Firing Reveals Blackmail As Factor In Redlands City Manager’s 11-Year Tenure

By Amanda Frye and Mark Gutglueck
The unfolding litigation launched against Redlands by former City Manager Nabar Martinez over the city’s unwillingness to live up to its contractual commitment to provide him and two of his children with lifetime medical benefits is parturient with extortionary factors suggesting Martinez has previously blackmailed and is now attempting to again blackmail members of the city council as well as senior members of the city’s managerial and administrative staff.
For more than a decade while he was at the helm of Redlands City Hall, Martinez had a virtually unfettered hand to organize and structure the city’s staff at his own discretion, and the city was essentially run in accordance and in keeping with his judgment. While the model upon which Redlands and all 17 other general law cities in San Bernardino County and all 360 other general law cites in California are governed by calls for the city council to give the city manager policy directives upon which to carry out his day-to-day, week-to-week, month-to-month and fiscal year-to-fiscal year managerial duties, in point of actuality in Redlands the lion’s share of policy decisions along with those relating to managerial function were ones left up to Martinez. Thus, the city council merely rubberstamped whatever Martinez wanted to do, oftentimes after he had already initiated the policy without first consulting with or advising the council’s members, with the occasional exception of his behind-the-scenes interaction with whoever happened to be mayor at the time.
From the time he was brought in as city manager in March 2007 until midyear 2018, Martinez exercised close to absolute autonomy in administering the city’s affairs.
Very early on in his tenure Martinez established his unquestioned primacy and psychological domination over everyone involved at the city. Less than six months into his time as city manager, Martinez was sent an anonymous email form an ex-boyfriend of an employee in the city treasurer’s office alerting him to haphazard controls and accounting under the direction of then-City Treasurer Mike Reynolds. Less than a month later, through further email contact with the sender, Martinez was able to identify him, drawing out from him further detail with regard to problems with how the city’s books were being kept and how sometimes questionable city expenditures were not being subjected to an exacting examination.
Instead of assisting Reynolds in redressing the shortcomings in the way he was carrying out his duties, Martinez calculated the treasurer to be expendable and that the situation simultaneously offered an opportunity to make an object demonstration of his own reach. Martinez referred the accusations to the Redlands Police Department,  which in turn notified the district attorney’s office of the accusations. On October 18, 2007, the district attorney’s office served a search warrant on the city treasurer’s office, seizing reams of documents and several computers, while downloading computer files. Meanwhile, Martinez, in private consultation with Reynolds during which he falsely maintained he was on Reynolds’ side in what was after all merely a misunderstanding, persuaded the treasurer to send an email to City Attorney Dan McHugh suggesting that the city manager be empowered to hire temporary replacement staffing for the city treasurer’s office and that the treasurer’s existing staff be reassigned to other departments for the duration of the investigation. At its October 23, 2007 meeting, the city council went along with the suggestions in Reynolds’ email. The following day, pursuant to events choreographed in large measure behind the scenes by Martinez, Reynolds was arrested and charged with three felonies, including misappropriating public funds, falsifying records and keeping a false record. Over the next two weeks the city council further advanced Martinez’s hold over the city’s financial and city treasury operations, complying with his recommendation to contract with Judy Jacobson to serve as the city’s contract revenue manager and substitute temporarily in a role essentially indistinguishable from that the city treasurer, and contracting with Ajilon Professional Staffing, LLC for temporary staffing to replace the staff members previously answering to Reynolds. Reynolds authority for overseeing the city’s investments in the Local Agency Investment Fund was then entrusted to an ad hoc group headed and overseen by Martinez and which included Finance Director Tina T. Kundig, Assistance Finance Director Thomas M. Steele and interim Revenue Manager Judy Jacobson.
Despite all of that, Mike Reynolds, who was unopposed, was reelected to a four-year term as city treasurer with 5,465 votes on November 6, 2007. On November 20, 2007, the city council voted to transfer all non-statutory duties from the city treasurer’s office to the city’s finance director, who was directly answerable to and served at the pleasure of the city manager. On January 15, 2008, the city council ratified a reorganization of the city treasurer’s office formulated by Martinez which transferred signing authority on all city accounts held with Bank of America to Kundig, Steele and Jacobson, each of whom was answerable to Martinez.
At Martinez’s instigation, the city council on February 19, 2008 voted to move the date of the city’s November general municipal election from odd-numbered years to even-numbered years commencing with the year 2010. The ordinance added a year to the recently reelected city treasurer’s term of office, as it did to the terms of all incumbent council members.  On August 20, 2008 Mike Reynolds resigned as city treasurer. A week later, on August 27, 2008, Reynolds pleaded guilty to a single count of altering a public record and agreed to a penalty of three years probation, 30 days in county jail and to pay restitution of $38,000.
From that point onward, Martinez had absolute control over the city council, as he had instilled in them the Fear of God, or more accurately, the fear of the district attorney.
Thereafter, the city council, faced with the task of filling the vacancy in the elected office of treasurer by appointment or through the calling of a special election, engaged in a protracted debate as to how Reynolds was to be replaced. Penultimately, the city council on September 10, 2008 appointed Tina Kundig to the elective office of treasurer and delegated investment authority to the city treasurer and then ultimately placed a measure on the November 2010 ballot for voters to decide if the treasurer’s position should remain elective or become an appointed position.
Martinez, as the duly appointed city manager to whom the council had turned over policy setting authority in addition to his administrative and managerial tasks, had manipulated the circumstance so that he was the puppetmaster with regard to the city’s finances, solidifying his command of the city’s purse strings along with all other aspects of municipal governance.
To ensure that Martinez would have an absolutely free hand in how the city’s general fund money was to be expended without any interference from Kundig, whose primary responsibility was to consist of minding how the city’s surplus funds were invested, on November 4, 2008 the city council voted unanimously to remove the city treasurer as an official member of the city’s budget subcommittee.
Martinez had control of everything. He had control of city policy. He had control of city management. He had control of city finances. In time he had control over the city council, its members’ future political fortunes, as well as their consciences. He accomplished this through old fashioned political patronage and the provision of favors to the city council. Some or much of this crossed the line into outright graft. Since Martinez was not the recipient of this graft and he would take care in not directly involving himself in arranging for it by having city employees below his pay grade carry it out, Martinez minimized his own personal risk. The favors were myriad, ranging from enhancing the perquisites provided to council members to landscape work and the provision of decorative rock in front of Mayor Paul Foster’s residence, to requests for and the granting of preferential treatment of friends and campaign donors. Martinez documented details relating to the police department being called to the mayor’s home over a domestic disturbance, which included the mayor’s request to keep reference to the incident out of the police department’s files. His book also cataloged a disagreement Martinez had gotten into with the mayor, and Martinez’s version of events which accused the mayor of discrimination against him and another employee. Martinez entered all of the details about such goings-on into what he told a select group of his closest confidants among city staff at Redlands was his “black book.” That tome, in addition to explicating what where, how and when accommodations, services and goods paid for by the city’s taxpayers that were not available to average citizens were provided to members of the city council, also contained accounts of closed door sessions and private remarks and statements by the council, variances between public pronouncements by the council’s members and action taken during closed door votes, miscues by council members individually and the council collectively, as well as both illegal and simply embarrassing acts by council members since shortly after Martinez’s 2007 hiring. That black book served as an insurance policy of sorts for Martinez, as at every juncture there was enough blackmail material at Martinez’s disposal relating to at least three members of the city council that he could effectively dissuade a majority of that body from taking any action contrary to his interest.
This had far reaching implications. Whenever a dispute developed between Martinez and a city department head or a city employee or between Martinez and a city vendor or between Martinez and a city resident, no matter what the substance of the dispute and the relative merits of those on either of the conflicting sides, the matters would be settled in Martinez’s favor.
To perpetuate his hold, Martinez merely needed to make sure that the members of the Redlands establishment and whoever were in political ascendancy at the moment were taken care of. And his formula involved guaranteeing that the other top dogs among city staff, such as the city attorney or department heads such as the police chief and fire chief were assured of generous salaries and comfortable retirements. This kept scrutiny off Martinez, in particular insulating him from detectives with the police department who could have come into his office to ask of him some questions it would have been somewhat difficult to give answers to.
While the city’s elected leadership – the city council’s members – were hoping that the public would not recognize the degree to which they had surrendered the political control that was yet supposed to be theirs to Martinez, that was wishfully delusional.
On November 2, 2010, when Measure B, a ballot measure asking “Shall the office of the Redlands City Treasurer be appointive?” was at last presented to the voters, faced with the prospect of themselves forsaking the opportunity to have a member of the public independent of the Martinez-controlled City Hall machinery controlling the Redlands treasury, Redlands voters responded with a resounding “No.” Measure B was soundly defeated, with 12,856 votes, or 61.49 percent against it and 8,052 votes or 38.51 percent in favor of it.
But the electorate only gets a vote with regard to two or three members of the council every two years and the treasurer every four years; city councils meet on average twice a month, involving themselves in a multiplicity of votes with regard to a host of issues at each of those meetings. Over the course of his tenure, Martinez was the virtual king of Redlands, with all of the privilege and power that attends royalty, and with a set of liegemen in the form of the city council who were both beholden and devoted to him.
He was yet riding high a year ago. At that time, former Human Resources Director/Risk Manager Amy Martin, who is now known as Amy Hagan, had filed a claim against the city to force it to make good on a guarantee that she would be provided with a “medical bridge” program giving her medical coverage until she reached the age of 65. That benefit had been conferred upon her in her separation agreement from the city, signed by her and Martinez on January 5, 2018 after a several months-long decline in the once-upbeat relationship between the two. That medical coverage was in addition to a cash settlement of $133,981.25 Martin-Hagan was given to leave, derived from providing her with six months’ severance pay in the amount of $84,500 along with a $49,481.25 cash conversion of her accumulated 609 hours of vacation, illness and administrative break leave.
When the matter of ratifying Martin-Hagan’s medical bridge came before it, the city council, which with the exception of Mayor Foster had been kept somewhat in the dark about the details in the deteriorating relationship between Martinez and Martin, had balked at extending Martin-Hagan’s medical coverage, particularly given her relatively brief four-year-and-five-month tenure with the city. Martin-Hagan threatened legal action over the city’s refusal, at which point the matter received public exposure in which it was revealed that an ex-employee with less than five years of service to the city was to receive some 27 years worth of medical benefits. Martinez, instead of inducing the city council and City Attorney Daniel McHugh to simply go along with honoring the commitment made on his own authority as he could have done, elected, perhaps because of negative publicity relating to the matter, to go along with denying Martin-Hagan’s medical benefit. Martin-Hagan filed an administrative claim with the U.S. Equal Employment Opportunity Commission. The city, through its outside attorney, Howard Golds of the law Firm Best Best & Krieger, initially sought to put up a spirited defense in the face of Martin-Hagan’s claim, in doing so relying upon Martinez’s representations with regard to the souring of his relationship with Martin in mid- and late 2018. As the processing of Martin-Hagan’s claim proceeded with the U.S. Equal Employment Opportunity Commission, there were a series of revelations relating to Martinez’s comportment, in particular pointedly sexually-oriented exchanges and harassment that involved Martinez pressing her to coordinate, after work hours and over weekends, his approaches to “date” women 25 years, 30 years and 35 years his junior. While the issues Martin-Hagan raised would up to a year previous to that have likely been glossed over, coming as they did in 2018, at the height of the so-called “Me Too” juggernaut, which embodied deep outrage at the phenomenon of men’s sexual harassment of women, and in particular sexual harassment by men in positions of authority and power, felled Martinez. Those revelations ultimately led to Martinez being put on paid administrative leave in October. At that point, Martinez compounded his problem by threatening legal action of his own against the city in which he implied that he was the victim of bias and discrimination because of his Hispanic heritage and his age. Virtually overnight, it seemed, Martinez had gone from being able to do nothing wrong in Redlands to being a pariah in the 72,000-population city. Having at that point had too much of someone they previously could not get enough of, the city council was in a headlong rush to be rid of him. Hemmed in by an element of the Redlands Municipal Code prohibiting the city manager’s firing “during or within a period of thirty days next succeeding any general municipal election” in which a council member is elected, the council fired Martinez on November 6 of last year, which was election night. Had the council not acted that night, Martinez would have remained city manager, officially if not in actuality, at least until December 6.
A less-than-fully-thought-through and ultimately less-than-successful effort to keep the toxic secrets contained in Martinez’s black book from coming to light was made at the time of his firing. A report was that Martinez was willing to sell city officials a guarantee of his silence for a $1 million payout, such that he was looking to receive for all of 2018 $1,305,667.15, which was based upon 44 weeks of his annual pay of $282,859.05, subtotaling $239,342.28, and 44 weeks of his $78,383.94 in annual benefits, subtotaling $66,324.87, and $1 million. The city instead consented to pay him $845,325, consisting of $255,680 in salary and other pay from January 1 to November 6, $42,631 in benefits from January 1 to November 6, $225,313 for his accumulated and unused vacation and sick leave, and a severance payout equal to 15 months of his salary, which equaled $364,332.
A report at the time was that in addition to the $305,667.15 Martinez was paid for the 44 weeks he had worked, the city had worked out a deal with him in which he was to receive not $1.305 million over the 12 months of 2018 to secure his silence forever with regard to untoward acts by current and former city officials, but an additional $888,920.43 beyond his salary and benefits for the 44 weeks he worked that year, consisting of 18 months of his $350,896.08 annual salary & add-on pay – $526,344.12 – and 18 months of his annual benefits of $78,383.94 – $117,575.91 – along with a cash buyout of his accumulated perquisites including unused sick leave and vacation time and equipment and vehicle allowances totaling roughly $245,000. The Sentinel was informed by the city’s chief spokesman, Carl Baker, however, that the report of the $888,920.43 payment to Martinez was in error.
In the aftermath of Martinez’s exit, the city council and other top-ranking city officials have gradually come to a recognition of the degree to which the depredations both they and Martinez were engaged in are on the brink of exposure. Martinez has yet held his fire, however, refraining from going public with the contents of his black book, while still trying to milk more money out of the city.
The vehicle he has chosen to effectuate that consists of a lawsuit he, his son, Enrique Anatoly Maryshev-Martinez, and his daughter, Marianna Valentina Marysheva-Martinez, have launched against the city. Throughout the first eight years of his service with the city, Martinez and his eligible dependents were provided with the medical coverage available to other city employees.  On May 19, 2015, Martinez’s contract was altered to state that upon his achieving 15 years of service with the city he would be eligible for lifetime medical coverage. Referenced in that provision was coverage being extended to his “eligible dependents.”
On March 1, 2016, in the third amendment to his employment agreement with the city, the contract was changed to contain “Upon, and from and after, the city manager’ s separation of employment from [the] city, the city manager shall receive `lifetime medical and dental insurance’ coverage as the same exists on March 1, 2016. [The] City shall pay all premiums required for such `lifetime medical and dental insurance’  coverage only for the city manager and the city manager’s two eligible child dependents whose names are Enrique Anatoly Maryshev-Martinez and Marianna Valentina Marysheva Martinez.” Gone, apparently, was the requirement that Martinez remain with the city for 15 years before he would be eligible for lifetime medical benefits.
Martinez, Maryshev-Martinez and Marysheva-Martinez contend that the city has refused to provide those benefits to them. The trio collectively followed up with a $1.5 million claim against the city, indicating they would relinquish their rights to those benefits only upon the city making such a cash payout. The city rejected that claim and Martinez, Maryshev-Martinez and Marysheva-Martinez filed suit against the city and City Attorney Dan McHugh on April 29 of this year.
The city, represented by the law firm of Best Best & Krieger, is constructing its defense against the suit on multiple grounds, rejecting the suit’s primary allegation of fraud and negligent misrepresentation, while pointing out that the extension of lifetime medical coverage to Martinez while he was in the capacity of city manager was inconsistent with the city’s best interest, unduly influenced by Martinez and the outgrowth of a conflict of interest. The contract, therefore, is theoretically void given that under California law, any public contract tainted by a conflict of interest is void. Moreover, Martinez, as the city manager at the time that the deal to provide Martinez and his children with the medical coverage was arrived at, is therefore a party to the fraud and negligent misrepresentation he is alleging, according to the city.
By continuing to contest the lawsuit, city officials come ever closer to Martinez unloading the material in his black book.
Already a move has been made in that direction. It was revealed last week that on May 4, 2010, with the eighth amendment to McHugh’s employment contract, the city conferred upon the city attorney and his eligible dependents lifetime medical coverage, and that the lifetime medical benefit provision was reiterated in the ninth amendment to McHugh’s employment contract on October 5, 2010, and reiterated in the tenth amendment to his employment contract on October 18, 2011. On December 5, 2017, the same day that the city made a sixth amendment to Martinez’s contract, McHugh insisted on inserting the following into his contract amendment: “[The] City and [the] employee hereby expressly reconfirm that [the] employee’s retirement health benefits relating to medical and dental coverage as set forth in [the] employee’s employment agreement were vested as of May 4, 2010, and shall remain a vested benefit for [the] employee because such retiree medical and dental benefits are included within [the] city’s policies pertaining to employment, evidence exists that such benefits were an inducement for [the] employee to seek and obtain employment with [the] city (e.g., [the] city was aware at the time of employee’s hiring that [the] employee’s spouse had and continues to have through this date a significant pre-exiting medical condition), that such benefits are a form of compensation and were important to [the] employee in continuing and advancing to his long-term employment with [the] city, and that such benefits remain an inducement for [the] employee to continue to be employed by [the] city.”  That same day, again at McHugh’s insistence, somewhat similar language was inserted into the amendment of Martinez’s contract amendment, together with language to indicate that Martinez’s health retirement benefits, for which he was not to become eligible until 2022 under the terms by which they were originally stipulated “were vested as of December 5, 2017 and shall remain a vested benefit for employee.”
Thus, it is apparent that Martinez has taken a shot across the city’s bow, reminding everyone that he was not the only one who received favorable treatment by the city council and that if the city continues with its opposition to his and his children’s access to lifetime medical coverage, a similar issue will be made of favorable treatment provided to others.
The Sentinel was contacted by an entity intimately familiar with the goings-on at Redlands City Hall in the year, months, weeks and days prior to the ratification of the second amendment to Martinez’s employment contract in May 2015 and the sixth amendment to Martinez’s contract in December 2017
“The mayor knew that the CM [city manager] was asking for life-time medical and the CM and the mayor discussed it several times,” it was said.
Word leaked that McHugh finalized the language on the lifetime medical coverage for Martinez, Maryshev-Martinez and Marysheva-Martinez, and that at no point did he bring up any issues with it. The Sentinel was told that Martinez’s and McHugh’s contracts were signed on the same night, December 5, 2017, and that before the contract amendments were presented to the council McHugh tweaked the wording in the amendment to his own contract to ensure his benefits could never be taken away. It was suggested that McHugh went along with Martinez getting lifetime benefits for himself and his two children because that was consistent with McHugh locking in lifetime benefits for himself and his wife.
The Sentinel encountered conflicting reports, one of which held that the city council went into each of the contract arrangements with Martinez that were increasingly favorable toward the city manager with all of its members’ eyes wide open as to what was going on because they were yet positively disposed toward Martinez, and they were willing to give away a sizable portion of the public treasury to keep him as city manager. Another version offered was that the balance of the council, excluding the mayor, had not been apprised by McHugh of the full implication of the terms being extended to Martinez because McHugh wanted to avoid any in-depth questioning with regard to the lifetime medical coverage issue so that he himself would be able to participate in the same lifetime medical coverage giveaway as the city manager. It is only now, the Sentinel was told, that the degree to which city attorney’s own greed has been widely revealed as an example of the recurrence of circumstance in which city officials have exploited their positions of trust to put their own personal interest ahead of that of the taxpayers.
In response to an inquiry by the Sentinel, Redlands Public Information Officer Carl Baker said, “On behalf of the city, including the city council and city attorney, we will not respond to questions regarding a matter of ongoing litigation.”
Martinez could not be located for comment.

