Sheriff’s Department Investigating Razor Attack On Female Deputy At WVDC

Sheriff’s department higher-ups late last week and early this week were attempting to ascertain whether an outbreak of violence within one of the female inmate housing units at West Valley Detention Center on November 13 was an isolated spontaneous occurrence or whether it was part of a planned and concerted attack on jailers that presages a general uprising of prisoners chaffing under harsh conditions.
What appears to be certain is that a female deputy sheriff sustained injuries serious enough to require hospitalization after what was a planned and coordinated attack involving deception by at least two female inmates.
According to the Sheriff’s Department, the deputy was violently attacked by two inmates on November 13 after she was induced to break strict security protocol and let her guard down in response to what seemed to be a medical emergency. In addition to the participation of two identified inmates, department investigators believe a third and perhaps a fourth rendered assistance in the assault.
At approximately 6:12 p.m. on Wednesday, November 13, while making routine rounds within the housing unit for female inmates, a deputy saw an inmate, Rose Marie Villalobos, 32, hovering over another inmate, 24-year-old Kyanna Renee Patterson, who was prone on the housing unit floor. Villalobos was feigning rendering assistance to Patterson, whose twitching and body contortions simulated an epileptic seizure.
As the deputy positioned herself to render Patterson assistance, Villalobos threw a cup of vomit into the deputy’s face, punched her and slashed her face with a razor. Villalobos took the deputy’s radio and used it to strike the deputy repeatedly in the head.
Patterson also used a cup to physically assault the deputy, according to the department.
Sheriff’s department custody personnel monitoring video images streamed into a secure area located elsewhere in the West Valley Detention Center spotted signs that the attack was underway within 30 seconds of its onset, and several deputies flooded into the housing unit and restrained Patterson and Villalobos, bringing to a close the assault upon the deputy.
It appeared that at least one other inmate was acting as a watch-out to alert Villalobos and Patterson if any additional sheriff’s department personnel were approaching.
The deputy who had been attacked was immediately transferred to a local hospital for treatment. She has been released, but at press time had not yet returned to work.
The department has initiated an investigation of the incident and its context, utilizing internal and external investigators, that is, ones already assigned to the West Valley Detention Center as well as detectives operating out of the sheriff’s department headquarters who are assigned to the sheriff’s command echelon or the department’s intelligence unit.
Investigators have already made some headway, determining to a considerable degree what occurred.
Both Villalobos and Patterson have a history of violence. Villalobos has a history of violence while in custody.
Rose Marie Villalobos was serving time for an incident that occurred on April 3 of this year, which was originally charged as felony assault with a non-firearm deadly weapon in a way that was likely to cause great bodily injury on April 5. That charge was reduced to a misdemeanor in a plea arrangement entered before Judge Richard Peel on July 22. Villalobos, who has used the alias Rosemary Hernandez, had previously been arrested for battery that occurred on August 26, 2016. She was charged with a misdemeanor on that offense, which was then dismissed subject to a conditional plea arrangement. That dismissal was rescinded and the charge revived, however, after her arrest and conviction for the April 3, 2019 assault with a deadly weapon. In 2009, she was convicted of assault with a deadly weapon while in custody, a felony. On July 2, 2007, she was charged with attempted murder, infliction of great bodily injury and assault with a deadly weapon other than a firearm stemming from an incident on June 28 of that year. The attempted murder and great bodily injury charges were dismissed in return for her plea to assault with a deadly weapon other than a firearm in a manner likely to result in great bodily injury.
Patterson is in custody on a series of yet outstanding cases. One is based upon an incident that occurred in August 2018, in which she was charged with battery against a police officer. She pleaded not guilty to that charge before Judge Ingrid Uhler on August 16, 2018. That case remains active. She has another misdemeanor battery case stemming from an incident on September 29, 2018 pending against her. Additionally, based on her action on August 21, 2018, she is charged with attempted murder, kidnapping, evading a police officer with wanton disregard for the safety of others and hit and run driving resulting in injury or death, all of which are felonies and are yet pending.
Investigators believe that Villalobos and Patterson had the assistance of others, one of whom was inmate Amber Rae Tena. Tena, who also goes by the aliases Amber Word and Amber Rodriguez, was in custody on misdemeanor petty theft and assault charges when she was charged with assault by a prisoner and then both manufacturing a weapon while in custody and being in possession of that weapon. Tena participated in the November 13 assault by keeping watch and alerting Villalobos and Patterson when the deputy was approaching, investigators believe.
The investigation will touch on a number of issues, including the prisoners’ access to items in the jail’s commissary as well as cosmetics. Female prisoners in California are sometimes provided access to cosmetics, including makeup and eyeliner, because it is believed to reduce the incidence of violence in custody situations.
The investigation’s data and report are to be forwarded to the sheriff’s command as well as to the district attorney’s office for review and a determination on whether charges are to be filed against Villalobos, Patterson and potentially Tena and others.

Humboldt’s Lily

Humboldt’s lily is a species of lily endemic to Baja and Alta California, where it is native to the San Bernardino Mountains, as well as the High Cascade Range, High Sierra Nevada, the south Outer South Coast Ranges, the Santa Monica Mountains and other spots in Southwestern California.
Within its habitat, it is one of the most visually striking of plants.
Known scientifically as the Lilium humboldtii. It has two subspecies ocellatum and humboldtii. Both flourish at elevations from approximately 2,000 feet to 3,900 feet. Subspecies humbodtii is found primarily in the foothills of the Sierras and central California; subspecies ocellatum is found primarily in southern California on the coastal side of the mountains and on the Channel Islands and in Baja California. Both subspecies are considered rare.
Its preferred habitat is chaparral and oak woodland near intermittent streams and in a spot providing dappled sunshine.
Classified by Roezi and German horticulturist Max Leichtlin and named by them after the naturalist and explorer Baron Alexander von Humboldt, it has sometimes been misidentified. Albert Kellog, unaware that the plant had already been named by Roezl and Leichtlin, gave it the name Lilium bloomerianum. Laymen quite often confuse it with the tiger lily, a different plant.
Growing on occasion to a height of 8 feet, with flowers that are large and showy, golden-orange with dark red or maroon splotches and orange to brown stamens, it sports leaves that grow in whorls, and are undulate, shiny, and oblance-shaped.
The plant flowers from May to July, with flowers growing in a pyramidal cluster, with approaching 50 flowers on a healthy plant. The flowers are on stout stems, which are sometimes brown-purple. The subrhizomatous bulb is large, with yellowish-white scales, and grows very deep in the soil. It is summer-deciduous, dying back after flowering in mid-to-late summer. Often, the flower will stand above eye level. The flowers have 3 petals and 3 sepals, which look alike, curving upward and back. From the center of the flower hang six long stamens with orange-colored anthers. The bright green leaves are 3-to-5 inches long,
Humboldt’s lily can be grown beyond its naturally occurring range. It is sold as a garden bulb. If raised in that circumstance, it should be allowed to go dry in late July or early August, with no water after blooming, as it prefers a dry summer dormancy and if possible good drainage and part shade. In winter it will do well with minimal supplemental water unless it is an especially dry winter.
Both subspecies are on the California Native Plant Society Inventory of Rare and Endangered Plants of California and described as “fairly endangered in California.”
It was one of the parents, along with Lilium pardalinum, that produced the Bellingham hybrid lilies, the most popular offshoots of which are the ‘Shuksan’ and ‘Star of Oregon’ lilies.
The plant is resistant to fire eradication in that it will germinate from seed on charred ground.

Grace Bernal’s California Style: Skirting

Fun and loving is the skirt and this fall the trend is looking pretty chic. Let’s face it: this piece is classic and has been around forever. It’s a super fun staple that is probably nestled away in your closet. With that said, it’s time to get your skirt on and pair it with a blazer or hat on your way out to work. You can utilize the skirt like you do pants and add boots of any type along with tops or sweaters. There’s so much to do with a skirt that the possibilities are endless. Pleated or plaid maxi or midi, the skirt is looking fabulous for fall. Don’t forget to add the tights for extra warmth. There’s a skirt out there that is going to fit your personality and the choice is yours so have fun skirting.
“Don’t let anyone make you believe the length of your skirt is a measure of your character.”   -Amitabh Bachchan

November 22 SBC Sentinel Legal Notices

SUMMONS – Cross Complaint (CITACION JUDICIAL)
CASE NUMBER (NUMERO DEL CASO) RIC 1812475
SHORT NAME OF CASE: GUADALUPE ORTIZ vs. MICHAEL SMITHLING
NOTICE TO DEFENDANT (AVISO DEMANDADO): MICHAEL SMITHLING; KELLY BROWN; BLAKE BURNS; PRIDE FUMIGATION; M S L PROPERTIES, INC.; DOES 1 TO 100
YOU ARE BEING SUED BY CROSS-COMPLAINANT: (LO ESTA DEMANDANDO EL CONTRADEMANDANTE):
CITY OF CHINO HILLS
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 and legal papers are 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):
Riverside County Superior Court
4050 Main St
Riverside, 92501
RIVERSIDE HISTORIC COURTHOUSE
The name, address and telephone number of cross-complainant’s attorney, or cross-complainant without an attorney, is: (El nombre, la direccion y el numero de telefono del abogado del contrademandante, o del contrademandante que no tiene abogado, es):
Scott M. Leavitt, State Bar No. 157407
Calvin T. Ngo, State Bar No. 285346
Daniels, Fine, Israel, Schonbuch & Lebovits, LLP
1801 Century Park East, 9th Fl,
Los Angeles, CA 90067
Telephone: (310) 556-7900
Telephone: (310) 556-2807
DATE (Fecha): January 9, 2019
Clerk (Secretario), by C. Mundo, Deputy (Adjunto)
Published in San Bernardino County Sentinel: 11/01, 11/08, 11/15 & 11/22, 2019
STATEMENT OF DAMAGES
CASE NUMBER: RIC 1812475
Personal Injury or Wrongful Death)
PLAINTIFF: Guadalupe Ortiz
DEFENDANT: Michael Smithling et al.
To (name of one defendant only): Cross-Defendant BLAKE BURNS
Plaintiff (name of one plaintiff only): Cross-Complainant Inland Valley Humane Society
seeks damages in the above-entitled action, as follows:
General damages
EQUITABLE INDEMNITY, APPORTIONMENT AND DECLARATORY RELIEF [of] $ l,000,000
RIC 1812475
SUPERIOR COURT OF CALIFORNIA, COUNTY OF Riverside
STREET ADDRESS: 4050 Main Street
MAILING ADDRESS: 4050 Main Street.
CITY AND ZIP CODE: RIVERSIDE 92501
BRANCH NAME: RIVERSIDE HISTORIC COURTHOUSE
Electronically filed by L. Melendrez, Secretary to the Court Clerk November 14, 2019
ATTORNEYS FOR(name): Defendant Inland Valley Humane Society.
Scott M Leavitt, SBN 157407 310-556-7900
Bernadette C. Brouses, SBN 232812
DANIELS, FINE, ISRAEL, SCHONBUCH & LEBOVITS, LLP
1801 Century Park East
Ninth Floor
Los Angeles, California 90067
Date: November 14, 2019
s/ Bernadette C. Brouses
Published in the San Bernardino County Sentinel on November 22, November 29, December 6 & December 13, 2019

CASE NUMBER: RIC 1812475
REQUEST FOR ENTRY OF DEFAULT
CASE NUMBER: RIC 1812475
(Personal Injury or Wrongful Death)
PLAINTIFF: Guadalupe Ortiz
DEFENDANT: Michael Smithling et al.
To (name of one defendant only): Cross-Defendant BLAKE BURNS
TO THE CLERK: On the complaint or cross-complaint filed  on (date): January 9, 2019  by: Defendant Inland Valley Humane Society. etc . dba Inland Valley Humane Society & SPCA
Enter default of defendant (names): BLAKE BURNS
RIC 1812475
SUPERIOR COURT OF CALIFORNIA, COUNTY OF Riverside
STREET ADDRESS: 4050 Main Street
MAILING ADDRESS: 4050 Main Street.
CITY AND ZIP CODE: RIVERSIDE 92501
BRANCH NAME: RIVERSIDE HISTORIC COURTHOUSE
Electronically filed by L. Melendrez, Secretary to the Court Clerk November 18, 2019
ATTORNEYS FOR: Defendant Inland Valley Humane Society.
Scott M Leavitt, SBN 157407 310-556-7900
Bernadette C. Brouses, SBN 232812
DANIELS, FINE, ISRAEL, SCHONBUCH & LEBOVITS, LLP
1801 Century Park East
Ninth Floor
Los Angeles, California 90067
Date: November 14, 2019
s/ Bernadette C. Brouses
Published in the San Bernardino County Sentinel on November 22, November 29, December 6 & December 13, 2019

