Purple Owl’s Clover

The purple owl’s clover  is a species of plant in the genus which includes the Indian paintbrushes. Its scientific name is castilleja exserta, but was also previously cataloged as Orthocarpus purpurascens, and some sources may still refer to it by that name.
It is also known by the common names escobita, and exserted Indian paintbrush.
Native to the Southwestern United Statesin various habitats of California, Arizona, and New Mexico; and to Northwestern Mexico, purple owl’s clover is an annual herb about four to 18 inches tall with a hairy stem covered in thready leaves. It is has been introduced in Hawaii.
Like other related Castilleja plants, purple owl’s clover is a hemiparasite which derives some of its nutrients directly from the roots of other plants by injecting them with haustoria. For this reason, it has small, reduced leaves.
Purple’s owl clover, while variable in appearance and capable of hybridizing with other Castilleja species, generally bears a brightly colored inflorescence of shaggy pink-purple or lavender flowers that resemble clover, though the plant is not related to clover. The thin, erect bracts are usually tipped with the same color, giving the inflorescence the appearance of a paintbrush.
Subspecies include castilleja exserta ssp. exserta, the pale purple owlclover; castilleja exserta ssp. latifolia, the wideleaf Indian paintbrush, which is endemic to coastal California; and castilleja exserta ssp. venusta, which is endemic to California in the Mojave Desert and southern San Joaquin Valley.
Castilleja exserta flowers from March to May. Owl’s Clover is particularly eye-catching when grown in mass plantings
The seeds were harvested by indigenous peoples of California, for food
Owl’s clover is a crucial host plant providing larval food for the Bay checkerspot butterfly (Euphydryas editha bayensis), which is a threatened species that is endemic to the San Francisco Bay region in California.
It also hosts several other butterflies & moths, including the common bBuckeye; junonia coenia; the variable checkerspot, euphydryas chalcedona; schinia pulchripennis; schinia crotchii; the northern checkerspot; chlosyne palla; Edith’s checkerspot; euphydryas editha; and leanira checkerspot; chlosyne leanira.
Though severely impacted by development and by invasive species, wild displays of these wildflowers can still be found throughout California.
From Wikipedia, https://calscape.org, https://www.naturesseed.com and https://www.larnerseeds.com.

Grace Bernal’s California Style:70s

Some decades never get old and in 2020 everything that is old is going to become new again. The style of the 70s is definitely making a comeback in 2020 and just about everyone enjoys this trend. This period in time was very glamorous full of unforgettable icons  like Mick Jagger, Diane Keaton, Grace Jones, Debbie Harry, we even had Jackie “O”, and more. High Midi dresses, Dian Von Furstenberg wraps dress, slouchy boots, high waisted trousers, flare jeans, jumpsuits, and oversized collars were just a few of the fun pieces. With this comes exploration with wardrobe. One of my favorites was Brigitte Bardot she really had great style and new how to put her wardrobe together. Lastly let’s not forget the platform shoes because they were and continue to be fun specially as we head into spring. The 70s was a great fashion decade full of changes and variety. With that said,  enjoy recovering the 70s and adding a touch of this era to the  2020 wardrobe.   Stay Chic!
“I loved the seventies.” Diane von Furstenberg

January 31 Sentinel Legal Notices

FBN 20200000276
The following person is doing business as: BEL AMI FOODS  13247 FOOTHILL BLVD. #13-207  RANCHO CUCAMONGA, CA 91739    KIMBERLY RUTTLEN        13247 FOOTHILL BLVD. #13-207  RANCHO CUCAMONGA, CA
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/ KIMBERLY RUTTLEN
This statement was filed with the County Clerk of San Bernardino on: 1/07/2020
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 1/07/2020
County Clerk, Deputy
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino County Sentinel on 1/10, 1/17, 1/24 & 1/31,  2020
FBN 20190014392
The following persons are doing business as: FAIRFIELD INN & SUITES BY MARRIOTT BARSTOW  2539 MERCANTILE WAY BARSTOW, CA  92311  [and] TOWNEPLACE SUITES BY MARRIOTT BARSTOW  2539 MERCANTILE WAY BARSTOW, CA  92311
BARSTOW HOSPITALITY LLC 2655 CAMINO DEL RIO NORTH, SUITE 330  SAN DIEGO, CA 92108
Mailing Address:   2655 CAMINO DEL RIO NORTH, SUITE 330  SAN DIEGO, CA 92108
This Business is Conducted By: A LIMITED LIABILITY COMPANY
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
S/ BHAVESH PATEL
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: N/A
County Clerk, Deputy
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
Published in the San Bernardino County Sentinel on 1/10, 1/17, 1/24 & 1/31,  2020
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER CIVDS 1935290
TO ALL INTERESTED PERSONS: Petitioner: GREGORY RFM CAMPBELL filed with this court for a decree changing names as follows:
ATLAS RICHARD MURIN  to ATLAS RICHARD CAMPBELL
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: 2/20/2020
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: 12/26/2019
Lynn M. Poncin
Judge of the Superior Court.
Published in San Bernardino County Sentinel on 1/10, 1/17, 1/24 & 1/31, 2020.
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200000243
The following person(s) is(are) doing business as: My Calculations, 2772 Moose Creek Lane, Ontario, CA 91761, Paula Oglesby, 2772 Moose Creek Lane, Ontario, CA 91761
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ Paula Oglesby
This statement was filed with the County Clerk of San Bernardino on: 1/7/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 1/6/20
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).
1/10/20, 1/17/20, 1/24/20, 1/31/20FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200000296
The following person(s) is(are) doing business as: Alvarez Interpreting Services, 3791 E. Piedomont Dr., Highland, CA 92346, Mailing Address: POBOX 3286, San Bernardino, CA 92413, John V. Alvarez, 3791 E. Piedomont Dr., Highland, CA 92346
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/ John V. Alvarez
This statement was filed with the County Clerk of San Bernardino on: 1/7/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 1/7/20
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).
1/10/20, 1/17/20, 1/24/20, 1/31/20

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190014518
The following person(s) is(are) doing business as: Ministerio De Evangelizacion Flor Vega, 1040 N Del Norte Ave, Ontario, CA 91764, Flor DeMaria Vega, 1040 N Del Norte Ave, Ontario, CA 91764
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ Flor DeMaria Vega
This statement was filed with the County Clerk of San Bernardino on: 12/16/19
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 1/1/19
County Clerk, s/ G8420
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
1/10/20, 1/17/20, 1/24/20, 1/31/20

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200000241
The following person(s) is(are) doing business as: D & S Transit, 1855 S Fern Ave, Ontario, CA 91762, Denny Setiawan, 1855 S Fern Ave, Ontario, CA 91762, Sati Wahjoedi, 1855 S Fern Ave, Ontario, CA 91762
Business is Conducted By: A Married Couple
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ Denny Setiawan
This statement was filed with the County Clerk of San Bernardino on: 1/7/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 1/7/20
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).
1/10/20, 1/17/20, 1/24/20, 1/31/20

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190015048
The following person(s) is(are) doing business as: Vazquez Legacy Freight Services, 9847 Orchard St, Bloomington, CA 92316, Mailing Address: 9847 Orchard St, Bloomington, CA 92316, Rosario Vazquez Jr., 9847 Orchard St, Bloomington, CA 92316
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ Rosario Vazquez Jr
This statement was filed with the County Clerk of San Bernardino on: 12/30/19
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/ 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).
1/10/20, 1/17/20, 1/24/20, 1/31/20

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190014687
The following person(s) is(are) doing business as: Trinity Trucking, 15024 Mt Wilson Ln, Fontana, CA 92336, Robert D. Dominguez, 15024 Mt Wilson Ln, Fontana, CA 92336
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ Robert Dominguez
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: 12/18/19
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).
1/10/20, 1/17/20, 1/24/20, 1/31/20

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS2000091
TO  ALL INTERESTED PERSONS: Petitioner: Laurie Hanley filed with this court for a decree changing names as follows:
Jaxon James Fullen to Jaxon James Hanley
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: 02/13/2020
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 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: Jan., 02, 2020
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on 1/3/20, 1/10/20, 1/17/20, 1/24/20

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS2000001
TO  ALL INTERESTED PERSONS: Petitioner: Shelley Kolleen Smith  filed with this court for a decree changing names as follows:
Shelley Kolleen Smith to Lisa Kelleen Smith
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: 02/18/2020
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: Jan., 07, 2020
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on 1/10/20, 1/17/20, 1/24/20, 1/31/20

NOTICE OF PETITION TO ADMINISTER ESTATE OF EDDIE ALFORD FIELDS
Case No. PROPS1900851
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of EDDIE ALFORD FIELDS
A PETITION FOR PROBATE has been filed by Carol Fields in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that Carol Fields be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on Feb. 25, 2020 at 8:30 AM in Dept. No. S35 located at 247 W. Third St., San Bernardino, CA 92415.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Petitioner: Carol Fields
CAROL FIELDS
6815 PALERMO PL
RANCHO CUCAMONGA CA 91701
CN967116 FIELDS
Published in the San Bernardino county Sentinel on January  17,24,31, 2020
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS2001513
TO  ALL INTERESTED PERSONS: Petitioner: Brenda G Jimenez for Minor Carlos Jimenez filed with this court for a decree changing names as follows:
Carlos eduardo Jimenez II to CJ Jimenez
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: 02/26/2020
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: Jan., 16, 2020
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on 1/17/20, 1/24/20, 1/31/20, 2/7/20
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
CASE NUMBER CIVVS2000028
TO ALL INTERESTED PERSONS: Petitioner: Tyrone Griffin filed a petition with this court for a decree changing names  as follows:
Tyrone Griffin to Tyrone Griffin El
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: 3/04/2020
Time: 8:30 a.m.
Department: V15
The address of the court is Superior Court Victorville District, 14455 Civic Drive Ste 100, Victorville, CA 92392
IT IS FURTHER ORDERED that a copy of this order be published in the SAN BERNARDINO COUNTY SENTINEL in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: Jan. 16, 2020
Carlos M. Cabrera
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on 1/17/20, 1/24/20, 1/31/20, 2/7/20
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190014622
The following person(s) is(are) doing business as: Rosa Tinoco Interpreting, 2851 S La Cadena Drive, STE 209, Colton, CA 92324, Rosa M. Tinoco, 2122 Chestnut St, Apt 303, San Bernardino, CA 92410
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ Rosa M Tinoco
This statement was filed with the County Clerk of San Bernardino on: 12/18/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/ 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).
1/17/20, 1/24/20, 1/31/20, 2/7/20FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20190015009
The following person(s) is(are) doing business as: Summer Nails & Spa, 935 West Foothill Blvd, Rialto, CA 92376, Mailing Address: 7876 Celeste Ave, Fontana, CA 92336, Tuyen T. Nguyen, 7876 Celeste Ave, Fontana, CA 92336, Stan M Le, 7876 Celeste Ave, Fontana, CA 92336
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/ Tuyen Thi Nguyen
This statement was filed with the County Clerk of San Bernardino on: 12/30/19
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 4/18/2015
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).
1/17/20, 1/24/20, 1/31/20, 2/7/20

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200000641
The following person(s) is(are) doing business as: Goosehead Insurance- Teresa Akahoshi Agency, 3333 E. Concours St, Suite 7102, Ontario, CA 91764, Mailing Address: 10699 La Vine St, Alta Loma, CA 91701, Teresa A. Akahoshi, 10699 La Vine St, Alta Loma, CA 91701
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ Teresa A. Akahoshi
This statement was filed with the County Clerk of San Bernardino on: 1/14/2020
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 1/13/2020
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).
1/17/20, 1/24/20, 1/31/20, 2/7/20

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200000054
The following person(s) is(are) doing business as: Upland Nutrition, 230 N Central Ave Suite G, Upland, CA 91786, Mailing Address: 11116 Countryview Dr, Rancho Cucamonga, CA 91730, Jacqualynn Lakin, 11116 Countryview Dr, 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/ Jacqualynn Lakin
This statement was filed with the County Clerk of San Bernardino on: 1/2/2020
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/ 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).
1/17/20, 1/24/20, 1/31/20, 2/7/20

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200000069
The following person(s) is(are) doing business as: LG Interpreting and Notary Services, 9175 Alta Loma Dr, Rancho Cucamonga, CA 91701, Mailing Address: PO Box 9267, Rancho Cucamonga, CA 91701, Lindy M. Martinez, 9175 Alta Loma Dr, Rancho Cucamonga, CA 91701
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ Lindy Martinez
This statement was filed with the County Clerk of San Bernardino on: 1/2/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 1/6/20
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).
1/17/20, 1/24/20, 1/31/20, 2/7/20

AMENDED NOTICE OF PETITION TO ADMINISTER ESTATE OF:
Alvaro Antonio Rodriguez
NO. PROPS1901122
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of Alvaro Antonio Rodriguez
A PETITION FOR PROBATE has been filed by Virginia R. Robertson, in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that Virginia R. Robertson be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held in Dept. No. S35P at 8:30 a.m. on Feb. 06, 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.
Petitioner: Virgina R. Robertson
106 Redoak Street, Hudson Oaks, TX 76087
Telephone No: 1-817-999-6814
San Bernardino County Sentinel
1/24/20, 1/31/20, 2/7/20A.P.N.: 1074-211-01-0-000 Trustee Sale No.: 2019-1568 Title Order No: 1375135CAD Reference No: 1 KOLTONIUK NOTICE OF TRUSTEE’S SALE UNDER A NOTICE OF A NOTICE OF DELINQUENT ASSESSMENT AND CLAIM OF LIEN. YOU ARE IN DEFAULT UNDER A NOTICE OF DELINQUENT ASSESSMENT DATED 8/29/2019 UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Notice is hereby given that on 2/24/2020 at 1:00 PM, S.B.S. Lien Services, As the duly appointed Trustee under and pursuant to Notice of Delinquent Assessment, recorded on 9/3/2019, as Document No. 2019-0311188, Book , Page , of Official Records in the Office of the Recorder of San Bernardino County, California, The original owner: Nancy Pasos and Nancy Koltoniuk and David Koltoniuk The purported new owner: Nancy Pasos and Nancy Koltoniuk and David Koltoniuk  WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER payable at time of sale in lawful money of the United States, by cashier’s check drawn by a State or national bank, a check drawn by a state or federal credit union, or a check drawn by state or federal savings and loan association, savings association, or a savings bank specified in section 5102 of the Financial Code and authorized to do business in this state.: NEAR THE FRONT STEPS LEADING UP TO THE CITY OF CHINO CIVIC CENTER, 13220 CENTRAL AVENUE, CHINO, CA 91710 All right, title and interest under said Notice of Delinquent Assessment in the property situated in said County, as more fully described on the above referenced assessment lien. The street address and other common designation, if any of the real property described above is purported to be: 10015 Hillside Road Alta Loma, CA 91737 AKA 10015 Hillside Road Rancho Cucamonga, CA 91737. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum due under said Notice of Delinquent Assessment, with interest thereon, as provided in said notice, advances, if any, estimated fees, charges, and expenses of the Trustee, to wit: $6,381.65 accrued interest and additional advances, if any, will increase this figure prior to sale. The claimant: HERITAGE LANE ESTATES HOMEOWNERS ASSOCIATION under said Notice of Delinquent Assessment heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call FOR SALE INFORMATION, PLEASE CALL (855)986-9342, or visit this Internet Web site www.superiordefault.com using the file number assigned to this case 2019-1568. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. THE PROPERTY IS BEING SOLD SUBJECT TO THE NINETY DAY RIGHT OF REDEMPTION CONTAINED IN CIVIL CODE SECTION 5715(b). PLEASE NOTE THAT WE ARE A DEBT COLLECTOR AND ARE ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION WE OBTAIN WILL BE USED FOR THAT PURPOSE. Date: 1/16/20. S.B.S LIEN SERVICES, 31194 La Baya Drive, Suite 106, Westlake Village, California, 91362. By: Annissa Young, Sr. Trustee Sale Officer (1/24/20, 1/31/20, 2/7/20 | TS#2019-1568  SDI-17293)

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS2001785
TO  ALL INTERESTED PERSONS: Petitioner: Ramon Mancera filed with this court for a decree changing names as follows:
Ramon Mancera to Raymond Mancera
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
Notice of Hearing:
Date: 02/28/2020
Time: 8:30 a.m.
Department: S17
The address of the court is Superior Court of California,County of San Bernardino, San Bernardino District – Civil Division, 247 West Third Street, Same as above, San Bernardino, CA 92415-0210, San Bernardino
IT IS FURTHER ORDERED that a copy of this order be published in the SAN BERNARDINO COUNTY SENTINEL in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: Jan., 17, 2020
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on 1/24/20, 1/31/20, 2/7/20, 2/14/20