Upland To Sustain Nine Vacancies In Its Police Force In 2019-2020

In discussing the proposed annual budget for 2019-2010, The Upland City Council at its meeting on Monday of this week gave indication that other than hiring a single unsworn assistant at the police department in the coming fiscal year and perhaps making a promotion of a sergeant or detective into a soon-to-be vacant lieutenant’s position, the police department will not likely fill any of its ten remaining  unfilled berths, nine of which are police officer positions.
After Mayor Debbie Stone indicated she had a “question about adding or reclassifying new positions at the police department,” acting City Manager Rosemary Hoerning said, “As part of the budget process, Chief [Darrell] Goodman looked at his organization and he said,  you know, he could freeze four positions within the police budget, but there were a couple positions that he needed in order to facilitate his operations. He could speak to that, but those two new employees are embedded in this ask for additional staff as part of his overall budget. He’s actually frozen some positions he feels he won’t be able to fill at this time and would like to revisit those the next budget cycle if there’s money permitting.”
Goodman told the council that he was prepared to live within a budget for 2019-2020 that had been pared back from four anticipated hirings to one over the next year.
“The positions are varied,” Goodman said. “One is a lieutenant position and it’s based on the fact we have a pending vacancy there based on future promotion, so I’ll freeze that position The other positions are based on officers positions that have not been filled for the last couple of years.  We’re currently at nine vacancies.  And while the hope is to always fill those positions, the reality is we’ve been trying to ever since I got here, and it just takes time. So looking at trying to help the budget situation, I can realistically project that we will not fill nine positions in the next twelve months if we haven’t been able to fill them in the last 24. So, it’s reasonable to suggest that at least two of those positions, which is what we agreed to, can be frozen, not eliminated, but frozen for this next fiscal year. The fourth is a dispatcher lead position. We have two of those that have not been filled, and we have not used either of them, so again, for cost savings, we have agreed to freeze that position as well. The other thing that should be mentioned along with this is a lot of this is being supplemented or helped by the salaries savings that we have contributed by not having those positions filled to the tune of almost $2.3 million. So that factors in as well.”
The city will hire a police service technician in 2019-2020 at a cost of $59,788.
-Mark Gutglueck

Merritt Jury Recommends 1 Life & 3 Death Sentences In McStay Family Killings

Jurors on Monday, June 24 returned mixed recommendations on what the penalties should be for the 2010 murders of the McStay family the panel on June 10 convicted Charles Merritt of committing. For killing Joseph McStay, with whom Merritt was a longstanding business associate, the jury called for Merritt to serve out the rest of his life in prison. The price that should be exacted upon him for his murders of Joseph McStay’s wife, Summer, and the couple’s four-year-old and three-year old sons, Gianni and Joseph Jr., is death by lethal injection in each case, the jury determined.
The recommendations on punishment for each count Merritt was convicted on were read separately. On two of the occasions when a death recommendation was pronounced, Merritt, sitting to the right of his defense co-counsel Raj Maline, and in front of his defense co-counsel James McGee, briefly buried his face in his hands.
Merritt’s conviction on June 10 came five months and three days after opening statements in the trial were made on January 7.
It was the prosecution’s contention that what Supervising Deputy District Attorney Sean Daugherty called “a mountain” of circumstantial evidence implicated Merritt in the crime.
Relying upon gaps in Merritt’s cellphone activity that evening and brief and grainy footage from the front yard security video camera of one of the McStay family’s neighbors on Avocado Vista Lane in Fallbrook in northern San Diego County, the prosecution maintained that Merritt had driven from his home in Rancho Cucamonga to Fallbrook the night of February 4, 2010 to carry out the murders. Again using call activity registered on his cellphone against him, the prosecution placed him in the High Desert in the late morning and early afternoon of February 6, 2010, where it was asserted Merritt was in a remote desert area between Victorville and Oro Grande, burying the family’s bodies in two shallow graves. Those graves had tire impressions leading away from them. Those tracks, one set of which was 76 inches wide and the other of which was 73 inches wide, were formed in the soft desert earth that existed on February 6, 2010 because of the slightly more than one inch of rainfall that fell in the Victorville environs that day, the prosecution alleged. And one of those sets of tracks matched, the prosecution insinuated, the tires on Merritt’s work truck.
Merritt’s motivation for the murders, the prosecution maintained, consisted of the consideration that Merritt had begun stealing from Joseph McStay out of financial desperation brought on in part because of Merritt’s gambling addiction, and that he then murdered McStay and his family as part of an effort to cover up his larceny after his thefts were discovered. Merritt was the primary contractor for McStay’s company, Earth Inspired Products, which involved a relatively lucrative arrangement by which Merritt constructed high end water features such as decorative fountains and artificial waterfalls that Joseph McStay was marketing to their mutual financial benefit.
Perhaps the strongest evidence against Merritt consisted of a series of checks totaling more than $20,000 on the Earth Inspired Products account which he had apparently written to himself in the days just prior to, the day of and over the four days following the family’s disappearance.  Those checks embodied certain specific anomalies, such as an atypical lack of capitalization in the names of the payees to whom the checks were made out and in the checks’ memo lines, as well as all of those checks drafted after the family’s disappearance being backdated to February 4, 2010. Based upon those differences from the way Joseph McStay drafted checks written against the Earth Inspired Account, the prosecution asserted that Merritt had been engaged in embezzlement from the company. When Joseph became aware that Merritt was pilfering from the company, the prosecution alleged, it precipitated a confrontation between McStay and Merritt that occurred on February 4, 2010, which in turn led to Merritt’s homicidal rampage, using a three-pound sledgehammer against the skulls of all of the victims, that night. A sledgehammer was found in the grave containing the bodies of Summer and Gianni McStay.
The prosecution further alleged that trace amounts of Merritt’s DNA found in the McStay family’s Isuzu Trooper abandoned at the border in San Ysidro identified him as the person who had left that vehicle there in what was implied was a ploy to suggest the family had fled to Mexico to throw investigators off his track. After the family’s disappearance, the case hung in mysterious limbo until the graves were discovered by a motorcyclist dirt-biking in the desert on Memorial Day 2013. After a year-long investigation by the San Bernardino County Sheriff’s Department, Merritt was arrested in November 2014.
The defense subjected virtually every element of the prosecution’s case to some level of contradiction, vigorously cross-examining the prosecution’s witnesses and then, after the prosecution concluded the presentation of its case, putting on a defense that lasted 10 weeks, one week longer than the prosecution’s exhibition of its witnesses and evidence.
The defense demonstrated that the vehicle seen on the McStay family’s neighbor’s security video footage pulling out of the McStay family driveway at 7:47 on the evening of February 4, 2010 was not, as the prosecution insisted, Merritt’s truck, and that the prosecution’s own original measurement-and-photographic-analysis-and-comparison expert witness on the matter had conclusively demonstrated the vehicles could not have been one and the same before the prosecution fired him.
The prosecution further demonstrated that much of the prosecution’s evidence was subject to differing – meaning both sinister and benign – interpretations. Evidence in the form of cell phone records that placed Merritt somewhere in the High Desert in the Victorville/Oro Grande/Hesperia/Apple Valley area on February 6, 2010 was implicative, the defense illustrated, only if several of the prosecution’s speculative assertions were accepted. In particular, the defense brought forth to the jurors, the prosecution’s theory of guilt held up only if the family had been buried in the shallow desert graves on that particular day and that Merritt’s cellphone activity was an indication that he was at the gravesite rather than anywhere else in the 240-square mile environs of the Victor Valley. The prosecution’s evidence on all of these issues was less than exact.
Though the prosecution throughout the trial had been insistent that the family had been killed in their Fallbrook home on the evening of February 4, 2010, during its closing arguments it backed away from that theory after the defense had repeatedly brought that assertion into question by drawing attention to the conspicuous lack of evidence of mayhem within the premises, which was the focus of an extensive search 15 days after the family’s disappearance when San Diego County Sheriff’s investigators had obtained a warrant to search the McStay home in conjunction with its inquiry into the highly mysterious multiple missing persons case.
The defense capped its case with the provision of evidence and elicitation of testimony that indicated another business associate Joseph McStay was involved with in marketing the water features, website designer Dan Kavanaugh, was the more logical suspect in the murders in that he had derived over $200,000 from the Earth Inspired Products operation in the nine months after the family disappeared, and McStay had nearly succeeded, at the time the deaths occurred, in cutting off the business ties he had with Kavanaugh.
In the end, however, the jury rejected the defense’s energetic and often intricate and involved set of expositions, including ones steeped in precise and complex technical detail, in favor of the prosecution’s far less sophisticated assertions. In their closing statements for the prosecution, both Supervising Deputy District Attorney Britt Imes and Deputy District Attorney Melissa Rodriguez, conscious of the sometimes elliptical and occasionally speculative nature of the theories and narrative of their own case, called upon the jury to disregard what they characterized as the defense’s efforts to stretch the perception of events toward conclusions that were within the realm of possibility but were out of keeping with what they said were the normally-defined boundaries of reasonable interpretation.
Ultimately, the jury rejected the alternative interpretation of the evidence the defense was propounding.
During the penalty phase, the prosecution put on victim impact testimony from Joseph McStay’s mother and brother, Susan Blake and Michael McStay, as well as from Summer McStay’s brother and sister, Kenneth Aranda and Tracy Russell. Imes and Daugherty then told the jury that Merritt’s action merited the death penalty.
The defense in its presentation during the penalty phase forwent cross examining the victim impact witnesses and putting on character witnesses for Merritt. Instead, Merritt’s co-counsel Raj Maline sought to reiterate a litany of elements in the defense’s case during the guilt phase, emphasizing as best he could the corresponding counterpoints of weakness in the prosecution’s case in an effort to appeal to any lingering doubt the prosecution had. Maline said the prosecution’s theory of guilt was not supported by the evidence that had been presented.
After the pronouncement of the jury’s sentencing recommendations, the entirety of the jury was summoned to the internal quarters on the courthouse’s second floor behind the courtroom where the deliberation rooms and the judges’ chambers are located, and which are beyond access to the general public. Once the jury was ensconced there, the McStay family’s relatives were invited to join the jury for formal introductions, exchanges and expressions of appreciation.
A sizable contingent of the national, Southern California and local press were present and told by San Bernardino County Superior Court Spokesman Dennis Smith that the venue at which the jurors would be available for interviews if they chose to be interviewed was within the courtyard at the south entrance to the courthouse. When, in compliance with Smith’s instructions the lion’s share of the press corps went to that location and set up in anticipation of speaking to some of the jurors, the jurors were hustled out the back and secured entrance of the courthouse with only one member of the jury, who departed early and separately from the others, leaving the courthouse through the public entrance/exit. She declined to make any comment.
San Bernardino County Superior Court Judge Michael A. Smith, before whom all of the pretrial and trial proceedings in the case were heard, set a sentencing date of September 27. Smith has the authority to countermand the jury’s recommendation of death and reduce the sentence on all of the murders to life in prison without the possibility of parole but cannot second guess the jury with regard to its decision to sentence Merritt to life rather than death on the murder of Joseph McStay.
-Mark Gutglueck

8-Week Search For 6-Year-Old At Victorville Landfill Ends

After an eight-week effort in which teams sifted through more than 6,500 tons of garbage, investigators on Tuesday called off their search of the Victorville Landfill in the so-far unsuccessful attempt to recover the body of 6-year-old Duke Flores.
Investigators have made extremely strong statements to indicate the boy, who has not been seen or heard from since April, is dead. Both his mother and aunt have been in custody for two months and were charged shortly after their arrests with murder. Nevertheless, no positive proof to establish the child is dead has publicly emerged.
The son of Jose Flores and Jackee Contreras, Duke did not cohabit with his farther, but rather lived with his mother and his mother’s twin sister, Jennifer Contreras, at a home in the 22000 block of Cherokee Avenue in Apple Valley.
On Thursday, April 25, 2019, Duke’s grandmother, Jose Flores’ mother, requested that the sheriff’s department make a welfare check on the child. That evening, at approximately 10:06 pm, deputies from the San Bernardino County Sheriff’s Department stationed in Apple Valley as members of that town’s police department responded to the Contreras residence. Shortly after their arrival, the deputies were told by Jackee Contreras that she had not seen her son for approximately two weeks. Deputies immediately began a search of the area. Jackee Contreras was arrested, transported and booked into the High Desert Detention Center for child neglect, stemming from her delay in reporting her son missing. She was later transferred to the West Valley Detention Center in Rancho Cucamonga, where she was booked on suspicion of murder.
There is a report, the provenance and reliability of which is unknown, that Duke Flores was actually seen in the front yard of his mother and aunt’s home earlier in the day on April 25. The sheriff’s department, however, in order to protect the integrity of its investigation, has released relatively few details about what deputies and detectives have learned from their inquiries. The department has neither denied nor confirmed the claim with regard to the April 25 sighting.
Some details are known.
On Saturday, April 27, following interviews with family members, detectives arrested Duke’s aunt, Jennifer Contreras. She was booked for murder.
According to the department, “Through investigation, detectives had reason to believe that Jackee and Jennifer hold responsibility for the disappearance and death of Duke Flores. They think the sisters discarded the boy’s body in a dumpster near the family home on Cherokee Avenue in Apple Valley.”
Shortly after 7 am on Monday, April 29, a crew involving an unspecified number of homicide detectives, sheriff’s department volunteers and landfill personnel were actively searching the landfill in Victorville for the body of Duke Flores.
By 1 pm that day, the search team had swelled to four homicide detectives, 36 sheriff’s department volunteers, three canines, and 17 additional sheriff’s department members as well as landfill personnel. The primary area searched was approximately 70 feet by 70 feet by 10 feet in depth, involving some 600 tons of material.
The search resumed on the morning of April 30. Also that morning, Jackee Contreras and Jennifer Contreras were brought before Superior Court Judge Lisa Rogan for arraignment in Victorville Superior Court. With more than a dozen of Duke Flores’ family members present, they each entered a single not guilty plea to one count of murder. Judge Rogan set their bail at $1 million each.
Intensified searches at the landfill continued thereafter.
Following their arrests, no further statements from Jackee Contreras or Jennifer Contreras have been obtained to assist in the location of Duke Flores, either alive or dead.
A release from the sheriff’s department on Tuesday stated, “The search at the Victorville Landfill began on April 29th and continued until June 21st; the recovery effort ended with no remains found.” The release continued, “Numerous homicide detectives, deputies throughout the department, sheriff’s department volunteers, canine units, coroner Investigators, district attorney Investigators, and personnel from the landfill dedicated 8 weeks to the search.  The initial search area of approximately 70 feet by 70 feet by 10 feet in depth was expanded to 75 yards in length, 60 yards in depth and 20 feet in height.  An estimated 6,500-to-7,000 tons, 13-to-14 million pounds of material was searched.”
“This is not the outcome we had hoped for, but we knew going into this search that there was a chance we would not locate Duke,” Sheriff John McMahon said. “I am extremely proud of the dedication shown by every person who continued to show up day after day, desperately hoping to locate the young boy.”
At the sheriff’s office, the investigation is ongoing, with Detective Narcie Sousa leading efforts by the department’s specialized investigations division relating to Duke Flores.
In the meantime, prosecutors with the San Bernardino County District have been stymied by a body not having been produced. Jackee and Jennifer were due in court this week, on June 26 and June 27, for a pre-preliminary hearing and a preliminary hearing. On June 26, Judge Rogan held the pre-preliminary hearing, which was intended to ascertain if the circumstances warranted going ahead with the preliminary hearing. A determination was made to vacate the June 27 preliminary hearing. Instead, a pre-preliminary hearing was set for July 9 and a preliminary hearing tentatively set for July 10.
The sisters remain in custody.
-Mark Gutglueck

Federal Judge Rules Against Cadiz, Inc.’s Use Of RR Right-Of-Way For H2O Conveyance