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS1930618
TO  ALL INTERESTED PERSONS:
Petitioner LORNE ROBERT FRAZER filed with this court for a decree changing names as follows:
LORNE ROBERT FRAZER to LORNE ROBERT CORRADI
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: 12/3/2019
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 West 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: October 15, 2019
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on  11/1/19, 11/8/19, 11/15/19 & 11/22/19
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS1932447
TO  ALL INTERESTED PERSONS:
Petitioner SANAZ DUNN filed with this court for a decree changing names as follows:
SANAZ DUNN to SANDRA SANAZ DUNN
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: 12/20/2019
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 West 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: October 30, 2019
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on  11/1/19, 11/8/19, 11/15/19 & 11/22/19
FBN 20190012500
The following persons are doing business as: BDJ LOGISTICS      4116 VILLAGE DR  APT H  CHINO HILLS, CA  91709    BDJ LLC  4116 VILLAGE DR  APT H  CHINO HILLS, CA  91709
This 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/ JONATHAN DAVID ORTIZ
This statement was filed with the County Clerk of San Bernardino on: 10/23/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: SEPTEMBER 19, 2019
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 11/01, 11/08, 11/15 & 11/22, 2019
FBN 20190012069
The following persons are doing business as: HIGHLY CHOZEN  833 N. LILAC AVE RIALTO, CA    92376
IRENE AVILES  833 N. LILAC AVE  RIALTO, CA    92376
[and]
ANTONIO AVILES 833 N. LILAC AVE RIALTO, CA    92376
This 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/ JONATHAN DAVID ORTIZ
This statement was filed with the County Clerk of San Bernardino on: 10/11/2019
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 11/01, 11/08, 11/15 & 11/22, 2019
FBN 20190012837
The following persons are doing business as: GRAZIANO’S PIZZA    9255 BASELINE RD #L, M AND N   RANCHO CUCAMONGA, CA  91730   AHMADREZA BAYATI   1435 LINDLEY AVE #216  NORTHRIDGE, CA  91326
This 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/ AHMADREZA BAYATI
This statement was filed with the County Clerk of San Bernardino on: 10/31/2019
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 11/01, 11/08, 11/15 & 11/22, 2019
FBN 20190012212
The following persons are doing business as: CRVN   11660 MT. STERLING CT. RANCHO CUCAMONGA, CA 91737    DARRIEN M CRAVEN    11660 MT. STERLING CT. RANCHO CUCAMONGA, CA 91737
This 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/ Darrien Michael Craven
This statement was filed with the County Clerk of San Bernardino on: 10/16/2019
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 11/01, 11/08, 11/15 & 11/22, 2019
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190012624
The following person(s) is(are) doing business as: Shrimp Factory, 10720 Foothill Blvd #100, Rancho Cucamonga, CA 91730, Mailing Address: 6147 Davidson St, Chino, CA 91710, GTCS Group Corp., 6147 Davidson St, Chino, CA 91710
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/ Li Su
This statement was filed with the County Clerk of San Bernardino on: 10/25/19
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/ I1327
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).
11/1/19, 11/8/19, 11/15/19, 11/22/19FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190012476
The following person(s) is(are) doing business as: Claudia Garcia Tax Preparation Services, 8725 Pine Crest Place, Rancho Cucamonga, CA 91730, Claudia N Garcia, 8725 Pine Crest Place, Rancho Cucamonga, CA 91730
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ Claudia Garcia
This statement was filed with the County Clerk of San Bernardino on: 10/23/19
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 10/23/19
County Clerk, s/ I1361
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).
11/1/19, 11/8/19, 11/15/19, 11/22/19FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190012683
The following person(s) is(are) doing business as: Universal Windows Direct of Los Angeles and Inland Empire, 818 N Mountain Ave, Ste 101, Upland, CA 91786, GHGC Enterprises, Inc., 818 N Mountain Ave, Ste 101, 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/ Gregory Lee Colella
This statement was filed with the County Clerk of San Bernardino on: 10/28/19
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/ I2457
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).
11/1/19, 11/8/19, 11/15/19, 11/22/19

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190011542
The following person(s) is(are) doing business as: Aktiva Nutrition & Prevention Hub, 317 E D Street, Ontario, CA 91764, Deborah J Gomez, 317 E D Street #A, 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/ Deborah J Gomez
This statement was filed with the County Clerk of San Bernardino on: 9/27/19
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 9/26/19
County Clerk, s/ I2443
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).
11/1/19, 11/8/19, 11/15/19, 11/22/19

NOTICE OF PETITION TO ADMINISTER ESTATE OF:
Frances Ellen Smith
NO. PROPS1900886
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of Frances Ellen Smith
A PETITION FOR PROBATE has been filed by Gearine Weed, in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that Gearine Weed be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held in Dept. No. S36 at 8:30 a.m. on December 2, 2019 at Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415, San Bernardino District.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner:
Megan Silva
205 E. State Street
Redlands, CA 92373
Telephone No: 909-798-1500
San Bernardino County Sentinel
11/8/19, 11/15/19, 11/22/19
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190012945
The following person(s) is(are) doing business as: Shilemix Distribution Co., 1633 N Mountain Ave, Upland, CA 91784, Mailing Address: PO BOX 311152, Fontana, CA 92331, Mar-B Transport, Inc., 1633 N Mountain Ave, Upland, CA 91784
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/ Janet Tejeda
This statement was filed with the County Clerk of San Bernardino on: 11/04/19
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 11/04/19
County Clerk, s/ I12457
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 11/08/19, 11/15/19, 11/22/19, 11/29/19
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190012683
The following person(s) is(are) doing business as: Universal Windows Direct of Los Angeles and Inland Empire, 818 N Mountain Ave, STE 101, Upland, CA 91786, GHGC Enterprises, Inc., 818 N Mountain Ave, STE 101, 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/ Gregory Lee Colella
This statement was filed with the County Clerk of San Bernardino on: 10/28/19
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/ I2457
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 11/08/19, 11/15/19, 11/22/19, 11/29/19
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190012476
The following person(s) is(are) doing business as: Claudia Garcia Tax Preparation Services, 8725 Pine Crest Place, Rancho Cucamonga, CA 91730, Claudia N. Garcia, 8725 Pine Crest Place, Rancho Cucamonga, CA 91730
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ Claudia Garcia
This statement was filed with the County Clerk of San Bernardino on: 10/23/19
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 10/23/19
County Clerk, s/ I1361
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 11/08/19, 11/15/19, 11/22/19, 11/29/19
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190007894
The following person(s) is(are) doing business as: CHUZE FITNESS 1011 CAMINO DEL RIO SOUTH. SUITE 350 SAN DIEGO, CA 92108 RACHAS. INC. 1011 CAMINO DEL RIO SOUTH. SUITE 350 SAN DIEGO, CA 92108
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/ David A. Carr
This statement was filed with the County Clerk of San Bernardino on: 7/3/19
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, 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 7/12/19, 7/19/19, 7/26/19, 8/2/19
Corrected on: 8/30/19, 9/6/19, 9/13/19, 8/2/19 and 11/8/19, 11/15/19, 11/22/19, 11/29/19SUMMONS – (FAMILY LAW)
NOTICE TO RESPONDENT: ROBERT RYAN DODD
(AVISO AL DEMANDADO):
YOU HAVE BEEN SUED. Read the information below and on the next page. Lo han demandado. Lea la informacion a continuacion y en la pagina siguiente.
PETITIONER’S NAME IS: LEANN RENEE GREEN
(Nombre del demandante):
CASE NUMBER FAMSS 1906219
You have 30 CALENDAR DAYS after this Summons and Petition are served on you to file a Response (Form FL-120) at the court and have a copy served on the petitioner. A letter or phone call will not protect you. If you do not file your Response on time, the court may make orders affecting your marriage or domestic partnership, your property, and custody of your children. You may be ordered to pay support and attorney fees and costs. For legal advice, contact a lawyer immediately. Get help finding a lawyer at the California Courts Online Self-Help Center (www.courtinfo.cagov/selfhelp), at the California Legal Services Website (www.lawhelpcalifornia.org), or by contacting your local county bar association.
Tiene 30 DIAS DE CALENDARIO después de haber recibido la entrega legal de esta Citacion y Peticion para presentar una Respuesta (formulario FL-120) ante la corte y efectuar la entrega legal de una copia al demandante. Una carta o liamada telefonica o una audiencia de la corte no basta para protegerio. Si no presenta su Respuesta a tiemp, la corte puede dar ordenes que afecten su matrimonio o pareja de heco, sus bienes y la custodia de sus hijos. La corte tambien le puede ordenar que pague manutencion, y honorarios y costos legales. Para asesoramiento legal, pongase en contacto de inmediato con un abogado. Puede obtener informacion para encontrar un abogado en el Contro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en el sitio web de los Servicios Legales de California (www.lahelpca.org) o poniendose en contacto con el colegio de abodgados de su condado.
NOTICE – Restraining orders on page 2: These restraining orders are effective against both spouses or domestic partners until the petition is dismissed, a judgement is entered, or the court makes further orders. They are enforceable anywhere in California by any law enforcement office who has received or seen a copy of them.
AVISO – Las ordenes de restriction se encuentran en la pagina 2 : Las ordenes de restriccion estan en vigencia en cuanto a ambos conyuges o miembros de la pareja de hecho hasta que se despida la peticion, se emita un fallo o la corte de otras ordenes. Cualquier agencia del orden publico que haya rocibido o visto una copia de estas ordenes puede hacerlas acatar en cualquier lugar de California.
FEE WAIVER : If you cannot pay the filing fee, ask the clerk for a fee waiver form. The court may order you to pay back all or part of the fees and costs that the court waived for you or the other party.
Exencion de cuotas : Si no puede pagar la cuota de presentacion, pida al secretario un formulario de execion de cuotas. La corte puede ordenar que ested pague, ya sea en parte o por completo, las cuotas y costos de la corte previamente exentos a peticion de usted o de la otra parte.
FL-100 PETITION FOR Dissolution (Divorce) of: Marriage
1. LEGAL RELATIONSHIP: We are married.
2. RESIDENCE REQUIREMENTS: a. Petitioner and Respondent has been a resident of this state for at least six months and of this country for at least three months immediately preceding the filing of this petition. (For divorce, at least one person in the legal relationship described in items 1a and 1c must comply with this requirement.)
3. STATISTICAL FACTS
A (1) Date of marriage: September 17, 2017 (2) Date of separation: June 8, 2019 (3) Time from date of marriage to date of separation: 1 years 8 Months
4. MINOR CHILDREN: There are no minor children.
The name and address of the court is: (El nombre y dirrecion de la corte son):
SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN BERNARDINO
351 North Arrowhead Ave.
San Bernardino, CA 92415
The name, address and telephone number of petitioner’s attorney, or petitioner without an attorney, are: (El nombre, direccion y numero de telefono del abogado del demandante, o del demendante si no tiene abogado, son):
LEANN RENEE GREEN
711 BROOKSIDE AVE APT#5
REDLANDS, CA 92373
Telephone: 909-913-9961
DATE (Fecha): August., 06, 2019
Clerk, by (Secretario, por) M. SOTO, Deputy (Asistente)
Published in The San Bernardino County Sentinel on 11/8/19, 11/15/19, 11/22/19, 11/29/19ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS1933074
TO  ALL INTERESTED PERSONS: Petitioner: Sahar Hussein Eddeen  filed with this court for a decree changing names as follows:
Sahar Hussein Eddeen to Sahar Naif Sadeddin
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: 12/18/2019
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 West 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: November 06, 2019
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on 11/08/19, 11/15/19, 11/22/19, 11/29/19

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS1933074
TO  ALL INTERESTED PERSONS:
Petitioner SAHAR HUSSIEN EDDEEN filed with this court for a decree changing names as follows:
SAHAR HUSSIEN EDDEEN to  SAHAR NAIF SADEDDIN
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: 12/18/2019
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 West 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: November 6, 2019
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on  11/8/19, 11/15/19, 11/22/19 & 11/29/19
NOTICE OF PETITION TO ADMINISTER ESTATE OF CRAIG ALLEN DOYLE
Case No. PROPS1901071
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of CRAIG ALLEN DOYLE
A PETITION FOR PROBATE has been filed by Yvette Marie Rivera in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that Yvette Marie Rivera be appointed as personal representative to admin-ister the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on Dec. 23, 2019 at 8:30 AM in Dept. No. S35 located at 247 W. Third St., San Bernardino, CA 92415.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for petitioner:
ROBERT L KERN ESQ
SBN 32918
RUSSELL A DALTON JR ESQ SBN 227807
401 S MAIN ST
STE 105
POMONA CA 91769
CN965696 DOYLE Nov 15,22,29, 2019
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190012404
The following person(s) is(are) doing business as: Solace Counseling Services, 10601 Civic Center Drive Suite 120 B, Rancho Cucamonga, CA 91730, Mailing Address: P.O. Box 3005, Fontana, CA 92334, Linda Linares, 15120 Macadamia Court, 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/ Linda Linares
This statement was filed with the County Clerk of San Bernardino on: 10/22/19
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 10/22/19
County Clerk, s/ C5032
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).
11/15/19, 11/22/19, 11/29/19, 12/6/19FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190012869
The following person(s) is(are) doing business as: Edward Professional Advisors, 10700 Jersey Blvd STE 160, Rancho Cucamonga, CA 91730, Conor Consulting LLC, 10700 Jersey Blvd STE 160, Rancho Cucamonga, CA 91730
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/ Paul Conor
This statement was filed with the County Clerk of San Bernardino on: 10/31/19
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 9/25/19
County Clerk, s/ I2457
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).
11/15/19, 11/22/19, 11/29/19, 12/6/19FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190013213
The following person(s) is(are) doing business as: Graziano’s Italian Restaurant, 9255 Base Line Rd #L & M & N, Rancho Cucamonga, CA 91730, AR Bayati LLC, 9255 Base Line Road Suite L, Rancho Cucamonga, CA 91730
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/ Ahmadreza Bayati
This statement was filed with the County Clerk of San Bernardino on: 11/12/19
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: Not Applicable
County Clerk, s/ C5032
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).
11/15/19, 11/22/19, 11/29/19, 12/6/19

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190013353
The following person(s) is(are) doing business as: Arrowhead N’ Hair, 25926 Highway 189, Twin Peaks, CA 92391, Mailing Address: PO Box 1126, Blue Jay, CA 92317, Mindy L. Hayward, 25926, Highway 189, Twin Peaks, CA 92391
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/ Mindy L. Hayward
This statement was filed with the County Clerk of San Bernardino on: 11/14/19
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 12/15/2014
County Clerk, s/ I2443
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).
11/15/19, 11/22/19, 11/29/19, 12/6/19

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190011056
The following person(s) is(are) doing business as: The Krafting House, 14083 Yorktown Ct, Fontana, CA 92336, Shakira M. McElroy, 14083 Yorktown Ct, Fontana, CA 92336
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/Shakira McElroy
This statement was filed with the County Clerk of San Bernardino on: 9/18/2019
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/ I1327
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).
9/20/2019, 9/27/2019, 10/4/19, 10/11/19
Corrected on 11/15/19, 11/22/19, 11/29/19, 12/6/19

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS1934071
TO  ALL INTERESTED PERSONS: Petitioner: Dorian Ryan Pradon  filed with this court for a decree changing names as follows:
Dorian Ryan Pradon to Dorian Pradon Rylin
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: 12/23/2019
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 West 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: November 13, 2019
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on 11/15/19, 11/22/19, 11/29/19, 12/6/19

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS1934073
TO  ALL INTERESTED PERSONS: Petitioner: Leanna Lynn Freel   filed with this court for a decree changing names as follows:
Leanna Lynn Freel to Leanna Lynn Rylin
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: 12/23/2019
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 West 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: November 13, 2019
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on 11/15/19, 11/22/19, 11/29/19, 12/6/19