SUMMONS – (CITACION JUDICIAL)
CASE NUMBER (NUMERO DEL CASO) CIV DS 1920881
NOTICE TO DEFENDANT (AVISO DEMANDADO): SHARON VANSTEENWYK and DOES 1 TO 20
YOU ARE BEING SUED BY PLAINTIFF (LO ESTA DEMANDANDO EL DEMANDANTE):
SHANAYE HAMPTON
NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below.
You have 30 CALENDAR DAYS after this summons is served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court.
There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case. ¡AVISO! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion
Tiene 30 DIAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una repuesta por escrito en esta corte y hacer que se entreque una copia al demandante. Una carta o una llamada telefonica no le protegen. Su respuesta por escrito tiene que estar on formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulano que usted puede usar para su respuesta. Puede encontrar estos formularios de la corte y mas información en el Centro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagar la cuota de presentación, pida si secretario de la corta que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corta le podrá quitar su sueldo, dinero y bienes sin mas advertencia.
Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conace a un abogado, puede llamar a un servicio de referencia a abogados. Si no peude pagar a un a un abogado, es posible que cumpia con los requisitos para obtener servicios legales gratu de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov), o poniendoso en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos gravamen sobre cualquier recuperación da $10,000 o mas de vaior recibida mediante un aceurdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corta antes de que la corta pueda desechar el caso.
The address of the court is:
San Bernardino Justice Center
Superior Court of California
247 West Third Street
San Bernardino, CA 92410
The name, address and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is: (El nombre, la direccion y el numero de telefono del abogado del demandante, o del demendante que no tiene abogado, es):
David E. Lewis, Sr.,   Attorney At Law,   112 Shoppers Lane,  Covina, 91723
Telephone: (626) 339-3390
DATE (Fecha): July 1, 2019
Clerk (Secretario), by Lisette Ortega, Deputy (Adjunto)
Published in San Bernardino County Sentinel on 1/24, 1/31. 2/07 & 2/14, 2020.
FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200000224
The following person(s) is(are) doing business as: No Name Catering, 13763 Lighthouse Ct, Fontana, CA 92336, Eric B. Joyce, 13763 Lighthouse Ct, Fontana, CA 92336
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ Eric Joyce
This statement was filed with the County Clerk of San Bernardino on: 1/7/2020
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 1/01/2019
County Clerk, s/ I1327
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
1/17/20, 1/24/20, 1/31/20, 2/7/20
NOTICE OF TRUSTEE’S SALE NDSC File No. : 19-20763-SP-CA Title Order No. : 191072098-CA-VOI APN No. : 1061-201-33-0-000 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 04/04/2005 UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY; IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Notice is hereby given that National Default Servicing Corporation as trustee (or successor trustee, or substituted trustee), pursuant to the Deed of Trust executed by Monica C Banacky, a widow, dated 04/04/2005 and recorded 04/14/2005 as Instrument No. 2005-0260110 (or Book, Page) of the Official Records of San Bernardino County, State of CA, and pursuant to the Notice of Default and Election to Sell thereunder recorded 10/22/2019 as Instrument No. 2019-0380141 (or Book , Page ) of said Official Records. Date and Time of Sale: 02/27/2020 12:00 PM Place of Sale: At the North Arrowhead Avenue entrance to the County Courthouse, 351 North Arrowhead Avenue, San Bernardino, CA 92401 Property will be sold at public auction, to the highest bidder for cash (in the forms which are lawful tender in the United States, payable in full at time of sale), all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and LOT 34 OF TRACT NO 7596 IN THE CITY OF RANCHO CUCAMONGA IN THE COUNTY OF SAN BERNARDINO STATE OF CALIFORNIA AS PER MAP RECORDED IN BOOK 100 OF MAPS PAGES 77 AND 78 IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. The street address and other common designation, if any of the real property described above is purported to be: 5070 Via Serena Rancho Cucamonga, CA 91701. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publications of the Notice of Sale is $568,723.30 The opening bid at the time of the sale may be more or less than this amount depending on the total indebtedness owed and/or the fair market of the property. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. In addition to cash, the Trustee will accept cashier’s checks 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 Financial Code and authorized to do business in this state. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee’s Deed until funds become available to the payee or endorsee as a matter of right. Said sale will be made, in an “as is” condition, without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided therein, and the unpaid balance of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The lender is unable to validate the condition, defects or disclosure issues of said property and Buyer waives the disclosure requirements under NRS 113.130 by purchasing at this sale and signing said receipt. 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. Date: 01/23/2020 National Default Servicing Corporation 7720 N. 16th Street, Suite 300 Phoenix, AZ 85020 602-264-6101 Sales Line : 480-257-2444 Sales Website: www.ndscorp.com/sales By: Rachael Hamilton, Trustee Sales Representative 01/31/2020, 02/07/2020, 02/14/2020ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS2002734
TO  ALL INTERESTED PERSONS: Petitioner: Jonathan Augusto Lira Paiz filed with this court for a decree changing names as follows:
Jonathan Augusto Lira Paiz to Jonathan Augusto Lira
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: 03/11/2020
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: Jan., 27, 2020
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on 1/31/20, 2/7/20, 2/14/20, 2/21/20

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS2002737
TO  ALL INTERESTED PERSONS: Petitioner: Hany Ragheb Ramzy and Nancy Halim Helmy Madi filed with this court for a decree changing names as follows:
Alexandra Hany Ragheb Ramzy Abdelshahid to Alexandra Grace Ramzy; Anthony George Abdelshahid to Anthony George Ramzy
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: 03/10/2020
Time: 8:30 a.m.
Department: S17
The address of the court is Superior Court of California,County of San Bernardino, San Bernardino District – Civil Division, 247 West Third Street, Same as above, San Bernardino, CA 92415-0210, San Bernardino
IT IS FURTHER ORDERED that a copy of this order be published in the SAN BERNARDINO COUNTY SENTINEL in San Bernardino County California, once a week for four successive weeks prior to the date set for hearing of the petition.
Dated: Jan., 28, 2020
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on 1/31/20, 2/7/20, 2/14/20, 2/21/20

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER  CIVDS2002722
TO  ALL INTERESTED PERSONS: Petitioner: Felecha Ann Ticey filed with this court for a decree changing names as follows:
Felecha Ann Ticey to Felicia Ann Ticey
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: 03/09/2020
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: Jan., 27, 2020
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on 1/31/20, 2/7/20, 2/14/20, 2/21/20

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200000829
The following person(s) is(are) doing business as: Inland Credit Repair, 203 E. Cherry Hill Ct, Ontario, CA 91761, Richard Rebolloso, 203 E. Cherry Hill Ct, Ontario, CA 91761
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ Richard Rebolloso
This statement was filed with the County Clerk of San Bernardino on: 1/17/2020
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/ 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).
1/31/20, 2/7/20, 2/14/20, 2/21/20

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200000806
The following person(s) is(are) doing business as: SJM, 1161 W I St #8, Ontario, CA 91762, Stedman J. Merritt, 1161 W I St #8, Ontario, CA 91762
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/ Stedman J Merritt
This statement was filed with the County Clerk of San Bernardino on: 1/16/2020
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/ 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).
1/31/20, 2/7/20, 2/14/20, 2/21/20

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200000783
The following person(s) is(are) doing business as: Connect-It’s Not Just Speech, 123 E. Ninth Street, Upland, CA 91786, Cherie C. Somers, 6315 Buckthorn Avenue, Alta Loma, CA 91701, Alicia G. McManaman, 6395 Klusman Avenue, Alta Loma, CA 91737
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/ Cherie C Somers
This statement was filed with the County Clerk of San Bernardino on: 1/16/2020
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 01/01/2020
County Clerk, s/ D3780
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
1/31/20, 2/7/20, 2/14/20, 2/21/20

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200000005
The following person(s) is(are) doing business as: Paramean, 5099 Rodeo Rd, Rancho Cucamonga, CA 91737, Kathryn A. Torres, 5099 Rodeo Rd, Rancho Cucamonga, CA 91737
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/ Kathryn A. Torres
This statement was filed with the County Clerk of San Bernardino on: 1/02/2020
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 11/22/19
County Clerk, s/ I2443
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
1/31/20, 2/7/20, 2/14/20, 2/21/20

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200001251
The following person(s) is(are) doing business as: Inspired Designs, 278 S 2nd Ave #A, Upland, CA 91786, Mailing Address:  PO BOX 788, Upland, CA 91785, Michelle R. Winn, 278 S 2nd Ave #A, Upland, CA 91786
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ Michelle R Winn
This statement was filed with the County Clerk of San Bernardino on: 1/28/2020
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
County Clerk, s/ I1327
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
1/31/20, 2/7/20, 2/14/20, 2/21/20

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200000094
The following person(s) is(are) doing business as: Screaming Sallys Saloon, 18169 Cajon Ct, San Bernardino, CA 92407, Mailing Address: 10028 Foothill, Rancho Cucamonga, CA 91730, Chyvonne S. Anchondo, 2920 Crestview Dr., Norco, CA 92860
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/ Chyvonne Selina Anchondo
This statement was filed with the County Clerk of San Bernardino on: 1/03/2020
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 1/3/20
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).
1/31/20, 2/7/20, 2/14/20, 2/21/20

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200000676
The following person(s) is(are) doing business as: The Mane Bar, 141 E Foothill Blvd, Ste #4, Upland, CA 91786, Amanda Faggouseh, 1647 Glenwood Ave, Upland, CA 91784
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/ Amanda Faggouseh
This statement was filed with the County Clerk of San Bernardino on: 1/15/2020
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 1/01/20
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
1/31/20, 2/7/20, 2/14/20, 2/21/20

FBN 20200000509
The following persons are doing business as: NAILS BLINGED SUPPLY     103 S RIVERSIDE AVE   RIALTO, CA 92376     ANA M HERNANDES 446 N EUCALYPTUS AVE #C RIALTO, CA 92376
Mailing Address: 446 N EUCALYPTUS AVE #C RIALTO, CA 92376
This Business is Conducted By: AN INDIVIDUAL Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
S/ ANA M HERNANDEZ
This statement was filed with the County Clerk of San Bernardino on: 1/13/2020
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 1/13/2020
County Clerk, Deputy NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code). Published in the San Bernardino County Sentinel on 1/31/202, 2/07/2020, 2/14/20202 & 2/21/2020.
FBN 20190014551
The following person is doing business as: CLEANSING CONVERSATIONS 818N MOUNTAIN AVE. STE 219 UPLAND, CA 91786;[ MAILING ADDRESS 25460 E 33RD ST. SAN BERNARDINO, CA 92404]; JAVIER A DONAHOE 25460 E 33RD 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/ JAVIER DONAHOE, DIRECTOR
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 01/10/2020, 01/17/2020, 01/24/2020, 01/31/2020  & 01/31/2020     CNBB02202003IR
FBN 20190014962
The following person is doing business as: BELLA’S HEALTHCARE EDUCATION SERVICES 2585 PLAZA SERENA DR RIALTO, CA 92377; NDIDIAMAKA N PENA 2585 PLAZA SERENA 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/ NDIDIAMAKA N PENA, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/27/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/10/2020, 01/17/2020, 01/24/2020, 01/31/2020          CNBB02202001CH
FBN 20200000382
The following person is doing business as: SHARCARE 4400 PHILADELPHIA STREET SPC 165 CHINO, CA 91710;[ MAILING ADDRESS P.O. BOX 2218 CHINO, CA 91708]; SHARLENE M MOYA 4400 PHILADELPHIA STREET SPC 165 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: 01/08/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SHARLENE MOYA, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/09/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/17/2020, 01/24/2020, 01/31/2020 & 2/7/2020     CNBB02202002IR
FBN 20200000068
The following person is doing business as: VENGEANCE INK TATTOO & BODY PIERCING 700 E. VALLEY BLVD COLTON, CA 92324; ADAM E SANCHEZ 955 W. C 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/ ADAM E. SANCHEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/02/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/17/2020, 01/24/2020, 01/31/2020 & 2/7/2020      CNBB02202004CH
FBN 20190014901
The following person is doing business as: TEPLOW DRUGS 404 E. MAIN ST BARSTOW, CA 92311; P.H.N. PHARMACIES INC. 404 E. MAIN ST BARSTOW, CA 92311
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 10/01/2014
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ PHUC NGUYEN, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 12/27/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/17/2020, 01/24/2020, 01/31/2020 & 2/7/2020       CNBB02202005CH
FBN 20200000023
The following person is doing business as: SAN BERNARDINO TOWING & TRANSPORT LLC 422 S ALLEN ST. SAN BERNARDINO, CA 92408; SAN BERNARDINO TOWING & TRANSPORT LLC 422 S ALLEN ST. SAN BERNARDINO, CA 92408
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/ JOSHUA B. DRANEY, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 01/02/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/17/2020, 01/24/2020, 01/31/2020 & 2/7/2020         CNBB02202006IR
FBN 20200000039
The following person is doing business as: EMPIRE ATV & AUTO 1265 N FITZGERALD AVE UNIT F RIALTO, CA 92376; MANUEL MARQUEZ 171 E MADRONA ST RIALTO, CA 92376
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 01/01/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MANUEL MARQUEZ
Statement filed with the County Clerk of San Bernardino on: 01/02/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/17/2020, 01/24/2020, 01/31/2020 & 2/7/2020       CNBB02202007IRFBN 20200000055
The following person is doing business as: HOME & COMMERCIAL FLOORING INSTALLS 965 NORTH D ST SAN BERNARDINO, CA 92410;[ MAILING ADDRESS P.O. BOX 1709 SAN BERNARDINO, CA 92402]; EDGARDO MARTINEZ JR 965 NORTH D 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: 01/31/2018
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/ EDGARDO MARTINEZ JR, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/02/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/17/2020, 01/24/2020, 01/31/2020 & 2/7/2020      CNBB02202008IR

