Grace Bernal’s Cozy Winter

Winter would be nothing without sweaters. They’re warm, cozy and perfect for the frozen time of the year. They come in various shapes, color, and designs. You can wear a fitted or oversize sweater with just about anything. Try one with skirts, jeans, or tights. Sweaters are a cold weather staple and they can be dressed up or worn simpler down to your liking. There’s a sweater for everyone out there. With that said, get cozy and start showing off your favorite sweater, no matter how you wear it. Dress warm and sweater up.
“We shared ideas like sweaters, with easy exchange and lack of ownership.”
― Ann Patchett

December 27 Sentinel Legal Notices

FBN 20190014161
The following persons are doing business as: GB CONSULTANTS TEAM 955 N. DUESENBERG DRIVE, SUITE 4402 ONTARIO, CA 91764 GENA R BEAMON 955 N. DUESENBERG DRIVE, SUITE 4402 ONTARIO, CA 91764
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/ GENA R. BEAMON
This statement was filed with the County Clerk of San Bernardino on: 12/05/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: NOVEMBER 01, 1999
County Clerk, Deputy
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino County Sentinel on 12/06, 12/13, 12/20 & 12/27, 2019
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190013940
The following person(s) is(are) doing business as: Good Guys Transport LLC, 5914 Mckinley Ave, San Bernardino, CA 92404, Good Guys Transport LLC, 5914 Mckinley Ave, San Bernardino, CA 92404
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/ Darla Brown
This statement was filed with the County Clerk of San Bernardino on: 12/02/19
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 09/19/19
County Clerk, s/ G4115
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
12/6/19, 12/13/19, 12/20/19, 12/27/19
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190013439
The following person(s) is(are) doing business as: Priority Sleep Centers, 7965 Vineyard Ave Ste F7, Rancho Cucamonga, CA 91730, Priority Sleep Centers, LLC, 16573 Jackson Ct, Fontana, CA 92336
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/ Jesse Cerrillo
This statement was filed with the County Clerk of San Bernardino on: 11/15/19
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 11/4/19
County Clerk, s/ G4115
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
12/6/19, 12/13/19, 12/20/19, 12/27/19
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190013438
The following person(s) is(are) doing business as: CPAP Priority, 7965 Vineyard Ave Ste F7, Rancho Cucamonga, CA 91730, CPAP Priority, LLC, 16573 Jackson Court, Fontana, CA 92336
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/ Jesse Cerrillo
This statement was filed with the County Clerk of San Bernardino on: 11/15/19
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 11/4/19
County Clerk, s/ G4115
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
12/6/19, 12/13/19, 12/20/19, 12/27/19
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190013885
The following person(s) is(are) doing business as: Montecito Baptist Church; Montecito Baptist School,  2560 S Archibald Avenue, Ontario, CA 91761, Montecito Park Union Church, 2560 S Archibald Avenue, Ontario, CA 91761
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/ Milton Granados
This statement was filed with the County Clerk of San Bernardino on: 11/27/19
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 11/25/2002
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).
12/6/19, 12/13/19, 12/20/19, 12/27/19
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190013908
The following person(s) is(are) doing business as: Jack’s Key Services; Jack’s Key Services I & II; Arnoldo Your Expert Locksmith; Jack’s Lock & Key I & II, 1647 W Foothill Blvd, Upland, CA 91786, Mailing Address: PO Box 1521, Ontario, CA 91762, Arnoldo Bratslavsky, 1614 N. San Antonio Ave., Upland, CA 91784, Sharon Bratslavsky, 1614 N. San Antonio Ave., Upland, CA 91784
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/ Arnoldo Bratslavsky
This statement was filed with the County Clerk of San Bernardino on: 11/27/19
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 01/11/2010
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).
12/6/19, 12/13/19, 12/20/19, 12/27/19

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190013100
The following person(s) is(are) doing business as: Azel Motors, 2130 N Arrowhead Ave, Suite 205B-7D, San Bernardino, CA 92405, Elchin E. Ibrahimov, 27662 Aliso Creek RD Apt 8303, Aliso Viejo, CA 92656
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/ Elchin Elmir Ibrahimov
This statement was filed with the County Clerk of San Bernardino on: 11/7/19
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/ 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).
12/6/19, 12/13/19, 12/20/19, 12/27/19

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER CIVDS 1931443
TO ALL INTERESTED PERSONS: Petitioner: MICHELLE ARELLANES filed with this court for a decree changing names as follows:
ZACKARY JUDE PEREZ to ZACKARY JUDE ARELLANES
[and]
BENJAMIN LUCAS PEREZ to BENJAMIN LUCAS ARELLANES
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: 1/13/2020
Time: 8:30 a.m.
Department: S16
The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 W Third Street, Same as above, San Bernardino, CA 92415-0210, San Bernardino
IT IS FURTHER ORDERED that a copy of this order be published in the SAN BERNARDINO COUNTY SENTINEL in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: 10/21/2019
Lynn M. Poncin
Judge of the Superior Court.
Published in San Bernardino County Sentinel on 12/6, 12/13, 12/20 & 12/27, 2019.
NOTICE OF PETITION TO ADMINISTER ESTATE OF JOANNE BOLTON,  CASE NO. PROPS1901197
To all heirs, beneficiaries, creditors, and contingent creditors of JOANNE BOLTON, and persons who may be otherwise interested in the will or estate, or both: A petition has been filed by JAMES PAUL PRIOR in the Superior Court of California, County of SAN BERNARDINO, requesting that JAMES PAUL PRIOR be appointed as personal representative to administer the estate of JOANNE BOLTON.
The petition requests authority to administer the estate under the Independent Administration of Estates Act. This will avoid the need to obtain court approval for many actions taken in connection with the estate. However, before taking certain actions, the personal representative will be required to give notice to interested persons unless they have waived notice or have consented to the proposed action. The petition will be granted unless good cause is shown why it should not be.
The petition is set for hearing in Dept. No. S37 at SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN BERNARDINO SAN BERNARDINO DISTRICT – PROBATE DIVISION 247 W. 3rd STREET SAN BERNARDINO, CA  92415-0212 on January 28, 2020 at 08:30 AM
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in subdivision (b) of Section 58 of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery of the notice to you under Section 9052 of the California Probate Code.
YOU MAY EXAMINE the file kept by the court. If you are interested in the estate, you may request special notice of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Section 1250 of the California Probate Code.
Attorney for the Petitioner: MICHAEL MADDOX, ESQ.
1894 COMMERCENTER W. SUITE 108
SAN BERNARDINO, CA. 92411
Telephone: 909-890-2350
Published in the San Bernardino County Sentinel 12/13, 12/20 & 12/27, 2019
FBN 20190013001
The following person is doing business as: KEYVISION 7459 OLIVE TREE LANE HIGHLAND, CA 92346; TAKHIA D CRAWFORD 7459 OLIVE TREE LANE HIGHLAND, CA 92346; VERNAN T CRAWFORD 7459 OLIVE TREE LANE HIGHLAND, CA 92346
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/ FREYDOON ESMAILI, 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 11/29/2019, 12/06//2019 12/13/2019, & 12/20/2019
FBN 20190013801
The following persons are doing business as: A & A TOPS 261 S ARROWHEAD AVENUE SAN BERNARDINO CA 92408 ARTURO ANDRADE 1865 N. WILLOW AVENUE 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/ ARTURO ANDRADE
This statement was filed with the County Clerk of San Bernardino on: 11/25/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: OCTOBER 1, 2003
County Clerk, Deputy
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino County Sentinel on  12/06, 12/13, 12/20 & 12/27,  2019
FBN 20190014358
The following persons are doing business as: MLU MANAGEMENT 8250 VINEYARD AVE #147  RANCHO CUCAMONGA, CA  91730      JILL MANSFIELD  8250 VINEYARD AVE #147  RANCHO CUCAMONGA, CA  91730
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/ JILL MANSFIELD
This statement was filed with the County Clerk of San Bernardino on: 12/11/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: FEBRUARY 28, 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 12/13, 12/20. 12/27, 2018 & 01/03, 2020.
FICTITIOUS BUSINESS NAME  STATEMENT FILE NO-20190013600
The following person(s) is(are) doing business as: Ulta Beauty, 12188 Foothill Blvd #100, Rancho Cucamonga, CA 91939, Mailing Address: 1000 Remington Blvd. Suite 120, Bolingbrook, IL, 60440, Ulta Salon, Cosmetics & Fragrance, Inc., 1000 Remington Blvd. Suite 120, Bolingbrook, IL, 60440
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/ Scott M. Settersten
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/ 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).
12/13/19, 12/20/19, 12/27/19, 1/3/20
FICTITIOUS BUSINESS NAME STATEMENT FILE NO-20190013076
The following person(s) is(are) doing business as: Dominguez Transportation Services, 2036 Herrington Ave, San Bernardino, CA 92411, Ernesto Dominguez Bucio, 2036 Herrington Ave, San Bernardino, CA 92411
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/ Ernesto Dominguez Bucio
This statement was filed with the County Clerk of San Bernardino on: 11/7/19
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 11/6/19
County Clerk, s/ D5511
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
12/13/19, 12/20/19, 12/27/19, 1/3/20
FICTITIOUS BUSINESS NAME  STATEMENT FILE NO-20190014123
The following person(s) is(are) doing business as: Femtor; Femtor Boutique; Femtor Academy, 7649 Cloudy Bay Ct, Rancho Cucamonga, CA 91739, Angelique Miller, 7649 Cloudy Bay Ct., Rancho Cucamonga, CA 91739
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ Angelique Miller
This statement was filed with the County Clerk of San Bernardino on: 12/5/19
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 12/4/19
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
12/13/19, 12/20/19, 12/27/19, 1/3/20
FICTITIOUS BUSINESS NAME    STATEMENT FILE NO-20190014219
The following person(s) is(are) doing business as: Rags 2 Riches Worldwide, 11660 Church St., 592, Rancho Cucamonga, CA 91730, Shawn Miller, 11660 Church St 592, 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/ Shawn Miller
This statement was filed with the County Clerk of San Bernardino on: 12/9/19
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 12/8/19
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).
12/13/19, 12/20/19, 12/27/19, 1/3/20
FBN 20190014361
The following persons are doing business as: WIN HOME INSPECTION VICTORIA GARDEN 12223 HIGHLAND AVE STE 106 #577  RANCHO CUCAMONGA, CA  91739     GABRIEL I AMPARAN 1603 CLAY ST  REDLANDS, CA 92374
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/ GABRIEL I AMPARAN
This statement was filed with the County Clerk of San Bernardino on: 12/11/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: DECEMBER 11, 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 12/13, 12/20. 12/27, 2018 & 01/03, 2020.
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
JOAN MARGARET PAUL
CASE NO. PROPS1901224
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of JOAN MARGARET PAUL
A PETITION FOR PROBATE has been filed by JOAN WATSON MCLAURIN  in the Superior Court of California, County of San Bernardino.
THE PETITION FOR PROBATE requests that JOAN WATSON MCLAURIN be appointed executor of the estate of the decedent.
THE PETITION requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: Date: February 4, 2020 at 8:30 am in Dept.: S36 located at Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415 – 0212, San Bernardino District – Probate Division
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the deceased, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery of the notice to you under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code Section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for the Petitioner: MICHAEL MADDOX, ESQ.
1894 COMMERCENTER W. SUITE 108
SAN BERNARDINO, CA. 92411
Telephone: 909-890-2350
Published in the San Bernardino County Sentinel on 12/20/2019, 12/27/2019 &  01/03/2020.
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER CIVDS 1937633
TO ALL INTERESTED PERSONS: Petitioner: FERNANDO SANCHEZ REYES  and EVANGELINA SANTACRUZ REYES filed with this court for a decree changing names as follows:
First name: ABRAHAM     Middle Name: SANCHEZ         Last Name: SANTACRUZ     to       First Name:  ABRAHAM       Middle Name:   – –         Last Name: SANCHEZ SANTACRUZ
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: 1/29/2020
Time: 8:30 a.m.
Department: S16
The address of the court is Superior Court of California, County of San Bernardino, San Bernardino District – Civil Division, 247 W Third Street, Same as above, San Bernardino, CA 92415-0210, San Bernardino
IT IS FURTHER ORDERED that a copy of this order be published in the SAN BERNARDINO COUNTY SENTINEL in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: 12/18/2019
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on 12/20/2019, 12/27/2019, 01/03/2020 & 01/10/2020.
FBN 20190014122
The following person(s) is(are) doing business as: MIRNA’S CLEANING SERVICES     10935  TERRA VISTA PARKWAY  APT 213   RANCHO CUCAMONGA, CA 91730
MIRNA E NUNEZ BALLIN  10935  TERRA VISTA PARKWAY  APT 213   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/ NUNEZ BALLIN MIRNA
This statement was filed with the County Clerk of San Bernardino on: 12/05/19
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 12/04/2019
County Clerk, s/ D5511
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
12/20/19, 12/27/19, 1/3/20 & 1/10/19
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190014680
The following person(s) is(are) doing business as: Empire Escrow, A Non-Independent Broker Escrow, 517 N. Mountain Ave Ste 110, Upland, CA 91786, Mailing Address: 23535 Palomino Dr Ste 259, Diamond Bar, CA 91765, Empire Realty & Lending, Inc., 517 N. Mountain Ave Ste 110, 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/ Laura F Perez
This statement was filed with the County Clerk of San Bernardino on: 12/19/19
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/ 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).
12/20/19, 12/27/19, 1/3/20, 1/10/20

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190014404
The following person(s) is(are) doing business as: Baymont Inn & Suites Ontario Airport, 1655 E 4th St, Ontario, CA 91764, Mailing Address: 3281 Lavender Drive, Yorba Linda, CA 92886, Sol Hospitality, LLC, 1655 E 4th St, Ontario, CA 91764
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/ Bhavesh Solanki
This statement was filed with the County Clerk of San Bernardino on: 12/12/19
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 12/11/19
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).
12/20/19, 12/27/19, 1/3/20, 1/10/20

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS19037943
TO  ALL INTERESTED PERSONS: Petitioner: Carolyn Jernigan filed with this court for a decree changing names as follows:
Carolyn Denise Jernigan to Gi Gi Laguinta DeMaya
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: 01/24/2020
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: Dec. 13, 2019
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino  County Sentinel on 12/20/19, 12/27/19, 1/3/20, 1/10/20

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS1937892
TO  ALL INTERESTED PERSONS: Petitioner: Bobbie Ummil Khair Najla filed with this court for a decree changing names as follows:
Bobbie Ummil Khair Najla to Bobbie Marie Bester; Bobbie Marie Banks to Bobbie Marie Bester
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: 01/27/2020
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: Dec. 16, 2019
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino  County Sentinel on 12/20/19, 12/27/19, 1/3/20, 1/10/20

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS1938464
TO  ALL INTERESTED PERSONS: Petitioner: Maryann Catherine Maggs filed with this court for a decree changing names as follows:
Maryann Catherine Maggs to Maryann Catherine Eaton
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: 01/30/2020
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: Dec. 19, 2019
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino  County Sentinel on 12/20/19, 12/27/19, 1/3/20, 1/10/20