SUMMONS – (FAMILY LAW)
NOTICE TO RESPONDENT (Name): Maria Isabel Gonzalez
(AVISO AL DEMANDADO):
YOU HAVE BEEN SUED. READ THE INFORMATION BELOW AND ON THE NEXT PAGE. LO HAN DEMANDADO. LEA INFORMACION A CONTINUACION Y EN LA PAGINA SIGUIENTE.
PETITIONER’S NAME IS: Martin Hernandez Gurrola
(NOMBRE DEL DEMANDANTE):
CASE NUMBER FLHE1904190
You have 30 CALENDAR DAYS after this Summons and Petition are served on you to file a Response (Form FL-120) at the court and have a copy served on the petitioner. A letter or phone call will not protect you. If you do not file your Response on time, the court may make orders affecting your marriage or domestic partnership, your property, and custody of your children. You may be ordered to pay support and attorney fees and costs. For legal advice, contact a lawyer immediately. Get help finding a lawyer at the California Courts Online Self-Help Center (www.courtinfo.cagov/selfhelp), at the California Legal Services Website (www.lawhelpcalifornia.org), or by contacting your local county bar association.
Tiene 30 DIAS DE CALENDARIO después de haber recibido la entrega legal de esta Citacion y Peticion para presentar una Respuesta (formulario FL-120) ante la corte y efectuar la entrega legal de una copia al demandante. Una carta o liamada telefonica o una audiencia de la corte no basta para protegerio. Si no presenta su Respuesta a tiemp, la corte puede dar ordenes que afecten su matrimonio o pareja de heco, sus bienes y la custodia de sus hijos. La corte tambien le puede ordenar que pague manutencion, y honorarios y costos legales. Para asesoramiento legal, pongase en contacto de inmediato con un abogado. Puede obtener informacion para encontrar un abogado en el Contro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en el sitio web de los Servicios Legales de California (www.lahelpca.org) o poniendose en contacto con el colegio de abodgados de su condado.
NOTICE – Restraining orders on page 2: These restraining orders are effective against both spouses or domestic partners until the petition is dismissed, a judgement is entered, or the court makes further orders. They are enforceable anywhere in California by any law enforcement office who has received or seen a copy of them.
AVISO – Las ordenes de restriction se encuentran en la pagina 2 : Las ordenes de restriccion estan en vigencia en cuanto a ambos conyuges o miembros de la pareja de hecho hasta que se despida la peticion, se emita un fallo o la corte de otras ordenes. Cualquier agencia del orden publico que haya rocibido o visto una copia de estas ordenes puede hacerlas acatar en cualquier lugar de California.
FEE WAIVER : If you cannot pay the filing fee, ask the clerk for a fee waiver form. The court may order you to pay back all or part of the fees and costs that the court waived for you or the other party.
Exencion de cuotas : Si no puede pagar la cuota de presentacion, pida al secretario un formulario de execion de cuotas. La corte puede ordenar que ested pague, ya sea en parte o por completo, las cuotas y costos de la corte previamente exentos a peticion de usted o de la otra parte.
The name and address of the court is: (El nombre y dirrecion de la corte son):
SUPERIOR COURT OF CALIFORNIA, FAMILY LAW
880 N. State Street
Hemet, CA 92543
The name, address and telephone number of petitioner’s attorney, or petitioner without an attorney, are: (El nombre, direccion y numero de telefono del abogado del demandante, o del demendante si no tiene abogado, son):
Martin Hernandez
27833 Shore Break Court
Menifee, CA 92585
Telephone: 909-990-8691
DATE (Fecha): July 12, 2019
Clerk, by (Secretario, por) K Friedrichs, Deputy (Asistente)
Published in the San Bernardino County Sentinel 11/15/19, 11/22/19, 11/29/19, 12/6/19

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS1933709
TO  ALL INTERESTED PERSONS:
Petitioner KIMBERLY A. CHIAPPONE & RICHARD LIZAMA  filed with this court for a decree changing names as follows:
JONATHAN ISAIAH CHIAPPONE to JONATHAN ISAIAH LIZAMA
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: 12/23/2019
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 West 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: November 1, 2019
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on  11/15/19 & 11/22/19, 11/29 & 12/6/19.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS1934165
TO  ALL INTERESTED PERSONS:
Petitioner CHRISTOPHER ANDREW MONTANEZ filed with this court for a decree changing names as follows:
CHRISTOPHER ANDREW MONTANEZ to  CHRISTOPHER ANDREW AVILA
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: 12/26/2019
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 West 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: November 12, 2019
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on  11/15/19 & 11/22/19, 11/29 & 12/6/19.
FBN 20190012710
The following persons are doing business as: J.R.A & SON  9560 WHITEWOOD CT. FONTANA, CA 92339
CHRISTIAN RAMIREZ 9560 WHITEWOOD CT. FONTANA, CA 92339
This 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/ CHRISTIAN RAMIREZ
This statement was filed with the County Clerk of San Bernardino on: 10/29/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 10/29/2019
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 11/15, 11/22, 11/29 & 12/06, 2019
FBN 20190012710
The following persons are doing business as: PEPES SWIMMING POOLS  815 W 2ND STREET  RIALTO, CA  92376
JOSE L GAXIOLA     815 W 2ND STREET  RIALTO, CA  92376
This Business is Conducted By: AN INDIVIDUAL
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
S/ JOSE L GAXIOLA
This statement was filed with the County Clerk of San Bernardino on: 10/25/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 01/26/2005
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 11/15, 11/22, 11/29 & 12/06, 2019
FBN 20190013213
The following persons are doing business as: GRAZIANO’S PIZZA 9255 BASELINE RD #L, M AND N RANCHO CUCAMONGA, CA 91730 AR BAYATI LLC  9255 BASELINE RD SUITE L    RANCHO CUCAMONGA, CA 91730
This 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/ AHMADREZA BAYATI
This statement was filed with the County Clerk of San Bernardino on: 10/31/2019
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  11/15, 11/22, 11/29 & 12/06,  2019
NOTICE OF PETITION TO ADMINISTER ESTATE OF DOROTHY LENORE LESLIE
Case No. PROPS1901137
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of  DOROTHY LENORE LESLIE
A PETITION FOR PROBATE has been filed by EVELYN JEAN HAYNES in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that EVELYN JEAN HAYNES be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on January 14, 2020 at 8:30 AM in Dept. No. S37 located at 247 W. Third St., San Bernardino, CA 92415.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for petitioner:
JENNIFER M. DANIEL  256360
LAW OFFICE OF JENNIFER DANIEL, APC
220 NORDINA STREET
REDLANDS, CA 92373
Phone (909) 792-9244    Fax (909) 235-4733
lawofficeofjenniferdaniel@gmail.com
Published in the San Bernardino County Sentinel 11/22. 11/29, 12/6 & 12/13, 2019
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
Alvaro Antonio Rodriguez
NO. PROPS1901122
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of Alvaro Antonio Rodriguez
A PETITION FOR PROBATE has been filed by Virginia R. Robertson, in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that Virginia R. Robertson be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held in Dept. No. S35 at 8:30 a.m. on December 16, 2019 at Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415, San Bernardino District.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Petitioner:
106 Redoak Street, Hudson Oaks, TX 76087
Telephone No: 1-817-999-6814
San Bernardino County Sentinel
11/22/19, 11/29/19, 12/6/19
STATEMENT OF DAMAGES
CASE NUMBER: RIC 1812475
Personal Injury or Wrongful Death)
PLAINTIFF: Guadalupe Ortiz
DEFENDANT: Michael Smithling et al.
To (name of one defendant only): Cross-Defendant BLAKE BURNS
Plaintiff (name of one plaintiff only): Cross-Complainant Inland Valley Humane Society
seeks damages in the above-entitled action, as follows:
General damages
EQUITABLE INDEMNITY, APPORTIONMENT AND DECLARATORY RELIEF [of] $ l,000,000
RIC 1812475
SUPERIOR COURT OF CALIFORNIA, COUNTY OF Riverside
STREET ADDRESS: 4050 Main Street
MAILING ADDRESS: 4050 Main Street.
CITY AND ZIP CODE: RIVERSIDE 92501
BRANCH NAME: RIVERSIDE HISTORIC COURTHOUSE
Electronically filed by L. Melendrez, Secretary to the Court Clerk November 14, 2019
ATTORNEYS FOR(name): Defendant Inland Valley Humane Society.
Scott M Leavitt, SBN 157407 310-556-7900
Bernadette C. Brouses, SBN 232812
DANIELS, FINE, ISRAEL, SCHONBUCH & LEBOVITS, LLP
1801 Century Park East
Ninth Floor
Los Angeles, California 90067
Date: November 14, 2019
s/ Bernadette C. Brouses
Published in the San Bernardino County Sentinel on November 22, November 29, December 6 & December 13, 2019
FBN 20190013248
The following persons are doing business as: NAILS BLINGED    2715 W FOOTHILL BLVD  #16   SAN BERNARDINO, CA  92376
ANA M HERNANDES  446 N EUCALYPTUS AVE  #C  RIALTO, CA 92376
Mailing Address:  446 N EUCALYPTUS AVE  #C  RIALTO, CA 92376
This 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/ ANA M HERNANDEZ
This statement was filed with the County Clerk of San Bernardino on: 10/29/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: NOVEMBER 12, 2019
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  11/22, 11/29, 12/06 & 12/13, 2019
FBN 20190013027
The following persons are doing business as: AAA SEPTIC PUMPING   9107 REDWOOD AVE  FONTANA, CA 92335
RANDY L SCOTT   9107 REDWOOD AVE  FONTANA, CA 92335
[and]
SHARON J SCOTT
9107 REDWOOD AVE  FONTANA, CA 92335
This Business is Conducted By: A GENERAL PARTNERSHIP
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
S/ RANDY SCOTT
This statement was filed with the County Clerk of San Bernardino on: 11/06/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: NOVEMBER 4, 2019
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  11/22, 11/29, 12/06 & 12/13, 2019
FBN 20190013518                                                                                      The following persons are doing business as: HQ THE HEADQUARTERS    1310 W 9TH STREET  UPLAND, CA       91786  MADFAM ENTERPRISES  876 N MOUNTAIN AVE STE 103    UPLAND, CA    91786
This 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/ MONICA MADRID
This statement was filed with the County Clerk of San Bernardino on: 11/18/2019
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  11/22, 11/29, 12/06 & 12/13, 2019
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190013519
The following person(s) is(are) doing business as: Vintage Barbershop, 2440 W. Arrow Route Unit 4E, Upland, CA 91786, Mailing Address: 637 E. Harvard Pl., Ontario, CA 91764, Marco F. Pedraza, 637 E. Harvard Pl.., 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/ Marco F. Pedraza
This statement was filed with the County Clerk of San Bernardino on: 11/18/19
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/ I1327
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).
11/22/19, 11/29/19, 12/6/19, 12/13/19FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190013579
The following person(s) is(are) doing business as: Dunn Technology Services; Dunnts.com, 581 E. 13th Street Apt 237, Upland, CA 91786, Aaron A. Dunn, 581 E. 13th Street Apt 237, Upland, CA 91786
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ Aaron Dunn
This statement was filed with the County Clerk of San Bernardino on: 11/19/19
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/ H7178
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).
11/22/19, 11/29/19, 12/6/19, 12/13/19ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS1934189
TO  ALL INTERESTED PERSONS: Petitioner: Erick James Ortiz-Aguilar filed with this court for a decree changing names as follows:
Erick James Ortiz-Aguilar to Erick James Vasquez
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: 01/09/2020
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 West 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: November 15, 2019
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on 11/22/19, 11/29/19, 12/6/19, 12/13/19

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS1934176
TO  ALL INTERESTED PERSONS: Petitioner: Leon Oliver Rico filed with this court for a decree changing names as follows:
Leon Oliver Rico to Leon Anthony Stark
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: 12/27/2019
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 West 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: November 15, 2019
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino  County Sentinel on 11/22/19, 11/29/19, 12/6/19, 12/13/19

