Grace Bernal’s California Style: Masking

Style 3 27Besides the toilet paper hoarding, which has me looking into getting a bidet, the mask has exploded on the streets. Seems like the only fashion we have are masks. Not what we would have thought as a fashion trend, but here it is 2020, in the season of COVID-19. The mask is the new fashion statement which symbolizes protection. We have to shield ourselves now more than ever. Some people are getting crafty and making their own mask, which is neat but not in a good way, I suppose. Under the circumstances, one can even say they look appropriate, and go with a sweat suit sneakers or even a dress. Some masks are quite chic and they have come a long way. Perhaps the look of the mask will go further into tradition, similar to that of a hijab cover wrap or batoola for protection, and you can make your own. These masks are a step up from the basic medical mask, and they are reusable. Whether you’re having a hard time purchasing a basic medical mask or you’re getting innovative, making your version is a nice way to practice your creativity and get the boredom out. At this moment, no one in the world is exempt from this virus, and fashion has always brought people together. Let’s stay committed, safe and do our part, be it medical mask or a do-it-yourself. Make the best of this moment!

“Fashion is the armor to survive the reality of everyday life.” — Bill Cunningham

March 27 SBC Sentinel Legal Notices

FBN 20200002136
The following persons are doing business as: EXCELLENT EDUCATIONAL EXPERIENCE 8640 BAY LAUREL ST CHINO, CA 91710 EXCELLENT ENGLISH EXPERIENCE, INC 8640 BAY LAUREL ST CHINO, CA 91710
California Corporation: C4296506
This Business is Conducted By: A CORPORATION Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
S/ GUANGDI LYU
This statement was filed with the County Clerk of San Bernardino on: 2/18/2020
Began Transacting Business: 7/10/2019
I hereby certify that this is a correct copy of the original statement on file in my office.
County Clerk, Deputy D5511
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code). Published in the San Bernardino County Sentinel on 3/6, 3/13, 3/20 & 3/27, 2020.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER CIVDS2005405
TO ALL INTERESTED PERSONS: Petitioner: DAWN E PEER filed with this court for a decree changing names as follows:
First Name: MORGAN Middle Name: VANESSA Last Name: PEER to First Name: VANESSA Middle Name: MORGAN Last Name: Peer
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: 04/02/2020
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: 02/20/202
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on 3/6, 3/13, 3/20 & 3/27, 2020
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER CIVDS2005742
TO ALL INTERESTED PERSONS: Petitioner: Juan Benito Rivera Jr filed with this court for a decree changing names as follows:
Juan Benito Rivera Jr to John Benjamin Rivera
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: 04/16/2020
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: Feb. 27, 2020
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on 3/6/20, 3/13/20, 3/20/20, 3/27/20

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER CIVDS2005814
TO ALL INTERESTED PERSONS: Petitioner: Monsarrat Maria Figueroa filed with this court for a decree changing names as follows:
Monsarrat Maria Figueroa to Montserrat Maria Landa
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: 04/10/2020
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: Feb. 28, 2020
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on 3/6/20, 3/13/20, 3/20/20, 3/27/20

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER CIVDS2006517
TO ALL INTERESTED PERSONS: Petitioner: Elijah Jamal Ahad Guillory filed with this court for a decree changing names as follows:
Elijah Jamal Ahad Guillory to Elijah James Barnett
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: 04/14/2020
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: March 03, 2020
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on 3/6/20, 3/13/20, 3/20/20, 3/27/20

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER CIVDS2007040
TO ALL INTERESTED PERSONS: Petitioner: Martha Elizabeth Becker filed with this court for a decree changing names as follows:
Martha Elizabeth Becker to Marti Elizabeth Becker Pierce
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: 04/16/2020
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: March 05, 2020
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on 3/6/20, 3/13/20, 3/20/20, 3/27/20

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200002624
The following person(s) is(are) doing business as: Westway, 8759 Industrial Ln., Rancho Cucamonga, CA 91730, Chandler Corbett, 543 N Vista Bonita Ave, Glendora, CA 91741
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/ Chandler Corbett
This statement was filed with the County Clerk of San Bernardino on: 2/27/20
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).
3/6/20, 3/13/20, 3/20/20, 3/27/20

