Grace Bernal’s California Style: Waterproof

Rainy days are here in many parts of Southern California, but don’t let it stop you from your morning dressing routine. Some of the best outfits are put together on a rainy day. Try sneakers, booties, and rubber wellies; with trench coats, and umbrellas. The rain doesn’t have to stop you from looking your best, no matter where you’re headed! A classic trench with loafers makes for a great look on a rainy day. For the sexy one high boots, a little black dress, and a coat will work together. A pair of tights under a skirt with booties will definitely dress up your day. Pair your rain boots with a military cargo jacket and go casual. Don’t forget, if you have them, a colorful pair of sneakers to brighten up the rainy day. Have fun staying dry as the wild weather contuse this season.

Clothes mean nothing until someone lives in them.” Marc Jacobs

Kissed Mouth, 1881 - Dante Gabriel Rossetti

January 18 SBC Sentinel Legal Notices

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.
APN: 0202-541-29-0-000 TS No: CA05000459-17-2 TO No: 8742156 NOTICE OF TRUSTEE’S SALE (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1). The Summary will be provided to Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED January 12, 2009. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On February 20, 2019 at 01:00 PM, at the main (south) entrance to the City of Chino Civic Center, 13220 Central Ave, Chino, CA 91710, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on January 20, 2009 as Instrument No. 2009-0021720, of official records in the Office of the Recorder of San Bernardino County, California, executed by BARRY FLEGENHEIMER, TRUSTEE OF THE CARL FLEGENHEIMER TRUST CREATED UNDER THE FLEGENHEIMER FAMILY TRUST, DATED JUNE 4, 1982 AND ANY AMENDMENTS THERETO, as Trustor(s), in favor of BANK OF AMERICA, N.A, A NATIONAL BANKING ASSOCIATION as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: 6741 CORAL COURT, ALTA LOMA, CA 91701 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $309,422.81 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary’s bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call In Source Logic at 702-659-7766 for information regarding the Trustee’s Sale or visit the Internet Web site address listed below for information regarding the sale of this property, using the file number assigned to this case, CA05000459-17-2. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: December 19, 2018 MTC Financial Inc. dba Trustee Corps TS No. CA05000459-17-2 17100 Gillette Ave Irvine, CA 92614 Phone: 949-252-8300 TDD: 866-660-4288 Myron Ravelo, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ON LINE AT www.insourcelogic.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: In Source Logic AT 702-659-7766 Trustee Corps may be acting as a debt collector attempting to collect a debt. Any information obtained may be used for that purpose.ISL Number 54492, Pub Dates: 01/04/2019, 01/11/2019, 01/18/2019, SAN BERNARDINO SENTINEL

NOTICE OF PETITION TO ADMINISTER ESTATE OF NELSINE MARIE DAWKINS
Case No. PROPS1800965
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of NELSINE MARIE DAWKINS
A PETITION FOR PROBATE has been filed by PEARL R. TORRES in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that PEARL R. TORRES 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 28, 2019 at 8:30AM in Dept. No. S36P 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.
Petitioner:
PEARL R. TORRES
7292 PALMER HOUSE DRIVE
SACRAMENTO, CA 95828
Published in the San Bernardino County Sentinel January 4, 11, & 18, 2019.

FICTITIOUS BUSINESS NAME STATEMENT FILE NO-20180013914
The following person(s) is(are) doing business as: Wisdom Tree Counseling, 10601 Civic Center Dr #100-L, Rancho Cucamonga, CA 91730-3878, Jeraleen M Peterson, 4228 N 3rd Avenue, San Bernardino, CA 92407
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/Jeraleen M Peterson
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: 3/13/2013
County Clerk, s/DOM
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).
1/4/2019, 1/11/2019, 1/18/2019, 1/25/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20180013823
The following person(s) is(are) doing business as: We Care Pharmacy, 590 N Sierra Way, San Bernardino, CA 92410, OM Pharmacy Services Inc, 14819 Meadows Way, Eastvale, CA 92880
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/Vatsal Prabodh Kothari
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/SH
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 1/4/2019, 1/11/2019, 1/18/2019, 1/25/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20180014574
The following person(s) is(are) doing business as: Elohay Enterprises, 6452 Caledon Pl, Alta Loma, CA 91737, Xciomara V Williams, 6452 Caledon Pl, 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/Xciomara V. Williams
This statement was filed with the County Clerk of San Bernardino on: 12/27/2018
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).
Published in the San Bernardino County Sentinel 1/4/2019, 1/11/2019, 1/18/2019, 1/25/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20180013908
The following person(s) is(are) doing business as: Active Recovery and Wellness, 17975 Caraway Ct, San Bernardino, CA 92407, Brandon R Hadnot, 17975 Caraway Ct, San Bernardino, CA 92407
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/Brandon R Hadnot
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/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).
1/4/2019, 1/11/2019, 1/18/2019, 1/25/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20180013835
The following person(s) is(are) doing business as: Unconditional Support, 1025 N Tippecanoe Unit 137, San Bernardino, CA 92410, Victor D Turner, 1025 N Tippecanoe Unit 137, San Bernardino, CA 92410Tysheka D Meeks, 1025 N Tippecanoe Unit 137, San Bernardino, CA 92410
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/Victor Turner
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/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).
Published in the San Bernardino County Sentinel 1/4/2019, 1/11/2019, 1/18/2019, 1/25/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20180013872
The following person(s) is(are) doing business as: Professional Iphone and Ipad Repair, 12594 Central Ave, Chino, CA 91710, Eduardo P Centeno, 4651 Viaggio Cir., Jurupa Valley, CA 92509
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/Eduardo P. Centeno
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: 10/15/2013
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).
Published in the San Bernardino County Sentinel 1/4/2019, 1/11/2019, 1/18/2019, 1/25/2019
NOTICE OF PETITION TO ADMINISTER ESTATE OF CORINNE D. PANDO
Case No. PROPS1801197
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of CORINNE D. PANDO
A PETITION FOR PROBATE has been filed by Marina Meza in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that Marina Meza 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 pro-posed action.) The inde-pendent 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 28, 2019 at 8:30 AM in Dept. No. S37 located at 247 W. Third St., San Bernardino, CA 92415.
IF YOU OBJECT to the granting of the peti-tion, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appear-ance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contin-gent 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 au-thority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAM-INE 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:
DAVID A XAVIER ESQ
SBN 102045
LAW OFFICES OF
DAVID A XAVIER
401 S MISSION DR
SAN GABRIEL CA 91776
CN956760 PANDO Published in the San Bernardino County Sentinel Jan 11, 18 & 25, 2019

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS1900816
TO  ALL INTERESTED PERSONS: Petitioner: Judith April Abou Fares filed with this court for a decree changing names  as follows:
Judith April Abou Fares to Judith April Aboufares
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 02/28/2019
Time: 8:30 a.m.
Department: S17
The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 W Third Street, Same as above, San Bernardino, CA 92415-0210, San Bernardino
IT IS FURTHER ORDERED that a copy of this order be published in SAN BERNARDINO COUNTY SENTINEL in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: Jan 10, 2019
Michael A. Sachs
Judge of the Superior Court.
Published in SAN BERNARDINO COUNTY SENTINEL On 01/11/19, 01/18/19, 01/25/19, 02/01/19

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS1900580
TO  ALL INTERESTED PERSONS: Petitioner: Marisol Aguayo filed with this court for a decree changing names  as follows:
Jazmine Mariah Walker to Jazmine Mariah Aguayo
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 02/21/2019
Time: 8:30 a.m.
Department: S16
The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 W Third Street, Same as above, San Bernardino, CA 92415-0210, San Bernardino
IT IS FURTHER ORDERED that a copy of this order be published in SAN BERNARDINO COUNTY SENTINEL in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: Jan 10, 2019
Michael A. Sachs
Judge of the Superior Court.
Published in SAN BERNARDINO COUNTY SENTINEL On 01/11/19, 01/18/19, 01/25/19, 02/01/19

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190000277
The following person(s) is(are) doing business as: Supervised Visitations Pro Parents Alba, 1517 N. 3RD. Ave, Upland, CA 91786, Alba L Vargas, 1517 N. 3RD. Ave, Upland, CA 91786, Cesar Marinrodas, 1517 N. 3RD. Ave, Upland, CA 91786
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/Cesar Marinrodas
This statement was filed with the County Clerk of San Bernardino on: 01/08/19
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).
Published in the San Bernardino County Sentinel
1/11/2019, 1/18/2019, 1/25/2019, 02/01/2019
FBN 20190000352
The following person(s) is(are) doing business as: Z1 MOTOR GROUP 577 N D ST. UNIT 112C SAN BERNARDINO, CA 92401
Mailing Address: 706 W. ARROW HWY CLAREMONT, CA 91711
ARMANDO A. IRAHETA 706 W. ARROW HWY CLAREMONT, CA 91711
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/Armando A. Iraheta
This statement was filed with the County Clerk of San Bernardino on: 1/09/2019
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 1/11, 1/18, 1/25 & 2/01, 2019.
FBN 20180014271
The following person is doing business as: JASMINE ROSE EVENTS 10184 6TH ST. STE. 8 RANCHO CUCAMONGA, CA 91730 CHRYSTAL J. MCWILLIAMS 16250 HOMECOMING DR. UNIT 1260 CHINO, CA 91708 ASHLEY ROSE MCWILLIAMS 16250 HOMECOMING DR UNIT 1260 CHINO, CA 91708
Business is Conducted By: JOINT VENTURE
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/Ashley Rose McWilliams
This statement was filed with the County Clerk of San Bernardino on: 12/18/2018
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/
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 1/11, 1/18, 1/25 & 2/1, 2019.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS1901030
TO  ALL INTERESTED PERSONS: Petitioner: Mayra  Leticia Morales filed with this court for a decree changing names  as follows:
Anthony Jacob Montano Morales to  Anthony Jacob Morales
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 02/28/2019
Time: 8:30 a.m.
Department: S16
The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 W Third Street, Same as above, San Bernardino, CA 92415-0210, San Bernardino
IT IS FURTHER ORDERED that a copy of this order be published in the  SAN BERNARDINO COUNTY SENTINEL  in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: Jan 11, 2019
Michael A. Sachs
Judge of the Superior Court.
Published in SAN BERNARDINO COUNTY SENTINEL On 01/18/19, 01/25/19, 02/01/19, 02/08/19
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190000695
The following person(s) is(are) doing business as: JDS Stone Design, 1094 W 9th St., Upland, CA 91786, Jose D Sanchez Cuevas, 1094 W 9th St., Upland, CA 91786
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/Jose D Sanchez Cuevas
This statement was filed with the County Clerk of San Bernardino on: 1/16/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 3/1/2017
County Clerk, s/DOM
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).
1/18/2019, 1/25/2019, 2/1/2019, 2/8/2019
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190000634
The following person(s) is(are) doing business as: Enchanted Creek Ranch, 43623 Stone Creek Rd, Temecula, CA 92590, Ruben Plascencia, 10401 E Riverside Dr, Ontario, CA 91761Dilia Mercado, 6018 N Reno Av, Temple City, CA 91780
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/Ruben Plascencia
This statement was filed with the County Clerk of San Bernardino on: 1/15/2019
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/SOM
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).
1/18/2019, 1/25/2019, 2/1/2019, 2/8/2019
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190000591
The following person(s) is(are) doing business as: RC Trucking, 885 E Winchester Drive, Rialto, CA 92376-3765, Randy J Torres, 885 E Winchester Drive, Rialto, CA 92376
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/Randy Torres
This statement was filed with the County Clerk of San Bernardino on: 1/14/2019
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).
1/18/2019, 1/25/2019, 2/1/2019, 2/8/2019
FBN 20190000541
The following person is doing business as: THE STUFT EMPANADA 10855 TERRA VISTA PARKWAY APT 7 RANCHO CUCAMONGA, CA 91730 ANDREAS J GREEN JR 10855 TERRA VISTA PARKWAY APT 7 RANCHO CUCAMONGA, CA 91730 [and] ANDREAS J GREEN SR 7920 PERLITE AVE RANCHO CUCAMONGA, CA 91730
Business is Conducted By: COPARTNERS
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/Andreas J Green Jr
This statement was filed with the County Clerk of San Bernardino on: 1/14/2019
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/
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 1/18, 1/25, 2/1 & 2/8, 2019.

FBN 20190000714
The following person is doing business as: P&L TRANSPORT 4973 HILLTOP RD. PHELAN, CA 92371
Mailing Address: PO BOX 294476 PHELAN, CA 92329
BOE L MOSIER 4973 HILLTOP RD. PHELAN, CA 92371
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/Boe L Mosier
This statement was filed with the County Clerk of San Bernardino on: 1/17/2019
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/
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 1/18, 1/25, 2/1 & 2/8, 2019.

FBN 20180013454
The following person is doing business as: #SINGLEMOMWONDERWOMAN 1275 BOTHWELL AVE COLTON, CA 92324 EVELYN A HERNANDEZ TORRES 1275 BOTHWELL AVE COLTON, CA 92324
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/EVELYN A. HERNANDEZ TORRES
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: N/A
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 20190000065
The following person is doing business as: READY PACKS 12584 ATWOOD CT #1124 RANCHO CUCAMONGA, CA 91739 KRAIG O GLOSTER 12584 ATWOOD CT #1124 RANCHO CUCAMONGA, CA 91739
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/Kraig O. Gloster
This statement was filed with the County Clerk of San Bernardino on: 1/03/2019
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/
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 1 1/04, 1/11, 1/18 & 1/25, 2019.

FBN 20180014525
The following person is doing business as: JR NESTOR STAINLESS STEEL FABRICATION 1157 N BAKER AVE O NTARIO, CA 91764; MISAEL NESTOR BONILLA 1157 N BAKER AVE ONTARIO, CA 91764
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/ MISAEL NESTOR BONILLA, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/27/2018
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 01/04; 01/11; 01/18 & 01/25/2019 CNBB521801IR

FBN 20180014560
The following person is doing business as: WORLD ELITE GYMNASTICS 5300 ONTARIO MILLS PKWY. SUITE 200 ONTARIO, CA 91764-5133;[ MAILING ADDRESS 20125 RHAPSODY ROAD WALNUT, CA 91789]; GUO’S GYM CENTER INC 20125 RHAPSODY ROAD WALNUT, CA 91789
This business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 4/01/2015
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JACK YU, CFO
Statement filed with the County Clerk of San Bernardino on 12/27/2018
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 01/04; 01/11; 01/18 & 01/25/2019 CNBB521802IR

FBN 20180014546
The following person is doing business as: ALL-AMERICAN MOBILE DRY CLEANING 13611 12TH ST SUITE A CHINO, CA 91710; JOSHUA M ALLEN 13611 12TH ST SUITE A 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/ JOSHUA M. ALLEN, OWNER
Statement filed with the County Clerk of San Bernardino on 12/27/2018
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 01/04; 01/11; 01/18 & 01/25/2019 CNBB521803MT

FBN 20180014549
The following person is doing business as: GOOD FAITH CARPET CLEANING 11622 SIENNA DR. ALTA LOMA, CA 91701; PATRICK J HUTT 11622 SIENNA 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: 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/ PATRICK J. HUTT
Statement filed with the County Clerk of San Bernardino on 12/27/2018
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 01/04; 01/11; 01/18 & 01/25/2019 CNBB521804MT

FBN 20180014568
The following person is doing business as: SPINDLE 10345 LUPINE CT RANCHO CUCAMONGA, CA 91737; EMAN M IBRAHIM 10345 LUPINE CT RANCHO CUCAMONGA, CA 91737
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/ EMAN M IBRAHIM, OWNER
Statement filed with the County Clerk of San Bernardino on 12/27/2018
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 01/04; 01/11; 01/18 & 01/25/2019 CNBB521805CH

FBN 20180014548
The following person is doing business as: AD COMMUNICATIONS 16133 E FOOTHILL BLVD FONTANA, CA 92335; ADRIANA S DONOSO 16270 FONTLEE CT 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: 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/ ADRIANA S DONOSO
Statement filed with the County Clerk of San Bernardino on 12/27/2018
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 01/04; 01/11; 01/18 & 01/25/2019 CNBB521806CH

FBN 20180014543
The following person is doing business as: MORENO CONSTRUCTION 16030 OSAGE ROAD APPLE VALLEY, CA 92307;[ MAILING ADDRESS P.O. BOX 2166 APPLE VALLEY, CA 92307]; ENRIQUE MORENO 16030 OSAGE RD. APPLE VALLEY, CA 92307
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/ ENRIQUE MORENO, OWNER
Statement filed with the County Clerk of San Bernardino on 12/27/2017
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 01/04; 01/11; 01/18 & 01/25/2019 CNBB521807CH

FBN 20180014520
The following person is doing business as: ALLIANCE PRODUCE & GOODS 1233 JANES WAY COLTON, CA 92324; NATALIE TRUJILLO 1233 JANES WAY 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: 5/18/2015
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ NATALIE TRUJILLO
Statement filed with the County Clerk of San Bernardino on 12/27/2018
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 01/04; 01/11; 01/18 & 01/25/2019 CNBB521808CH

FBN 20180014335
The following person is doing business as: PHAT ASS ACADEMY 1551 W 13TH ST #111 UPLAND, CA 91786;[ MAILING ADDRESS PO BOX 1182 UPLAND, CA 91785]; ALLIE M MCQUAIDE 1551 W 13TH ST #111 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/ ALLIE M MCQUAIDE, OWNER
Statement filed with the County Clerk of San Bernardino on 12/19/2018
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 01/04; 01/11; 01/18 & 01/25/2019 CNBB521809MT