FBN 20190012727
The following person is doing business as: SHIRTS BY SELZ 7681 STRELING AVE SAN BERNARDINO, CA 92410; SELVIA C SIERRA 7681 STRELING 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/ SELVIA C. SIERRA, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/29/2019
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 11/01/2019, 11/08/2019, 11/15/2019, 11/22/2019          CNBB44201901MT
FBN 20190012715
The following person is doing business as: DEAR NASH 1179 5TH AVE UPLAND, CA 91786; NASHLEY RUIZ 1179 5TH AVE 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/ NASHLEY RUIZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/29/2019
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 11/01/2019, 11/08/2019, 11/15/2019, 11/22/2019            CNBB441902MT
FBN 20190012713
The following person is doing business as: ICONN VIRTUAL TECHNOLOGIES 6800 BEECHCRAFT FONTANA, CA 92336; STEVEN CARPINTERIO 6800 BEECHCRAFT 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/ STEVEN CARPINTERO, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/29/2019
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 11/01/2019, 11/08/2019, 11/15/2019, 11/22/2019         CNBB44201903IR
FBN 20190012705
The following person is doing business as: MARKETING BUZZWORTHY 8920 VERNON AVE, STE 126 MONTCLAIR, CA 91763; ALLEN BUSINESS GROUP CORP. 9531 CENTRAL AVE MONTCLAIR, CA 91763
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 10/28/2019
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MAURICEALLEN, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 10/29/2019
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 11/01/2019, 11/08/2019, 11/15/2019, 11/22/2019        CNBB44201904IR
FBN 20190012680
The following person is doing business as: GALAXY FLOORING 9140 SENNA CT FONTANA, CA 92335; EFRAIN VILLAREAL 9140 SENNA CT 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: 10/27/2019
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ EFRAIN VILLAREAL, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/28/2019
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 11/01/2019, 11/08/2019, 11/15/2019, 11/22/2019          CNBB44201905MT
FBN 20190012652
The following person is doing business as: GRACEFUL AND GIRLY BOUTIQUE; GGBABY 12170 CLYDESDALE DR RANCHO CUCAMONGA, CA 91739; JAZMONAI M TAYLOR 12170 CLYDESDALE DR RANCHO CUCAMONGA, CA 91739
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/ JAZMONAIM. TAYLOR, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/28/2019
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 11/01/2019, 11/08/2019, 11/15/2019, 11/22/2019        CNBB44201906MT
FBN 20190012675
The following person is doing business as: INLAND EMPIRE FINANCIAL GROUP 967 KENDLL DRIVE SUITE A504 SAN BERNARDINO, CA 92407; CIGNA INVESTMENTS, LLC 967 KENDALL DRIVE SUITE A SAN BERNARDINO, CA 92407
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/ DENEAN ROSS, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 10/28/2019
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 11/01/2019, 11/08/2019, 11/15/2019, 11/22/2019           CNBB44201907MT
FBN 20190012686
The following person is doing business as: CHEMO EXP. 13109 10TH ST CHINO, CA 91710; JOSE A GUTIERREZ ARDON 13109 10TH 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: NA
By signing, I declare that all information in this statement is true and 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 GUTIERREZ ARDON, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/28/2019
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 11/01/2019, 11/08/2019, 11/15/2019, 11/22/2019         CNBB44201908CH
FBN 20190011819
The following person is doing business as: PROJECT INLAND EMPIRE / P.I.E. 688 AWARD DRIVE SAN BERNARDINO, CA 92324;[ MAILING ADDRESS 12973 EASTEND AVE CHINO, CA 91710]; PATRICIA L GARRETT 12973 EASTEND AVE 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: 10/04/2019
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ PATRICIA L GARRETT, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/04/2019
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 11/01/2019, 11/08/2019, 11/15/2019, 11/22/2019       CNBB44201909CH
FBN 20190012669
The following person is doing business as: FR TRANSPORT 130 S. ARMSTRONG WAY #D UPLAND, CA 91786; FERNANDO ROSALES 130 S. ARMSTRONG WAY #D 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/ FERNANDO ROSALES, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/28/2019
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 11/01/2019, 11/08/2019, 11/15/2019, 11/22/2019         CNBB44201910IR
FBN 20190012651
The following person is doing business as: LSA MICROBIOLOGY CONSULTING SVC 15196 CARNATION ST FONTANA, CA 92336; LILIAN S TALOSIG 15196 CARNATION ST 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: 10/09/2019
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ LILIAN S. TALOSIG, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/28/2019
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 11/01/2019, 11/08/2019, 11/15/2019, 11/22/2019         CNBB44201911IR
FBN 20190012648
The following person is doing business as: MATTHEW’S CARGO 13460 BUENA VISTA DR HESPERIA, CA 92344; ADAN SABILLON PINEDA 13460 BUENA VISTA DR HESPERIA, CA 92344
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 10/28/2019
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ADAN SABILLON PINEDA, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/28/2019
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 11/01/2019, 11/08/2019, 11/15/2019, 11/22/2019        CNBB44201912IR
FBN 20190012676
The following person is doing business as: A-SOURCE SECURITY SERVICES 8678 UTICA AVE. RANCHO CUCAMONGA, CA 91730; MELISSA R REPREZA 11258 CORSICA CT. 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/ MELISSA R. REPREZA, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/28/2019
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 11/01/2019, 11/08/2019, 11/15/2019, 11/22/2019         CNBB44201913IR
FBN 20190012606
The following person is doing business as: KULTURE “OUR WAY OF LIFE” 7868 MILLIKEN AVE, #462 RANCHO CUCAMONGA, CA 91730; KAREM T EVANS 7868 MILLIKEN AVE, #462 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: 10/24/2019
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ KAREM T EVANS, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/25/2019
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 11/01/2019, 11/08/2019, 11/15/2019, 11/22/2019          CNBB44201914IR
FBN 20190012618
The following person is doing business as: ACF PROPERTY FUND 17211 PENACOVA ST CHINO HILLS, CA 91709; JOYCE ARCE 17211 PENACOVA ST 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/ JOYCE ARCE, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/25/2019
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 11/01/2019, 11/08/2019, 11/15/2019, 11/22/2019        CNBB44201915CH
FBN 20190012611
The following person is doing business as: INLAND WATERS 16155 SIERRA LAKES PKWY #160-514 FONTANA, CA 92353; THOMAS C NIELSEN 16155 SIERRA LAKES PKWY #160-514 FONTANA,  CA 92353
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 01/01/2019
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ THOMAS CLIFFORD NIELSON, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/25/2019
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 11/01/2019, 11/08/2019, 11/15/2019, 11/22/2019          CNBB44201916CH
FBN 20190012586
The following person is doing business as: J SHOWERED DOORS AND GLASS 16054 ALISO DRIVE FONTANA, CA 92337; CELIA RIVERA 16054 ALISO DRIVE FONTANA, CA 92337; JESUS SOTO 16054 ALISO DRIVE FONTANA, CA 92337
The business is conducted by: A MARRIED COUPLE
The registrant commenced to transact business under the fictitious business name or names listed above on: 03/19/2014
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CELIA RIVERA, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/25/2019
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 11/01/2019, 11/08/2019, 11/15/2019, 11/22/2019          CNBB44201917CH
FBN 20190012589
The following person is doing business as: SHOP SECRET BOUTIQUE 11475 CENTRAL AVE #87 CHINO, CA 91710; LADY A NIGGL 11475 CENTRAL AVE #87 CHINO, CA 91710; SAVLIYING F REM 7922 DAY CREEK BLVD. #6203 RANCHO CUCAMONGA, CA 91739
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/ LADY A. NIGGL, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 10/25/2019
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 11/01/2019, 11/08/2019, 11/15/2019, 11/22/2019       CNBB44201918MT
FBN 20190012579
The following person is doing business as: TOSTADO’S FREIGHT SERVICES 2726 S. ARCADIAN SHORES RD. ONTARIO, CA 91761; ENEDINA TOSTADO 2726 S. ARCADIAN SHORES RD. 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: 01/05/2010
By signing, I declare that all information in this statement is true and 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/ ENEDINA TOSTADO, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/25/2019
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 11/01/2019, 11/08/2019, 11/15/2019, 11/22/2019          CNBB44201919MT
FBN 20190012608
The following person is doing business as: MYCONCIERGE HEALTH; BIGBEAR MASSAGE COMPANY 535 BADGER LN BIG BEAR LAKE, CA 92315;[ MAILING ADDRESS P.O BOX 3311 BIG BEAR LAKE, CA 92315]; MICHAEL W NEWMAN 535 BADGER LN 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/ MICHAEL W. NEWMAN, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/25/2019
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 11/01/2019, 11/08/2019, 11/15/2019, 11/22/2019        CNBB44201920MT
FBN 20190012622
The following person is doing business as: SHINE PEDIATRIC THERAPY 1900 SOUTH CAMPUS AVE, 17C ONTARIO, CA 91761; BRITT E WALLSTROM 1900 SOUTH CAMPUS 17C 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: 10/24/2019
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ BRITT E WALLSTROM, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/25/2019
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 11/01/2019, 11/08/2019, 11/15/2019, 11/22/2019          CNBB44201921MT
FBN 20190012510
The following person is doing business as: YO BRO MEDIA GROUP 5255 SADDLEBACK ST MONTCLAIR, CA 91763; JOSE LEOBARDO GARCIA 5225 SADDLEBACK 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: 01/01/2019
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOSE LEOBARDO GARCIA, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/24/2019
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 11/01/2019, 11/08/2019, 11/15/2019, 11/22/2019        CNBB44201922IR
FBN 20190012561
The following person is doing business as: AMERICAN CAPITAL FUNDING 17211 PENACOVA STT CHINO HILLS, CA 91709; JOYCE ARCE 17211 PENACOVA ST 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/ JOYCE ARCE, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/24/2019
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 11/01/2019, 11/08/2019, 11/15/2019, 11/22/2019          CNBB44201923CH
FBN 20190012491
The following person is doing business as: MARISCOS LOS PELOTEROS 810 E. CEDAR ST APT #B ONTARIO, CA 91761; ONESIMO LORENZO RUIZ 810 E. CEDAR ST APT #B ONTARIO, CA 91761; EDUARDO MEZA 2305 E. BALL RD APT #359 ANAHEIM, CA 92806
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/ ONESIMO LORENZO RUIZ, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 10/23/2019
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 11/01/2019, 11/08/2019, 11/15/2019, 11/22/2019          CNBB44201924SN
FBN 20190013051
The following person is doing business as: EQUITY LAW GROUP 17211 PENACOVA ST CHINO HILLS, CA 91709; JOYCE ARCE 17211 PENACOVA ST 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/ JOYCE ARCE, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/06/2019
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 11/08/2019, 11/15/2019, 11/22/2019, 11/29/2019          CNBB45201901CH
FBN 20190012047
The following person is doing business as: FORTIS ACCOUNTING SERVICES; WWW.FORTISACC.COM 1887 BUSINESS CENTER DRIVE STE 3 SAN BERNARDINO, CA 92408; ABDUL MAJID 2027 MALLORY ST MUSCOY, 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: 10/01/2019
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ABDUL MAJID, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/10/2019
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 11/08/2019, 11/15/2019, 11/22/2019, 11/29/2019        CNBB45201902IR
FBN 20190013053
The following person is doing business as: NADEAU SOUND ENGINEERING 4544 WINTERBERRY CT BANNING, CA 92220; SHAWN NADEAU 4544 WINTERBERRY CT BANNING, CA 92220
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/ SHAWN NADEAU, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/06/2019
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 11/08/2019, 11/15/2019, 11/22/2019, 11/29/2019         CNBB45201903CH
FBN 20190013052
The following person is doing business as: AT8 SPORTS 17071 LA VIDA CT FONTANA, CA 92337; APRIL L THIESS 17071 LA VIDA CT 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/ APRIL L THIESS, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/06/2019
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 11/08/2019, 11/15/2019, 11/22/2019, 11/29/2019        CNBB45201904IR
FBN 20190013036
The following person is doing business as: A.A.A. MERCHANDISING 15398 BRANDON LN FONTANA, CA 92337; ADRIAN S DURAN 15398 BRANDON LN 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/ ADRIAN S. DURAN, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/06/2019
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 11/08/2019, 11/15/2019, 11/22/2019, 11/29/2019          CNBB45201905MT
FBN 20190013037
The following person is doing business as: GO WITH THE FLOW ENTERTAINMENT 1341 PANSY ST UPLAND, CA 91764; TERESA L CALLUM 1341 PANSY ST UPLAND, CA 91784
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/ TERESA L. CALLUM, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/06/2019
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 11/08/2019, 11/15/2019, 11/22/2019, 11/29/2019        CNBB45201906MT
FBN 20190013033
