FBN 20180013472
The following person is doing business as: KIKO PAINTS 520 HIBISCUS DR #C204 REDLANDS, CA 92373 FRANCISCO E CISNEROS 520 HIBISCUS DR #C204 REDLANDS, CA 92373
Business is Conducted By: AN INDIVIDUAL
Signed: BY SIGNING BELOW, 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/Francisco E Cisneros
This statement was filed with the County Clerk of San Bernardino on: 11/28/2018
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 10/31/2018
County Clerk, s/
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino County Sentinel on 12/28, 2018, 1/04, 1/11 & 1/18, 2019.

FBN20180013724
The following person is doing business as: ARROWHEAD TREE TOP LODGE 27992 RAINBOW DR LAKE ARROWHEAD, CA 92352; SUTHAR RESORTS LLC 13689 MAGNOLIA AVE CORONA, CA 92879
This business is conducted by: A LIMITED LIABILITY COMPANY
The registrant commenced to transact business under the fictitious business name or names listed above on: 11/19/2018
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ VIJAL SUTHAR, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 12/04/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/07; 12/14; 12/21 & 12/28/2018 CNBB481801CH

FBN 20180013723
The following person is doing business as: CATHY’S CLEANING CREW 1420 MALABAR WAY BIG BEAR CITY, CA 92314;[ MAILING ADDRESS PO BOX 2174 BIG BEAR CITY, CA 92314]; CATHERINE DELANGIS 1420 MALABAR WAY BIG BEAR CITY, CA 92314
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 10/01/2018
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CATHERINE DELANGIS, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/04/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/07; 12/14; 12/21 & 12/28/2018 CNBB481802CH

FBN 20180013705
The following person is doing business as: TAQUERIA DE JOSE CORPORATION 1145 N. MOUNT VERNON COLTON, CA 92324;[ MAILING ADDRESS 26875 WINTER PARK PL MORENO VALLEY, CA 92555]; TAQUERIA DE JOSE CORPORATION 26875 WINTER PARK PL MORENO VALLEY, CA 92555
This business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 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 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOSE XICHOTENCATL, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 12/04/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/07; 12/14; 12/21 & 12/28/2018 CNBB481803IR

FBN 20180013644
The following person is doing business as: CENTRAL URGENT MEDICAL CARE 8891 NORTH CENTRAL AVENUE MONTCLAIR, CA 91763; THUY T.M. NGUYEN M.D. INC. 5131 NELLIE COURT RANCHO CUCAMONGA, CA 91739
This business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 03/18/2009
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 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ THUY NGUYEN, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 12/03/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/07; 12/14; 12/21 & 12/28/2018 CNBB481804CH

FBN 20180013658
The following person is doing business as: NONSCENTS 1181 VALLEY SPRING LN COLTON, CA 92324; LYNN BASSETT 1181 VALLEY SPRING LN COLTON, CA 92324
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 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 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ LYNN BASSETT, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/03/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/07; 12/14; 12/21 & 12/28/2018 CNBB481805CH

FBN 20180013659
The following person is doing business as: SURESTAY PLUS HOTEL 294 E HOSPITALITY LANE SAN BERNARDINO, CA 92408; HEMET PROPERTY LLC 6278 SERENA PL ALTA LOMA, CA 91737
This business is conducted by: A LIMITED LIABILITY COMPANY
The registrant commenced to transact business under the fictitious business name or names listed above on: 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 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DIPALC PATEL, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 12/03/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/07; 12/14; 12/21 & 12/28/2018 CNBB481806MT

FBN 20180013610
The following person is doing business as: AA INCOME TAX SERVICE 34664 COUNTY LINE RD #7 YUCAIPA, CA 92399;[ MAILING ADDRESS P.O BOX 847 CALIMESA, CA 92320]; RALPH R KEATON 34664 COUNTY LINE RD #7 YUCAIPA, CA 92399
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/05/2013
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RALPH R. KEATON, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/03/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/07; 12/14; 12/21 & 12/28/2018 CNBB481807MT
FBN 20180013605
The following person is doing business as: AUTOLINK 16250 HOMECOMING DR STE #1680 CHINO, CA 91708; THE CARMAN AUTO GROUP, INC. 16250 HOMECOMING DR STE #1680 CHINO, CA 91708
This business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 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 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JAMIL IBAIDALLAH, C.E.O
Statement filed with the County Clerk of San Bernardino on: 12/03/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/07; 12/14; 12/21 & 12/28/2018 CNBB481808MT