FBN 20180014578
The following person is doing business as: CISCO AUTO SALES 1680 SOUTH E ST SUITE #B-90 SAN BERNARDINO, CA 92408; FRANCISCO A CACERES 1680 SOUTH ST SUITE #B-90 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: 12/27/2018
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/ FRANCISCO A CACERES, OWNER
Statement filed with the County Clerk of San Bernardino on 12/27/2018
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 01/04; 01/11; 01/18 & 01/25/2019 CNBB521810CV

FBN 20180014499
The following person is doing business as: 5J BARGAINS 16803 VALLEY BLVD. UNIT B FONTANA, CA 92335;[ MAILING ADDRESS 1062 S. RIVERSIDE AVENUE APT. 16 RIALTO, CA 92376]; JANET E BELOSO 1062 S RIVERSIDE AVENUE APT. 16 RIALTO, CA 92376; JOHN ARVIN C BELOSO 1062 S. RIVERSIDE AVENUE APT. 16 RIALTO, CA 92376
This business is conducted by an: 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/ JANET E. BELOSO, WIFE
Statement filed with the County Clerk of San Bernardino on 12/26/2018
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 01/04; 01/11; 01/18 & 01/25/2019 CNBB521811MT

FBN 20180014480
The following person is doing business as: BCS AUTO SALES 517 N MOUNTAIN AVE STE 133 UPLAND, CA 91786; BRIGHTPATH CONSULTING SERVICES, INC. 1042 N MOUNTAIN AVE SUITE 102 UPLAND, CA 91786
This business is conducted by an: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 6/01/2016
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/ MICHAEL MUHEISEN, CEO/PRESIDENT
Statement filed with the County Clerk of San Bernardino on 12/26/2018
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 01/04; 01/11; 01/18 & 01/25/2019 CNBB521812MT

FBN 20180014481
The following person is doing business as: HYBRID PACKAGING AND LABEL 37220 VIEW DR YUCAIPA, CA 92399; HYBRID PACKAGING AND LABEL, INC 37220 VIEW DR YUCAIPA, CA 92399
This business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/26/2018
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/ ANNE BUSH, C.E.O.
Statement filed with the County Clerk of San Bernardino on 12/26/2018
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 01/04; 01/11; 01/18 & 01/25/2019 CNBB521813MT

FBN 20180014468
The following person is doing business as: JOVEL EXPRESS 530 S. SAGE AVE RIALTO, CA 92376; OMAR JOVEL 530 S. SAGE 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: 1/27/2014
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/ OMAR JOVEL
Statement filed with the County Clerk of San Bernardino on 12/26/2018
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 01/04; 01/11; 01/18 & 01/25/2019 CNBB521814MT

FBN 20180014401
The following person is doing business as: LILAC HOME SERVICES 227 E 28TH ST SAN BERNARDINO, CA 92404;[ MAILING ADDRESS 227 E 28TH ST SAN BERNARDINO, CA 92404]; VERONICA YANEZ LIRA 227 E 28TH 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/ VERONICA YANEZ LIRA
Statement filed with the County Clerk of San Bernardino on 12/20/2018
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 01/04; 01/11; 01/18 & 01/25/2019 CNBB521815MT

FBN 20180014492
The following person is doing business as: JIMMIE’S MARKET 2928 DUFFY ST SAN BERNARDINO, CA 92407; GEORGE BARAKAT 2928 DUFFY ST 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/ GEORGE BARAKAT, OWNER
Statement filed with the County Clerk of San Bernardino on 12/26/2018
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 01/04; 01/11; 01/18 & 01/25/2019 CNBB521816MT

FBN 20180014397
The following person is doing business as: HIGHLAND ACUPUNTURE CLINIC 7223 CHURCH ST. #A-1 HIGHLAND, CA 92346;[ MAILING ADDRESS 20971 CENTER ST RIVERSIDE, CA 92507]; DAVID C LEE 7223 CHURCH ST. #A-1 HIGHLAND, CA 92346
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/ DAVID C LEE
Statement filed with the County Clerk of San Bernardino on 12/20/2018
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 01/04; 01/11; 01/18 & 01/25/2019 CNBB521817CH

FBN 20180014491
The following person is doing business as: BROWS BY BRENDA 11940 FOOTHILL BLVD SUITE 211 RANCHO CUCAMONGA, CA 91739; BRENDA A SEGURA 11940 FOOTHILL BLVD SUITE 211 RANCHO CUCAMONGA, CA 91739
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/ BRENDA A SEGURA
Statement filed with the County Clerk of San Bernardino on 12/26/2018
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 01/04; 01/11; 01/18 & 01/25/2019 CNBB521818CH

FBN 20180014496
The following person is doing business as: ALEX CUSTOM PAINTING 14228 WALMAC PL FONTANA, CA 92337; ALEJANDRO JUAREZ-PRECIADO 14228 WALMAC PL FONTANA, CA 92337
This business is conducted by an: 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/ ALEJANDRO JUAREZ-PRECIADO, OWNER
Statement filed with the County Clerk of San Bernardino on 12/26/2018
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 01/04; 01/11; 01/18 & 01/25/2019 CNBB521819CH

FBN 20180014412
The following person is doing business as: AAMCO TRANSMISSIONS FONTANA 14708 ARROW BLVD FONTANA, CA 92335; CRAIG HILL ENTERPRISES 3470 LARAMIE AVE KINGMAN, AZ 86401
This business is conducted by an: 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/ CRAIG HILL, PRESIDENT
Statement filed with the County Clerk of San Bernardino on 12/21/2018
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 01/04; 01/11; 01/18 & 01/25/2019 CNBB521820IR

FBN 20180014414
The following person is doing business as: DTI AUTO GROUP 1680 S. E ST. SUITE B-105 SAN BERNADINO, CA 92408; DTI AUTO GROUP LTD 3829 NEARPOINT DR WEST COVINA, CA 91792
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/ RYAN S. GRIJALVA, PRESIDENT
Statement filed with the County Clerk of San Bernardino on 12/21/2018
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 01/04; 01/11; 01/18 & 01/25/2019 CNBB521821IR

FBN 20180014445
The following person is doing business as: PM COMPANY 797 SIERRA VISTA DR. TWIN PEAKS, CA 92319;[ MAILING ADDRESS PO BOX 2512 BLUE JAY, CA 92317-2512]; STEPHANIE A SHOEMATE 797 SIERRA VISTA DR. TWIN PEAKS, CA 92319
This business is conducted by an: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 1/01/2017
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 A. SHOEMATE, OWNER
Statement filed with the County Clerk of San Bernardino on 12/21/2018
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 01/04; 01/11; 01/18 & 01/25/2019 CNBB521822CH

FBN 20180014372
The following person is doing business as: YALAMANCHILI PHARMACY INC. 1666 MEDICAL CENTER DR #1 SAN BERNARDINO, CA 92411; YALAMANCHILI PHARMACY INC. 1666 MEDICAL CENTER DR #1 SAN BERNARDINO, CA 92411
This business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 3/11/2015
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ GOPICHAND YELAMAN CHILI, CEO
Statement filed with the County Clerk of San Bernardino on 12/20/2018
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 01/04; 01/11; 01/18 & 01/25/2019 CNBB521823MT

FBN 20180014381
The following person is doing business as: SOLIS DIESEL MAINTENANCE & REPAIR 10139 LOCUST AVE. BLOOMINGTON, CA 92376; ADRIANA C MUNOZ 10139 LOCUST AVE. BLOOMINGTON, 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/ ADRIANNA C. MUNOZ, OWNER
Statement filed with the County Clerk of San Bernardino on 12/20/2018
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 01/04; 01/11; 01/18 & 01/25/2019 CNBB521824IR

FBN 20180014398
The following person is doing business as: SHINE BRIGHT ELECTRIC 34855 IRIS LN YUCAIPA, CA 92399; SHINE BRIGHT ELECTRIC, INC 34855 IRIS LN YUCAIPA, CA 92399
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/ ROBERT B. TORRES, CEO
Statement filed with the County Clerk of San Bernardino on 12/20/2018
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 01/04; 01/11; 01/18 & 01/25/2019 CNBB521825IR

FBN20180014405
The following person is doing business as: VICTOR CRUZ VOICEOVER 13060 2ND ST. SPC 99 YUCAIPA, CA 92399; VICTOR LEON 13060 2ND ST. SPC 99 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: 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 LEON, OWNER
Statement filed with the County Clerk of San Bernardino on 12/20/2018
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 01/04; 01/11; 01/18 & 01/25/2019 CNBB521826IR

FBN 20180014389
The following person is doing business as: GEE’S COMPUTER SERVICE; ITECH IT SOLUTIONS; ITECH IT SERVICES 420 E. STUART AVE REDLANDS, CA 92374;[ MAILING ADDRESS 11238 LITTLER LN BEAUMONT, CA 92223]; GLEN ROBERTSON 420 E. STUART AVE 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: 12/01/2018
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/ GLEN ROBERTSON
Statement filed with the County Clerk of San Bernardino on 12/20/2018
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 01/04; 01/11; 01/18 & 01/25/2019 CNBB521827CH

FBN 20180014371
The following person is doing business as: GRIFFITH PROFESSIONAL SERVICES 9343 CEDAR DR FOREST FALLS, CA 92339;[ MAILING ADDRESS PO BOX 852 FOREST FALLS, CA 92339]; BERNADETTE GRIFFITH 9343 CEDAR DR FOREST FALLS, CA 92339
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/ BERNADETTE GRIFFITH
Statement filed with the County Clerk of San Bernardino on 12/20/2018
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 01/04; 01/11; 01/18 & 01/25/2019 CNBB521828CH

FBN 20180014396
The following person is doing business as: MAGIC SEAL 9350 7TH ST STE C RANCHO CUCAMONGA, CA 91730;[ MAILING ADDRESS PO BOX 278 UPLAND, CA 91785]; SELECT TRANSACTION SERVICES, INC. 9350 7TH ST STE C RANCHO CUCAMONGA, CA 91730
This business is conducted by : A CORPOR ATION
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/ JERRY ALLAN FRAIZE, PRESIDENT
Statement filed with the County Clerk of San Bernardino on 12/20/2018
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 01/04; 01/11; 01/18 & 01/25/2019 CNBB521829CH

FBN 20180014390
The following person is doing business as: PARKS SERVICES 1704 WEST COAST BLVD RIALTO, CA 92377; TYRELL W PARKS 1704 WEST COAST BLVD RIALTO, CA 92377
This business is conducted by : AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 1/12/2018
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/ TYRELL W. PARKS, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/20/2018
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 01/04; 01/11; 01/18 & 01/25/2019 CNBB521830CH

FBN 20180014305
The following person is doing business as: WELLNESS & INJURY CENTER 625 S. RIVERSIDE AVE SUITE J RIALTO, CA 9376;[ MAILING ADDRESS 20455 BLOOMFIELD ROAD RIVERSIDE, CA 92508]; ALICIA S MARIN 20455 BLOOMFIELD RD RIVERSIDE, CA 92508; ANTONIO M MARIQUEZ JR 49295 GARLAND ST. INDIO, CA 92201
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/ ALICIA S MARIN, PARTNER
Statement filed with the County Clerk of San Bernardino on 12/19/2018
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 01/04; 01/11; 01/18 & 01/25/2019 CNBB521831MT

FBN 20180014292
The following person is doing business as: THE BENSON 850 N BENSON AVENUE UPLAND, CA 91786; AMFP IV ALVISTA LLC 420 LEXINGTON AVE STE 2821 NEW YORK, NY 10170
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: 11/08/2018
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ BEN MAYBERRY, MANAGING MEMBER
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 01/04; 01/11; 01/18 & 01/25/2019 CNBB521832MT

FBN 20180014320
The following person is doing business as: GARCIA CLEANING SERVICES 2255 CAHUILLA ST APT #59 COLTON, CA 92324; MARTHA O GARCIA ROBLES 2255 CAHUILLA ST APT #59 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/ MARTHA O. GARCIA ROBLES, OWNER
Statement filed with the County Clerk of San Bernardino on 12/19/2018
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 01/04; 01/11; 01/18 & 01/25/2019 CNBB521833MT

FBN 20180014321
The following person is doing business as: MELROSE SALON OF BEAUTY 1667 N MOUNTAIN AVE SUITE 119 UPLAND, CA 91784-1781;[ MAILING ADDRESS 1041 E BASELINE SUITES A & B UPLAND, CA 91784-9154]; MELVA L MCCARTHY 1720 N UKIAH WAY UPLAND, CA 91784; ROSA A DELAPUENTE 319 MESA CT UPLAND, CA 91786
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/ MELVA M MCCARTHY, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 12/19/2018
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 01/04; 01/11; 01/18 & 01/25/2019 CNBB521834

FBN 20180014347
The following person is doing business as: ALIANZA LEGAL 831 W. HEATHER ST RIALTO, CA 92376; JAZMIN PETTUS 831 W. HEATHER ST 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/ JAZMIN PETTUS, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/19/2018
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 01/04; 01/11; 01/18 & 01/25/2019 CNBB521835MT

FBN 20180014318
The following person is doing business as: RIDZ 4 LESS AUTO SALES 2130 N. ARROWHEAD AVE. SUITE 201 D SAN BERNARDINO, CA 92405; RIDZ 4 LESS LLC 2130 N. ARROWHEAD AVE. SUITE 201 D SAN BERNARDINO, CA 92405
This business is conducted by: A LIMITED LIABILITY COMPANY
The registrant commenced to transact business under fictitious business name or names listed above on: 11/06/2018
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ TASHEILAH M. WEBB, CEO
Statement filed with the County Clerk of San Bernardino on: 12/19/2018
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 01/04; 01/11; 01/18 & 01/25/2019 CNBB521836IR

FBN 20180014337
The following person is doing business as: KINGCRAB BBQ FACTORY 9309 FOOTHILL BLD #A RANCHO CUCAMONGA, CA 91730; ASSA KOREAN BBQ INC 9309 FOOTHILL BLVD #A 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: 12/19/2018
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/ KYU SIKIM, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 12/19/2018
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 01/04; 01/11; 01/18 & 01/25/2019 CNBB521837CH
FBN 20180014293
The following person is doing business as: H5 CONSTRUCTION 1355 SPRUCE ST SAN BERNARDINO, CA 92411; HERIBERTO F MORALES AGUILAR 1355 SPRUCE ST SAN BERNARDINO, CA 92411
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/ HERIBERTO F MORALES AGUILAR, 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 01/04; 01/11; 01/18 & 01/25/2019 CNBB521838CH

FICTITIOUS BUSINESS NAME STATEMENT FILE NO.20190000025
The following person (s) is (are) doing business as:
MINT CONDITION PIERCING.
560 N MOUNTAIN AVE
UPLAND, CA, 91786
257 N LAUREL AVE
UPLAND, CA, 91786
Full name of registrant (s) is (are) MICHAEL J RAMOS 257 N LAUREL AVE UPLAND CA 91786. The business is conducted by: an Individual. 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.) This statement was filed with the County Clerk of Los Angeles County on 01/02/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/11/2019, 01/18/2019, 01/25/2019, 02/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB22019021925IR

FICTITIOUS BUSINESS NAME STATEMENT FILE NO.20190000018
The following person (s) is (are) doing business as:
THE MOVING BLADE BARBERSHOP.
113 W TRANSIT ST
ONTARIO, CA, 91762
Full name of registrant (s) is (are) RAUL CANIZALES 113 W TRANSIT ST ONTARIO CA 91762. The business is conducted by: an Individual. 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.) This statement was filed with the County Clerk of Los Angeles County on 01/02/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/11/2019, 01/18/2019, 01/25/2019, 02/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB22019021924IR

FICTITIOUS BUSINESS NAME STATEMENT FILE NO.20190000008
The following person (s) is (are) doing business as:
ROCKYS ON THE RIM.
32150 HILLTOP BLVD
RUNNING SPRINGS, CA, 92382-1848
PO BOX 1848
RUNNING SPRINGS, CA, 92382-1848
Full name of registrant (s) is (are) KENNETH D OKEEFE 32150 HILLTOP BLVD RUNNING SPRINGS CA 92382. The business is conducted by: an Individual. 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.) This statement was filed with the County Clerk of Los Angeles County on 01/02/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/11/2019, 01/18/2019, 01/25/2019, 02/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB22019021923IR

FICTITIOUS BUSINESS NAME STATEMENT FILE NO.20190000012
The following person (s) is (are) doing business as:
FERNANDEZ BODY FENDER.
993 W VALLEY BLVD SUITE 315
BLOOMINGTON, CA, 92316
Full name of registrant (s) is (are) EMMANUEL FERNANDEZ 1492 N WILLOW AVE APT 3 RIALTO CA 92376; ALEJANDRA MARTINEZ 1492 N WILLOW AVE APT 3 RIALTO CA 92376. The business is conducted by: a Married Couple. 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.) This statement was filed with the County Clerk of Los Angeles County on 01/02/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 03/01/2018. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/11/2019, 01/18/2019, 01/25/2019, 02/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB22019021922CH