The following person is doing business as: CHAMKAUR SINGH 4560 HALLMARK PKWY STE-9280 SAN BERNARDINO, CA 92407; SANDHU PACIFIC INC 985 KENDALL DR STE-A 312 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/ CHAMKAUR SINGH, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 11/06/2019
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 11/08/2019, 11/15/2019, 11/22/2019, 11/29/2019          CNBB45201907MT
FBN 20190013042
The following person is doing business as: HERITAGE CUSTOM POOLS & DESIGN 6263 SAPPHIRE ST RANCHO CUCAMONGA, CA 91701; SAMUEL MILNE 6263 SAPPHIRE ST RANCHO CUCAMONGA, CA 91701; SAMUEL MILNE JR 6263 SAPPHIRE ST RANCHO CUCAMONGA, CA 91701
The business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: NA
By signing, I declare that all information in this statement is true and 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/ SAMUEL MILNE, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 11/06/2019
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 11/08/2019, 11/15/2019, 11/22/2019, 11/29/2019         CNBB45201908MT
FBN 20190013023
The following person is doing business as: ALL PRO CLEANING 15609 CITRON AVE FONTANA, CA 92335; KIMBERLYN FRIAS 15609 CITRON AVE 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/ KIMBERLYN FRIAS, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/06/2019
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 11/08/2019, 11/15/2019, 11/22/2019, 11/29/2019       CNBB45201909MT
FBN 20190013004
The following person is doing business as: KIMBERLY’S TEEZ 710 PEARL ST. UPLAND, CA 91786; KIMBERLY G GROOTHUESHEIDKAMP 710 PEARL ST. 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: 10/03/2019
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ KIMBERLY G GROOTHUESHEIDKAMP, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/05/2019
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 11/08/2019, 11/15/2019, 11/22/2019, 11/29/2019         CNBB45201910CH
FBN 20190012651
The following person is doing business as: LSA MICROBIOLOGY CONSULTING SVC 15196 CARNATION ST FONTANA, CA 92336; LILIAN S TALOSIG 15196 CARNATION ST 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: 10/09/2019
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ LILIAN S. TALOSIG, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/28/2019
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 11/08/2019, 11/15/2019, 11/22/2019, 11/29/2019         CNBB44201911IR
FBN 20190012973
The following person is doing business as: ARTISTRY BEAUTY SUPPLY 17315 OWEN ST FONTANA, CA 92335; ALONDRA GARCIA 17315 OWNE 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/ ALONDRA GARCIA, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/05/2019
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 11/15/2019, 11/22/2019, 11/29/2019, 12/06/2019          CNBB46201901IR
FBN 20190013002
The following person is doing business as: ASIA BAZAAR 2598 S ARCHIBALD AVE SUITE E1 ONTARIO, CA 91761;[ MAILING ADDRESS 3632 HYCHE AVE ONTARIO, CA 91761]; NIRVANA FOODS USA, INC 3632 HYCHE 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: 11/04/2019
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ HITESH SHARMA, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 11/05/2019
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 11/15/2019, 11/22/2019, 11/29/2019, 12/06/2019        CNBB46201902MT
FBN 20190012983
The following person is doing business as: THE SCRATCH PROJECT 14941 WESTGATE DR FONTANA, CA 92336; DISHAWN U SANDERS JR 14941 WESTGATE DR 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/ DISHAWN U. SANDERS JR, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/05/2019
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 11/15/2019, 11/22/2019, 11/29/2019, 12/06/2019         CNBB46201903MT
FBN 20190012936
The following person is doing business as: INLAND EMPIRE ENDODONTICS 5562 PHILADELPHIA ST SUITE 211 CHINO, CA 91710; LIANG DENTAL GROUP, INC 5562 PHILAELPHIA ST SUITE 211 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: 11/01/2019
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ HOWARD LIANG, CEO
Statement filed with the County Clerk of San Bernardino on: 11/04/2019
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 11/15/2019, 11/22/2019, 11/29/2019, 12/06/2019        CNBB46201904MT
FBN 20190012924
The following person is doing business as: CATALINA GRILL & CANTINA 8417 HAVEN AVE RANCHO CUCAMONGA, CA 91730; CATALINA GRILL & CANTINA CORP 8417 HAVEN AVE 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/ ANGEL HERNANI, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 11/04/2019
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 11/15/2019, 11/22/2019, 11/29/2019, 12/06/2019          CNBB46201905MT
FBN 20190012955
The following person is doing business as: FOOTHILLS IMPROVEMENT PROGRAMS 10635 BOULDER CANYON RD ALTA LOMA, CA 91737; LOUISE MCKAY 10635 BOULDER CANYON RD ALTA LOMA, CA 91737
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/ LOUISE MCKAY, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/04/2019
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 11/15/2019, 11/22/2019, 11/29/2019, 12/06/2019        CNBB46201906CH
FBN 20190012938
The following person is doing business as: MOUNTAIN MIKE’S PIZZA 605 N. EUREKA STREET, SUITE 100 REDLANDS, CA 92320; RBHC FOODS INC 1580 CONSTITUTION BLVD SALINA, CA 93905
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 11/03/2019
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ AMBER JOHNSON, SECRETARY
Statement filed with the County Clerk of San Bernardino on: 11/04/2019
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 11/15/2019, 11/22/2019, 11/29/2019, 12/06/2019          CNBB46201907CH
FBN 20190012890
The following person is doing business as: AYUDAME HOME HEALTH SERVICES 1443 COTTONWOOD UPLAND, CA 91786; RICKY N KIPOKA 2401 SOUTH HACIENDA BLVD HACIENDA HEIGHTS, CA 91745; ALAIN LUBOYA 1443 COTTONWOOD ST UPLAND, CA 91786; MARCEL L MPIANA 1443 COTTONWOOD UPLAND, CA 91786
The business is conducted by: COPARTNERS
The registrant commenced to transact business under the fictitious business name or names listed above on: 10/31/2019
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RICKY KIPOKA, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 11/01/2019
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 11/15/2019, 11/22/2019, 11/29/2019, 12/06/2019         CNBB46201908CH
FBN 20190012939
The following person is doing business as: MOUNTAIN MIKE’S PIZZA 7011 SCHAEFER AVE. SUITE A CHINO, CA 91710; RBHC FOODS INC 1580 CONSTITUTION BLVD CHINO, CA 93905
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 11/01/2017
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ AMBER JOHNSON, SECRETARY
Statement filed with the County Clerk of San Bernardino on: 11/04/2019
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 11/15/2019, 11/22/2019, 11/29/2019, 12/06/2019       CNBB46201909CH
FBN 20190012927
The following person is doing business as: BORBOA’S TREE SERVICE AND TRASH REMOVAL 2064 GENEVIEVE ST. SAN BERNARDINO, CA 92405; JOEL BORBOA VILLEGAS 2064 GENEVIEVE 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: 10/31/2019
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOEL BORBOA VILLEGAS, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/31/2019
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 11/15/2019, 11/22/2019, 11/29/2019, 12/06/2019         CNBB46201910CH
FBN 20190012817
The following person is doing business as: LG3 EVENTS; LG & JP MARKETING INC; SOCIAL CARE & COUNSELING; DREAM HOME CONSTRUCTION 696 JUNIPER WAY UPLAND, CA 91786; GAR-ETO ENTERPRISES 696 JUNIPER WAY UPLAND, CA 91786
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/ JOSE PRIETO, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 10/31/2019
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 11/15/2019, 11/22/2019, 11/29/2019, 12/06/2019         CNBB461911MT
FBN 20190012830
The following person is doing business as: GLASS SLIPPER MAIDS 9650 MILLIKEN AVE APT 4108 RANHCO CUCAMONGA, CA 91730; JEMI ENTERPRISE LLC 9650 MILLIKEN AVE APT 4108 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/ MICHAEL B. STICKLER, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 10/31/2019
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 11/15/2019, 11/22/2019, 11/29/2019, 12/06/2019         CNBB461912IR
FBN 20190012829
The following person is doing business as: RC AUTO WHOLESALERS 9650 MILLIKEN AVE APT 4108 RANCHO CUCAMONGA, CA 91730; JEMI ENTERPRISE LLC 9650 MILLIKEN AVE APT 4108 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/ MICHAEL B. STICKLER, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 10/31/2019
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 11/15/2019, 11/22/2019, 11/29/2019, 12/06/2019         CNBB461913IR
FBN 20190012843
The following person is doing business as: FOOD AND FUEL 23 3404 DEL ROSA AVE SAN BERNARDINO, CA 92404;[ MAILING ADDRESS 3404 DEL ROSA AVE SAN BERNARDINO, CA 92404]; NIDHIDHANU LLC 3404 DEL ROSA AVE SAN BERNARDINO, CA 92404
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/ ISHWAR BENIWAL, CEO
Statement filed with the County Clerk of San Bernardino on: 10/31/2019
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 11/15/2019, 11/22/2019, 11/29/2019, 12/06/2019         CNBB461914IR
FBN 20190012826
The following person is doing business as: VINTAGE ROOFING 318 W. TULLOCK ST. RIALTO, CA 92376; VINTAGE ROOFING AND SOLAR CO. INC. 318 W. TULLOCK ST. RIALTO, CA 92376
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 01/04/2010
By signing, I declare that all information in this statement is true and 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 WHITENER, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 10/31/2019
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 11/15/2019, 11/22/2019, 11/29/2019, 12/06/2019         CNBB461915IR
FBN 20190012849
The following person is doing business as: BREATH OF LIFE PREGNANCY SERVICES 396 W CINDERELLA DR BIG BEAR CITY, CA 92314;[ MAILING ADDRESS P.O BOX 312 BIG BEAR LAKE CITY, CA 92314]; SHERYL L BELL 396 W CINDERELLA DR BIG BEAR CITY, CA 92314
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 10/03/2019
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SHERYL L. BELL, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/31/2019
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 11/15/2019, 11/22/2019, 11/29/2019, 12/06/2019         CNBB461916MT
FBN 20190012851
The following person is doing business as: SERAPHIM SECURITY 27135 NONA AVE HIGHLAND, CA 92346; SARA E WITTRY 27135 NONA AVE 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/ SARA WITTRY, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/31/2019
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 11/15/2019, 11/22/2019, 11/29/2019, 12/06/2019         CNBB461923MT
FBN 20190012858
The following person is doing business as: ALL BRIGHT BUILDERS, INC 2326 S TAYLOR PL ONTARIO, CA 91761; ALL BRIGHT BUILDERS, INC 2326 S TAYLOR PL 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: 06/13/2019
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ OSCAR GARCIA, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 10/31/2019
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 11/15/2019, 11/22/2019, 11/29/2019, 12/06/2019         CNBB461917CH
FBN 20190012848
The following person is doing business as: MER-MAID’S 12383 MICHIGAN ST GRAD TERRACE, CA 92313; MONICA CINTRON 12383 MICHIGAN ST 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/ MONICA CINTRON, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/31/2019
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 11/15/2019, 11/22/2019, 11/29/2019, 12/06/2019         CNBB461918CH
FBN 20190012772
The following person is doing business as: MONTOYA AND SONS 999 AVENIDA NUBE PERRIS, CA 92571; JAVIER P MONTOYA 999 AVENIDA NUBE PERRIS, CA 92571
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 10/27/2014
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JAVIER P MONTOYA, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/30/2019
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 11/15/2019, 11/22/2019, 11/29/2019, 12/06/2019         CNBB461919MT
FBN 20190012802
The following person is doing business as: ASHLEY JARLO MANGT. 11655 PIPELINE AVE CHINO, CA 91710; ASHLEY P RAMOS-PACAS 11655 PIPELINE AVE 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/ ASHELY P. RAMOS-PACAS, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/30/2019
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 11/15/2019, 11/22/2019, 11/29/2019, 12/06/2019         CNBB461920MT
FBN 20190012718
The following person is doing business as: RJ PEANUT 17565 VALLEY BLVD. BLOOMINGTON, CA 92316;[ MAILING ADDRESS PO BOX 1882 RANCHO CUCAMONGA, CA 91729]; JUNG K KIM 10010 ALDER 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: 09/29/2014
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JUNG KWON KIM, OWNER
Statement filed with the County Clerk of San Bernardino on: 10/29/2019
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 11/15/2019, 11/22/2019, 11/29/2019, 12/06/2019         CNBB461921CH
FBN 20190012765
The following person is doing business as: CLIFFORD ALOHA SPIRIT HOME 743 S. CLIFFORD AVE. RIALTO, CA 92376; ALOHA SPIRIT HOMES INC. 5445 BIELLA CT FONTANA, CA 92336
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/ OMAR TALLA, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 10/30/2019
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 11/15/2019, 11/22/2019, 11/29/2019, 12/06/2019         CNBB461922CH
FBN 20190013092
The following person is doing business as: THE CAMP TRANSFORMATION 14464 ATSTAR DR VICTORVILLE, CA 92395; ASSOCIATE FITNESS, LLC 2616 GRIFFITH AVE LOS ANGELES, CA 90011
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/ JONATHAN JAURIGUI VALDEZ, CEO
Statement filed with the County Clerk of San Bernardino on: 11/07/2019
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 11/22/2019, 11/29/2019, 12/06/2019, 12/13/2019          CNBB47201901DC
FBN 20190013379