FBN 20190014991
The following person is doing business as: MURPHY’S LAW REPORTING 7354 TYLER LANE FONTANA, CA 92336;[ MAILING ADDRESS P.O BOX 405 SKYFOREST, CA 92385]; KERRY A MURPHY 7354 TYLER LANE 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: 12/30/2019
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/ KERRY A. MURPHY, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/30/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/17/2020, 01/24/2020, 01/31/2020 & 2/7/2020      CNBB02202009MT
FBN 20190015035
The following person is doing business as: B XTRA BEAUTY 2232 S. MOUNTAIN AVE ONTARIO, CA 91762; BREANNA VEGA 2232 S MOUNTAIN AVE 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/ BREANNA VEGA, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/30/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 01/17/2020, 01/24/2020, 01/31/2020 & 2/7/2020        CNBB02202010MT
FBN 20190015051
The following person is doing business as: IMPACT REAL ESTATE GROUP 648 GOLDEN WEST DR REDLANDS, CA 92373; IMPACT INTERNATIONAL, INC 214 E OLIVE AVENUE REDLANDS, CA 92373
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ELISABETH MAILHOT, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 12/30/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 01/17/2020, 01/24/2020, 01/31/2020 & 2/7/2020        CNBB02202011MT
FBN 20190015054
The following person is doing business as: CRAZY DEALS 1045 N CUCAMONGA AVE ONTARIO, CA 91764; OLIVER ENRIQUEZ MUNGUIA 11883 SAVONA DR FONTANA, CA 92337; SILVERIO E ENRIQUEZ MUNGUIA 11883 SAVONA DR FONTANA, CA 92337
The business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/29/2019
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/ OLIVER ENRIQUEZ MUNGUIA, PARTNER
Statement filed with the County Clerk of San Bernardino on: 12/30/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 01/17/2020, 01/24/2020, 01/31/2020 & 2/7/2020        CNBB02202012MT
FBN 20190014956
The following person is doing business as: HALCOMB ENTERPRISES, LLC 2999 KENDALL DR. STE 204-110 SAN BERNARDINO, CA 92407; HALCOMB ENTERPRISES, LLC 2999 KENDALL DR. STE 204-110 SAN BERNARDINO, CA 92407
The business is conducted by: A LIMITED LIABILITY COMPANY
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ AJA HALCOMB, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 12/27/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 01/17/2020, 01/24/2020, 01/31/2020 & 2/7/2020       CNBB02202013MT
FBN 20190015012
The following person is doing business as: LALO’S MOBILE TRAILER REPAIR 634 E. H ST ONTARIO, CA 91764; JOSE E MALDONADO 634 E. H 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: 04/30/2014
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/ JOSE E, MALDONADO, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/30/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 01/17/2020, 01/24/2020, 01/31/2020 & 2/7/2020        CNBB02202014IR
FBN 20190014993
The following person is doing business as: ALL PRO SERVICES; GUST OF WIND GERMAN PERFORMANCE 657 W. 34TH ST SAN BERNARDINO, CA 92405; MIKEL J GUSTAFSON 657 W. 34TH 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: 12/29/2019
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/ MIKEL GUSTAFSON, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/30/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 01/17/2020, 01/24/2020, 01/31/2020 & 2/7/2020        CNBB02202015IR
FBN 20190015031
The following person is doing business as: PRO CLEANING ROSALES SERVICE 4691 KINGSLEY ST APT B MONTCLAIR, CA 91763;[ MAILING ADDRESS PO BOX 2066 MONTCLAIR, CA 91763]; MARTIN RIVERA OROZCO 4691 KINGSLEY ST APT B MONTCLAIR, CA 91763; ERIKA E RIVERA ROSALES 4691 KINGSLEY ST APT B MONTCLAIR, CA 91763
The business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/29/2019
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/ MARTIN RIVERA, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 12/30/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 01/17/2020, 01/24/2020, 01/31/2020 & 2/7/2020       CNBB02202016IR
FBN 20190014946
The following person is doing business as: EOTORA3 7455 NIAGRA DR FONTANA, CA 92336; RHONDA L BANKS 7455 NIAGRA DR FONTANA, CA 92336
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RHONDA L. BANKS, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/27/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 01/17/2020, 01/24/2020, 01/31/2020 & 2/7/2020      CNBB02202017MT
FBN 20190014947
The following person is doing business as: A QUEENS CROWN 7455 NIAGRA DR FONTANA, CA 92336; ASHANTI S BANKS 7455 NIAGRA DR FONTANA, CA 92336
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ASHANTI BANKS, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/27/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 01/17/2020, 01/24/2020, 01/31/2020 & 2/7/2020     CNBB02202018MT
FBN 20190014914
The following person is doing business as: S LOPEZ TRANSPORT 13152 OAKS AVE CHINO, CA 91710; SEBASTIAN LOPEZ 13152 OAKS AVE CHINO, CA 91710
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/27/2019
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/ SEBASTIAN LOPEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/27/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 01/17/2020, 01/24/2020, 01/31/2020 & 2/7/2020     CNBB02202019IR
FBN 20190014911
The following person is doing business as: J F LOPEZ 8200 MALVERN AVE RANCHO CUCAMONGA, CA 91730; JAVIER F LOPEZ 8200 MALVERN AVE RANCHO CUCAMONGA, CA 91730
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/26/2019
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/ JAVIER FERNANDO LOPEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 12/27/2019
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 01/17/2020, 01/24/2020, 01/31/2020 & 2/7/2020       CNBB02202020IR
FBN 202000000381
The following person is doing business as: VS REMODELING AND DESIGN 29239 WHITEGATE LN HIGHLAND, CA 92346; MARIA SANTIAGO PEREZ 29239 WHITEGATE LN 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: 01/08/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MARIA SANTIAGO PEREZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/09/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020          CNBB03202005CV
FBN 20200000378
The following person is doing business as: TRIBAL AESTHETICS 914 COLUMBIA STREET REDLANDS, CA 92374; ANDREW D SHEARER 914 COLUMBIA STREET 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: 1/09/2019
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/ ANDREW D SHEARER, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/09/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202006CV
FBN 20200000671
The following person is doing business as: SONOQUI INTERIORS 1223 WEST VICTORIA ST RIALTO, CA 92376; JOAQUIN SONOQUI 1223 WEST VICTORIA STREET RIALTO, CA 92376; DEANNA SONOQUI 1223 WEST VICTORIA STREET RIALTO, CA 92376
The business is conducted by: A MARRIED COUPLE
The registrant commenced to transact business under the fictitious business name or names listed above on: 01/01/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOAQUIN SONOQUI, PARTNER
Statement filed with the County Clerk of San Bernardino on: 01/15/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020       CNBB03202001IR
FBN 20200000121
The following person is doing business as: MUSICMANN UNLIMITED; PASTOR SYLVIA 611 W EL MORADO CT ONTARIO, CA 91762; SYLVIA L MANN 611 W EL MORADO CT ONTARIO, CA 91762
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 01/01/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SYLVIA LEE MANN
Statement filed with the County Clerk of San Bernardino on: 01/03/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020        CNBB03202002IR
FBN 20200000100 STATAMENT OF ABANDONMENT OF USE OF FICTICIOUS BUSINESS NAME
The following person is doing business as: R & R PRECISION MACHINE SHOP 13229 GREAT FALLS AVE VICTORVILLE, CA 92395; ALBERTO TORRES 13229 GREAT FALLS AVE VICTORVILLE, CA 92395
The business is conducted by: AN INDIVIDUAL. Original File#20180001059. This statement was filed with the County Clerk of San Bernardino County on 01/26/2018.
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ALBERTO TORRES, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/03/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020        CNBB03202003IR
FBN 20200000101
The following person is doing business as: GRACIE’S COOKIE CORNER 2631 S TIARA AVE ONTARIO, CA 91761; GRACE S TURNBAUGH 2631 S TIARA 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: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ GRACE S. TURNBAUGH
Statement filed with the County Clerk of San Bernardino on: 01/03/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202004MT
FBN 20200000111
The following person is doing business as: ANICAMT 26495 VERONICA CT LOMA LINDA, CA 92354; ANICA M TIJERINA 26495 VERONICA CT LOMA LINDA, CA 92354
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ANICA M TIJERINA, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/03/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202009CH
FBN 20200000393 STATEMENT OF ABANDONMENT OF USE OF FICTICIOUS BUSINESS NAME
The following person is doing business as: TAPIA’S TOWING 56988 LAKEVIEW DR #15 BAKER, CA 92309;[ MAILING ADDRESS P.O 194 BAKER, CA 92309]; OSCAR F ASCENCION 56988 LAKEVIEW DR #15 BAKER, CA 92309
The business is conducted by: AN INDIVIDUAL Original File#20160012190. This statement was filed with the County Clerk of San Bernardino County on 11/03/2016.
The registrant commenced to transact business under the fictitious business name or names listed above on: 01/09/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/09/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020       CNBB03202007MT
FBN 20200000338
The following person is doing business as: PROPHETIC, POWER, AND DOMINION MINISTRIES 9943 FERON BLVD UNIT B RANCHO CUCAMONGA, CA 91730; WYNETTA S THORNTON 9943 FERON BLVD UNIT B RANCHO CUCAMONGA, CA 91730
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ WYNETTA S THORNTON, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/08/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020        CNBB03202008CH
FBN 20200000375
The following person is doing business as: AVIREZ ENTERPRISE 735 E F ST ONTARIO, CA 91764; LUIS A AVITA 735 E F 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/ LUIS A AVITA, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/08/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202010CH
FBN 20200000317
The following person is doing business as: AUNTIE ANNE’S PRETZELS 500 INLAND CENTER DR SPC K02 SAN BERNARDINO, CA 92408;[ MAILING ADDRESS 12625 FEDRICK ST 1,5329 MORENO VALLEY, CA 92553]; CULVER FOOD INC. 12625 FREDERICK ST 15 329 MORENO VALLEY, CA 92553
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/ AKTHER JAHAN, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 01/08/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202011IR
FBN 20200000369
The following person is doing business as: MAX TAX SERVICE 2130 N ARROWHEAD AVE STE 207A SAN BERNARDINO, CA 92405; JESSICA RIVERA 3929 POLK ST RIVERSIDE, CA 92505
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JESSICA RIVERA, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/08/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020        CNBB03202012IR
FBN 20200000266
The following person is doing business as: H & S AUTO WHOLESALE. NET 765 SOUTH GIFFORD AVE. UNIT #2 SAN BERNARDINO, CA 92408; CELINA HEREDIA 1057 AVENIDA LADERA SAN DIMAS, CA 91773
The business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: 1/6/20
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CELINA HEREDIA, OWNER /PARTNER
Statement filed with the County Clerk of San Bernardino on: 01/07/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202013IR
FBN 20200000230
The following person is doing business as: A.K.A GENERAL CONSTRUCTION 15678 SAN JOSE AVE CHINO HILLS, CA 91709; GUSTAVO ESPINOZA RUEDA 15678 SAN JOSE AVE 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: 10/11/2018
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/ GUSTAVO ESPINOZA RUEDA, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/07/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202014IR
FBN 20200000299
The following person is doing business as: CODE RED CLOTHING 7229 MESADA ST ALTA LOMA, CA 91701; LAUREN M CANTU 7229 MESADA ST ALTA LOMA, CA 91701; MARCUS R CANTU 7229 MESADA ST ALTA LOMA, CA 91701
The business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ LAUREN M. CANTU, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 01/07/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202015MT
FBN 20200000298
The following person is doing business as: BARELY BROKE LLC 7865 MANGO AVE FONTANA, CA 92336; BARELY BROKE LLC 7865 MANGO 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: 2/13/2014
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/ SARA C. MONTANO, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 01/07/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202016MT
FBN 20200000282
The following person is doing business as: CAFÉ CABO SALSA N STUFF 1727 PARTRIDGE AVE UPLAND, CA 91784; JAMES S MOORE 1727 PARTRIDGE 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: 01/07/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JAMES S MOORE, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/07/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020       CNBB03202017MT
FBN 20200000233
The following person is doing business as: GOOD HOOD FOODS 4775 N SIERRA WAY SAN BERNARDINO, CA 92404; CHRISTIAN OUTREACH CHURCH 5899 S BROADWAY LOS ANGELES, CA 90003
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 01/01/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ HOWARD CHOU, CEO
Statement filed with the County Clerk of San Bernardino on: 01/07/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202018MT
FBN 20200000115
The following person is doing business as: BRENDA’S CLEANING SERVICE 1022 FOOTHILL BLVD  #7207 RANCHO CUCAMONGA, CA 91730;[ MAILING ADDRESS 2270 SEPULVEDA ST. #27 TORRANCE, CA 90501]; BRENDA J JOHNSON 2270 SEPULVEDA ST. #27 TORRANCE, CA 90501
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 01/03/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ BRENDA JOHNSON, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/03/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020        CNBB03202019CH
FBN 20200000300
The following person is doing business as: TRAVEL PALLETS 6075 N SIERRA AVE FONTANA, CA 92336;[ MAILING ADDRESS 19510 VAN BUREN BLVD. F3-338 RIVERSIDE, CA 92508]; MIGUEL MUNOZ 19510 VAN BUREN BLVD. F3-338 RIVERSIDE, CA 92508
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 01/06/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 MUNOZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/07/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202020CH
FBN 20200000159
The following person is doing business as: CARR CONCENTRATES 866 3RD PLACE UPLAND, CA 91786; DOLORES ROBLES 866 3RD PLACE 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: 01/06/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DOLORES ROBLES
Statement filed with the County Clerk of San Bernardino on: 01/06/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202021IR
FBN 20200000129
The following person is doing business as: DEVORE TRUCK SERVICES 18345 CAJON CT SAN BERNARDINO, CA 92407; JULIO ACEVES 18345 CAJON CT SAN BERNARDINO, CA 92407
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 11/01/2019
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/ JULIO ACEVES, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/03/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202022IR
FBN 20200000186
The following person is doing business as: ESSENTIAL REGISTRATION & MULTI SERVICES 308 S SYCAMORE AVE RIALTO, CA 92376; ANA M BELTRAN 431 E ERWIN ST. RIALTO, CA 92376
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ANA M BELTRAN, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/06/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202023IR
FBN 20200000218
The following person is doing business as: SIGNATURE CULINARY DELIVERIES 10161 WHISPERING FOREST DR RANCHO CUCAMONGA, CA 91737; MICHAEL MCCALL 10161 WHISPERING FOREST DR 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/ MICHAEL MCCALL, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/06/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202024CH
FBN 20200000194
The following person is doing business as: S.G.I. INTERPRETERS 11531 SANTIAGO PEAK CT RANCHO CUCAMONGA, CA 91737;[ MAILING ADDRESS P.O. BOX 2061 RANCHO CUCAMONGA, CA 91729]; SUSANA HERNANDEZ 11531 SANTIAGO PEAK CT 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/ SUSANA HERNANDEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/06/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202025CH
FBN 20200000189
The following person is doing business as: CHIRON FINANCE CO. 15868 SAPPHIRE ST VICTORVILLE, CA 92394; JESSICA F THARPE 15868 SAPPHIRE ST 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: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JESSICA F THARPE, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/06/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202026CH
FBN 20200000168
The following person is doing business as: IMPACT REAL ESTATE GROUP 8659 HAVEN AVE RANCHO CUCAMONGA, CA 91730; IMPACT INTERNATIONAL INC 214 E OLIVE AVENUE REDLANDS, CA 92373
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ELISABETH F MAILHOT, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 01/06/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202027MT
FBN 20200000149
The following person is doing business as: TOOR TRUCK & TRAILER REPAIR 11427 VOLANTE DR FONTANA, CA 92337; HARPREET S TOOR 11427 VOLANTE 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: 12/20/2019
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/ HARPREET S TOOR, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/06/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202028MT
FBN 20200000619
The following person is doing business as: DOUBLE M 798 WEST VIRGINIA ST SAN BERNARDINO, CA 92405; MARULI O NAPITUPULU 798 WEST VIRGINIA 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/ MARULI O. NAPITUPULU, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/14/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202029MT
FBN 20200000613
The following person is doing business as: ALOHA BEAUTY BROWS K152 W 9TH ST. SUITE D. UPLAND, CA 91786;[ MAILING ADDRESS 910 E HARVARD PL. ONTARIO, CA 91764]; JAMIELEE L. SARCEDO 910 E HARVARD PL. 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: 07/03/2019
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JAMIELEE SARCEDO, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/14/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202030CH
FBN 20200000642
The following person is doing business as: RC FARM 12834 RECHE CANYON RD COLTON, CA 92324;[ MAILING ADDRESS 871 N 2ND ST COLTON, CA 92324]; ROSEMARY CARDENAS 12834 RECHE CANYON RD 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/ ROSEMARY CARDENAS, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/14/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202031IR
FBN 20200000548
The following person is doing business as: MAR’S DESIGNS 2894 W MONTECITO DR RIALTO, CA 92377; MARTHA J GUZMAN 2894 W MONTECITO 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/ MARTHA J. GUZMAN, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/13/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202032MT
FBN 20200000551
The following person is doing business as: HOLGUIN AUTO 7808 MANGO AVE FONTANA, CA 92336; JULIAN A HOLGUIN 7808 MANGO AVE FONTANA, CA 92336
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JULIAN A. HOLGUIN, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/13/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202033IR
FBN 20200000530
The following person is doing business as: ROXANNE’S SERVICES 7990 PEDLEY RD SAN BERNARDINO, CA 92410; ROSEANN SIGANOFF 7990 PEDLEY RD 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/ ROSEANN SIGANOFF, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/13/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202034CH
FBN 20200000529
The following person is doing business as: MARGARET THE CIRCULATOR 27193 PACIFIC ST HIGHLAND, CA 92346; MARGARET A STUMPF 27193 PACIFIC ST HIGHLAND, CA 92346
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MARGARET A STUMPF, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/13/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202035CH
FBN 20200000535
The following person is doing business as: OBI ONE INTERNATIONAL 1273 FILLMORE AVE BLOOMINGTON, CA 92316; FRANCIS N OBI 1273 FILLMORE 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: 01/25/2019
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/ FRANCIS N OBI, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/13/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202036CH
FBN 20200000555
The following person is doing business as: MONTERO MUSIC 9505 FALLING LEAF CT RANCHO CUCAMONGA, CA 91730; ERNESTO G MONTERO 9505 FALLING LEAF CT RANCHO CUCAMONGA, CA 91730
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 01/12/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ERNESTO G MONTERO, CEO
Statement filed with the County Clerk of San Bernardino on: 01/13/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202037CH
FBN 20200000490
The following person is doing business as: POOL LOGIC IE 1334 N STANFORD AVE UPLAND, CA 91786; RE CONSTRUCTION LLC 1334 N STANFORD AVE UPLAND, CA 91786
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: 01/09/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RYAN DICKENSON, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 01/10/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202038CH
FBN 20200000456
The following person is doing business as: WE CLAIM ALL 1155 WEST 8TH ST SAN BERNARDINO, CA 92411; FERNANDO BRISENO 1155 WEST 8TH ST SAN BERNARDINO, CA 92411
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 01/10/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ FERNANDO BRISENO, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/10/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202039MT
FBN 20200000498
The following person is doing business as: SCRIPPS RX 235 W. FOOTHILL BLVD. RIALTO, CA 92376; SCRIPPS PHARMACY INC 17897 CRABAPPLE CT SAN BERNARDINO, CA 92407
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 01/10/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RODERICO TRILLANA, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 01/10/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202040MT