FBN 20180013588
The following person is doing business as: SHOE JEWELS 8701 ARROW ROUTE APT 107A RANCHO CUCAMONGA, CA 91730-4364; GRAYS AND ASSOCIATES 8701 ARROW RTE APT 107A RANCHO CUCAMONGA, CA 91730
This business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 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 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CAROL GRAYS, CEO
Statement filed with the County Clerk of San Bernardino on: 11/30/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/07; 12/14; 12/21 & 12/28/2018 CNBB481809CH

FBN 20180013529
The following person is doing business as: SUPREME TRANSPORT 16215 SUMMERSET ST FONTANA, CA 92336; ISAAC VIDANA 16215 SUMMERSET ST FONTANA, CA 92336
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 11/29/2018
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ISAAC VIDANA, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/29/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/07; 12/14; 12/21 & 12/28/2018 CNBB481810MT

FBN 20180013475
The following person is doing business as: C.G FIXTURES 5946 PINE VALLEY DR FONTANA, CA 92336; HILDA C HERNANDEZ LUNA 5946 PINE VALLEY DR FONTANA, CA 92336; JORGE MARTINEZ HERNANDEZ 5946 PINE VALLEY DR FONTANA, CA 92336
This business is conducted by: A MARRIED COUPLE
The registrant commenced to transact business under the fictitious business name or names listed above on: 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 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ HILDA C. HERNANDEZ LUNA, WIFE
Statement filed with the County Clerk of San Bernardino on: 11/28/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/07; 12/14; 12/21 & 12/28/2018 CNBB481811MT

FBN 20180013478
The following person is doing business as: CLASSIC AUTO CONCEPTS 357 S. ARROWHEAD AVE. STE 9 SAN BERNARDINO, CA 92408; ROGER BALTAZAR-GARCIA 357 S. ARROWHEAD AVE. STE 9 SAN BERNARDINO, CA 92408
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 11/19/2018
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ROGER BALTAZAR-GARCIA, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/28/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/07; 12/14; 12/21 & 12/28/2018 CNBB481812IR

FBN 20180013505
The following person is doing business as: MB COLLISION CENTER 335 IOWA ST REDLANDS, CA 92373;[ MAILING ADDRESS 72234 CORPORATE WAY THOUSAND PALMS, CA 92276]; MICHAEL Y OH 335 IOWA ST REDLANDS, CA 92373
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 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 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MICHAEL OH, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/29/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/07; 12/14; 12/21 & 12/28/2018 CNBB481813IR

FBN 20180013525
The following person is doing business as: L&K NAIL SPA 2097 E. WASHINGTON ST. #1H COLTON, CA 92324; LINH T PHAN 2097 E. WASHINGTON ST. #1H COLTON, CA 92324; BUU Q HUYNH 2097 E. WASHINGTON ST. #1H COLTON, CA 92324
This business is conducted by: A MARRIED COUPLE
The registrant commenced to transact business under the fictitious business name or names listed above on: 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 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ LINH T. PHAN, WIFE
Statement filed with the County Clerk of San Bernardino on: 11/29/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/07; 12/14; 12/21 & 12/28/2018 CNBB481814IR

FBN 20180013550
The following person is doing business as: SPORTCUTZ STUDIOS 13819 FOOTHILL BLVD SUITE – M FONTANA, CA 92335; NICOLE K ROSALES 871 N 3RD STREET COLTON, CA 92324
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 11/16/2018
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ NICOLE K ROSALES
Statement filed with the County Clerk of San Bernardino on: 11/29/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/07; 12/14; 12/21 & 12/28/2018 CNBB481815IR

FBN 20180013523
The following person is doing business as: CBD PLUZ 8801-C CENTER AVE MONTCLAIR, CA 91763; MICHAEL J ZEPEDA 7215 HELENA ST FONTANA, CA 92336
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 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 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MICHAEL J ZEPEDA, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/29/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/07; 12/14; 12/21 & 12/28/2018 CNBB481816CH

FBN 20180012893
The following person is doing business as: UPLIFTING ARTS ACADEMY 7970 CHERRY AVE #302 FONTANA, CA 92336;[ MAILING ADDRESS 10950 CHURCH STREET APT 423 RANCHO CUCAMONGA, CA 91730]; SHAQUAN K HENDERSON 10950 CHURCH STREET APT 423 RANCHO CUCAMONGA, CA 91730
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 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 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SHAQUAN K. HENDERSON
Statement filed with the County Clerk of San Bernardino on: 11/13/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/07; 12/14; 12/21 & 12/28/2018 CNBB481817CH