The following person is doing business as: SWIFT LIFT 929 E. FOOTHILL BLVD SPACE #8 UPLAND, CA 91786; MOSI MUNOZ 929 E. FOOTHILL BLVD SPACE #8 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/ MOSI MUNOZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/14/2019
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 11/22/2019, 11/29/2019, 12/06/2019, 12/13/2019        CNBB47201902MT
FBN 20190013356
The following person is doing business as: MOUNTAIN VIEW AUTO SPA & REPAIR 369 N MOUNTAIN AVE UPLAND, CA 91786; GOLDEN TOUCH INC. 6130 CORAL PINK CIR WOODLAND HILLS, CA 91367
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/ FREYDOON ESMAILI, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 11/14/2019
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 11/22/2019, 11/29/2019, 12/06/2019, 12/13/2019         CNBB47201903MT
FBN 20190013316
The following person is doing business as: DECEMBER 2 REMEMBER 9669 LARKSPUR DR FONTANA, CA 92335; EMMANUEL ROMO 9669 LARKSPUR DR 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: 04/11/2017
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ EMMANUEL ROMO, FOUNDER
Statement filed with the County Clerk of San Bernardino on: 11/14/2019
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 11/22/2019, 11/29/2019, 12/06/2019, 12/13/2019        CNBB47201904MT
FBN 20190013322
The following person is doing business as: F.T. PAINTING 7710 WHITEWOOD DR FONTANA, CA 92336; FRANCISCO GAMAS 7710 WHITEWOOD DR 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/ FRANCISCO GAMAS, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/14/2019
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 11/22/2019, 11/29/2019, 12/06/2019, 12/13/2019          CNBB47201905IR
FBN 20190013389
The following person is doing business as: INAYA LOGISTICS 26254 REDLANDS BLVD, UNIT 102 REDLANDS, CA 92373; AMIT K SHRIVASTAVA 26254 REDLANDS BLVD, UNIT 102 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/ AMIT K SHRIVASTAVA, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/14/2019
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 11/22/2019, 11/29/2019, 12/06/2019, 12/13/2019        CNBB47201906IR
FBN 20190013357
The following person is doing business as: DIRTBAG 206 E. STATE STREET REDLANDS, CA 92373; PEW PEW LASERWORKS LLC 517 MARILYN LANE REDLANDS, CA 92373
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: 11/12/2019
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ANGELA REINER, MANAGER
Statement filed with the County Clerk of San Bernardino on: 11/14/2019
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 11/22/2019, 11/29/2019, 12/06/2019, 12/13/2019          CNBB47201931IR
FBN 20190013369
The following person is doing business as: JOYCE JAMES SEMINARS 11743 MT VERNON AVENUE GRAND TERRACE, CA 92313; JOYCE A JAMES 11743 MT VERNON AVENUE 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/ JOYCE A JAMES
Statement filed with the County Clerk of San Bernardino on: 11/14/2019
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 11/22/2019, 11/29/2019, 12/06/2019, 12/13/2019         CNBB47201907CH
FBN 20190013398
The following person is doing business as: RUBIO’S TRUCKING 2358 DONALD ST SAN BERNARDINO, CA 92407; ISMAEL RUBIO OCHOA 2358 DONALD 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/ ISMAEL RUBIO OCHOA, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/14/2019
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 11/22/2019, 11/29/2019, 12/06/2019, 12/13/2019       CNBB47201908CH
FBN 20190013260
The following person is doing business as: DOMESTICITY CONCEPTS 12168 HUMBOLDT PL CHINO, CA 91710; MARLYN A VIRAY 12168 HUMBOLDT PL CHINO, CA 91710; JOHN MARK L VIRAY 12168 HUMBOLDT PL CHINO, CA 91710
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/ MARLYN A. VIRAY, WIFE
Statement filed with the County Clerk of San Bernardino on: 11/13/2019
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 11/22/2019, 11/29/2019, 12/06/2019, 12/13/2019         CNBB47201909IR
FBN 20190013251
The following person is doing business as: GREENBRIER 9194 ELM AVE FONTANA, CA 92335; MIGUEL A CHAVEZ 9194 ELM AVE 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: 11/13/2019
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MIGUEL A. CHAVEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/13/2019
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 11/22/2019, 11/29/2019, 12/06/2019, 12/13/2019         CNBB47201910IR
FBN 20190013267
The following person is doing business as: ALPHA WELDING 1319 W. 48TH ST. SAN BERNARDINO, CA 92407; FRANCISCO HIGUERA 1319 W. 48TH ST. SAN BERNARDINO, CA 92407; BRENDA B HIGUERA 1319 W. 48TH ST. SAN BERNARDINO, CA 92407
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/ BRENDA B. HIGUERA,WIFE
Statement filed with the County Clerk of San Bernardino on: 11/13/2019
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 11/22/2019, 11/29/2019, 12/06/2019, 12/13/2019         CNBB47201911IR
FBN 20190013304
The following person is doing business as: MENDOZA MITIGATION SERVICES 4080 PEDLEY RD. SPC 92 RIVERSIDE, CA 92509; CESAR E PRIETO 4080 PEDLEY RD. SPC 92 RIVERISDE, 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/ CESAR E. PRIETO, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/13/2019
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 11/22/2019, 11/29/2019, 12/06/2019, 12/13/2019         CNBB47201912IR
FBN 20190013287
The following person is doing business as: JUST MEMORIES 1059 W WABASH ST RIALTO, CA 92376; MANUEL R LOPEZ 1059 W WABASH ST 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/ MANUEL E. LOPEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/13/2019
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 11/22/2019, 11/29/2019, 12/06/2019, 12/13/2019         CNBB47201913MT
FBN 20190013264
The following person is doing business as: SNOW BEAR LODGE 40504 BIG BEAR BLVD BIG BEAR LAKE, CA 92315;[ MAILING ADDRESS 32442 ROCKY BAR DR TEMECULA, CA 92592]; SOCAL ENRICHMENT CAMP 32442 ROCKY BAR DR TEMECULA, CA 92592
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/ RAYMOND CHU, VICE PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 11/13/2019
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 11/22/2019, 11/29/2019, 12/06/2019, 12/13/2019         CNBB47201914MT
FBN 20190013261
The following person is doing business as: JS JEWELRY 999 N WATERMAN AVE. A-24 SAN BERNARDINO, CA 92410; JAESOO LEE 999 N WATERMAN AVE. A-24 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/ JAESOO LEE, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/13/2019
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 11/22/2019, 11/29/2019, 12/06/2019, 12/13/2019         CNBB47201915MT
FBN 20190013296
The following person is doing business as: CLASSIC POWER TRANSPORT 1003 W SECOND ST APT A RIALTO, CA 92376; JOSE GUTIERREZ VENEGAS 1003 W SECOND ST APT A 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: 07/02/2019
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOSE GUTIERREZ VENEGAS
Statement filed with the County Clerk of San Bernardino on: 11/13/2019
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 11/22/2019, 11/29/2019, 12/06/2019, 12/13/2019         CNBB47201916MT
FBN 20190013253
The following person is doing business as: VANTAGE REALTY 5857 PINE AVE. STE B. CHINO HILLS, CA 91709; AWM REAL ESTATE SERVICES, INC. 5857 PINE AVE STE B. CHINO HILLS, CA 91709
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 06/20/2014
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ANDREW MARTINEZ, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 11/13/2019
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 11/22/2019, 11/29/2019, 12/06/2019, 12/13/2019         CNBB47201917CH
FBN 20190012711
The following person is doing business as: ZAPATERIA “JACKY” 463 E. FOOTHILL BLVD. RIALTO, CA 92376; LUIS A NOJ 463 E. FOOTHILL BLVD. RIALTO, CA 92376; CECILIA I CABALLEROS 463 E FOOTHILL BLVD. 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/ LUIS NOJ
Statement filed with the County Clerk of San Bernardino on: 10/29/2019
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 11/22/2019, 11/29/2019, 12/06/2019, 12/13/2019         CNBB47201918CH
FBN 20190013292
The following person is doing business as: ANDERSON DENTAL CARE & SEDATION DENTISTRY 11834 BRYANT STREET SUITE 101 YUCAIPA, CA 92399; DEVIN L ANDERSON 11261 WAREHAM CT 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/ DEVIN ANDERSON, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/13/2019
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 11/22/2019, 11/29/2019, 12/06/2019, 12/13/2019         CNBB471919CH
FBN 20190013269
The following person is doing business as: FULL MOMENTUM LOGISTICS 8608 UTICA AVE STE. 220T RANCHO CUCAMONGA, CA 91730; JAMES ROLLINS 5514 WESTWIND DR. 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: 11/12/2019
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JAMES ROLLINS, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/13/2019
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 11/22/2019, 11/29/2019, 12/06/2019, 12/13/2019         CNBB47201920CH
FBN 20190013240
The following person is doing business as: TACOS LA BAJA 907 E RIALTO AVE SPC 49 SAN BERNARDINO, CA 92408; MIGUEL A RINCON-ANDRADE 907 E RIALTO AVE SPC 49 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/ MIGUEL A. RINCON-ANDRADE, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/12/2019
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 11/22/2019, 11/29/2019, 12/06/2019, 12/13/2019         CNBB47201921IR
FBN 20190013227
The following person is doing business as: BANDA PRESTIGIO SINALOENSE 1055 N BELDEN AVE RIALTO, CA 92376; KRYSTYAN A OCHOA 1055 N BELDEN AVE RIALTO, CA 92376; YHULLYANNA G VIZCARRA 1055 N BELDEN AVE RIALTO, CA 92376
The business is conducted by: COPARTNERS
The registrant commenced to transact business under the fictitious business name or names listed above on: 08/11/2012
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ KRYSTYAN OCHOA, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 11/12/2019
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 11/22/2019, 11/29/2019, 12/06/2019, 12/13/2019         CNBB47201922CH
FBN 20190013222
The following person is doing business as: FERN PIPE MOBILE SERVICES & MORE 13720 FERN PIPE ST VICTORVILLE, CA 92392; RICHARD T WOODS 13720 FERN PIPE ST VICTORVILLE, CA 92392
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 WOODS, INIDIVIDUAL
Statement filed with the County Clerk of San Bernardino on: 11/12/2019
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 11/22/2019, 11/29/2019, 12/06/2019, 12/13/2019         CNBB47201923CH
FBN 20190013148
The following person is doing business as: AMG CAPITAL MORTGAGE 3350 SHELBY ST SUITE 100 ONTARIO, CA 91764; AMG INLAND GROUP INC. 3350 SHELBY ST SUITE 100 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: 01/01/2014
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ARIEL ALAMILLO GONZALEZ, CEO
Statement filed with the County Clerk of San Bernardino on: 11/08/2019
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 11/22/2019, 11/29/2019, 12/06/2019, 12/13/2019         CNBB47201924MT
FBN 20190013184
The following person is doing business as: HEALTH & BALANCES 8801 CENTRAL AVE SUITE C MONTCLAIR, CA 91763; NATIONWIDE MZ LLC 8801 CENTRAL AVE SUITE 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/ MICHAEL ZEPEDA, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 11/08/2019
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 11/22/2019, 11/29/2019, 12/06/2019, 12/13/2019         CNBB47201925CH
FBN 20190013142
The following person is doing business as: HILL’S AUTO SALES 16618 CERES AVE. SPC 6 FONTANA, CA 92335; RICHARD HILL 16618 CERES AVE. SPC 6 FONTANA, CA 92335; DELFINA HILL 16618 CERES AVE. SPC 6 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: 03/05/2015
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RICHARD HILL, HUSBAND
Statement filed with the County Clerk of San Bernardino on: 11/08/2019
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 11/22/2019, 11/29/2019, 12/06/2019, 12/13/2019         CNBB47201926IR
FBN 20190013127
The following person is doing business as: AMAYA’S TIRES AND ROAD SERVICE 11232 ALMOND AVE FONTANA, CA 92337; MAXIMILIANO RODRIGUEZ-AMAYA 11232 ALMOND AVE 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/ MAXIMILIANO RODRIGUEZ-AMAYA, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/07/2019
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 11/22/2019, 11/29/2019, 12/06/2019, 12/13/2019         CNBB47201927MT
FBN 20190013089
The following person is doing business as: LOS AMIGOS LANDSCAPE 22525 ROBIN WAY GRAND TERRACE, CA 92313; DAVID R CHAVEZ 22525 ROBIN WAY 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: 11/05/2015
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DAVID R. CHAVEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/07/2019
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 11/22/2019, 11/29/2019, 12/06/2019, 12/13/2019         CNBB47201928MT
FBN 20190013090
The following person is doing business as: HOME AMOR FURNITURE 620 S MAGNOLIA AVE BLDG H ONTARIO, CA 91762;[ MAILING ADDRESS PO BOX 33048 JURUPA VALLEY, CA 92509]; MARIA M ARROYO 6886 BISCAYNE AVE RIVERSIDE, CA 92503; VANESSA M CORDOVA 3033 S. ARCHIBALD AVE APT 171 ONTARIO, CA 91761
The business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: 11/01/2019
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ VANESSA M. CORDOVA, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 11/07/2019
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 11/22/2019, 11/29/2019, 12/06/2019, 12/13/2019         CNBB47201929CH
FBN 20190013122
The following person is doing business as: NGUYEN’S KITCHEN 4021 GRAND AVE, SUITE B CHINO, CA 91710; NK4021, INC. 4021 GRAND AVE SUITE B 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: 07/01/2019
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ AIDAN NGUYEN, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 11/07/2019
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 11/22/2019, 11/29/2019, 12/06/2019, 12/13/2019         CNBB47201930CH