U.S. District Judge George Wu a week ago countermanded action taken relatively early in the Donald Trump administration which was widely perceived as advancing the prospects of the controversial Cadiz water project.
An outgrowth of an earlier failed effort to divert Colorado River water into the East Mojave water table for storage before being pumped to the greater Los Angeles area to augment the water supply there, the Cadiz, Inc. undertaking morphed into a plan to withdraw billions of gallons of water from the water table below the East Mojave Desert and convey it by pipeline for use elsewhere in California. After that project was given go-ahead through a somewhat irregular approval process that involved oversight of the project being removed from local control and a water agency more than 200 miles distant from the wells to be sunk signing off on their drilling, a firestorm of protest and opposition from environmental groups erupted.  In 2015, a decision was made by the Obama Administration-era U.S. Bureau of Land Management threw a wrench into the machinery when it denied Cadiz, Inc. use of the railroad right-of-way along which the company intended to run its pipeline to meet up with the Metropolitan Water District’s existing water conveyance system some 65 miles distant from the water wells it intended to dig.
At issue was the degree to which railroads are at liberty to allow their rights-of-way to be used for non-railroad purposes. A railroad right-of-way can accommodate a water pipeline if the water is to be used by the railroad, but the use of steam engines went out of vogue last century. In 1989, an Interior Department solicitor concluded that an 1875 railroad law allowed railroads to authorize other uses for that right-of-way without Department of the Interior approval. A subsequent solicitor’s opinion altered that conclusion to state other uses had to “derive from or further” a railroad purpose. The Bureau of Land Management office for California later found that “conveyance of water for public consumption is not a railroad purpose.” Anticipating such a contretemps over the right-of-way use issue, Cadiz, Inc. had previously proposed operating an “historic” locomotive on the railroad line along the water conveyance route for its entertainment and historically-informative value as an amenity to the project. Both federal and state government officials within the Obama Administration saw this as a gimmick and illegitimate ploy by Cadiz, Inc. to game federal regulations and stood firm against using the railroad right-of-way for the pipeline.
Just two months after Donald Trump came into office, however, an order was given in March 2017 to Timothy Spisak, the acting assistant director for the Bureau of Land Management’s Division of Energy, Minerals, and Realty Management, to undo any federal roadblocks to the project. Spisak complied, and in very short order he issued a blanket memo revoking the Bureau of Land Management’s 2015 decision to disallow the use of the existing federal railroad right-of-way for the water pipeline Cadiz, Inc. intends to construct. The Donald Trump Administration, for its part, saw the effort to prohibit the use of the span of land paralleling the railroad line for the aqueduct as a gaming of the system by environmentalists, which led it to use its authority to bring about Spisak’s blanket memo.
The Bureau of Land Management reacted to the memo by providing clearance for Cadiz, Inc. to begin construction of the pipeline within the railroad right-of-way. At that point, a coalition of environmental groups resolved to remove the issue into the federal court system, and challenged the agency’s action in a series of lawsuits.  In those suits which were consolidated in 2018, Earthjustice, the Center for Biological Diversity, the Center for Food Safety and the National Parks Conservation Association contended that if the Cadiz water-mining project were allowed to go forward it would drain life-giving springs in the Mojave Trails National Monument and surrounding public lands, killing vegetation and destroying key habitat for a host of desert wildlife, including the threatened desert tortoises, bighorn sheep, Mojave fringe-toed lizards and kit foxes. In the course of the suit, in addition to contesting the misuse of the railroad right-of-way, they cited analyses made by hydrologists from the U.S. Geological Survey which showed that the environmental impact report Cadiz, Inc. commissioned and submitted to the Santa Margarita Water District to obtain project go-ahead vastly overstated the aquifer’s recharge rate and that the project was unsustainable in that it would deplete the area’s water table.
Over the last two years, the pipeline aspect of the project has hung in limbo as litigation, primarily in the form of briefs filed with the court, proceeded. In a decision released Friday, U.S. District Judge George Wu, who sits in the Central District of California, took issue with two elements of the Bureau of Land Management’s 2017 action. The 1875 railroad law, Wu ruled, required that uses of railroad rights-of-way had to be related to railroad purposes and further the operation of the railroad specifically. As such, Wu found, the Bureau of Land Management’s argument that it had the authority to approve any use of the right-of-way if the use did not interfere with the railroad to be inconsistent with the law and previous interpretations of it.
Wu further determined that the Bureau of Land Management offered no legal rationale upon which it made its 2017 reversal of its 2015 finding the water pipeline would not further a railroad purpose and therefore could not be located within the railroad right of way.
“The Court would hold that the BLM had the duty to provide a reasoned explanation for why it disregarded certain facts from the 2015 determination in its conclusion that the component parts of the Cadiz pipeline furthered railroad purposes. Because the 2017 determination provided no explanation for reversal, the Court would find it arbitrary and capricious,” the ruling says.
Federal officials have not commented on Wu’s ruling.
“We’re grateful the court decision will stop the Trump administration’s blatant attempt to do a favor for their corporate friends. The court found that the reversal of Obama-era policies was unjustified and unexplained,” said Lisa Belenky, a senior attorney with the Center for Biological Diversity. “This massive water-privatization scheme is not sustainable. [The] Cadiz [project] will devastate the entire Mojave Desert ecosystem that relies on that water for survival.”
“The court saw right through the Trump administration’s attempt to shoehorn the massive Cadiz pipeline into a railroad easement through Mojave Trails National Monument,” said Greg Loarie, an attorney at Earthjustice who represented the Center for Biological Diversity and Center for Food Safety. “The Cadiz pipeline is designed to facilitate an ill-conceived corporate plan to profit from a public necessity. It has nothing to do with the railroad.”
Cadiz, Inc. Chief Executive Officer Scott Slater shook off the setback Wu’s ruling represented, and confidently stated he “expects no delays to project implementation as a result of Friday’s ruling.”
Slater then went on the offensive, saying the 2015 decision by the Obama Administration’s Bureau of Land Management denying Cadiz, Inc. use of the railroad right-of-way “was marred by controversy. In response to Freedom of Information Act requests, it was disclosed that the principal author of the 2015 BLM position was communicating with project opponents and short sellers in the company’s public securities while the evaluation was ongoing. Several railroad, infrastructure, agriculture and labor organizations, as well as members of Congress from both sides of the aisle, called for a reversal of BLM’s 2015 position, asserting it did not comply with the agency’s own internal review standards and was contrary to 100 years of federal precedent that encouraged the co-location of infrastructure in railroad rights-of-way in order to protect adjoining federal lands from environmental impacts.”
Slater, himself an attorney, said, “The judge’s decision to remand the 2017 BLM evaluation of the pipeline back to agency was based on purely procedural grounds. The decision does not call into question the facts upon which BLM relied in 2017 to conclude the pipeline sufficiently furthered railroad purposes and therefore did not require additional permits from the BLM, nor does it trigger any new environmental review. Although the court believed that BLM applied the correct legal standard in making its 2017 evaluation, Judge Wu sent the evaluation back to BLM to provide the explanation he desired concerning the change in position. While the federal government argued, and the company believes, that the record fully supported the BLM’s 2017 findings “as is,” we are confident that BLM will swiftly prepare an amended evaluation completely compliant with the court’s direction.”
In pursuing the project, Cadiz, Inc. has embittered a cross section of San Bernardino County residents, not just simply because of its effort to commandeer the East Mojave region’s water supply for use elsewhere but by the manner in which it did so.
In the 1990s, Cadiz, Inc. then known as The Cadiz Land Company, sought to interest the Metropolitan Water District in a proposal to convey up to 1.5 million acre-feet of what was referenced as “surplus” Colorado River water to the Cadiz Valley and “store” that water by pumping it into the water table and then extracting the water and conveying it to Greater Los Angeles during “dry years.” Ultimately, however, the Metropolitan Water District rejected that proposal. Litigation ensued, in which the Cadiz Land Company alleged the Metropolitan Water District had backed out of the deal.
A decade later, the Cadiz Land Company had reinvented itself as Cadiz, Inc. and reconstituted its water sale scheme to one that involved drafting the water from the Cadiz and Fenner valleys in the East Mojave Desert and selling it to a host of water purveyors in Los Angeles, Orange and Riverside counties.
Cadiz, Inc. plied then-First District Supervisor Brad Mitzelfelt, who in 2012 was vying for Congress, with $48,100 in political donations to finesse him into having San Bernardino County surrender its authority to consider the project application and determine if it were to be allowed to proceed, and if so, pursuant to what conditions, including the scale of the water diversion. Mitzelfelt, in whose district the entirely of the East Mojave was then located, in contrivance with Cadiz, Inc. prevailed upon his board colleagues to let the board of directors of the Santa Margarita Water District in Orange County, located 217 miles away from the Cadiz Valley, to carry out the environmental certification and approval of the controversial water extraction project in the East Mojave. The Santa Margarita Water District serves the affluent Orange County communities of Rancho Santa Margarita, Mission Viejo, Coto de Caza, Las Flores, Ladera Ranch and Talega. That agency evaluated the environmental impact report for the project, despite the consideration that the water district was entangled in something of a conflict of interest relating to the project since it was to be the largest consumer of the 75,000 acre feet of water the company was proposing to draft annually from the project’s 34 wells which were to be sunk in the Cadiz and Fenner valleys.
The unorthodox approval process for the plan to draft billions of gallons of water from the East Mojave Desert’s pristine aquifer for use in Los Angeles, Orange and Riverside counties, utilizing a governmental entity more than 200 miles removed from the property to be impacted which simultaneously had a financial and operational interest in the project, fueled questions about the integrity and legitimacy of the environmental certification of the project. Ultimately, those questions formed the basis of several of eleven lawsuits which kept Cadiz, Inc. tied up in court for years. Though the company was able to prevail in most of those suits, which it succeeded in having removed to Orange County Superior Court, appeals on some of those suits are yet proceeding, even as Cadiz, Inc. is hoping to at last put those challenges behind it and get on with the project. The company, in both its Cadiz Land Company and Cadiz, Inc. manifestations, has never operated at a profit in its 31 years of existence. It has sustained itself with capital provided by wave after wave of investors. With each successive infusion of capital, the company has intensified its promotion of the project, accompanied by an immediate or gradual rise in stock price. But as the project has continued to languish, the stock price has periodically fallen, only to be revived by further rounds of investment. This perpetual rise and fall of the company’s stock price has sparked comparisons to a Ponzi scheme. With investors becoming increasingly nervous, the company has embarked on an ambitious effort to clear the way for the project to proceed once all of the legal and procedural issues are resolved, and has striven to line up purchasers for the water so it can begin generating revenue to satisfy its stockholders at the earliest opportunity.
Faced with a multitude of both legal and procedural challenges, Cadiz, Inc. at every turn has sought to move the project forward on the basis of whatever means possible, quite often by political means, which has included seeking to bankroll politicians in San Bernardino County, despite its decision nearly a decade ago to bypass having the San Bernardino County Board of Supervisors oversee the project approval. More often than not, those efforts to purchase political support have not only failed, but boomeranged to further retard the project. A case-in-point was the company’s backing of Mitzelfelt. While the provision of money to Mitzelfelt did produce the outcome of removing the project consideration and environmental impact approval process to Orange County, Mitzelfelt’s support of the company severely undercut him politically. Because his term as First District supervisor was set to expire in 2012, he made a choice, buoyed by the infusion of campaign cash from Cadiz, Inc. to run instead for Congress. That choice meant that he did not seek reelection as supervisor. In the 2012 primary election, in which seven other hopefuls along with Mitzelfelt were vying to replace outgoing Congressman Jerry Lewis, his support of the Cadiz project transformed him into ballot box poison and he was able to place no better than fifth in the primary contest, an outcome which effectively ended his political career. The eventual winner in that contest was Paul Cook, who at that time pronounced his opposition to the Cadiz water project. Subsequently, Cadiz, Inc. took to providing Cook with hefty political donations, which in time diluted the Congressman’s opposition to the project. Yet in buying Cook’s support, the company further eroded its reputation with the populace in San Bernardino County and galvanized its opposition.
Dianne Feinstein has proven to be the most prolific and effective opponent to Cadiz, Inc.’s designs on the East Mojave’s water supply. She was the lead sponsor of the 1994 California Desert Protection Act signed into law by President Bill Clinton and she was the sponsor of the California Desert Protection Act of 2011, both of which feature provisions that have been wielded against the Cadiz Water Project. She was the author and sponsor of the California Desert Conservation and Recreation Act of 2015 and the California Desert Protection and Recreation Act of 2017. With Feinstein due to seek reelection in 2018, Cadiz signed on to support California State Senator Kevin de León. D-Los Angeles, one of the foremost of the Young Turks in the Democratic Party in California, in his effort to unseat Feinstein. de León  was from 2014 until March 2018 the California Senate President Pro Tem. At the same time, Cadiz, Inc. moved to support a coterie of politicians close to de León, including Toni Atkins, D-San Diego, the former California Assembly Speaker and currently the California Senate President Pro Tem, and former Assemblyman and former State Senator Richard Lara, who is currently California’s Insurance Commissioner. de León’s U.S. Senatorial bid was ultimately met with defeat in the November race against Feinstein.  As a consequence, the Blue Dog establishment wing of the Democratic Party in California, of which Feinstein is a leading member, is in ascendancy.  The Democrats are in firm control in Sacramento. As such, Feinstein was able earlier this year to call upon two of her allies, State Senator Richard Roth and Assemblywoman Laura Friedman, to introduce Senate Bill 307, an amalgamation of the two legislators’ previous efforts to safeguard desert water, which they had likewise worked with Feinstein on drafting. Friedman’s Assembly Bill 1000, introduced in July 2017, and Roth’s Senate Bill 120, introduced in August 2018, both encountered stiff and ultimately effective opposition as a consequence of Atkin’s, Lara’s and de León’s efforts, together with a program put together by a lobbying firm headed by Greg Campbell, Toni Atkins’ former chief of staff, another lobbying firm headed by Justin Fanslau, who was Atkins’ former legislative director, and Mercury Public Affairs, which employs former Assembly Speaker Fabián Nuñez. With Lara and de León now absent from the California Senate, the prospects for Senate Bill 307 are bright, and even if it does not pass, a determined effort to replace it with another similar bill will be launched.
-Mark Gutglueck