FICTITIOUS BUSINESS NAME STATEMENT FILE NO.20190000045
The following person (s) is (are) doing business as:
THE WOK EXPERIENCE.
1981 W REDLANDS BLVD B
REDLANDS, CA, 92373
Full name of registrant (s) is (are) BI F LIN 1498 BROOKSIDE APT 116 REDLANDS CA 92373; RONG DONG 1498 BROOKSIDE APT 108 REDLANDS CA 92373. The business is conducted by: a General Partnership. 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.) This statement was filed with the County Clerk of Los Angeles County on 01/02/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/11/2019, 01/18/2019, 01/25/2019, 02/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB22019021921CH

FICTITIOUS BUSINESS NAME STATEMENT FILE NO.20190000026
The following person (s) is (are) doing business as:
HAILEES.
4938 IMPATIENS CIRCLE
MIRA LOMA, CA, 91752
Full name of registrant (s) is (are) HAILEY TURNER 4938 IMPATIENS CIRCLE MIRA LOMA CA 91752. The business is conducted by: an Individual. 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.) This statement was filed with the County Clerk of Los Angeles County on 01/02/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/11/2019, 01/18/2019, 01/25/2019, 02/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB22019021920CH

FICTITIOUS BUSINESS NAME STATEMENT FILE NO.20190000040
The following person (s) is (are) doing business as:
ALL SOURCE EQUIPMENT.
8630 CANDELWOOD ST
CHINO, CA, 91708
Full name of registrant (s) is (are) ANGELIA ORTIZ GALINDO 8630 CANDLEWOOD ST CHINO CA 91708. The business is conducted by: an Individual. 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.) This statement was filed with the County Clerk of Los Angeles County on 01/02/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/11/2019, 01/18/2019, 01/25/2019, 02/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB22019021919CH

FICTITIOUS BUSINESS NAME STATEMENT FILE NO.20190000114
The following person (s) is (are) doing business as:
PEIGE TRUCKIN.
162 E WILSON ST
RIALTO, CA, 92376
Full name of registrant (s) is (are) GABRIEL A MARTIN 162 E WILSON ST RIALTO CA 92376. The business is conducted by: an Individual. 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.) This statement was filed with the County Clerk of Los Angeles County on 01/03/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/11/2019, 01/18/2019, 01/25/2019, 02/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB22019021918CH

FICTITIOUS BUSINESS NAME STATEMENT FILE NO.20190000138
The following person (s) is (are) doing business as:
ROJAS CONCRETE PUMPING.
5766 LOTUS ST
RIVERSIDE, CA, 92509
Full name of registrant (s) is (are) ROGELIO ROJAS 5766 LOTUS ST RIVERSIDE CA 92509. The business is conducted by: an Individual. 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.) This statement was filed with the County Clerk of Los Angeles County on 01/03/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/11/2019, 01/18/2019, 01/25/2019, 02/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB22019021917CH

FICTITIOUS BUSINESS NAME STATEMENT FILE NO.20190000079
The following person (s) is (are) doing business as:
ROOM OF BEAUTY.
14712 NOVA SCOTIA DR
FONTANA, CA, 92336
Full name of registrant (s) is (are) JOANNE A ESCOBAR 14712 NOVA SCOTIA DR FONTANA CA 92336. The business is conducted by: an Individual. 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.) This statement was filed with the County Clerk of Los Angeles County on 01/03/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/11/2019, 01/18/2019, 01/25/2019, 02/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB22019021916IR

FICTITIOUS BUSINESS NAME STATEMENT FILE NO.20190000140
The following person (s) is (are) doing business as:
D AND M TRANSPORTATION.
8985 BUCKEYE DR
FONTANA, CA, 992335
Full name of registrant (s) is (are) DAVID G LOPEZ 8985 BUCKEYE DR FONTANA CA 92335; MONICA LOPEZ 8985 BUCKEYE DR FONTANA CA 92335. The business is conducted by: a Married Couple. 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.) This statement was filed with the County Clerk of Los Angeles County on 01/03/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/11/2019, 01/18/2019, 01/25/2019, 02/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB22019021915IR

FICTITIOUS BUSINESS NAME STATEMENT FILE NO.20190000065
The following person (s) is (are) doing business as:
READY PACKS.
12584 ATWOOD CT 1124
RANCHO CUCAMONGA, CA, 91739
Full name of registrant (s) is (are) KRAIG O GLOSTER 12584 ATWOOD CT 1124 RANCHO CUCAMONGA CA 91739. The business is conducted by: an Individual. 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.) This statement was filed with the County Clerk of Los Angeles County on 01/03/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/11/2019, 01/18/2019, 01/25/2019, 02/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB22019021914MT

FICTITIOUS BUSINESS NAME STATEMENT FILE NO.20190000078
The following person (s) is (are) doing business as:
FIREFLY LOGISTICS.
12300 FIREFLY WAY
VICTORVILLE, CA, 92392
Full name of registrant (s) is (are) NELSON A MARTINEZ SEGOVIA 12300 FIREFLY WAY VICTORVILLE CA 92392. The business is conducted by: an Individual. 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.) This statement was filed with the County Clerk of Los Angeles County on 01/03/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/11/2019, 01/18/2019, 01/25/2019, 02/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB22019021913MT

FICTITIOUS BUSINESS NAME STATEMENT FILE NO.20190000115
The following person (s) is (are) doing business as:
WOW CLEANING.
9036 MISSION BLVD PMB 209
JURUPA VALLEY, CA, 92509
Full name of registrant (s) is (are) MARINA L GUEVARRA DOMINGUEZ 9036 MISSION BLVD PMB 209 JURUPA VALLEY CA 92509. The business is conducted by: an Individual. 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.) This statement was filed with the County Clerk of Los Angeles County on 01/03/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/11/2019, 01/18/2019, 01/25/2019, 02/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB22019021912MT

FICTITIOUS BUSINESS NAME STATEMENT FILE NO.20190000177
The following person (s) is (are) doing business as:
INLAND CENTER AUTO BODY.
181 S ARROWHEAD AVE
SAN BERNARDINO, CA, 92408
Full name of registrant (s) is (are) JOHNNY AVILEZ 181 S ARROWHEAD AVE SAN BERNARDINO CA 92408. The business is conducted by: an Individual. 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.) This statement was filed with the County Clerk of Los Angeles County on 01/04/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 06012018. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/11/2019, 01/18/2019, 01/25/2019, 02/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB22019021911IR

FICTITIOUS BUSINESS NAME STATEMENT FILE NO.20190000161
The following person (s) is (are) doing business as:
OUTLAW PRINTING.
7155 RAVENSWOOD PLACE
RANCHO CUCAMONGA, CA, 91701
Full name of registrant (s) is (are) OUTLAW INVESTMENTS INC 7155 RAVENSWOOD PLACE RANCHO CUCAMONGA CA 91701; 7155 RAVENSWOOD PLACE RANCHO CUCAMONGA, CA, 91701;. The business is conducted by: a Corporation. 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.) This statement was filed with the County Clerk of Los Angeles County on 01/04/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/11/2019, 01/18/2019, 01/25/2019, 02/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB22019021910IR

FICTITIOUS BUSINESS NAME STATEMENT FILE NO.20190000160
The following person (s) is (are) doing business as:
OUTLAW BOAT TRANSPORT.
7155 RAVENSWOOD PLACE
RANCHO CUCAMONGA, CA, 91701
Full name of registrant (s) is (are) OUTLAW INVESTMENTS INC 7155 RAVENSWOOD PLACE RANCHO CUCAMONGA CA 91701; 7155 RAVENSWOOD PLACE RANCHO CUCAMONGA, CA, 91701;. The business is conducted by: a Corporation. 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.) This statement was filed with the County Clerk of Los Angeles County on 01/04/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/11/2019, 01/18/2019, 01/25/2019, 02/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB22019021909IR

FICTITIOUS BUSINESS NAME STATEMENT FILE NO.20190000188
The following person (s) is (are) doing business as:
HAZELRIGG CLAIMS MGT SVC DBA EL SUPER/ BODEGA GENERAL LIABILITY.
15345 FAIRFIELD RANCH RD 250
CHINO HILLS, CA, 91709
Full name of registrant (s) is (are) HAZELRIGG CLAIMS MANAGEMENT SERVICES INC; 15345 FAIRFIELD RANCH RD 250 CHINO HILLS, CA, 91709;. The business is conducted by: a Corporation. 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.) This statement was filed with the County Clerk of Los Angeles County on 01/04/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/11/2019, 01/18/2019, 01/25/2019, 02/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB22019021908CH

FICTITIOUS BUSINESS NAME STATEMENT FILE NO.20190000190
The following person (s) is (are) doing business as:
HAZELRIGG CLAIMS MGT SVC DBA EL SUPER/BODEGA WORKERS COMPENSATION.
15345 FAIRFIELD RANCH RD 250
CHINO HILLS, CA, 91709
Full name of registrant (s) is (are) HAZELRIGG CLAIMS MANAGEMENT SERVICES INC 24762 FAIRFIELD RANCH RD 250 CHINO HILLS CA 91709; 15345 FAIRFIELD RANCH RD 250 CHINO HILLS, CA, 91709;. The business is conducted by: a Corporation. 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.) This statement was filed with the County Clerk of Los Angeles County on 01/04/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/11/2019, 01/18/2019, 01/25/2019, 02/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB22019021907CH

FICTITIOUS BUSINESS NAME STATEMENT FILE NO.20180014580
The following person (s) is (are) doing business as:
SAUCIN CLOTHING COMPANY.
25973 REDLANDS BLVD G
REDLANDS, CA, 92373
Full name of registrant (s) is (are) MICHAEL B JR JOHNSON 25973 REDLANDS BLVD G REDLANDS CA 92373. The business is conducted by: an Individual. 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.) This statement was filed with the County Clerk of Los Angeles County on 12/28/2018. The registrant (s) has (have) NOT commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/11/2019, 01/18/2019, 01/25/2019, 02/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB22019021906CH

FICTITIOUS BUSINESS NAME STATEMENT FILE NO.20190000162
The following person (s) is (are) doing business as:
SHAPE MEAL PREP CLUB; SHAAP CLUB.
360 W FOOTHILL BLVD
UPLAND, CA, 92507
Full name of registrant (s) is (are) SHAAP MEAL PLAN CLUB LLC THE 1744 UNIVERSITY AVENUE SUITE 102 RIVERSIDE CA 92507; 360 W FOOTHILL BLVD UPLAND, CA, 92507;. The business is conducted by: a Limited Liability Company. 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.) This statement was filed with the County Clerk of Los Angeles County on 01/04/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/11/2019, 01/18/2019, 01/25/2019, 02/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB22019021905CH

FICTITIOUS BUSINESS NAME STATEMENT FILE NO.20190000164
The following person (s) is (are) doing business as:
RAYS PLUMBING.
388 TETLEY LN
CRESTLINE, CA, 92325
Full name of registrant (s) is (are) RAYMOND E ACUNA 388 TETLEY LN CRESTLINE CA 92325. The business is conducted by: an Individual. 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.) This statement was filed with the County Clerk of Los Angeles County on 01/04/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 01042019. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/11/2019, 01/18/2019, 01/25/2019, 02/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB22019021904MT

FICTITIOUS BUSINESS NAME STATEMENT FILE NO.20190000155
The following person (s) is (are) doing business as:
PAL PACIFIC BROKERAGE.
6978 TULARE PLACE
ALTA LOMA, CA, 91701
Full name of registrant (s) is (are) STEPHEN B PALKO 6978 TULARE PLACE ALTA LOMA CA 91701. The business is conducted by: an Individual. 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.) This statement was filed with the County Clerk of Los Angeles County on 01/04/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 04212011. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/11/2019, 01/18/2019, 01/25/2019, 02/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB22019021903MT

FICTITIOUS BUSINESS NAME STATEMENT FILE NO.20190000144
The following person (s) is (are) doing business as:
TIGER EYE CAPITAL.
10790 CIVIC CENTER DR SUITE 202
RANCHO CUCAMONGA, CA, 91730
Full name of registrant (s) is (are) DAVID G VARGAS 10790 CIVIC CENTER DR SUITE 202 RANCHO CUCAMONGA, CA 91730. The business is conducted by: an Individual. 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.) This statement was filed with the County Clerk of Los Angeles County on 01/03/2019. The registrant (s) has (have) NOT commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/11/2019, 01/18/2019, 01/25/2019, 02/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB22019021901MT

FICTITIOUS BUSINESS NAME STATEMENT FILE NO.20190000145
The following person (s) is (are) doing business as:
SEPHILIP RADIOLOGY.
518 E BUENA VISTA ST
RED LANDA, CA, 92373
Full name of registrant (s) is (are) SEPHILIP RADIOLOGY INC 518 E BUENA VISTA ST REDLANDS CA 92373; 518 E BUENA VISTA ST RED LANDA, CA, 92373;. The business is conducted by: a Corporation. 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.) This statement was filed with the County Clerk of Los Angeles County on 01/03/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/11/2019, 01/18/2019, 01/25/2019, 02/01/2019
SAN BERNARDINO COUNTY SENTINEL CNBB22019021902MT
CNBB32019031956MT FILE NO.20190000261
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
BLUE EYE SURF.
13476 GOLDEN SAND AVE
VICTORVILLE, CA, 92392-6263
Full name of registrant (s) is (are) NONNA N. HARRIS 13476 GOLDEN SAND AVE VICTORVILLE, CA 92392. The business is conducted by: an Individual. 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.) This statement was filed with the County Clerk of Los Angeles County on 01/07/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031956MT

CNBB32019031955MT FILE NO.20190000339
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
CCCF EASTVALE.
3945 SCHAEFER AVE
CHINO, CA, 91710
Full name of registrant (s) is (are) CALVARY CHAPEL CHINESE FELLOWSHIP 3945 SCHAEFER AVE CHINO, CA 91710; 3945 SCHAEFER AVE CHINO, CA, 91710;. The business is conducted by: a Corporation. 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.) This statement was filed with the County Clerk of Los Angeles County on 01/09/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031955MT

CNBB32019031954MT FILE NO.20190000290
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
INTERNOVA PLASTICS.
355 OAK ST
SAN BERNARDINO, CA, 92401
Full name of registrant (s) is (are) CARLOS MARTINEZ INNOVATEX, CORP 355 OAK ST SAN BERNARDINO, CA 92401; 355 OAK ST SAN BERNARDINO, CA, 92401;. The business is conducted by: a Corporation. 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.) This statement was filed with the County Clerk of Los Angeles County on 01/08/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 1/08/2019. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031954MT

CNBB32019031953MT FILE NO.20190000320
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
SCO TRUCKING.
369 S MAPLE AVE
RIALTO, CA, 92376
Full name of registrant (s) is (are) SAUL ONTIVEROS 369 S MAPLE AVE RIALTO, CA 92376. The business is conducted by: an Individual. 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.) This statement was filed with the County Clerk of Los Angeles County on 01/08/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031953MT

CNBB32019031952MT FILE NO.20190000313
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
SATELLITE PROS.
750 EAST E. STREET
ONTARIO, CA, 91764
Full name of registrant (s) is (are) JEEVA CORPORATION 750 EAST E. STREET ONTARIO, CA 92347; 750 EAST E. STREET ONTARIO, CA, 91764;. The business is conducted by: a Corporation. 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.) This statement was filed with the County Clerk of Los Angeles County on 01/08/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 1/14/2014. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031952MT

CNBB32019031951MT FILE NO.20190000307
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
WILD MOUSE DESIGN.
32582 KENTUCKY ST
YUCAIPA, CA, 92399
Full name of registrant (s) is (are) BERNARD F. DEIBEL 32582 KENTUCKY ST YUCAIPA, CA 92399. The business is conducted by: an Individual. 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.) This statement was filed with the County Clerk of Los Angeles County on 01/08/2019. The registrant (s) has (have) NOT commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031951MT

CNBB32019031950MT FILE NO.20190000272
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
OBI CREATIONS.
1322 SAN PABLO AVENUE
REDLANDS, CA, 92373
Full name of registrant (s) is (are) KATHLEEN S. GURA 1322 SAN PABLO AVENUE REDLANDS, CA 92373. The business is conducted by: an Individual. 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.) This statement was filed with the County Clerk of Los Angeles County on 01/08/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031950MT

CNBB32019031949CH FILE NO.20190000382
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
C AND A CONSTRUCTION UNLIMITED.
378 SEQUOIA ST.
SAN BERNARDINO, CA, 92407
P.O. BOX 9286
SAN BERNARDINO, CA, 92427-1886
Full name of registrant (s) is (are) CHARLES D. BAIRD 378 SEQUOIA ST SAN BERNARDINO, CA 92407. The business is conducted by: an Individual. 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.) This statement was filed with the County Clerk of Los Angeles County on 01/09/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031949CH

CNBB32019031948CH FILE NO.20190000371
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
ALL INLAND EMPIRE DIESEL REPAIR.
10833 RAMONA AVE
MONTCLAIR, CA, 91763
Full name of registrant (s) is (are) RAUL DOMINGUEZ VALLE 10833 RAMONA AVE MONTCLAIR, CA 91763. The business is conducted by: an Individual. 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.) This statement was filed with the County Clerk of Los Angeles County on 01/09/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 12/26/2018. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031948CH

CNBB32019031947CH FILE NO.20190000361
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
SUPER8- #50673.
205 E. HOSPITALITY LANE
SAN BERNARDINO, CA, 92408
Full name of registrant (s) is (are) SB SAN BERNARDINO, LLC 205 E. HOSPITALITY LANE SAN BERNARDINO, CA 92408; 205 E. HOSPITALITY LANE SAN BERNARDINO, CA, 92408;. The business is conducted by: a Limited Liability Company. 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.) This statement was filed with the County Clerk of Los Angeles County on 01/09/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 08/29/2018. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031947CH