FBN 20200000467
The following person is doing business as: A2B ENTERTAINMENT 5509 CAMBRIDGE ST MONTCLAIR, CA 91763; TRUHILLO J CARLOS 5509 CAMBRIDGE 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/ CARLOS J. TRUJILLO, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/10/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202041IR
FBN 20200000495
The following person is doing business as: HIBACHI 38 TRUCK SUPREME 16444 PINE WOOD ST FONTANA, CA 92336; AMY R CHACON 16444 PINE WOOD ST FONTANA, CA 92336
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ AMY R. CHACON, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/10/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202042IR
FBN 20200000394
The following person is doing business as: VOYAS GENERAL MAINTENANCE 13500 TUOLUMNE ST APT #15 PARLIER, CA 92348;[ MAILING ADDRESS P.O BOX 67 PARLIER, CA 92348]; ZAFKIEL GAYOSSO LOMBERA 13500 TUOLUMNE ST APT #15 PARLIER, CA 92348
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/ ZAFKIEL GAYOSSO LOMBERA, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/09/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202043MT
FBN 20200000421
The following person is doing business as: INSTINCT DRIVEN 1125 W 10TH ST SAN BERNARDINO, CA 92411; ENRIQUE RUIZ RAMIREZ 1125 W 10TH ST SAN BERNARDINO, CA 92411
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 01/10/2019
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/ ENRIQUE RUIZ RAMIREZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/09/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202044MT
FBN 20200000419
The following person is doing business as: SPOT ON REAL ESTATE; SPOT ON REALTY; SPOT ON EQUITIES; SPOT ON LENDING; FLIPPIN COUSINS SOLUTIONS 325 W HOSPITALITY LANE SUITE 100 SAN BERNARDINO, CA 92408; SPOT ON LENDING, INC 325 W HOSPITALITY LANE 100100 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/ JENNIFER BATES, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 01/09/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202046IR
FBN 20200000402
The following person is doing business as: SKC ACC GROUP 539 W. 25TH ST #3 SAN BERNARDINO, CA 92405; WARNISHA M WINSLETT 1274 W 24TH 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/ WARNISHA M WINSLETT, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/09/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202048CH
FBN 20200000400
The following person is doing business as: ALAMO MOTORCARS 500 EAST E ST STE 313 ONTARIO, CA 91764; ADRIAN ALAMO 3930 N CONLON AVE COVINA, CA 91722
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ADRIAN ALAMO, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/09/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202049CH
FBN 20200000577
The following person is doing business as: NJ AUTO BROKER 301 9TH ST SUITE 105 REDLANDS, CA 92374; CHRISTINE T FEBIOLA MARAMIS 301 9TH ST SUITE 105 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: 01/13/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CHRISTINE T. FEBIOLA MARAMIS, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/13/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202050CV
FBN 20200000576
The following person is doing business as: FLAME HIBACHI; STONEY ISLAND 1233 W VICTORIA ST RIALTO, CA 92376; JORDAN T MOORE 1233 W VICTORIA ST RIALTO, CA 92376; MARYCRUZ TELLEZ-LOPEZ 1233 W VICTORIA ST RIALTO, CA 92376
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MARTHA J. GUZMAN, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/13/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code)
Published in the San Bernardino County Sentinel 01/17/2020, 01/24/2020, 01/31/2020, 02/07/2020         CNBB03202051CV
FBN 20200000350
The following person is doing business as: TOTALLY 1099 3333 GENEIEVE ST SAN BERNARDINO, CA 92405]; PO BOX 92196 PASADENA, CA 91109]; KEVIN A WILSON 3333 GENEIEVE 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: 01/06/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ KEVIN A WILSON
Statement filed with the County Clerk of San Bernardino on: 01/08/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/24/2020, 01/31/2020, 02/07/2020, 02/14/2020          CNBB04202001CH
FBN 20200000903
The following person is doing business as: TALA ENTERPRISE 15171 ROLLING RIDGE DR. CHINO HILLS, CA 91709; LE ORIANA S TALAMAIVAO 15171 ROLLING RIDGE DR CHINO HILLS, CA 91709
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ LE ORIANA S. TALAMAIVAO
Statement filed with the County Clerk of San Bernardino on: 01/21/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/24/2020, 01/31/2020, 02/07/2020, 02/14/2020          CNBB04202002CH
FBN 20200000892
The following person is doing business as: INLAND BUILDING MAINTENANCE 4401 POLK ST. CHINO, CA 91710; JAEYUL MAENG 4401 POLK ST. CHINO, CA 91710
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JAEYUL MAENG, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/21/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/24/2020, 01/31/2020, 02/07/2020, 02/14/2020          CNBB04202003CH
FBN 20200000907
The following person is doing business as: STRINGDANCE MUSIC 611 W EL MORADO CT ONTARIO, CA 91762; SYLVIA L MANN 611 W EL MORADO CT ONTARIO, CA 91762; SAUNDRA L GUNN 611 W EL MORADO CT ONTARIO, CA 91762
The business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: 01/02/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SYLVIA L. MANN, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 01/21/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/24/2020, 01/31/2020, 02/07/2020, 02/14/2020          CNBB04202004IR
FBN 20200000897
The following person is doing business as: PHONICS PLUS; CONSONANT CREATURES; VIVACIOUS VOWELS 37337 VISTA VIEW DR YUCAIPA, CA 92399; LINDA M LAMPI 37337 VISTA VIEW 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: 01/20/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 M. LAMPI, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/21/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/24/2020, 01/31/2020, 02/07/2020, 02/14/2020          CNBB04202005IR
FBN 20200000879
The following person is doing business as: JC AND ASSOCIATES 4925 TORONTO AVE FONTANA, CA 92336; JUAN C TRUJILLO 4925 TORONTO AVE FONTANA, CA 92336; CHARLIE TRUJILLO 4925 TORONTO AVE FONTANA, CA 92336
The business is conducted by: COPARTNERS
The registrant commenced to transact business under the fictitious business name or names listed above on: 01/20/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JUAN C TRUJILLO, PARTNER
Statement filed with the County Clerk of San Bernardino on: 01/21/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/24/2020, 01/31/2020, 02/07/2020, 02/14/2020          CNBB04202006IR
FBN 20200000634
The following person is doing business as: 5 LUNAS 1050 W ORANGE GROVE AV POMONA, CA 91768; JOSE LUNA 1050 W ORANGE GROVE AV POMONA, CA 91768
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 01/14/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 LUNA, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/14/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/24/2020, 01/31/2020, 02/07/2020, 02/14/2020          CNBB04202007IR
FBN 20200000870
The following person is doing business as: DELTA AUTO SALES 1218 W. MERRILL AVE RIALTO, CA 92376; L P G AUTO SALES INC 10221 ODELL AVE SUNLAND, CA 91040
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/ VARTAN JANGOLIAN, CEO
Statement filed with the County Clerk of San Bernardino on: 01/21/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/24/2020, 01/31/2020, 02/07/2020, 02/14/2020          CNBB04202008IR
FBN 20200000811
The following person is doing business as: KSI SECURITY AND PROTECTION; KSI PRIVATE SECURITY; NU-WAY SECURITY14368 ST ANDREWS DR SUITE D VICTOEVILLE, CA 92395;[ MAILING ADDRESS 17751 QUANTICO RD APPLEY VALLEY, CA 92307]; KELSDGE SOLUTIONS INC 965 S E STREET SUITE L 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: 04/10/2010
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ KELVIN J SMITH SR, SECRETARY
Statement filed with the County Clerk of San Bernardino on: 01/17/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/24/2020, 01/31/2020, 02/07/2020, 02/14/2020          CNBB04202009IR
FBN 20200000849
The following person is doing business as: R & V TRANSPORT 1318 E 39TH ST SAN BERNARDINO, CA 92404; RAUL LOPEZ GARCIA 1318 E 39TH 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/ RAUL LOPEZ GARCIA, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/17/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/24/2020, 01/31/2020, 02/07/2020, 02/14/2020          CNBB04202010MT
FBN 20200000846
The following person is doing business as: DESIGNATED INQUIRER 5423 BULLPEN DR FONTANA, CA 92336; AXEL M MEONO 5423 BULLPEN DR FONTANA, CA 92336
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ AXEL M MEONO, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/17/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/24/2020, 01/31/2020, 02/07/2020, 02/14/2020          CNBB04202011MT
FBN 20200000742
The following person is doing business as: PABEL’S PLUMBING INC 9248 OLIVE ST #D FONTANA, CA 92335; PABEL’S PLUMBING INC 9248 OLIVE ST #D 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: 04/03/2018
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/ NESTER P. NUNEZ ANDRADE, CEO
Statement filed with the County Clerk of San Bernardino on: 01/16/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/24/2020, 01/31/2020, 02/07/2020, 02/14/2020          CNBB04202012IR
FBN 20200000785
The following person is doing business as: RJR INTERPRETING SERVICES 9926 PALO ALTO ST RANCHO CUCAMONGA, CA 91730; ROSARIO J RIVAS 9926 PALO ALTO ST RANCHO CUCAMONGA, CA 91730
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ROSARIO J. RIVAS, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/16/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/24/2020, 01/31/2020, 02/07/2020, 02/14/2020          CNBB04202013IR
FBN 20200000793
The following person is doing business as: BLISS SHOES 1 MILLS CIRCLE STE 1078 ONTARIO, CA 91764; SHARLYN LU 1 MILLS CIRCLE STE 1078 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/ SHARLYN LU, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/16/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/24/2020, 01/31/2020, 02/07/2020, 02/14/2020          CNBB04202014IR
FBN 20200000745
The following person is doing business as: PRECISION DEVELOPMENT AND MAINTENANCE 18061 POKEROOT LN SAN BERNARDINO, CA 92407; TAYLOR J MORAN 18061 POKEROOT LN 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/ TAYLOR J. MORAN, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/16/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/24/2020, 01/31/2020, 02/07/2020, 02/14/2020          CNBB04202015MT
FBN 20200000772
The following person is doing business as: AMPAC USA 5255 STATE STREET MONTCLAIR, CA 91763; NEF TECH, INC 5255 STATE ST 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: 01/02/2002
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ NEVINE LEWIS NAKHLA, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 01/16/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/24/2020, 01/31/2020, 02/07/2020, 02/14/2020          CNBB04202016MT
FBN 20200000773
The following person is doing business as: A D O 1031 W C ST COLTON, CA 92324;[ MAILING ADDRESS 440 S CATALINA ST APT 407 LOS ANGELES, CA 90020]; ADELFO ORTIZ DIAZ 440 S CATALINA ST APT 407 LOS ANGELES, CA 90020
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 01/16/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ADELFO DIAZ ORTIZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/16/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/24/2020, 01/31/2020, 02/07/2020, 02/14/2020          CNBB04202017MT
FBN 20200000719
The following person is doing business as: LAOM 1031 W C ST COLTON, CA 92324; LUIS A ORELLANA 1031 W C 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: 01/14/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 ORELLANA, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/15/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/24/2020, 01/31/2020, 02/07/2020, 02/14/2020          CNBB04202018MT
FBN 20200000775
The following person is doing business as: K AND J ADULT RESIDENTAL 5091 ROOSEVELT ST CHINO, CA 91710; K AND J SERVICES INC 4508 ATLANTIC AVE UNIT 451 LONG BEACH, CA 90807
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/ JERRHONDA HOLMAN, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 01/16/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/24/2020, 01/31/2020, 02/07/2020, 02/14/2020          CNBB04202019MT
FBN 20200000735
The following person is doing business as: MISSING LINK HOME INSPECTIONS 1750 BELMONT LN SAN BERNARDINO, CA 92404; JASON J RODRIGUEZ 1750 BELMONT LN 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/ JASON J RODRIGUEZ
Statement filed with the County Clerk of San Bernardino on: 01/16/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/24/2020, 01/31/2020, 02/07/2020, 02/14/2020          CNBB04202020MT
FBN 20200000788
The following person is doing business as: JUL SOLUTIONS 1955 E COOLEY AVE SAN BERNARDINO, CA 92408; JOHN M ULIBARRI 1955 E COOLEY AVE SAN BERNARDINO, CA 92408
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOHN M. ULIBARRI, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/16/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/24/2020, 01/31/2020, 02/07/2020, 02/14/2020          CNBB04202021MT
FBN 20200000801
The following person is doing business as: MAUREEN ENAYEMONE OFUGARA 1513 WESLEY STREET BANNING, CA 92220; MAUREEN ENAYEMONE 1513 WESLEY STREET BANNING, CA 92220
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MAUREEN ENAYEMONE OFUGARA, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/16/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/24/2020, 01/31/2020, 02/07/2020, 02/14/2020          CNBB04202022CH
FBN 20200000796
The following person is doing business as: ACUNAS PLUMBING AND ROOTER; ACUNAS PLUMBING; ACUNAS 578 SILVERWOOD AVE #D UPLAND, CA 91786; SABRINA D RIVERA 578 SILVERWOOD AVE #D UPLAND, CA 91786
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 01/01/2019
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SABRINA D RIVERA, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/16/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/24/2020, 01/31/2020, 02/07/2020, 02/14/2020          CNBB04202023CH
FBN 20200000802
The following person is doing business as: THERESA ORHUAJE OKORO 1905 E. MARSHALL BLVD APT. 220 SAN BERNARDINO, CA 92404; THERESA ORHUAJE 1905 E. MARSHALL BLVD. APT 220 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/ THERESA ORHUAJE OKORO, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/16/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/24/2020, 01/31/2020, 02/07/2020, 02/14/2020          CNBB04202024CH
FBN 20200000800
The following person is doing business as: BOLADELE IFEDOLAPO IGE 342 DALE STREET APT 130 PERRIS, CA 92571; BOLADELE IFEDOLAPO IGE 342 DALE ST APT. 130 PERRIS, CA 92571
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ BOLADELE IFEDOLAPO IGE, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/16/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/24/2020, 01/31/2020, 02/07/2020, 02/14/2020          CNBB04202025CH
FBN 20200000709
The following person is doing business as: FLOWRIDER 1954 E VICTORIA AVE SAN BERNARDINO, CA 92408; DAVID L FOEHNER 1954 E VICTORIA AVE 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: 01/15/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 LEE FOEHNER, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/15/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/24/2020, 01/31/2020, 02/07/2020, 02/14/2020          CNBB04202026CH
FBN 20200000726
The following person is doing business as: LIGHTING & ELECTRICAL LLC 426 EAST ROSEWOOD ST RIALTO, CA 92376; LIGHTING & MORE LLC 426 E ROSEWOOD ST RIALTO, CA 92376
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/ HECTOR E HERNANDEZ, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 01/15/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/24/2020, 01/31/2020, 02/07/2020, 02/14/2020          CNBB04202027CH
FBN 20200000694
The following person is doing business as: LAKES CUSTOM FLOORS 156 E. 40TH ST SAN BERNARDINO, CA 92404; GARY M LAKES 34981 HEATHERVIEW 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: 04/13/1965
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ GARY M LAKES, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/15/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/24/2020, 01/31/2020, 02/07/2020, 02/14/2020          CNBB04202028CH
FBN 20200000660
The following person is doing business as: ATLANTIS WATER SYSTEMS 10700 JERSEY BLVD SUITE 170 RANCHO CUCAMONGA, CA 91730; MYNOR A ORTIZ 10700 JERSEY BLVD SUITE 170 RANCHO CUCAMONGA, CA 91730
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 01/13/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MYNOR A ORTIZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/14/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/24/2020, 01/31/2020, 02/07/2020, 02/14/2020          CNBB04202029CH
FBN 20200000706
The following person is doing business as: TIFFINEYS WAFFLE CONES 255 E. 42ND STREET SAN BERNARDINO, CA 92404; TIFFINEY M ERICKSEN 255 E. 42ND 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: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ TIFFINEY M ERICKSEN, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/15/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/24/2020, 01/31/2020, 02/07/2020, 02/14/2020          CNBB04202030IR
FBN 20200000701
The following person is doing business as: THE HODGE-POSHERY 39064 OAK GLEN RD YUCAIPA, CA 92399; [ MAILING ADDRESS 886 TARGA LANE BEAUMONT, CA 92223]; KATHLEEN PAUL 886 TARGA LANE BEAUMONT, CA 92223; JESSICA NEWQUIST 22230 S. VERMONT AVE. TORRANCE, CA 90502
The business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: 08/01/2019
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/ KATHLEEN PAUL, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 01/15/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/24/2020, 01/31/2020, 02/07/2020, 02/14/2020          CNBB04202031IR
FBN 20200000671
The following person is doing business as: SONOQUI INTERIORS 1223 WEST VICTORIA ST RIALTO, CA 92376; JOAQUIN SONOQUI 1223 WEST VICTORIA STREET RIALTO, CA 92376; DEANNA SONOQUI 1223 WEST VICTORIA STREET RIALTO, CA 92376
The business is conducted by: A MARRIED COUPLE
The registrant commenced to transact business under the fictitious business name or names listed above on: 01/15/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOAQUIN SONOQUI, PARTNER
Statement filed with the County Clerk of San Bernardino on: 01/15/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/24/2020, 01/31/2020, 02/07/2020, 02/14/2020          CNBB04202032IR
FBN 20200000737
The following person is doing business as: INLAND EMPIRE MEDICAL TRANSPORT 16041 PFC PARIS MONTANEZ ROAD FONTANA, CA 92336; RALPH A VELUZ 16041 PFC PARIS MONTANEZ RD 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: 01/16/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RALPH A. VELUZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/16/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/24/2020, 01/31/2020, 02/07/2020, 02/14/2020          CNBB04202033IR
FBN 20200000729
The following person is doing business as: INTL DRILLING SERVICES IDS PRODUCT STEEL PIPING 1039 N PERSHING AVE SAN BERNARDINO, CA 92410; EREZ G BRADFORD JR 1039 N PERSHING AVE SAN BERNARDINO, CA 92410
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ EREX G. BRADFORD JR, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/15/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/24/2020, 01/31/2020, 02/07/2020, 02/14/2020          CNBB04202034IR
FBN 20200000685
The following person is doing business as: DHILLON NETWORK INC 6836 TAHOE WAY FONTANA, CA 92336; DHILLON NETWORK INC 6836 TAHOE WAY FONTANA, CA 92336
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 01/02/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SURJIT DHILLON, CEO
Statement filed with the County Clerk of San Bernardino on: 01/15/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/24/2020, 01/31/2020, 02/07/2020, 02/14/2020          CNBB04202035 MT
FBN 20200000686
The following person is doing business as: LG MARKETING 9151 CAMULOS AVE MONTCLAIR, CA 91763; LETICIA GONZALEZ 9151 CAMULOS 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: 01/14/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 GONZALEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/15/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/24/2020, 01/31/2020, 02/07/2020, 02/14/2020          CNBB04202036MT
FBN 20200001249
The following person is doing business as: OLD REPUBLIC TRANSPORT 2271 OGDEN ST SAN BERNARDINO, CA 92407;[ MAILING ADDRESS P.O BOX 122 BLOOMINGTON, CA 92316]; NOE GONZALEZ RESENDIZ 2271 OGDEN ST SAN BERNARDINO, CA 92407
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 01/28/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ NOE GONZALEZ RESENDIZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/28/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/31/2020, 02/07/2020, 02/14/2020, 02/21/2020          CNBB05202001IR
FBN 20200000071
The following person is doing business as: INDIRA AMADOR 18024 RIBWORT RD SAN BERNARDINO, CA 92407; AMADOR CARE SERVICES, INC 18024 RIBWORT RD SAN BERNARDINO, CA 92407
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 01/01/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ INDIRA D AMADOR DE ROBLES, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 01/02/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/31/2020, 02/07/2020, 02/14/2020, 02/21/2020          CNBB05202002EM
FBN 20200000070
The following person is doing business as: QUEEN NAILS 250 W FOOTHILL BLVD RIALTO, CA 92376; SON H LE 250 W FOOTHILL BLVD 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: 1/02/2020
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SON HOANG LE, OWNER
Statement filed with the County Clerk of San Bernardino on: 01/02/2020
I hereby certify that this copy is a correct copy of the original statement on file in my office San Bernardino County Clerk By:/Deputy
Notice-This fictitious name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14400 et seq., Business and Professions Code).
Published in the San Bernardino County Sentinel 01/31/2020, 02/07/2020, 02/14/2020, 02/21/2020          CNBB05202003RC