Nicholas Earp’s 1881Run-In With Byron Waters & John Ralphs

By Mark Gutglueck
Among the legion of noteworthy and colorful personages in the rich history of San Bernardino County, three of those who occupied positions of prominence during the first century of the county’s existence, Nicholas Earp, Byron Waters and John C. Ralphs, can all be said to hold their own when it comes panache and character.
Each was an alpha male who left an indelible impression on the communities around him, and the greater San Bernardino area was in more ways than one shaped by their temperaments and the forcefulness of their individual wills.
As fate would have it, the three came together on the streets of San Bernardino in the late fall of 1881. Perhaps predictably, this resulted in something of a personality clash. All three survived, though one came out of it something the worse for wear, two sustained a blot on their legal records, and the resultant tiff is something still being talked about in San Bernardino nearly two score and a hundred years later.
On the basis of simply being the father of  legendary lawmen Wyatt, Virgil and Morgan Earp, Nicholas Porter Earp earned his way into American history. But he was remarkable in his own right in a multiplicity of roles throughout his life, including serving as a lawman himself in the roles of a constable and justice of the peace, as well as a farmer, cooper, teacher, bootlegger and wagon-master.
Born in Lincoln County, North Carolina in 1813, he moved with his family soon thereafter to Hartford, Kentucky, where he was raised. Nicholas as a young man served in the Black Hawk War of 1831 and later was a sergeant in the Mexican-American War.
In 1836 he married Abigail Storm in Hartford and she bore him two children, Newton Jasper Earp and Mariah Ann Earp. Abigail and Mariah both died in 1839. On July 30, 1840, while yet in Hartford he remarried to Virginia Ann Cooksey, with whom he had eight children: James Cooksey Earp, Virgil Walter Earp, Martha Elizabeth Earp, Wyatt Berry Stapp Earp, Morgan Seth Earp, Baxter Warren Earp, Virginia Ann Earp and Adelia Douglas Earp.
Prior to his involvement in the Mexican-American War, by 1845 he and Virginia had relocated their family to Monmouth, Illinois, from which at one point in the 1850s they intended to stage a move to California, which was aborted after the death of their daughter Martha. There he farmed and utilized his skill working iron and wood, cutting and shaping timber and heating or steaming it to form fit it into wooden casks, barrels, vats, buckets, tubs, troughs and other staved containers. Fastening wooden handles to some of the items he had created, he fashioned implements and tools such as rakes, hoes and shovels.
After the war, Nicholas’ success as both a farmer and cooper proved uneven as he and his family changed residence from Monmouth to Pella, Iowa and back to Monmouth again, where he successfully ran for the position of Monmouth town constable, serving in that post for roughly three years. Thereafter, however, he found himself on the other side of the law, and in 1859 he was tried for and convicted of bootlegging. He was not sentenced to incarceration but was stiffly fined. Unable to satisfy the fines, he suffered the ignominy of having liens recorded against his property, such that his property was sold at auction in November 1859. Nicholas and Virginia and their brood thereupon left Monmouth for Pella once more.
The advent of the Civil War was for Nicholas a somewhat fortuitous event. He had spent much of 1860 sojourning from Iowa back to Monmouth where he was constantly in court contesting lawsuits pertaining to his unpaid debts and tax evasion. After the war between the states began in 1861, Nicholas Earp found himself back in the military element and ethos of his earlier manhood, which also supplied him with an income. He found himself gainfully employed, recruiting and training local volunteers and inductees, who then became part of the Union’s standing army. His sons Newton, James and Virgil joined the Union Army. Newton and Virgil fought with distinction at several battles in the North’s eastern campaigns. James was severely wounded in Fredericktown, Missouri, but survived, returning home in the summer of 1863.
In May 1864 Earp wangled a set-up as a wagonmaster, to lead a party that consisted of what turned into ten families plus his own, to California. Earp used the opportunity this presented to transplant the remainder of his family then living with him and Virginia at the time, including their children Wyatt, Jim, Morgan, Warren, and Adelia, to the Golden State. They embarked on May 12, with three families from Pella, the Rousseaus, the Hamiltons, and the Curtises, arriving intact in San Bernardino on December 17. At several junctures relatively early along the seven-month, 1,700 mile sojourn, seven more wagons, mostly from Utah, joined the party.
Diaries kept by Sarah Jane Rousseau and some of the members of the party picked up in Utah offer a glimpse of Earp’s overbearing personality. Rousseau depicted him as a single-minded leader who became unhinged at the first hint of disobedience or any expression that contradicted his direction. She wrote that when anyone questioned his authority or instructions, “It made him awful mad and he was for killing. He used very profane language and he could hardly be appeased.” In a November 24 entry, she related, “This evening Mr. Earp had another rippet with his son Warren [about] fighting Jimmy Hatten. And then Mr. Earp raged about all the children, using very profane language and swearing that if the children’s parents did not whip them as he did or correct their children, he would whip every last one of them himself. He shows every day what kind of man he really is. He is such an uncouth and foul-mouthed person I think we made a terrible mistake engaging him and furnishing him horses and provisions to lead this wagon train west.”
Whatever the feelings of those he led, Earp managed to get them safely through some brutally treacherous territory to their destination. In short order, Nicholas leased farm property adjacent to the Santa Ana River near present-day Redlands and moved his family there.
Byron Waters was some 36 years younger than Nicholas Earp, having been born at Canton, Cherokee County, Georgia, in 1849, the youngest son of Henry H. Waters, a self-taught practitioner of the law who became the executive secretary to Georgia Governor Joseph E. Brown before the outbreak of the Civil War and remained not only in the capacity of the executive secretary to the governor in a Confederate state but held the rank of colonel in the Confederate Army, and directed in large measure the military affairs of Georgia, successfully mustering thirty regiments for the rebel cause. Byron Waters was reared to the age of sixteen years in his native state and was afforded the advantages of its best private schools, in which he continued his attendance until the close of the war. With the serious financial reverses the Waters family experienced at the end of the Civil War, Byron took his father’s advice and brought a large store of cotton from the Waters plantation to market and utilized the proceeds to get the hell out of Georgia, leaving the troubles and difficulties of Reconstruction behind him. He headed west to California, where Henry’s brother and Byron’s uncle, James W. Waters, was prospering, arriving in 1867. James Waters was both a Second District and Third District supervisor in the early days of San Bernardino County. James Waters hired his 18-year-old nephew Byron as a cowboy on his ranch in Yucaipa.
Punching cows was not what young Waters wanted to spend his life doing, and in April 1869, he began the study of law in the office of Judge Horace C. Rolfe of San Bernardino. Later he continued his training in the law under the direction of Judge Henry M. Willis, also of San Bernardino. Byron Waters was admitted to the bar in January 1871, and for the next fifty some years he was active in the practice of law in the various courts of the State of California but most predominantly in San Bernardino, retaining high prestige and distinction as one of the ablest members of the California bar as well as one of the most successful.
On December 31, 1872, he married Miss Louisa Brown, a native daughter of San Bernardino and one of the daughters of John Brown, Sr. and Louisa Sandoval Brown. John Brown was the noted hunter and trapper from the Rocky Mountains who later established a toll road at the Cajon Pass.
Byron Waters made his home and had his professional headquarters in San Bernardino. In 1881 he created and organized the Farmers Exchange Bank of San Bernardino, one of the leading financial institutions in the state. He was its first president, and held that office for several years.
An unwavering Democrat, Byron Waters remained loyal to the party even while California and San Bernardino County were dominated by a Republican majority. In San Bernardino County, at the age 28, he was elected in 1877 to the state legislature. At the ensuing session he became a recognized leader of his party in the Assembly, and before the close of the session he stood at the head of the lower house as a member of that body. In 1878 he was elected as a delegate at large to the State Constitutional Convention. In 1886, Waters was nominated as the Democratic candidate for the office of justice of the Supreme Court of the State of California. He was unable to overcome the far greater strength of the Republican party and was defeated by a small majority. Together with his uncle James Waters, Byron Waters was one of the early major developers in San Bernardino. They built both homes and business structures in and around the city, including a brick building on Third Street once used as a courthouse, an Opera House on D Street, two structures for his law offices and three residences, first a cottage on West Fifth Street early in life, later a large brick residence on Fourth Street opposite what was the Elks Club, and later a residence on Bunker Hill, where with his family he was residing in the 1920s.
By the time of his retirement after 51 years of practicing law, Byron Waters’ list of cases presented before the Supreme Court of the state was one of the largest claimed by any member of the bar then active.
John C. Ralphs was 39 years younger than Nicholas Earp and three years younger than Byron Waters, the son of immigrants from England, Richard Ralphs, a potter and also a bricklayer by trade, and Mary Newal Ralphs, who upon landing on the Eastern Seaboard continued moving west. John Ralphs was born in Utah in 1852, while his parents were on their way to California in a wagon being pulled by a team of oxen. Richard Ralphs was able to do well for himself and his family in California by virtue of his skill, with which he built the original Los Angeles Jail. John Ralphs had six surviving siblings, which did not include his older sister who died during the journey to California. Richard Ralphs eventually was able to purchase 239 acres in what was then referred to as “the American District” in San Bernardino that he used primarily for general farming and stock raising, as well as several lots.
John C. Ralphs, after receiving a limited education, went to work in earnest as a farmhand on his father’s estate at the age of ten. He was yet quite young when he first purchased a claim on land next to the Santa Ana River, where he remained for fifteen years before losing the claim. He then purchased twelve acres in the American District, and augmented that property with another 100 acres. He built what was described by historians as a “fine residence” on Mill Street and Mount Vernon Avenue. In 1882, at the age of 29, he married Miss Eunice Roberts, and they had seven children, Mary Angeline, Martha, Richard, George, Ida Belle, Charles B. and John.
Ralphs’ brother, George, made his own mark on San Bernardino County and Southern California as the founder of Ralph’s Markets.
In 1902, John C. Ralphs was elected sheriff of San Bernardino County, and was reelected twice, serving until 1915, at which point he was the longest serving sheriff in San Bernardino County history up to that date. He was something of a traditionalist and a pragmatist. Though the automobile was then coming into its own, there were still very few paved roads in 20,105-square mile San Bernardino County, with many of the existing dirt roads essentially impassible for the cars of the day. Ralphs therefore chose to have his men continue to use horses for patrol in the county’s more wide open environs, and had them rely upon a horse-and-buggy within the more urbanized areas. It would fall to his successor as sheriff, J. L. McMinn, to transform the department from one that was mounted on horses to a motorized vehicle-oriented police force.
Ralphs would garner historic notoriety for two of the last mounted-posse manhunts in the Southwest which occurred after the turn of the 20th Century. In 1906 he and Undersheriff Samuel W. McNabb ventured out into the Mojave Desert and arrested Death Valley Scotty for instigating the Battle of Wingate Pass. In 1909 Ralphs was a central participant in the protracted three-posse effort to run “Willie Boy” to ground.
Twenty-eight years earlier, well across the state line in Tombstone within the Territory of Arizona, another iconic Old West exhibition involving famed lawmen took place, the October 26, 1881 shootout at the O.K Corral.  That event, in which three of Nicholas Earp’s sons – Wyatt, Virgil and Morgan – joined by Doc Holiday, found themselves in a deadly face-off with  five cowboys – Tom McLaury, Frank McLaury, and Billy Clanton,  Ike Clanton, Billy Claiborne, and Wes Fuller, was precipitated in some measure by what had occurred the previous day, October 26, when Ike Clanton was pistol whipped by Virgil Earp, the town marshal, and Frank McLaury was pistol whipped by Wyatt Earp, one of the town’s deputy marshals, both for not complying with a town law that was put in place by Virgil Earp which prohibited anyone other than lawmen from carrying guns.
When the dust and gun smoke had cleared on October 26,  Tom McLaury, Frank McLaury, and Billy Clanton were dead.
Reprisals from the cowboys living in and around Tombstone would follow. Late on the evening of December 28, 1881, Virgil Earp would be ambushed by three assailants as he was walking from the Oriental Saloon to his room at the Continental Hotel in Tombstone. He was shot in the arm, neck and hip, and was hit with buckshot in his side. He survived the shooting but lost his left arm, which had to be amputated. On March 18, 1882, Morgan Earp was ambushed as he was playing pool at the Campbell & Hatch Billiard Parlor in Tombstone. The single bullet tore through his spinal column, gall bladder and left kidney and penetratied through his loin. He died less than an hour after being shot.
Just a tad more than a month after the shootout at the OK Corral, while all of his sons were yet alive and fully intact, Nicholas Earp was in San Bernardino.
On November 27, 1881, Nicholas Earp, who at that point was living in Colton, had gone to the Farmers’ Exchange Bank in downtown San Bernardino. What had started as a discussion between Earp and John Ralphs soon turned into a difference of opinion, whereupon the irascible Earp was heard by anyone within even distant earshot bellowing at his conversant. The heated exchange caught the attention of Byron Waters, a principal in the bank and then a relatively young attorney who was establishing his reputation in the town. Waters came out onto the street and  endeavored to intervene, at one point interjecting himself between the two men who appeared as if they might escalate the confrontation into fisticuffs.
Earp thereupon relinquished his war of words with Ralphs and, according to that day’s edition of the San Bernardino Daily Index, let loose a “torrent of abuse” as he trained his invective toward Waters, using a term that referenced the initial element of procreation in telling the lawyer he should hush himself and devote his mental faculties to his own affairs that had been condemned by the Almighty to hell.  According to the Daily Index, the then-32-year old Waters responded not in word but deed, rendering the 68-year-old Earp “damaged about the eye and badly lamed.”
The event brought the civil authorities in San Beranrdino into the picture and thereafter both Earp and Waters ended up at the San Bernardino Courthouse, where they were given the opportunity to explain their action. Earp was assessed a $5 fine. Waters had to pay $10.
Nicholas Earp carried on in this life until 1907, dying at the age of 93.
Ralphs made it to the age of 79, having run his course by 1931.
Waters died in 1932 at the age of 83.

Grace Bernal’s California Style: 80s Fashion A Thing Of Today

 Steve Jobs put it in simple terms when he said, “You can only connect them looking backwards.” By now, 80s fashion shouldn’t be thought of as questionable.  Lets just say it was the beginning of letting go of fear and the beginning of daring. Today it is definitely connected with current fashion. I loved Esprit, United Colors of Benetton, Judy’s, and Contempo Casuals. These names all offered creative new pieces and any outfit would come together like art. Keds, cuffed at the ankle high waisted jeans, fanny pack, male pony tails, and cool blazers are but a few of the trends from three decades ago. The 80s also had the best supermodels of all time and some influential fashion designers: Calvin Klein, Vivienne Westwood, Ralph Lauren, JP Gaultier, Gianfranco Ferre, Issey Miyake, Franco Moschino and Donna Karan. These were all incredible geniuses who marked the history of fashion with their daring ideas. With that said, the 80s were iconic and today they make a difference in fashion. So when it comes to playing with 80s fashion, trust your instinct and the puzzle for your outfit will fall into place.

“You can’t connect the dots looking forward; you can only connect them looking backwards. So you have to trust that the dots will somehow connect in your future. You have to trust in something – your gut, destiny, life, karma, whatever. This approach has never let me down, and it has made all the difference in my life.”  -Steve Jobs

June 28 SBC Sentinel Legal Notices

FBN 20190005196
The following persons are doing business as: LIBERATION FINANCIAL 3085 N. ASHFORD AVE RIALTO, CA 92377 LEN B COOPER 3085 N. ASHFORD AVE RIALTO, CA 92377
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/Len B. Cooper
This statement was filed with the County Clerk of San Bernardino on: 4/26/2019
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 5/24, 5/31, 6/07 & 6/14, 2019.

FBN 20190006838
The following entity is doing business as:  ZEN ESCROW A NON- INDEPENDENT BROKER ESCROW   650 S E STREET, SUITE B  SAN BERNARDINO, CA  92408
LAWRENCE F SCHOELCH     650 S E STREET, SUITE B  SAN BERNARDINO, CA  92408
Mailing Address:  P.O. BOX 310212   FONTANA, CA  92331
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/Lawrence Schoelch
This statement was filed with the County Clerk of San Bernardino on: 6/06/2019
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  06/07, 06/14, 06/21 & 06/28, 2019.
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190006648
The following person(s) is(are) doing business as: Neighborhood Smile Dental Care, Neighborhood Smile, 265 N. Euclid Ave., Upland, CA 91786, Butay and Phui, Dental Corporation, 265 N. Euclid Ave., Upland, CA 91786
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/ Nelson Butay
This statement was filed with the County Clerk of San Bernardino on: 6/3/19
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 10/05/2005
County Clerk, s/KNH
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).
6/7/19, 6/14/19, 6/21/19, 6/28/19FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190005686
The following person(s) is(are) doing business as: Lugonia Vision Center Optometry, 1177 Idaho Street #103 Redlands, CA 92374, Dr. Satpal S. Multani. A Professional Corporation, 473 E Carnegie Dr #100, San Bernardino, CA 92408
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/ Satpal S. Multani
This statement was filed with the County Clerk of San Bernardino on: 5/08/19
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 7/01/2007
County Clerk, s/HDC
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).
6/7/19, 6/14/19, 6/21/19, 6/28/19

SUMMONS – (CITACION JUDICIAL)
CASE NUMBER (NUMERO DEL CASO) CIVDS1906758
NOTICE TO DEFENDANT (AVISO DEMANDADO): Rosie Solangel, Adam Harper, Robert Sweeney, John Miu, Brian Heffren, Jorge Orellana, Wanda King, Douglas Hopper,                Robert Harris, William Howard
and Does 1 through 100, inclusive
YOU ARE BEING SUED BY PLAINTIFF (LO ESTA DEMANDANDO EL DEMANDANTE):
Robert D. Burgess and Benny C. Jones
NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below.
You have 30 CALENDAR DAYS after this summons is served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case. ¡AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion
Tiene 30 DIAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una repuesta por escrito en esta corte y hacer que se entreque una copia al demandante. Una carta o una llamada telefonica no le protegen. Su respuesta por escrito tiene que estar on formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulano que usted puede usar para su respuesta. Puede encontrar estos formularios de la corte y mas información en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagar la cuota de presentación, pida si secretario de la corta que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corta le podrá quitar su sueldo, dinero y bienes sin mas advertencia.
Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conace a un abogado, puede llamar a un servicio de referencia a abogados. Si no peude pagar a un a un abogado, es posible que cumpia con los requisitos para obtener servicios legales gratu de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov), o poniendoso en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos gravamen sobre cualquier recuperación da $10,000 o mas de vaior recibida mediante un aceurdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corta antes de que la corta pueda desechar el caso.
The name and address of the court is: (El nombre y la direccion de la corte es):
State of California
San Bernardino County Superior Court- Central District
247 West Third Street,
San Bernardino, CA 92415-0210
The name, address and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demendante que no tiene abogado, es):
Robert H. Ziprick, Ziprick & Associates;
1233 Brookside Ave Suite A,
Redlands, CA 92373
Telephone: (909) 798-5005
DATE (Fecha): March 01, 2019
Clerk (Secretario), by Kirk Warner, Deputy (Adjunto)
Published in the San Bernardino County Sentinel on 6/7/19, 6/14/19, 6/21/19, 6/28/19

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS1916338
TO  ALL INTERESTED PERSONS: Petitioner: Jaime Hernandez; Margarita G. Hernandez filed with this court for a decree changing names as follows:
Raul Jaime Hernandez to Raul Jaime Georgiev Hernandez
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: 07/11/2019
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 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: May 30, 2019
Michael A. Sachs
Judge of the Superior Court.
Published in San Bernardino County Sentinel on 6/7/19, 6/14/19, 6/21/19, 6/28/19

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS1916676
TO  ALL INTERESTED PERSONS: Petitioner: Samantha Leticia Rangel filed with this court for a decree changing names as follows:
Samantha Leticia Rangel to Samantha Leticia Andrade Luna
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: 07/15/2019
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 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: June 06, 2019
Michael A. Sachs
Judge of the Superior Court.
Published in San Bernardino County Sentinel on 6/7/19, 6/14/19, 6/21/19, 6/28/19

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS1916645
TO  ALL INTERESTED PERSONS: Petitioner: Jesus Julio Rangel filed with this court for a decree changing names as follows:
Jesus Julio Rangel to Jesus Andrade Luna
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: 07/15/2019
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 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: June 06, 2019
Michael A. Sachs
Judge of the Superior Court.
Published in San Bernardino County Sentinel on 6/7/19, 6/14/19, 6/21/19, 6/28/19

NOTICE OF PETITION TO ADMINISTER ESTATE OF:
Robert Thomas Gogo
CASE NO. PROPS1900547
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of Robert Thomas Gogo
A PETITION FOR PROBATE has been filed by Bernice Gogo the Superior Court of California, County of San Bernardino.
THE PETITION FOR PROBATE requests that Bernice Gogo be appointed executor of the estate of the decedent.
THE PETITION requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: Date: August 13, 2019 at 8:30 am in Dept.: S37 located at Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415 – 0212, San Bernardino District – Probate Division
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery of the notice to you under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner:
John Adam Barker
Driscoll & Feder, LLP, 100 Pacifica, Ste. 130
Irvine, CA 92618
Telephone: (714) 540-2800
Published in San Bernardino County Sentinel
6/14/19, 6/21/19, 6/28/19
NOTICE OF PETITION TO ADMINISTER ESTATE OF NORMAN BRYANT STURGESS, CASE NO. PROPS1900562
To all heirs, beneficiaries, creditors, and contingent creditors of NORMAN BRYANT STURGESS, and persons who may be otherwise interested in the will or estate, or both: A petition for probate has been filed by CHRISTINE E. TAKAHASHI in the Superior Court of California, County of SAN BERNARDINO, requesting that CHRISTINE E. TAKAHASHI be appointed as personal representative administrator to administer the estate of NORMAN BRYANT STURGESS.
The petition requests the decedent’s will and codicils, if any, be admitted to the probate. The will and any codicils are available for examination in the file kept by the court.
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 have 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.
The petition is set for hearing in Dept. No. S35 at SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN BERNARDINO SAN BERNARDINO DISTRICT – PROBATE DIVISION 247 W. 3rd STREET SAN BERNARDINO, CA 92415-0212 on JULY 29, 2019 at 08:30 AM
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in subdivision (b) of Section 58 of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery of the notice to you under Section 9052 of the California Probate Code.
YOU MAY EXAMINE the file kept by the court. If you are interested in the estate, you may request special notice of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Section 1250 of the California Probate Code. A request for special notice form is available from the court clerk.
Filed: JUNE 14, 2019
Attorney for the Petitioner: MIKE MADDUX 1894 COMMERCENTER W.  SUITE 108     SAN BERNARDINO, CA 92408 Telephone: (909) 890-2350
Published in the San Bernardino County Sentinel 6/14, 6/21 & 6/28, 2019
NOTICE OF PETITION TO ADMINISTER ESTATE OF RICHARD McKINNEY, CASE NO. PROPS1900561
To all heirs, beneficiaries, creditors, and contingent creditors of RICHARD McKINNEY, and persons who may be otherwise interested in the will or estate, or both: A petition for probate has been filed by DIANE LYNN ROSENBAUM in the Superior Court of California, County of SAN BERNARDINO, requesting that DIANE LYNN ROSENBAUM be appointed as personal representative administrator to administer the estate of RICHARD McKINNEY.
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 have 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.
The petition is set for hearing in Dept. No. S35 at SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN BERNARDINO SAN BERNARDINO DISTRICT – PROBATE DIVISION 247 W. 3rd STREET SAN BERNARDINO, CA 92415-0212 on JULY 30, 2019 at 08:30 AM
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in subdivision (b) of Section 58 of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery of the notice to you under Section 9052 of the California Probate Code.
YOU MAY EXAMINE the file kept by the court. If you are interested in the estate, you may request special notice of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Section 1250 of the California Probate Code. A request for special notice form is available from the court clerk.
Filed: JUNE 14, 2019
Attorney for the Petitioner: MIKE MADDUX 1894 COMMERCENTER W.  SUITE 108     SAN BERNARDINO, CA 92408 Telephone: (909) 890-2350
Published in the San Bernardino County Sentinel 6/14, 6/21 & 6/28, 2019
SUMMONS – (CITACION JUDICIAL)
CASE NUMBER (NUMERO DEL CASO) RIC1812475
NOTICE TO DEFENDANT (AVISO DEMANDADO): Michael Smithling, Kelly Brown, Blake Burns, Pride Fumigation, M S L Properties, Inland Valley Humane Society and DOES 1 to 100
YOU ARE BEING SUED BY PLAINTIFF (LO ESTA DEMANDANDO EL DEMANDANTE):
Guadalupe Ortiz
NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below.
You have 30 CALENDAR DAYS after this summons is served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case. ¡AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion
Tiene 30 DIAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una repuesta por escrito en esta corte y hacer que se entreque una copia al demandante. Una carta o una llamada telefonica no le protegen. Su respuesta por escrito tiene que estar on formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulano que usted puede usar para su respuesta. Puede encontrar estos formularios de la corte y mas información en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagar la cuota de presentación, pida si secretario de la corta que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corta le podrá quitar su sueldo, dinero y bienes sin mas advertencia.
Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conace a un abogado, puede llamar a un servicio de referencia a abogados. Si no peude pagar a un a un abogado, es posible que cumpia con los requisitos para obtener servicios legales gratu de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov), o poniendoso en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos gravamen sobre cualquier recuperación da $10,000 o mas de vaior recibida mediante un aceurdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corta antes de que la corta pueda desechar el caso.
STATEMENT OF DAMAGES (Personal Injury or Wrongful Death)
To : Blake Burns
Plaintiff : Guadalupe Ortiz seeks damages in the above-entitled action, as follows :
1. General damages
a. Pain, suffering, and inconvenience… $1,000,000.00
b. Emotional distress…$500,000.00
2. Special damages
a. Medical expenses (to date)… $200,000.00
b. Future medical expenses (present value)… $100,000.00
Date : April 08, 2019
The name and address of the court is: (El nombre y la direccion de la corte es):
Riverside Historic Courthouse
4050 Main Street
Riverside, CA 92501
The name, address and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demendante que no tiene abogado, es):
John Arends, Esq.; 4700 Teller Ave., Second Floor, Newport Beach, CA 92600;
Telephone: (949) 660-8753
DATE (Fecha): August 01, 2018
Clerk (Secretario), by B. Votruba, Deputy (Adjunto)
Published in the San Bernardino County Sentinel on 6/14/19, 6/21/19, 6/28/19
FBN 20190006468
The following persons are doing business as: BECASDRAGONFLYBIKINIS 508 W.  F STREET    ONTARIO, CA 91762    ENRIQUE CAMBEROS, JR.  508 W.  F STREET    ONTARIO, CA 91762  [and] CLAUDIA R GUDINO  508 W.  F STREET    ONTARIO, CA 91762
Business is Conducted By: A MARRIED COUPLE
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/ Enrique Camberos
This statement was filed with the County Clerk of San Bernardino on: 5/29/2019
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/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 6/14, 6/21,  6/28 & 7/05, 2019
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190006992
The following person(s) is(are) doing business as: Unique Interpreting, 25847 Van Leuven St 189, Loma Linda, CA 92354, Luis Gil, 25847 Van Leuven St 189, Loma Linda, CA 92354
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/Luis Gil
This statement was filed with the County Clerk of San Bernardino on: 6/10/2019
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/AJ
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).
6/14/2019, 6/21/2019, 6/28/2019, 7/5/2019FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190007066
The following person(s) is(are) doing business as: Stones of Transformation, 457 N Central Ave, Upland, CA 91786, YKM Corp, 7162 Turning Leaf Pl., Rancho Cucamonga, CA 91701
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/Yolanda Hurtado
This statement was filed with the County Clerk of San Bernardino on: 6/12/2019
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/AG
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).
6/14/2019, 6/21/2019, 6/28/2019, 7/5/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190006468
The following person(s) is(are) doing business as: Becasdragonflybikinis, 508 W. F Street, Ontario, CA 91762, Enrique Camberos Jr, 508 W. F Street, Ontario, CA 91762, Claudia R Gudino, 508 W. F Street, Ontario, CA 91762
Business is Conducted By: A Married Couple
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/Enrique Camberos Jr
This statement was filed with the County Clerk of San Bernardino on: 5/29/2019
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/HDC
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).
6/14/2019, 6/21/2019, 6/28/2019, 7/5/2019