APN: 0207-243-09-0-000 TS No: CA08000084-19-1 TO No: 190714584 NOTICE OF TRUSTEE’S SALE (The above statement is made pursuant to CA Civil Code Section 2923.3(d)(1).  The Summary will be provided to Trustor(s) and/or vested owner(s) only, pursuant to CA Civil Code Section 2923.3(d)(2).) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED February 14, 2007.  UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE.  IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On February 11, 2020 at 09:00 AM, North West Entrance in the Courtyard, Chino Municipal Court, 13260 Central Avenue, Chino, CA 91710, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust Recorded on February 22, 2007 as Instrument No. 2007-0112835, of official records in the Office of the Recorder of San Bernardino County, California, executed by JUANA M SANCHEZ, AN UNMARRIED WOMAN, as Trustor(s), in favor of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., as Beneficiary, as nominee for AMERICA`S WHOLESALE LENDER as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: LOT 11, TRACT 1829, IN THE CITY OF RANCHO CUCAMONGA, COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 28, PAGE 20 OF MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY.TOGETHER WITH THAT PORTION OF THE ALLEY BOUNDED BY THE SOUTH LINE OF SAID LAND AS VACATED IN THE RESOLUTION RECORDED APRIL 28, 1992 AS INSTRUMENT NO. 92-178793, OFFICIAL RECORDS. The property heretofore described is being sold “as is”.  The street address and other common designation, if any, of the real property described above is purported to be: 8247 EAST 9TH STREET, RANCHO CUCAMONGA, CA 91730-5033 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the Note(s) secured by said Deed of Trust, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee’s Sale is estimated to be $239,579.35 (Estimated).  However, prepayment premiums, accrued interest and advances will increase this figure prior to sale.  Beneficiary’s bid at said sale may include all or part of said amount.  In addition to cash, the Trustee will accept a cashier’s check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee.  In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed Upon Sale until funds become available to the payee or endorsee as a matter of right.  The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction.  You will be bidding on a lien, not on the property itself.  Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien.  If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property.  You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information.  If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code.  The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale.  If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call Auction.com at 800.280.2832 for information regarding the Trustee’s Sale or visit the Internet Web site address www.Auction.com for information regarding the sale of this property, using the file number assigned to this case, CA08000084-19-1.  Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site.  The best way to verify postponement information is to attend the scheduled sale. Date: __12/23/2019 MTC Financial Inc. dba Trustee Corps TS No. CA08000084-19-1 17100 Gillette Ave Irvine, CA 92614 Phone:949-252-8300 TDD: 866-660-4288 Frances DePalma, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ONLINE AT www.Auction.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: Auction.com at 800.280.2832 Trustee Corps may be acting as a debt collector attempting to collect a debt.  Any information obtained may be used for that purpose.Order Number 67852, Pub Dates: 12/27/2019, 01/03/2020, 01/10/2020, SAN BERNARDINO SENTINEL
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
Rollu S. Natt
NO. PROPS1901185
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of Rollu S. Natt
A PETITION FOR PROBATE has been filed by Taranjit K. Natt and Amarita K. Natt, in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that Taranjit K. Natt and Amarita K. Natt 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 January 21, 2020 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:
Danielle C. Humphries and Phillip W. Hilliard
600 W. Broadway, Suite 1500
San Diego, CA 92101
Telephone No: 619-810-4300
San Bernardino County Sentinel
12/27/19, 1/3/20, 1/10/20
AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS1937943
TO  ALL INTERESTED PERSONS: Petitioner: Carolyn Denise Jernigan filed with this court for a decree changing names as follows:
Carolyn Denise Jernigan to Gi Gi La Quinta ZaMaya
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 02/07/2020
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: Dec. 24, 2019
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino  County Sentinel on  12/27/19, 1/3/20, 1/10/20 & 1/17/20
STATEMENT OF DAMAGES
CASE NUMBER: RIC 1812475
Personal Injury or Wrongful Death)
PLAINTIFF: Guadalupe Ortiz
DEFENDANT: Michael Smithling et al.
To: Cross-Defendant BLAKE BURNS
Plaintiff (name of one plaintiff only): Cross-Complainant CITY OF CHINO HILLS
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
Bernadette C. Brouses, SBN 232812 / Indoo Desai SBN 256264 / Paulina H. Jaafar SBN 327825
DANIELS, FINE, ISRAEL, SCHONBUCH & LEBOVITS, LLP
1801 Century Park East
Ninth Floor
Los Angeles, California 90067
Ph: 310-556-7900     Fax: 310-556-2807
brouses@dfis-law.com / desai@dfis-law.com / jaafar@dfis-law.com
Date: December 26, 2019
s/ Bernadette C. Brouses, Esq.
Published in the San Bernardino County Sentinel on 12/27/19, 1/3/20, 1/10/20 & 1/17/20
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: July 8, 2019  by: Cross-Complainant CITY OF CHINO HILLS
Enter default of defendant: 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
ATTORNEYS FOR: Defendant Inland Valley Humane Society.
Bernadette C. Brouses, SBN 232812 / Indoo Desai SBN 256264 / Paulina H. Jaafar SBN 327825
DANIELS, FINE, ISRAEL, SCHONBUCH & LEBOVITS, LLP
1801 Century Park East
Ninth Floor
Los Angeles, California 90067
Ph: 310-556-7900     Fax: 310-556-2807
brouses@dfis-law.com / desai@dfis-law.com / jaafar@dfis-law.com
Date: December 27, 2019
s/ Bernadette C. Brouses
Published in the San Bernardino County Sentinel on 12/27/19, 1/3/20, 1/10/20 & 1/17/20
FBN 20190014438
The following persons are doing business as: JADED JEWEL 10224 TIMBERLANE AVENUE HESPERIA, CA 92345   WENDY L WINSTON 10224 TIMBERLANE AVENUE HESPERIA, CA 92345    [and]    GALON R MORRIS  10224 TIMBERLANE AVENUE HESPERIA, CA 92345
Mailing Address: P.O. BOX 400103   HESPERIA, CA 92340
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/ WENDY L WINSTON
This statement was filed with the County Clerk of San Bernardino on: 12/12/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, Deputy
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino County Sentinel on  12/27/19, 1/3/20, 1/10/20 & 1/17/20
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190014702
The following person(s) is(are) doing business as: Rios Senior Wellness Center, 9675 Monte Vista Avenue, Suite F, Montclair, CA 91763, Mailing Address: 495 E. Rincon Street, #215, Corona, CA 92879, Rios Southwest Medical Group Professional, 9939 Magnolia Avenue, Riverside, CA 92503
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/ Javier R Rios, MD
This statement was filed with the County Clerk of San Bernardino on: 12/19/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 12/17/2019
County Clerk, s/ E4004
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
12/27/19, 1/3/20, 1/10/20, 1/17/20
FBN 20190013827
The following person is doing business as: RHEMA NETWORKS 1043 SANTO ANTONIO DRIVE APT #174 COLTON, CA 92324; JOSE A PATINO MAGANA 1043 SANTO ANTONIO DRIVE APT # 174 COLTON, CA 92324; MARIA D PATINO 1043 SANTO ANTONIO DRIVE APT #174 COLTON, CA 92324
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/ JOSE A PATINO MAGANA, HUSBAND
Statement filed with the County Clerk of San Bernardino on: 11/26/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019          CNBB49201901MT
FBN 20190013829
The following person is doing business as: GWENDA HUMPHERYS, OTR/L 3850 ATLANTIC AVE SPC 154 HIGHLAND, CA 92346; GWENDA HUMPHERYS 3850 ATLANTIC AVE SPC 154 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: 02/01/2008
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ GWENDA HUMPHERYS, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/26/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019        CNBB49201902IR
FBN 20190013001
The following person is doing business as: KEYVISION 7459 OLIVE TREE LANE HIGHLAND, CA 92346; TAKHIA D CRAWFORD 7459 OLIVE TREE LANE HIGHLAND, CA 92346; VERNAN T CRAWFORD 7459 OLIVE TREE LANE HIGHLAND, CA 92346
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/ FREYDOON ESMAILI, 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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019         CNBB49201903IR
FBN 20190013824
The following person is doing business as: PERRY BUSINESS SERVICES 16040 SAN JACINTO AVE FONTANA, CA 92336; JALISCO SOLUTIONS, LLC 16040 SAN JACINTO AVE FONTANA, CA 92336
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: 11/26/2019
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/ BARBARA A PERRY, CFO
Statement filed with the County Clerk of San Bernardino on: 11/26/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019        CNBB49201904CH
FBN 20190013835
The following person is doing business as: JOSHUA TREE FINDS 57057 TWENTYNINE PALMS HWY YUCCA VALLEY, CA 92284; SOARA N VALEUR 50062 MACCELE RD MORONGO VALLEY, CA 92256; MICHAEL E BARROW 9831 VIA REAKL DESERT HOT SPRINGS, CA 92240
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/ MICHAEL E BARROW, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 11/26/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019          CNBB49201905CH
FBN 20190013840
The following person is doing business as: J&E BROTHER’S TRUCKING 6639 AMERSHAM PL RANCHO CUCAMONGA, CA 91739; JASIEL E QUINTERO 6639 AMERSHAM PL RANCHO CUCAMONGA, CA 91739; EMILIO F QUINTERO 6639 AMERSHAM PL 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: 09/25/2014
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/ JASIEL QUINTERO, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/26/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019        CNBB49201906CH
FBN 20190013715
The following person is doing business as: ROYALTY PLUG MUSIC 1384 WEST FOOTHILL BLVD APT 22 UPLAND, CA 91786;[ MAILING ADDRESS P.O. BOX 1032 FONTANA, CA 92334]; RICHARD S VICK 1384 WEST FOOTHILL BLVD APT 22 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: 11/20/2019
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/ RICHARD S VICK
Statement filed with the County Clerk of San Bernardino on: 11/21/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019          CNBB49201907CH
FBN 20190013799
The following person is doing business as: ONTARIO LIQUOR 1405 E 4TH ST ONTARIO, CA 91764; ONTARIO LIQUOR, INC. 1405 E 4TH ST 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: 06/01/2006
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ HAITHAM BALLAT, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 11/25/2019
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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019         CNBB49201908MT
FBN 20190013796
The following person is doing business as: HINTON AUTOMOTIVE 2095 N. EST SAN BERNARDINO, CA 97902; DERRICK D HINTON 2095 N EST. SAN BERNARDINO, CA 92402
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/ DERRICK D. HINTON, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/25/2019
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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019       CNBB49201909MT
FBN 20190013794
The following person is doing business as: MS. ANOINTED HANDS BEAUTY BAR 1217 W. CHESHIRE ST. RIALTO, CA 92377; MS-CHALAE I. SMITH 1217 W. CHESHIRE ST. RIALTO, CA 92377
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/ MS-CHALAE I. SMITH, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/25/2019
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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019         CNBB49201910MT
FBN 20190013803
The following person is doing business as: WINGS OF CLOUDS TOUR SERVICES 2507 N PALM AVE RIALTO, CA 92377; LILIA O RODELAS 2507 N PALM AVE RIALTO, CA 92377; EDMUNDO R RODELAS 2507 N PALM AVE RIALTO, CA 92377
The business is conducted by: A MARRIED COUPLE
The registrant commenced to transact business under the fictitious business name or names listed above on: 11/15/2019
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/ EDMUNDO R RODELAS
Statement filed with the County Clerk of San Bernardino on: 11/25/2019
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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019         CNBB49201912IR
FBN 20190013813
The following person is doing business as: DG AUTO GLASS 655 E. G ST. ONTARIO, CA 91784; DYLAN C WEBSTER 655 E. G ST ONTARIO, 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/ DYLAN C. WEBSTER, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/25/2019
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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019         CNBB49201913CH
FBN 20190013739
The following person is doing business as: INLAND EMPIRE AUCTIONS 1508 BARTON RD. #145 REDLANDS, CA 92373; TRACIE L DAVIS 1508 BARTON RD. #45 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: 11/20/2019
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/ TRACIE L. DAVIS, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/22/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019         CNBB49201914MT
FBN 20190013747
The following person is doing business as: EHOMES 201 W. B ST. ONTARIO, CA 91762; JACQUELINE SOTO 201 W. B ST. ONTARIO, CA 91762
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JACQUELINE SOTO, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/22/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019         CNBB49201915IR
FBN 20190013746
The following person is doing business as: AUTUMN SKYE A NON-INDEPENDENT BROKER ESCROW 201 W. B ST. ONTARIO, CA 91762; JACQUELINE SOTO 201 W. B ST. ONTARIO, CA 91762
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JACQUELINE SOTO, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/22/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019         CNBB49201916IR
FBN 20190013730
The following person is doing business as: XCLUSIVE BEAUTY SUPPLY 22497 BARTON RD GRAND TERRACE, CA 92313; ADAAL ASSISTED LIVING LLC 1267 WILLIS STREET STE 200 REDDING, CA 96001
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/ DANNET S. ROBINSON, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 11/22/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019         CNBB49201917IR
FBN 20190013745
The following person is doing business as: AE ENTERPRISE 33357 WALLACE WAY YUCAIPA, CA 92399; ALYSHA JUNE Q RAMA 33357 WALLACE WAY YUCAIPA, CA 92399
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ALYSHA JUNE Q RAMA, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/22/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019         CNBB49201918CH
FBN 20190013735
The following person is doing business as: HERNANDEZ LANDSCAPING 1222 NORTH F ST SAN BERNARDINO, CA 92405; CESAR HERNANDEZ ORTEGA 1222 NORTH F ST SAN BERNARDINO, CA 92405
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CESAR HERNANDEZ ORTEGA, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/22/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019         CNBB49201919CH
FBN 20190013688
The following person is doing business as: SENOR ALFREDO’S MEXICAN FOOD 1515 N MOUNTAIN AVE UNIT C ONTARIO, CA 91762; JUAN GARCIA-RICO 1515 N MOUNTAIN AVE UNIT C ONTARIO, CA 91762
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JUAN GARCIA-RICO, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/21/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019         CNBB49201920MT
FBN 20190013712
The following person is doing business as: MEZZATERRANEAN 9491 FOOTHILL BLVD #B RANCHO CUCAMONGA, CA 91730; MEZZA RC, INC. 9491 EAST FOOTHILL BLVD SUITE B 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/ MAYA M. AOUN, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 11/21/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019        CNBB491921MT
FBN 20190013717
The following person is doing business as: G & S ASPHALT MAINTENANCE 25015 E 6TH ST SAN BERNARDINO, CA 92410; ANDRES GONZALEZ 25015 E 6TH ST SAN BERNARDINO, CA 92410
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ANDRES GONZALEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/21/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019         CNBB49201922IR
FBN 20190013691
The following person is doing business as: ERICKA ALFARO INTERPRETING 22111 NEWPORT AVE. SPC 123 GRAND TERRACE, CA 92313; ERICKA ALFARO 22111 NEWPORT AVE. SPC 123 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/ ERICKA ALFARO, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/21/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019         CNBB49201923IR
FBN 20190013683
The following person is doing business as: A WILD HAIR 4037 PHELAN RD STE A2 PHELAN, CA 92371; HOLLY A DOYLE 485 LARK RD WHRIGHTWOOD, CA 92397
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/23/2008
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ HOLLY DOYLE, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/21/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019         CNBB49201924CH
FBN 20190013682
The following person is doing business as: A WILD HAIR 4037 PHELAN RD STE A2 PHELAN, CA 92371; DEVITA C FOXMAN 9480 ACANTHUS ST PHELAN, CA 92371
The business is conducted by: AN INDIVIDUAL
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/ DEVITA C FOXMAN, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/21/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019         CNBB49201925CH
FBN 20190013625
The following person is doing business as: CROSSFIT UPLAND 1336 W. 9TH ST UPLAND, CA 91786; CHAD N MICHELSON 1336 W. 9TH 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: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CHAD N. MICHELSON, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/20/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019         CNBB49201926MT
FBN 20190013638
The following person is doing business as: RICANECTION 21945 GRAND TERRACE RD GRAND TERRACE, CA 92313; WALDEMAR ALVIRA 21945 GRAND TERRACE RD GRAND TERRACE, CA 92313-4413
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 10/15/2019
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/ WALDERMAR ALVIRA, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/20/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019         CNBB49201927MT
FBN 20190013651
The following person is doing business as: G AND B LIQUORS 15892 RANDALL ST FONTANA, CA 92335; SIMRAN INVESTMENTS INC. 15892 RANDALL ST. FONTANA, CA 92335
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 11/19/2019
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/ HAITHAM BALLAT, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 11/20/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019         CNBB49201928MT
FBN 20190013636
The following person is doing business as: BASELINE CARPET CARE 8990 19TH ST #369 RANCHO CUCAMONGA, CA 91701; MICHAEL K MCCUTCHEON JR 8990 19TH ST #369 RANCHO CUCAMONGA, CA 91701
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 K. MCCUTHEON JR, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/20/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019         CNBB49201929MT
FBN 20190013643
The following person is doing business as: FERNANDEZ SAFE AND KEY SERVICE 2620 S SAN DIEGO AVE ONTARIO, CA 91761; JESUS R FERNANDEZ 2620 S SAN DIEGO AVE 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: 11/19/2019
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/ JESUS R FERNANDEZ
Statement filed with the County Clerk of San Bernardino on: 11/20/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019         CNBB49201930IR
FBN 20190013675
The following person is doing business as: SKYWATCH TRUCKING 37263 28TH ST EPALMDALE, CA 93550; LUIS A DELCID 37263 28TH ST E PALMDALE, CA 93550