CNBB32019031946MT FILE NO.20190000353
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
THE BRAID GALLERY.
464 W HIGHLAND AVE
SN BERNARDINO, CA, 92405
Full name of registrant (s) is (are) LA TONYA CARR 464 W HIGHLAND AVE SAN BERNARDINO, CA 92405. The business is conducted by: an Individual. 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.) This statement was filed with the County Clerk of Los Angeles County on 01/09/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 4/02/2001. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031946MT

CNBB32019031945MT FILE NO.20190000357
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
CHEMITA SMOG.
1218 W MERRILL AVE
RIALTO, CA, 92376
15448 EL MOLINO ST
FONTANA, CA, 92335
Full name of registrant (s) is (are) MAYBE OLIVAS ARMENTA 15448 EL MOLINO ST FONTANA, CA 92335. The business is conducted by: an Individual. 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.) This statement was filed with the County Clerk of Los Angeles County on 01/09/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031945MT

CNBB32019031944MT FILE NO.20190000370
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
RENAISSANCE NAIL.
1775 W RENAISSANCE PKWY UNIT #630
RIALTO, CA, 92376
Full name of registrant (s) is (are) JEANNE T. NGO 1775 W RENAISSANCE PKWY UNIT #630. The business is conducted by: an Individual. 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.) This statement was filed with the County Clerk of Los Angeles County on 01/09/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031944MT

CNBB32019031943MT FILE NO.20190000193
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
IMURLINK INTERPRETING SERVICES.
1172 TERRACE AVE
COLTON, CA, 92324
Full name of registrant (s) is (are) PATRICIA M CHAVEZ 1172 TERRACE AVE COLTON, CA 92324. The business is conducted by: an Individual. 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.) This statement was filed with the County Clerk of Los Angeles County on 01/04/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 11/30/2012. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031943MT

CNBB32019031942MT FILE NO.200190000338
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
EMPIRE FAMILY WELLNESS ACUPUNTURE AND HERBS.
124 EAST F ST 6
ONTARIO, CA, 91764
Full name of registrant (s) is (are) SU JIN PARK 124 EAST F ST 6 ONTARIO, CA 91764. The business is conducted by: an Individual. 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.) This statement was filed with the County Clerk of Los Angeles County on 01/09/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031942MT

CNBB32019031942MT FILE NO.200190000338
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
EMPIRE FAMILY WELLNESS ACUPUNTURE AND HERBS.
124 EAST F ST #6
ONTARIO, CA, 91764
Full name of registrant (s) is (are) SU JIN PARK 124 EAST F ST #6 ONTARIO, CA 91764. The business is conducted by: an Individual. 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.) This statement was filed with the County Clerk of Los Angeles County on 01/09/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031942MT

CNBB32019031941IR FILE NO.20190000360
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
ROSALES TRANSPORT.
13058 S. BONVIEW AVE
ONTARIO, CA, 91761
P.O. BOX 310955
FONTANA, CA, 92331
Full name of registrant (s) is (are) JESUS ROSALES 13058 S. BONVIEW AVE ONTARIO, CA 91761. The business is conducted by: an Individual. 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.) This statement was filed with the County Clerk of Los Angeles County on 01/09/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 12/01/2018. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031941IR

CNBB32019031940IR FILE NO.20190000181
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
SURREY TRUCKING.
1710 WEST FOOTHILL BLVD UNIT D
UPLAND, CA, 91786
1762 SURREY LN
POMONA, CA, 91768
Full name of registrant (s) is (are) BRENDA A. GUIZAR 1762 SURREY LN POMONA, CA 91768. The business is conducted by: an Individual. 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.) This statement was filed with the County Clerk of Los Angeles County on 01/04/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031940IR

CNBB32019031939IR FILE NO.20190000337
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
ELITE TELCOM.
751N VIA DOLCETTO AVE
ONTARIO, CA, 91764
Full name of registrant (s) is (are) BRIAN MILLER 751 N VIA DOLCETTO AVE ONTARIO, CA 91764. The business is conducted by: an Individual. 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.) This statement was filed with the County Clerk of Los Angeles County on 01/09/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031939IR

CNBB32019031938IR FILE NO.20190000462
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
THE WHEEL DEAL AUTO WHOLESALE.
765 S GIFFORD AVE 18
SAN BERNARDINO, CA, 92408
Full name of registrant (s) is (are) WISE GUYS KUSTOMS 765 S GIFFORD AVE SAN BERNARDINO, CA 92408; 765 S GIFFORD AVE 18 SAN BERNARDINO, CA, 92408;. The business is conducted by: a Limited Liability Company. 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.) This statement was filed with the County Clerk of Los Angeles County on 01/10/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031938IR

CNBB32019031937CH FILE NO.20190000423
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
UPLIFTING ARTS ACADEMY.
14755 FOOTHILL BLVD. UNIT P
FONTANA, CA, 92335
Full name of registrant (s) is (are) SHAQUAN K. HENDERSON 10950 CHURCH ST APT. 423 RANCHO CUCAMONGA, CA 91730. The business is conducted by: an Individual. 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.) This statement was filed with the County Clerk of Los Angeles County on 01/10/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031937CH

CNBB32019031936MT FILE NO.20190000450
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
CATHY’S NAILS.
7820 VALMONT ST
HIGHLAND, CA, 92346
Full name of registrant (s) is (are) HAN T. NGUYEN 7820 VALMONT ST HIGHLAND, CA 92346. The business is conducted by: an Individual. 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.) This statement was filed with the County Clerk of Los Angeles County on 01/10/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 11/01/2018. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031936MT

CNBB32019031935MT FILE NO.20190000454
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
WEBBLOFT LLC.
5579 EASTWOOD AVENUE
RANCHO CUCAMONGA, CA, 91737
Full name of registrant (s) is (are) WEBBLOFT LLC 5579 EASTWOOD AVENUE RANCHO CUCAMONGA, CA 91737; 5579 EASTWOOD AVENUE RANCHO CUCAMONGA, CA, 91737;. The business is conducted by: a Limited Liability Company. 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.) This statement was filed with the County Clerk of Los Angeles County on 01/10/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031935MT

CNBB32019031934MT FILE NO.20190000444
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
STRAINS DISPENSARY.
16600 KOALA RD BLDG. B
ADELANTO, CA, 92301
Full name of registrant (s) is (are) HIGH DESSERT RESEARCH AND DEVELOPMENT, INCORPORATED 16600 KOALA RD BLDG. B ADELANTO, CA 92301; 16600 KOALA RD BLDG. B ADELANTO, CA, 92301;. The business is conducted by: a Corporation. 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.) This statement was filed with the County Clerk of Los Angeles County on 01/10/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031934MT

CNBB32019031933MT FILE NO.20190000422
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
ALEJANDRO M TRUCKING.
15138 ARROW BLVD
FONTANA, CA, 92335
Full name of registrant (s) is (are) ALEJANDRO MACIEL 1145 42ND PL LOS ANGELES, CA 90011. The business is conducted by: an Individual. 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.) This statement was filed with the County Clerk of Los Angeles County on 01/10/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 10/03/2017. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031933MT

CNBB32019031932MT FILE NO.20190000412
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
INSTINCT DRIVEN.
1125 W 10TH ST
SAN BERNARDINO, CA, 92411
Full name of registrant (s) is (are) ENRIQUE H. RUIZ 1125 W 10TH ST SAN BERNARDINO, CA 92411. The business is conducted by: an Individual. 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.) This statement was filed with the County Clerk of Los Angeles County on 01/10/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031932MT

CNBB32019031931CH FILE NO.20190000526
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
UNITED SPECS OPTICAL.
811 N LA CADENA DR
COLTON, CA, 92324
Full name of registrant (s) is (are) STEPHANIE A. GOMEZ 2237 CRESCENT CIR COLTON, CA 92324. The business is conducted by: an Individual. 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.) This statement was filed with the County Clerk of Los Angeles County on 01/11/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031931CH

CNBB32019031930CH FILE NO.20190000536
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
ADCM TRANSPORT.
584 EAST F ST
COLTON, CA, 92334
Full name of registrant (s) is (are) CRISTINA M. ESTRADA MOLINA 584 EAST F ST COLTON, CA 92334. The business is conducted by: an Individual. 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.) This statement was filed with the County Clerk of Los Angeles County on 01/11/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031930CH

CNBB32019031929CH FILE NO.20190000519
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
ALONDRAS CLEANING SERVICES.
11676 OAK KNOLL CT.
FONTANA, CA, 92337
Full name of registrant (s) is (are) MARIA A. ALVAREZ 11676 OAK KNOLL CT FONTANA, CA 92337. The business is conducted by: an Individual. 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.) This statement was filed with the County Clerk of Los Angeles County on 01/11/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031929CH

CNBB32019031928CH FILE NO.20190000479
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
MISS & MR. AMERICAN BEAUTIES & TALENT PAGEANT.
323 EAST D ST
ONTARIO, CA, 91764
P.O. BOX 9435
ONTARIO, CA, 91762
Full name of registrant (s) is (are) VICKI J. WILLIAMS-ANAYA 323 EAST D ST ONTARIO, CA 91764. The business is conducted by: an Individual. 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.) This statement was filed with the County Clerk of Los Angeles County on 01/11/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031928CH

CNBB32019031927MT FILE NO.20190000496
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
REDLANDS SMP.
108 ORANGE ST STE #106
REDLANDS, CA, 92373
Full name of registrant (s) is (are) FRANCISCO J. CANIZALES 108 ORANGE ST STE #106 REDLANDS, CA 92373. The business is conducted by: an Individual. 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.) This statement was filed with the County Clerk of Los Angeles County on 01/11/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031927MT

CNBB32019031926MT FILE NO.20190000488
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
DJA ENTERPRISES.
7812 CHINO AVE
ONTARIO, CA, 91761
Full name of registrant (s) is (are) DONALD J. JR. ARIAS 7812 CHINO AVE ONTARIO, CA 91761. The business is conducted by: an Individual. 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.) This statement was filed with the County Clerk of Los Angeles County on 01/11/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031926MT

CNBB32019031925MT FILE NO.20190000484
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
JSC TRADING.
225 E MANCHESTER LANE
SAN BERNARDINO, CA, 92408
Full name of registrant (s) is (are) LENIE ALLEN M. SAMPAYAN 225 E MANCHESTER LANE SAN BERANRDINO, CA 92408. The business is conducted by: an Individual. 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.) This statement was filed with the County Clerk of Los Angeles County on 01/11/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031925MT

CNBB32019031924IR FILE NO.20190000492
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
J.H. WEISS REAL ESTATE INVESTMENTS.
12403 CENTRAL AVE. #114
CHINO, CA, 91710
Full name of registrant (s) is (are) JEFFREY H. WEISS 12403 CENTRAL AVE. #114 CHINO, CA 91710. The business is conducted by: an Individual. 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.) This statement was filed with the County Clerk of Los Angeles County on 01/11/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031924IR

CNBB32019031923IR FILE NO.20190000483
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
CALIFORNIA COURT SERVICES.
11859 BUNKER DRIVE
RANCHO CUCAMONGA, CA, 91730
15218 SUMMIT AVE #300-118
FONTANA, CA, 92336
Full name of registrant (s) is (are) DUSTIN CADOTTE 15218 SUMMIT AVE #300-118 FONTANA, CA 92336. The business is conducted by: an Individual. 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.) This statement was filed with the County Clerk of Los Angeles County on 01/11/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 1/11/2019. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031923IR

CNBB32019031921MT FILE NO.20190000236
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
CALVARY CHAPEL CHINESE FELLOWSHIP-EASTVALE.
3945 SCHAEFER AVE
CHINO, CA, 91710
Full name of registrant (s) is (are) CALVARY CHAPEL CHINESE FELLOWSHIP 3945 SCHAEFER AVE CHINO, CA 91710; 3945 SCHAEFER AVE CHINO, CA, 91710;. The business is conducted by: a Corporation. 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.) This statement was filed with the County Clerk of Los Angeles County on 01/07/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031921MT

CNBB32019031920MT FILE NO.20190000235
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
FABULOUS FINDS OF REDLANDS.
528 3RD ST
REDLANDS, CA, 92373
28831 TERRACE DR
HIGHLAND, CA, 92346
Full name of registrant (s) is (are) JEFFREY A. DIEHL 28831 TERRACE DR HIGHLAND, CA 92346. The business is conducted by: an Individual. 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.) This statement was filed with the County Clerk of Los Angeles County on 01/07/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031920MT
CNBB32019031919MT FILE NO.20190000221
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
BROTHERS GOURMET JAM’S & JELLIES.
298 S. SECOND AVE
UPLAND, CA, 91786
Full name of registrant (s) is (are) CHAD E. BUFLER 298 S. SECOND AVE UPLAND, CA 91786. The business is conducted by: an Individual. 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.) This statement was filed with the County Clerk of Los Angeles County on 01/07/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 12/27/2013. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031919MT

CNBB32019031918MT FILE NO.20190000223
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
NU IMAGES BY DANIELLE.
162 POMEGRANATE AVE
RIALTO, CA, 92377
Full name of registrant (s) is (are) DANIELLE E. JOHNSON 162 POMEGRANATE AVE RIALTO, CA 92377. The business is conducted by: an Individual. 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.) This statement was filed with the County Clerk of Los Angeles County on 01/07/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031918MT

CNBB32019031917IR FILE NO.20190000248
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
WIBOWO TATTOO.
13439 PEYTON DR APT 148
CHINO HILLS, CA, 91709
Full name of registrant (s) is (are) HERMAN A WIBOWO 13439 PEYTON DR. APT 148 CHINO HILLS, CA 91709. The business is conducted by: an Individual. 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.) This statement was filed with the County Clerk of Los Angeles County on 01/07/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031917IR

CNBB32019031916IR FILE NO.20190000209
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
J T CONCRETE.
1003 WESTERN AVE
COLTON, CA, 92324
Full name of registrant (s) is (are) ESVIN J. TARAX 1003 WESTERN AVE COLTON, CA 92324. The business is conducted by: an Individual. 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.) This statement was filed with the County Clerk of Los Angeles County on 01/07/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031916IR

CNBB32019031915CH FILE NO.20190000220
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
GET RAPID RESTORATION SERVICE.
12177 PLUTO DR
VICTORVILLE, CA, 92392
Full name of registrant (s) is (are) RONALD J. ROBINSON 12177 PLUTO DR VICTORVILLE, CA 92392. The business is conducted by: an Individual. 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.) This statement was filed with the County Clerk of Los Angeles County on 01/07/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031915CH

CNBB32019031914CH FILE NO.20190000208
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
TYCO WALLS.
3208 PARKGLEN WAY
ONTARIO, CA, 91761
P.O. BOX 85
ONTARIO, CA, 91762
Full name of registrant (s) is (are) D.T. ACOUSTICAL WALLS, INC. 3208 PARKGLEN WAY ONTARIO, CA 91761; 3208 PARKGLEN WAY ONTARIO, CA, 91761; P.O. BOX 85 ONTARIO, CA, 91762. The business is conducted by: a Corporation. 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.) This statement was filed with the County Clerk of Los Angeles County on 01/07/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 1/01/2019. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031914CH

CNBB32019031913CH FILE NO.20190000244
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
THE HAIRAPIST.
141 W FOOTHILL BLVD SUITE C
UPLAND, CA, 91786
Full name of registrant (s) is (are) LESLIE E. JANSE 10935 TERRA VISTA PKWY #182 RANCHO CUCAMONGA, CA 91730. The business is conducted by: an Individual. 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.) This statement was filed with the County Clerk of Los Angeles County on 01/07/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031913CH

CNBB32019031912CH FILE NO.20190000260
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
ATTRACTIVE GLASS.
29786 HAVENWOOD LANE
HIGHLAND, CA, 92346
Full name of registrant (s) is (are) TREVOR M. BAITY 29786 HAVENWOOD LANE HIGHLAND, CA 92346. The business is conducted by: an Individual. 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.) This statement was filed with the County Clerk of Los Angeles County on 01/07/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 1/07/2019. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031912CH

CNBB32019031911CH FILE NO.20190000256
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
C. NICK.
16770 SAN BERNARDINO AVE #8C
FONTANA, CA, 92335
Full name of registrant (s) is (are) CAITLIN N. WALKER 16770 SAN BERNARDINO AVE #8C FONTANA, CA 92335. The business is conducted by: an Individual. 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.) This statement was filed with the County Clerk of Los Angeles County on 01/07/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031911CH

CNBB32019031910CH FILE NO.20190000255
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
ER ENTERPRISES USA.
12657 NAPLES WAY
RANCHO CUCAMONGA, CA, 91739
Full name of registrant (s) is (are) ER ENTERPRISES USA LLC 12821 SEAHORSE DRIVE RANCHO CUCAMONGA, CA 91739; 12657 NAPLES WAY RANCHO CUCAMONGA, CA, 91739;. The business is conducted by: a Limited Liability Company. 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.) This statement was filed with the County Clerk of Los Angeles County on 01/07/2019. The registrant (s) has (have) NOT commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031910CH