AMEND ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS1912276
TO  ALL INTERESTED PERSONS: Petitioner: Peter Barry Strubel filed with this court for a decree changing names as follows:
Peter Barry Strubel to Barry P. Strubel
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: 08/05/2019
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 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: June 03, 2019
Michael A. Sachs
Judge of the Superior Court.
Published in San Bernardino County Sentinel on 6/14/19, 6/21/19, 6/28/19, 7/5/19

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS1916769
TO  ALL INTERESTED PERSONS: Petitioner: Suzanne Lynn Bozich filed with this court for a decree changing names as follows:
Suzanne Lynn Bozich to Suzanne Lynn Mckinnon
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: 07/16/2019
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 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: May 31, 2019
Michael A. Sachs
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on 6/14/19, 6/21/19, 6/28/19, 7/5/19

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS1917052
TO  ALL INTERESTED PERSONS: Petitioner: Nicholas Cheh-tian Chien / Dwina Samir Attaalla Ibrahim filed with this court for a decree changing names as follows:
Adam Ibrahim-Chien to Adam Chien
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: 07/19/2019
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 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: June 07, 2019
Michael A. Sachs
Judge of the Superior Court.
Published in the The San Bernardino County Sentinel on 6/14/19, 6/21/19, 6/28/19, 7/5/19

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS1916656
TO  ALL INTERESTED PERSONS: Petitioner: Shawnte Rochelle Cruz filed with this court for a decree changing names as follows:
Kristen Andrew Dockery to Kristen Andrew Cruz
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: 07/22/2019
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 the 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: June 10, 2019
Michael A. Sachs
Judge of the Superior Court.
Published in the The San Bernardino County Sentinel on 6/14/19, 6/21/19, 6/28/19, 7/5/19

A.P.N.: 1087-151-46-0-000 Trustee Sale No.: 2012-2625 Title Order No: 1173833 Reference No:RA-ETI 0294-01 NOTICE OF TRUSTEE’S SALE UNDER A NOTICE OF A NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN. YOU ARE IN DEFAULT UNDER A NOTICE OF DELINQUENT ASSESSMENT DATED 10/24/2011 UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Notice is hereby given that on 7/15/2019 at 1:00 PM, S.B.S. Lien Services, As the duly appointed Trustee under and pursuant to Notice of Delinquent Assessment, recorded on 11/28/2011, as Document No. 2011-0502977, Book , Page , of Official Records in the Office of the Recorder of San Bernardino County, California, The original owner: NIK PHENG AND MARIA RAMOS-PHENG The purported new owner: NIK PHENG AND MARIA RAMOS-PHENG WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER payable at time of sale in lawful money of the United States, by cashier’s check drawn by a State or national bank, a check drawn by a state or federal credit union, or a check drawn by state or federal savings and loan association, savings association, or a savings bank specified in section 5102 of the Financial Code and authorized to do business in this state.: NEAR THE FRONT STEPS LEADING UP TO THE CITY OF CHINO CIVIC CENTER, 13220 CENTRAL AVENUE, CHINO, CA 91710 All right, title and interest under said Notice of Delinquent Assessment in the property situated in said County, as more fully described on the above referenced assessment lien. The street address and other common designation, if any of the real property described above is purported to be: 5225 COOPER COURT RANCHO CUCAMONGA CA 91739. 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, but without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum due under said Notice of Delinquent Assessment, with interest thereon, as provided in said notice, advances, if any, estimated fees, charges, and expenses of the Trustee, to wit: $6,861.92 accrued interest and additional advances, if any, will increase this figure prior to sale. The claimant: RANCHO ETIWANDA ESTATES MAINTENANCE CORPORATION under said Notice of Delinquent Assessment heretofore executed and delivered to the undersigned a written Notice of Default and Election to Sell Under Notice of Delinquent Assessment and Claim of Lien. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. 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 FOR SALE INFORMATION, PLEASE CALL (855)986-9342, or visit this Internet Web site www.superiordefault.com using the file number assigned to this case 2012-2625. 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. THE PROPERTY IS BEING SOLD SUBJECT TO THE NINETY DAY RIGHT OF REDEMPTION CONTAINED IN CIVIL CODE SECTION 5715(b). PLEASE NOTE THAT WE ARE A DEBT COLLECTOR AND ARE ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION WE OBTAIN WILL BE USED FOR THAT PURPOSE. Date: 6/4/2019. S.B.S LIEN SERVICES, 31194 La Baya Drive, Suite 106, Westlake Village, California, 91362. By: Annissa Young, Sr. Trustee Sale Officer (06/21/19, 06/28/19, 07/05/19 | TS#2012-2625   SDI-15248)ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS1917984
TO  ALL INTERESTED PERSONS: Petitioner: Tuyba Bejjhat Wahla filed with this court for a decree changing names as follows:
Tuyba Bejjhat Wahla to Tuyba Bejjhat Karim
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: 07/31/2019
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: June 19, 2019
Michael A. Sachs
Judge of the Superior Court.
Published in San Bernardino County Sentinel on 6/21/19, 6/28/19, 7/5/19, 7/12/19

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190006366
The following person(s) is(are) doing business as: Mike’s Bike Services, 7154 Palm Ave, Yucca Valley, CA 92284,
Mailing Address: 7654 Condalia Ave, Yucca Valley, CA 92284, Michael R Hayner Jr, 7154 Palm Ave, Yucca Valley, CA 92284
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/Michael Hayner Jr
This statement was filed with the County Clerk of San Bernardino on: 5/24/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 5/22/2019
County Clerk, s/BA
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).
6/21/2019, 6/28/2019, 7/5/2019, 7/12/2019FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190006935
The following person(s) is(are) doing business as: Ideal Living Psychology Center Inc., 9220 Haven Avenue, Suite 100, Rancho Cucamonga, Ideal Living Psychology Center Inc., 9220 Haven Avenue, Suite 100, Rancho Cucamonga
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/Rakeshia Morgan
This statement was filed with the County Clerk of San Bernardino on: 6/7/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 6/6/2018
County Clerk, s/AJ
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).
6/21/2019, 6/28/2019, 7/5/2019, 7/12/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190006845
The following person(s) is(are) doing business as: R and A Trucking, 24208 5th St., San Bernardino, CA 92410,
Mailing Address: PO Box 30355, San Bernardino, CA 92410
Roberto V. Aguilar, 24208 5th St., San Bernardino, CA 92410
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/Roberto V. Aguilar
This statement was filed with the County Clerk of San Bernardino on: 6/6/2019
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/KNH
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).
6/21/2019, 6/28/2019, 7/5/2019, 7/12/2019

FBN 20190007203
The following persons are doing business as: ASSURED CONTROLS 827 SOUTH ORANGE AVE  RIALTO, CA 92376   ASSURED CONTROLS  LLC    827 SOUTH ORANGE AVE  RIALTO, CA 92376
Business is Conducted By: A LIMITED LIABILITY COMPANY
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ Jose J. Angulo
This statement was filed with the County Clerk of San Bernardino on: 6/14/2019
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/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  6/21, 6/28, 7/05 & 7/12, 2019
FBN 20190005196
The following persons are doing business as: LIBERATION FINANCIAL  3085 N. ASHFORD AVE   RIALTO, CA 92377   LEN B COOPER     3085 N. ASHFORD AVE   RIALTO, CA 92377
Business is Conducted By: A LIMITED LIABILITY COMPANY
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ Len B. Cooper
This statement was filed with the County Clerk of San Bernardino on: 4/26/2019
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/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  5/24, 5/31, 6/07 & 6/14, 2019
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190006708
The following person(s) is(are) doing business as: Inspector Spy, Scarf Time, Chiildren City, 14071 Peyton Dr. #682, Chino Hills, CA 91709, Always Management Group Inc., 4019 Willow Lane, Chino Hills, CA 91709
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/Alexander Parker
This statement was filed with the County Clerk of San Bernardino on: 6/04/2019
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/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).
6/28/2019, 7/5/2019, 7/12/2019, 7/19/2019FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190007455
The following person(s) is(are) doing business as: Macarons Amour, 12250 Casper Ct, Rancho Cucamonga, CA 91739, Mailing Address: 12250 Casper Ct, Rancho Cucamonga, CA 91739, Raina M. Arteaga, 12250 Casper Ct, 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/Raina M. Arteaga
This statement was filed with the County Clerk of San Bernardino on: 6/24/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 01/01/2019
County Clerk, s/GM
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
6/28/2019, 7/5/2019, 7/12/2019, 7/19/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190007085
The following person(s) is(are) doing business as: Ayres Self Storage of Montclair, 10625 Central Avenue, Montclair, CA 91763, Mailing Address: 355 Bristol Street, Suite A, Costa Mesa, CA 92626, Ayres Group, 355 Bristol Street, Suite A, Costa Mesa, CA 92626
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/Bruce Ayres
This statement was filed with the County Clerk of San Bernardino on: 6/13/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 1/29/1988
County Clerk, s/DTH
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).
6/28/2019, 7/5/2019, 7/12/2019, 7/19/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190004621
The following person(s) is(are) doing business as: American Focus Telecom, 516 N. Imperial Ave #D, Ontario, CA 91764, Jihyang Fang, 516 N. Imperial Ave #D, Ontario, CA 91764
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Jihyang Fang
This statement was filed with the County Clerk of San Bernardino on: 4/12/2019
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/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).
4/26/19, 5/3/19, 5/10/19, 5/17/19
Corrected: 6/28/19, 7/5/2019, 7/12/2019, 7/19/2019

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190005245
The following person(s) is(are) doing business as: South Pacific Truck and Trailer Repair, 9135 Tangelo Ave, Fontana, CA 92335, Mailing Address: 1313 Kingsmill Ave, Rowland Heights, CA 91748, Epifanio D Rodriguez, 9135 Tangelo Ave, Fontana, CA 92335
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/ Epifanio D Rodriguez
This statement was filed with the County Clerk of San Bernardino on: 4/29/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 2/28/2014
County Clerk, s/GM
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
5/3/19, 5/10/19, 5/17/19, 5/24/19
Corrected: 6/28/19, 7/5/2019, 7/12/2019, 7/19/2019

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS1918577
TO  ALL INTERESTED PERSONS: Petitioner: Kathy Lee filed with this court for a decree changing names as follows:
Kathy Lee to Kay Lee
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: 08/02/2019
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 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: June 21, 2019
Michael A. Sachs
Judge of the Superior Court.
Published in San Bernardino County Sentinel on 6/28/19, 7/5/19, 7/12/19, 7/19/19

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS1918521
TO  ALL INTERESTED PERSONS: Petitioner: In Re: Kabuwa Lashon Weusi filed with this court for a decree changing names as follows:
In Re: Kabuwa Lashon Weusi to Shawn Warner
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: 08/05/2019
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: June 24, 2019
Michael A. Sachs
Judge of the Superior Court.
Published in San Bernardino County Sentinel on 6/28/19, 7/5/19, 7/12/19, 7/19/19