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 11/20/2019
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/ LUIS A DELCID, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/21/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019         CNBB49201931IR
FBN 20190013640
The following person is doing business as: RELIABLE CONCRETE PUMPING 2328 W 3RD AVE SAN BERNARDINO, CA 92407; FLORENCIO VIDA IV 2328 W 3RD AVE 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/ FLORENCIO VIDACA IV, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/20/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019         CNBB49201932IR
FBN 20190013624
The following person is doing business as: GALVAN’S GARDENING 2002 S. A ST. PERRIS, CA 92570; JOSE I GALVAN-MACHUCA 2002 S. A ST. PERRIS, CA 92570
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOSE I. GALVAN-MACHUCA, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/20/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019         CNBB49201933IR
FBN 20190013550
The following person is doing business as: SORIA LEGAL NURSE CONSULTING 16266 LADYBIRD WAY FONTANA, CA 92336; RHEA S ANDRES 16266 LADYBIRD WAY 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/ RHEA ANDRES
Statement filed with the County Clerk of San Bernardino on: 11/19/2019
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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019         CNBB49201934MT
FBN 20190013573
The following person is doing business as: GOLDEN DAWN ORDER OF PRAETORIA 1906 E YALE ST APT. A ONTARIO, CA 91764; PRAETORIA 10409 PACIFIC PALISADES AVE LAS VEGAS, NV 89144
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/ RAMES ARCE, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 11/19/2019
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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019         CNBB49201935MT
FBN 20190013572
The following person is doing business as: RR ET AC ORDER OF PRAETORIA 1906 E YALE ST APT. A ONTARIO, CA 91764; PRAETORIA 10409 PACIFIC PALISADES AVE LAS VEGAS, NV 89144
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/ RAMESE ARCE, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 11/19/2019
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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019         CNBB49201936MT
FBN 20190013574
The following person is doing business as: ROSENA REALTY GROUP 16736 ALMADEN DRIVE FONTANA, CA 92336; ROSALIE M HIZON 16736 ALMADEN DRIVE 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/ ROSALIE M. HIZON, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/19/2019
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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019         CNBB49201937MT
FBN 20190013592
The following person is doing business as: HELHEIM ICE SERVICES 2080 W SUNNYVIEW DR RIALTO, CA 92377; BILL J PELCASTRE 2080 W SUNNYVIEW DR RIALTO, CA 92377
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/ BILL J.PELCASTRE, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/19/2019
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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019         CNBB49201938MT
FBN 20190013599
The following person is doing business as: ITSGROOVYBABYBABY 1756 CALAVERAS AVE ONTARIO, CA 91764; CRYSTAL E DIAZ FLORES 1756 CALAVERAS AVE ONTARIO, CA 91764
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 11/18/2019
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/ CRYSTAL DIAZ FLORES, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/19/2019
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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019         CNBB49201939CH
FBN 20190013270
The following person is doing business as: R. Z. INTERPRETING SERVICES 632 AVENIDA CAPISTRANO COLTON, CA 92324; ROSA ZEPEDA 632 AVENIDA CAPISTRANO COLTON, CA 92324
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ROSA ZEPEDA
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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019         CNBB49201940CH
FBN 20190013577
The following person is doing business as: KGI SOLUTIONS 1739 FAIRMONT DR REDLANDS, CA 92373;[ MAILING ADDRESS 1739 FAIRMONT DR REDLANDS, CA 92373]; KARL P GROVE 1739 FAIRMONT DR 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: 11/17/2019
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/ KARL GROVE, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/19/2019
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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019         CNBB49201941CH
FBN 20190013454
The following person is doing business as: PIGGIE BANK ELITE TAX SERVICE 2847 EAST MURDOCK LANE ONTARIO, CA 91762; WILLIAM T GREGORY JR. 2847 EAST MURDOCK LANE ONTARIO, CA 91762; SONJA M GREGORY 2847 EAST MURDOCK LANE ONTARIO, CA 91762
The business is conducted by: A MARRIED COUPLE
The registrant commenced to transact business under the fictitious business name or names listed above on: 11/18/2019
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/ WILLIAM T. GREGORY JR, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/18/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019         CNBB49201942IR
FBN 20190013457
The following person is doing business as: ENLIGHTENED HEART 10883 ASTER LN APPLE VALLEY, CA 92308; TARA L BECHTOLD 10883 ASTER LN APPLE VALLEY, CA 92308
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ TARA L. BECHTOLD, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/18/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019         CNBB49201943IR
FBN 20190013476
The following person is doing business as: C.M.A TRUCKING 6972 DWIGHT WAY SAN BERNARDINO, CA 92404; ALEXANDRA D GUTIERREZ GUTIERREZ 6972 DWIGHT WAY SAN BERNARDINO, CA 92404
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ALEXANDRA D. GUTIERREZ GUTIERREZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/18/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019         CNBB49201944IR
FBN 20190013490
The following person is doing business as: FRESHCUTZ909 25945 REDLANDS BLVD. APT D REDLANDS, CA 92373; CLARENCE TAYLOR III 25945 REDLANDS BLVD. APT D 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/ CLARENCE TAYLOR III, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/18/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019         CNBB49201945IR
FBN 20190013507
The following person is doing business as: ROAD KING TRANSPORT 2505 W FOOTHILL BLVD SPC144 SAN BERNARDINO, CA 92410;[ MAILING ADDRESS 4560 HALLMARK PKWY PO BOX 90922 SAN BERNARDINO, CA 92407]; JULIO C SANCHEZ GAMEZ 2505 W FOOTHILL BLVD SPC144 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/ JULIO SANCHEZ
Statement filed with the County Clerk of San Bernardino on: 11/18/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019         CNBB49201946IR
FBN 20190013523
The following person is doing business as: ANISEL TRUCKING 1203 BRANTLEY CT. UPLAND, CA 91786; ELENA MIRANDA 1203 BRNATLEY CT. UPLAND, CA 91786; JUVENCITO MIRANDA 1203 BRANTLEY CT. UPLAND, CA 91786
The business is conducted by: A MARRIED COUPLE
The registrant commenced to transact business under the fictitious business name or names listed above on: 07/21/2004
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ELENA MIRANDA, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/18/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019         CNBB49201947CH
FBN 20190013486
The following person is doing business as: CREATIVE CONTRACTS TRUST 1384 WEST FOOTHILL APT 22 UPLAND, CA 91786;[ MAILING ADDRESS P.O. BOX 1032 FONTANA, CA 92334]; RICHARD S VICK III 1384 WEST FOOTHILL APT 22 UPLAND, CA 91786
The business is conducted by: A TRUST
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 S VICK III, TRUSTEE OF CREATIVE CONTRACTS TRUST
Statement filed with the County Clerk of San Bernardino on: 11/18/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019         CNBB49201948CH
FBN 20190013494
The following person is doing business as: SUBURB STONERS 1637 ORANGEWOOD AVE UPLAND, CA 91784; DAYJANAE M LANE 1637 ORANGEWOOD AVE 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/ DAYJANAE M LANE, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/18/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019         CNBB49201949MT
FBN 20190013515
The following person is doing business as: NOVELTY PIZZA 1477 E FOOTHILL BLVD UPLAND, CA 91786; ALIZZ PIZZA INC 1477 E FOOTHILL BLVD 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: 11/18/2019
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/ MUSAFA M ABUELEZZ, CEO
Statement filed with the County Clerk of San Bernardino on: 11/18/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019         CNBB49201950MT
FBN 20190013478
The following person is doing business as: VICTORIOUS HANDMAIDENS CONFERENCES 2923 SANDPIPER AVE. ONTARIO, CA 91761; DEBBIE AMADI 2923 SANDPIPER AVE. 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: 11/17/2019
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/ DEBBIE AMADI, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 11/18/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019         CNBB49201951MT
FBN 20190013480
The following person is doing business as: HOME BLINDS OF THE VALLEY 13531 MESA SOL DR YUCAIPA, CA 92399; OLGA L POLASEK 13531 MESA SOL DR YUCAIPA, CA 92399
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ OLGA L. POLASEK, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/18/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019         CNBB49201952MT
FBN 20190013482
The following person is doing business as: LEGACY REALTY GROUP 12814 HIGH VISTA ST VICTORVILLE, CA 92395; MARYCARMEN DEBROY 12814 HIGH VISTA ST VICTORVILLE, CA 92395
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 11/18/2019
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/ MARYCARMEN DEBROY, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/18/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019         CNBB49201953MT
FBN 20190013444
The following person is doing business as: HMR ENTERPRISE 277 COWAN ST. COLTON, CA 92324; HARRY KRIS Q RAMA 277 COWAN ST. COLTON, CA 92324
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ HARRY KRIS Q. RAMA, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/15/2019
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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019         CNBB49201954MT
FBN 20190013232
The following person is doing business as: THE CHUNGS REALTY CENTER 7231 BOULDER AVE SUITE 501 HIGHLAND, CA 92346; JOYCE L. CHUNG 7231 BOULDER AVE SUITE 501 HIGHLAND, CA 92346; STEVEN Y. CHUNG 7231 BOULDER AVE SUITE 501 HIGHLAND, CA 92346
The business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: 11/11/1990
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 L. CHUNG
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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019         CNBB49201955MT
FBN 20190013233
The following person is doing business as: CRC MANAGEMENT 7231 BOULDER AVENUE SUITE 501 HIGHLAND, CA 92346; JOYCE L CHUNG 7231 BOULDER AVENUE SUITE 501 HIGHLAND, CA 92346; STEVEN Y. CHUNG 7231 BOULDER AVENUE SUITE 501 HIGHLAND, CA 92346
The business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: 11/11/1990
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 L. CHUNG, 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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019         CNBB49201956MT
FBN 20190013408
The following person is doing business as: BUYOUS 13771 NORTON AVE CHINO, CA 91710; UC TECHNOLOGY, INC. 13771 NORTON AVE 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: 11/12/2019
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/ JIAHUAN ZHANG, SECRETARY
Statement filed with the County Clerk of San Bernardino on: 11/15/2019
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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019         CNBB49201957MT
FBN 20190013446
The following person is doing business as: EMPIRE CONSTRUCTION 27587 BURNT MILL DR. CREST PARK, CA 92326;[ MAILING ADDRESS P.O BOX 287 CEDAR GLEN, CA 92321]; HECTOR HERNANDEZ 27587 BURNT MILL DR. CREST PARK, CA 92326
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ HECTOR HERNANDEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/15/2019
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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019         CNBB49201958IR
FBN 20190013412
The following person is doing business as: EXPEDITE BUILDING & REMODELING 7360 SAGO CT RANCHO CUCAMONGA, CA 91730; EXPEDITE HEATING & COOLING INC. 7360 SAGO CT 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/ ABDULKADER A. FEJLEH, CEO
Statement filed with the County Clerk of San Bernardino on: 11/15/2019
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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019         CNBB49201959IR
FBN 20190013447
The following person is doing business as: REYES FURNITURE 825 W. VALLEY BLVD. COLTON, CA 92324; MARGARITA A REYES 825 W. VALLEY BLVD COLTON, CA 92324
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MARGARITA REYES, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/15/2019
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 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019         CNBB49201960CH
FBN 20190013686
The following person is doing business as: SENOR ALFREDO’S MEXICAN FOOD, INC 1515 N MOUNTAIN AVE UNIT C ONTARIO, CA 91762; SENOR ALFREDO’S MEXICAN FOOD, INC 1399 CANDLEBERRY RD COLTON, CA 92324
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/ LETICIA LETY OROZCO, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 11/21/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019         CNBB49201961MT
FBN 20190014053
The following person is doing business as: FANTASTIC INTERPRETING SERVICES 11212 ROSWELL AVE. POMONA, CA 91766; RUTH ISABEL COELLO 11212 ROSWELL AVE. POMONA, CA 91766
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RUTH ISABEL COELLO, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/03/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019         CNBB49201962IR
FBN 20190014009
The following person is doing business as: KILLABEEZ SOFTBALL CLUB 1224 W. MILL ST. SAN BERNARDINO, CA 92410; SHILO J SUTTON 1224 W. MILL ST. SAN BERNARDINO, CA 92410
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SHILO J. SUTTON, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/03/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/06/2019, 12/13/2019, 12/20/2019, 12/27/2019         CNBB49201963IR
FBN 20190014067
The following person is doing business as: DIEGO’S WINDOW TINT 151299 FOOTHILL BLVD. UNIT B FONTANA, CA 92335; DIEGO R VERDUZCO 15129 FOOTHILL BLVD. UNIT B 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/ DIEGO R. VERDUZCO, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/04/2019
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 12/13/2019, 12/20/2019, 12/27/2019, 01/03/2020          CNBB50201901IR
FBN 20190014097
The following person is doing business as: XTREME PARTY LIFE ENTERTAINMENT 842 RIVERWALK DR. SAN BERNARDINO, CA 92408; MARISA K CHAVEZ 842 RIVERWALK DR. 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: 06/12/2013
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MARISA K. CHAVEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/04/2019
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 12/13/2019, 12/20/2019, 12/27/2019, 01/03/2020        CNBB50201902IR
FBN 20190014096
The following person is doing business as: XCLUSIVE AUTOS 1123 E. 38TH ST. SAN BERNARDINO, CA 92404; LUIS MURILLO 1123 E.38TH ST. SAN BERNARDINO, CA 92404
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 01/04/2019
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/ LUIS MURILLO, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/04/2019
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 12/13/2019, 12/20/2019, 12/27/2019, 01/03/2020         CNBB50201903IR
FBN 20190014110
The following person is doing business as: JJ HOME RENOVATIONS 10154 DEL MAR AVE. MONTCLAIR, CA 91763; DARLING M VASQUEZ HERNANDEZ 10154 DEL MAR AVE. MONTCLAIR, CA 91763
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DARLING M. VASQUEZ HERNANDEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/04/2019
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 12/13/2019, 12/20/2019, 12/27/2019, 01/03/2020       CNBB50201904IR
FBN 20190014075
The following person is doing business as: SO CAL JELLYFISH 2930 PINON CT HIGHLAND, CA 92346; GERARDO OROZCO 2930 PINON CT 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: 12/04/2019
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/ GERARDO OROZCO, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/04/2019
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 12/13/2019, 12/20/2019, 12/27/2019, 01/03/2020          CNBB50201905MT
FBN 20190014088
The following person is doing business as: KAY BAZAAR 955 N DUESENBERG DR APT 3206 ONTARIO, CA 91764; KARLA ALFARO 955 N DUESENBERG DR APT 3206 ONTARIO, CA 91764
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 11/27/2019
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/ KARLA ALFARO, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/04/2019
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 12/13/2019, 12/20/2019, 12/27/2019, 01/03/2020        CNBB50201906MT
FBN 20190014102
The following person is doing business as: SUSTAINABLE GREEN REALTY 9668 MILLIKEN AVE STE 104-388 RANCHO CUCAMONGA, CA 91730;[ MAILING ADDRESS 1968 S COAST HWY STE 1444 LAGUNA BEACH, CA 92651]; SUSTAINABLE GREEN INVETMENTS, LLC 1968 COAST HWY STE 1444 LAGUNA BEACH, CA 92651
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: 12/02/2019
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/ CANDICE HAMILTON, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 12/04/2019
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 12/13/2019, 12/20/2019, 12/27/2019, 01/03/2020          CNBB50201907CV
FBN 20190014105
The following person is doing business as: BELLA BELLA BRIDAL 8551 SIERRA AVENUE FONTANA, CA 92335; CHRISTOPHER CORDOVA 7083 KAREN LN JURUPA VALLEY, 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/ CHRISTOPHER CORDOVA, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/04/2019
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 12/13/2019, 12/20/2019, 12/27/2019, 01/03/2020         CNBB50201908CV
FBN 20190014109
The following person is doing business as: STONE HEADZ 11602 VALE VISTA DR. FONTANA, CA 92337; DAMEN R TORRES 11602 VALE VISTA DR. 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/ DAMEN R TORRES, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/04/2019
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 12/13/2019, 12/20/2019, 12/27/2019, 01/03/2020       CNBB50201910CH
FBN 20190014108
The following person is doing business as: ASTRO AUTO PARTS 527 E MILLS ST SAN BERNARDINO, CA 92408; THE ASTRO GROUP INC 527 E MILLS ST SAN BERNARDINO, CA 92408
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/ GEORGE MAZLOUMIAN, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 12/04/2019
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 12/13/2019, 12/20/2019, 12/27/2019, 01/03/2020         CNBB50201911CH
FBN 20190014091
The following person is doing business as: TIMELESS HER COLLECTION 9920 19TH ST. #51 RANCHO CUCAMONGA, CA 91737; UNIQUE ROUSE 9920 19TH ST. #51 RANCHO CUCAMONGA, 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/ UNIQUE ROUSE, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/04/2019
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 12/13/2019, 12/20/2019, 12/27/2019, 01/03/2020         CNBB50201912CH
FBN 20190014093
The following person is doing business as: AA CONCRETE 2808 LINCOLN DRIVE SAN BERNARDINO, CA 92405; ALEJANDRO ANDRADE 2808 LINCOLN DRIVE SAN BERNARDINO, CA 92405
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ALEJANDRO ANDRADE, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/04/2019
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 12/13/2019, 12/20/2019, 12/27/2019, 01/03/2020         CNBB50201913CH
FBN 20190014082