Heedless Of Pension Debt Warnings, Upland Solons Disenfranchise Treasurer

By Mark Gutglueck
In a noteworthy effort to disenfranchise Upland’s city treasurer, city officials this week reversed decades of precedent by rechristening the report relating to the most recently available accounting of the city’s financial books from the “treasurer’s report” to the “treasury report.”
That move came as a consequence of City Treasurer Larry Kinley’s insistence that information pertaining to the drain on city finances represented by its ongoing and future pension costs be included in the monthly report on the city’s investment funds. When city officials who compile that report and present it to Kinley as the city treasurer for his review categorically refused to include the pension debt figures, referred to as an unfunded liability, Kinley in turn said he would not sign the report. When earlier this month for the first time Kinley forced the issue and did not endorse the report with his signature, City Manager Rosemary Hoerning instructed acting Administrative Services Director Londa Bock-Helms, who serves as the city’s finance officer. to present the report to the city council on Monday evening not as the treasurer’s report but as the treasury report.
In Upland, what was formerly referred to as the treasurer’s report and which this week for the first time was labeled on the agenda the treasury report is substantially similar to comparable documents prepared in other municipalities. Essentially, it lays out what the city has over its history up until the present salted away in terms of its surpluses garnered from revenue in excess of its expenditures in current and past budgetary cycles, and delineates how and where that money is invested.
Thus. Upland shows investments in the State of California Local Agency Investment Fund, interest-bearing bank account and change funds, ABS Corporate Paydown Securities, money market funds, government agency securities, corporate bonds and U.S. Treasury notes.
Upland’s report further shows “investment” in the Public Agency Retirement System, which is a separate entity from the California Public Employees Retirement System, a fund into which Upland and the lion’s share of California cities, many counties and the state itself provide payments which are then invested. Returns on those investments are then used to pay the pensions of the retired government workers who were employed by those agencies, such as Upland, participating in the system.
The report also catalogs so-called restricted funds with or held by certain fiscal agents, such as bonds issued under the city’s authority by the Lewis Operation Company for its Harvest Development Project, several community facilities district funds, and money available in the fund kept for the successor agency to the city’s now defunct redevelopment agency. It also shows money in the city’s checking account, money on hand in its petty cash coffer, and in its payroll balance account.
Further, the report shows the maturity dates of investments, where that date is relevant to the money becoming available in specified amounts.
Generally speaking, the treasurer’s report, or as it is now called the treasury report, reports on financial numbers that were current two months previous. Thus, the report made this week was for the month of September. The report presented to the council on October 14 was for August. The report presented to the council at its September 9 meeting was for July.
In filing the report, the city’s finance manager/finance officer and, formerly, the city treasurer would certify that the city’s investments are in compliance with the investment policy adopted by the city council, that the city has the ability to meet its financial obligations and pay for its budgeted expenditures for a period of six months going forward, that the value of the city’s funds held in banking institutions are not calculated with regard to any anticipated escalations and de-escalations and are the same as their book value, that the book value for money contained in the state investment pool is the withdrawal value provided by the state treasurer, that the market value of the funds held by the state treasurer equates to the city’s pro rata share of the market value of the entire pool, and that the sources for the market values provided in the report are account statements and the Wall Street Journal Government National Mortgage Association rates on the last trading day of the month.
Kinley had worked for Bank of America for 42 years, the last 15 of which he was a manager in the problem loan administration dealing with borrowers with financial difficulties. After his retirement, Kinley in 2013 by chance heard that Standard and Poor’s Financial Services intended to downgrade the city’s credit rating. Indulging the interest and expertise he had cultivated professionally, he began looking into the situation involving his city, coming across as well an auditor’s opinion from the certified public accounting firm Mayer Hoffman and McCann from 2012 stating that there were serious questions with regard to the city’s solvency to the point that in a short while “it will be unable to continue as a going concern.”
He set about attempting to determine how it was that a public agency ostensibly run by responsible and serious professionals could have expenditures that so grossly outran its income. At the root of the city’s challenge, he was told, was its unfunded pension liability, which reportedly stood somewhere in the range of $30 million to $40 million. Essentially, an unfunded liability is defined as a debt obligation for which sufficient funds to cover the money owed has not been set aside. In the case of the City of Upland’s unfunded pension liability, what was occurring at that time, had previously occurred and would continue into the future was that the city was bringing in enough revenue to cover, for the most part, the cost of its current ongoing operations, but did not have the money to simultaneously pay for the commitments it had made in the past to city employees with regard to their pensions. The roots of the problem extended back into the 1990s when contract negotiations between the city and its employee union had produced an agreement by which the employees agreed to take less in raises than their bargaining units had initially demanded in exchange for the city picking up the cost of the employee contributions to their retirement fund. This had been exacerbated by the city going along with a far more generous benefit package for employees as of Fiscal Year 2001-02, which had built into it a presumption that the California Public Employees Retirement System’s investment portfolio would provide consistent 7.5 percent annual returns. While that deal had been cut in the midst of a bullish market, the subsequent downturn in the economy had unleashed the bears onto Wall Street, and the Dow Jones, Nasdaq and Standard & Poor’s indexes over the next six years following the 2007 recession reached nowhere near the 7.5 percent annual return that the California Public Employees Retirement System needed to sustain itself. Under the terms of the retirement system’s agreement with its members, its participants – cities, counties and the state itself – were required to put up the hard cash needed to make up for the insufficient performance of the stocks in its investment portfolio. Cities such as Upland were at once faced with mushrooming payments to the California Public Employees Retirement System. By 2014, 17 percent of Upland’s general fund was devoted to payments to he California Public Employees Retirement System, entailing either a reduction in services or deficit spending in which the city had to dig into its reserves in order to pay those who were no longer working for the city.
To Kinley, all of this had a much too familiar ring to it. The city had been living beyond its means, just like many of those bank customers he had dealt with when he was in the problem loan department, living beyond their means, borrowing more money to support their inflated lifestyle and lack of fiscal discipline, finding, when they did not have enough money to make their current loan payments or catch up on the ones they had already missed that their only option was declaration of bankruptcy.
It was worse than that, however. He met with then-City Manager Stephen Dunn. Dunn, who had been the city’s finance director before he was elevated to city manager, openly told him that the unfunded pension liability the city was looking at was a bit higher than the $30 million to $40 million figure Kinley had mentioned. Actually, Dunn said, it was at least twice that, in the neighborhood of $80 million. Kinley asked if that was reflected in the city’s accounting system. Dunn paged through the most recent of the city’s audited financial statements but was unable to find it there, either in the body of the 150-page text or in any of its footnotes.
After the meeting, Kinley consulted the website for the California Public Employees Retirement System, with which the city of Upland is contracted to deliver pensions to its employees. Poring through what for many would be arcane financial data, Kinley was able to extrapolate an $88.99 million number, what he calculated was the city’s pension debt at that time. What Kinley found is that as of June 30, 2012, which at that point was the last date for which figures were available, the City of Upland’s unfunded pension liability for its safety [i.e., police and fire department] employees, current and future, calculated on an actuarial value of assets basis was $33,370,136 and calculated on a market value of assets basis was $54,213,809. Kinley further learned that as of June 30, 2012 the city of Upland’s unfunded pension liability for its miscellaneous [i.e., those other than policemen and firefighters] employees, current and future, calculated on an actuarial value of assets was $21,234,203 and calculated on a market value of assets basis was $34,780,257.
In this way, Kinley derived the $88,994,066 figure, using market value actuarial terms.
In his next meeting with Dunn, Kinley asked if the city manager would be in favor of exiting the current retirement plan and substituting a defined contribution plan. Kinley said Dunn said he would entertain that notion, but frankly offered that making such a drastic change would be met with resistance on the part of city employees and would require solid backing by the city’s residents to get the city council. which is largely dependent on endorsements and backing not to mention political contributions from the city’s employee unions in their election campaigns, to go along with the switch.
Kinley thereafter embarked on an information campaign he thought would be the basis for the pension reform the city needed. He delved through the city’s books and financial data, selecting information that he could encapsulate and present in the three minutes provided to the public at city council meetings. These short speeches were intended to alert the city council and the public to the looming pension crisis that was threatening to overwhelm the city, such that in the next year or so, Upland would see 20 percent of its general fund budget devoted to payments to he California Public Employees Retirement System, then a few years later a quarter of its general fund, then one-third, then two-fifths and eventually half of the city’s annual operating budget being consumed with paying pensions to former employees who are no longer working.
In 2014, Dunn was forced by the city council to leave as city manager. Along the way, Kinley was making some headway in getting some attention to be focused on the pension crisis, and he was picking up name recognition doing so.
In 2016, then-City Treasurer Dan Morgan elected to seek a position on the city council. Kinley ran for treasurer. Ironically, vying against him for the spot was Dunn. When the dust cleared after the November 2016 balloting, Kinley had come out on top, with 16,625 votes, or 62.46 percent to Dunn’s 9,992 votes or 37.54 percent.
To Kinley’s dismay, his victory in the race for treasurer did not kickstart the pension reform movement in Upland he had hoped for. When he came into office,
Marty Thouvenell was serving in the fifth month of what would turn out to be an 18-month stint as Upland’s acting city manager. Thouvenell, who was the city’s police chief for fifteen years and a 30-year employee with the police department, is among the city’s highest paid pensioners, and he had a vested interest in the city making no adjustments that will upset its relationship with the California Public Employees Retirement System. Thouvenell held considerable sway over the city council as it was then composed, and it was his opinion that no one was interested in hearing Kinley prattle on about how the sky was falling and City Hall would be buried under an avalanche of pension debt. He told Kinley as much.
Summoning up as much dignity as he could in the face of the council’s and city staff’s disregard for him, Kinley would make occasional appearances at Upland’s city council meetings. But his status as the city’s elected treasurer softened no soap with Thouvenell or the city council, and if he wanted to sound his dire warnings about the unfunded pension liability at those forums, he was not given a platform to do so as city treasurer, but had to present a speaker card to the city clerk and make his presentation from the podium provided to members of the public. If his message did not contain itself to the three minutes allotted to public speakers, Mayor Debbie Stone, who had heard as much about the city’s unfunded pension liability as she could stand, would shut off the microphone.
As city treasurer, Kinley did register one victory with regard to his crusade on the unfunded pension liability issue, a meaningful one. In accordance with his constant lobbying and advocacy, and the application of his authority in his elected position, he arranged to have not only a reference to the unfunded pension liability made in the city’s comprehensive annual financial report, but a projection of where that liability stood as of June 30, the end of the fiscal year, based upon actuarials composed of the pensions being provided to the city’s retirees, their ages and current average life expectancy.
While getting the city to recognize at some level that its unfunded pension liability is a serious issue represented a long stride forward, it simply was not enough, Kinley knew. The city’s comprehensive annual financial report, while important in terms of the internal financial function of the city, remains a relatively obscure document to the public, one which is not likely to be known to the average city resident, let alone consulted even briefly or read in depth. If the city is ever to make a serious inroad on reducing its unfunded pension liability, Kinley recognized, the citizenry must first be made aware of the growing debt and its consequences. From that foundation of knowledge, his hope was that the will to do something about it among the city’s voters and the city council might materialize in sufficient strength for the city to either end its arrangement with the California Public Employees Retirement System, redraft the generous pension formula the city was committed to or require that the city’s employees, rather than the city, fund their participation in the pension system.
One way of vectoring the public’s information to the problem that McKinley came up with was to include in the monthly treasurer’s report he signed a current projection of the city’s unfunded pension liability. The report itself is included in the agenda packet of the council meeting at which it is presented, which is usually the first rather than the second regularly scheduled council meeting of the month.
When Kinley floated that idea while Thouvenell was city manager, it went nowhere. Similarly, when Thouvenell was succeeded as city manager by Bill Manis, a career municipal government employee who is vested in the California Public Employees Retirement System, Kinley’s effort to put the information in the treasurer’s report failed. After Manis’s departure and his succession by Jeannette Vagnozzi, likewise a participant in the California Public Employees Retirement System, Kinley was again rebuffed.
Vagnozzi’s appointment as city manager had come under rather extraordinary circumstances. In the 2018 election cycle, three of the members of the council – Sid Robinson, Gino Filippi and Carol Timm – had been replaced. Robinson had chosen not to run. Filippi and Timm were defeated at the polls by Ricky Felix and Rudy Zuniga, respectively. Zuniga and Felix were set to be sworn in on December 11, but there remained a nearly five week gap between the November 6 Election and their taking office. At that point, on November 26, at the last full council meeting in which Robinson, Filippi and Timm were eligible to participate, they voted, along with Mayor Debbie Stone, to hire Vagnozzi, who had served as assistant city manager, city clerk, risk manager and the head of administrative services under both Thouvenell and Manis and was then serving as interim city manager, on a three-year contract as city manager. Timm’s endorsement of Vagnozzi occurred telephonically, as she was in North Carolina at the time to celebrate Thanksgiving with her parents. Vagnozzi’s hiring was widely seen as an act of revenge by the outgoing members of the council against the incoming council. Vagnozzi lasted only six months in the city manager’s post, and was terminated in May, with only Mayor Stone advocating against the firing. Vagnozzi was replaced, on an interim basis, by longtime Public Works Director Rosemary Hoerning, who has now lasted in the interim city manager position as long as Vagnozzi was in the city manager capacity. There is a fair prospect, although it is not at this point certain, that the city will detract the interim qualifier from Hoerning’s current title and make her the full-fledged city manager.
In what was perhaps his last hurrah, Kinley this fall pressed forward once more with his pitch to provide the public with a recurrent red flag reminder of the unfunded pension liability, seeking again to include the actuarial-based projection of what that monetary obligation is within the monthly treasurer’s report.
“What I wanted to do in the treasury report was add a comment as the treasurer about the city’s pension liability, to see if I could get it in there,” Kinley said. “I wanted to provide both sides of the balance sheet, the net, if you will, which would include not just our assets but our liabilities. The city has not allowed me to do that. On one hand, they want to claim we have $78 million in assets or reserves. But looked at another way we have a future projected deficit of $24 million.”
Kinley elaborated. “We have a projected $112,039,675 unfunded pension liability per the city’s comprehensive annual financial report,” he said. “My thinking on the last report was the city had something like $78 million in assets in individual accounts but we owe $112 million in terms of liability. I want people to understand, or at least be aware, that the city had this $112 million liability. You very seldom or almost never see that mentioned. I wanted to call everyone’s attention to that. They did not like that. They would not let me publish that. They weren’t willing to let me put that in there. I had fought for the right to include that in the comprehensive annual financial report, and they were willing to do it there, but not in the monthly report, the treasurer’s report. So I said, ‘If you are not going to let me provide that information, which I consider to be very relevant to the city’s overall financial picture, I’m not going to sign the report anymore because it is not my report.’”
Kinley said he is isolated on the issue in the city, but that further up the governmental evolutionary chain people are sensitive to what he is concerned about.
“I called the state treasurer’s office to ask if there is something I can do to ensure I am able to fulfill my duties as I see them,” Kinley said. “I was handed over to one of their lawyers. The first question I was asked was ‘Who do your report to?’ I said, “Per the city’s organizational chart, I report to the citizens of Upland. That is the only line going to anyone above me. The lines from me or to me go down to the rest of the city staff.’ The lawyer’s comment was, ‘Therefore, since there is no one in the city with higher authority on financial issues than you, you are independent and you can add the information you deem relevant to the treasurer’s report.’”
Kinley said he took that advice to heart and “I started adding it. Nothing happened. They wouldn’t allow me to add to or edit my own report. I said then, ‘I am not going to sign this. My thinking is I want to keep the citizens of Upland up to date on what the city is doing with their money.’”
Asked if he is an outcast at City Hall, Kinley said, “I don’t know what to say. I’m darn near three years into this term as city treasurer and I have never had a conversation with the mayor. I have never been invited in for a conversation and I’ve never talked to her. What does that tell you? I think I know where she is getting her guidance from.”
Kinley said he thought the attitude of the city council might change in the aftermath of the 2018 election, in which Janice Elliott, who was at severe odds with the previous city council that was faithfully following Thouvenell’s guidance, was retained on the city council to represent the city’s Second District in the first by-district election in the city’s history, and councilmembers Robinson, Filippi and Timm were either defeated or left office with the conclusion of the election cycle. He was also heartened, Kinley said, by the election of Rudy Zuniga in the city’s Fourth District, as he perceived Zuniga to be a reformist candidate, and one who would be more concerned with preserving services for the city’s residents than assuring comfortable retirement benefits for the city’s employees. Yet both Elliott and Zuniga, as members of the city council’s finance subcommittee, backed Hoerning and Londa Bock-Helms, the city’s finance officer, when they resisted allowing Kinley to put the unfunded pension liability into the treasurer’s report.
He had hoped and believed that Elliott and Zuniga would stand with him and the city’s residents against Hoerning and the rest of city staff on the pension debt issue. His hope was misplaced, he said. Outgunned and disappointed, Kinley said he merely made a show of nonviolent protest. “I told them that if they were going to erase my input, I just wouldn’t sign the report. And I didn’t.”
At Monday night’s city council meeting, Hoerning offered a defense for keeping any reference to the unfunded pension liability out of what she steadfastly referred to as the “treasury report,” disregarding the tradition that predated her arrival in Upland as a city employee of referring to it as the “treasurer’s report.”
“The treasury report is required under the city’s investment policy to be provided to the finance and investment committee group on a quarterly basis and submitted to the city council for their review and consideration,” Hoerning said. “The treasury report basically is a report that identifies the city’s assets that are on hand, available cash that’s on hand and how it’s invested. It’s a very detailed report just on investments the city has with its funds as available and that’s included investments anywhere from zero cash on hands to investments that are in instruments for five years.”
Hoerning said the city’s finance committee “discussed different revenue investment strategies and changed percentages of those funds into different term investments. The treasurer wanted to take the treasury report and handwrite a note on that treasury report that pertained to the city’s unfunded liability. That information is contained in the context of an annual financial report and really does not belong on the treasury report because the treasury report is specifically for investment purposes. So, I requested that the treasurer, if he wanted to sign the treasury report, which is prepared by our finance department, he’s welcome to do so, but he’s not entitled to alter the report. On this particular item the investment committee made a determination as to whether that language should be included in the report, and it was determined that it should not be on the report. That information was conveyed to Mr. Kinley, and he’s elected not to sign the report. There is no governmental mandate that requires him to sign that report, so only Londa Helms, our finance manager, is on that report. If he chooses not to sign the reports in the future, I’ve offered to sign those reports as a co-signer with Londa. That’s where we are with that.”
The requirement and authorization for municipalities to carry out quarterly financial reports is contained within California Government Code § 53646. There is nothing in California Government Code § 53646 which expressly forbids a city treasurer from making mention of the city’s unfunded financial liabilities in a statement of investment policy, which California Government Code § 53646 states, “the board [i.e., the city council] shall review and approve at a public meeting.”
Indeed, in subparagraph 3, California Government Code § 53646 reads, “The quarterly report shall include a statement denoting the ability of the local agency to meet its pool’s expenditure requirements for the next six months, or provide an explanation as to why sufficient money shall, or may, not be available.”
It is Kinley’s contention that the city’s unfunded pension liability has the potential for preventing the city from meeting future expenditure requirements.
The degree to which Hoerning is invested in the California Public Employees Retirement System is demonstrated by the calculation of the pension she would receive at present were she to take retirement immediately. The California Public Employees Retirement System formula for someone in the position she holds calls for her highest annual salary times her number of years time the multiplicand of 2.5 percent. As the director of public works in Upland she earned $167,666.41 annually. Thus, Hoerning today is entitled to receive on retirement a pension of $134,133.12 annually for the remainder of her life based upon $167.666.41 X 32 (years) X .025. If Hoerning is extended an offer to move into the city manager’s position and provided with the same compensation package as was provided to Vagnozzi of $205,368 in salary and roughly $25,000 per year in add-ons along with $86,690.97 in benefits, and thereafter manages to remain in place for the requisite one year, she will see her annual pension escalate to $190.053.60, based upon $230,368 X 33 (years) X.025. If she remains longer than that and is given raises in her capacity as city manager, her pension will escalate.
This perhaps explains why Hoerning is so adamantly opposed to allowing Kinley to make any further inroads in his pension reform effort, including posting, on a monthly basis on the city’s website, calculations of the city’s accumulating pension debt.
Kinley said, “One of the things that is really disturbing to me is that the governor of California last year made $195,000. Our city manager and practically every other city manager in the state makes over $200,000. There are over a dozen city managers in California who make over $400,000 in salary and benefits and four who make over $500,000. How do any of those people have more responsibility and more weighing on them than the governor of the entire state? That’s the whole problem with city government. How can these city managers and other senior staff members have a salary higher than what the governor makes with his responsibilities? It is no wonder all of these cities, and certainly our own, have these pension problems.”
Kinley said city employees are driven by greed and their own financial interest rather than dedication to the residents they serve and the taxpayers who are providing them with a more than adequate living wage and benefits that are not available to the vast majority of people working in the private sector. “You know how much money the treasurer of the City of Upland makes?” he asked, speaking of himself in the third person. “$225 a month. I’m trying to earn my pay. I have spent a lot of time trying to report to the residents of this city, who elected me treasurer, what is going on with their money. It is hard to get that information to the taxpayers because the people at City Hall don’t want them to have it. I’m just about to give up trying. Nobody wants to talk about this, and they don’t want me talking about it, either.”
Councilwoman Janice Elliott said she did not believe the monthly treasury reports, as they are now known, are the proper forum for Kinley to be carrying out an information campaign relating to the unfunded pension liability. Moreover, she said, the issue is too complicated for most people to understand, and giving Kinley a platform to deliver his message will likely confuse and misinform city residents, resulting in city staff being pestered inordinately and unproductively with citizen inquiries.
“It is disappointing that the city finance committee was unable to come to an agreement with our treasurer, Larry Kinley, about the disclosure of the unfunded pension liability on the treasurer’s report,” Elliott said. “I do not feel that this estimate of our future pension liability should be included in a report containing only Upland’s financial assets. Because this estimated liability is disclosed on our city’s website in our annual comprehensive financial report, along with a four-page-long footnote of its complex calculations, I felt that an abbreviated one-sentence disclosure would cause material misunderstandings by readers that require staff time to address.”
Elliott said city officials are not ignoring the problem of the city’s pension debt, even if they have yet to come to terms with it or make any progress in reducing it.
“In the last year, Upland has had two workshops addressing the unfunded pension liability, and staff is currently working on a plan to reduce this liability that will be proposed at a meeting in the near future, so we are not ignoring or trying to conceal this important concern,” she insisted.
Kinley’s status as city treasure gives him no bully pulpit from which to propound his position, she said, but the city does provide him with the same opportunity other city residents have to speak their piece.
“Larry Kinley has the opportunity to speak for three minutes at the beginning of every city council meeting when the treasury report is on the agenda to present his thoughts and concerns on the topic of the unfunded pension liability,” she said. “If he is asked not to speak on this topic, I will defend his right to do so.”
The city’s issue with openness concerning its financial affairs goes back to before he was elected treasurer, Kinley said. At that time, he recalled that he had attempted to zero in on a number of the city’s financial issues, but met with dead-ends. The city for a time had a finance director, Scott Williams, who was committed to transparency as far as the city’s finances went, Kinley said, but just as Williams was establishing a toehold in 2016, just prior to Kinley’s election, he was fired.
“As the finance director, Scott was doing a good job, and then they just let him go,” Kinley said, noting that Williams’ sacking came during the extended 18 month period while Marty Thouvenell was serving as the acting city manager.
Kinley said he tried to draw out from Thouvenell his rationale for cashiering Williams and resisting reforms to the city’s pension system. “To every question I’d ask, he’d say, ‘I don’t know’ or ‘I can’t talk about it.’ At one time, when I was running for treasurer, I had a lot of enthusiasm for pension reform, and I had confidence that with the right kind of informational campaign, we could do something about it. But what I see now that I didn’t know then is that the people who are in a position to make the needed changes have a huge stake in leaving things just the way they are. Their positions of power and authority and their ability to resist reform is greater than the determination of those of us who want to fix what is an obviously broken and failing system. They are denying us the means to even inform the city’s residents of what is happening, which is the first step that needs to be taken. I don’t have any patience for this. I’ve had my fill. That’s why you don’t see me participating much anymore.”
Kinley said he regretted being seen as unduly alarmist by large numbers of people who find the complacence of city staff and the members of the city council to be reassuring. Nevertheless, he said, the major leap in the projection of the city’s unfunded pension liability from $99,976,917 at the end of Fiscal Year 2017-18 to $112,039,675 at the end of Fiscal Year 2018-19 as of June 30 should alarm everyone.