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS 1918316
TO  ALL INTERESTED PERSONS: Petitioner: KENIA VICTORIA HOLANDA ANZUETO filed with this court for a decree changing names as follows:
KENIA VICTORIA HOLANDA ANZUETO to  KENIA VICTORIA MARTIN HOLANDA
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: 07/31/2019
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 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: June 19, 2019
Michael A. Sachs
Judge of the Superior Court.
Published in San Bernardino County Sentinel on 6/28/19, 7/5/19, 7/12/19, 7/19/19
FBN 20190004500
The following entity is doing business as:  GameStop 3971   1100 S. Mount Vernon Avenue, Suite E Colton, CA  92324
GameStop, Inc.  625 Westport Parkway  Grapevine, TX  76051
Mailing Address:  625 Westport Parkway     Attn:  License Dept.     Grapevine, TX  76051
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/Troy Crawford
This statement was filed with the County Clerk of San Bernardino on: 4/10/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: October 16, 2008
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   05/10, 05/17, 05/24 & 05/31, 2019.
FBN 20190006408
The following person is doing business as: FAULT LINE ARTS; FAULT LINE ARTISTS IN RESIDENCE. 4171 HUGHES LN LANDERS, CA, 92285; COURTNEY REID 4171 HUGHES LN LADERS, CA, 92285; MARISA N CAICHIOLO 4171 HUGHES LANDERS, CA 92285
The 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/ COURTNEY REID, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 05/28/2019
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 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019          CNBB22201919IR
FBN 20190006374
The following person is doing business as: M NAILS & SPA. 32355 YUCAIPA BLVD. #1 YUCAIPA, CA, 92399; YEN NGUYEN 32355 YUCAIPA BLVD. #1 YUCAIPA, CA, 92399
The 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/ YEN NGUYEN, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/28/2019
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 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019          CNBB22201918IR
FBN 20190006501
The following person is doing business as: THE REPUBLIC BOOT CAMP. 33111 YUCAIPA BLVD YUCAIPA, CA, 92399; BRYAN M SULLIVAN 33111 YUCAIPA BLVD YUCAIPA, CA, 92399; MIKE R MICHAELS 3311 YUCAIPA BLVD YUCAIPA, CA 92399
The 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/ BRYAN M SULLIVAN, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 05/30/2019
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 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019          CNBB22201917IR
FBN 20190006503
The following person is doing business as: THE REPUBLIC BOOT CAMP. 33111 YUCAIPA BLVD YUCAIPA, CA, 92399; BRYAN M SULLIVAN 12731 3RD ST UNIT #D YUCAIPA, CA, 92399
The 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/ BRYAN SULLIVAN, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/30/2019
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 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019          CNBB22201916IR
FBN 20190006175
The following person is doing business as: THRIFT T LODGE MOTEL. 511 EAST REDLANDS BLVD. REDLANDS, CA, 92373;[ MAILING ADDRESS 1807 MORNING DOVE LANE REDLANDS, CA, 92373]; BALAGI OF REDLANDS, INC. 1807 MORNING DOVE LANE REDLANDS, CA 92373
The 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/ ASHOKKUMAR B PATEL, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 05/21/2019
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 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019          CNBB22201915CV
FBN 20190006227
The following person is doing business as: R & R ACCESSORIES INSTALLATIONS PERFORMANCE. 4896 EL MORADO ST MONTCLAIR, CA, 91763; ROBERT ANTHONY S SALGONA 4896 EL MORADO ST MONTCLAIR, CA, 91763
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ROBERT ANTHONY S. SALGONA, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/22/2019
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 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019          CNBB22201914MT
FBN 20190006192
The following person is doing business as: ORIGINAL BOTANICALS BY JACK STRAUSS. 15417 ROPER AVE NORWALK, CA, 90650; NAJIB MOHAMMED, 15417 ROPER AVE NORWALK, CA, 90650
The 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/ NAJIB MOHAMMED, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/21/2019
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 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019          CNBB22201913MT
FBN 20190006226
The following person is doing business as: TINO’S TRUCKING. 3171 JUNE ST SAN BERNARDINO, CA, 92407; JUVENTINO MARTINEZ 3171 JUNE ST SAN BERNARDINO, CA, 92407
The 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/ JUVENTINO MARTINEZ
Statement filed with the County Clerk of San Bernardino on: 05/22/2019
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 05/22/2019, 05/29/2019, 06/05/2019, 06/12/2019          CNBB22201912CH
FBN 20190005222
The following person is doing business as: VILLAGE FIFTY. 1925 W COLLEGE AVE. APT. 213 SAN BERNARDINO, CA, 92407
The 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/ SHAKYIA M WILLIAMS, OWNER
Statement filed with the County Clerk of San Bernardino on: 04/26/2019
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 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019          CNBB22201911CH
FBN 20190006224
The following person is doing business as: EUCLID LAW CENTER. 8291 UTICA AVE SUITE 201 RANCHO CUCAMONGA, CA, 91730;[ MAILING ADDRESS 904 W. 14TH STREET UPLAND, CA, 91786]; HARVE J SCHIFFMAN 904 W. 14TH STREET UPLAND, CA 91786
The 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/ HARVE J SCHIFFMAN, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/22/2019
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 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019          CNBB22201910IR
FBN 20190006235
The following person is doing business as: B & R TRANSPORT. 5964 SLEEPY HOLLOW RD BANNING, CA, 92220;[ MAILING ADDRESS PO BOX 904 HIGHLAND, CA 92346]; CHARLES W RABICO 5964 SLEEPY HOLLOW RD BANNING, CA 92220; CATHERINE E RABICO 5964 SLEEPY HOLLOW RD BANNING, CA 92220
The business is conducted by: A MARRIED COUPLE.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CHARLES W. RABICO
Statement filed with the County Clerk of San Bernardino on: 05/22/2019
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 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019          CNBB22201909IR
FBN 20190006254
The following person is doing business as: JR HANDYMAN. 243 N. MERIDIAN AVE. SPC 169 SAN BERNARDINO, CA, 92410; JIAME LOPEZ 243 N. MERIDIAN AVE. SPC 169 SAN BERNARDINO, CA, 92410
The 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/ JAIME LOPEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/22/2019
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 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019          CNBB22201908IR
FBN 20190006276
The following person is doing business as: DEALER CUSTOMS. 4370 N HALLMARK SUITE 110 SAN BERNARDINO, CA, 92407; RJD MOTORSPORTS, INC. 4370 N HALLMARK SAN BERNARDINO, CA, 92415
The 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/ RONALD ROGERS, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 05/23/2019
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 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019          CNBB22201907CH
FBN 20190006288
The following person is doing business as: LEE & BERRIER ENTERPRISES. 937 BARBA LANE REDLANDS, CA, 92374;[ MAILING ADDRESS P.O. BOX 683 RIALTO, CA, 92377]; GAVIN A BERRIER 937 BARBA LANE REDLANDS, CA 92374; RANDALL S LEE JR 1264 N ACACIA AVE RIALTO, CA 92376
The 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/ GAVIN A BERRIER, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 05/23/2019
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 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019          CNBB22201906CH
FBN 20190006289
The following person is doing business as: ROAD RUNNER TOWING & RECOVERY. 5391 BROOKS ST. MONTCLAIR, CA, 91763;[ MAILING ADDRESS 8689 RED OAK ST. RANCHO CUCAMONGA, CA, 91730]; MR. P’S TOWING, INC. 8689 RED OAK ST. RANCHO CUCAMONGA, CA 91730
The 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/ BRANDON PHATIANOS, CEO
Statement filed with the County Clerk of San Bernardino on: 05/23/2019
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 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019          CNBB22201905IR
FBN 20190002228
The following person is doing business as: V TEA HOUSE. 1045 N MT VERNON AVENUE COLTON, CA, 92324;[ MAILING ADDRESS 1045 N MT VERNON AVENUE COLTON, CA 92324]; MINH VAN THAI 7369 VALARIA DR HIGHLAND, CA 92346
The 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/ MINH VAN THAI, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/21/2019
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 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019          CNBB22201904MT
FBN 20190006178
The following person is doing business as: HANSON’S MOTEL. 1391 WEST REDLANDS BLVD. REDLANDS, CA, 92373;[ MAILING ADDRESS 1807 MORNING DOVE LANE REDLANDS, CA, 92373]; GAYATHRI O REDLANDS, INC. 1807 MORNING DOVE LANE REDLANDS, CA 92373
The 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/ ASHOKLOUMAR B PATEL, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 05/21/2019
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 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019          CNBB22201903CV
FBN 20190006199
The following person is doing business as: EXCELL CONCRETE GROUP, INC. 3995 SAGE LANE CHINO HILLS, CA, 91709; EXCELL CONCRETTE GROUP, INC. 3995 SAGE LANE CHINO HILLS, CA91709
The 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/ PAUL J. MORENO, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 05/21/2019
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 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019          CNBB22201902CV
FBN 20190006228
The following person is doing business as: EVOLUTION SMOG TEST. 8608 JUNIPER AVE FONTANA, CA, 92335; JESUS A MARTINEZ 8608 JUNIOER AVE FONTANA, CA, 92335; FREDDY J VELASQUEZ 8608 JUNIPER AVE FONTANA, CA 92335
The 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/ JESUS A. MARTINEZ, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 05/22/2019
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 05/31/2019, 06/07/2019, 06/14/2019, 06/21/2019          CNBB22201901MT
FBN 20190005924
The following person is doing business as: STASHHOUSE RECORDZ 9035 SEAL BEACH DR HESPERIA, CA 92344; FRANCISCO J ROJAS 9035 SEAL BEACH DR HESPERIA, CA 92344; JEFFREY J HERNANDEZ 13691 LEXUS LANE FONTANA, CA 92335
The 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/ FRANCISCO J ROJAS, PARTNER
Statement filed with the County Clerk of San Bernardino on: 05/14/2019
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 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019          CNBB231933IR
FBN 20190005590
The following person is doing business as: CALI GREENHOUSES. 1595 W. RIALTO AVE. SAN BERNARDINO, CA, 92410; HECTOR H. BELMONTE CUEVAS 1595 W. RIALTO AVE. SAN BERNARDINO, CA 92410
The 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/ HECTOR H. BELMONTE CUEVAS, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/06/2019
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 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019          CNBB231932IR
FBN 20190006760
The following person is doing business as: BIG BEAR CHARTER FISHING. 400 PINE KNOT
BIG BEAR LAKE, CA, 92315391 MONTCLAIR DR. SPC 135;[ MAILING ADDRESS BIG BEAR LAKE, CA, 92315]; JOHN L CANTRELL 400 PINE KNOT BIG BEAR LAKE, CA 92315
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOHN L. CANTRELL, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/05/2019
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 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019          CNBB23201931IR
FBN 20190006758
The following person is doing business as: CANTRELL GUIDE SERVICE. 400 PINE KNOT BIG BEAR LAKE, CA, 92315;[ MAILING ADDRESS 391 MONTCLAIR DR. SPC 135 BIG BEAR CITY, CA, 92314]; JOHN L CANTRELL 400 PINE KNOT BIG BEAR LAKE, CA 92315
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOHN L. CANTRELL, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/05/2019
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 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019          CNBB23201930IR
FBN 20190006480
The following person is doing business as: ELEVATED SOLUTIONS. 336 S. WATERMAN AVE. UNIT A SAN BERNARDINO, CA, 92408; DALLAS L CLAYTON 336 S. WATERMAN AVE. UNIT A SAN BERNARDINO, CA, 92408
The 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/ DALLAS L. CLAYTON, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/29/2019
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 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019          CNBB23201929IR
FBN 20190006479
The following person is doing business as: COMPETETIVE EDGE TILE. 336 S. WATERMAN AVE. UNIT A SAN BERNARDINO, CA, 92408; DALLAS L CLAYTON 336 S. WATERMAN AVE. UNIT A SAN BERNARDINO, CA 92408
The 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/ DALLAS L. CLAYTON, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/29/2019
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 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019          CNBB23201928IR
FBN 20190006449
The following person is doing business as: FONTANA SMOG CHECK. 16635 FOOTHILL BLVD SUITE 103 FONTANA, CA, 92335;[ MAILING ADDRESS 18418 MINDANAO ST BLOOMINGTON, CA, 92335]; JUAN I CONTRERAS MORA 8438 DONNA WAY RIVERSIDE, CA 92509
The 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/ JUAN I CONTRERAS MORA
Statement filed with the County Clerk of San Bernardino on: 05/29/2019
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 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019          CNBB23201927IR
FBN 20190006457
The following person is doing business as: WESTSIDE FOOD & LIQUOR. 856 MEDICAL CENTER DR. SAN BERNARDINO, CA, 92411; EDISON ESACO 856 MEDICAL CENTER DR. SAN BERNARDINO, CA 92411
The 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/ EDISON ESACO, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/29/2019
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 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019          CNBB23201926IR
FBN 20190006439
The following person is doing business as: THE BILLARD ROOM & SPORT HALL. 1120 E HIGHLAND #3 SAN BERNARDINO, CA, 92404; JOHN M AGUILAR 640 EVANS SAN BERNARDINO, CA 92405
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOHN M AGUILAR, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/29/2019
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 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019          CNBB23201925CH
FBN 20190006467
The following person is doing business as: FLANTASTIC, INC.. 183 E. H ST COLTON, CA, 92324; FLANTASTIC, INC. 1532 OHIO ST REDLANDS, CA, 92374
The 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/ YAEL ROBLES, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 05/29/2019
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 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019          CNBB23201924CH
FBN 20190006482
The following person is doing business as: FACILITIES HVAC SERVICES, INC.. 4681 W. RAMONA PL ONTARIO, CA, 91762; FACILITIES HVAC SERVICES, INC. 4681 W. RAMONA PL ONTARIO, CA, 91762
The 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/ SONIA DEL TORO, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 05/29/2019
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 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019          CNBB23201923CH
FBN 20190006461
The following person is doing business as: NEW ERA BARBERS LLC. 5640 MORENO STREET STE C MONTCLAIR, CA, 91763; NEW ERA BARBERS LLC 6540 MORENO STREET STE C MONTCLAIR, CA, 91763
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOSEPH AGUILAR, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 05/29/2019
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 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019          CNBB23201922CH
FBN 20190006489
The following person is doing business as: COMPLETE LAWN SERVICE. 1662 VIRGINIA DR. COLTON, CA, 92324;[ MAILING ADDRESS 1662 VIRGINIA DR. COLTON, CA, 92324]; RAUL GONZALEZ 1662 VIRGINIA DR. COLTON, CA 92324
The 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/ RAUL GONZALEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/29/2019
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 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019          CNBB23201921CH
FBN 20190006533
The following person is doing business as: HELEN JOYCE BEAUTY. 14589 RAMONA AVE CHINO, CA, 91710; HELEN J LUGO 587 W 11TH ST POMONA, CA, 91766
The 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/ HELEN J LOGO, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/30/2019
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 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019          CNBB23201920CH
FBN 20190006503
The following person is doing business as: THE REPUBLIC BOOT CAMP. 33111 YUCAIPA BLVD YUCAIPA, CA, 92399; BRYAN M SULLIVAN 12731 3RD ST UNIT #D YUCAIPA, CA, 92399
The 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/ BRYAN SULLIVAN, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/30/2019
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 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019          CNBB23201919IR
FBN 20190006518
The following person is doing business as: POWER ON ELECTRIC. 15147 QUIETSTREAM LN FONTANA, CA, 92336; EMILIO J RIVAS 15147 QUIETSTREAM LN FONTANA, CA, 92336
The 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/ EMILIO RIVAS
Statement filed with the County Clerk of San Bernardino on: 05/30/2019
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 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019          CNBB23201918IR
FBN 20190006524
The following person is doing business as: CCS MOTORS. 16790 FOOTHILL BLVD FONTANA, CA, 92335; CCS MOTORSPORTS LLC 6600 JURUPA AVE SUITE 108 RIVERSIDE, CA 92504
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ERICK A. CHAVEZ, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 05/30/2019
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 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019          CNBB23201917IR
FBN 20190006501
The following person is doing business as: THE REPUBLIC BOOT CAMP. 33111 YUCAIPA BLVD YUCAIPA, CA, 92399; BRYAN M SULLIVAN 33111 YUCAIPA BLVD YUCAIPA, CA, 92399; MIKE R MICHAELS 3311 YUCAIPA BLVD YUCAIPA, CA 92399
The 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/ BRYAN M.sULLIVANRESIDENT
Statement filed with the County Clerk of San Bernardino on: 05/30/2019
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 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019          CNBB23201916IR
FBN 20190006517
The following person is doing business as: ALL.WALKS.THRU.LIFE. 1737 EAST G ST APT 39 ONTARIO, CA, 91764;[ MAILING ADDRESS 1737 EAST G ST APT 39 ONTARIO, CA, 91764]; ALL.WALK.THRU.LIFE LLC 1737 EAST G ST APT 39 ONTARIO, CA 91764; CANDICE GRANDISON 1616 BLUEBELL STREET LANCASTER, CA 93535
The 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/ ANDREA WALLACE, PARTNER
Statement filed with the County Clerk of San Bernardino on: 05/30/2019
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 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019          CNBB23201915MT
FBN 20190006607
The following person is doing business as: EPICURE SOLUTIONS. 301 9TH ST. SUITE #220 REDLANDS, CA, 92374; THOMAS J WRIGHT 301 9TH ST. SUITE #220 REDLANDS, CA, 92374
The 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/ THOMAS J. WRIGHT, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/31/2019
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 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019          CNBB23201914IR
FBN 20190006575
The following person is doing business as: REVIVE SALON & BARBER. 2094 W. REDLANDS BLVD SUITE J REDLANDS, CA, 92373;[ MAILING ADDRESS 26397 REDLANDS BLVD REDLANDS, CA, 92373]; JESSE B BRYSON 26397 REDLANDS BLVD REDLANDS, CA 92373; MARIA C BRYSON 26397 REDLANDS BLVD REDLANDS, CA 92373
The business is conducted by: A MARRIED COUPLE.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JESSE B. BRYSON, HUSBAND
Statement filed with the County Clerk of San Bernardino on: 05/31/2019
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 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019          CNBB23201913MT
FBN 20190006594
The following person is doing business as: KEALTHY WATER. 4195 CHINO HILLS PARKWAY #1033 CHINO HILLS, CA, 91709;[ MAILING ADDRESS 3085 DAYBREAK CT CHINO HILLS, CA, 91709]; ELIZABETH K SANCHEZ 3085 DAYBREAK CT CHINO HILLS, CA 91709
The 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/ ELIZABETH K. SANCHEZ
Statement filed with the County Clerk of San Bernardino on: 05/31/2019
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 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019          CNBB23201912MT
FBN 20190006105
The following person is doing business as: SALVLAND INC. 8632 BEECH AVE. FONTANA, CA, 92335; SALVLAND INC 1311 W MAITLAND ST ONTARIO, CA, 91762
The 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/ FERNANDO M ESCOLERO, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 05/20/2019
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 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019          CNBB23201911CH
FBN 20190006147
The following person is doing business as: KAG TELECOM 12612 16TH ST CHINO, CA 91710; KELLY A. GURULE JR. 12612 16TH ST CHINO, CA 91710
The 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/ KELLY A. GURULE JR., OWNER
Statement filed with the County Clerk of San Bernardino on: 05/20/2019
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 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019          CNBB23201910CH
FBN 20190006103
The following person is doing business as: ECCENTRIC BY DESIGN. 8880 BLANCHARD AVE. FONTANA, CA, 92335; KENNETH J ROLAN 8880 BLANCHARD AVE. FONTANA, CA, 92335; TEREZA PANAJOTOVA 8880 BLANCHARD AVE. FONTANA, CA 92335
The business is conducted by: A MARRIED COUPLE.
The registrant commenced to transact business under the fictitious business name or names listed above on: 03/01/2009
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ KENNETH J. ROLAN, HUSBAND
Statement filed with the County Clerk of San Bernardino on: 05/20/2019
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 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019          CNBB23201909IR
FBN 20190006128