The following person is doing business as: SUSHI VIP 9513 CENTRAL AVE. STE. B MONTCLAIR, CA 91763; JDL RESTAURANT, INC. 9513 CENTRAL AVE STE. B 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: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SAM JIN, SECRETARY
Statement filed with the County Clerk of San Bernardino on: 12/04/2019
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 12/13/2019, 12/20/2019, 12/27/2019, 01/03/2020         CNBB50201914CH
FBN 20190014031
The following person is doing business as: CASAS ENTERPRISES 1417 PADUA AVE REDLANDS, CA 92374; VICTOR CASAS 1417 PADUA AVE REDLANDS, CA 92374
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ VICTOR CASAS, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/03/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/13/2019, 12/20/2019, 12/27/2019, 01/03/2020         CNBB50201915MT
FBN 20190014019
The following person is doing business as: LA COSTA INSEPCTIONS SERVICES 823 W. 6TH ST. ONTARIO, CA 91762;[ MAILING ADDRESS PO BOX 984 UPLAND, CA 91785]; JOSE L CHAVEZ 823 W. 6TH ST. ONTARIO, CA 91762
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOSE L. CHAVEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/03/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/13/2019, 12/20/2019, 12/27/2019, 01/03/2020         CNBB50201916MT
FBN 20190014053
The following person is doing business as: FANTASTIC INTERPRETING SERVICES 11212 ROSWELL AVE. POMONA, CA 91766; RUTH ISABEL COELLO 11212 ROSWELL AVE. POMONA, CA 91766
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RUTH ISABEL COELLO, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/03/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/13/2019, 12/20/2019, 12/27/2019, 01/03/2020         CNBB50201917IR
FBN 20190014023
The following person is doing business as: GDL PIZZA 1141 N MT VERNON AVE COLTON, CA 92324; PALIZALLI COMPANY LLC 1141 N MT VERNON AVE COLTON, CA 92324
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/ PABLO J. PARTIDA MEJIA, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 12/03/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/13/2019, 12/20/2019, 12/27/2019, 01/03/2020         CNBB50201918IR
FBN 20190014011
The following person is doing business as: CARTER TRANSPORT 1363 W. 19TH ST UPLAND, CA 91784;[ MAILING ADDRESS 2209 E. BASELINE RD SUITE 300-334 CLAREMONT, CA 91711]; MICKEY CARTER 1363 W 19TH 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: 09/27/2019
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/ MICKEY CARTER, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/03/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/13/2019, 12/20/2019, 12/27/2019, 01/03/2020         CNBB50201919CH
FBN 20190014055
The following person is doing business as: FULL HOUSE #2 APPLIANCES 2075 E HIGHLAND AVE STE F SAN BERNARDINO, CA 92404; RUBEN MONTIEL JR 528 E MAYWOOD AVE SAN BERNARDINO, CA 92404
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RUBEN MONTIEL JR, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/03/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/13/2019, 12/20/2019, 12/27/2019, 01/03/2020         CNBB50201920CH
FBN 20190013954
The following person is doing business as: STATE STREET INDUSTRIAL COMPLEX 5025 STATE STREET #7 MONTCLAIR, CA 91762; EMIL HASHIMAN 5379 GRANADA STREET 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: 12/01/1998
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ EMIL HASHIMAN, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/02/2019
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 12/13/2019, 12/20/2019, 12/27/2019, 01/03/2020        CNBB501921MT
FBN 20190013962
The following person is doing business as: LNL ELITE ASSETS 15367 BOLERO DRIVE FONTANA, CA 92337; LUISINO LARA 15367 BOLERO DRIVE 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: 12/01/2019
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/ LUISINO LARA, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/02/2019
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 12/13/2019, 12/20/2019, 12/27/2019, 01/03/2020         CNBB50201922MT
FBN 20190013967
The following person is doing business as: JM TRUCKING 837 S MAGNOLIA AVENUE APT C ONTARIO, CA 91762; JOSE R MENJIVAR 837 S MAGNOLIA AVENUE APT C ONTARIO, CA 91762
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOSE R MENJIVAR
Statement filed with the County Clerk of San Bernardino on: 12/02/2019
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 12/13/2019, 12/20/2019, 12/27/2019, 01/03/2020         CNBB50201923MT
FBN 20190014006
The following person is doing business as: LUMANZA TRANSPORT 7960 LEMON CT. FONTANA, CA 92336; LUIS M ZAPATA 7960 LEMON CT 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: 12/01/2019
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/ LUIS M. ZAPATA, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/03/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/13/2019, 12/20/2019, 12/27/2019, 01/03/2020         CNBB50201924MT
FBN 20190013942
The following person is doing business as: TAMED BY TORI 5533 #D PHILADELPHIA STREET SUITE 143 CHINO, CA 91710;[ MAILING ADDRESS 3396 HAWKWOOD RD DIAMOND BAR, CA 91765
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/ VICTORIA L SMITH, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/02/2019
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 12/13/2019, 12/20/2019, 12/27/2019, 01/03/2020         CNBB50201925CH
FBN 20190013975
The following person is doing business as: VITA PRO 136 E. FOOTHILL BLVD. SUTE B RIALTO, CA 92376;[ MAILING ADDRESS 4577 CONDOR AVE FONTANA, CA 92336]; MARTHA A MENDOZA 4577 CONDOR 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: 12/01/2019
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/ MARTHA MENDOZA, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/02/2019
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 12/13/2019, 12/20/2019, 12/27/2019, 01/03/2020         CNBB50201926CH
FBN 20190013934
The following person is doing business as: STAR MAINTENANCE SERVICE 125 E. LAUREL ST. COLTON, CA 92324; MUSSELMAN MAINTENANCE SOLUTION, INC. 125 E LAUREL ST. COLTON, CA 92324
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JUSTIN WAYNE MUSSELMAN, CEO
Statement filed with the County Clerk of San Bernardino on: 12/02/2019
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 12/13/2019, 12/20/2019, 12/27/2019, 01/03/2020         CNBB50201927IR
FBN 20190013960
The following person is doing business as: PURPORSE LIFE HOMES 1560 CARNATION WAY UPLAND, CA 91786; JD DESIGN & MARKETING INC 1560 CARNATION 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: 11/18/2019
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/ JEFFREY ALAN DYKEMA, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 12/02/2019
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 12/13/2019, 12/20/2019, 12/27/2019, 01/03/2020         CNBB50201928IR
FBN 20190013974
The following person is doing business as: EL TORITO LOCO MEXICAN FOOD 3908 GRAND AVE SUITE D CHINO, CA 91710; CLAUDIA L HURTADO CERON 1247 E ELMA ST APT C ONTARIO, CA 91764
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/02/2019
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/ CLAUDIA L HURTADO CERON, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/02/2019
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 12/13/2019, 12/20/2019, 12/27/2019, 01/03/2020         CNBB50201929IR
FBN 20190013973
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME
The following person is doing business as: EL TORITO LOCO MEXICAN FOOD 3908 GRAND AVE SUITE D CHINO, CA 91710; VERONICA V LICEA 12218 SILVERBERRY ST RANCHO CUCAMONGA, CA 91739; GIOVANNI A RIVERA 12218 SIVERBERRY ST RANCHO CUCAMONGA, CA 91739
The business is conducted by: COPARTNERS
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ VERONICA V LICEA, COPARTNER
Statement filed with the County Clerk of San Bernardino on: 12/02/2019
Original File#20180006131. This statement was filed with the County Clerk of San Bernardino County on 05/24/2018.
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/13/2019, 12/20/2019, 12/27/2019, 01/03/2020         CNBB50201930IR
FBN 20190013849
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME
The following person is doing business as: SECOND CHANCES THRIFT 34247 YUCAIPA BLVD SUITE M YUCAIPA, CA 92399;[ MAILING ADDRESS 1000 ARDMORE CIRCLE REDLANDS, CA 92374]; ELAINE L STAFFORD 1000 ARDMORE CIRCLE REDLANDS, CA 92374; SAM POWER 1000 ARDMORE CIRCLE REDLANDS, CA 92374
The business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/01/2017
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/ ELAINE L. STAFFORD
Statement filed with the County Clerk of San Bernardino on: 11/26/2019
Original File#20170008666. This statement was filed with the County Clerk of San Bernardino County on 08/01/2017.
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/13/2019, 12/20/2019, 12/27/2019, 01/03/2020         CNBB50201931IR
FBN 20190013844
The following person is doing business as: PERFORMANCE REAL ESTATE APPRAISAL 2611 W WINDHAVEN DR RIALTO, CA 92377; GEORGE A HERNANDEZ 2611 W WINDHAVEN DR RIALTO, CA 92377
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 08/01/2007
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ GEORGE A HERNANDEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/26/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/13/2019, 12/20/2019, 12/27/2019, 01/03/2020         CNBB50201932IR
FBN 20190014402
The following person is doing business as: INDIGO JANITORIAL SERVICES 473 E CARNEGIE DRIVE SUITE 200 SAN BERNARDINO, CA 92408; WENDY M SNOWDEN 473 E CARNEGIE DRIVE SUITE 200 SAN BERNARDINO, CA 92408; ERIC J MCBEAN 473 E CARNEGIE DRIVE SUITE 200 SAN BERNARDINO, CA 92408
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/ ERIC J. MCEBAN, PARTNER
Statement filed with the County Clerk of San Bernardino on: 12/12/2019
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 12/13/2019, 12/20/2019, 12/27/2019, 01/03/2020         CNBB50201933IR
FBN 20190013176
The following person is doing business as: MZTSGOODIES4U 15493 DOHENY LANE VICTORVILLE, CA 92394;[ MAILING ADDRESS 12127 MALL BLVD STE A205 VICTORVILLE, CA 92392]; TAMARA C PRICE 15493 DOHENY LANE VICTORVILLE, CA 92394
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 11/08/2019
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/ TAMARA C PRICE, OWNER
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 12/13/2019, 12/20/2019, 12/27/2019, 01/03/2020         CNBB50201934MT
FBN 20190014592
The following person is doing business as: SAM & ASSOCIATES 14721 WILLOW CREEK LANE CHINO HILLS, CA 91709; SAMUEL FREMPONG 14721 WILLOW CREEK LANE 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: 01/02/2004
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 FREMPONG, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/18/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020          CNBB51201901IR
FBN 20190014619
The following person is doing business as: XECUTIVE; FLOWER; FLOWER FARMS 16330 FONTLEE LN FONTANA, CA 92335; OSCAR D LOPEZ 16330 FONTLEE LN 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/ OSCAR D. LOPEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/18/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020        CNBB51201902IR
FBN 20190014576
The following person is doing business as: ID’S FLOORING 25958 HIGHWAY 189 TWIN PEAKS, CA 92391;[ MAILING ADDRESS P.O. BOX 245 RIMFOREST, CA 92378]; DAVID GUERRA REVELES 25958 HIGHWAY 189 TWIN PEAKS, CA 92391
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/ DAVID GUERRA REVELES
Statement filed with the County Clerk of San Bernardino on: 12/17/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201903IR
FBN 20190014575
The following person is doing business as: MR. & MS. LATIN LEATHER; MR. & MS. CALIFORNIA LATIN LEATHER 515 W M STREET COLTON, CA 92324; EUGENE J VALDEZ 515 W M STREET COLTON, CA 92324; PATRICIA BARRIOS DE GUERRA 25958 HIGHWAY 189 TWIN PEAKS, CA 92391
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/17/2019
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/ EUGENE VALDEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/17/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020       CNBB51201904IR
FBN 20190014564
The following person is doing business as: LEADING EDGE CARES 157 ROCKY POINT RD LAKE ARROWHEAD, CA 92352;[ MAILING ADDRESS PO BOX 3798 LAKE ARROWHEAD, CA 92352]; STEVEN L JONES 157 ROCKY POINT RD LAKE ARROWHEAD, CA 92352
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 10/24/2013
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ STEVEN L. JONES, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/17/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020        CNBB51201905IR
FBN 20190014544
The following person is doing business as: FOUR DIAMONDS INSURANCE SERVICES 8090 CORNWALL CT #65 RANCHO CUCAMONGA, CA 91739; MENEFREDO M RIVERA 8090 CORNWALL CT #65 RANCHO CUCAMONGA, CA 91739; JAMES A CARREON 8090 CORNWALL CT #65 RANCHO CUCAMONGA, CA 91739; SALINGER S TEO 8090 CORNWALL CT #65 RANCHO CUCAMONGA, CA 91739; ROMULO ESPINOSA 8090 CORNWALL CT #65 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/ MENEFREDO M. RIVERA, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 12/17/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020        CNBB51201906IR
FBN 20190014580
The following person is doing business as: BASE CAMP REAL ESTATE 27214 STATE HWY 189 BLUE JAY, CA 92317;[ MAILING ADDRESS P.O BOX 2782 RUNNING SPRINGS, CA 92382]; HEALTHOOT, INC. 32352 SCANDIA DRIVE RUNNING SPRINGS, CA 92382
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/ JAIME L. HOUSEPIAN-STIANSEN, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 12/17/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201907MT
FBN 20190014545
The following person is doing business as: AFROPUFF COLLECTIVE 1002 N TURNER AVE #280 ONTARIO, CA 91764; EBONY T AZUMAH 1002 N TURNER AVE # 280 ONTARIO, CA 91764; REYNA T BROWN 1002 N TURNER AVE #280 ONTARIO, CA 91764
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/ EBONY T. AZUMAH, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 12/17/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201908MT
FBN 20190014546
The following person is doing business as: DEANNA MORSE, CSR 13028 1125 TOURMALINE AVE. MENTONE, CA 92359; DEANNA L MORSE 1125 TOURMALINE AVE MENTONE, CA 92359
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/ DEANNA MORSE
Statement filed with the County Clerk of San Bernardino on: 12/17/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020       CNBB51201909MT
FBN 20190014561
The following person is doing business as: TINT LAB 5500 SCHAEFER AVE #A CHINO, CA 91710; PATRICK SOHN 5500 SCHAEFER AVE #A 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/ PATRICK SOHN, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/17/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020        CNBB51201910MT
FBN 20190014510
The following person is doing business as: LG-GOMEZ OFFICE ADMINISTRATION SERVICES 5050 PALO VERDE ST SUITE 218 MONTCLAIR, CA 91763;[ MAILING ADDRESS 131 S BARRANCA ST APT 86 WEST COVINA, CA 91797]; LUIS A GARCIA GOMEZ 131 S BARRANCA ST APT 86 WEST COVINA, CA 91791
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/18/2017
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/ LUIS GARCIA
Statement filed with the County Clerk of San Bernardino on: 12/16/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201911MT
FBN 20190014455
The following person is doing business as: CALIFORNIA LIEN SALES 35241 ELM LANE YUCAIPA, CA 92399;[ MAILING ADDRESS 35241 ELM LANE YUCAIPA, CA 92399]; STEVEN G BOWLES 35241 ELM LANE YUCAIPA, CA 92399
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ STEVEN G. BOWLES, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/13/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201912CH
FBN 20190014514
The following person is doing business as: KATE MCAVOY, CERTIFIED SHORTHAND REPORTER 45848 VALE DR. BIG BEAR CITY, CA 92314;[ MAILING ADDRESS PO BOX 2357 BIG BEAR CITY, CA 92314]; KATE L MCAVOY 45848 VALE 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: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ KATE L MCAVOY, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/16/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201913CH
FBN 20190014517
The following person is doing business as: MMB TUTORING 33495 SOMERSET RD YUCAIPA, CA 92399; MELISSA M BURGESS 33495 SOMERSET RD YUCAIPA, CA 92399
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MELISSA M. BURGESS, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/16/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201914IR
FBN 20190014508
The following person is doing business as: KAREM PAINTING 18878 14TH ST BLOOMINGTON, CA 92316; KAREM VENEGAS LIRA 18878 14TH ST BLOOMINGTON, CA 92316
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ KAREM VANEGAS LIRA, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/16/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201915IR
FBN 20190014490
The following person is doing business as: HARVEY HOUSE HOLDING 11372 SAN JUAN DRIVE LOMA LINDA, CA 92354;[ MAILING ADDRESS P.O. BOX 411 EAST VALE, CA 91752]; HARVEY HOUSE INC 11372 SAN JUAN DRIVE LOMA LINDA, CA 92354
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/16/2019
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/ STACEY Y HARVEYFULLER, CEO
Statement filed with the County Clerk of San Bernardino on: 12/16/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201916IR
FBN 20190014486
The following person is doing business as: LEANFEAST 1071 E. 19TH ST. SUITE C UPLAND, CA 91784; DAK INVESTMENTS INC 308 N SAN DIMAS AVE SAN DIMAS, CA 91773
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/ STEVEN J. SIPP, CEO
Statement filed with the County Clerk of San Bernardino on: 12/16/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201917IR
FBN 20190014479
The following person is doing business as: VSN TRANSPORTATION AND LOGISTICS SERVICES 1531 W. RIALTO AVE #305 FONTANA, CA 92335; LEOCADIO LUNA RUIZ 1531 W. RIALTO AVENUE #305 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: 12/13/2019
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/ LEOCADIO LUNA RUIZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/16/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020        CNBB51201918IR
FBN 20190014503
The following person is doing business as: TAPIA’S TOWING 57086 LAKEVIEW RD BAKER, CA 92309; TAPIA’S TOWING, LLC 57086 LAKEVIEW RD BAKER, CA 92309
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/ OSCAR F. ASCENCION-TAPIA
Statement filed with the County Clerk of San Bernardino on: 12/16/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201919MT
FBN 20190014507
The following person is doing business as: RE/MAX TIME COMMERCIAL 10535 FOOTHILL BLVD STE 460 RANCHO CUCAMONGA, CA 91730; HOUSEKEY REAL ESTATE CORP 10535 FOOTHILL BLVD STE 460 RANHCO 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/ ELVIS ORTIZ WAYLAND, C.E.O
Statement filed with the County Clerk of San Bernardino on: 12/16/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020        CNBB511920MT
FBN 20190013564
The following person is doing business as: MAJESTIC MEMORIES EVENT 2734 N HARRISON STREET SAN BERNARDINO, CA 92404; MARSHA B VARGAS 2734 HARRISON STREET SAN BERNARDINO, CA 92404
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 11/19/2019
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/ MARSHA B VARGAS, OWNER
Statement filed with the County Clerk of San Bernardino on: 11/19/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201921MT
FBN 20190014456
The following person is doing business as: POWER PLAY ATHLETICS 2028 W. 11TH ST UPLAND, CA 91786; THE ADAPTIVE ATHLETE, INC. 1882 N UKIAH WAY UPLAND, CA 91784
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/ LINDA J. WEIDNER, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 12/13/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201922MT
FBN 20190014453
The following person is doing business as: PERIODIC ROAD SERVICE 11232 CACTUS AVE BLOOMINGTON, CA 92316; JESUS ESPINOZA JR 11232 CACTUS AVE BLOOMINGTON, CA 92316
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JESUS ESPINOZA JR, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/13/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201923CH