FBN20180013911
The following person is doing business as: SPORTY ENTERTAINMENT 9827 MONTE VISTA AVE MONTCLAIR, CA 991763; ANGEL GONZALEZ 9827 MONTE VISTA AVE MONTCLAIR, CA 91763
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 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 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ANGEL GONZALEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/07/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/14; 12/21; 12/28 & 01/04/2019 CNBB491801IR
FBN 20180013904
The following person is doing business as: LUMINESSENCE LEADERSHIP 446 IRIS ST REDLANDS, CA 92373; STEPHANIE MERIAUX 446 IRIS ST REDLANDS, CA 92373
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 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 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ STEPHANIE MERIAUX, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/07/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/14; 12/21; 12/28 & 01/04/2019 CNBB491802CH

FBN 20180013915
The following person is doing business as: AAA MARKETING SOLUTIONS 16826 EAST FOOTHILL BLVD FOTANA, CA 92335; FAST CASH HOME SOLUTIONS, INC. 16826 EAST FOOTHILL BLVD FONTANA, CA 92335
This business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 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 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ARMANDO H. CASTILLO, C.E.O
Statement filed with the County Clerk of San Bernardino on: 12/07/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/14; 12/21; 12/28 & 01/04/2019 CNBB491803MT

FBN 20180013892
The following person is doing business as: FUNNEL CAKE FRIDAYS 3176 DEL REY DR SAN BERNARDINO, CA 92404; ALBERTO DE LA VEGA 3176 DEL REY DR SAN BERNARDINO, CA 92404
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 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 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ALBERTO DE LA VEGA, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/07/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/14; 12/21; 12/28 & 01/04/2019 CNBB491804MT

FBN 20180013841
The following person is doing business as: LONE PINE APARTMENTS 1400 MOHAVE DR COLTON, CA 92324; GLORIA M BUCKWALTER 1400 MOHAVE DR COLTON, CA 92324
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 04/05/2013
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ GLORIA M. BUCKWALTER, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/07/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/14; 12/21; 12/28 & 01/04/2019 CNBB491805IR
FBN 20180013837
The following person is doing business as: GREGG’S AUTOMOTIVE 42060 GARSTIN DR BIG BEAR LAKE, CA 92315;[ MAILING ADDRESS P.O BOX 4229 BIG BEAR LAKE, CA 92315]; DAVID D KNIGHT 42060 GARSTIN DR BIG BEAR LAKE, CA 92315; JAIME J KNIGHT 42060 GARSTIN DR BIG BEAR LAKE, CA 92315
This business is conducted by: A MARRIED COUPLE
The registrant commenced to transact business under the fictitious business name or names listed above on: 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 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DAVID D. KNIGHT, HUSBAND
Statement filed with the County Clerk of San Bernardino on: 12/07/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/14; 12/21; 12/28 & 01/04/2019 CNBB491806MT

FBN 20180013862
The following person is doing business as: CUSTOM INSANITY 6239 HAMILTON CT CHINO, CA 91710; CHRISTOPHER M MCGINNIS 6239 HAMILTON CT CHINO, CA 91710
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 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 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CHRISTOPHER M MCGINNIS, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/07/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/14; 12/21; 12/28 & 01/04/2019 CNBB491808CH

FBN 20180013893
The following person is doing business as: TAQUERIA LA CADENA 1497 N MT VERNON AVE COLTON, CA 92324; MEXTASTE TRADE GROUP, INC. 1497 N MOUNT VERNON AVE COLTON, CA 92324
This business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 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 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CESAR ABEL SALAZAR VERA, C.E.O
Statement filed with the County Clerk of San Bernardino on: 12/07/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/14; 12/21; 12/28 & 01/04/2019 CNBB491809MT

FBN 20180013790
The following person is doing business as: EMBRACE 222 N MOUNTAIN AVE STE 204 UPLAND, CA 91786; DANA M PEDRO 222 N MOUNTAIN AVE STE 204 UPLAND, CA 91786
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 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 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DANA M. PEDRO, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/05/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/14; 12/21; 12/28 & 01/04/2019 CNBB491810MT