Redlands Cultural Battle On As Measure G Angles To Undo Growth Controls

By Mark Gutglueck
In Redlands over the better part of the last half century, preservationists through repeated successful efforts at the ballot box have wrested from the city council ultimate land use authority on specific issues and vested that control in the city’s population at large as a hedge against overdevelopment. Now, however, a major existential and cultural battle is ongoing as the forces of controlled growth are being challenged by both the city council and their building industry sponsors with an initiative which will, if passed, undo those previous voter-approved restrictions against aggressive residential development in the city of 72,000.
Redlands was incorporated in 1888, the third San Bernardino County to become a municipality. A group of wealthy investors from Chicago who became known as the Chicago Colony founded the community on land that was previously sparsely developed for agricultural use, and the city attracted affluent Easterners wanting winter homes in the region. Redlands became what was arguably the grandest residential/agricultural/resort venue in Southern California at that time, and through subsequent generations its residents built on and enhanced that status. By the late 20th Century, a core of sophisticated and energetic city residents were acutely conscious of the city’s rich heritage and assets, and so worked together to codify protections against the urbanization that was consuming most of the surrounding communities.
Proposition R in 1978, Measure N in 1987 and Measure U in 1997, all of which were intended to reduce growth to manageable levels, were sponsored by those community activists and passed by the voters.
Measure R put a limit on the annual growth rate, followed by further refinements and restrictions put in place under the auspices of Measures N and U, such that no more than 400 residential dwelling units can be approved or constructed within the city annually, and the city council is not empowered to suspend, waive or rescind those provisions.
In recent years, several individuals have been elected to the city council with the heavy backing of the development industry in terms of money provided to those elected leaders for use in their election campaigns when they were candidates. In other cases, candidates who were not elected with hefty building industry support or who were appointed to the council have seen deep-pocketed developers swing behind them to support them in their political campaigns going forward. At this point, the entirety of the current city council, beholden to the development community for the lifeblood needed to sustain its individual members’ political careers, are in favor not only of jettisoning the slow-growth/controlled growth provisions of Measures R, N and U, but a host of other development limitations in the city.
Over the last two years the city has formulated the so-called Redlands Transit Villages Plan, which calls for ensuring substantial ridership on the planned light rail system that is being constructed to connect San Bernardino to Redlands, a public transportation project intended to reorient commuters away from utilizing personal vehicles to rely instead on the use of trains and buses, particularly in transiting southwestward, westward and northwestward across the Inland Valley and the Los Angeles Basin to their places of employment in Orange County, Los Angeles County/western San Bernardino County and the San Gabriel Foothill Communities. Thus, the Redlands Transit Villages Planning Area near the city’s core is proposed to consist of a train station and bus stops surrounded by high density multi-story rental apartments as well as townhomes, retail/commercial uses, service shops, restaurants, and entertainment venues, what the city is referring to as a “walkable mixed use  community,” one that will allow its inhabitants to greatly minimize use of their own personal vehicles. The city council has seized on the imperative of seeing the Redlands Transit Villages Plan to fruition as the pretext for doing away with Measures R, N and U. Thus, the council used its authority to place on the upcoming March 3 ballot Measure G, which will absolutely undo all of the provisions of Measure R, Measure N and Measure U in the city’s 782-acre central corridor and make further general sallies against Measures R, N, and U throughout the city. Specifically, Measure G would eliminate the current requirement that a four-fifths vote of the city council is needed to approve residential densities exceeding 18 dwelling units per acre. Measure G would eliminate the current requirement that a four-fifths vote of the city council is needed to approve residential buildings exceeding two stories or 35 feet in height. Measure G would eliminate the need for developers to ensure that the level of traffic flow that exists at the intersections proximate to their projects prior to the construction of their projects be maintained after the projects are completed. Measure G would eliminate the requirement that the voters of the city rather than the city council be solely authorized to establish any new land use designations in the city. Measure G would eliminate the requirement that the proponents of certain new development projects prepare a socioeconomic‐cost/benefit study before approval of those projects. Measure G would eliminate the requirement that certain residential subdivision projects be subject to competitive review for issuance of building permits. Measure G would eliminate the requirement that the developers of new projects pay 100 percent of the development impact fees that are imposed on those projects. Measure G would rescind voter‐approved measures R, N and U, which prohibit more than 400 residential dwelling units being constructed within the city in any year. Recent state legislation has suspended the city’s enforcement of the Measure R, N and U 400-unit limitation through the year 2025. Approval of Measure G would permanently exempt residential dwelling units constructed within Redlands’ Transit Village Planning Area from the 400 dwelling unit limitation.
According to a website put together by Measure G’s advocates, the initiative will “allow the Redlands Mall to be developed with boutiques, restaurants, townhomes and parking, increase attainable housing and reduce homelessness, support our neighborhood businesses, provide for sustainable economic growth by creating good-paying jobs and increased revenue, maintain and enhance small town walkability with increased access for pedestrians and bikers and ensure any downtown development respects our rich Redlands history.”
According to its support group, Measure G will “prioritize our public safety, reduce homelessness, revitalize the Redlands Mall and improve our city’s parks, recreation and transit.”
Measure G’s opponents, however, see Measure G as a ploy to destroy the barriers the current and past generation of city voters and city officials had erected against the profit-driven motives of the development community and their advocates both elected and non-elected who are ready to compromise the city’s values and quality of life to allow that profit-taking to occur. They lament the loss of mountain views the five story structures will impose on the neighbors to the south and complain that city officials are being driven by a slavish desire to please their political patrons and are kowtowing to pressure being vectored on them from the development community, including multiple members of the Redlands University Board of Trustees, who are themselves creatures of the development industry. These opponents decry the willingness of city officials to surrender land use and planning autonomy to the state and to make density and other concessions in exchange for federal dollars for participating in such affordable housing programs in which the money the city will receive does not offset the negative impacts of the increasing intensity of land use the city is on the verge of allowing to take place. They lampoon the representation that Measure G represents a fix to the city’s or the region’s homelessness problem as “magical thinking,” pointing out that the “affordable” units Measure G and the Redlands Transit Villages Plan will give rise to will entail monthly rentals of $1,500 at the low end in current dollars, which are in no wise “affordable” for those now living on the streets. They maintain the eventual advent of the train line will not precipitate any significant transformation in the commuting habits of the populace, in that public transportation options in the form of bus lines already exist and that the vast majority of workday commuters are spurning them. Whatever conveniences in shopping and service availability the nearby commercial venues will represent to the Redlands Transit Villages residents will not obviate their need or desire to seek out and travel to other more comprehensive and less expensive retail outlets, the opponents state, and they say it is a fallacy to claim or think that Measure G will fix the Redlands Mall. In addition, they say, the assumption that those who will move into the central core’s apartments will be entirely dependent on public transportation is a fallacy, and they note that plans for the apartments appear to have no or inadequate parking facilities. Moreover, they say the deterioration of the community that will ensue from Measure G being put into place will hasten the exodus of the affluent members of the Redlands community who yet live here because of its small town, upscale and less-than-urbanized ambiance. They maintain that Measure G is a ruse by Redlands Mayor Paul Foster and the cabal of development interests that are heavily invested in his political career to eliminate the elements and standards of the Redlands community which distinguish it from the cities that surround it, so to enable land speculators and builders to proceed wholesale with the urbanization of the city.
Foster has somewhat aggressively sought to dissuade those speaking out against Measure G to desist, stating that they are obstructing the city in its effort to let go of the past and make the progress it needs to make toward the future. He spurned the Sentinel’s offer to make a case for the passage of Measure G.
Redlands Councilwoman Toni Momberger, however, laid out a very cogent explanation of what the city council’s rationale for putting Measure G on the ballot was, and her version of events in large measure rejects the cynical and pessimistic view of the Measure G naysayers.
“The impetus for this change is the general plan included a transit village concept featuring a mixed-use component, including a commercial and mid-to-high density residential element focused on connectivity, involving an intermodal transportation hub and modeling that contained paths connecting residential, retail-commercial, entertainment, neighborhoods, etc.,” Momberger said. “This is really a big deal. That was voted into the general plan. The way the city approached the general plan was to put a concerted effort into making sure everyone, every residence was contacted as to that. What this constitutes is a basic and enduring constitution for the City of Redlands, a constitution for development that was passed on December 5, 2017.”
It was subsequent to the general plan’s passage, Momberger said, that city officials came to the realization that “this transit village concept in the general plan is not compliant with our growth regulations. We now have a problem. We have to adhere to the general plan on [future development] but legally we cannot do that.”
Hence, Momberger said, Measure G was put together to undo the restrictions that would otherwise prevent the city from proceeding with the general plan.
“The first rationale for the passage of Measure G is to make it possible to execute that vision, and we have indicated the reason we want and we have to make that policy official is for downtown development [to take place].”
Continuing, Momberger said, “Number two, there are mandates from the state to add more housing units to Redlands than we have generally allowed previously and more than we were expecting to add. We are on a tight deadline to add as many units as early as we can because if we don’t we will be severely penalized. Based just on what is in effect, we are mandated to add thousands of housing units in the city limits. If we don’t meet those numbers, the courts will seize our planning authority and ability to approve the development [that takes place] here and will replace our control with their own. We have to add as many units as possible as fast as possible. That is the mandate from the governor.”
The regional planning collective for Southern California is SCAG, which is an acronym for Southern California Association of Governments. SCAG has arrived at what is referred to as the “Regional Housing Needs Assessment,” which is its tentative interpretation of the new housing unit quotas for each of Southern California’s cities and counties under the order issued by Governor Gavin Newsom that new housing be created to remedy the state’s housing shortage.  According to that assessment, by 2025 the City of Redlands is mandated to allow a total 4,487 dwelling units to be built within its city limits, which are to include 1,248 for those with very low income, 789 for those with low income, 830 for those with moderate income, and 1,620 for those with above moderate income.
“It is not a matter of what we want,” Momberger said, asserting the city is in essence compelled with doing away with Measure R, N and U. “It is a matter of we are getting units [and] the traffic. The question is will we be be able to put the units downtown rather than everywhere else, and will we be able to minimize the traffic impact.”
The concept, Momberger said, is to make the incoming housing “walkable,” that is, within walking distance from the places the residents in those homes will most often and most likely visit. She said the new development should be “one or two miles from where you get services – shopping, retail, entertainment, dining. Most people will drive to where they get those services. This is about the advisability of putting those services close to where the incoming population is going to live. So the idea behind building up downtown instead of building at the city’s outskirts is that potentially you are reducing the guaranteed traffic that will come with the development. People will still own their cars and they will still drive but if they commute using the train and if they live within walking distance to all the shops and have access to the train, in a couple of years there is at least the potential the impact on traffic won’t be as bad.”
Momberger said, “Reason number three is it is better on our air quality and the allocations and expense in general as it is more economically responsible to build more units per acre of land instead of having them spread out all over and using far more acreage for single family residences.” She asserted that compact residential districts represent “more water efficiency in general.” She said putting high density housing close to regional rail facilities would translate to “fewer cars, less impact on roads [and] infrastructure. It will cost the city less in maintaining our infrastructure.”
Momberger’s fourth reason for signing on to Measure G was that it would enhance the populace’s chance for home ownership. “We are in an era right now, especially in Southern California, where few people are able to make it into the middle class,” she said. “Research proves that home ownership is a big factor in becoming economically independent, successful and prosperous. One of the biggest factors in the generation of wealth is that home ownership of [by one’s parents] can dictate a person’s lifetime health quality. A survey was conducted that showed a chronic disease instigator [in adults] was whether [as children] their parents owned their home for first five years of their lives. The study showed the value of home ownership, which was how well you do in school is directly tied to home ownership. There is a tremendous housing shortage and the housing demand is so dire that government has put extreme mandates on local government and cities for the construction of new homes. This is egregious. I hate being under threat. Someone who doesn’t know my community and doesn’t respect the quality of my community that brought the residents here and is now going to supplant standards the community consensus has created is not appropriate. All of those circumstances are at play.  I think it [Measure G] is the best option of what is available to us. That is why I believe we should pass this measure.”
While Momberger indicated there were provisions in Measure G she had reservations about, she said it nonetheless was necessary that the city be proactive in dealing with the challenges facing it.
“I don’t want that many units,” Momberger said. “I don’t want to add the traffic. I think we need time to adapt. I don’t like giving up the authority to approve some of the utilities, to approve certain development under the measure. Mine is a sticky and conflicted position, but when I see what we have to risk, I think that what is best for this community is to acknowledge that growth is coming and we don’t get to stop it and we have to manage it as responsibly as we can.”
One of Momberger’s predecessors in office, Bill Cunningham, illustrated the degree to which the conflict over Measure G represents a cultural battle.
“The council has placed Measure G on the ballot,” Cunningham said, noting that the initiative found its genesis in the city’s current political leadership. “It would gut Measures R and N and U and free up the development of multistory rental housing in the central corridor of Redlands. That rental housing is intended to be associated with the light rail project near downtown. That is the essence of the situation. The central corridor is approximately 782 acres. Beyond that, most of Measures R and N would still be applicable, in theory.”
Cunningham said the passage of Measure G would have dire consequences.
“What we are looking at is a total change to the character of Redlands,” he said. “That is the issue that troubles me the most. In 1998, Redlands was deemed one of the four most notable places in Southern California’s six primary counties. Part of that identity consisted in the small town atmosphere we projected in our downtown area. The Southern California Association of Governments put out a multi-page brochure lauding Redlands and its character of maintaining the image of a small town, anchored by our outstanding university, our historic homes, our citrus groves and open space heritage. It was really quite an honor. Over the years, Redlands has maintained that image. Now the city council is in the process of implementing a new general plan attacking those particular characteristics, and are basically seeking to urbanize Redlands away from its historic image.
The primary driving force appears to be Mayor Foster. I really don’t know what his motivations are. It does appear to involve the other four members of the city council. It appears there is a philosophical change with regard to the future of Redlands.”
The effort to keep Redlands true to the vision of being and remaining a quality environment runs deep, Cunningham said.
“The first of these growth management measures has been in place for over 40 years,” he said. “Secondly, as far as I can tell, there is still a very large measure of support for maintaining the community as it is. We never attempted to stop growth in Redlands. What the measures did was encourage commercial growth rather than unbridled residential growth. The effort was primarily to ensure that the growth would be at such a rate that the schools could handle the increased load, and to give an opportunity for the new people to be integrated into the culture of Redlands rather than the community being overwhelmed by a massive influx of residents who had no idea of or appreciation for what we are as a community.”
According to Cunningham, “Measure R limited the number of units that could be built in any given year. Measure N basically extended the issue of controlling the growth rate and set standards for development such as the transformation of citrus groves into open space. It put into place limitations on how much density could be created with any particular development. In combination with Measure U, the city created a mechanism by which 100 acres of citrus came under city ownership.”
The measures created a circumstance in which the quality of life as was manifested in terms of deescalating the intensity of development took precedence over allowing developmental and financial interests to dictate what environment the city’s residents would have to live in after the speculators, landowners, investors and developers took their profit and moved on, Cunningham said. “Measure U was a broader encapsulation or incorporation of all the elements of N, but extended the standard to issues of noise, traffic, building height and to the preservation of open space. It emphasized more strongly the saving of the citrus areas,” he said.
Measure G is genetically engineered to go in and create havoc with the three measures that preceded it, Cunningham said. “It’s a large measure from what I can tell,” he said, attributing its genesis to Foster. “Though his efforts personally at various meetings he has strongly advocated that the electorate adopt it,” Cunningham said. “He has been pretty aggressive about it. I think Mayor Pro Tem [Denise] Davis is out campaigning for it pretty hard, too. I don’t know the situation is as intense with the other three council people.”
Time will tell, Cunningham said, but the council may be running something of a political risk by plugging a measure that runs contrary to the values of a committed contingent of the community.
“The only thing I can say is none of these council people has run for office where that kind of change to the community has been an issue, and their reelection is likely to be dependent on how the voters see that,” he said.
Cunningham said that “It needs to be recognized what this new general plan means to the community.”
Cunningham, who was on the city council from 1987 until 1999 and was the mayor for the last two of those years, contrasted himself with Foster. “He has always been pro-development,” Cunningham said. Foster has blurred the distinction between the benefits of commercial development and residential development, Cunningham observed, remarking that the former provided a net plus in revenue while residential development “does not increase the tax base in proportion to its expenses,” meaning that property tax alone does not offset the cost of providing municipal services to residential areas. “He has perhaps the most urbanizing perspective of any council member in recent years,” Cunningham said of Foster.
Despite that, Cunningham said, he gets along well with the man who has currently succeeded him in possession of the mayor’s gavel. “We’re both members of Kiwanis,” Cunningham said. “I certainly have no animus toward him,” Cunningham said. “Nor do I detect any animosity toward me on his part. He and I disagree on these issues relating to development. That’s it.”
Foster and those in his circle will not encounter smooth sailing in the voyage toward Measure G victory Cunningham said.
“There is a handful of people who are working to stop Measure G,” he said. “As far as I know there is no else speaking out against it other than our small group. We have formed a PAC [political action committee]. There is no significant money that we have raised. We are basically operating on pennies but we would like to, and I think we are, getting the message out about what we think the disadvantages of Measure G are.”
Cunningham said he believed there was a political action committee endowed with a fair amount of money that was pushing for the measure’s passage. Asked if he feared that the use of classic campaigning techniques would influence the crucial set of voters in the middle, particularly newer and younger residents in the city, to support Measure G, Cunnigham said “[former California Assembly Speaker] Jesse Unruh said money is the mother’s milk of politics, and the people in favor of Measure G have formed a PAC with $50,000 in it. With regard to the generational perspective, I happen to live my grandchildren and great grandchildren, who are in their 40s and 20s. I believe they reflect what their friends in their generations are saying. It appears that the young people who know what measure G is are as opposed to it as I am. If everyone is well-informed, it will not pass. That is the hill we need to climb. We believe Measure G will be defeated multigenerationally if we can get the word out. What I find is that the younger generation is far more sensitive to the environment than my generation.”
Cunningham continued, “There is the issue, of course, that the measure is obscure to most people in the community. Most don’t know what the measure is and what it will do. That is the essence of our problem, bringing people up to speed. We feel strongly that if everyone is fully involved and aware, we will prevail in defeating Measure G. We feel most people will agree that moderate growth is necessary so the community can maintain its character and those who move here will have a chance to see what the community is and then can truly become Redlanders. Redlands takes tremendous pride in its community, the place it is and its cultural attributes.”
Shirley Harry, a real estate agent with Century 21 Lois Lauer Realty, who acknowledged that “I am something of a reactionary who is involved in selling real estate,” said she was for that reason in favor of Measure G. “We need to control our own destiny,” she said.
Harry had a different take than Cunningham on whether the under-40 crowd would be in favor of the measure.
“I know as old folks we always say we like things the way they are, but young people have a different mindset toward their lifestyles and that is what Measure G speaks to,” she said.
Nelda Stuck, who moved with her husband to Redlands more than a generation ago when he was stationed at Norton Air Force Base and was at one time a journalist with the Redlands Daily Facts, said, “I went to the mayor’s presentation [regarding Measure G] on Thursday.  He has done a tremendous amount of work. He and the council have experienced ten years of frustration. The [Redlands] mall is never going to be developed.”
Stuck used one of the buzzwords Foster and the rest of the city council are using in promoting Measure G and the Redlands Transit Villages Plan. “We are putting in the downtown station, so we have to have walkable housing,” she said. “Redlands has got to take those issues up at this time.”
Asked what she thought of those who object to the intensive move toward the urbanization of Redlands, Stuck said, “They have a good point, but I am also concerned about our progressing world and Redlands role in it if we keep saying, ‘Not in our backyard.’ I have concerns about California not providing living quarters for our homeless people. I would like to preserve the history and the finer historic things of our community, but we need to look at the future and what our knowledgeable people in government are telling us. They see the lay of the land.”