FBN 20190014464
The following person is doing business as: FR CONSTRUCTION 6022 BLACKTHORNE AVE. LAKEWOOD, CA 90712; FR OCNSTRUCTION, INC 6022 BLACKTHORNE AVE LAKEWOOD, CA 90712
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 04/10/2003
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ FRANK LOPEZ, CEO
Statement filed with the County Clerk of San Bernardino on: 12/13/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201924CH
FBN 20190014460
The following person is doing business as: IBARRA INTERPRETING 700 E WASHINGTON ST # 156 COLTON, CA 92324; JONATHAN IBARRA 700 E WASHINGTON ST #156 COLTON, CA 92324
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/12/2019
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/ JONATHAN IBARRA, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/13/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201925CH
FBN 20190014432
The following person is doing business as: A DAUGHTER’S LOVE 6100 GUTHRIE ST SAN BERNARDINO, CA 92404; JAMESETTA E HOLIFIELD JONES 6100 GUTHRIE ST SAN BERNARDINO, CA 92404
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JAMESETTA E HOLIFIELD JONES, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/12/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201926CH
FBN 20190014443
The following person is doing business as: PONCE-NAVA FAMILY CHILD CARE 920 E. 7TH ST UPLAND, CA 91786; LUIS E PONCE NAVA 920 E. 7TH 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: 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/ LUIS E PONCE NAVA, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/12/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201927CH
FBN 20190014402
The following person is doing business as: INDIGO JANITORIAL SERVICES 473 E CARNEGIE DRIVE SUITE 200 SAN BERNATDINO, CA 92408; WENDY M SNOWDEN 473 E CARNEGIE DRIVE SUITE 200 SAN BERNARDINO, CA 92408; ERIC J MCBEAN 473 E CARNEGIE DRIVE SUITE 200 SAN BERNARDINO, CA 92408
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/ ERIC J. MCBEAN, PARTNER
Statement filed with the County Clerk of San Bernardino on: 12/12/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201928IR
FBN 20190014400
The following person is doing business as: ESTELA DUARTE COTA 9576 BOLTON AVE. MONTCLAIR, CA 91763; ESTELA D COTA 9576 BOLTON AVE. MONTCLAIR, CA 91763
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/11/2019
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/ ESTELA D. COTA, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/12/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201929IR
FBN 20190014336
The following person is doing business as: ROUTE66 SEATCOVERS 11415 VERONA DR RANCHO CUCAMONGA, CA 91701; JESS J ARIAS 11415 VERONA DR RANCHO CUCAMONGA, CA 91701; CARMEN E ARIAS 11415 VERONA DR RANCHO CUCAMONGA, CA 91701
The business is conducted by: A MARRIED COUPLE
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/11/2019
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/ JESS J ARIAS, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 12/11/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201930IR
FBN 20190014348
The following person is doing business as: MEAT’S TRUCKING 2906 E MERION ST ONTARIO, CA 91761; ANTHONY URENA 2638 S CYPRESS POINT PL 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: 03/17/2011
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ANTHONY URENA, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/11/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201931MT
FBN 20190014368
The following person is doing business as: COMMON VALUES THRIVE 924 JUDSON ST REDLANDS, CA 92374; MARILEE TORRES 924 JUDSON ST REDLANDS, CA 92374
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MARILEE TORRES, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/11/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201932MT
FBN 20190014347
The following person is doing business as: GOLDEN RULE REALTY AND PROPERTY MANAGEMENT 139 W. CORNELL AVE RIALTO, CA 92376;[ MAILING ADDRESS P.O. BOX 84 RIALTO, CA 92377]; RENA M ESTVANDER-MEASE 139 W. CORNELL AVE 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: 06/16/2009
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RENA M. ESTVANDER-MEASE, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/11/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201933IR
FBN 20190014339
The following person is doing business as: METAMORPHOSIS-AN INTENSIVE OUTPATIENT EXPERIENCE 231 N. EUCLID AVE UPLAND, CA 91786; NORINA MURPHY 120 E. HARVARD PL ONTARIO, CA 91764; ANGELIA L ARELLANO 865 N. 4TH AVE UPLAND, CA 91786
The business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/01/2019
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/ NORINA MURPHY, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 12/11/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201934IR
FBN 20190014374
The following person is doing business as: SC ADVISORS 1508 BARTON ROAD #270 REDLANDS, CA 92373; SC BUSINESS SERVICES INC. 12831 YUCAIPA CREEK PLACE YUCAIPA, CA 92399
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/ SHANNON COPELAND, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 12/11/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201935CH
FBN 20190013452
The following person is doing business as: PREMIER BEAUTY & NAIL SUPPLY 232 S RIVERSIDE AVE RIALTO, CA 92376; ELIZABETH ZAMORA 1969 W DE CARMEN DR COLTON, CA 92324
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ELIZABETH ZAMORA
Statement filed with the County Clerk of San Bernardino on: 11/15/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201936CV
FBN 20190014294
The following person is doing business as: MOUNTAIN VIEW AUTO SPA & REPAIR 369 N MOUNTAIN AVE UPLAND, CA 91786; CLIFORNIA SUNSHINE INVESTMENTS LLC 17328 VENTURA BLVD STE 192 ENCHINO, CA 91316
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/ FREYDOON ESMAILI, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 12/10/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201937MT
FBN 20190014293
The following person is doing business as: SOL GARZA INTERPRETATION AND TRANSLATION 1276 WEST MONTROSE ST BLOOMINGTON, CA 92316; GUMESINDO A GARZA 1276 WEST MONTROSE ST BLOOMINGTON, CA 92316; SOL GARZA 1276 WEST MONTROSE ST BLOOMINGTON, CA 92316
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/ GUMESINDO A. GARZA, HUSBAND
Statement filed with the County Clerk of San Bernardino on: 12/10/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201938MT
FBN 20190014295
The following person is doing business as: GALAXY FLOORING, INC. 9140 SENNA CT FONTANA, CA 92335; GALAXY FLOORING, INC. 9140 SENNA CT FONTANA, CA 92335
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ EFRAIN VILLAREAL, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 12/10/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201939MT
FBN 20190014284
The following person is doing business as: G & M TRANSPORTATION 1003 E NOCTA ST ONTARIO, CA 91764; AMISAEL A ASTROGA 1003 E NOCTA ST ONTARIO, CA 91764
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ AMISAEL ASTROGA
Statement filed with the County Clerk of San Bernardino on: 12/10/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201940MT
FBN 20190014306
The following person is doing business as: NEW SUNRISE 17812 FOOTHILL BLVD FONTANA, CA 92335; BELLAISA CORP 5550 PAINTED MIRAGE RD STE 140 LAS VEGAS NV, 89149
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/ GUSTAVO FLORES, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 12/10/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201941MT
FBN 20190014292
The following person is doing business as: FIRST CHOICE WINDOWS 1928 S PALMETTO AVE #A ONTARIO, CA 91762; RIGOBERTO GUTIERREZ JR 1928 S PALMETTO AVE #A ONTARIO, CA 91762
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RIGOBERTO GUTIERREZ JR, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/10/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201942MT
FBN 20190014315
The following person is doing business as: JOES QUALITY PLUMBING SERVICES 2575 STEELE ROAD #204 SAN BERNARDINO, CA 92408; JOSEPH A GALLEGOS 2575 STEELE ROAD #204 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: 12/12/2014
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/ JOSEPH GALLEGOS, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/10/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201943IR
FBN 20190014300
The following person is doing business as: TROYS BURGERS 4750 RIVERSIDE DR CHINO, CA 91710; TROYS CHINO INC. 4750 RIVERSIDE DR. CHINO, CA 91710
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ THEODOROS S. GAVRIILOGLOOU, CEO
Statement filed with the County Clerk of San Bernardino on: 12/10/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201944IR
FBN 20190014282
The following person is doing business as: MC SMOG 996 N MT VERNON AVE UNIT C SAN BERNARDINO, CA 92411;[ MAILING ADDRESS 21518 OLD ELSINORE RD PERRIS, CA 92570]; DAVID CARRASCO 21518 OLD ELSINORE RD PERRIS, CA 92570
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/09/2019
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/ DAVID CARRASCO, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/10/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201945IR
FBN 20190014309
The following person is doing business as: SOAP ENTERTAINMENT 1752 E LUGONA AVE STE 117-1022 REDLANDS, CA 92374; KIN-TAE PRIMMER 2819 E ESPERANZA DR. RIALTO, CA 92377; LEILA BULLOCK 1765 DUMBARTON AVE SAN BERNARDINO, CA 92404
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/ LEILA BULLOCK, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 12/10/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201946CH
FBN 20190014299
The following person is doing business as: JAMIE B. HAIR 5533 PHILADELPHIA ST CHINO, CA 91710; JAIME BARRAGAN 4949 CANOGA ST MONTCLAIR, CA 91763
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JAIME BARRAGAN, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/10/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201947CH
FBN 20190014288
The following person is doing business as: AXXIUM 9267 HAVEN AVENUE SUITE 260 RANCHO CUCAMONGA, CA 91730; SAMUEL RONALDSON INCORPORATED 9267 HAVEN AVENUE SUITE 260 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: 01/28/2015
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/ ALFRED TAREN, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 12/10/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201948CH
FBN 20190014256
The following person is doing business as: JR BODY SHOP 10078 CLAREMONT AVE BLOOMINGTON, CA 92316;[ MAILING ADDRESS 9517 MAGNOLIA AVE BLOOMINGTON, CA 92316]; RUDOLPH L VARGAS 10078 CLAREMONT AVE BLOOMINGTON, CA 92316
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RUDOLPH L. VARGAS, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/09/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201949CH
FBN 20190014247
The following person is doing business as: CITRUS WEST PROPERTIES LLC 10584 JUNIPER AVE FONTANA, CA 92337; CITRUS WEST PROPERTIES LLC 10584 JUNIPER AVE FONTANA, CA 92337
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: 01/27/2000
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 GAYDOS, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 12/09/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201950CH
FBN 20190014264
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME
The following person is doing business as: AMERICAN SAFETY STANDARD 700 E REDLANDS BLVD SUITE U #630 REDLANDS, CA 92373; FIRST LINEAGE SITE SERVICES 995 OLIVE AVE BEAUMONT, CA 92223; JOSE A ALDRETE 21225 BRONCO LN DIAMOND BAR, CA 91765
The business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ BENJAMIN CHAVEZ, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 12/09/2019
Original File#20190007171. This statement was filed with the County Clerk of San Bernardino County on 06/13/2019.
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201951CH
FBN 20190014265
The following person is doing business as: FIRST LINEAGE CONSTRUCTION 700 E REDLANDS BLVD SUITE U #630 REDLANDS, CA 92373; FIRST LINEAGE SITE SERVICES 995 OLIVE AVE BEAUMONT, CA 92223; JUSTIN E ORTEGA 700 E REDLANDS BLVD SUITE U #630 REDLANDS, CA 92373
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/ BENJAMIN CHAVEZ, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 12/09/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201952CH
FBN 20190014231
The following person is doing business as: HAVEN OF FAITH 1484 W 18TH STREET APT 270 UPLAND, CA 91786; WILLIE C OWENS 1484 W 8TH STREET APT 270 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: 12/15/2015
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/ WILLIE C. OWENS, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/09/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201953MT
FBN 20190014246
The following person is doing business as: LB DESIGN & FABRICATION 25586 STATE ST LOMA LINDA, CA 92354; LORI A BURNS 25586 STATE ST 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/ LORIA A. BURNS, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/09/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201954MT
FBN 20190014249
The following person is doing business as: ON-CALL TERMITE & PEST CONTROL, INC. 324 RYAN STREET REDLANDS, CA 92374; ON-CALL TERMITE & PEST CONTROL, INC. 19 EAST CITRUS AVE. SUITE 210 REDLANDS, CA 92373
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 09/18/2018
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ GLORIA SALGADO, VICE PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 12/09/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201955MT
FBN 20190014291
The following person is doing business as: F & J AUTO SALES 1680 SOUTH E ST B47 SAN BERNARDINO, CA 92408; PATO BRAVO INC 4415 E 58TH ST MAYWOOD, CA 90270
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/ GODOFREDO VASQUEZ, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 12/10/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201956MT
FBN 20190014207
The following person is doing business as: ANYTIME AUTOMOTIVE; ANYTIME AUTO WORKS; ANYTIME HOMES 30754 LIVE OAK DRIVE RUNNING SPRINGS, CA 92382;[ MAILING ADDRESS PO BOX 360 RUNNING SPRINGS, CA 92382]; BUDDY Z CRISP 30754 LIVE OAK DRIVE RUNNING SPRINGS, CA 92382; KAREN L CRISP 30754 LIVE OAK DRIVE RUNNING SPRINGS, CA 92382
The business is conducted by: A MARRIED COUPLE
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/06/2019
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/ KAREN CRISP, MARRIED COUPLE
Statement filed with the County Clerk of San Bernardino on: 12/06/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201957IR
FBN 20190014189
The following person is doing business as: AGAPE COMMUNICATION SOLUTION 13556 SYCAMORE LANE CHINO, CA 91710; MARTHA P PAREDES 13556 SYCAMORE LANE 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/ MARTHA P. PAREDES,
Statement filed with the County Clerk of San Bernardino on: 12/06/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201958IR
FBN 20190014181
The following person is doing business as: CALIFORNIA TRUCK REPAIR 16762 HOLLY DR FONTANA, CA 92335; MIGUEL A AMIGON 16762 HOLLY 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: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be
false is 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 AMIGON, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/06/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201959MT
FBN 20190014201
The following person is doing business as: GREENSTAR FREIGHT LINES 10630 MOUNTAIN VIEW AVE APT 630 B REDLANDS, CA 92373; GREENSTAR WOOD PRODUCTS, INC. 4852 ROSEWOOD AVE. APT #6 LOS ANGELES, CA 90004
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/05/2019
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/ ANGEL FLORES, CEO
Statement filed with the County Clerk of San Bernardino on: 12/06/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201960MT
FBN 20190014190
The following person is doing business as: KICKS AND CUTZ 7470 CHERRY AVE STE 110 FONTANA, CA 92336; CHAMBER OF SOLES, LLC 7470 CHERRY AVE STE 110 FONTANA, CA 92336
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/ CURTIS L. BRAY, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 12/06/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201961MT
FBN 20190014126
The following person is doing business as: MISS REALTOR REAL ESTATE GROUP 10535 FOOTHILL BLVD STE 460 RANCHO CUCAMONGA, CA 91730; HOUSEKEY ESTATE CORP 10535 FOOTHILL BLVD STE 460 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/ ELVIS ORTIZ WAYLAND, C.E.O
Statement filed with the County Clerk of San Bernardino on: 12/05/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201962MT
FBN 20190014167
The following person is doing business as: PZ TIRE WHOLESALE INC 8170 SHIRLEY AVE SAN BERNARDINO, CA 92410; PZ TIRE WHOLESALE INC 8170 SHIRLEY AVE SAN BERNARDINO, CA 92410
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/ HERIBERTO A. MARISCAL YEPEZ, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 12/05/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201963MT
FBN 20190014168
The following person is doing business as: RC TRANSPORT LLC 7410 REDWOOD AVE HESPERIA, CA 92345; RC TRANSPORT LLC 7410 REDOOD AVENUE HESPERIA, CA 92345
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: 12/04/2019
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/ RAUL CERVANTES, C.E.O.
Statement filed with the County Clerk of San Bernardino on: 12/05/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201964CH
FBN 20190014166
The following person is doing business as: CHAPIN TRANSPORT 7364 SAN FRANCISCO ST HIGHLAND, CA 92346; CHAPIN TRANSPORT LLC 7364 SANA FRANCISCO STREET HIGHLAND, CA 92346
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: 12/05/2019
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/ BYRON MALDONADO, C.E.O
Statement filed with the County Clerk of San Bernardino on: 12/05/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201965CH
FBN 20190014155
The following person is doing business as: SPARKLING CLEAN PROPERTY CARE 6767 HUNTINGTON DR SAN BERNARDINO, CA 92407; TERESA A ANDERSON 6767 HUNTINGTON DR SAN BERNARDINO, CA 92407
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/ DEBRA L MORELAND, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 12/05/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201966CH
FBN 20190014157
The following person is doing business as: CRAFTED ID 5521 SCHAEFER AVE CHINO, CA 91710;[ MAILING ADDRESS 5521 SCHAEFER AVE CHINO, CA 91710]; ISIQALO LLC 5521 SCHAEFER AVE CHINO, CA 91710
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: 12/04/2019
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/ MOE JOORABCHI, COO
Statement filed with the County Clerk of San Bernardino on: 12/05/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201967IR
FBN 20190014170
The following person is doing business as: GPOCHILEMOLEPOZOLE LA BAMBA 587 BONANZA TRAIL SPC 4 BIG BEAR LAKE, CA 92315;[ MAILING ADDRESS P.O BOX 3678 BIG BEAR LAKE, CA 92315]; CITY SKYLINE CABIN & HOME REMODELING, INC. 547 ALDN ROAD #19 BIG BEAR LAKE, CA 92315
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 I. CRUZ LOPEZ, CEO
Statement filed with the County Clerk of San Bernardino on: 12/05/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201968IR
FBN 20190014169
The following person is doing business as: A&PE TRUCKING 16270 FOOTHILL BLVD APT 34 FONTANA, CA 92335; ARTURO J HERNANDEZ 16270 FOOTHILL BLVD APT 34 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: 12/05/2019
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/ ARTURO J HERNANDEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/05/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201969IR
FBN 20190013960
The following person is doing business as: PURPORSE LIFE HOMES; ROGUE WAVE OFFSHORE; PURPOSE LIFE WOMEN 1560 CARNATION WAY UPLAND, CA 91786; JD DESIGN & MARKETING INC 1560 CARNATION 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: 11/18/2019
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/ JEFFREY ALAN DYKEMA, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 12/02/2019
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 12/20/2019, 12/27/2019, 01/03/2020, 01/10/2020         CNBB51201970IR