CNBB32019031909IR FILE NO.20190000279
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
MOHAVE DESERT LAKE HOUSE.
26769 LAKEVIEW DR
HELENDALE, CA, 92342
P.O BOX 465
HELENDALE, CA, 92342
Full name of registrant (s) is (are) ELIZABETH ESPERICUETA 26769 LAKEVIEW DR HELENDALE, CA 92342. The business is conducted by: an Individual. 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.) This statement was filed with the County Clerk of Los Angeles County on 01/08/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031909IR

CNBB32019031908IR FILE NO.20190000275
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
B M T LTD.
5730 TAMARISK WAY
FONTANA, CA, 92336
Full name of registrant (s) is (are) MARLIN CRAIG 5730 TAMARISK WAY FONTANA, CA 92336. The business is conducted by: an Individual. 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.) This statement was filed with the County Clerk of Los Angeles County on 01/08/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 02/01/2016. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031908IR

CNBB32019031907CV FILE NO.20190000305
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
SUAVE MOTORS.
1680 SOUTH E ST SUITE B-113
SAN BERNARDINO, CA, 92408
Full name of registrant (s) is (are) FRANK VARELA 1680 SOUTH E ST SUITE B-113 SAN BERNARDINO, CA 92408. The business is conducted by: an Individual. 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.) This statement was filed with the County Clerk of Los Angeles County on 01/08/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 1/8/2019. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031907CV
CNBB32019031906CV FILE NO.20190000281
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
SUMMERSET LANDSCAPING INC.
7211 HAVN AVE STE E-221
ALTA LOMA, CA, 91701
Full name of registrant (s) is (are) SUMMERSET LANDSCAPING INC 9839 VIA ESPERANZA ALTA LOMA, CA 91739; 7211 HAVN AVE STE E-221 ALTA LOMA, CA, 91701;. The business is conducted by: a Corporation. 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.) This statement was filed with the County Clerk of Los Angeles County on 01/08/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 1/8/2019. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031906CV

CNBB32019031904MT FILE NO.20180014605
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
SONGHAMMER.
17847 PINE AVENUE
FONTANA, CA, 92335
Full name of registrant (s) is (are) DUSTIN L MILLER 17847 PINE AVENUE FONTANA, CA 92335; BENJAMIN S STEWART 111 E. MANFIELD ST. RIVERSIDE, CA 92507. The business is conducted by: a General Partnership. 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.) This statement was filed with the County Clerk of Los Angeles County on 12/28/2018. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on 12/04/2012. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031904MT

CNBB32019031903MT FILE NO.20180014597
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
CED TRANSPORTATION.
15705 SAGO RD APT #4
APPLE VALLEY, CA, 92307
Full name of registrant (s) is (are) CEDRIC STEWART LLC 15705 SAGO RD APPLE VALLEY, CA 92307; 15705 SAGO RD APT #4 APPLE VALLEY, CA, 92307;. The business is conducted by: a Limited Liability Company. 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.) This statement was filed with the County Clerk of Los Angeles County on 12/28/2018. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031903MT

CNBB32019031902EM FILE NO.20190000262
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
HURTADO ROOFING AND REPAIR.
473 E. CARNEGI DRIVE #200
SAN BERNARDINO, CA, 92408
Full name of registrant (s) is (are) IGNACIO HURTADO 2946 TWINBERRY AVE CLOVIS, CA 92319. The business is conducted by: an Individual. 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.) This statement was filed with the County Clerk of Los Angeles County on 01/07/2019. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031902EM

CNBB32019031901MT FILE NO.20180014621
FICTITIOUS BUSINESS NAME STATEMENT
The following person (s) is (are) doing business as:
FINAL STOP AUTO SALES.
1680 SOUTH E ST SUITE B111
SAN BERNARDINO, CA, 92408
1187 HUFF ST APT 2
SAN BERNARDINO, CA, 92410
Full name of registrant (s) is (are) YENICEY MARRERO TAMAYO 1187 HUFF ST APT 2 SAN BERNARDINO, CA 92410. The business is conducted by: an Individual. 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.) This statement was filed with the County Clerk of Los Angeles County on 12/28/2018. The registrant (s) has (have) commenced to transact business under the fictitious business name or names listed above on N/A. NOTICE-The 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 14411 at seq. Business and Profession Code). First filing 01/18/2019, 01/25/2019, 02/01/2019, 02/08/2019
SAN BERNARDINO COUNTY SENTINEL CNBB32019031901MT