FBN 20180013791
The following person is doing business as: RAQUEL’S PET ACCESSORIES 13987 HILLCREST DR FONTANA, CA 92337; RAQUEL E SALAZAR 13987 HILLCREST DR FONTANA, CA 92337; ADRIAN RODRIGUEZ-CHAVEZ 13987 HILLCREST DR FONTANA, CA 92337
This business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: 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 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RAQUEL E SALAZAR, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 12/05/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/14; 12/21; 12/28 & 01/04/2019 CNBB491811MT

FBN 20180013785
The following person is doing business as: LA MICHOACANA ICE CREAM DELICIOUS 57600 TWENTY NINE PALMS HWY YUCCA VALLEY, CA 92282; ANTONIO VALDEZ MENDOZA 57600 TWENTY NINE PALMS HWY YUCCA VALLEY, CA 92282
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 11/29/2018
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ANTONIO VALDEZ MENDOZA, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/05/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/14; 12/21; 12/28 & 01/04/2019 CNBB491812IR

FBN 20180013787
The following person is doing business as: PEDEGO UPLAND 310 NORTH MOUNTAIN AVE UPLAND, CA 91786;[ MAILING ADDRESS 1728 CREBS WAY UPLAND, CA 91784]; SKSJ ENTERPRISES, INC. 1728 CREBS WAY UPLAND, CA 91784
This business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 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 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SUSAN L. FRAIZE, CEO
Statement filed with the County Clerk of San Bernardino on: 12/05/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/14; 12/21; 12/28 & 01/04/2019 CNBB491813CH

FBN 20180013998
The following person is doing business as: BEAUTY BOSS 10673 TUMBLEWEED DR BLOOMINGTON, CA 92316; WENDY LUJANO 10673 TUMBLEWEED DR BLOOMINGTON, CA 92316
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 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 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ WENDY LUJUANO, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/11/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/14; 12/21; 12/28 & 01/04/2019 CNBB491814IR

FBN 20180013981
The following person is doing business as: EMPIRE FINANCIAL 8010 HAVEN AVE SUITE H RANCHO CUCAMONGA, CA 91730; HAVEN HOME LOANS INC 15870 CURTIS AVE FONTANA, CA 92336
This business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 7/23/2009
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 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RUBEN GUY MENDEZ, TREASURER
Statement filed with the County Clerk of San Bernardino on: 12/11/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/14; 12/21; 12/28 & 01/04/2019 CNBB491815IR

FBN 20180013985
The following person is doing business as: 252 AUTO 680 S. E ST SUITE B86 SAN BERNARDINO, CA 92408; ADRIENNE R BLEVINS 680 S. E ST SUITE B86 SAN BERNARDINO, CA 92408
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 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 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ADRIENNE R. BLEVINS, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/11/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/14; 12/21; 12/28 & 01/04/2019 CNBB491816MT

FBN 20180014021
The following person is doing business as: DPG FINANCIAL SOLUTIONS 2507 N PALM AVE RIALTO, CA 92377; LOURDE ANGELO Z MOSCA 2507 N PALM AVE RIALTO, CA 92377; EARVIN PAOLO Z MOSCA 2507 N PALM AVE RIALTO, CA 92377; FLORANTE R MOSCA 2507 N PALM AVE RIALTO, CA 92377
This business is conducted by: COPARTNERS
The registrant commenced to transact business under the fictitious business name or names listed above on: 7/01/2012
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 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ FLORANTE MOSCA, COPARTNER
Statement filed with the County Clerk of San Bernardino on: 12/11/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/14; 12/21; 12/28 & 01/04/2019 CNBB491817MT

FBN 20180013992
The following person is doing business as: WASET COMMERCIAL CLEANING SERVICES 7465 MALVEN AVENUE RANCHO CUCAMONGA, CA 91730; SETH G DAVIS 7465 MALVEN AVENUE RANCHO CUCAMONGA, CA 91730
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 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 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SETH DAVIS
Statement filed with the County Clerk of San Bernardino on: 12/11/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/14; 12/21; 12/28 & 01/04/2019 CNBB491818MT

FBN 20180014016
The following person is doing business as: TAXSOLUTION & MAS 16616 FOOTHILL BLVD STE B FONTANA, CA 92335;[ MAILING ADDRESS 338 N ASPEN AVE RIALTO, CA 92376]; SYLVIA HERNANDEZ 338 N ASPEN AVE RIALTO, CA 92376
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 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 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SYLVIA HERNANDEZ
Statement filed with the County Clerk of San Bernardino on: 12/11/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/14; 12/21; 12/28 & 01/04/2019 CNBB491819CH