The following person is doing business as: ACOSTA’S TOWING. 3296 ACACIA AVE. SAN BERNARDINO, CA, 92410; JOSE L ACOSTA 3296 ACACIA AVE. SAN BERNARDINO, CA, 92410
The 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/ JOSE L. ACOSTA, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/20/2019
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 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019          CNBB23201908IR
FBN 20190006129
The following person is doing business as: REY & ART BOAT PAINT RESTORATION. 1945 PORTER ST. SAN BERNARDINO, CA, 92407; REIMUNDO D CRUZ 1945 PORTER ST. SAN BERNARDINO, CA, 92407
The 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/ REIMUNDO D CRUZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/20/2019
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 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019          CNBB23201907IR
FBN 20190006127
The following person is doing business as: STRONGMAN PIZZA YUCAIPA. 34084 COUNTY LINE RD YUCAIPA, CA, 92399; STRONGMAN PIZZA LLC 330 N SXTH ST #108 REDLANDS, CA, 92374
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ARMANDO E. GONZALEZ JR., MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 05/20/2019
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 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019          CNBB23201906MT
FBN 20190006101
The following person is doing business as: SOUTH BAJA TOW’S. 755 W RIALTO AVE SUITE B RIALTO, CA, 92376; MIGUEL R RODRIGUEZ 755 W RIALTO AVE SUITE B RIALTO, CA, 92376
The 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/ MIGUEL R. RODRIGUEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/20/2019
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 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019          CNBB23201905MT
FBN 20190006196
The following person is doing business as: CH SALES COMPANY. 23249 PALM AVE GRAND TERRACE, CA, 92313; CHARLES C HERSHEY 23249 PALM AVE GRAND TERRACE, CA, 92313
The 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/ CHARLES HERSHEY, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/21/2019
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 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019          CNBB23201904CH
FBN 20190006176
The following person is doing business as: BEST CHOICE AUTO GLASS & TINT. 7470 CHERRY AVE SUITE 112 FONTANA, CA, 92336; MIGUEL BARAHONA DIAZ 7470 CHERRY AVE SUITE 112 FONTANA, CA, 92336
The 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/ MIGUEL BARAHONA DIAZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/21/2019
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 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019          CNBB23201903CH
FBN 20190006206
The following person is doing business as: QUANTUM VISION REALTY. 3400 INLAND EMPIRE BLVD. SUITE #215 ONTARIO, CA, 91764; TRUE NORTH INTERNATIONAL, INC. 3400 INLAND EMPIRE BLVD. #215 ONTARIO, CA 91764
The 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/ FAVIOLA NIEVES, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 05/21/2019
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 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019          CNBB23201902IR
FBN 20190006205
The following person is doing business as: QUANTUM VISION REALTY. 3400 INLAND EMPIRE BLVD. SUITE #215 ONTARIO, CA, 91764; LEGACY HOMES GROUP INC. 8599 HAVEN AVE #305 RANCHO CUCAMONGA, CA 91730
The 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/ GABRIEL E. BOLANOS, CEO
Statement filed with the County Clerk of San Bernardino on: 05/21/2019
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 06/07/2019, 06/14/2019, 06/21/2019, 06/28/2019          CNBB23201901IR
FBN 20190006495
The following person is doing business as: ORTEGA SMOG & REPAIR. 15750 ARROW BLVD UNIT S FONTANA, CA, 92335; JOSE M ORTEGA CRUZ 15750 ARROW BLVD UNIT S FONTANA, CA, 92335
The 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/ JOSE M ORTEGA CRUZ
Statement filed with the County Clerk of San Bernardino on: 05/30/2019
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 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019          CNBB24201936IR
FBN 20190006780
The following person is doing business as: FONTANA MOBILE TRUCK WASH. 9338 DATE ST FONTANA, CA, 92335; GABRIEL VAZQUEZ 9338 DATE ST FONTANA, CA 92335
The 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/ GABRIEL VAZQUEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/05/2019
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 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019          CNBB24201935CH
FBN 20190006789
The following person is doing business as: VILLA MANZANITAS MEXICAN GRILL. 38989 OAK GLEN RD YUCAIPA, CA, 92399; AMBER D HERNANDEZ 9435 AUTUMN LEAF DR RANCHO CUCAMONGA, CA 91730
The 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/ AMBER D HERNANDEZ
Statement filed with the County Clerk of San Bernardino on: 06/05/2019
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 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019          CNBB24201934CH
FBN 20190006766
The following person is doing business as: C.A.C. BROTHERS. 4772 CANOGA ST. APT#2 MONTCLAIR, CA, 91763;[ MAILING ADDRESS P.O. BOX 2183 MONTCLAIR, CA, 91763]; ROSEMARY ANGULO 4772 CANOGA ST. APT#2 MONTCLAIR, CA 91763
The 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/ ROSEMARY ANGULO
Statement filed with the County Clerk of San Bernardino on: 06/05/2019
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 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019          CNBB24201933CH
FBN 20190005924
The following person is doing business as: STASHHOUSE RECORDZ. 9035 SEAL BEACH DR HESPERIA, CA, 92344; FRANCISCO J ROJAS 9035 SEAL BEACH DR HESPERIA, CA, 92344; JEFFREY J HERNANDEZ 13691 LEXUS LANE FONTANA, CA 92335
The 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/ FRANCISCO J ROJAS, PARTNER
Statement filed with the County Clerk of San Bernardino on: 05/14/2019
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 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019          CNBB24201932IR
FBN 20190006758
The following person is doing business as: CANTRELL GUIDE SERVICE. 400 PINE KNOT BIG BEAR LAKE, CA, 92315;[ MAILING ADDRESS 391 MONTCLAIR DR. SPC 135 BIG BEAR CITY, CA, 92314]; JOHN L CANTRELL 400 PINE KNOT BIG BEAR LAKE, CA 92315
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOHN L. CANTRELL, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/05/2019
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 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019          CNBB24201931IR
FBN 20190006760
The following person is doing business as: BIG BEAR CHARTER FISHING. 400 PINE KNOT BIG BEAR LAKE, CA, 92315;[ MAILING ADDRESS 391 MONTCLAIR DR. SPC 135 BIG BEAR CITY, CA, 92314]; JOHN L CANTRELL 400 PINE KNOT BIG BEAR LAKE, CA 92315
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOHN L. CANTRELL, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/05/2019
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 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019          CNBB24201930IR
FBN 20190006740
The following person is doing business as: JG CARWASH. 12821 4TH ST. SPC #32 YUCAIPA, CA, 92399; DOUGLAS H GOMEZ 12821 4TH ST. SPC #32 YUCAIPA, CA, 92399
The 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/ DOUGLAS H GOMEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/05/2019
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 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019          CNBB24201929IR
FBN 20190006724
The following person is doing business as: A HOME FOR MOM AND DAD. 26387 9TH ST. HIGHLAND, CA, 92346; NENITA C TUBIG 26387 9TH ST. HIGHLAND, CA, 92346
The 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/ NENITA C TUBIG, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/04/2019
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 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019          CNBB24201928IR
FBN 20190006723
The following person is doing business as: FAMILY GUEST HOUSE. 25189 18TH ST SAN BERNARDINO, CA, 92404; NENITA C TUBIG 25189 18TH ST. SAN BERNARDINO, CA 92404
The 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/ NENITA C TUBIG, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/04/2019
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 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019          CNBB24201927IR
FBN 20190006743
The following person is doing business as: SLIM’S KEY SHOP; SKS ACCESS CONTROL SOLUTIONS. 5989 TROTTERS LN RANCHO CUCAMONGA, CA, 91701;[ MAILING ADDRESS P.O BOX 9184 RANCHO CUCAMONGA, CA, 91701]; JOAN E HORN 5989 TROTTERS LN RANCHO CUCAMONGA, CA 91701; JOSEPH S HORN 5989 TROTTERS LN RANCHO CUCAMONGA, CA 91701
The business is conducted by: A MARRIED COUPLE.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOAN E.HORN, WIFE
Statement filed with the County Clerk of San Bernardino on: 06/05/2019
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 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019          CNBB24201926MT
FBN 20190006749
The following person is doing business as: CHANOS FRUTA. 10674 CEDAR AVENUE BLOOMINGTON, CA, 92316; ACIANO ALDANA RAMOS 10674 CEDAR AVENUE BLOOMINGTON, CA, 92316
The 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/ ACIANO ALDANA RAMOS, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/05/2019
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 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019          CNBB24201925MT
FBN 20190006762
The following person is doing business as: YAIRA’S BOUTIQUE. 10701 CEDAR AVE SPC #172 BLOOMINGTON, CA, 92316; YAIRA S LOZANO 10701 CEDAR AVE SPC #172 BLOOMINGTON, CA, 92316
The 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/ YAIRA S. LOZANO, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/05/2019
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 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019          CNBB24201924MT
FBN 20190006777
The following person is doing business as: ACUNA VENTURES. 25154 ELMO DR. SAN BERNARDINO, CA, 92404; ESTEBAN ACUNA 25154 ELMO DR. SAN BERNARDINO, CA, 92404
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ESTEBAN ACUNA, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/05/2019
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 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019          CNBB24201937MT
FBN 20190006731
The following person is doing business as: ELECTRIC DECOR. 1115 S. GROVE AVE UNIT #102 ONTARIO, CA, 91761; OLYGIN GROUP, INC. 1115 S. GROVE AVE UNIT #102 ONTARIO, CA, 91761
The 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/ JUDY JING PANG, SECRETARY
Statement filed with the County Clerk of San Bernardino on: 06/05/2019
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 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019          CNBB24201923MT
FBN 20190006735
The following person is doing business as: A.C SERVICES ENTERPRISES. 1415 W STONE RIDGE CT ONTARIO, CA, 91762; ALFREDO CARAPIA 1415 W STONE RIDGE CT ONTARIO, CA, 91762
The 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/ ALFREDO CARAPIA
Statement filed with the County Clerk of San Bernardino on: 06/05/2019
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 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019          CNBB24201922MT
FBN 20190006736
The following person is doing business as: NICE PACKAGING, USA. 888 VINTAGE AVENUE ONTARIO, CA, 91764; PRECISE MEDIA SERVICES, INC. 888 VINTAGE AVENUE ONTARIO, CA, 91764
The 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 MILLER, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 06/05/2019
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 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019          CNBB24201921CH
FBN 20190006839
The following person is doing business as: SOLARLAND USA. 301 S DOUBLEDAY AVE ONTARIO, CA, 91761;[ MAILING ADDRESS 301 S DOUBLEDAY AVE ONTARIO, CA, 91761]; A SOLAR INC. 301 S DOUBLEDAY AVE ONTARIO, CA 91761
The 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/ QIANG ZHU, CEO
Statement filed with the County Clerk of San Bernardino on: 06/06/2019
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 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019          CNBB24201920CH
FBN 20190006840
The following person is doing business as: LAVISH ALCOHOL CATERING. 1309 E MAIN ST. BARSTOW, CA, 92311;[ MAILING ADDRESS 9267 HAVEN AVE. SUITE 260 RANCHO CUCAMONGA, CA 91730]; SHOTZ CALLERZ, LLC 1309 E MAIN ST BARSTOW, CA, 92311
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ALFRED TAREN, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 06/06/2019
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 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019          CNBB24201919CH
FBN 20190006851
The following person is doing business as: HARMONIC ESSENCE. 11161 ANDERSON ST. SUITE 105 LOMA LINDA, CA, 92354; RENEE S. ARMSTRONG 24784 DAISY AVE LOMA LINDA, CA, 92354
The 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/ RENEE S. ARMSTRONG, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/06/2019
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 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019          CNBB24201918CH
FBN 20190006831
The following person is doing business as: LBL.STUDIO. 104 E STATE STREET SUITE A REDLANDS, CA, 92373; ALYSSA M TENORIO 104 E STATE STREET SUITE A REDLANDS, CA, 92373
The 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/ ALYSSA M TENORIO, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/06/2019
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 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019          CNBB24201917MT
FBN 20190006860
The following person is doing business as: EMPIRE FINISHING. 1069 SAN BERNARDINO AVE APT #2116 COLTON, CA, 92324; AXEL G HERREJON GARCIA 1069 SAN BERNARDINO AVE APT #2116 COLTON, CA, 92324
The 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/ AXEL G HERREJON GARCIA, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/06/2019
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 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019          CNBB24201916MT
FBN 20190006848
The following person is doing business as: MEZA TRANSPORTATION. 6718 DEL ROSA DR. SAN BERNARDINO, CA, 92404;[ MAILING ADDRESS P.O BOX 844 BLOOMINGTON, CA, 92316]; JONAS MEZA CORONA 6718 DEL ROSA DR. SAN BERNARDINO, CA 92404
The 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/ JONAS MEZA CORONA, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/06/2019
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 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019          CNBB24201915IR
FBN 20190006627
The following person is doing business as: RIALTO LOCK AND KEY. 146 W RIALTO AVE. RIALTO, CA, 92376; THOMAS S BACA SR 602 W CORNELL DR. RIALTO, CA 92376
The 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/ THOMAS S BACA SR, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/03/2019
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 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019          CNBB24201914CH
FBN 20190006659
The following person is doing business as: TERRACE VIEW PRODUCTIONS. 22731 GRAND TERRACE RD GRAND TERRACE, CA, 92313; TERRACE VIEW PRODUCTIONS LLC 22731 GRAND TERRACE ROAD GRAND TERRACE, CA, 92313
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DOLORES MERCADO RAMIREZ, VICE PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 06/03/2019
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 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019          CNBB24201913CH
FBN 20190006641
The following person is doing business as: ROOTED. 817 VALENCIA DRIVE COLTON, CA, 92324; ROSALINA FERRERI 817 VALENCIA DRIVE COLTON, CA, 92324
The 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/ ROSALINA FERRERI
Statement filed with the County Clerk of San Bernardino on: 06/03/2019
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 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019          CNBB24201912IR
FBN 20190006667
The following person is doing business as: TAZ.GURU. 2315 STATE LN BIG BEAR CITY, CA, 92314;[ MAILING ADDRESS P.O BOX 416 BIG BEAR CITY, CA, 92314]; TAYLA A SHEPARD 2315 STATE LN BIG BEAR CITY, CA 92314; KYLER J BULLOCK 2315 STATE LN BIG BEAR CITY, CA 92314
The 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/ TAYLA A. SHEPARD, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 06/03/2019
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 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019          CNBB24201911IR
FBN 20190006621
The following person is doing business as: NUTRANUVA. 1601 BARTON RD. UNIT 1414 REDLANDS, CA, 92373; MAXTEL MANAGEMENT, INC. 1601 BARTON RD. UNIT 1414 REDLANDS, CA 92373
The 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/ DANIEL TREVOR, CEO
Statement filed with the County Clerk of San Bernardino on: 06/03/2019
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 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019          CNBB24201910IR
FBN 20190006615
The following person is doing business as: GRAND TERRACE SMOKE SHOP. 22400 BARTON RD UNIT 15 GRAND TERRACE, CA, 92313; YAMEN ABDULNOUR 1534 W RAMONA DR APT B RIALTO, CA, 92376
The 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/ YAMEN ABDULNOUR
Statement filed with the County Clerk of San Bernardino on: 06/03/2019
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 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019          CNBB24201909IR
FBN 20190006629
The following person is doing business as: HOMEWORK HOOKUP. 1411 SAN BERNARDINO RD APT #40A UPLAND, CA, 91786; RICHARD C  IDIGO 1411 SAN BERNARDINO RD APT #40A UPLAND, CA 91786
The 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/ RICHARD C. IDIGO, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/03/2019
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 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019          CNBB24201908MT
FBN 20190006656
The following person is doing business as: KARNER GROUP SALES. 1051 E 4TH ST #2J ONTARIO, CA, 91764; SHANET S INYARD 1051 E 4TH ST #2J ONTARIO, CA, 91764
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SHANET S. INYARD, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/03/2019
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 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019          CNBB24201907MT
The following person is doing business as: HAPPY HOMEOWNER CONSTRUCTION LLC. 3350 SHELBY STREET SUITE 200
ONTARIO, CA, 91764; HAPPY HOMEOWNER CONSTRUCTION LLC 3350 SHELBY STREET SUITE 200 ONTARIO, CA 91764
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JUAN M PADILLA, MEMBER
Statement filed with the County Clerk of San Bernardino on: 06/03/2019
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 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019          CNBB24201906MT
FBN 20190006713
The following person is doing business as: PIA’S FIESTA. 16322 FREESIA LN FONTANA, CA, 92336; PRISCILLA WANG 16322 FREESIA LN FONTANA, CA, 92336
The 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/ PRISCILLA WANG, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/04/2019
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 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019          CNBB24201905CH
FBN 20190006722
The following person is doing business as: LEE & BERRIER ENTERPRISES. 560 N ARROWHEAD AVE SUITE 1AA SAN BERNARDINO, CA, 92401;[ MAILING ADDRESS P.O. BOX 683 RIALTO, CA, 92377]; GAVIN A BERRIER 937  BARBA LANE RELANDS, CA 92374; RANDALL S LEE JR. 1264 N ACACIA AVE RIALTO, CA 92376
The 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/ GAVIN BERRIER, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 06/04/2019
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 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019          CNBB24201904CH
FBN 20190006711
The following person is doing business as: LIGHTNING ELECTRIC. 7550 NEWCOMB ST SAN BERNARDINO, CA, 92410; ROBERTO RIVERA 7550 NEWCOMB ST SAN BERNARDINO, CA, 92410
The 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/ ROBERTO RIVERA, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/04/2019
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 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019          CNBB24201903MT
FBN 20190006706
The following person is doing business as: KANA MOTORSPORTS. 517 N MOUNTAIN AVE #202 UPLAND, CA, 91786; ANTHONY D. LEE 10436 HELENA AVE MONTCLAIR, CA, 91763
The 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/ ANTHONY D. LEE, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/04/2019
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 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019          CNBB24201902MT
FBN 20190006712
The following person is doing business as: CALIFORNIA INLAND EMPIRE NURSE HONOR GUARD. 2218 NICE AVE MENTONE, CA, 92359; ANGELA K ANDRESS 26288 IRONWOOD AVE MORENO VALLEY, CA, 92555; MICHELLE J SIMPSON 2218 NICE AVE MENTONE, CA 92359
The 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/ ANGELA K. ANDRESS, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 06/04/2019
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 06/14/2019, 06/21/2019, 06/28/2019, 07/05/2019          CNBB24201901IR
FBN 20190006990
The following person is doing business as: CARDENA’S PLUMBING. 1273 W. MESA DR RIALTO, CA, 92376; DAVID S CARDENAS 1273 W MESA DR RIALTO, CA 92376; OLGA CARDENAS 1273 W MESA DR RIALTO, CA 92376
The business is conducted by: A MARRIED COUPLE.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ OLGA CARDENAS, WIFE
Statement filed with the County Clerk of San Bernardino on: 06/10/2019
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 06/21/2019, 06/28/2019, 07/05/2019, 07/12/2019          CNBB25201917CH
FBN 20190006988
The following person is doing business as: OLGA’S PHOTOGRAPHY & VIDEO. 1273 W MESA DR RIALTO, CA, 92376; OLGA CARDENAS 1273 W MESA DR RIALTO, CA 92376; DAVID S CARDENAS 1273 W MESA DR RIALTO, CA 92376
The business is conducted by: A MARRIED COUPLE.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ OLGA CARDENAS, WIFE
Statement filed with the County Clerk of San Bernardino on: 06/10/2019
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 06/21/2019, 06/28/2019, 07/05/2019, 07/12/2019          CNBB25201916CH
FBN 20190006998
The following person is doing business as: THE DIVA GAL. 15891 FOOTHILL BLVD. SUITE #5 FONTANA, CA, 92335; HACIENDA BOOTS, INC. 8332 REGAL CT FONTANA, CA 92335
The 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/ RAUL JR. RODARTE, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 06/10/2019