Mystery Over SBCUSD Superintendent’s Suspicious Mid-Contract Departure

By Mark Gutglueck
Mystery yet attends the abrupt departure of controversial San Bernardino City Unified School District Superintendent Dale Marsden, who announced his resignation at the district’s board of trustees meeting on December 10.
Publicly unknown at this point is whether Marsden’s departure was one he chose on his own or whether the school board imposed his leaving on him.
There were no overt signs of dissatisfaction with Marsden among the board’s members, more than seven years after he was hired to oversee what was then a 54,000 student district in 2012. Nonetheless, there were hints that something was amiss, and district officials have brought the curtain down on anything pertaining to Marsden and his performance.
Not yet forgotten is the harsh feeling that attended Marsden when he arrived in San Bernardino in 2012 as a result of his having up and left the Victor Elementary School District in the lurch to take the higher-paying position with the county’s largest district. A search for a new superintendent in San Bernardino had been ongoing for some time, since Arturo Delgado departed there to become the superintendent of Los Angeles County Schools in 2011. Elements of the High Desert community felt Marsden’s departure with a decided degree of poignancy, some characterizing it as a betrayal.
After serving in the U.S. Air Force for four years,  Marsden earned his bachelor’s degree from California State University San Bernardino in liberal studies with a minor in mathematics. In 1992, Marsden briefly taught at the experimental Orange County Department of Outdoor Science School and then taught at the public school level for six years, attending postgraduate classes at night to earn, first, a master’s degree in educational administration, and then a doctorate of education in educational leadership, administration, and policy from Pepperdine University. He used his master’s degree to move into a temporary teacher-in-charge position, meaning he filled in as principal during the actual principal’s absences.
He departed from classroom teaching assignments permanently when he hired on with the Victor Elementary School District as director of quality and development. In 2007 he was promoted to the position of deputy superintendent and was hired as superintendent the following year.
Marsden was well thought of in that school district and the community at large. He was credited with improvements in student test scores on state administered academic tests, despite more than 70 percent of the households in the district qualifying as economically challenged by federal standards. He transformed one of the district’s campuses into a leadership academy that maintained its emphasis on math and reading while simultaneously imparting business and governmental leadership skills to its pupils.
The 18-school Victor Elementary School District’s political leadership considered it a good investment to groom Marsden to become superintendent while he was yet in the capacities of the director of quality and development and then assistant superintendent. Marsden appeared to be living into that expectation. He held a leadership role among the Victor Valley’s superintendents in the county’s Alliance for Education, which is a division of the county schools’ Higher Education and Workforce Development Program. He was a member in good standing of the Victorville Chamber of Commerce, having been elected vice president of that organization. He had been chosen to be president of the chamber of commerce in 2012-13, but had not assumed that position when he was selected by San Bernardino City Unified as the new superintendent. To many in the Victor Valley and especially within the Victor Elementary School District, Marsden was seen as something of a High Desert institution. Almost universally, it was anticipated the faith in him demonstrated in the advancement of his educational administrative career at the district would result in his remaining with the district for at least another decade-and-a-half to guide it through the challenges it continues to face.
A significant number of the officials in the Victor Elementary School District grew to rue having staked so much on Marsden when it turned out he was merely ticket punching during his tenure there to move into the superintendent’s position and then use that as a platform to launch himself into a more lucrative assignment elsewhere. Marsden found the more impressive post he was seeking when he signed on as superintendent of the 44-elementary school, ten-middle school, seven-high school and three-special education school San Bernardino City Unified School District.
In the seven years he has been in San Bernardino, Marsden did at least some things right. He did an adequate job, most people acknowledge, in certain areas and a better-than-average one in others.
In replacing Dr. Arturo Delgado as superintendent in 2012, Marsden moved from a very nice home in Apple Valley where he was raising his four children with his wife, Laurie, and accepted the challenge of coming to San Bernardino, a community bearing the stigma of bankruptcy, crime and political corruption.
Statistically, San Bernardino, based on the incidence of serious crimes per capita, is California’s most dangerous city. It has one of the higher poverty rates and suffers from among the lowest academic achievement scores in the state. Right at 90 percent of its student population lives below the federally defined poverty level and most are eligible for a free lunch. About 2,800 of its students are homeless. GreatSchools.org and other rating agencies say the San Bernardino City Unified School District is performing below average in terms of test scores and student readiness for college. The district acknowledges that only 28.3 percent of its students met college course requirements. According to the California State Department of Education, 49 percent of students in San Bernardino are performing below state standards in math, 39 percent are not meeting standards in English language arts/literacy and 45 percent are testing below the standard level in reading.
Against this backdrop, Marsden managed to make some inroads.  Of those that manage to make it to the 12th Grade, 91 percent of the senior class in San Bernardino City Unified high schools graduate, surpassing the county, state and national average.
Marsden was praised for having put into place a community engagement strategy to deal with issues interfering with students’ ability to focus on their studies, and heading off behavioral and attitudinal problems, which was deemed at least partially successful in increasing the district’s graduation rates and achieving a 50 percent reduction in student suspensions and citations. He also championed a “career pathway” focus for students to instill in them with the skills necessary to find work.
In 2016, he was recognized by the Association of California School Administrators in conjunction with Pepperdine University as the “Superintendent of the Year.” That recognition was attended by some grumbling from other educators, who noted Marsden was a Pepperdine University Graduate School of Education and Psychology alum.
An issue dogging Marsden has been criticism of his rate of pay and the rate of pay of other administrators and faculty members within the district.
Just before the onset of the school year in 2017, Marsden negotiated a four-year contract worth $1.2 million in base pay, consisting of an annual salary before benefits of $307,546. Calculation of his total compensation includes another $124,271.32 in yearly benefits, including contributions toward his pension plus $24,000 worth of annual life insurance deposited into a trust account, another $12,000 per year he receives that is deposited in a tax sheltered account, a $14,400 annual housing allowance and a $9,120 auto allowance. The contract provided him with 24 vacation days and 30 sick days per year and full lifetime medical and dental coverage for himself and his wife upon his retirement. Marsden has a district-issued credit card for expenses he incurs while at work and he is entitled to reimbursement for all necessary business-related expenses paid in the conduct of his duties. Thus, Marsden’s total annual compensation package is $432,817.32, making his four-year contract worth $1.7 million all told.
The San Bernardino City Unified School District’s student population has dropped from roughly 54,000 when he was hired in 2012 to somewhere between 49,000 and 50,000 at present. Despite that, Marsden’s rate of compensation has more than doubled since that time. In 2012, when he was an outsider negotiating to go to work for the district, he agreed to accept $185,212 in total pay/benefits. Upon becoming the head of the district, from which vantage he could exert control over all elements of the district’s function, including its human resources/personnel division and director, he was able to renew his contract in 2013 for $303,298 in total compensation; to $343,728 in 2014; to $385,414 in 2015; to $430,329 in 2016 and he locked in $432,817.32 over the next four years in 2017.
Marsden’s compensation compares favorably with many or most other superintendents overseeing like-sized or even larger school districts in the state.
Until her life was cut short by cancer earlier this year, Los  Angeles Unified School District Superintendent Michele King, who managed the second largest school district in the nation and the largest in California with 734,000 students in 900 schools and 60,000 employees functioning on a $7.1 billion annual budget, was receiving total pay/benefits of $397,987 per year.
By comparison, Marsden oversees a district with a $650 million annual budget and 8,000 employees. San Bernardino City Unified is the tenth largest school district in the state.
San Diego Unified School District Superintendent Cynthia Marten receives total annual compensation of $345,919 to carry out her assignment, educating 135,000 students in 231 schools.
A possible justification for the discrepancy in the pay provided to school superintendents is the issue of educating the socioeconomically disadvantaged or the impoverished.
Roughly 16 percent of Marten’s students in San Diego live below the poverty line.
In the Ontario-Montclair School District, with just 22,000 students, Superintendent James Hammond receives $516,573 per year. In that district, roughly 85 percent of the students come from households qualified as low income or very low income, such that they are eligible to receive a free lunch.  Hammond is one of the few superintendents in California more handsomely paid than Marsden.
In making such evaluations, strict correspondences do not apply and can be much like contrasting and comparing bananas and pineapples. Some comparisons are more apt than others. In the Riverside Unified School District, which has a student population roughly 86 percent that of the San Bernardino City Unified School District, and similar but less intensive socioeconomic factors inflicting its student body, Superintendent David Hansen oversees 53 schools that instruct 42,500 students. He receives an annual total compensation package of $328,453. According to the California Department of Education, the Riverside Unified School District significantly outperforms the San Bernardino City Unified School District, with 44 percent of its graduates meeting college course requirements.
Of note is that under Marsden, the district’s top echelon of employees – primarily administrators – are well-remunerated.
The San Bernardino City Unified School District has seven employees receiving over $200,000 and another 111 getting packages over $150,000. San Bernardino’s deputy superintendent, Harold Volkommer, totaled $299,949, and assistant superintendent Mary Christakos $253,194 in 2018.
A penetrating criticism of Marsden is that he operates a culture in which the level of pay provided to his administrators is considered to be as much of or more of a measure of the district’s success than its students’ academic performance.
Abruptly, on December 10, Marsden publicly announced his resignation, springing his decision, if his statements are to be credited as truth, on the school board on the same day, taking them as unawares as the rest of the San Bernardino community.
There were conflicting signals accompanying the announcement of his departure. Marsden seemed to suggest he had another position lined up, but that was contradicted by his refusal to specify what that position is.
In a letter to district employees dated December 11, he wrote,  “On Tuesday, December 10, I informed the San Bernardino City Unified School District Board of Trustees of my decision to resign my role as superintendent to serve our region in another capacity. My family and I have served SBCUSD for nearly 8 years. Two of my children have graduated from our schools. Together as a community, we’ve weathered many challenges and experienced many successes together. The board is committed to supporting a seamless transition of leadership to ensure our schools and community continues its trajectory toward excellence.
“Serving SBCUSD has been in response to a dear call on my and my family’s lives,” the letter continued. “It has been the most incredible opportunity I could ever imagine. The role of superintendent in a large urban school district requires a 24/7 sense of ‘being on point’ –something I have embraced, developed a stamina for and have most thoroughly enjoyed! Who could have imagined the incredible results we have achieved together for our community? For example, our graduation rate has grown over the last several years from 66.8 percent to 95.2 percent, more of our students are graduating college-ready than ever before, and we have developed over 50 career pathways and established a robust internship program with the County of San Bernardino to ensure our students are on a course for future success in the world of work. Through this transition and beyond, my family and I remain committed to San Bernardino and will always be your loudest cheerleaders as the race toward excellence continues. Though my future work will be different work, I will do my best to continue to blaze a trail for not just SBCUSD, but for this entire region toward the success for which it is capable.”
Nowhere in the letter did Marsden explain why he was abandoning “the most incredible opportunity I could ever imagine.”
Unstated, but ominously hanging over the circumstance was the suggestion that Marsden had been forced to resign.
The contract Marsden had forged with the district in 2017 did not expire until August 2021. Over that 20-month span from now until the elapsing of the contract, Marsden would have been paid $721,362.20.
Marsden did not respond to repeated calls for an explanation as to why he was leaving the district.
Efforts to reach his wife, Laurie Marsden, who serves as the chief of staff to First District Supervisor Robert Livingood, were unsuccessful. Lovingood is not seeking reelection next year, and Laurie Marsden’s tenure as chief of staff in San Bernardino County’s First Supervisorial District is likely to end in December 2020.
No one was able to identify what “regional” education post Marsden is due to take up, nor would anyone confirm that his hiring elsewhere is imminent.
San Bernardino City Unified School District communications officer Maria Garcia said she did not know what position Marsden had lined up. She said he would remain in place for a time while a search for his replacement is ongoing.
San Bernardino City Unified School District Board Member Danny Tillman told the Sentinel “He had the opportunity to do what he he wants to do.”
Asked if he was surprised or startled by Marsden’s announcement, Tillman sidestepped the question, saying, “I’ve been on the board for 25 years and I always expect our leaders to eventually go.”
Tillman seemed to be taking Marsden’s announcement in stride.
“We’ll do a search and try to find somebody who is qualified from the start,” he said. “This is a massive district. If it is long and drawn out, it could take three or four month. If we happen to find someone who is super-qualified and we’re able to make some arrangements, then it will be much sooner.”