FBN 20180014011
The following person is doing business as: HOME DESIGN CONCEPTS 735 N MILLIKEN AVE SUITE F ONTARIO, CA 91764; FURNITURE ENTERPRISES INC 735 N MILLIKEN AVE SUITE E ONTARIO, CA 91764
This business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 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 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JONATHAN MELENDEZ, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 12/11/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/14; 12/21; 12/28 & 01/04/2019 CNBB491820CH

FBN 20180014015
The following person is doing business as: TOP LINE TRANSPORT 17016 WALNUT CT FONTANA, CA 92336; ALYSIA M AYLAS 17016 WALNUT CT FONTANA, CA 92336
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 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 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ALYSIA AYLAS
Statement filed with the County Clerk of San Bernardino on: 12/11/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/14; 12/21; 12/28 & 01/04/2019 CNBB491821CV

FBN 20180013937
The following person is doing business as: R&S TRANSPORT 35772 AVOCADO ST. YUCAIPA, CA 92399; DAVID R VICK 35772 AVOCADO ST. YUCAIPA, CA 92399; SHERYL L VICK 35772 AVOCADO ST. YUCAIPA, CA 92399
This business is conducted by: A MARRIED COUPLE
The registrant commenced to transact business under the fictitious business name or names listed above on: 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 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DAVID R. VICK, HUSBAND
Statement filed with the County Clerk of San Bernardino on: 12/10/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/14; 12/21; 12/28 & 01/04/2019 CNBB491822IR

FBN 20180013945
The following person is doing business as: BIZLOAN ASSIST; FRANLOAN BIZ 11854 NOVELLA CT RANCHO CUCAMONGA, CA 91701; MARK MARTINEZ 11854 NOVELLA CT RANCHO CUCAMONGA, CA 91701
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 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 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MARK MARTINEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/10/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/14; 12/21; 12/28 & 01/04/2019 CNBB491823IR

FBN 20180013930
The following person is doing business as: EBARA INTERNATIONAL 965 S. MOUNTAIN AVE ONTARIO, CA 91762; SHANET S INYARD 965 S. MOUNTAIN AVE ONTARIO, CA 91762
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 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 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SHANET S. INYARD, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/10/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/14; 12/21; 12/28 & 01/04/2019 CNBB491824MT

FBN 20180013935
The following person is doing business as: AMERIAN GIRL FASTPITCH 963 TEAKWOOD DRIVE LAKE ARROWHEAD, CA 92352;[ MAILING ADDRESS PO BOX 672 BLUE JAY, CA 92317]; VICTOR J PUGLISI 963 TEAKWOOD DRIVE LAKE ARROWHEAD, CA 92352
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 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 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ VICTOR J PUGLISI, OWNER-CEO
Statement filed with the County Clerk of San Bernardino on: 12/10/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/14; 12/21; 12/28 & 01/04/2019 CNBB491825MT

FBN 20180013730
The following person is doing business as: SIMPLY REAL ESTATE 22570 BARONS COURT MORENO VALLEY, CA 92553; SUZANNE M HURLEY 22570 BARONS COURT MORENO VALLEY, CA 92553
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 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 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SUZANNE M. HURLEY, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/04/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/14; 12/21; 12/28 & 01/04/2019 CNBB491826CH

FBN 20180013948
The following person is doing business as: NATIONAL RECOVERY SOLUTIONS 5501 PINE AVE CHINO HILLS, CA 91709; JOYCE ARCE 5501 PINE AVE CHINO HILLS, CA 91709
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 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 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOYCE ARCE, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/10/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/14; 12/21; 12/28 & 01/04/2019 CNBB491827CH
FBN20180014170
The following person is doing business as: AMERICAN GIRL FASTPITCH 31945 HILLTOP BLVD RUNNING SPRINGS, CA 92382;[ MAILING ADDRESS PO BOX 672 BLUE JAY, CA 92317]; VICTOR J PUGLIST JR. 963 TEAKWOOD DR LAKE ARROWHEAD, CA 92352
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 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 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ VICTOR J PUGLIST JR, OWNER-CEO
Statement filed with the County Clerk of San Bernardino on: 12/14/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/21; 12/28; 01/04 & 01/11/2019 CNBB501801MT