SBC’s March 2020 California Primary Races Fleshing Out

Several of the San Bernardino County political races that are to take place in the March 3 California Primary have begun to shape up.
The March race’s nomination period, during which those seeking to qualify to seek office must file documents to declare their candidacies, opened on Monday, November 11. It will close on December 6, according to the California Secretary of State’s office.
As of today, candidates filing to run in the 8th Congressional District included Republicans Jay Obernolte and Jerry Laws, Green Party member Manuel Musquiz and Democrats Blanca Gomez, Bob Conaway, James Ellars and Charles Peterson.
In the 31st Congressional District, the only candidate filing so far was Democratic incumbent Pete Aguilar.
The only nominee so far in the 35th Congressional District is incumbent Democrat Norma Torres.
In the 39th Congressional District, Steve Cox, with no party preference, and  Republican Young Kim have taken out nomination papers. Democratic incumbent Gil Cisneros had not filed nomination papers by press time this week.
In State Senatorial District 21 Republican Omar Ramirez and Democrat Blanca Gomez have taken out papers.
In State Senatorial District 23 Democrats Hank Ramey, Abigail Medina and Kris Goodfellow are running.
Running for the California Assembly in District 33 are Republicans Rick Herrick, Thurston Smith and Alex Walton, and Democrats Blanca Gomez, Roger La Plante and Socorro Cisneros.
Vying to become an Assembly member in District 36 is Democrat Ollie McCaulley.
James Ramos, the incumbent, was the only candidate to file to serve as the member of the State Assembly in District 40.
In Assembly District 42, Democrat Deniantionette Mazingo has taken out nomination papers.
In State Assembly District 52 Republican Toni Holle is running against incumbent Democrat Freddie Rodriguez.
Members of the Democratic Central Committee in San Bernardino County are elected based upon which Assembly District they reside in.
Those vying to become members of the Democratic Central Committee within the confines of Assembly District 33 are Roger La Plante, Lizet Angulo, Valentino Godina, Sr., Fernando Hernandez, Denise Wells, Blanca Gomez, Doug Olson, Barbara James Dew, Lionel Dew, Mike Curran, Elise Brown, Leslie Irving, Rita Ramirez Dean, Kareema Abdul-Khabir and Stevevonna Evans.
Those within Assembly District 36 seeking membership in the Democratic Central Committee are Scott Brown, Deborah McAfee and Victoria Chang.
Candidates for the Democratic Central Committee representing District 40 include  James Albert, Lorraine Enriquez, Talat Khan, Frank Garcia, Valarie Lichtman, Jennifer Xicara, Andrea Vega, Gilda Gularte, Christina Leroy, Nancy Glenn, Mike Saifie, Terry Masl, Diana Cosand, Alice Ruiz, John Jesus Abad, Tim Prince and Ed Millican.
Democratic Central Committee candidates from District 41 are Wendy Lee Eccles,  Irmalina Osuma, Linda Lou Baker and Peter Baker.
Democratic Central Committee candidates living in District 42 are Deborah Dunaway, Nicholas Christensen, Debra Gail Savitt, Jo Ann Bollen, John Edward Brennan, Sara Lee, Matthew Mark Campos and Crystal Starr Wysong.
Residing in Assembly District  47 and running for Democratic Central Committee membership are Rafael Trujillo, Bobbie Jo Chavarria, Joe Britt, Gil Navarro, Mark Alvarez, Carol Robb, Marcela Soliz Ferguson, Christina Marquez, Dorothy Kim, Loretta Christine Arenas, Sean Holle, Tariq Azim and Stacie Marie Ramos.
Seeking positions on the Democratic Central Committee to represent Assembly District 52 are Martina Rangel, Flora Juarez Martinez, Judy Jacobs, Chris Robles, Diane Boudreaux, Aaron Bratton and Camille Butts.
Democratic Central Committee candidates from District 55 so far are Brenda Walker, James Gallagher, Kathryn Ann Gallagher, Dena Anderson-Peoples, Mario Gabriel Alfaro, Rodrick Lee Ertel, and Vincent Kaje Hennerty.
Members of the Republican Central Committee in San Bernardino County are elected based upon which supervisorial district they call home.
Those seeking membership in the San Bernardino County Republican Central Committee from District 1 are Valerie Emick, Christopher Dustin, Jo Ann Marie Betty, Rebekah Swanson, Eric Swanson and Shannon Shannon.
The sole candidate filing at this time for membership on the Republican Central Committee from District 3 is Robert Rego.
In District 4, the candidates for membership on the  Republican Central Committee are James Na, Sylvia Cervantez Orozco, Andrew Cruz, Roman Gabriel Nava, Candice Cetrone, and Tyler James Ferrari.
Peter Torres and Karen Contreras are vying for election as members of the Republican Central Committee representing District 5.
Orlando Pardo is the only individual to yet declare his candidacy as a member of the Peace and Freedom Central Committee representing District 4.

FAA Ending Direct Ontario-Bound Lake Arrowhead Overflights December 5

The Federal Aviation Administration will initiate on December 5 the use of a new flight path that will divert air traffic away from directly over Lake Arrowhead.
According to the Federal Aviation Administration, the new flight path will be referred to as JCKIE TWO.
On April 27, 2017, the Federal Aviation Administration initiated its Southern California Metroplex Project, which was intended to increase the efficiency of the approaches into five Southern California commercial airports and reduce fuel consumption. The revised routing, based on pre-set satellite navigation beams, diverted westbound planes formerly headed to Ontario International Airport from their previous trajectory over the San Bernardino Mountains using Heaps Peak as a pass-over locus to the airspace above 5,100 foot elevation Lake Arrowhead. With those planes flying at anywhere from an elevation of 7,200 feet to 9,600 feet on what is referred to as the EAGLZ route, those planes passed somewhere between 2,100 feet to 4,500 feet over the homes, schools and businesses of Lake Arrowhead.
Lake Arrowhead residents found the resultant engine noise to be anywhere on the scale from mildly irritating to absolutely unbearable. There were conflicting figures as to how many planes come into Ontario on the EAGLZ route daily, with the Federal Aviation Administration acknowledging an average of no fewer than 29. Anecdotal counts by residents put that number at closer to 80 per day. Furthermore, Lake Arrowhead residents said that an internet site, www.Planefinder.net documented planes flying as low as 1,640 feet above Lake Arrowhead.
Lake Arrowhead residents began importuning their governmental representatives, ranging from Second District San Bernardino County Supervisor Janice Rutherford to Assemblyman Jay Obernolte to Congressman Paul Cook to U.S. Senators Dianne Feinstein and Kamala Harris, to seek a solution.
Lake Arrowhead resident David Caine formed the group Quiet Skies Lake Arrowhead, which redoubled those efforts and initiated a petition-gathering drive which netted 4,000 signatures on a resolution requesting the route to be changed. Some residents advocated legal action, which resulted in Rutherford and her representatives insisting that such an approach would not have a salutary effect, and might even harden the Federal Aviation Administration’s position. The Federal Aviation Administration maintained that it had served public notice of the Metroplex Project and the EAGLZ route in a way that was legally adequate, had engaged in public outreach and held information workshops, all ahead of making the change.
In January 2018, the FAA signaled that it was working toward making an adjustment in the flight path during evening hours. Either by chance or by intent, upon the one-year anniversary of the April 27, 2017 switch to the EAGLZ route, the Federal Aviation Administration (FAA) through its special programs office and regional administrator, Dennis Roberts, announced a change in nighttime flights was in the offing. At the beginning of May 2018, the Federal Aviation Administration made good on that commitment, and the later PM routes were in fact altered to alleviate the sound impacts to the community during evening hours, with Southern California’s terminal control center vectoring Ontario Airport’s nighttime arrivals onto a path east of the EAGLZ arrival route
Nevertheless, planes continued to fly almost directly over Lake Arrowhead during daylight hours.
While the nighttime adjustment was welcomed throughout the community, it was pointed out that several daytime flights at an approximate altitude of 7,700 feet continue to pass over 5,780-foot elevation Rim of the World High School, a clearance of some 1,920 feet, on a daily basis. Similar sound disturbances punctuate the day in Lake Arrowhead.
Earlier this month, FAA officials announced they had completed work on plotting a new flight path to address the remaining excessive sound issues in Lake Arrowhead.
“As part of the post-implementation phase of the SoCal Metroplex project, the FAA looked at designing a new route that could address community concerns while maintaining the project’s enhanced airspace safety and efficiency benefits,” the Federal Aviation Agency announced. “In May 2018, the FAA created a new arrival route for ONT [Ontario International Airport] called the JCKIE ONE, which is located east of Lake Arrowhead.” According to the FAA statement, “The JCKIE ONE could only be used between approximately 11 p.m. and 6 a.m. because it did not provide the necessary separation with the nearby DSNEE and ROOBY arrival routes, which serve John Wayne Airport and Long Beach Airport, respectively. The DSNEE and ROOBY routes are not used at night due to curfews at John Wayne Airport and Long Beach Airport. Therefore, the FAA was able to use the JCKIE ONE route at night.”
The FAA maintains, “After implementing the JCKIE ONE route, the Federal Aviation Administration continued to explore additional options to address community concerns about flights that use the EAGLZ flight path during the day. The FAA determined it could modify the JCKIE ONE route to create a route that could be used 24 hours a day. This route will be called the JCKIE TWO.”
The Federal Aviation Administration reported that “Aircraft that currently use the JCKIE ONE and the EAGLZ flight routes will be assigned to the JCKIE TWO at all times of day. It will provide both nighttime and daytime overflight reduction to the Lake Arrowhead community. The FAA conducted an environmental review of the JCKIE TWO flight path in compliance with the National Environmental Policy Act. The FAA will post its documented environmental review once the JCKIE TWO is published. The FAA plans to publish and start using the JCKIE TWO on December 5, 2019. The FAA will cancel the EAGLZ arrival route when it publishes the JCKIE TWO. Implementing the JCKIE TWO will not change runway usage at ONT. The vast majority of aircraft will continue to land from east to west, on Runways 26L and 26R.”
Cook, Obernolte and Rutherford had meetings with Federal Aviation Administration officials to discuss the need for a permanent route change that would not disturb the Lake Arrowhead community. During the development of the new route, they networked with the Federal Aviation Administration to support the creation of a nighttime flight path away from population centers to reduce the impact of noise on the community.
Cook said, “I’m glad the FAA has heard the voice of my constituents whose quality of life has been affected by this issue. Since it was first brought to my attention, I’ve worked with Supervisor Janice Rutherford, as well as my colleagues in the House and Senate, to resolve this problem. I’d also like to thank David Caine and the entire Quiet Skies Lake Arrowhead group for their work and tireless advocacy.”
-Mark Gutglueck