Chase Merritt Trial In Horrific McStay Family Murder Case Begins

By Mark Gutglueck
The trial of Charles “Chase” Merritt for the 2010 murder of the four members of the McStay family got under way this week, more than four years after Merritt’s arrest in the horrific slayings.
Public consciousness of the matter, which was initially considered a multiple missing persons case, first manifested shortly after the family’s abrupt and inexplicable February disappearance from the north San Diego County home they moved into in November 2009. The circumstance was further mired in confusion when the family vehicle was discovered to have been abandoned near the U.S./Mexico border in San Ysidro and a video showed what could have been the four making their way on foot south across the border in roughly the same time frame. For more than three years, the matter remained cataloged by civil authorities, law enforcement and family members as a baffling missing persons case rather than one of multiple murders.
That changed in 2013, when an off-road motorcyclist came upon human remains that had been partially unearthed from one of two graves in the desert less than a mile off the I-15 Freeway just north of Victorville. In relatively short order it was determined that there were two shallow graves at the site in which Joseph McStay, 40; his wife, Summer, 43; and their two children, Gianni, 4; and Joseph Jr., 3, were buried. The dormant missing persons case being carried out by the San Diego Sheriff’s Department transformed instantly into a murder case involving the San Bernardino County Sheriff’s Department.
A year later, Charles Merritt, an independent contractor who had been involved with Joseph McStay in the manufacturing of decorative water fountains which were marketed to a largely affluent clientele, was arrested and charged with the murders.
Since that time, four years have elapsed as Merritt was represented by a series of defense attorneys appointed for him by the court, several of whom he fired over differences he had with them on the structuring of his legal defense. For an extended period of time, he represented himself, having obtained a special dispensation to be provided within his jail cell all of the materials relating to the case that was being put together against him, as since his arrest he has not been out of custody.
On Monday of this week, January 7, opening statements in the case were made before the 12 jurors and their 6 alternates, with San Bernardino County Supervising Deputy District Attorney Sean Daugherty offering a preview of the evidence and testimony to be presented against Merritt over the next two to three months. Daugherty’s compressed presentation essentially encapsulated the case against the defendant.
Without any tentativeness Daugherty maintained that Merritt’s motive in the killings was that Joseph McStay had discovered that his partner had pilfered money from the business by forging checks, which were cashed against the account for McStay’s company, Earth Inspired Products.
McStay marketed Earth Inspired Products’ fountains, artificial waterfalls and birdbaths. Those products consisted of ones purchased off-the shelf and ones McStay custom-designed. Merritt was the craftsman who constructed McStay’s custom fountains and waterfalls. Though Merritt attempted to delete the electronic record of checks which Daugherty insisted Merritt fraudulently issued to himself, the prosecutor indicated recovered data betrayed Merritt in the fraud he had carried out, and that the bogus computerized file he created to cover his tracks while accessing Joseph McStay’s “Quick Books” accounting system resulted in a tell-tale redundancy in the creation of a fraudulent entry that was identified by an all-lower case file name that used Merritt’s first and last names, which deviated from the pattern of entries Joseph McStay had used in his accounting efforts in which he capitalized the first and last names of the payees.
Furthermore, according to Daugherty, DNA evidence found within the McStay family Isuzu Trooper which was found near California’s border with Mexico on February 8, 2010 is an indication that it was Merritt who had last driven the vehicle before it was abandoned.
In laying out the highly circumstantial case against the defendant, Daugherty cited the consideration that all of Merritt’s known whereabouts which line up precisely with the prosecution’s theory of the commission of the murders are reflected in data extrapolated from his cell phone’s contact with cell towers during much of the timeframe of the McStay family’s disappearance, and that at the critical junctures in that timeline where his whereabouts cannot be documented, Merritt had turned his cell phone off, making tracking his comings and goings impossible. Daugherty’s suggestion was that this was a calculated move by Merritt. Nonetheless, the prosecution will present evidence that the defendant’s cell phone was pinging off of a cell tower in the desert area north of Victorville between 10:46 a.m. and 1:30 p.m. on February 6, 2010. That was just two days after the McStay family’s February 4 disappearance, and while Merritt was, prosecutors allege, burying the four bodies in two graves carved into a shallow depression in the desert landscape not visible to passers-by in an area proximate to the I-15 Freeway. Merritt had previously been a resident of Hesperia and attended Apple Valley High School in 1972, 1973 and 1974 was intimately familiar with the Victor Valley area. As late as 2012, he was operating, in partnership with Abayomi Adepoju a steel sculpture fabricating business out of the Clock Tower Professional Center in Hesperia.
Daugherty said cell phone records delineate contact between Joseph McStay and Charles Merritt during what would be the last days and hours of the McStay family’s lives, and that Joseph McStay had driven all the way from Fallbrook to Rancho Cucamonga to confront Merritt over his thefts on February 1, 2010. That confrontation over what Merritt was engaged in precipitated the murderous set of events that followed, Daugherty intimated to the jury.
Evidence to be presented in the prosecution’s case will demonstrate, Daugherty said, that Merritt possesses a combination of the genetic markers, a precise pattern which exists in one in 850 million within the human population, that match the DNA material left by the murderer in the McStay family’s vehicle.
Daugherty told the eight woman, four man jury and their four-man, two-woman panel of alternate jurors that the prosecution’s case would contain a fully-satisfactory accounting of three of the classically necessary elements of who, what, where, why, when and how contained in a journalistic narrative, to include who, how and why, of the slaughter of the McStay family. The who, Daugherty insisted, was Merritt, “sitting here in court today.” The why of the case was the defendant’s greed and insatiable need for money, said Daugherty. The prosecution would also illustrate, the prosecutor said, “how this family disappeared off the face of the earth.”
Merritt’s guilt was evinced, Daugherty suggested, by the way in which, before the family’s bodies were found and the murders confirmed as having taken place, Merritt was referring to the victims in the past tense in his exchanges with investigators when the matter was still being investigated as a missing persons’ case.
While acknowledging that “We can’t answer all the questions,” Daugherty said enough of the facts would be clear enough for jurors to come to a conclusion of moral certainty that Merritt is guilty beyond all reasonable doubt. The prosecution is seeking the death penalty in the case.
Daugherty said Merritt, who had characterized Joseph McStay as his best friend, was actually taking advantage of that friendship by writing and cashing multiple checks totaling more than $21,000 on the Earth Inspired Products account, which were entered into Joseph McStay’s QuickBooks accounting system both before and after the McStay family was murdered. Daugherty said Merritt’s efforts to mask what he had done by printing the checks and then seeking to delete any record of the account activity from the QuickBooks electronic registry had not succeeded, as the data had been recovered by investigators. “The defendant was already writing and printing checks on the business, from Joseph’s QuickBooks,” said Daugherty. Merritt’s thefts were augmented by calls to a QuickBooks customer service representative in which he represented himself as McStay in an effort to alter the nature of the account so he would have further direct access to the money in the Earth Inspired Products bank account.
Merritt was a calculating schemer and conman who, Daugherty said, “while claiming to be Joseph’s best friend, was forging checks from Joseph’s business, putting his hands in the cookie jar.”
More than that, Daugherty asserted, Merritt is as coldblooded of a sociopath as is imaginable, one who used a hammer to bludgeon a three year-old child, his four-year-old brother and their mother, in addition to their farther, from whom he had stolen that money. Thereafter, Daugherty said, Merritt “desperately tried to cover his tracks,” which included a host of deceptions in which he “misled investigators, talked in circles, and played the victim.” Merritt then callously used the money he had stolen, to bankroll his depraved wagering and eventual squandering of the ill-gotten proceeds from his thefts in long days and nights at the gaming tables at casinos in San Diego, San Bernardino and Los Angeles counties.
In the conclusion to his opening statement, Daugherty said, “Ladies and gentlemen, there will be some things the evidence can’t tell you, such as whether someone else or two other people helped him in the commission of this crime. But the evidence is clear. Charles Merritt was ripping off his best friend. He got caught. We can tell you the evidence will show the only person associated with this crime who had a connection with the High Desert was the defendant, that man right there. After we tell you the how and why, at the conclusion of this case, we will ask that you find him guilty.”
Daugherty was the only member of the prosecution team, which also features Supervising Deputy District Attorney Britt Imes and Deputy District Attorney Melissa Rodriguez, to offer an opening statement. The counterparts to the prosecution, defense attorneys James McGee and Raj Maline, gave opening remarks on Merritt’s behalf on Monday January 7, with McGee going first.
The defense team’s contention is that the McStay family was indeed killed as the result of a disagreement over money that grew out of the Earth Inspired Products operations, but that the murderer was not Merritt but rather another of Joseph McStay’s business partners, Dan Kavanaugh.
Both the investigation and the prosecution are hampered by what McGee first termed a “conclusionary bias,” in which the law enforcement agencies investigating the crime very early on set their investigative sights and firepower upon Merritt to the virtual exclusion of any other possible suspects. This resulted in the investigators missing evidence crucial to the case and misinterpreting evidence it did come across. The investigators’ incomplete and skewed findings were used to support the erroneous theory that Merritt had been stealing from his friend and business partner, thus giving him a motive for murder after Joseph McStay learned of what he had done, according to McGee and Maline. Rather, according to the defense, Merritt’s past and then-current livelihood was intricately linked to the success of Joseph McStay’s company, Earth Inspired Products. More to the point, Merritt’s future financial well-being was dependent on an even more lucrative prospect that Joseph McStay was pursuing that was potentially worth millions of dollars. In this way, Merritt’s personal financial interests, were absolutely and totally destroyed by Joseph McStay’s death, McGee and Maline maintain in explaining their theory that Merritt could not be the killer.
The prosecution’s suggestion that Inspired Earth Products checks issued to Merritt in the weeks and days surrounding the McStay family’s disappearance are evidence of forgery is an outright misrepresentation of the true facts, according to Merritt’s legal defense team. Those checks were valid ones issued to Merritt as payment for work or to secure materials and supplies for ongoing Inspired Earth Products projects, and evidence and testimony to be presented at trial will verify that, McGee and Maline propound.
Moreover, the accusations that Merritt had attempted to prevent the events surrounding the disappearance and death of the family from coming to light is provably untrue, McGee and Maline said, since evidence and testimony will show that Merritt was the first to alert authorities that something was amiss and was more adamant about those authorities taking the missing status of Joseph McStay seriously than any of his family members in the initial stages of the family’s disappearance.
Rather, McGee and Maline pointed to Kavanaugh as the actual murderer.
The contention by the prosecution that Merritt using the past tense in referring to the McStay family while he was being questioned by investigators then treating the disappearances as a missing persons case was an indication of his guilt is misleading, the defense argued, in that San Diego County Sheriff’s Detective Troy DuGal had utilized the past tense in posing the questions to Merritt during his interrogation with him.
The defense took issue with the prosecution’s narrative, insisting many of its elements, in particular the timeline and location, will ultimately clear Merritt., according to the defense.
McGee said that the autopsies performed on the McStays showed that both of the adults and one of the children died from “multiple injuries to their skulls from a three pound sledge hammer. Blunt force trauma to the head would create a lot of blood. Thirty percent of the blood flow of a person flows from the heart to your brain alone. There would be blood everywhere.”
McGee emphasized that there would have been “blood spatters… cast off stains [from the use of the hammer as a weapon]. Blood would be everywhere wherever this murder occurred and blood would be all over the person who did it. All over the house there would be pools of blood, on clothes, hands, shoes. It would be transferred throughout the house and out int the car. No blood was found in the residence.” One of the early lead investigators from the San Diego Sheriff’s Department, McGee said, stated that the McStay residence “was not a crime scene. It did not happen here.”
Furthermore, according to McGee “No screaming was heard in the neighborhood. There is not one witness who heard anything nor any evidence. That murder did not happen in that house.” Accordingly, along with the consideration that the family was clad in bedclothes such as pajamas demonstrates that the prosecution’s timeline, which is crucial to Merritt being shown to be the actual killer, is off, McGee asserted. While the prosecution maintains the murder occurred on February 4, “The clothes they were wearing indicate they were sleeping,” said McGee. “The family was alive until the morning of the fifth.”
McGee rejected the prosecution’s contention that the burial site was one that was carefully selected by Merritt based upon his long-held familiarity with the High Desert. Rather, McGee suggested, the actual killers had driven northward on the I-15 freeway with the bodies, seeking a place to dispose of them. He said along the entirety of that route, the periphery of the freeway is “developed” and that the desert area north of Victorville was the first place of immediate access off the highway where an ostensibly suitable area for that purpose was encountered. The gravesite eventually chosen by the killer or killers was not that good of one, and Merritt, who was knowledgeable of the area, would have taken the bodies to a more remote and better hidden area just a few miles distant, if he had been the murderer, according to McGee.
McGee hinted that there is a DNA bombshell that will soon explode to destroy the prosecution’s case. DNA extracted from a plastic coated wire that was used to bind Joseph McStay and which was yet wrapped around his remains in the burial site, was subjected to a less than fully exacting analysis by sheriff’s department investigators, McGee said. That analysis found that the DNA on the cord could not be matched with any of the McStay family members nor Merritt. Despite the prosecution’s objection to that assertion being made in front of the jurors, McGee said a yet-to-be provided analysis that is far more precise will confirm the defense contention that one or more person other than Merritt was or were responsible for the murders.
Additionally, McGee said, the DNA linked to Merritt found within the McStay family vehicle on the steering wheel was likely placed there as a result of Merritt and Joseph McStay shaking hands at the conclusion of their meeting in Rancho Cucamonga on February 1, just before Joseph McStay got into the Isuzu to return to Fallbrook.
On Tuesday, Wednesday and Thursday, Imes and Rodriguez undertook to lay the foundation of the case against Merritt. The first witness called was Susan Blake, Joseph McStay’s mother.
Under questioning by Rodriguez, Blake was able to offer some marginal support to the rough timeline the prosecution has laid out with regard to the disappearance and murders, though in some regards her testimony seemed to lend assistance to Merritt in his defense.
Perhaps most pointedly in this regard, Blake said that it was Merritt who first alerted her to the disappearance of her son, and that she had communicated with him when he sojourned to Fallbrook to see if he could locate Joseph McStay.
Blake said that she had continued to hold out hope that the family was alive, even after the few days they were missing stretched into to a week, then weeks, then months and then years.
Her account of when she was informed in a phone call by her surviving son, Michael, that the remains of her son Joseph, daughter-in-law and two grandchildren had been located in two graves in the desert was an emotionally riveting one.
“My son called me,” she said, indicating that before he broke the news to her he had inquired to make sure she was safely ensconced, such that Blake indicated that she may have had to call him back. She said that Michael told her that Joseph and his family had been “found. They were dead, all of them. I fell to the ground. They found them in the desert. He [Michael] met with the sheriff or someone [and was told] that they were dead. I didn’t believe it, or I didn’t want to believe it. I was working in Valencia. My [business] partner got some of my crew. They drove me home. My best friend, Emily, saw something on the news and was already coming over pick me up and take me to her house in Agoura. We had to be at the sheriff’s department the next morning.”
Blake described her excruciation as she learned of Joseph’s death. Upon hearing what she was told, Blake said, “I collapsed and I just couldn’t believe him. It can’t be. I asked about the little guys and he said they were also gone. I literally fell to the floor. How can you take this in?”
Earlier in her testimony, Blake gave an account of having gone down to her son’s home in Fallbrook the day after Valentine’s Day to look into the matter after having been told of the family’s disappearance some days before and being summoned there by her son Michael. She said that when she arrived on February 15, 2010, Michael was there with some sheriff’s department deputies and workers who were there to do renovative and remodeling work on the four-bedroom two-story house, which Joseph had moved into with his family in November 2009 after previously living in San Clemente. When she came inside Blake saw that the house was in a disheveled state, she said, with food out and rotting at various locations in the kitchen, mildew growing in the coffee grounds in a coffee pot, garbage unemptied in the trash containers and a foul odor permeating the downstairs area as a result. At some point she was given permission by San Diego Sheriff’s Detective Troy DuGal to do some rudimentary cleaning, throw out the garbage and wash the dishes. She did not, Blake said, do any sweeping, vacuuming or dusting that would have destroyed or removed evidence. She said she saw no indication of blood in the home.
Blake also testified that in the weeks and months after the disappearance of her son and his family, she had sought to keep the Earth Inspired Products business going by coordinating with Merritt and Kavanaugh. There were outstanding orders for fountains that needed to be completed and provided to waiting customers, Blake testified, and she said she had been contacted by one of her son’s customers in Saudi Arabia who was inquiring about a fountain he had made a large deposit on. Blake said she wrote $4,410 in checks against her own account and gave them to Merritt so that he could purchase materials to complete some of the projects, including the one for the Saudi Arabian. Money available from her son Joseph’s account had been used not to shore up the business but to pay child support for Joseph’s son by a previous marriage, she testified.
“Did you ever meet with Dan Kavanaugh and the defendant with regard to the business?” Rodriquez asked.
Blake said she met twice with Merritt and Kavanaugh at Kavanaugh’s residence in San Diego to discuss efforts at preserving her son’s company. Merritt’s role was to build the fountains. Kavanaugh, whose expertise lay in the area of creating and maintaining a website to promote and sell the fountains, was to continue his efforts in that regard.
Blake described Kavanaugh as an “IT [information technology] guy. Dan was going to put something into my computer to keep the business going. Chase [i.e., Merritt] and I went down there together. We drove together the first time to San Diego, close to the downtown area.” She said Kavanaugh lived in an apartment in a highrise building and that the discussion extended to “how to keep the business together until we could find my son and his family. There was money needed. Chase needed money to complete the orders.”
Rodriguez asked, “At some point in the meeting did it get heated?”
“Just a little bit at that meeting,” Blake said. “They had had their words. He [Merritt] wanted money and Dan didn’t want to put out any money. He [Kavanaugh] said, “You’ve had enough. You were already given money to complete these jobs.’ It wasn’t yelling and screaming at that meeting.”
It was at a subsequent meeting that the relationship between Kavanaugh and Merritt broke into outright hostility, Blake said.
In the last of the two meetings, “They were definitely yelling and screaming, big time, at each other, arguing, and Dan just wasn’t going to budge,” she said. “There was a lot of cussing. Chase wanted to wring his neck. It didn’t feel right. It was very scary. I left. I walked out. I said, ‘If my son loses his business, so be it, I need to find my family’ and I left.”
Blake said she never saw any return on the money she put into the effort to keep her son’s business intact by making sure the outstanding projects were brought to fruition. Blake said Merritt told her “he would receive money from the Saudi job.”
“Did he ever tell you he got paid that money?”Rodriguez asked.
“He said he was paid out $17,000, for sure,” said Blake.
“Did you ask him to be reimbursed?” Rodriguez inquired.
“Yes, sometimes I asked,” responded Blake.
“Did you ever receive that money?” Rodriquez asked.
“I did not,” said Blake.
Blake said that at one point she and her family were attempting to conduct an informational campaign about her son’s family having gone missing to see if leads on where they were might be stirred up. She said she asked Merritt if he would assist with distributing “fliers. I asked him to participate in that, and he wouldn’t.”
Blake testified that Joseph had told her “Chase had a gambling problem. He had paid money here and there to get him out of some problems, but it was costing him a lot of money.”
In the early stages of the attention being focused on the family’s disappearance when she was told the family vehicle had been found at the border and the San Diego County Sheriff’s Department believed they might have crossed over into Mexico, Blake said she was highly skeptical. Asked why, she said, “because my son wouldn’t go to Mexico or take his children over the border.” Later, she said, “when [authorities] showed us a video of a family of four going across the border I knew it wasn’t them.”
When Rodriguez asked how she knew that even though the video only showed them from behind, Blake said, “How they walked. What they were wearing.”
On direct questioning from Supervising Deputy District Attorney Britt Imes, Michael McStay testified that he and his brother had a business together building fountains in the late 1990s but that business collapsed as the result of a lawsuit. He later launched his own business installing fire sprinkler systems, Michael McStay said, with a start-up stake provided to him by his brother.
Michael McStay testified he first became focused on the disappearance of his brother and his family after getting a phone call on February 9. 2010 from his father in Texas. He said his father indicated he had received an email from Kavanaugh saying that he was having difficulty reaching Joseph. He said he attempted to reach his brother by phone but was not successful. He testified he had been “concerned but not alarmed” at the situation because he thought that with Valentine’s Day approaching, Joseph and Summer might have taken their children to Big Bear “to have a little R & R [rest and recreation]” since he knew that Summer’s family had access to some property there.
On February 13, 2010 he testified, he drove out to Fallbrook to check on the situation at his brother’s house, rendezvousing there with Merritt. Michael McStay testified that was both his first meeting with Merritt and the first time he had been to his brother’s house. Neither he nor Merritt had a key to the house, he testified, but when they went into the backyard, Merritt determined that one of the windows, that into a bedroom converted into his brother’s home office, was open. He testified he removed the screen, and sliding the window open, managed to climb up, clear the sill and crawl into the room, holding the internal blinds aside as he did so without any assistance from Merritt, who remained some 20 feet away near the backyard’s still-locked sliding glass door into the house. After he managed his way into the house, Michael McStay said, he went into the interior of the house and opened the sliding glass door to let Merritt in, but that Merritt declined his invitation to come into the house.
Michael McStay said he had hoped to find a phone number in the house to contact Summer McStay’s mother but was not able to locate her actual phone number, but did find one he mistook for being that of his brother’s mother-in-law, only to realize upon dialing it that it was his mother’s phone number. After tending to his brother’s dogs, which were within an enclosure in the backyard, and leaving a written message on the front door to tell his brother to call because the family was concerned about not being able to reach him, Michael McStay said, he left, hoping that his brother and his family would return home by the end of the Valentine’s Day holiday, but mentally committing to make a report to the San Diego Sheriff’s Department by 9 a.m. on Monday February 15, 2010, if his brother had not returned by that point.
On the morning of February 15, while at a work site, he testified, he called the sheriff’s department and was told to come to the San Diego County Sheriff’s Department north substation immediately. He said he drove his work vehicle home, picked up his then-wife and their daughters and drove out to the sheriff’s department substation. There he met Deputy Mike Tingley, and they then drove in their separate vehicles out to his brother’s house. He again, he said, gained entrance to the residence by crawling through the open backyard window into his brother’s home office to allow Tingley in to search the house. It was during his interaction with Tingley, Michael McStay testified, that he learned that his brother’s Isuzu Trooper “had been towed on the 8th as being abandoned somewhere down by the border.” That struck him as completely out of sensible order, Michael McStay said, since he knew “Summer would never take the boys down to Mexico,” which she deemed to be too dangerous of a place.
Michael McStay further testified that at some point later that year, he had set up a business with a similar but slightly different name to that of Earth Inspired Products, which he based out of his home so that his brother’s business could be sustained until his return.
During cross-examination, Maline pressed the witness with regard to the reliability of his recall of the dates he had cited in his testimony under direct examination. Michael McStay acknowledged that the passage of time had rendered him unsure of the precise timeline. Maline queried as to whether February 13, 2010 was indeed the first time he had been to his brother’s house. Michael McStay indicated he believed it was. Maline then confronted him with a statement he had made to investigators indicating he had been there on either February 4 or February 6.
Maline, armed with the witness’s cell phone records, delved into his claim of having gotten a call on February 9 from his father alerting him to his brother’s disappearance. After some examination of the records, it was determined that the phone call from his father had actually been made and received and then responded to in the afternoon of February 10, with the first incoming call at 3:48 p.m. and contact between them occurring shortly after 4 p.m.
Given the prosecution’s timeline, which the defense maintains is of critical importance in supporting the prosecution’s narrative of Merritt’s guilt, Michael McStay’s concession that his recollection was a day off resounded around the courtroom as completely understandable given the passage of nearly nine years since the event. It was, nevertheless, considered to be of weighty significance by the defense camp.
Throughout their testimony, both Susan Blake and Michael McStay came across as strong and credible witnesses for the prosecution, whatever the precise implication of that testimony may manifest down the line. Though each at times grew somewhat emotional when speaking about their son and brother, neither showed any signs of a personal animus toward Merritt, with both referring to him on occasion as “Chase,” Merritt’s chosen diminutive of his Christian name. While the cross-examination of Susan Blake was somewhat less aggressive than the cross-examination of her son, neither one was provoked into showing any hostility toward the defense team. Michael McStay in particular, given the sometimes pointed questioning that was aimed, seemingly, at impugning his credibility or the accuracy of his recollection, maintained his equanimity throughout his responses.
Michael McStay’s testimony began on Tuesday, but had not concluded as the 5 o’clock hour approached. It resumed the next day but his appearance as a witness was bifurcated by the early Wednesday morning appearance of Jennifer Mitchley, who was subjected to direct examination and then cross examination as the first witness of the day. Mitchley, who lived just a few doors up and across the street from the McStay family on Avocado Vista Lane, testified to establish the validity of video footage taken by two external security cameras mounted at her residence facing the street. Those cameras captured moving images of a vehicle that appeared to pull into the driveway of the McStay residence at 7:47 p.m. on Feb. 4, 2010, which prosecutors allege was Merritt’s truck. The video was shown during Mitchley’s testimony, two days after it had originally been previewed during Monday’s opening arguments. It is the prosecution’s contention that the video captures Merritt arriving to carry out the killings at the McStay premises. On Monday, during his opening statement, McGee had made a graphic comparison of the image on the video and a to-scale image of Merritt’s truck in which the headlights and taillights of the two were shown to be out of size proportion and not in alignment with one another. Mitchley testified that investigators downloaded from her home computer a portion of the footage that her that video security system captured, but that due to a malfunction video from February 5 through February 14 were not available.
Early on Thursday, Michael McStay testified that with the permission of the San Diego County Sheriff’s Department, he had removed his brother’s computer from the Fallbrook house, intending to see if he might glean clues from it as to the whereabouts of his brother and his family, as well as get some photos with which to make a flyer. He was unable to access the computer to do so, however, he said because he did not have a power cord for the machine. The computer was later returned to his brother’s house.
During Michael McStay’s testimony, Imes elicited from him an indication that Merritt had told him there was a warrant for his arrest or that he otherwise had a criminal record. Outside the presence of the jury, this elicited a strong protest from Merritt’s defense team, who asserted to Judge Michael A. Smith that this was an unfair ploy being used to prejudice the jury against the defendant.
Indeed, Merritt does have multiple criminal convictions. None, however, are for violent crime.
No record of Merritt’s juvenile convictions, if any, was available to the Sentinel.
All of the crimes contained in Merritt’s available criminal jacket pertain to ones committed by him after he had reached the age of majority.
On February 4, 1977, he was convicted of burglary, for which he served a 66 day jail sentence.
On July 28, 1977, he was convicted of petty theft, for which he was given a 60 day sentence.
On October 24, 1978, he was convicted of criminal trespass, and given a 30 day sentence.
On November 18, 1978, he was convicted of burglary and sentenced to two years in state prison.
On April 16, 1985, he was convicted of receiving stolen property. He was sentenced to 365 days in county jail as a consequence.
On February 4, 1987, he was convicted of receiving stolen property, which netted him 16 months in state prison.
On May 21, 1988, he was convicted of receiving stolen property. He spent 14 days in prison as a result.
On June 17, 1988, he was convicted of a parole violation but was not incarcerated.
On April 2, 2001, he was convicted of burglary and grand theft. He was sentenced to 180 days in jail.
On at least 11 occasions, he failed to appear in court as scheduled. In seven of those cases, warrants were issued for his arrest. At the time of the McStay family murders, he was wanted on a probation violation warrant.
Testifying later on Thursday was Kathleen Conwell, a San Diego County animal control officer, who was dispatched from Carlsbad on February 14, 2010 to the McStay residence to look into a complaint regarding abandoned animals on the property. She said she noted that parked in the house’s driveway was a Dodge pickup truck, which upon her vehicle check request to the sheriff’s department was identified as belonging to Joseph McStay. There was no response to her knock at the front door, upon which she said there were notes to Joseph asking him to contact various people. She opened the gate to the backyard and could see two dogs, including a large Rottweiler, in the backyard. She posted a notice of abandoned animals on the property on both the front door and the gate, which she acknowledged were misdated January 31. She then went to an immediately adjacent home, she said, speaking with the resident there, identified as a Mrs. Anderson, who gave her Michael McStays’s contact information. She called him, but did not reach him immediately. She then contacted the sheriff’s department to have that agency do a welfare check on the property. Michael McStay returned her call at that point. He told her he had called the sheriff’s department already, and a welfare check had been done earlier that week. She testified she called the sheriff’s department and canceled the welfare check request she had just made.
Also testifying on Thursday was San Diego Sheriff’s Sergeant Michael Tingley, who in 2010 was a deputy. Tingley testified that earlier in February, Deputy Craig Hyer had done a check of the McStay residence after a request for one had come in. Tingley said did a check to see if Joseph McStay was in custody, which came up negative. Tingley then carried out a vehicle “registered to” check on Joseph McStay, and learned of the Isuzu Trooper. A further inquiry determined that the vehicle had been towed by Western Towing from the San Ysidro Shopping Mall and impounded. He called Western Towing and asked if there was anything in the vehicle and was informed there was a blanket and a couple of car seats in the back. He then placed a “verbal hold” on the Isuzu, he said, instructing Western Towing not to release it until a detective contacted the tow company with regard to it.
Tingley testified he then spoke by phone with the reporting party that had requested the welfare check, whom he identified as Michael McStay, on February 15. He said he arranged to meet Michael McStay at the substation and after doing so, they both drove out in separate vehicles to the McStay residence in Fallbrook at around 2 p.m. He said that Michael McStay informed him he had previously gained entrance to the home through a back window and he waited at the front of the house while Michael McStay went around to the back of the house and then a short time later opened the front door to let him in. He said he did a brief walk-through of the house and took “four or five photographs, which upon display turned out to number seven, including one of Joseph’s home office, an upstairs bedroom, a room in a mostly empty room which had a small desk in it, a bedroom, a bathroom with clothes on the counter, a closet with clothing in it and a photo taken at the top of the stairs pointing down to the ground level.
Those photos were displayed to the jury and the courtroom observers.
Tingley said he saw no obvious signs that a struggle had occurred in the home and no blood or any indication of tissue or dead bodies. He summoned two other officers and they together did what Tingley called “an area canvas,” which turned up nothing of note. After satisfying himself that there was nothing further to look into immediately, the officers were released from the scene to go write reports.
Though Tingley said that there was no sign of forced entry nor any obvious indication that anyone had been murdered there, he said “It appeared that whoever was there, in my mind, just got up and left. There were plates of food half-eaten. Usually people at least take the plates or dishes to the sink. It was a missing family of four, not something rooted on a daily basis. There was something not jibing. It just didn’t seem normal.”
For that reason, Tingley said, he called the homicide division to bring it’s investigative resources to bear on the matter.