FBN 20180014201
The following person is doing business as: 252 AUTO 1680 S. E ST SUITE B86 SAN BERNARDINO, CA 92408; ADRIENNE R BLEVINS 1680 S. E ST SUITE B86 SAN BERNARDINO, CA 92408
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 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 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ADRIENNE R. BLEVINS, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/11/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/21; 12/28; 01/04 & 01/11/2019 CNBB501802MT
FBN 20180014196
The following person is doing business as: WWW.FINDAMULTICULTURALTHERAPIST.COM 101 E REDLANDS BLVD STE 246 REDLANDS, CA 92373; NAOMI JACKSON THE PROFESSION OF MARRIAGE AND FAMILY THERAPY, INC 101 E REDLANDS BLVD STE 246 REDLANDS, CA 92373
This business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 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 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ NAOMI JACKSON, C.E.O
Statement filed with the County Clerk of San Bernardino on: 12/14/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/21; 12/28; 01/04 & 01/11/2019 CNBB501803IR

FBN 20180014161
The following person is doing business as: 5 STAR COLLISION CENTER 14543 HESPERIA RD VICTORVILLE, CA 92395; FABIAN GUTIERREZ DELGADO 14543 HESPERIA RD VICTORVILLE, CA 92395
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 10/01/2018
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ FABIAN GUTIERREZ DELGADO, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/14/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/21; 12/28; 01/04 & 01/11/2019 CNBB501804IR

FBN 20180014148
The following person is doing business as: JOHNNY BABES TRUCKING 18868 PGEON CT BLOOMINGTON, CA 92316; JOHN J GARCIA 18868 PIGEON CT BLOOMINGTON, CA 92316
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 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 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOHN J. GARCIA
Statement filed with the County Clerk of San Bernardino on: 12/14/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/21; 12/28; 01/04 & 01/11/2019 CNBB501805IR

FBN 20180014159
The following person is doing business as: 2 SHARP CONSTRUCTION SERVICES, INC. 30211 OAK GROVE DR. REDLANDS, CA 92373;[ MAILING ADDRESS P.O. BOX 9162 REDLANDS, CA 92375]; 2 SHARP CONSTRUCTION SERVICES, INC. 30211 OAK GROVE DR. REDLANDS, CA 92373
This business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/18/2014
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ STEVEN R. SHARPLESS, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 12/14/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/21; 12/28; 01/04 & 01/11/2019 CNBB501806CH
FBN 20180014202
The following person is doing business as: REACTIVATE 707 EAST STATE STREET REDLANDS, CA 92374;[ MAILING ADDRESS 711 E CLARK STREET REDLANDS, CA 92374]; SHANNON N REEDER 711 E CLARK STREET REDLANDS, CA 92374
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 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 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SHANNON N REEDER, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/14/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/21; 12/28; 01/04 & 01/11/2019 CNBB501807CH

FBN 20180014195
The following person is doing business as: KOGUT DAY CARE 13164 RED WILLOW WAY VICTORVILLE, CA 92392; SUZETTE A KOGUT 13164 RED WILLOW WAY VICTORVILLE, CA 92392
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 03/15/2011
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 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SUZETTE A KOGUT, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/14/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/21; 12/28; 01/04 & 01/11/2019 CNBB501808CH

FBN 20180014198
The following person is doing business as: 5 STAR VALET WASTE 950 N. DUESENBERG DR #2113 ONTARIO, CA 91764;[ MAILING ADDRESS P.O BOX 3216 ONTARIO, CA 91761]; ALAWAMLEH, INC. 950 N DUESENBERG DR APT 2315 ONTARIO, CA 91763
This business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 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 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RASHED ALAWAMLEH, C.E.O
Statement filed with the County Clerk of San Bernardino on: 12/14/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/21; 12/28; 01/04 & 01/11/2019 CNBB501809MT

FBN 20180014166
The following person is doing business as: KATHERINE’S WAREHOUSE LABOR SERVICE 1019 S CAMPUS AVE ONTARIO, CA 91761; OMAR SANCHEZ 1019 S CAMPUS AVE ONTARIO, CA 91761
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 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 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ OMAR SANCHEZ
Statement filed with the County Clerk of San Bernardino on: 12/14/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/21; 12/28; 01/04 & 01/11/2019 CNBB501810MT