Hospital At Last Resigned To Resident Vote On Sale Of Parkland

Pursuant to direction yet to be given by San Antonio Regional Hospital’s board of directors, the corporate leadership of the medical facility will likely follow through on the effort begun in 2018 to appropriate 12 percent of Upland’s Memorial Park that is adjacent to its campus for use as a parking lot to accommodate its burgeoning parking burden. That takeover has lain dormant for nearly 22 months, while legal and political sparring took place which resulted in no fewer than six of Upland’s institutional leaders being shown the door or leaving of their own accord because of the controversy the yet-to-be-consummated parkland sale generated, not to mention city residents’ removal of the three of the city’s four council members who supported the sale who were up for voter approval in the last election cycle.
This time around, it appears that the hospital will seek to form a community consensus at the ballot box to effectuate the purchase, which those who opposed the sale have advocated be done all along.
On one level, San Antonio Hospital finds itself in this position not because of failure but rather success.
In 2011 Harris Koenig was named San Antonio Community Hospital’s CEO and president. Immediately thereupon, Koenig and the hospital’s board of directors embarked on transforming the institution from a community hospital into a regional institution. Using financing that consisted in large measure of $125,000,000 in certificates of participation issued using the City of Upland’s bonding authority, the hospital underwent six years of construction and renovations. That construction involved a series of planned expansion stages which increased the number of beds at the institution from 271 to over 400, saw the addition of the $160 million four-story Vineyard Tower at 999 San Bernardino Road, as well as another $30 million, 60,000-square-foot structure at 1100 San Bernardino Road, upped the number of stations in the hospital’s emergency room from 34 to 52, and created and outfitted 12 more intensive care units.
In a remarkable misjudgment, neither the hospital nor the city’s community development division had foreseen or taken stock of the degree to which the hospital room expansion and its accompanying increase in not only patients but visiting family members and friends would result in overwhelming the hospital’s existing provisions for parking. Indeed, when the city in 2015 updated its general plan after the hospital expansion had progressed for four years, still no heed had been given to the way in which the enlarging of the hospital’s footprint to that point had consumed some of the previously existing parking spaces, nor the likelihood that by the time the renovations were completed that more space for parking would be needed. Then-Upland Community Development Director Jeff Zwack had failed to ensure that arrangements for enhanced parking availability was included in the application/plans approved by the City of Upland for any of the hospital projects as required by law. Within two months of the completion of the hospital’s final expansion phase in 2017, the problems were manifest. At that point, Zwack huddled with interim City Manager Marty Thouvenell, Assistant City Manager Jeannette Vagnozzi, City Attorney Jim Markman and subsequently incoming City Manager Bill Manis, who began with the city in January 2018 as Thouvenell transitioned into the status of the city’s senior management consultant. Together they sought to find some way to assist the hospital. All five officials were sensitive to San Antonio Hospital’s status as the city’s major institution and largest employer, and they considered accommodating its needs to be paramount.
Penultimately, the five, together with Doug Story, who had been promoted to the capacity of Upland’s recreation manager in the September/October 2017 timeframe, devised a plan that would in a relatively short period end their status as City of Upland employees.
Stealthily, on March 26, 2018, after having given the community a mere 72 hours notice, Manis, Thouvenell, Markman, Vagnozzi and Story presented and recommended to the city council a proposal that called for the city selling to the hospital 4.631 acres of the southwestern portion of Memorial Park, which contains a baseball field that is actively used by the city’s youth sports leagues.
In compliance with that recommendation, the city council with remarkably little deliberation that night voted 3-to-1 to approve a purchase and sale agreement between the hospital and the city, with San Antonio Hospital committing to paying $906,931.55 per acre, or a total of $4.2 million, to acquire the 4.631 acres. Mayor Debbie Stone and then-council members Gino Filippi and Carol Timm went along with making the sale. Councilwoman Janice Elliott opposed it. Then-Councilman Sid Robinson, who normally voted in lockstep with Stone, Filippi and Timm, was not present at the meeting.
In approving the sale, the city council authorized City Attorney James Markman to undertake a so-called validation proceeding intended to foreclose any procedural or future legal challenge to the sale. In its validation action filed with the court, the city invited anyone opposed to the sale to lodge a protest. A challenge to the validation had to be filed within 60 days. Once the court validated the sale, any future lawsuits contesting the sale would be barred. The calculation by those favoring the sale was that no one would go to the expense of hiring an attorney to make an answer to the validation petition.
The validation procedure was directed to the courtroom of Superior Court Judge David Cohn in San Bernardino. To the chagrin of city and hospital officials, Marjorie Mikels, an attorney living in the city, as well as the Inland Oversight Committee represented by Cory Briggs, an attorney based in both Upland and San Diego, filed answers to the validation action. Those responses took issue with the sale on multiple grounds, among which was that the city selling off a slice of the park – in particular the one sold by the council on March 26, 2018, which included the long extant and actively used baseball field – is tantamount to abandoning public property. Such abandonments, under state law, cannot be effectuated without a vote of the citizens residing in the jurisdiction that owns that property.
Faced with not one but two challenges to the sale he had not anticipated, City Attorney Markman sought to convince Judge Cohn that the city council, acting on its own authority, was within its rights to sell off city land. In response to the argument that a municipality’s abandonment of property it owned and was putting to beneficial public use had to be subjected to a vote, Markman asserted that selling the property did not constitute an abandonment.
Ultimately, some 14 months after the sale of the park property was approved by the city council, on May 29, 2019, Judge Cohn, after hearing the responses to the city’s filing, dismissed its petition for validation. Judge Cohn’s ruling cleared the way for anyone with standing – meaning essentially any city resident – to file a lawsuit challenging the sale.
Before 2018 had fully run, several of those who had been involved in the park sale had paid a severe price and the others were headed toward a rendezvous with destiny.
In June of that year, Zwack abruptly retired as the city’s development services director. In September 2018, Manis resigned as city manager after a tenure of less than nine months, effective November 1, 2018. Councilman Sid Robinson’s status in Upland had largely been based upon his involvement in the city’s youth sports leagues. Suddenly, his voting record which was virtually indistinguishable from those of Mayor Stone and council members Filippi and Timm created a gulf between him and his natural constituency, given Stone’s, Filippi’s and Timm’s support of eradicating one of the city’s baseball diamonds. He announced he would not seek election that November. When that election was held, Filippi and Timm, who had become the object of a large number of voters’ wrath in part due to their March 28 vote to sell off 12 percent of Memorial Park, were voted out of office, while Councilwoman Janice Elliott, who had opposed the parkland sale, emerged victorious in her effort to gain election in the city’s newly created Second District, as the city held its first by-district election.
Roughly a month after the election, seeing the writing on the wall, Thovenell resigned his position as the city’s managerial consultant.
Jeannette Vagnozzi, who had been promoted to acting city manager upon the announcement of Manis’s resignation and then was elevated to the position of city manager by the lame duck city council without Elliott’s support in November 2018,  and City Attorney Jim Markman, who had been almost as much as Zwack an architect of the parkland sale, managed to survive the close of 2018. But by May of 2019, Vagnozzi was chased out of Upland, essentially fired by the city council as city manager.
That same month, Judge Cohn’s ruling had dismissed the validation action the city had filed to keep the sale of the park property from being challenged, at which point Markman found himself under siege as well. Not only was his legal expertise and judgment subject to question, it was painfully obvious that his militating on behalf of the hospital in its effort to obtain the park property for a parking lot was out of step with a sizable cross section of the most civically-active residents of the city. In October 2019, as the city council was making preparations to terminate him, Markman resigned as city attorney, and was replaced by Stephen Flower, a member of Markman’s law firm, as interim city attorney.
A month before Markman’s forced departure, San Antonio Hospital CEO and President Harris Koenig had been fired by the San Antonio Hospital Board of Directors. While the six-year-long expansion of the hospital that had begun shortly after Koening had been named the president and CEO of San Antonio Hospital in June 2011 modernized, upgraded and improved the hospital, the hospital’s earnings from 2016 onward had not been proportional to the investment that had been made to accomplish those improvements. A factor was the plain inconvenience both old and new patients and their families had to endure in simply finding a place to park when seeking to use the hospital. Consequently, some individuals who have been treated at the hospital over the last several years, reluctant to have to deal with the torturous effort to find a place to park, are now going elsewhere in search of medical care.
After Judge Cohn’s ruling in May 2019, those yet hoping that the city might be prevailed upon to let go of some of the park acreage so the parking structure could be built turned to Recreation Director Doug Story in a last ditch effort to formulate some way to have the city’s residents hold still for a reduction in the Memorial Park acreage. Story at that point threw together an application for $8.5 million in Proposition 68 park development/improvement grant money from the State of California. Story’s request was that the city be given the $8.5 million, the most any governmental jurisdiction could receive under the auspices of Proposition 68, to refurbish or replace Memorial Park’s playground equipment, add a water splash pad, an amphitheater and an artificial turf multi-sports competition field, augment the park with walking and exercise trails, a basketball court and a garden of native plants with trees and plants hospitable toward bees, hummingbirds and the like. In this way, Story hoped, Upland’s citizenry would ignore that accompanying the park enhancements would be the reduction of the 38.5 acre park by 4.631 acres.
When certain residents last fall asked him how it was that he could be so confident that the city was going to receive any grant money at all based on Upland proving the Memorial Park environs was an “economically disadvantaged” area and other competitive criteria, Story evinced impatience with the questions, brooking no suggestion that the state would turn the city’s supplication for the grant down. He was equally dismissive of any insinuation that the city might get less than the $8.5 million he had applied for. Abruptly, amid reports that someone had “dimed the city out” by calling state officials to inform them that the city did not meet specific criteria in the formula the state applies for determining a governmental jurisdiction’s eligibility to receive the Proposition 68 grant money, Story departed Upland to take up another position with the City of Beaumont. One of those grant eligibility criteria is that the city have a “deficit” of parkland such that its total park area is less than three acres per 1,000 people in the city overall. Another requirement is that that those living within Memorial Park’s “service area” be documented as having an average per-household annual income of less than $51,000.
With Story’s departure, he joined Koenig. Robinson, Filippi, Timm, Manis, Thouvenell, Vagnozzi, Zwack  and Markman as casualties of the city’s not-fully-thought-out March 2018 ploy to sacrifice a portion of Memorial Park to solve San Antonio Hospital’s parking issues. The only participant in that debacle that yet remains in position is Mayor Debbie Stone. She will be up for election in November.
When Judge Cohn made his ruling in May 2019, hospital officials appeared to have resigned themselves to the necessity of subjecting the sale of the property to a citywide vote. It earlier appeared that balloting would take place in conjunction with the March 2020 California Primary election. City and hospital officials put that on hold, however, hoping that Story’s gambit in getting the Proposition 68 money might placate Upland’s citizenry to the point that the sale of the 4.631 acres to the hospital could take place without any further objection, resistance or effective obstruction. With that having apparently failed, there were reports this week that city officials and the hospital are once again looking toward holding that vote, this time in November.
An issue that has gotten little public discussion is the possibility of reducing the acreage the hospital will need to meet its parking demand by building up rather than out. In 2018, Zwack had indicated that the hospital would be using some of the park acreage it was to obtain to construct a parking structure. Since before Zwack’s departure, however, discussion has been in terms of a parking lot rather than a structure. According to sources the Sentinel deems reliable, San Antonio Hospital considers it more propitious to acquire adequate property to accommodate the parking it needs than to accrue the expense of building a parking structure. At present, the hospital’s parking space deficit at peak usage is approaching 250 parking stalls. By purchasing the 4.631 acres, upon which 96 parking spaces plus driving lanes per acre can be established, the hospital can meet its current need and any future need projected into the foreseeable future. However, a one-acre four-story parking structure that included roof parking would accommodate 410 parking spaces, when subtraction of usable parking space to allow for ramps is figured in. Such a structure could be constructed on an acre of ground now used as the hospital’s parking lot. Subtracting the current 96 spaces located on that acre from the 410 parking stalls the structure would provide would give the hospital a net gain of 314 parking spots, adequate to meet its current needs and those likely to develop over the next decade.
Like Koenig before him, the hospital’s current acting CEO, John Chapman does not appear to be favorably inclined to converting the hospital’s existing surface grade parking lot to a parking structure. Rather, word is that the hospital is considering defraying the cost not only of a citywide vote on the parkland sale in November, but a public information campaign to convince the electorate that San Antonio Hospital’s place and stature within the Upland community as well as the lifesaving and health-enhancing service it provides merits the citizenry’s support in carrying out its medical mission. Chapman was traveling this week, and was therefore not available to speak with the Sentinel.
Cathy Rebman, San Antonio Hospital’s vice president for business development and community outreach, did say however that “San Antonio Regional Hospital is reviewing the potential park purchase. Any decision to proceed with a ballot initiative would require approval by the hospital’s board of trustees. More information can be provided after the board of trustees makes a decision about next steps regarding the park purchase.”
-Mark Gutglueck