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 06/21/2019, 06/28/2019, 07/05/2019, 07/12/2019          CNBB25201915IR
FBN 20190006973
The following person is doing business as: ROL TRUCKING. 5714 N. I ST SAN BERNARDINO, CA, 92407; RAMON OLIVEROS LERIN 5714 N. I ST. SAN BERNARDINO, CA, 92407
The 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/ RAMON OLIVEROS LERIN, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/10/2019
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 06/21/2019, 06/28/2019, 07/05/2019, 07/12/2019          CNBB25201914IR
FBN 20190006957
The following person is doing business as: EAGLE’S NEST GALLERY. 135 N. 2ND AVE. UPLAND, CA, 91786; CLIFFORD M HOUSER 135 N. 2ND AVE. UPLAND, CA 91786; VERA J HOUSER 135 N. 2ND AVE. UPLAND, CA 91786
The business is conducted by: A MARRIED COUPLE.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ VERA J HOUSER, WIFE
Statement filed with the County Clerk of San Bernardino on: 06/10/2019
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 06/21/2019, 06/28/2019, 07/05/2019, 07/12/2019          CNBB25201913IR
FBN 20190006952
The following person is doing business as: SKIN GLOW. 948 N. MOUNTAIN AVE SUITE #112 ONTARIO, CA, 91762; EVANIA M RAMIREZ 948 N. MOUNTAIN AVE SUITE #112 ONTARIO, CA, 91762
The 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/ EVANIA M RAMIREZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/10/2019
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 06/21/2019, 06/28/2019, 07/05/2019, 07/12/2019          CNBB25201912MT
FBN 20190006954
The following person is doing business as: PURE ALKAINE WATER. 9116 FOOTHILL BLVD #108 RANCHO CUCAMONGA, CA, 91730; P.O. BOX 4552 ONTARIO, CA, 91761; PURE ALKALINE WATER, LLC 9116 FOOTHILL BLVD RANCHO CUCAMONGA, CA 91730
The business is conducted by: A LIMITED LIABILITY COMPANY.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SAMIR YEZHNIKORSKY, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 06/10/2019
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 06/21/2019, 06/28/2019, 07/05/2019, 07/12/2019          CNBB25201911MT
FBN 20190006978
The following person is doing business as: INK FREELY. 1611 PENNY LANE REDLANDS, CA, 92374; ANTHONY P PETRILLO 1611 PENNY LANE REDLANDS, CA, 92374; ADRIANA PETRILLO 1611 PENNY LANE REDLANDS, CA, 92374
The 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/ ANTHONY P PETRILLO, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 06/10/2019
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 06/21/2019, 06/28/2019, 07/05/2019, 07/12/2019          CNBB25201910MT
FBN 20190006975
The following person is doing business as: ART SIGN CONCEPTS. 1597 REDWOOD WAY UPLAND, CA, 91786; ARTHUR VILLAREAL 1597 REDWOOD WAY UPLAND, CA 91786
The 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/ ARTHUR VILLAREAL, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/10/2019
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 06/10/2019, 06/17/2019, 06/24/2019, 07/01/2019          CNBB25201909MT
FBN 20190006960
The following person is doing business as: FIRST LUTHERAN CHILDREN’S CENTER. 1207 CYPRESS AVE REDLANDS, CA, 92373; FIRST EVANGELICAL LUTHERAN CHURCH OF REDLANDS 1207 W CYPRESS AVE REDLANDS, CA 92373
The 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/ MITCHELL HEITRITTER, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 06/10/2019
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 06/21/2019, 06/28/2019, 07/05/2019, 07/12/2019          CNBB25201908MT
FBN 20190006756
The following person is doing business as: L&E VENTURE HOUSE CLEANING. 17898 SEVILLE AVENUE FONTANA, CA, 92335; ERNESTO CANCINO 17898 SEVILLE AVENUE FONTANA, CA, 92335; LUCIANA CANCINO 17898 SEVILLE AVENUE FONTANA, CA, 92335
The business is conducted by: A MARRIED COUPLE.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ERNESTO CANCINO, HUSBAND
Statement filed with the County Clerk of San Bernardino on: 06/05/2019
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 06/21/2019, 06/28/2019, 07/05/2019, 07/12/2019          CNBB25201907CV
FBN 20190007015
The following person is doing business as: JNA BUILDING RD. 11439 CIBOLA RD APPLE VALLEY, CA, 92308; JOSEPH N AUCOIN 11439 CIBOLA RD APPLE VALLEY, CA, 92308
The 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/ JOSEPH N AUCOIN, OWNER/ OPERATOR
Statement filed with the County Clerk of San Bernardino on: 06/11/2019
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 06/21/2019, 06/28/2019, 07/05/2019, 07/12/2019          CNBB25201906CH
FBN 20190007004
The following person is doing business as: 5150 RESTORATION. 319 MCARTHUR WAY #4 UPLAND, CA, 91786; 1473 BENTLEY CT SAN DIMAS, CA, 91773; JESSICA D WOOD 1473 BENTLEY CT SAN DIMAS, CA 91773
The 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/ JESSICA D WOOD, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/11/2019
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 06/21/2019, 06/28/2019, 07/05/2019, 07/12/2019          CNBB25201905CH
FBN 20190007035
The following person is doing business as: EDGAR TRUCKING. 16843 VALLEY BLVD. SUITE E-434 FONTANA, CA, 92335; EDGAR O FELIX 16843 VALLEY BLVD. SUITE E-434 FONTANA, CA, 92335
The 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/ EDGAR O FELIX, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/11/2019
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 06/21/2019, 06/28/2019, 07/05/2019, 07/12/2019          CNBB25201904IR
FBN 20190007025
The following person is doing business as: ARCO AMPM. 16120 SLOVER AVE FONTANA, CA, 92337; 19414 ROBINSON ST PERRIS, CA, 92570; HARISMRAN, INC. 19414 ROBINSON ST PERRIS, CA 92570
The 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/ HARISMRANJIT BOHGUNH, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 06/11/2019
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 06/21/2019, 06/28/2019, 07/05/2019, 07/12/2019          CNBB25201903IR
FBN 20190006495
The following person is doing business as: ORTEGA SMOG & REPAIR. 15750 ARROW BLVD UNIT S FONTANA, CA, 92335; JOSE M ORTEGA CRUZ 15750 ARROW BLVD UNIT S FONTANA, CA, 92335
The 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/ JOSE M ORTEGA CRUZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 05/30/2019
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 06/21/2019, 06/28/2019, 07/05/2019, 07/12/2019          CNBB25201902IR
FBN 20190007005
The following person is doing business as: ERAZO TRANSPORT. 6840 CATAWBA AVE FONTANA, CA, 92336; CARLOS E GONZALEZ ERAZO 6840 CATAWBA AVE FONTANA, CA 92336
The 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/ CARLOS E GONZALEZ ERAZO, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/11/2019
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 06/21/2019, 06/28/2019, 07/05/2019, 07/12/2019          CNBB25201901IR
FBN 20190007594
The following person is doing business as: SM LOGISTICS. 608 E. SANDERLING ST. ONTARIO, CA, 91761; SALVADOR MERCADO JR 608 E. SANDERLING ST. ONTARIO, CA 91761
The 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/ SALVADOR MERCADO JR, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/26/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019          CNBB26201939IR
FBN 20190007062
The following person is doing business as: SUPREME PAINT & BODY. 303 W CALIFORNIA ST ONTARIO, CA, 91762;[ MAILING ADDRESS 4114 SOTO AVE. RIVERSIDE, CA, 92509]; ALEJANDRO MUNOZ 4114 SOTO AVE RIVERSIDE, CA 92509
The 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/ ALJANDRO MUNOZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/12/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019          CNBB26201938CH
FBN 20190007081
The following person is doing business as: MARQUEE ANESTHESIA CONSULTANTS, INC. 10408 INDUSTRIAL CIRCLE REDLANDS, CA, 92374;[ MAILING ADDRESS 10302 OAKGATE STREET BELLFLOWER, CA, 90706]; MARQUEE ANESTHESIA CONSULTANTS, INC 10302 OAKGATE STREET BELLFLOWER, CA 90706
The 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/ JUSTIN ROLDAN, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 06/12/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019          CNBB26201937CH
FBN 20190007063
The following person is doing business as: THERAPEUTIC SOLUTIONS BY STEPHANIE. 9125 ARCHIBALD AVE. SUITE D RANCHO CUCAMONGA, CA, 91730; STEPHANIE BERNAL 9125 ARCHIBALD AVE. SUITE D RANCHO CUCAMONGA, CA 91730
The business is conducted by: AN INDIVIDUAL.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ STEPHANIE BERNAL, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/12/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019          CNBB26201936IR
FBN 20190007082
The following person is doing business as: FIT CLUB. 2812 W RIALTO AVE SUITE#2 RIALTO, CA, 92376; CLARIBEL RIVERA 2812 W RIALTO AVE SUITE #2 RIALTO, CA 92376
The 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/ CLARIBEL RIVERA, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/12/2019
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 06/12/2019, 06/19/2019, 06/26/2019, 07/03/2019          CNBB26201935MT
FBN 20190007064
The following person is doing business as: SONS SHINE COLLABORATIVE INCORPORATED. 12985 SOUTH LANE REDLANDS, CA, 92373; SONS SHINE COLLABORATIVE INCORPORATED 12985 SOUTH LANE REDLANDS, CA 92373
The 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/ RIKAYAH BENOUT, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 06/12/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019          CNBB26201934MT
FBN 20190007071
The following person is doing business as: EOTORA3. 7455 NIAGRA DR FONTANA, CA, 92336; RHONDA L BANKS 7455 NIAGRA DR FONTANA, CA 92336; RHONDA L BANKS 7455 NIAGRA DR FONTANA, CA 92336; TAMMIKA L BANKS 7455 NIAGRA DR FONTANA, CA 92336
The 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/ RHONDA L BANKS, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 06/12/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019          CNBB26201933MT
FBN 20190007055
The following person is doing business as: SONORA AT ALTA LOMA. 6653 CANARY PINE AVE ALTA LOMA, CA, 91737; SEQUOIA EQUITIES, INCORPORATED 1777 BOTELHO DRIVE, SUITE 300 WALNUT, CA 94596
The 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/ BILLBROOKS, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 06/12/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019          CNBB26201932MT
FBN 20190007056
The following person is doing business as: UNITED CITIES ACADEMY. 310 E. PHILADELPHIA ST SPC#45 ONTARIO, CA, 91761; CLUB JUVENIL SOCCER ORGANIZATION 310 E. PHILADELPHIA ST SPC#45 ONTARIO, CA 91761
The 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/ LEONCIO RAMOS, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 06/12/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019          CNBB26201931MT
FBN 20190007107
The following person is doing business as: WMK CONSTRUCTION. 19708 KENDALL DRIVE SAN BERNARDINO, CA, 92407; W.M. KANAYAN CONSTRUCTION, INC. 19708 KENDALL DRIVE SAN BERNARDINO, CA 92407
The 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/ SCOTT BARNETT, CFO
Statement filed with the County Clerk of San Bernardino on: 06/13/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019          CNBB26201930CH
FBN 20190007171
The following person is doing business as: AMERICAN SAFETY STANDARD. 700 E REDLANDS BLVD STE U #630 REDLANDS, CA, 92373; FIRST LINEAGE SITE SERVICES 995 OLIVE AVE BEAUMONT, CA 92223; JOSE A ALDRETE 21225 BRONCO LN DIAMOND BAR, CA 91765
The 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/ JOSE A ALDRETE, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 06/13/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019          CNBB26201929CH
FBN 20190007106
The following person is doing business as: V GROUP LOGISTICS ENTERPRISE. 2819 E SOUTH STREET LONG BEACH, CA, 90805; CHINWE C NWANKWO 2819 E SOUTH STREET LONG BEACH, CA 90805
The 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/ CHINWE C NWANKWO, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/13/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019          CNBB26201928MT
FBN 20190007128
The following person is doing business as: S GROUP LOGISTICS ENTERPRISE. 2819 E SOUTH STREET LONG BEACH, CA, 90805; CHINWE C NWANKWO 2819 E SOUTH STREET LONG BEACH, CA 90805
The 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/ CHINWE C NWANKWO, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/13/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019          CNBB26201927MT
FBN 20190007133
The following person is doing business as: J.R. AUTO SERVICE. 1066 N MT VERNON AVE SAN BERNARDINO, CA, 92410;[ MAILING ADDRESS 5868 VISTA DEL CABALLERO RIVERSIDE, CA, 92509]; ROSENDO CAMARENA 5868 VISTA DEL CABALLERO RIVERSIDE, CA 92509
The 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/ ROSENDO CAMARENA, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/13/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019          CNBB26201926IR
FBN 20190006916
The following person is doing business as: AG PROFESSIONAL CLEANING SERVICES. 288 W. HIGHLAND AVE. STE B SAN BERNARDINO, CA, 92405; JULIO A DIAZ 288 W. HIGHLAND AVE. STE B SAN BERNARDINO, CA 92405
The 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/ JULIO A DIAZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/07/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019          CNBB26201925CH
FBN 20190006669
The following person is doing business as: D.E.P FUTURES. 120 W MARSHALL BLVD SAN BERNARDINO, CA, 92405; ANTHONY D COLEMAN 120 W MARSHALL BLVD SAN  BERNARDINO, CA 92405; PATRICIA GAYTAN-COLEMAN 120 W MARSHALL BLVD SAN BERNARDINO, CA 92405
The 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/ PATRICIA GAYTAN COLEMAN, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 06/03/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019          CNBB26201924CH
FBN 20190006909
The following person is doing business as: N.V. TRANSPORTATION. 6912 ESCONDIDO AVE. OAK HILLS, CA, 92344; CURTIS R ALLERT 6912 ESCONDIDO AVE. OAK HILLS, CA 92344; RODRIGO A GOMAR MARTINEZ 531 E. MCKINLEY ST. RIALTO, CA 92376
The 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/ CURTIS R ALLERT, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 06/07/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019          CNBB26201923IR
FBN 20190006908
The following person is doing business as: BRIGHT ESTHETICS. 1263 BROOKSIDE AVE #B REDLANDS, CA, 92373; JACKIE D BRIGHT 1263 BROOKSIDE AVE #B REDLANDS, CA 92373
The 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/ JACKIE D BRIGHT, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/07/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019          CNBB26201922MT
FBN 20190006936
The following person is doing business as: BASELINE HEATING AND AIR CONDITIONING. 16860 SLOVER AVE SPC 86 FONTANA, CA, 92337; NOEL AHUMADA 16860 SLOVER AVE SPC 86 FONTANA, CA 92337
The 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/ NOEL AHUMADA, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/07/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019          CNBB26201921MT
FBN 20190006830
The following person is doing business as: CHANOS FRUTA. 10471 LOCUST AVE BLOOMINGTON, CA, 92316; ACIANO ALDANA-RAMOS 10471 LOCUST AVE BLOOMINGTON, CA 92316
The 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/ ACIANO ALDANA RAMOS, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/06/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019          CNBB26201920MT
FBN 20190006971
The following person is doing business as: KARV. 3560 GRAND AVE SUITE A STUDIO 7 CHINO HILLS, CA, 91709;[ MAILING ADDRESS 3106 ASHBROOK DRIVE CHINO HILLS, CA, 91709]; KRISTIN N GRAF 3106 ASHBROOK DRIVE CHINO HILLS, CA 91709
The 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/ KRISTIN N GRAF, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/10/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019          CNBB26201919CH
FBN 20190007189
The following person is doing business as: ANDYS BURGERS. 4603 RIVERSIDE DR CHINO, CA, 91710; G & SS RESTAURANT CORPORATION 4603 RIVERSIDE DR CHINO, CA 91710
The 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/ ANDREAS SOTIROPOULOS, PRES/CEO
Statement filed with the County Clerk of San Bernardino on: 06/14/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019          CNBB26201916CH
FBN 20190007187
The following person is doing business as: WEST COAST AUTO REPAIR. 8170 SHIRLEY AVE SAN BERNARDINO, CA, 92410;[ MAILING ADDRESS 6699 CHADBOURNE AVE RIVERSIDE, CA, 92505]; JESUS E GUTIERREZ 6699 CHADBOURNE AVE RIVERSIDE, CA 92505
The 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/ JESUS E GUTIERREZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/14/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019          CNBB26201915IR
FBN 20190007080
The following person is doing business as: GUS JR 14. 444 W MILL ST SAN BERNARDINO, CA, 92401; MOHAMMED A ALI 444 W MILL ST SAN BERNARDINO, CA 92401
The 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/ MOHAMMED A ALI, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/12/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019          CNBB26201914MT
FBN 20190007185
The following person is doing business as: MISSION MINI MARKET. 4439 MISSION BLVD STE C MONTCLAIR, CA, 91763;[ MAILING ADDRESS 2341 RED COACH LN LA HABRA, CA, 90631; NORMA VILLAFUERTE 2341 RED COACH LN LA HABRA, CA 90631
The 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/ NORMA VILLAFUERTE, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/14/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019          CNBB26201913MT
FBN 20190007200
The following person is doing business as: JAYCOX CONSTRUCTION CNG. 750 W 40TH ST SAN BERNARDINO, CA, 92407;[ MAILING ADDRESS 652 W 36TH ST SAN BERNARDINO, CA, 92405]; VIRGIL J JAYCOX 652 W 36TH ST SAN BERNARDINO, CA 92405
The 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/ VIRGIL J JAYCOX, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/14/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019          CNBB26201912MT
FBN 20190007238
The following person is doing business as: BRITTNEY LUGO TATTOO ARTIST. 2161 BOSTICK AVE GRAND TERRACE, CA, 92324; BRITTNEY B LUGO 2161 BOSTICK AVE GRAND TERRACE, CA 92324
The 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/ BRITTNEY B LUGO, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/17/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019          CNBB26201911CH
FBN 20190007226
The following person is doing business as: ROTTEN APPLE FARMS. 35224 EUREKA AVENUE YUCAIPA, CA, 92399;[ MAILING ADDRESS 34428 YUCAIPA BLVD #E154 YUCAIPA, CA, 92399]; ADAM S WAGNER 35224 EUREKA AVENUE YUCAIPA, CA 92399
The 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/ ADAM S WAGNER, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/17/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019          CNBB26201910CH
FBN 20190007221
The following person is doing business as: CANDLEICIOUS. 222863 LA PAIX STREET GRAND TERRACE, CA, 92313; INDUSTRIAL STEEL CORP. 22863 LA PAIX STREET GRAND TERRACE, CA 92313
The 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/ JENNIFER WARDLOW, SECRETARY
Statement filed with the County Clerk of San Bernardino on: 06/17/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019          CNBB26201909MT
FBN 20190007223
The following person is doing business as: MIND REALIGNTMENT LEADERSHIP TRAINING INSTITUTE. 2619 SOUTH WATERMAN AVE STE A SAN BERNARDINO, CA, 92408; MANZOOR R MASSEY 2253 WATERFORD WAY COLTON, CA 92324
The 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/ MANZOOR R MASSEY, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/17/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019          CNBB26201908MT
FBN 20190007217
The following person is doing business as: S.C. ALPHA. 2280 S. RIVERSIDE AVE BLOOMINGTON, CA, 92316; ESMORIZ MANAGEMENT GROUP, INC. 2280 S. RIVERSIDE AVE. BLOOMINGTON, CA 92316
The 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/ MAURICIO SALAZAR, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 06/17/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019          CNBB26201907MT
FBN 20190007262
The following person is doing business as: UNDER PRESSURE POWERWASHERS. 11346 HELA AVE SYLMAR, CA, 91342; JUAN C HERNANDEZ 11346 HELA AVE SYLMAR, CA 91342
The 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/ JUAN C HERNANDEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/18/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019          CNBB26201906CH
FBN 20190007285
The following person is doing business as: GREEK MOVERS. 818 E. COLTON AVE REDLANDS, CA, 92374; PETER D KAFFEN 818 E. COLTON AVE. REDLANDS, CA 92374
The 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/ PETER D KAFFEN, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/18/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019          CNBB26201905MT
FBN 20190007279
The following person is doing business as: SAYERS MARKET. 1459 W. MISSION BLVD ONTARIO, CA, 91762; JUDY N KWAN 25101 CORAL CANYON ROAD CORONA, CA 92883
The 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/ JUDY N KWAN, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/18/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019          CNBB26201904MT
FBN 20190007280
The following person is doing business as: SAYERS MARKET. 1459 W. MISSION BLVD ONTARIO, CA, 91762; NORMA VILLAFUERTE 1459 W. MISSION BLVD ONTARIO, CA 91762
The 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/ NORMA VILLAFUERTE, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/18/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019          CNBB26201903MT
FBN 20190007250
The following person is doing business as: JUST 4 ME NATURAL SKIN CARE. 904 W LOCUST ST ONTARIO, CA, 91762; ELENA MARTINEZ 904 E LOCUST ST ONTARIO, CA 91762
The 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/ ELENA MARTINEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/18/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019          CNBB26201902MT
FBN 20190007248
The following person is doing business as: GOMEZ CONSTRUCTION CONSULTING 22595 DEL ORO RD APPLE VALLEY, CA 92308; JOSE R GOMEZ 22595 DEL ORO RD APPLE VALLEY, CA 92308
The 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/ JOSE R. GOMEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/18/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019          CNBB26201901MT
FBN 20190006966
The following person is doing business as: RAD VENTURES. 14835 EBONY PL FONTANA, CA, 92335; JOSE N AVILA 14835 EBONY PL FONTANA, CA 92335
The 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/ JOSE N AVILA, OWNER
Statement filed with the County Clerk of San Bernardino on: 06/10/2019
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 06/28/2019, 07/05/2019, 07/12/2019, 07/19/2019          CNBB26201918CH