Solons Now Considering Eight Of The Thirteen Who Sought Upland Council Berth

The Upland City Council this week sifted through the applications of fifteen residents who had offered to fill the one missing slot among its ranks and has now winnowed the field of those it will continue to consider to eight.
Those yet in the running for post are Lois Sicking Dieter, an air pollution specialist/engineer with the California Air Resources Board; Carlos Francisco Flores, a police sergeant with the City of Riverside; Neil Gerard, a 41-year resident and the retired associate dean of students at Pomona College; Eddie Limbaga, a 25-year resident and the owner of Agabmil Properties LLC and of Hybrid Hockey Industries; Shannan Maust, a consultant in the retail industry who formerly worked for Nordstrom; William Velto, a 58-year resident and branch manager broker for Tarbell Realtors in Upland who is a member of the planning commission; Ralph Cavallo is a retired Southern California Edison executive who has been active in youth sports and other community programs; and Glenn Bozar, a retired logistics manager with TE Connectivity and a former member of the city council from 2012 to 2016.
The need to select a council member to bring the panel to its full five-member strength comes as a consequence of last year’s first by-district election, which under the circumstances that apply, resulted in some political calculation by Janice Elliott, who was elected to the council at-large in 2016.
The division of the city into four voting districts creates a circumstance in which council members must now be elected according to their residency within each of those districts, which in Upland are enumerated as the First, Second, Third and Fourth, the city’s northwest, northeast, southwest and southeast quadrants, respectively. Last year, 2018, the posts in the Second, Third and Fourth districts were to be contested. In 2020, the First District and the mayoralty, which is yet to be elected at-large, will be at stake.
Elliott could have continued to serve in the at-large capacity she was elected to in 2016, but when that term expires, she would not be able to seek reelection to the council, because she is a resident of the Second District, and would thus have to wait until 2022 to vie again for the council. Thus, she chose to vie for the Second District position being contested in November. She was victorious. To assume the Second District post, she had to vacate the at-large seat she held. Rather than hold an election to fill for the two years remaining on the term of the position she resigned from, the city council last month opted to appoint a resident to fill the opening. Because it is an at-large position, there are no residency requirements beyond living within Upland’s city limits.
On Monday January 7, the council held a special meeting at 6 p.m to hear oral presentations from the applicants to fill the vacancy and discuss the appointment of a candidate the council collectively deemed qualified to hold the post.
The council heard from 13 of the 15 who applied, as two, Rod McAulliffe and Craig Harper withdrew their requests to be considered.
After hearing the presentations and the council undertook its discussion, Councilman Rudy Zuniga nominated Glenn Bozar and Councilwoman Janice Elliott seconded that motion. The vote to approve the former councilman deadlocked at 2-to-2, with Mayor Debbie Stone and Councilman Ricky Felix unwilling to support that appointment.
After some further discussion, it was resolved for the entirety of the council to make to make suggestions/nominations for further consideration at a future convocation of the council. At that point, Sicking-Dieter, Flores, Gerard, Limbaga, Maust, Velto and Cavallo were identified as having made a favorable impression on at least one of the council members, along with Bozar. City Attorney Jim Markman, however, opined that Bozar was out of any further contention for the spot, as he had already been nominated, seconded, voted upon and rejected. When both Zuniga and Elliott mentioned Bozar directly, Markman said Bozar would need to find a nomination from someone on the council other than those who had already nominated him – Elliott and Zuniga – to remain under consideration. With support for
Sicking-Dieter, Flores, Gerard, Limbaga, Maust, Velto and Cavallo having been expressed, the council then voted, unanimously to invite them back for a further round of discussion and consideration. It thus appeared the prospect that Bozar would reemerge as a council member had passed.
When David Wade, an Upland resident shouted from the gallery, ‘What about Glenn Bozar?” Felix at that point inquired about Bozar’s inclusion.
“What about Bozar?” Felix said. “He should be on there. He had two people.”
Markman, who bears some animus toward Bozar, said, “The motion to appoint him failed, so to put him back into the process, somebody who voted against that motion would have to bring a motion to include him in this motion.”
“Then we have to have a motion to put him back on the list to be fair,” said Felix.
“Wouldn’t be fair…” Markman offered, yet trying to keep Bozar from receiving any further consideration.
“Would be fair,” Felix restated in clarification, “to put him on the list for the interviews. I make a motion to reconsider that.”
Zuniga seconded that motion and the council then voted unanimously to include Bozar among those to be interviewed.
Those interviews are to take place Wednesday January 16, at 3:00 pm in the meeting chambers at Upland City Hall.
Lois Sicking Dieter, a former Upland Parks and Recreation commissioner Monday night told the council and the public she would serve “the homeless to the executives. The top three issues that motivate me to run are the intended sell-off of Memorial Park, disregarding the rights of the citizens and the State Constitution, continued disregard of citizens’ rights as evidenced by the Cabrillo Park attempted sell-off, and the previous city council deciding that the November election would consist of council member elections for districts 2, 3 and 4, Common sense would tell me that Janice Elliott, already elected to the city council and living in District 2, continue in her term at large for two years and have elections for districts 1, 3 and 4. That didn’t happen. In my view, common sense, transparency and the greater good were not considered in this decision. Cultivating patience being an active listener, leading through building consensus” she said were her strengths. Having formerly worked as a registered nurse Sicking Dieter said he had “experience in handling stressful situations with significant consequences. I am routinely required to de-escalate others from extremely stressful situations.”
She said she was determined to address the issues bedeviling Upland, including “developing parkland, lack of trust, fiscal integrity, civic engagement and communication, not following the rule of law and improving staff wages, and the lack of accountability between elected officials and the citizens they serve.”
Eddie Limbarga told the council that he was a bidder on the Wayne Gretzky Hockey Center when it was sold years ago. “Everyone is valuable in what they have to offer their community,” he said. “I feel that the city has made steps toward the positive and I would like to continue this direction in any way that I can. If I can offer my experience of business and philanthropy to make a positive experience in my community, I’ll feel fulfilled. I’m openminded and motivated to find success for our city. I’ve always been a team player and a great leader. With the council I’ll be a part of a team. By working together we can accomplish great achievements.”
He said he would put a priority on “attracting business to keep our tax revenue in the city.”
Carl Francisco Flores emphasized that he lives in District 1. “I urge you to consider a District 1 resident,” he said. “You now have the opportunity to show the residents of District 1 that you believe that the residents of each district should have fair representation.”
Flores said that his status as a 24 year police officer “would bring a law enforcement perspective to the council when dealing with issues of public safety. I feel a non-politician such as myself is the best choice for Upland. I will come into politics with no loyalties to any big business, no groups and no current politicians. Instead, I come with an eagerness to help revitalize the city of Upland and I believe we do that by concentrating on a few issues. By investing in our local businesses to help increase sales tax revenue, our second highest form of revenue. I believe we should be searching for innovative tactics to solicit our residents and residents from surrounding cities to shop in Upland Investing in local businesses is investing in or future. With homelessness being a nationwide epidemic, we need to work closely with our [police] chief to ensure his department has the necessary tools, manpower and innovative technology to combat the homeless that are affecting our community’s visibility.”
He stood for, Flores said, “investing in our government by living within our means and finding new ways to conduct business within a balanced budget. I would work with you as a team to find that balance without affecting the services that Upland residents deserve.”
Neil Gerard said, “I am independent. I will make up my own mind based on research, my communication with constituents and colleagues and I will work collaboratively.”
Gerard indicated he was less than impressed with those vying against him for the appointment, saying of their representations about themselves, “I was reminded of an interlocking directorate, with the same small group of individuals vying to control multiple organizations. If we are going to change this city and regain the trust of its citizens and its employees, we are going to need to break out of the old ways of thinking with new ideas and new people. I have experience in areas I think would be helpful to the city now. These include areas like financial management, conflict resolution, organizational development, and project management. I have successfully used these administrative skills in a variety of nonprofit and volunteer organizations including serving as the business manager at a major nonprofit at Cal Poly Pomona.”
Bill Velto told the council, “I understand serving as a councilman is a privilege and does not give me any more rights than any resident. I also understand I must be fair and honest in all my dealings with the city. I also understand at no time can I put the needs of any special interest group ahead of the best interests of residents and the city. I also understand I may be required to make decisions that are not favorable to some of the residents.”
Velto said he had lived in Upland for 58 years with the exception of four years of active duty in the Navy. He touted his business acumen, reminding the council he operates two businesses in the city with over 100 employees. A District 1 resident, he said, “In my capacity as a business owner, I engage in hiring, terminating and contracts and budgeting. I have not agreed with all of the decisions made by councils in the past and that is one of the reasons I applied for this position. The revolving door of managers creates instability and a lack of trust in the community. City council members must work together and maintain their individual identities and beliefs and not be swayed by special interests.”
Ralph Cavallo said, “The need to increase our revenue is our largest issue. We could increase our sales tax revenue through a creative program for downtown development. Our approach has to be a different way to doing things from the past. We need a multi-level approach.”
Cavallo said, “I have no political motive in applying for this position. I just truly believe my qualifications and experience would be helpful in moving forward positively the newly elected council over their next two learning years. I commit if appointed that I will not use the position as a launching pad for the office of city mayor in 2020.”
Shannan Maust told the council she had attended the citizens academy offered through the police department and that she had created a business watch program which she said was “similar to neighborhood watch that would focus on business property, property owners and property managers, knowing this could eliminate some tedious work on the part of the current chief and police officers while utilizing my business background. I was excited to commit. The program focused on environmental design and reduction of blight on the Foothill corridor and Mountain Avenue. The program would address many of the issues the residents expressed in City Hall, like homelessness, crime reporting, raising the level of attractions for enticing residents to shop local, attracting new businesses that were desired by residents and most importantly streamlining communication with the city and police department. The program showed good results from areas of the city and accomplished an updated ordinance on clothing donation boxes, addressing areas on properties where owners could improve, visibility to deter crime by adding lighting and addressing landscaping, making it safer for patrons’ shopping experience. Some lots adding security guards are teaming up with adjoining lots to improve the areas. Simple low cost additions by the city, refreshing some signs and painting red curbs show good-faith partnership with the city. Unfortunately, the program has been a slower pace, which followed with the breakdown of our police department and revolving door of leadership in our city. I was encouraged in the meantime to help with the ‘Say no to panhandling program,’ and did so to keep building relationships with our city’s building owners and property managers. I did not want to have a large gap of time between relationships that had been built, but did find many challenges on who to share the valuable information with that was shared by our businesses that could further instrument change with the property managers and owners. Part of the business watch concept is also supporting our business owners on social media, attending ribbon cuttings and grand openings.”
Glenn Bozar said, “I want to use my past council experience, my management experience working for a $10 billion global manufacturer and my master’s degree in business administration to help this city council to succeed in dealing with the myriad of issues that you will be confronted with, and I have an open mind to listen to all sides of the issues. The city is a $130 million nonprofit service provider business, and I have the needed experience to know how it operates. The most important issues I see are long-term financial stability, public safety, homelessness and water. The long-term financial stability of the city is essential in that it provides the needed police, public works and administrative services residents demand and rely on. Public safety, streets, trees and parks can be maintained or improved only through financial stability. I have participated in the approval of annual city budgets, and understand the details of revenues and expenditures. While on the city council, I approved with the other council members some of the suggestions of the Citizens Review Financial Task Force. I have also reviewed from the outside auditor the comprehensive annual financial reports to help me better understand the financials of the city. Public safety and homelessness are linked and many police calls are to deal with homelessness or transient issues. While on the council I supported in conjunction with the police department many of the actions taken to alleviate these issues. In 2014 [then-Police]Chief [Jeff] Mendenhall requested additional patrol officers and police technicians. As chairman of the finance committee, I worked with staff to fund these much-needed positions within the existing city budget. I believe the city needs to help those individuals who want help and find them the local or county services. Alcohol, drug addition and mental health issues are the predominant problems of the homeless and transients, I have learned in my experience working with Bridges to Homelessness Ministry at my church. I believe the city needs to continue to adopt the best practice to get those help who need it. The city is fortunate to own water rights and maintain its water department and owns a majority share in the San Antonio Water Company and the West End Company. I was a member of the board of directors of both. Providing water to our residents and commercial businesses is essential. This city must ensure it has adequate supplies and look for opportunities and possibly reactivate wells. Water capture and percolation are key components to ensuring water supplies.”
-Mark Gutglueck