Joining With Jury, Judge Sentences Merritt To Death In McStay Family Murders

On Tuesday, January 21, more than a year after his trial in the 2010 murders of the McStay family began, Charles, “Chase” Merritt following a series of interminable delays was handed a death sentence, which included being consigned to life without the possibility of parole for the killing of his business partner and three sentences of death for the murders of his business partner’s wife and two children.
Before pronouncing sentence, Judge Michael A. Smith first denied a motion by Merritt’s attorney, filed that morning, calling for the judge to remove himself from the case based on what was alleged to have been his bias in the case.
Merritt’s sentencing was originally scheduled four days previously, for the morning of January 17, Friday of last week. But his attorney, Raj Maline, had filed a motion for a new trial based on prosecutorial misconduct in the weeks prior to that hearing and on Friday morning had augmented that filing with another, one that sought a new trial based on ineffectiveness of counsel by Maline’s one-time law partner, James McGee, who had represented Merritt in conjunction with Maline and McGee’s associate, Jacob Guerard, during the nearly six-month long trial that was staged before the jury from January until June of 2019.
On June 10, 2019, the jury had returned guilty verdicts in the killing of Joseph McStay, his wife Summer McStay and the couple’s two sons, four-year-old Gianni and three-year-old Joseph, Jr. On June 24, 2019 the jury recommended sentences of life without the possibility of parole for the killing of Josrph McStay and the death penalty in the killing of the Summer, Gianni and Joseph, Jr.
Thus the near capacity crowd that had assembled on January 17 in Department 1, the largest courtroom at the 11-story San Bernardino Justice Center, had to wait patiently throughout the earliest part of the morning while Judge Smith read the 91-page brief that accompanied Maline’s latest motion, and then sit patiently while Maline presented an oral argument in favor of the motion for a new trial based on prosecutorial misconduct that extended itself into the noon hour. After an abbreviated lunch break, the courtroom spectators returned, at 1 p.m., upon which they learned as the proceedings picked up once more that Merritt wanted to fire Maline on the spot. There ensued what could only have been a very intense exchange between Maline, Merritt and Judge Smith in the latter’s chambers. After this further delay, all three returned to the courtroom and Judge Smith denied Merritt’s motion, whereupon Maline reassumed the attitude of a defense attorney dedicated to his client, putting his former law partner, Jim McGee, with whom he had represented Merritt during the marathon five-month-and-three-week-long trial proceedings last year, on the witness stand and subjecting him to a round of questioning that was angled toward suggesting that McGee had been remiss in failing to fully explore the degree to which the prosecution and one of its witnesses, FBI agent Kevin Boles, had misrepresented the technical precision of cell phone data relating the cell phone Merritt was using in 2010. The prosecution alleged, and Boles testified, information gleaned from Merritt’s cell phone activity suggested that Merritt was at the McStay home in Fallbrook on the night of February 4, 2010, when the victims disappeared and when the prosecution maintains they were murdered. Merritt’s cell phone data was further used to place him on December 6, 2010 in an area of the High Desert proximate to where the bodies of the family were later discovered to have been crudely interred in two shallow graves near a wash not far from a rarely used dirt road used for utility line maintenance.
Following that testimony, Judge Smith ruled on both of the motions for a new trial, dismissing them. By that point, the hour had reached five of the clock, an almost unheard-of extension of the business day at the courthouse, particularly on Friday. With many of the McStays’ extended-family members in the court clamoring for the judge to continue the hearing into the evening and render sentence that night, Judge Smith said he was constrained from imposing on court staff to remain that long after hours, but he did consent to allowing Joseph McStay’s adoptive stepfather, Patrick McStay, the opportunity to make his victim witness statement before he was scheduled to take a return flight to Texas the following day.
What remained as a substantial crowd involving both McStay and Merritt family members, sheriff’s department officers involved in the investigation of the McStay family deaths and a sizable media contingent was again the courtroom Tuesday morning following the Martin Luther King Holiday extended weekend. With the crowd anticipating that the hearing would very rapidly move to the crux of the hearing, they were again met with the delay Maline’s motion to disqualify Judge Smith entailed, which again required that he repair to his chambers to read the entirety of the motion and analyze it from both a factual and legal standpoint. That done, Smith returned to the bench, where he took up Maline’s motion to disqualify the court and prevent it from ruling on the remaining issues.
“The only issue that the court can rule on at this point with regard to the motion to disqualify the court is whether or not the motion is timely filed,” Smith said. “Under CCP [Code of Civil Procedure] Section 170.3 C1 the court does have the authority to strike such a motion if it is not timely filed. If it is timely filed, then the procedure is that the court will file a written statement in opposition or denying the allegation within five days. That then goes to the judicial council, who would then appoint another judge to rule on the motion. So, that would obviously take some time. The only other thing, the only issue this court can rule on now is whether or not the motion to recuse or disqualify this court from the remaining motions is timely filed. In that regard, the section 170.3 C1 and California Supreme Court case of People vs. Scott state that the motion to disqualify a judge must be filed at the earliest practical opportunity once the grounds for the motion are discovered or known by counsel. Here the primary allegation alleged to disqualify the court are the fact that the court allowed counsel to meet with the jurors in the jury room after the jurors had returned the final verdict in the penalty phase and the court was also present for that, and then when the bailiff notified the court that the McStay family wished to come in and thank the jurors the court allowed the McStay family to come in and thank the jurors. Mr. Maline complained about the atmosphere that existed during the time that jurors and the McStay family and the court were present. So, the question is whether the motion at this point is timely. Clearly, it is not timely. That occurred seven months ago. All of that was known to the defense literally from the time it occurred. Although Mr. McGee and Mr. Maline were not present, defense investigators, Alexandra Hailey, and Mr. McGee’s second counsel was also present so they were certainly apprised of whatever occurred at that point in time. Since then, as I said, seven months have transpired, and during that seven-month period Mr. Maline requested additional time to file motions for a new trial. At least one of the motions for a continuance was granted. Subsequent motions were denied. Mr. Maline then filed motions for a new trial. We spent an entire day discussing and ultimately ruling on some of those motions. Then, apparently, Mr. Maline alleges he was unhappy with how the court ruled on the motions and the manner in which the court ruled on the motions. He alleges that as an additional grounds for disqualifying the court. Obviously, counsel’s disagreement with the court’s ruling on the motions and the manner in which the court ruled on the motions is not a ground to disqualify the court. So, those allegations can be stricken as not constituting grounds for disqualification. The fact that seven months had elapsed from the time that the primary allegations counsel now alleges as disqualification had elapsed and that counsel in the interim had requested continuances, actually filed motions for a new trial and participated in a day-long hearing on motions for a new trial clearly indicate that counsel did not file the motion to disqualify the court at the earliest practical opportunity once council was aware of those events. So, the court based upon that strikes the motion to disqualify on the grounds that it is not timely. Suffice it to say that if we were to reach the merits of the issue, the court would file a written statement denying the nature of the allegations and explaining in the court’s view what did in fact and did not occur during the meeting in which the jurors, prosecution attorneys and the McStay family were present. The defense counsel of course was invited to be present for that. I think the record indicates the court’s comments at the time were if the jurors wished to speak with the attorneys, the attorneys would be available shortly and that’s when the attorneys had the opportunity to go back and talk with the jurors. Since the court is striking the motion for disqualification on the grounds of timeliness, this is not the appropriate time or manner to address the issues alleged in the motion, so the court will not do so at this time.”
Smith made note that in conjunction with another of Maline’s motion for a new trial based on the cumulative misconduct of the prosecution team ruing the trial, Maline had provided him with a notebook with six exhibits, including videos of certain elements of the proceedings. Judge Smith said he would not view those exhibits but consented to them being designated as exhibits and becoming part of the record to be considered by the appellate court.
Objections to those alleged instances of misconduct were not brought up in their immediate aftermath during trial. In response to Maline’s assertion in his motion that the defense had not made issue of that alleged misconduct at the time of the trial because Judge Smith had denied earlier motions relating to the defense’s allegations of prosecutorial misconduct and McGee and Maline thus believed the judge would not rule in favor of the defense if it had lodged such complaints during the trial, Judge Smith said was not a justification for filing an untimely motion relating to such matters at this late of a stage.
In response to Maline’s assertion that he had been insensitive to prosecutorial misconduct as evinced in his rejection, last Friday, of the defense’s motion for a new trial based on prosecutorial misconduct, Judge Smith said he had reviewed the transcript of the trial notes with regard to prior defense motions relating to allegations of prosecutorial misconduct. “I am satisfied after reviewing all of those that, number one, there was no prosecutorial misconduct, number two, there was no prejudice in reviewing the totality of all of the alleged instances of misconduct, [and it] did not rise to the level of prejudice to the defendant. As I indicated during the trial and as I indicated on Friday, it is my experience that when counsel conduct themselves inappropriately, that does not aid them or their case but is to their detriment in the jury’s view, and I expressed that to counsel during the course of the trial. In any event, the court finds there was no misconduct. There was no prejudice to the defendant as a result of any of the complained misconduct by counsel, and therefore the motion for a new trial on the grounds of prosecutorial misconduct and the cumulative effect of the totality of the prosecutors’ conduct is also denied.”
With the motions for a new trial denied the court then took up the automatic motion to modify the sentence to life without the possibility of parole.
Maline said his arguments were made without conceding guilt as it was yet the defense’s position Merritt had not committed the crimes, so there was no plea of mitigation to lessen the sentence. He did say, however, “We would still like the court to consider the insufficiency of the evidence because at the end of the day, there is no evidence linking Mr. Merritt to these brutal murders. The fact remains the February 4 circumstance of events  cannot be explained with Mr. Merritt as the perpetrator in any way, shape or form. In whatever mental gymnastics one wants to undergo, it would exclude Mr. Merritt as the perpetrator.”
Maline reminded the court that it was the defense’s contention that Merritt was not at the McStay home in Fallbrook on the evening of February 4, 2010, but even if one accepted the prosecution’s assertion that it was Merritt’s truck driving away from the home at 7:47 p.m. that night, there was yet documentable proof that there had been activity on computers inside the McStay family home involving the family in the 31 minutes after that, which oversets the prosecution’s theory of Merritt’s guilt as it stands. Maline said the prosecution had engaged in a “lot of name calling in the trial,” particularly in seeking to prejudice the jury against his client by drawing attention to his proclivity for gambling  “That dominated and had an effect on an already-receptive jury,” Maline said, “who of course – who would blame them – want to give justice to the [McStay] family, who had waited so long. But if you look at the evidence, there’s nothing there. Whatever the prosecution said about any given fact or any given circumstance, it was taken out of context. This led to the atmosphere in which the jury could find Mr. Merritt guilty, when you talk about greed, when you talk about all of the nonsensical things they did. How do you counteract something when they are just name-calling? You can’t do it. And that’s the atmosphere that permeated the trial.”
Supervising Deputy District Attorney Britt Imes countered Maline.
“The one thing that is clear on the merits, the defense’s position is to impugn not only the credibility of the jury now but also the court, and that is not a basis to reduce the verdict,” Imes said.
Imes then sought to make an issue of Merritt not having     confessed to the crimes or having acknowledged, despite his conviction, that he was the perpetrator.
“I think the court can also take into consideration the defendant’s lack of remorse,” Imes said. “I think that has been abundant and apparent from the day one of this investigation, through his attitude to investigators in interviews, his statements to investigators, his statements to the family through today.”
Imes called the conclusion the jury had come to “a deliberative verdict,” citing in doing so that that the jurors had recommended that the judge mete out life without the possibility of parole for the killing of Joseph McStay  and the death penalty in the deaths of his wife and two children.
Judge Smith said, “The standard that the court is required to utilize in reviewing a verdict of death by a jury in considering the statutory motion to reduce that verdict to life imprisonment without the possibility of parole is that the court must independently examine and weigh the evidence regarding the aggravating and mitigating circumstances and then the judge must make an independent judgment as to whether or not the totality of the weight of that evidence supports the jury’s verdict of death. The court does not render its own or de novo penalty decision. The court has independently examined and weighed the evidence… as it relates to the aggravating and mitigating factors.”
Judge Smith then summarized the evidence relating to factors in aggravation and in mitigation he considered most significant.
Judge Smith addressed Maline’s characterization of the evidence against Merritt as “flat out false or out of context.” The judge said there indeed  was a conflict in the evidence presented by the prosecution and the defense. “The prosecution evidence says one thing” Judge Smith said. “The defense evidence says that evidence is wrong, it is taken out of context, it’s false, here’s why it’s false. That creates a conflict in the evidence. The jurors had the opportunity to see the arguments on both sides to evaluate those conflicts in the evidence, and the jury resolved that conflict against the defense and in favor of the prosecution. In the court’s independent judgment, after weighing all of the evidence, the court’s independent judgment was and is that substantial evidence supports the jury’s verdict in resolving those conflicts in the evidence. With regard to the motion to modify the verdict, the court has independently examined and weighed the evidence of aggravating and mitigating circumstances.”
Judge Smith said that in considering the circumstances of the crime, “The extremely aggravated nature of the crime certainly carries significant weight.”
If Merritt had killed Joseph McStay alone, the judge said the application of penalty would not have been death. “What  makes the circumstances here more aggravated is that the defendant went to the victims’ home where he knew Joseph’s wife and young children were and any confrontation there would result in both Summer and the children being present. The additional killing of not only Summer but two children is extremely aggravating. There really isn’t much that can be more aggravating than the intentional murder of two children and the manner in which that was done.”
Judge Smith said the extremity of the violence added to the aggravating circumstances of the crime. Moreover, Judge Smith said, Merritt inflicted tremendous suffering on the McStay family’s survivors.
Merritt, Judge Smith said “knew he had a brother, knew he had a mother. He knew the loss that would be created for the family.”
There was a further aggravating factor in that, Judge Smith said, the “victims were vulnerable” and they knew and trusted him and had no reason to expect violence on his part.
The judge did cite some factors in mitigation, including that he had not history of violence and that he had been, at least intermittently, a good father, and possessed a “creative streak” and “positive work ethic.”
Judge Smith said Merritt’s close and strong relationship with his daughter “reflects positively on Mr. Merritt and the values she attributed to him.”
Judge Smith said in a circumstantial case there is always some room for lingering doubt.
“The court will acknowledge there is a possibility of lingering doubt and that is a mitigating factor to take into consideration in determining the appropriate penalty,” Judge Smith said. “The court does not consider that a strong mitigating factor or attach significant weight to it.”
Judge Smith rejected Imes’ assertion that Merritt’s failure to admit his guilt or express contrition for the crime of which he stands convicted was a factor in aggravation.
“The prosecution argues lack of remorse is an aggravating factor,” Judge Smith said. “The court does not consider lack of remorse in this case to be an aggravating factor. The defendant’s position throughout the trial is he is not the person who committed the crime. So, a defendant asserting his innocence I don’t think can be considered a factor in aggravation. The court does not consider lack of remorse where the defendant is steadfast in his assertion he is not the responsible party to be a circumstance in aggravation.”
In sizing up the formula he was applying in his evaluation, Judge Smith said, “In order to sustain a verdict of death, the aggravating factors must outweigh the mitigating factors, and the aggravating factors must be so substantial in comparison to the mitigating factors that death rather than life in prison without the possibility of parole is the appropriate sentence. The jury so found that with regard to the murder of Summer, Gianni and Joseph, Jr. that the aggravating factors did outweigh the mitigating factors, and that the aggravating factors were so substantial in comparison to the mitigating factors that death was the appropriate verdict for those three offenses. After independently examining and weighing all of the evidence of all of the aggravating and mitigating circumstances, it is the independent judgment of this court that the totality of the weight of the aggravating evidence overwhelmingly supports the jury’s verdict of death.”
Judge Smith reasoned “the extreme violence and savagery of the killings, particularly of two small children, far outweigh the totality of all of the mitigating evidence. For those reasons, the motion to reduce the jury’s penalty verdict of death as to the murders of Summer, Gianni and Joseph, Jr. to life in prison without the possibility of parole is denied.”
The court heard victim-witness statements. While each of the six spoke, Merritt, who was seated at the defense table facing the front of the courtroom, turned his chair to face, as best as the narrow confines between the defense table and the prosecution table behind it allowed, those speaking.
Tracy Russell, Summer McStay’s sister, in her statement navigated between statements to Merritt directly addressing him and to the court. She said that the “trial has been excruciatingly painful.” She and her family, Russell said are “scarred for life,” and that “for almost ten years our family has already been given a life sentence of death over again.  Never again in our lives will we hear their voices. Never will we see their smiles. Our children won’t grow up together. My sister walked with a purpose and passion. She was brave, smart, funny and, yes, territorial. She is none of the horrible things she was made out to be over all these years. It kills me in my soul we will never have them in our lives again. You took their lives so violently. You sit there with no remorse or accountability. There is no justification or comprehension for what you have done. Your actions have devastated and destroyed my mother. You have sentenced her to a life of grief. You left my beautiful nephew Jonah fatherless. There is a hole in his heart that none of us will ever be able to fill. He still hasn’t admitted what he has done. He hides behind attorneys. Knowing what I do will hurt me for the rest of my life.”
Susan Blake, Joseph McStay’s mother called Merritt a “despicable, evil monster… a lowlife coward and baby killer. You deserve the verdict the jury came to.” She said she was grateful to the prosecution team and the jurors “that worked so hard to put you behind bars.”
Summer McStay’s first husband, Albert Lagara addressed the court, directing many of his comments toward Merritt after thanking the jury and reminiscing about his ex-wife and recollecting what he felt when he first learned of the family’s disappearance and deaths.
Lagara at several junctures taunted Merritt. “Divine intervention is beautiful, Chase,” he said. Lagara alluded to testimony at trial indicating that Summer McStay had taken a dislike to Merritt from soon after she met him.“Her judge of character was spot on,” Lagara said, “as it was back when we were young.” He then repeated, “Her judge of character was spot on when she met you, Chase, Charles. I guess she didn’t like you, right? I don’t believe she was mean-spirited. She had a need to keep people at arm’s length.”
Lagara said, “When I thought of what to say to you, I thought about being vulgar to you, but you would expect that. You would just sit there looking at me like you were watching TV, still disconnected from what you have done. Then I thought, because of my heart, that I would kill you with kindness, and make a statement that I forgive you. But I’m not able to do that. I don’t forgive you. So, instead I want to psychologically mess you up. Human beings compartmentalize trauma, and I want to wake up that suppression in you. Every time you hear a sound in prison, or in a movie, that is similar to the sounds you made that day when you murdered the family, I hope it rings loud in your ears, and that those sounds haunt you, Chase. I want those sounds to trigger a memory to the point that you are unable to suppress it.”
Banging the side of the lectern violently, Lagara said, “Come on, Chase! Aren’t you tired, man? Aren’t you tired? Just stop all the appeals, all the shenanigans. Don’t worry. Your fate will be way less tragic than that of the family you murdered. No one will cause you the physical pain you caused Joseph or Gianni or Joe, Jr. No one is going to beat you or break your jaw the way you beat Summer and broke her jaw, my ex-wife. No one is going to beat you. You will just slip into unconsciousness. Be brave. Ask for forgiveness from the only entity that can give it to you, and that is God, Almighty.”
Michael McStay, Joseph McStay’s brother said, “November 13, 2013 left a mark. That was the day Sergeant [Ryan] Smith and Detective [Joseph] Steers told me they had found the box [i.e., bodies]. The jury has spoken and even though the darkness in this man tried to overcome my family, the light will always overcome the darkness.  My family – my mother – lost a son, a daughter-in-law and two grandsons. Having to watch my mother bury them [is] so unnatural. Not natural causes. There was intent here. It was disturbing, devastating. My nephew had to grow up without a father, though he had one heck of a stepdad. It didn’t just mark me that day. It marked my kids. They were stolen from us. This world was robbed of four beautiful souls. I looked up to my brother. I’ll never get another conversation with him. No more surfing. No more anything. This whole thing is a bad deal. I’m not a gambler, but this is a pretty poor exchange rate. We lost four beautiful souls for one to remain, a man that is heartless, that is the face of evil. He’s unrepentant. He lacks a conscience. He is conscience-deprived. He is unapologetic. He is merciless. He was a lifelong criminal, but I won’t waste any more time on him.”
Pointing to the four members of the jury that were present in the court room, Michael McStay said, “They have spoken,” and then appealed to Judge Smith, “I’m asking you not to reduce the sentence.”
Michael McStay’s wife, Ellen McStay, saying she was speaking as the wife of Michael McStay and as “an unashamed follower of Jesus,”  lamented “what could have been because of the choice you, Chase Merritt, made to brutally murder my husband’s family. We are forced to live in the continuous what-could-have-been state of loss.
There is really no way to explain the impact the horrendous violent crimes the murders of the family has had on our lives and lives of all of our family.”
She lamented “the gruesome and brutal details of the crimes you committed. It is not just a Netflix documentary to us. The details are shocking and nauseating to sit through.”
She said Merritt was a “coward. Being in your presence in this courtroom caused great anxiety for me. I’ve never been exposed to such an evil person in my presence. You brought evil into our world.”
Jonah McStay, Joseph McStay’s son by his previous marriage, told the court that he had “lived in the shadow of losing my father, stepmother [and] two little brothers. Sometimes just seeing another boy with their dad reminds me of the tremendous loss I have endured. I fight each and every day to mend the wounds left by someone who instead of healing, sought to destroy others for their own personal gain.”
For the first time in trial other than in response to questions that had been posed to him at times by the judge with regard to his assent to waivers or other procedural issues, Merritt spoke. Though audio recordings and video recordings of his statements during his interrogations by sheriff’s detectives from both the San Diego County and San Bernardino County sheriffs’ departments had been heard during the trial, his pre-sentencing statement provided his most extensive and direct participation in the proceedings that ended with his conviction and consignment to death. At times, his emotion nearly overcame him, and he was lachrymose during much of his oration, which consisted primarily of his reading from a narrative he had previously prepared, which he twice seemed to briefly depart from. Much of his statement consisted of remarks made directly to Susan Blake, Joseph McStay’s mother, and Michael McStay, Joseph McStay’s brother, both of whom testified at the trial.
“I would like to say I am so very sorry for Joseph’s, Summer’s, and Joseph Jr.’s family, and Gianni’s,” Merritt said. “No mother or dad should have to bear the pain of losing their son or daughter. No brother or sister should be deprived of their lifelong relationship with their sibling. Their family lost so much that is unmanageable. In this setting, in which the loved ones’ feelings in which they finally found justice, I’m conflicted in addressing the issues that I have to here. After hearing your statements and knowing you feel justice was done here, part of me wanted to just stay silent, at least for a while. The thing that is bringing you this solace is ending my life, ending my life for a crime I did not commit. I loved Joseph. He was a big part of my life, and my family’s life. I would never have hurt him in any way. I would never raise my hand to a woman or a child. I did not do this thing. I know you do not believe this, and that’s what kills me. But I believe if you were to look deep into what has happened here, in this courtroom in the last five years, you’d have to recognize that something, something is amiss, something is wrong. This prosecution team without any care whatsoever has used you and others to accomplish their goal. They convinced you I did this thing. I know that, and honestly, if I lost a son, brother or daughter, grandchildren to such a cowardly act and genuinely believed what the detectives and prosecutors were telling me, that we have the man who did it, I would likely do as you have.  But Miss Blake, Michael, the things you told the jury, they were untrue. They were not unconsequential. They helped get me convicted. I hope someday you can ask yourself, someday, the question: ‘Why would the prosecutor need these false statements from you if indeed they had the evidence proving my guilt?’ What you witnessed throughout this trial was fabricated. And, as I said, I can’t feel angry for your participation in my conviction. If I were in your shoes, I might have done the same. I do, however, have the utmost disdain for the people who put us all in this courtroom. This prosecution team without concern of the consequences systematically manipulated the evidence in this case to unrecognizable and malicious assault I never would have thought possible, and in doing so knew the person or people responsible for this heinous act are still free, all to simply get a win. Their theories throughout trial have been a target that moves opportunistically when confronted by contrary evidence, like when Mr. Imes [lead prosecutor Supervising Deputy District Attorney Britt Imes] stated, ‘I believe the family was murdered in the house and to not believe that you’d have to ignore the evidence.’ And the next day, the following day, Miss Rodriguez [Deputy District Attorney Melissa Rodriguez] stated, ‘We never said they were killed in that house.’ These prosecutors resorted to inflammatory rhetoric, brought out prejudicial and inadmissible statements in the guise of questions, suborned perjury, misled witnesses, including you, Michael [McStay], and you, Susan [Blake]. They did these things to keep consistently before the jury the assumption of damaging facts, which they knew could not be proven, which they knew were false. Then, of course, there’s the court, who let this misconduct permeate the trial. A judge who was so set on ending the trial, abdicated his role by telling counsel on both side he could not stop the trial and have hearings on misconduct because, ‘I’m going to… I’m going to let the next court deal with it.’ What is most troubling, however, is that after my penalty phase verdict was read, the judge still had to decide my fate as to whether I live or die, entered the jury’s chambers with Joseph and Summer’s family and had intimate contact with them. This, prior to deciding my fate in the motion for a new trial, as the 13th juror. Indeed the jury room was full of high-fives, hugs and congratulatory remarks. When I was told of this behavior, which included the court as well as prosecutors, it reminded me of a story I once read of a photographer who photographed soldiers flashing thumbs up behind a pile of their victims. As he looked on, he said, it was so jarring that for a few seconds he took it for a montage. But yet, there was something familiar about that scene. Then he remembered the last time he had seen a scene like that was in photographs of lynchings. I’m sure this is not the first time anyone or all of these prosecutors egregiously committed fraud upon this and other courts. They are professional liars and likely have been for the better part of their disreputable careers. Your Honor, there are no second acts. Do what is right. Give me the hearing I deserve. I can show you where this trial has failed. Allow me to show the family just what these prosecutors have done. What’s happened here is wrong. It’s taking me from my family, a family that does not deserve this. I may deserve a lot of things. I don’t deserve this. I did not do this. And as God is my witness, I will be back here and prove to everyone that is true.”
Judge Smith said that independently considering and weighing the evidence he had come to the same conclusion as the jury. Signaling that he was ready to pronounce sentence, Judge Smith asked Maline if there was any reason why he should not proceed.
Maline said, “It is our position that there is still legal cause as to why judgment should not be pronounced. Even though the court denied the motion, we still feel that this court should not be sentencing because there is a bias that was pointed out in our moving papers.”
Judge Smith disagreed, saying there was “no legal cause why judgment should not be pronounced.”
Judge Smith then proceeded.
“For the offense of the first degree murder of Joseph McStay, pursuant to the jury’s penalty verdict of life in prison without the possibility of parole, the court will sentence Mr. Merritt to the sentence of life in prison without the possibility of parole for the murder of Joseph McStay,” Judge Smith pronounced, continuing, “The jury having found Mr. Merritt guilty of the first degree murder of Summer McStay and the first degree murder of Gianni McStay and the first degree murder of Joseph McStay, Jr., and the jury having found the special circumstances of multiple murder to be true as to each of the first degree murders as to Summer, Gianni and Joseph Jr., and the jury determining the appropriate penalty verdict to be death for each of the murders of Summer, Gianni and Joseph, Jr., and before having denied the motion to modify the verdict from death to life imprisonment without the possibility of parole, it is therefore the judgment and sentence of this court that for the first degree murder of Summer McStay and for the first degree murder of Gianni McStay and for the first degree murder of Joseph McStay, Jr. that the defendant, Charles Merritt, be sentenced to death, that the penalty be carried out in San Quentin State Prison in the manner then prescribed by law, and at a time to be fixed by this court in a subsequent order of execution after the defendant’s appeals are exhausted, all in accordance with Penal Code Section 3605.”
-Mark Gutglueck