Governmental And Legal Actions To Impact How Santa Ana River Water Will Flow In The Future

Two separate actions and developments in recent weeks hold the potential of impacting for generations to come a large expanse of land at the headwaters of the Santa Ana River.
The property in question, lying among the foothills of the San Bernardino Mountains in Highland and within that city’s sphere of influence entirely within San Bernardino County, was acquired last century by Orange County as one of the many ongoing efforts by outsiders to commandeer San Bernardino County’s water resources. Given the still unfolding events, an opportunity is presenting itself by which control of the increasingly valuable regional water supply the Santa Ana River represents could pass back substantially into the hands of San Bernardino County-based interests.
On December 10, with little fanfare, the Orange County Board of Supervisors broached the concept of selling a significant portion of the property Orange County acquired to undertake the Seven Oaks Dam project.  The following day, the Center for Biological Diversity and the Endangered Habitats League announced their intent to sue the federal government and San Bernardino, Riverside and Orange counties for harming the imperiled Santa Ana sucker fish species with releases of water from the Seven Oaks Dam during the spawning season in the Santa Ana River.
From what is pegged as a 209-square mile watershed and drainage area extending all the way to 6,752-foot elevation Baldwin Lake high in the San Bernardino Mountains, the headwaters of the Santa Ana form at the narrowing of upper Santa Ana Canyon above Highland. From there the Santa Ana River wends its way through San Bernardino, Riverside and then Orange counties before reaching the Pacific Ocean. The area along the river’s banks serves as a major water source. Orange County has historically taken an interest in preserving and securing the Santa Ana’s downriver flow. Generations ago, Orange County acted to tie up much of the property around the river’s headwaters.
After more than a decade of planning and preparation involving the U.S. Army Corps of Engineers, the State of California, and the counties of San Bernardino, Riverside and Orange, a contract for building the Seven Oaks Dam was awarded in 1994, with the federal government picking up 70.47 percent of the cost, Orange County defraying 27.09 percent of the price of the undertaking, San Bernardino County chipping in 1.71 percent, and Riverside County laying out 0.73 percent. Cost overruns on the project raised its final price tag to $450 million.
Construction work began in May 1994 and continued until just before its dedication in January 2000.  To create the dam’s embankment, earth was excavated from Santa Ana Canyon immediately below the dam, the alluvial fan of the river north of Mentone, and a cut in a ridge just southeast of the dam that now serves as the dam’s spillway.
Some time after the completion of the Seven Oaks Dam, Orange County gave indication that it considered 1,657 acres the Orange County Flood Control District had acquired to accommodate the project, acreage lying in a rustic area straddling the extreme extension of Highland into Mentone along the foothills at the base of the San Bernardino Mountains near the headwaters, as surplus. Orange County officials said they would entertain proposals for the property’s development.
The Lewis Operating Company, the successor to Lewis Homes, responded, putting together a development plan that entailed building 3,662 single family homes that would confine themselves to 658 acres within the total project area, a neighborhood commercial center contained on another six acres, and an additional 16 acres set aside for neighborhood commercial uses and community public facilities including the construction of a single elementary school and a fire station on a 1.5-acre site. Other infrastructure to accommodate the development was to consist of water reservoirs, a water treatment facility, a sewage treatment plant, and a pump station dotting various portions of the 1,657 acres. Lewis dubbed the project Harmony, and with the consent of Orange County and the Orange County Flood Control District, submitted the proposal to the City of Highland, which had already annexed some of the property and claimed the remainder of the land at the confluence of Mill Creek and the Santa Ana River directly adjacent to the boundary with the San Bernardino National Forest to be within its sphere of influence.
A group of local residents in the unincorporated outskirts of Highland including portions of the Mentone, Redlands, and Mill Creek Canyon communities in an area historically known as “Greenspot” banded together under the aegis of what they called the Greenspot Residents Association to oppose the project as proposed.
Despite that opposition, Lewis proceeded with the project proposal, circulating a draft environmental impact report for the project among property owners between March 21, 2014 and May 5, 2014, and after 50 comments from the public were received, amended and recirculated the report with changes to air quality, biological resources and traffic issues. A final environmental impact report was completed and made available to the public on March 17, 2016.
In 2016, Highland city staff, led by City Manager Joseph Hughes, Public Works Director Ernest Wong, Community Development Director Lawrence Mainez and Assistant Community Development Director Kim Stater, generated a report, essentially justifying staff’s collective recommendation to the council to approve the project. The staff report conceded that “In some instances, mitigation measures for the project could not reduce the level of impact to less than significant [in the areas of] air quality, transportation and traffic.” The city council, according to the report, nevertheless had the legal authority “to determine whether the benefits of the project outweigh significant environmental effects” and that the council was entitled through its authority to “adopt a statement of overriding considerations stating the reasons supporting the approval notwithstanding the significant environmental effects.”
On August 11, 2016 the Highland City Council held a meeting that was entirely devoted to considering the Harmony project at which it issued a statement of overriding considerations, adopted the environmental impact report, amendments to the general plan relating to the project, approved the zone change, adopted the specific plan, approved the development agreement, and approved the subdivision of the property.
The Greenspot Residents Association, networking with the Center for Biological Diversity and the San Bernardino Valley Audubon Society and collectively represented by the law firm Shute, Mihaly and Weinberger, filed suit over the project.
In the same timeframe, the Sierra Club, the Crafton Hills Open Space Conservancy, the Tri-County Conservation League and the Friends of Riverside Hills also filed suit.
The suits maintained that the environmental review for the project completely ignored that a bridge over Mill Creek – which would be required to access the development – would permanently alter that free-flowing creek, and that the project would also harm rare and protected species, including critical habitat for endangered San Bernardino kangaroo rats and the federally-protected Santa Ana sucker fish as well as habitat for endangered southwestern willow flycatchers.
The matters were considered by Judge Donald Alvarez. On June 26, 2018, Judge Alvarez finalized and signed his rulings, finding merit in some, though not all, of what the plaintiffs in both suits alleged. In particular, Alvarez ruled in favor of the plaintiffs in the Center for Biological Diversity/Greenspot Residents Association/Audubon Society suit by determining the city and developer improperly defined the project, and that the environmental impact report was flawed in that it failed to properly analyze or mitigate downstream flooding impacts as well as the potentially deleterious impacts to regional water resources and wildlife habitat.
Alvarez found that the environmental impact report was flawed by virtue of having left out of the equation the volume of fill required to elevate that portion of the project in a flood zone to a level high enough that the foundations of the structures to be built would be at least one foot above the level of maximum flooding statistically likely to occur every 100 years, together with having failed to reckon the impacts downstream of the grading at the south end of the project. Alvarez indicated this phase of the planning suffered because it had been carried out prematurely, that is, prior to the Federal Emergency Management Agency having done a hydrological analysis of the project area.
In the aftermath of the ruling, the Lewis Operating Company indicated it was not giving up on the project and that it would attempt to revamp its proposal to redress those issues raised by the plaintiffs in the suit, and eventually resubmit the plan for consideration.
At its December 10, 2019 meeting, during a closed executive session that took place out of the earshot of the public, the Orange County Board of Supervisors discussed the sale of 1,658 acres, including the 1,657 acres involved in the Harmony development proposal. Involved in the discussion with the board of supervisors were potential purchasers, among which were “Lewis Brothers Development” and the “City of Highland,” according to the board agenda.
Also involved were “Future Purchasers” and “The Redlands Parks Conservancy.”
There was no reportable action that took place during the negotiating session.
That “Lewis Brothers Development,” which is another corporate entity involving Richard Lewis, Randall Lewis, Roger Lewis and Robert Lewis, four of the principals in Lewis Operating Company, is considering an outright purchase of the property signals the proposal to develop the land as a residential and commercial subdivision is yet in play.
The participation of the Redlands Parks Conservancy, which has as its president and board chairman Jack Dangermond, the founder and owner of Redlands-based Esri, an international supplier of geographic information system software, is an indication that the property might be tied up or purchased outright by the conservancy, rendering it, perhaps into perpetuity, as open space. With his wife, Laura, Jack Dangermond in 2017 provided $165 million to the Nature Conservancy to purchase more than 24,000 acres of undeveloped coastal habitat in Santa Barbara to protect it from development.
On Wednesday, December 11, 2019, John Buse, the general counsel and legal director for the Center for Biological Diversity, and Ross Middlemiss, a staff attorney for the Center for Biological Diversity, sent intent-to-sue letters on behalf of their organization and the Endangered Habitats League to the U.S. Army Corps of Engineers, the Orange County Department of Public Works, the San Bernardino County Department of Public Works, and the Riverside County Flood Control and Water Conservation District. Buse and Middlemiss told those parties the environmental groups were going to take legal action against them in an effort to head off further harm to the imperiled Santa Ana sucker fish.
The legal action is intended to stop what Buse and Middlemiss called “a poorly timed water release from the Seven Oaks Dam during spawning season.”
The water release, which started around May 11 and lasted several days, caused high levels of sediment in the Santa Ana River to cover spawning and foraging habitat downstream of the dam, according to the two environmentalist groups. “Mud smothered the sucker’s eggs and food, impairing the fish’s reproduction at a crucial time, and damaging some of its best remaining habitat,” a December 11 release from the combined offices of the two environmentalist groups states.
The combined release said the legal notice from Buse and Middlemiss “warns the U.S. Army Corps of Engineers, Orange County Public Works, San Bernardino County Public Works, and the Riverside County Flood Control and Water Conservation District of violations of the Endangered Species Act connected to the water release, which illegally harmed the federally threatened fish.”
“This irresponsible action pushed these iconic Southern California fish closer to extinction,” said Ileene Anderson, a scientist at the Center for Biological Diversity. “These agencies must be held accountable for violating the law and ignoring warnings from federal wildlife officials. It’s sad and frustrating to see this happen when so much time and effort have been spent trying to save this wonderful species.”
“If implemented correctly, management of the Santa Ana River system can successfully combine flood control with preserving wildlife values and the citizens’ natural heritage,” said Dan Silver, executive director of Endangered Habitats League. “However, releases should not be done during the Santa Ana sucker fish’s spawning season.”
According to the two environmentalist organizations, responsible operation and management of the Seven Oaks Dam would enhance rather than harm wildlife and ensure water quality and quantity for the people who depend on the river to provide domestic water. “Today’s notice notes that the original commitment to provide controlled flood releases to benefit downstream habitat for wildlife went terribly wrong this last spawning season and must not continue,” the release states.
The Sentinel’s effort to reach Brendon Biggs, the interim director of the San Bernardino County Department of Public Works for his department’s reaction to the letter was unsuccessful.
-Mark Gutglueck

With Ontario Airport Ridership Up, Questions Persist Over Wisdom Of Break With LA