FBN 20180014158
The following person is doing business as: QUALITY TOOLS 4663 LOMBRADY COURT CHINO, CA 91710; ANA Y REYES 4663 LOMBRADY COURT CHINO, CA 91710
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 6/06/2013
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ANA Y. REYES, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/14/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/21; 12/28; 01/04 & 01/11/2019 CNBB501811MT

FBN 20180014178
The following person is doing business as: TRUE POWER ELECTRIC.CO 25480 PUMALO ST SAN BERANRDINO, CA 92404; PEDRO M JARA FLORES 25480 PUMALO ST SAN BERNARDINO, CA 92404
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 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 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ PEDRO M JARA FLORES
Statement filed with the County Clerk of San Bernardino on: 12/14/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/21; 12/28; 01/04 & 01/11/2019 CNBB501812MT

FBN 20180014117
The following person is doing business as: CS TRUCKING 15311 HIBISCUS AVE FONTANA, CA 92335; CARLOS A SANCHEZ 15311 HIBISCUS AVE FONTANA, CA 92335
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 01/01/2012
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 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CARLOS A. SANCHEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/13/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/21; 12/28; 01/04 & 01/11/2019 CNBB501813IR

FBN 20180014035
The following person is doing business as: PLANTS AMERICA 2125 S HELLMAN AVE #D ONTARIO, CA 91761; MADAN P PATHAK 4914 S ROSEMARY WAY ONTARIO, CA 91762; DIPEN NEUPANE 4914 S ROSEMARY WAY ONTARIO, CA 91762
This business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: 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 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MADAN P. PATHAK, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 12/12/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/21; 12/28; 01/04 & 01/11/2019 CNBB501814MT

FBN 20180014024
The following person is doing business as: INNOVATIVE CHOICES UNLIMITED NETWORK 27205 MAIN STREET #1 HIGHLAND, CA 92346; COREY D SCALES SR 27205 MAIN STREET #1 HIGHLAND, CA 92346; DEREK DOYLE 66168 S AGUA DULCE DESERT HOT SPRINGS, CA 92240; ROBERT BUCHANAN II 1334 N. 1ST STREET #22 EL CAJON, CA 92021
This business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: 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 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ COREY D SCALES SR, PARTNER
Statement filed with the County Clerk of San Bernardino on: 12/11/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/21; 12/28; 01/04 & 01/11/2019 CNBB501815CH

FBN 20180014025
The following person is doing business as: INNOVATIVE CHOICES UNLIMITED NETWORK 473 E. CARNEGIE DRIVE STE 200 SAN BERNARDINO, CA 92408; COREY D SCALES SR. 473 E. CARNEGIE DRIVE STE 200 SAN BERNARDINO, CA 92408
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 4/06/2011
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 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ COREY D SCALES SR, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/11/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/21; 12/28; 01/04 & 01/11/2019 CNBB501816CH

FBN 20180014060
The following person is doing business as: WHEALTHY HAIR 2026 N RIVERSIDE AVE SUITE C 1 RIALTO, CA 92377; ASHLEY M ANDERSON 1461 N MILLARD AVE 2 RIALTO, CA 92376
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 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 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ASHLEY M ANDERSON
Statement filed with the County Clerk of San Bernardino on: 12/12/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/21; 12/28; 01/04 & 01/11/2019 CNBB501817CH

FBN 20180014048
The following person is doing business as: SUNRISE ACUPUNTURE MEDICAL CENTER 1175 E ARROW HWY. SUITE F UPLAND, CA 91786; XIAO ZHU 9439 LEDIG DR. ALTA LOMA, CA 91701
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 8/18/1999
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 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ XIAO ZHU, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/12/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/21; 12/28; 01/04 & 01/11/2019 CNBB501818CH

FBN 20180014062
The following person is doing business as: T-BIRD 3936 PHELAN RD STE D-1 PHELAN, CA 92371; ROBERT G. MYERS 1108 PYRITE LANE LAS VEGAS, NEV 89128
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 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 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ROBERT G. MYERS, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/12/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/21; 12/28; 01/04 & 01/11/2019 CNBB501819CH

FBN 20180014041
The following person is doing business as: COMMUNITY CLEANING 22544 PICO ST. GRAND TERRACE, CA 92313; ANDREA F GUERRERO 22544 PICO ST. GRAND TERRACE, CA 92313
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 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 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ANDREA F. GUERRERO, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/12/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/21; 12/28; 01/04 & 01/11/2019 CNBB501820IR