Allgower Back In Catbird Seat As Planning Commission Chair

J.R. Allgower is back as the chairman of the Yucaipa Planning Commission.
Allgower, a landowner, real estate broker, builder and developer, was originally appointed to the planning commission in 2013. He acceded to the chairmanship of the commission, but resigned from the panel in February 2017. He was replaced by Jack Masters but was subsequently reappointed to the commission by Councilman Bobby Duncan, reassuming a position on the commission in January 2019.
At the January 21, 2020 planning commission meeting, his fellow commissioners settled on appointing Allgower to serve as chairman a second time.  He was selected to replace Bart Brizzee as chairman.
Allgower did not seek the appointment, instead having seconded Commissioner Kathy Fellenz’s nomination of Brizzee to remain for a second term as chairman. Brizzee is an attorney, one who specializes in land use issues, and is employed with the San Bernardino County office of county counsel, in which capacity he advises the San Bernardino County Land Use Services Department. The move to perpetuate Brizzee as chairman, however, did not succeed when Brizzee did not support his own reappointment and no others beyond Allgower and Fellenz supported his reappointment, either.
Thereafter Commissioner Denise Work nominated Allgower to serve as chairman. Allgower prevailed in that vote 5-to-2, with commissioners Felenz and new commissioner Steven Shaw dissenting. After Fellenz made her second nomination of the night for Brizzee, this time for vice-chair, it passed 7-to-0.
The evening’s voting took place after Shaw was sworn in to replace former Commissioner Aron Wolf.
Councilman Bobby Duncan told the Sentinel that Allgower’s return to the position of planning commission chairman was independent from and unrelated to the recent reorganization of the city’s management, which included the revamping of the city’s planning division, entailing eliminating the position of director of community development and reallocating the position of associate planner to planning manager/city planner.
“Those were part of the reorganizations that go on from time to time,” Duncan said. “Two people from the city retired. The city lost those two individuals. They held pretty prominent positions. When a city manager loses that much experience, making some changes is understandable.”
Duncan said the city council had no influence over deciding who would serve as chairman of the planning commission, and that the decision on who would serve in that capacity was up that panel’s members.
“He he was appointed by his associates,” Duncan said of Allgower. “His colleagues on the planning commission appointed him back to the chair position. J.R. Allgower has been in the City of Yuciapa for 35 or 40 years and has been very active.  He is the president of the equestrian center, he is a member of the Lion’s Club and is involved in the local business community. He understands what is going on in Yuciapa. He is a good guy. He is an honest guy. He is just an all-around great guy altogether. That is why he was my choice for appointment to the planning commission.”
As to the suggestion that Yucaipa is on the cusp of a development frenzy and that Allgower’s ascendancy to the planning commission chairmanship is intended to advantage him and his business associates as a consequence of his orientation as a pro-development real estate agent who is himself involved in promoting various projects and undertaking others, Duncan said all of that is unrelated to the outside issues pressing the city toward an accommodation of more housing.
“Gavin Newsom, our newly elected governor, has dictated that we develop more housing for obvious reasons and has threatened that if we don’t have more housing the state will take away our authority to zone our own property,” Duncan said. “If we don’t do what we are being asked to do by the state of California, they will take away our land use authority. This is nothing personal against Yuciapa; it is every local jurisdiction in the state. We have been mandated to do more residential zoning. J.R. Algower didn’t come up with that mandate. From here out what we have to do is figure out how we can legitimately zone our property or decide how we are going to work with local property owners to help if we can, or encourage local property owners if we can, and approve their projects in a way that will follow the mandates coming down from the State of California.”
-Mark Gutglueck