No Respite & Rather Escalation In Montclair Dispute Over Council Replacement

Just as Yugoslavia was thrown into a state of chaos after the death of Marshall Tito, the City of Montclair seven months after the abrupt resignation and death of Mayor Paul Eaton is descending into a state paralysis. The full resolution of the leadership vacuum that ensued with the dissolution of Eaton’s leadership has yet to be achieved, and a conflict over otherwise seemingly minor differences among the city council’s members is now mushrooming into a bareknuckled power struggle.
Eaton, who had been a member of the city council since 1988, was appointed mayor in 1995 following the resignation of then-Mayor Larry Rhinehart. Eaton completed three years of that term and then went on to be elected/reelected to five more four-year terms. Throughout that time, the city and council maintained a state of placid stability, with very little turnover on the council over a series of election cycles during which City Manager Lee McDougal answered to the city council. In 2010, MacDougal’s right hand man, Ed Starr succeeded him as city manager upon his retirement and the air of tranquility sustained itself for another eight years.
In 2017, a storm cloud loomed on Montclair’s horizon when Eaton suffered a heart attack, which sidelined him for a while. He initially seemed to be bouncing back but his health again downgraded and he found himself growing more and more infirm in the winter of 2017-18. He last attended a council meeting on March 5, 2018, and over the next three months Councilwoman Carolyn Raft, the city’s mayor pro tem, filled in for him in presiding over council meetings. After having missed more than 60 days of the city’s regular council meetings, Eaton was obliged to step down from his elected position or, in the alternative, the council was required to act to remove him. Ultimately, on July 5, 2018, Paul Eaton tendered his resignation. The council, mindful that the November election in which the mayoral position would be up for election was at that point only four months off, unanimously voted to elevate Eaton’s wife, Virginia, who goes by the name Ginger, to succeed him. As it was then generally believed and considered that Ginger Eaton had no lasting political ambition of her own and that as such she would not vie for mayor, her appointment had the advantage of not conferring what some believed might amount to an unfair advantage of incumbency to any one of the possible candidates for mayor in the 2018 election.
Paul Eaton had confided to Raft, who was first elected to the council in 1992 and as such was the longest-serving member of the panel, that he considered her to be the logical and best choice to succeed him. Two weeks after Paul Eaton’s resignation, he died.
John Dutrey, who was the second-longest serving member of the council after Raft, having first been elected in 1996, had mayoral ambition. Thus, with Raft’s concurrent decision to vie for mayor, a rivalry that theretofore had not previously existed between Dutrey and Raft manifested. Indeed, in years past going back to 2000, a political alliance of sorts had existed between the two, as they both were bound to vie for reelection in the even-numbered years corresponding with presidential elections. Given the comity and consonance that existed between them, their nearly identical voting records, their coequal identities as members of the existing Montclair political establishment and common interest in maintaining the status quo, it behooved them both to make no criticism of one another and indeed laud each other and compliment Paul Eaton for their respective performances in office during the political season. In 2004, 2008, 2012 and 2016, all three were victorious in their reelective efforts. Indeed, in 2012 in particular, when two political upstarts – Montclair’s former assistant finance manager, Richard Beltran, and his ally, Sean Brunske – ran together as a reform-oriented anti-incumbent slate aimed at shaking up City Hall, Raft and Dutrey had practically campaigned as a team in defense of the conventionality that existed at Montclair City Hall. Their collective appeal to the voters to not change horses in the middle of the stream and to avoid rocking a steady rolling boat steaming unerringly to its destination appealed to the voters and the duo were retained in office by a resounding majority of the city’s voters in that year’s balloting.
However, in last year’s election campaign, in which Sousan Elias and Kelly Smith were also running to make it a four-candidate field, Raft and Dutrey found themselves facing off against one another. And while the election did not decline into anything approaching the mudfests that have typified some other bitterly-fought local, state and national campaigns, both made serious efforts to prevail. Earnestly, Raft set about using the traditional campaigning methodology of walking precincts and going door-to-door to speak with registered voters, augmented by a sign campaign. Dutrey proved more aggressive than Raft. He moved to secure the endorsement of the police officers’ and city firefighters’ unions, according to some reports by making commitments to them to enhance their salary and benefit packages. While Dutrey did not devote himself to as energetic of a door-to-door personal voter contact approach as did Raft, he conducted a heavier signage campaign than she did, with his people posting signs at spots where they had permission to do so and monitoring places where the Raft campaign was posting her signs and then placing Dutrey signs at those spots, often without permission. Eventually Raft chaffed at this, leading to what are believed to be the first cross words that had ever passed between them.
Dutrey proved more creative in yet another way, sending out a subliminal message that was calculated to corral him more votes. Of French Basque extraction, his actual name is Javier John Dutrey. Professionally and politically in years past, he had dispensed with using Javier. But in recent years the long dormant Hispanic political giant in all of California to include San Bernardino County and Montclair has been awakening. With 72 percent of the city’s population self-identifying as Hispanic or Latino, Dutrey redesigned his campaign signs to promote himself as “Javier ‘John’ Dutrey.”
To a minority of the city’s Hispanic electorate, those familiar with Dutrey who recognized that he had for two decades merely represented himself as “John,” the move came across as offensively patronizing and exploitative. A larger cross section of Montclair voters, including a significant percentage of its registered Latino voters, however, moved to precisely the conclusion Dutrey was aiming for. The ruthless intensity of his campaign involved Dutrey in another questionable tactic. When two city employees made social media postings in support of Raft, Dutrey responded in a way that was interpreted as a threat to have them fired when he stated that they should not be getting involved in city politics. When those employees made an issue of what was occurring, Dutrey ultimately apologized. At the level where it counted, however, the impact had been achieved, as the intimidation of city employees in the crucial weeks leading up to the election curtailed or reduced a source of the logistical support to the Raft campaign that she might otherwise have counted upon.
Despite the criticism of Dutrey’s tactics and the ill-will it engendered within certain narrow quarters, it proved a successful strategy overall. In the four-way voting, Raft polled 2,623 votes, or 35.59 percent. Elias and Smith claimed a combined 14.66 percent of the vote. Dutrey walked off with the mayor’s gavel on the strength of the 3,681 votes he captured, equaling or 49.85 percent.
His victory was a costly one, as the collegial attitude that had long existed on the council was broken. Somewhat inexplicably, paralleling the falling out between Raft and Dutrey, council members Bill Ruh and Tricia Martinez at some point came to loggerheads. Ruh, who was first elected to the council in 1998 and was consistently reelected thereafter, was handily returned to office in 2014, the same year that Martinez was first elected. For nearly four years they appeared to have a more than cordial relationship, with Martinez on multiple occasions making indication of her admiration and respect for Ruh, his guidance, wisdom, dedication and generosity. Ruch had likewise been charitable toward his younger colleague. As the 2018 election season evolved, however, their camaraderie evaporated. In the November 6 voting, among a field of six, Martinez scored an impressive first place victory, with with 3,709 or 33.21 percent of the vote. Ruh retained his council post by placing second with 2,571 votes or 23.02 percent. Benjamin Lopez ran a respectable third, with 2,205 votes or 19.74 percent.
At the city council’s December 3 meeting, the last full convocation involving Virginia Eaton in the capacity of mayor, Martinez, Raft and Eaton voted to make an appointment to fill the vacancy that would exist on the council with Dutrey’s ascension to the mayor’s position, and scheduling a vote to do so on December 10, 2018, at a special meeting of the city council. Dutrey and Ruh were opposed to doing so.
At that December 10 meeting, with Eaton no longer a voting member of the council, Martinez and Raft sought to appoint Eaton to the council. Implicit in such a move, however, would have been the creation of a ruling coalition that would have left Dutrey on the outside looking in. He and Ruh gave indication that they favored filling the void through a special election, and voted against a second appointment of Virginia Eaton. The issue was brought back to the council’s next regularly scheduled meeting on December 17. Both Dutrey and Ruh remained opposed to appointing Eaton. Recognizing, as well, that virtually any nomination they might make would not meet with the support of either Raft or Martinez, they made no such nomination. Instead, they remained by their stated principle that the voters should be given a choice in the matter.
The matter was brought forward again this week, on January 7.
“The people have elected you to make tough decisions,” said Rob Pipersky, who then advised the council to make the appointment.
Shirley Wofford said she did not think that Dutrey and Ruh were “giving consideration to how [a successful elected candidate] will have to spend a lot of start of their [time in office] to start an organization for the 2020 election. They won’t have time. Regardless of who it is, that person has a year to do the job and decide if they are going to run for the 2020 election.” She said holding another election was not necessary. “We did elect all of you to make this decision for us,” Wofford said, noting that an election would entail tremendous expense “If you are passing 99 items and failing on one, you are failing. Do your damn job.”
Joan Lindhorst asked if “anybody has thought about the cost? This will be $200,000 our taxpayers will be paying on this when the residents of Monclair have already spoken. The one who had the highest number of votes should be appointed. Whoever that is should be appointed to the council seat. Special elections are time consuming and money consuming.”
Roger Lambert said something should have “been decided already.”
Benjamin Lopez, the top vote-getter among those who ran in November but were not elected, said the council should respect tradition and protocol in determining how to fill the gap.
As the top vote-getter in the just concluded election, Lopez indicated, he had previously been tempted to call for making an appointment based on the election results, which would vault him into the post. It was not that simple, however, he vouchsafed. “Forty years ago, we saw a council member resign from his seat, creating a vacancy,” Lopez said. “The city’s remaining four council members chose to appoint the next highest vote getter in the recent election it had, claiming that the next person earning the support of voters should be granted a chance to serve. That council member served only two years. Thirty-three years ago, the city had a sitting council member get elected mayor in the middle of his term. He resigned his council seat creating a vacancy. The remaining four council members also felt that the best decision was to appoint the next runner up in the last election they just completed and to hold a special election for the remainder of the term. They did just that. That council member served two years. Thirty years ago the city had a vacancy occur on the council. The remaining four council members decided to appoint a new council member, and call for a special election. But this new council member had to go through an interview process and those interested had to submit applications. Nearly 25 years ago the city had its mayor resign. This created a vacancy. The council at that time created an application and interview process. The person appointed only served two years. Montclair has a history of appointing the third place finisher in the most recent election and appointing a temporary council member and calling for a special election. It has been argued and said by one that ‘appointments have worked well for the city.’ Well, I’d have to agree that in most cases they have worked out well. But the person claiming that appointments work well needs to tell the whole story. Don’t give the impression that automatic and rushed appointments occurred. That has not happened. In fact, in 1988 Paul Eaton was temporarily appointed to the council to fill the seat vacated by the death of Billy Oldfield. The council then called a special election to determine who would fill the remainder of the term. Paul Eaton was not given an automatic, carte blanche appointment. There was a special election planned. Now, no one filed against Paul Eaton to run for that seat, so he was appointed to the term outright, but nonetheless a temporary appointment was made and special election called.”
Lopez said, “Today, to be consistent, to be fair…no other Eaton today should be given a seat just because the planned appointment is a ‘done deal’ like Carolyn Raft has posted. Calling something a ‘done deal’ is a backroom deal, and backroom deals violate the Brown Act. Since 1970, there have been seven times that previous councils have appointed to fill a vacancy, but they either collected applications, conducted interviews, appointed the next runner up and/or called a special election. All previous councils have done one or a combination of these things. John Dutrey’s initial call to seek applications and conduct interviews falls in line with Montclair precedent. What he asked for all along should have been done in the first place. That would have prevented the mess we are in today. Ramming through an appointment that benefits one, does not fit with Montclair’s history.”
Lopez said he believes the appointment “process is so tainted now, that no resident of this city has a fair and unbiased chance at being appointed to the council. The process is being skewed to favor one resident only. Anyone else not named Eaton, need not apply.”
Lopez acknowledged, “I initially called for an appointment and that you appoint the next highest voter getter in the last election.” However, he said that he is convinced “now the only fair option at this point is a special election to let the people of Montclair have final say on the vacant council seat.”
The input from the public did not sway the council either way. Raft and Martinez yet called for making an appointment and both continued to support Eaton being that appointment. Raft’s nomination of Eaton, seconded by Martinez was voted upon, resulting in a 2-to-2 deadlock.
Ruh reiterated his belief that principle dictated that an election be held.
This brought a testy response from Martinez. “[Who] made you the dictator of what’s appropriate timing?” Martinez said. “Who decided that you know what’s best for the city?”
Martinez then demanded to know why Ruh was unwilling to make an appointment nomination.
Ruh said he was unwilling to make a nomination of even someone he considered to be a qualified candidate because he did not believe making an appointment was proper.
“I have always believed in elections,” Ruh said. “Let the residents decide. If someone is interested, they will go door-to-door so people can see who they like and who they do not like. It is important you run for the seat. I have a lot of people approaching me, even at the grocery store, who say they want the appointment. Not a single one of them said they would be willing to work for it. That hard work is how a person gets into office and I believe democracy should be served by an election.”
Martinez pointed out that last summer Ruh had voted to appoint Eaton to succeed her husband. She wanted to know why Ruh was not willing to appoint Eaton now. Ruh pointed out that the vote in July was for a very brief interim. “Two years is different than six months,” he said.
Raft made the point that Eaton was more than qualified to hold the job, and that running for office would subject Eaton to the same type of obloquy that Raft had to endure during the recent campaign when she said she was falsely accused of being insensitive and hostile to the city’s Hispanic residents.
“I don’t think we want to spend $200,000 on a special election for someone who is going to be in office for only eight months,” Raft said. “It is time to get a majority vote of the council to agree to an appointment. Ginger Eaton should fill the vacancy so we can go on with the city’s business. She has given her time to the city. We need an appointment. Ginger is the best choice. No one else here can fill her place.”
Martinez said the council not being at full strength was putting a strain on her in her efforts to represent the city’s residents and attend the myriad of civic and community functions she felt it was the duty of the council to attend. She chided Ruh for not being at ribbon cuttings and other events. Ruh shot back that he had work commitments that prevented him from attending such events on weekdays but that he had served the city faithfully. “I have been on the council since 1998,” Ruh said. “I have done as much as is humanly possible. Many of these events are in the daytime. I have a demanding professional life. I have met my council obligation and met them fully. I am engaged with the city in the evening, not just council meetings but different boards and commissions.” He added, “I don’t look at it as a sacrifice. It is a privilege to serve our community.”
Martinez provided an encapsulation of seven highly public events she had attended as a city representative throughout the community over the last month. She said she was raising one daughter yet of school age and was assisting her older daughter who is now working in the legal profession and that she was also on the verge of becoming a grandmother. “I’m pleading,” she said, in making a pitch to have the council brought to full strength in the near term. “I need help. I’m not too proud to ask for it from my colleagues. Gentlemen, please!”
Dutrey, while indulging unbridled comment from all of the council, did say, “We have to temper our emotions. Let’s keep our emotions down a bit.”
To the suggestions by Martinez and Raft that the 3-to-2 December 3 vote required that the council make the appointment, Ruh responded, “City council is an elected position. The law is clear on that. The December 3 vote is not binding. This is a newly seated council. We’re not bound to that agreement.”
To assertions that the city could not continue to function with a continuous 2-to-2 deadlock on the city council, Ruh pointed out that on virtually every other issue beside filling the council vacancy, the council was in virtual lockstep. “I believe we can live with four members,” Ruh said.
Dutrey told his council colleagues and the audience in the council chambers, “This is not about who has been nominated. It is about the process of making an appointment or holding a special election. This seat does represent 40,000 people in the community.”
The mayor pointed out that the appointment process for non-elected positions such as city committees and the planning commission entailed a formal process of selection, and he said that determining who would fill an elected position should be no less exacting and formalized. While he said he believed an election was in order, he said he believed an appointment, if it is to be made, should at the least entail interviews that would allow “other Montclair residents to apply for the seat.”
Ruh’s proposal that the council schedule a vote at its next meeting to arrange for a special election hung on a 2-to-2 vote, with Martinez and Raft opposed. Ruh then sought to make a compromise proposal that would, in his words, entail having the council at its next meeting “consider all legally available options to fill the vacancy.” That, too, failed, because Raft and Martinez were unwilling to take up anything that might lead to an election.
With Dutrey and Ruh unwilling to support an appointment and Martinez and Raft equally unwilling to vote for an election, Dutrey lamented, “We’re definitely at a stalemate here.”
Upon another motion in which Martinez and Raft sought to take one more stab at making an appointment at the next council meeting, with Ruh opposed, Dutrey voted to bring such an item forward, in the interest of the city.
After the meeting, Dutrey indicated he was yet opposed to making an appointment in principle, but was willing to keep the discussion of an appointment in play to “progress toward some kind of solution.”
-Mark Gutglueck

Closedown Leads To Vandals’ Destruction Of Joshua Trees

The Sentinel has received multiple reports of vandalism at Joshua Tree National Park in California in recent days.
One account held that due to the U.S. federal government shutdown and the lack of park ranger staffing, motorcyclists and some off-roaders exploited the situation to cut down Joshua trees so they could drive into areas where vehicles are banned. In so doing they were said to have done damage to sensitive species and habitat.
One issue in this regard is that relating to Joshua trees themselves. Known variously as the Joshua tree, the yucca palm, tree yucca, palm tree yucca and by the scientific name Yucca brevifolia, these are plants with a range that coincides generally with the geographical reach of the Mojave Desert, where it is considered one of the major indicator species of the region. It occurs between 1,300 feet and 5,900 feet in altitude. Young yucca trees go through multiple stages of development. That youth consists of an extended period of time that a century ago exceeded the average human life expectancy.
Yucca brevifolia can live five centuries or more. Trees take roughly sixty years to mature. Though Joshua trees are fast growers for the desert such that new seedlings may grow at an average rate of three inches per year in their first ten years, for the next fifty years or so their expansion reduces by about half to one-and-a-half inches per year. The tallest of the species will reach as high as 50 feet. Most top out at only about half that tall. The trunk consists of thousands of small fibers. It lacks annual growth rings, making it so other determinants of a tree’s age must be used.
The yucca palm has a top-heavy branch system, coupled with a deep and extensive root system, and roots reach out or down as far as 36 feet. New plants can grow from seed, but in some populations, new stems grow from underground rhizomes that spread out around the parent tree. If a young Joshua tree can survive the harshness of the desert to maturity, it can live for hundreds of years, with some specimens believed to have survived a millennium. Whether the plant can make it through its youth and adolescence to adulthood is a sharp question, though, as the mortality rate for young plants is high.
That is why the vandalism that occurred early this year is alarming and disturbing.
A ranger who is patrolling the park without pay told the Sentinel that there is no question that the government shutdown is having a deleterious impact on the trees.
He said, “Of just what I know of, there have been over a dozen examples of vehicles cutting new roads into pristine areas that have been purposefully preserved for decades in the park. These pirate roads have damaged cherished wilderness. People have knocked down trees or cut locks to go through barriers. We can replace the locks. The trees are irreplaceable anytime this generation.”
On 8 January, the National Park Service announced it would be temporarily closing Joshua Tree National Park “to allow park staff to address sanitation, safety, and resource protection issues in the park that have arisen during the lapse in appropriations.” The announcement further stated, “Park officials are identifying the additional staff and resources needed to address immediate maintenance and sanitation issues and will utilize funds from the park fees to address those issues per the recently updated National Park Service contingency plan during a lapse in appropriations. While the vast majority of those who visit Joshua Tree National Park do so in a responsible manner, there have been incidents of new roads being created by motorists and the destruction of Joshua trees in recent days that have precipitated the closure. Law enforcement rangers will continue to patrol the park and enforce the closure until park staff complete the necessary cleanup and park protection measures.”
-Mark Gutglueck

Out With Ontario’s Once State-Of-The-Art Dispatch System In Favor Of CONFIRE

Ahead of its termination of its dispatch services arrangement with the City of Ontario’s fire department in favor of being consolidated into the Consolidated Fire Agencies joint powers authority, the Chino Valley Fire District will make an $800,000 upgrade to its dispatch reception and alerting system at all seven of the district’s fire stations in Chino and Chino Hills.
In the 1980s, the City of Ontario leapt ahead of virtually all of the governmental agencies in the region, with what was then its state-of-the-art emergency dispatch system. Multiple agencies on the west side of San Bernardino County contracted with Ontario to provide dispatch service, which was run out of the basement of that city’s fire department headquarters.
Nearly forty years later, other entities have caught up with, and in some cases surpassed what Ontario has to offer.
This week, the Chino Valley Fire Board of Directors approved making an $800,000 upgrade augmentation to its internal dispatch alerting systems at seven fire stations in Chino and Chino Hills to facilitate a previous move to end its contract dispatching arrangement with Ontario and receive
that service from what is known as the Consolidate Fire Agencies Network Program.
The augmentation, known as the West Net First In alerting system is projected to be installed for $800,000, though the board agreed to set aside a 15 percent contingency for change orders, to accommodate an increase in the cost to as much as $920,000. Fire Chief Tim Shackelford would need to first approve those change orders in advance if the cost rises above$800,000.
Newly-elected board member Winn Williams registered his opposition to committing to the contingency. The remainder of the board, Sarah Evinger, John DeMonaco, Harvey Luth and Mike Kreeger acceded to it.
In September, Chino Valley Fire committed to realigning its dispatch services from Ontario Communications to the Consolidated Fire Agencies Joint Powers Authority, which goes by the acronym CONFIRE JPA.
For the sake of compatibility, the West Net First In alerting system had to be installed. West Net First In is a product offered by a CONFIRE-approved vendor, according to district staff report. CONFIRE will take on dispatch service for the district no later than mid-April. The dispatch capability CONFIRE offers is more flexible and responsive, and is cable of providing individualized crew notification throughout the stations with what is termed “specific unit notification signaling,” along with independent turnout timers as well as enhanced functionality throughout the stations, according to the report.
“It better equips the crews to respond more efficiently,” according to the report.
The district’s current alerting system has been in place for 15 years and is obsolescing and is not likely to be updated or revamped. It will take at least a week to install the new system in each station.