FBN 20180014063
The following person is doing business as: AMERICAN TRANSMISSIONS 2147 W. HIGHLAND AVE. SAN BERNARDINO, CA 92407; ESTEBAN POSADAS SANABRIA 2147 W. HIGHLAND AVE. SAN BERNARDINO, CA 92407
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 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 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ESTEBAN POSADAS SANABRIA, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/12/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/21; 12/28; 01/04 & 01/11/2019 CNBB501821IR

FBN 20180014262
The following person is doing business as: EL CHARRO BOOTS INC 17455 VALLEY BLVD UNIT #90 FONTANA, CA 92316; EL CHARRO BOOTS INC 17455 VALLEY BLVD UNIT #90 FONTANA, CA 92316
This business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 9/27/2018
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SUSANA MARTINEZ, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 12/18/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/21; 12/28; 01/04 & 01/11/2019 CNBB501822CH

FBN 20180014261
The following person is doing business as: MOON PHASES WITH CYNTHIA 23 SOUTH ASH STREET REDLANDS, CA 92373; CYNTHIA J HIEBERT 23 SOUTH ASH STREET REDLANDS, CA 92373
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 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 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CYNTHIA J. HIEBERT, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/18/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/21; 12/28; 01/04 & 01/11/2019 CNBB501823IR

FBN 20180014248
The following person is doing business as: DETAIL GARAGE COLTON 1230 E. WASHINGTON ST STE P12 COLTON, CA 92324-6450; PALADIN TRAINING SOLUTIONS INC 28364 ASHFORD CT HIGHLAND, CA 92346
This business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 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 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JACOB WIEGEL, CEO
Statement filed with the County Clerk of San Bernardino on: 12/18/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/21; 12/28; 01/04 & 01/11/2019 CNBB501824MT

FBN 20180014236
The following person is doing business as: NATURE LITTLE STONE 16762 SPY GLASS CT FONTANA, CA 92336; KAIHUA WEN 16762 SPY GLASS CT. FONTANA, CA 92336
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 1/23/2014
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ KAIHUA WEN
Statement filed with the County Clerk of San Bernardino on: 12/17/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/21; 12/28; 01/04 & 01/11/2019 CNBB501825MT

FBN 20180014225
The following person is doing business as: CLARITY POLYGRAPH SERVICES 4983 BROOKSIDE AVE FONTANA, CA 92336; JESSE J HENRY 4983 BROOKSIDE AVE FONTANA, CA 92336
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 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 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JESSE J HENRY
Statement filed with the County Clerk of San Bernardino on: 12/17/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/21; 12/28; 01/04 & 01/11/2019 CNBB501826MT

FBN 20180014218
The following person is doing business as: TOUCH OF CLASS PROPERTY INSPECTIONS 1150 N. WILLOW AVE #5Q RIALTO, CA 92376; KASHAN GRIFFIN 1150 N. WILLOW AVE #5Q RIALTO, CA 92376
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 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 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ KASHAN GRIFFIN, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/17/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/21; 12/28; 01/04 & 01/11/2019 CNBB501827CH
FBN 20180014233
The following person is doing business as: REVIVED INVESTMENT 31974 AVE D YUCAIPA, CA 92399; BRANDI M MARQUEZ 31974 AVE D YUCAIPA, CA 92399
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 10/03/2016
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 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ BRANDI M MARQUEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/17/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/21; 12/28; 01/04 & 01/11/2019 CNBB501828CH

FBN 20180014238
The following person is doing business as: QWORKS LLC 28277 FISHER CT HIGHLAND, CA 92346; QWORKS LLC 28277 FISHER CT GIGHLAND, CA 92346
This business is conducted by: A LIMITED LIABILITY COMPANY
The registrant commenced to transact business under the fictitious business name or names listed above on: 2/09/1999
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 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DAVID CREW, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 12/17/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/21; 12/28; 01/04 & 01/11/2019 CNBB501829CH

FBN 20180014242
The following person is doing business as: STATE FARM AGENT PETE PETERSON 8020 PALM AVENUE STE C HIGHLAND, CA 92346-4227; FLOYD D PETERSON 20634 GELMAN DR RIVERSIDE, CA 92508-2902
This business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 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 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ FLOYD PETERSON
Statement filed with the County Clerk of San Bernardino on: 12/17/2018
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. 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 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/21; 12/28; 01/04 & 01/11/2019 CNBB501830CH