Ontario International Airport, the ownership and complete control of which was returned primarily to the City of Ontario in 2016, this year continued to make strides toward recapturing the passenger numbers and performance milestones it reached under the surer guidance of the City of Los Angeles and the corporate arm the megalopolis uses to operate its airports.
According to a December 12 press release from the Ontario International Airport Authority “Ontario International Airport is the fastest-growing airport in the United States for the second consecutive year.”  That claim, the release said, “was based on a survey of frequent travelers by Global Traveler, a leading industry publication geared to business and luxury fliers who travel extensively in the U.S. and abroad.”
The second year of substantial growth, according to the authority “comes as Ontario International Airport Authority has seen its year-over-year passenger volumes jump another 8.3 percent through the first 10 months of 2019, driven by a 39.5 percent increase in international travel. Ontario welcomed more than 5.1 million passengers in 2018 and, at the current pace, as many as 5.5 million are expected this year, the highest figure since 2008 when 6.2 million moved through the airport.”
Key to further anticipated improvement in passenger numbers has been Frontier Airlines’ intensification of its flights into and out of the airport.
Frontier, which markets itself as a low-fare airline, has had berths at Ontario International Airport since 2017. Currently, the Denver-based airline has flights out of Ontario International Airport to its hub city Denver as well as Orlando and Austin.
In August, Frontier and Ontario International Airport’s Administration announced that no later than April and perhaps as early as March 2020, Frontier Airlines will begin a direct flight from Ontario International Airport to Newark Liberty International Airport. Frontier will thus become the second carrier providing direct flights into what is essentially New York City from Ontario International Airport. JetBlue Airways currently provides a red-eye flight to New York’s Kennedy Airport from Ontario. Frontier will also offer daily nonstop flights to and from Miami and Denver beginning on April 23.
Frontier utilizes Airbus A320 aircraft, which have 180 seats.
Frontier will offer four flights a week to El Salvador International Airport starting May 7 and three flights to Guatemala City as of June 18.
The expansion of its repertoire to two major Latin America cities firms up the airport’s somewhat tenuous claim to being an international airport. While it had such status in the past, its international flights at present are limited, with only sporadic exceptions, to AeroMexico and Volaris flights to Mexico City, Cancun, Tijuana, Vera Cruz, Puerto Vallarta, Acapulco and Cabo San Lucas, and China Airlines flights to Taiwan.
“This significant expansion of air service adds to Ontario’s momentum and reaffirms our status as the nation’s fasting growing airport,” said Ontario City Councilman Alan Wapner, the president of the Ontario International Airport Authority Board of Commissioners. “At a time when few airports in Southern California are consistently attracting more air travelers, Ontario is bucking the trend with double-digit passenger growth, which is good news for the Inland Empire economy. We are thrilled that low-fare Frontier Airlines has chosen Ontario to open its nonstop, cross-country service from Southern California to Newark Liberty International Airport.
“This will mark the first time in the airport’s 90-year history that it has offered nonstop flights to Newark, and the first time that our airport has enjoyed options to the Garden State and the Big Apple.” Wapner added.
Wapner has much at stake in the airport making a comeback under Ontario’s guidance.
In 1967, when Ontario Airport yet had a sand-flea-infested gravel parking lot and fewer than 200,000 passengers passing through its gates annually, the Ontario City Council ratified a joint operating agreement with the City of Los Angeles to permit the larger city to use its stronger negotiating position with the airlines serving Southern California to induce them to utilize the Ontario facility. Using its leverage, Los Angeles persuaded a whole host of airlines to begin flying into and out of Ontario.
By 1969, flights out of Ontario dramatically increased. In short order, Continental Airlines, PSA, United, American Airlines, Hughes Air West, and Delta established routes from Ontario. In the early 1970s, Ontario was in competition with John Wayne Airport in Orange County, which at that time was expanding dramatically. Though a benchmark of 10 million passengers at the airport by 1975 was not achieved, Los Angeles World Airports, the corporate entity running the Los Angeles Municipal Department of Airports, still assiduously promoted Ontario International.
In 1981, a modern, second east-to-west runway was built, necessitating the removal of the old northeast-to-southwest runway.
By the early 1980s Los Angeles had met all the criteria laid out in the 1967 joint powers agreement. The City of Ontario was at that time led by Mayor Robert Ellingwood, who was resistant to the concept of Ontario complying with the terms of the joint powers authority agreement and turning ownership of the airport over to Los Angeles. In 1985, during Ellingwood’s brief absence from the city, four members of the Ontario City Council as it was then composed voted to deed Ontario Airport to the City of Los Angeles for no consideration. That transaction was considered a public benefit transfer.  With a few notable exceptions, such as Ellingwood, most Ontario officials at that time believed granting Los Angeles possession of the airport to be beneficial.
Indeed, over the four decades from 1967 until 2007, the relationship between Ontario and Los Angeles vis-a-vis the airport could not have been more positive or cordial.
In the fall of 2007, however, there was a massive financial lull when not just Ontario and Los Angeles but all of Southern California, California and the entire nation was first gripped by what would turn out to be a six-year-running economic downturn and lingering recession. Airlines, in an effort to shield themselves from the continuing economic decline, began cutting back on flights, particularly to locations outside heavy population centers. Beginning in 2008 and until early 2014, passenger traffic at Ontario International declined steadily. This led to a deterioration in the working relationship between Los Angeles and Ontario. In 2010, Ontario officials, led by Councilman Alan Wapner, initiated a campaign aimed at wresting control and ownership of Ontario International Airport back from Los Angeles. Los Angeles officials, including most prominently Los Angeles World Airports Executive Director Gina Marie Lindsey, at first ignored and then began to resist that effort, which grew increasingly strident and uncivil.
Cooler heads, meanwhile, were seeking to restrain Wapner, asserting that he was needlessly antagonizing Los Angeles officials, who in any event did not have the antipathy toward Ontario he was alleging, reminding him that Los Angeles was in a much better position to negotiate with airlines domestically and worldwide than was Ontario. Moreover, it was pointed out, Ontario Mayor Paul Leon and then-Los Angeles Mayor Antonio Villaraigosa had grown up in the same neighborhood and were childhood friends. Leon’s connection to Villaraigosa could be used with far greater effect to negotiate an outcome favorable to Ontario, it was suggested, than Wapner’s more antagonistic approach. Wapner, however, was having none of that. With Wapner in the lead, Ontario stepped up its rhetoric, openly charging that Lindsey had evinced hostility toward the City of Ontario and its airport, and was deliberately mismanaging Ontario International operations to raise costs and minimize both revenues and ridership there as part of a plot to increase revenue and gate numbers at Los Angeles International Airport. Lindsey and her staff denied those accusations, pointing out that the airlines were being pushed by their own economic imperatives.
In 2013, in the waning days of Anthony Villaraigosa’s tenure as Los Angeles mayor, the City of Ontario, through the Washington, D.C.-based law firm of Sheppard Mullin Richter & Hampton, sued Los Angeles in the neutral forum of Riverside Superior Court, charging Los Angeles and Los Angeles World Airports with willful mismanagement of Ontario Airport, and seeking the return of the aerodrome to the city in which it is located.
Having already raised the campaign of attack against Los Angeles to a fever pitch, Wapner personalized it even further after the lawsuit was underway. The Wapner-directed attacks occurred against a backdrop of jockeying between the two cities over the “value” of the airport, i.e., the amount of money that was to change hands if the airport title were to be handed back to Ontario. Wapner insisted that the airport was a “public benefit asset” and had no “value” as such. He called for Los Angeles to simply deed the airport back at no consideration. Los Angeles, on the other hand, pointed out that over $500 million dollars had been expended on improvements at the facility and that major portions of the funds for those improvements originated from revenue generated at Los Angeles International Airport or at Ontario International Airport while it was in the possession of Los Angeles, as well as from federal grants Los Angeles secured or from bonds issued under the authority of Los Angeles as a public agency.
Ontario privately tendered a $250 million offer to Los Angeles World Airports for transfer of the airport’s title and operational control. That offer included Ontario assuming $75 million of the outstanding bond debt obligations for past improvements to the airport, $125 million in future passenger facility charges to be realized at the airport and $50 million cash.
Los Angeles officials scoffed at that offer, giving indication they would accept no less than $450 million for the airport and the property on which it sits, which in any case they considered to be a generously charitable counterproposal reflecting a roughly $100 million discount of the cost of the improvements made to the airport during Los Angeles’s 47-year managerial run there.
In August 2015, just as the matter was headed to trial before Riverside Superior Court Judge Gloria Connor Trask, Ontario and Los Angeles forged a tentative settlement, announcing that ownership and management of Ontario International Airport would be returned to the city whose name the aerodrome bears. Mayors Eric Garcetti and Paul Leon disclosed that Ontario was to lay out $150 million for the airport and provide another $60 million to purchase assets technically belonging to Los Angeles World Airports that were in place at Ontario Airport and which were crucial or indispensable to its operations. In addition, Ontario had agreed to assume the debt service on roughly $60 million in bonded indebtedness Los Angeles had taken on over the years to make improvements at the facility.
In December 2015, Los Angeles and Ontario signed an agreement finalizing the transfer as of November 1, 2016, with Ontario paying Los Angeles $60 million out of its various operating funds and another $30 million taken out of its reserves, and committing to make payments of $50 million over five years and $70 million in the final five years of the ten-year ownership transition. In addition, Ontario absorbed $60 million of the airport’s bond debt.
There was considerable hoopla, self-congratulating and general backslapping among Ontario officials over Ontario’s reclaiming of the airport. Only vaguely acknowledged was that in the previous two years, even as Ontario was badmouthing Los Angeles and suing it, ridership at the airport, which at one point had dwindled to less than 4 million annually, was again beginning to inch up under Los Angeles World Airports’ direction as the economy was making a turnaround. Nor did Ontario officials dwell on how, in the immediate aftermath of the deal giving the city ownership and control of the airport, the number of passengers going through the airfield’s turnstiles actually declined. In January 2016 Ontario saw 934 fewer people pass through the airport’s gates – 312,413 – than the 313,347 who had embarked in January 2015.
In the nearly four years since, as the airport is now operating more and more under the official administrative control of Ontario, the ridership numbers at the airport have made a steady climb. That, Wapner and many Ontario officials maintain, vindicates them in the city’s effort to recapture control over the airport.
Whether, in fact, Ontario’s control has been the boon and benefit those officials claim is subject to some contravention. A yardstick applied by others would suggest that the airport and its future as a major transportation hub has been harmed by the city takeover. As a comparison of the airport’s actual performance over the last three years under Ontario’s ownership and what would have occurred if it had remained within the portfolio of Los Angeles World Airports is not possible, interpretations and conclusions, which are conjecture in any event, vary. What can be gleaned from the statistics is that from 2007 until 2013, the number of passengers at Ontario International Airport made a steady decline. In 2007, the yet-standing record for travelers there, 7,207,150 passed through the airport’s gates; in 2008, 6,232,975; in 2009, 4,861,110; in 2010, 4,812,578; in 2011, 4,540,694; in 2012, 4,296,459; and in 2013, 3,971,136. All of those numbers track with the overall performance of the U.S., California and local economy. Thereafter, beginning with 2014 onward, the ridership numbers steadily increased, including the last three years during which the airport was under the control of Los Angeles. In 2014, 4,127,280 flew out of Ontario; in 2015, 4,209,311; in 2016, 4,251,903; in 2017, 4,552,22; in 2018, 5,115,894. It is anticipated 2019 will show an increase along the previous trajectory.  It does not appear that the increases are a function of the airport’s ownership and control, but rather that of the vastly improved general economy. Indeed, attributing the improvements to Ontario’s stewardship of the airport is problematic from the standpoint that the current management and operation of the airport is, in a manner of speaking, a continuation of Los Angeles World Airport’s control of the same. More than 92 percent of the current employees at the airport, numbering 224, from maintenance crew members, to baggage handlers, to flight line personnel, to inspectors, to technicians, to supervisors, to secretaries, to administrators, are former Los Angeles World Airports personnel. Initially, the Ontario International Airport Authority Board of Directors, which has Wapner as its chairman, had gone outside the airport, Ontario, Los Angeles World Airports and California to find a chief executive officer for the airport. In March 2016, Kelly Fredericks, who had been both the president and CEO of T.F. Green Airport in Rhode Island, was tapped to oversee the airport and to guide the city in its transition to ownership and operation of Ontario International. But differences manifested which separated Fredericks from Wapner and other members of the board, in no small measure relating to Fredericks’ belief that the airport should hang onto its assets, including what the members of the board feel is “surplus” property surrounding the airport. Fredericks wanted the city to retain that property for further expansion and growth purposes, and he was skeptical of the motives of Wapner and other airport authority board members who appeared intent on selling that property to speculators and developers Fredericks suspected of having influence over those board members, either through the provision of hefty political contributions to them or other financial and business connections. After Fredericks was forced out in July 2017, the board turned to Mark Thorpe, who was a creature of Los Angeles World Airports, having been its director of air service development and marketing from 2003 until 2011 before he had departed to eventually take on the position of head of cargo and logistics development at Dallas/Fort Worth International Airport. Thorpe returned to the Los Angeles World Airports fold in August 2016, whereupon he was immediately assigned to Ontario International Airport as the chief development officer there during the final phase of Los Angeles’s ownership and operation of Ontario International.
For several reasons, observers and airline industry professionals believe that Ontario’s, and in particular Wapner’s, campaign to regain control of the airport was one angled at the extension of personal control and political ambition and advancement than an improvement of the airport’s management and operations.
Evidence to support this supposition consists of the leverage that Wapner and the other Ontario officials surrendered with their city’s retaking of the airport. Paramount among the metrics in determining whether the fullest, highest and best use of the aerodrome is being achieved is ridership there. The formula that Los Angeles World Airports had for achieving ever higher passenger levels at Ontario International was to bring as many  carriers to Ontario as possible. More than 70 airlines fly into and out of Los Angeles International Airport. With its control over gate positions at Los International Airport, Los Angeles World Airports could offer inducements to airlines to convince them to schedule flights to Ontario. At one point during its heyday under the management of Los Angeles World Airports, Ontario Airport had twice the number of airlines using its runway as it does today. At its nadir earlier this decade, the number of airlines at Ontario International had dwindled to seven. At present, it boasts ten:  Alaska, Frontier, Southwest, American Airlines, China Airlines, Delta, JetBlue, Volaris, United and AeroMexico.
Without the clout of Los Angeles to back it, Ontario no longer has the drawing power to attract carriers. Limited to the ten airlines it now hosts, Ontario International may be approaching a passenger ceiling that will prevent it from matching or exceeding its 2007 numbers for another decade.
In the meantime, Ontario International Airport officials are upbeat in the face of the  gains in passenger participation at the airport in recent years, as well as the willingness of its existing airlines to increase flights and flight frequency.
“We have developed a strong, positive relationship with Frontier since it initiated service at Ontario in 2017 and we couldn’t be happier by the news of the additional Frontier routes,” said Thorpe, speaking in his capacity as the chief executive officer of the Ontario International Airport Authority. “Frontier prides itself on its low-fare flights and we at Ontario pride ourselves on being a low-cost airport with the facilities, services and amenities that appeal to our customers, not to mention our hassle-free experience.”
“Credit for our airport’s success is due to the consistent support of our community neighbors, who welcome our customers with open arms and enthusiastically support our plans to develop a major aviation hub in the Inland Empire,” said Wapner. “We pride ourselves in offering the facilities, services and amenities that appeal to our customers and, as a result, our airport continues to be an attractive destination for leisure and business travelers in Southern California and an economic driver for the region.”
Thorpe said, “It’s an honor to serve one of the fastest-growing population and economic centers in the country. Our mission has been and remains to build the best airport in America for travelers who value convenience, a great customer experience and a wide variety of destinations that meet their needs.”
Airport officials pointed out that “Ontario has an estimated capacity of 30 million annual passengers with the optimal infrastructure for growth in Southern California; an unconstrained airfield with no curfew or noise restrictions; runways long enough for any commercial airplane flying today; an operational federal inspection station to accommodate international flights; plenty of aircraft gates for long-term airline growth; and ground transportation options with easy curbside access to passenger terminals.”
All of those facilities were put in place under the City of Los Angeles’s management of the airport.
-Mark Gutglueck

County Fire Chief And & Fire Marshal Appointed Fire Wardens

With a collective dictum, the board of supervisors this week actuated San Bernardino County Chief Executive Officer Gary McBride’s recommendation to appoint San Bernardino County Fire Chief Dan Munsey as the county fire warden and County Fire Marshal Michael A. Horton to serve as deputy county fire warden.
The appointments were made under the aegis of Government Code § 24008, which provides Munsey and Horton with full powers of peace officers as provided for by California Penal Code § 830.37, subdivisions (b) and (c). Under the county’s charter and chain of command, that authority and power does not reside with either the fire chief or county fire marshal, though traditionally those that hold the fire chief and fire marshal posts in San Bernardino County take on the fire warden and deputy fire warden mantles.
According to McBride, “Pursuant to Government Code § 24008, the board of supervisors may appoint a county fire warden, deputy fire wardens and assistant fire wardens in order to include powers otherwise not included under the domain of the San Bernardino County Fire Prevention District fire chief, fire marshal and deputy chiefs. The fire warden’s responsibilities include overseeing countywide enforcement of laws relating to fire protection, prevention and fire suppression which is a primary duty of these peace officers, when acting in that capacity. Specifically, Government Code § 24008 states the following: ‘The county fire warden shall aid in enforcing all laws and ordinances and any rules or regulations adopted by the State Board of Forestry and Fire Protection and by the State fire marshal relating to fires or to fire prevention and protection.’ Additionally, ‘the county fire warden and the county fire warden’s deputies and assistants shall perform those duties relating to fires or to fire protection and prevention required by the board of supervisors.’”
Munsey was appointed San Bernardino County fire chief on November 20, 2019 by McBride with the concurrence from the board of supervisors. McBride said, “Designating [Muncey and Horton] as the county fire warden and the deputy county fire warden will allow them to carry out responsibilities listed in Government Code § 24008 on behalf of the county.”
-M.G.

After Two Years In Acting Capacity, Linda Ward Elevated To Public Health Lab Head

San Bernardino County this week at the recommendation of its public health director, Trudy Raymundo, and by a vote of the board of supervisors hired Linda Ward to serve as the director of the county’s public health laboratory.
The contract approved confers upon Ward a total annual compensation package of $201,147, consisting of a $134,098 salary, with benefits valued at $67,049 for the period of January 1, 2020 through December 31, 2020.
According to a report to the board of supervisors from Raymundo, the county department of public health is required by §64817 of the California Code of Regulations “to designate a laboratory director for each laboratory facility. By federal law, all hospital and public health laboratories have the same requirements for lab directors: a doctoral level degree, laboratory work experience, and board certification. Additionally, California is the only state that also requires laboratory directors to also be certified public health microbiologists. This limits the number of otherwise qualified applicants that may apply from out of state. Though the department has conducted continuous recruitments since February 2018, there have been no qualified applicants. Due to the critical nature of this position and the requirement for a designated laboratory director, the department of public health is recommending an employment contract with Linda Ward with a salary of $64.59 per hour. Ms. Ward is currently filling this position on a part-time basis as a returning retiree. She has agreed to suspend her retirement and return to this position on a full-time contract basis. Ms. Ward previously served as the program manager of the public health laboratory for 17 years. Her knowledge, expertise, and experience is critical in managing the public health laboratory. The recommended employment contract will be effective January 1, 2020 and remain in effect until December 31, 2020, but may be terminated earlier pending successful recruitment and transition to a new public health laboratory director.”
On January 20, 2018, the public health program manager laboratory position became vacant. The county’s department of human resources opened a recruitment for the public health program manager laboratory position on February 3, 2018, and has continued recruitment efforts, with no success. On June 26, 2019, the recruitment was revised to include the new classification of public health laboratory director with an increase in salary. Despite this, the recruitment failed to return any qualified applicants and on September 12, 2019, the recruitment was again revised and re-opened as a contract position with a higher salary, an increase in the medical premium subsidy and schedule flexibility.
According to Raymundo, “Recruitment will remain open continuously until a qualified candidate is hired.”
Ward was previously serving in the position at a remuneration well below what she is to receive in 2020. On January 23, 2018, the board of supervisors approved a contract with Ward to serve as program manager of the laboratory for a total annual cost of $60,257, for the contract period January 23, 2018 through January 5, 2019. On December 18, 2018, the board approved an amendment to the contract with Ward, for extension through December 31, 2019, with no change to the total annual cost of $60, 257.
-M.G.