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200001795
The following person(s) is(are) doing business as: SG Metal Works, 522 W 1st Street Suite F, Rialto, CA 92376, Mailing Address: 8034 Alder Ave, Fontana, CA 92336, Shane A. Gonzales, 8034 Alder Ave, Fontana, CA 92336, Angelica M. Arellano, 8034 Alder 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/ Angelica M. Arellano
This statement was filed with the County Clerk of San Bernardino on: 2/7/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 2/7/20
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).
3/6/20, 3/13/20, 3/20/20, 3/27/20

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200001878
The following person(s) is(are) doing business as: Yosemite Hemp Club II, 13677 Foothill Blvd Suite I, Fontana, CA 92335, Benjamin J. Montoya, 13677 Foothill Blvd Suite I, Fontana, CA 92335
Business is Conducted By: An Individual
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ Benjamin J. Montoya
This statement was filed with the County Clerk of San Bernardino on: 2/11/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 2/10/20
County Clerk, s/ D5511
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
3/6/20, 3/13/20, 3/20/20, 3/27/20

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200002438
The following person(s) is(are) doing business as: Unique Fit, 141 W Foothill Blvd Suite C #6, Upland, CA 91786, Unique Skin Care LLC, 141 W Foothill Blvd Suite C #17, Upland, CA 91786
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/ Gabriela Fernandez
This statement was filed with the County Clerk of San Bernardino on: 2/25/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 2/25/20
County Clerk, s/ D5511
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code).
3/6/20, 3/13/20, 3/20/20, 3/27/20

FBN 20200002677
The following entity is doing business as: RANCHO ONTARIO MHP 1456 E. PHILADELPHIA STREET ONTARIO, CA 91761
CPI/GV RANCHO ONTARIO OWNER L.L.C. 1001 PENNSYLVANIA AV NW, SUITE 220 SOUTH WASHINGTON, DC 20004
A DELAWARE CORPORATION
Mailing Address: 1495 PACIFIC HIGHWAY SUITE 450 SAN DIEGO, CA 92101
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/ Steven Martini
This statement was filed with the County Clerk of San Bernardino on: 2/28/2020
Began Transacting Business: 2/24/2020
I hereby certify that this is a correct copy of the original statement on file in my office.
County Clerk, Deputy I1361
NOTICE- This fictitious business name statement expires five years from the date it was filed in the office of the county clerk. A new fictitious business name statement must be filed before that time. The filing of this statement does not of itself authorize the use in this state of a fictitious name in violation of the rights of another under federal, state, or common law (see section 14400 et. Seq. Business & Professions Code). Published in the San Bernardino County Sentinel on 3/6, 3/13, 3/20 & 3/27, 2020.

NOTICE OF PETITION TO ADMINISTER ESTATE OF:
Cheryl Lyn Scott
NO. PROPS2000131
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of Cheryl Lyn Scott
A PETITION FOR PROBATE has been filed by Jeffrey Scott, in the Superior Court of California, County of SAN BERNARDINO.
THE PETITION FOR PROBATE requests that Jeffrey Scott be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held in Dept. No. S35 at 8:30 a.m. on April 7, 2020 at Superior Court of California, County of San Bernardino, 247 West Third Street, San Bernardino, CA 92415, San Bernardino District.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner:
Meagan Silva
205 E. State Street,
Redlands, CA 92373
Telephone No: 909-798-1500
San Bernardino County Sentinel
3/13/20, 3/20/20, 3/27/20
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
Delmer Alvin Ruggles
Case NO. 20STPB02370
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both of Delmer Alvin Ruggles
A PETITION FOR PROBATE has been filed by Terry Hale Ruggles, in the Superior Court of California, County of Los Angeles.
THE PETITION FOR PROBATE requests that Terry Hale Ruggles 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. 11 at 8:30 a.m. on April 9, 2020 at Superior Court of California, County of Los Angeles, 111 North Hill Street. Los Angeles, CA 90012, Stanley Mosk Courthouse-Central Probate.
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under Section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner:
Rebecca Briskin, Esq.
Goodwin Brown Gross & Lovelace, LLP
4350 La Jolla Village Drive, Suite 350
San Diego, CA 92122
Telephone No: 858-750-3580
San Bernardino County Sentinel
3/13/20, 3/20/20, 3/27/20
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER CIVDS2007166
TO ALL INTERESTED PERSONS: Petitioner: Johnny Jerry Maglica filed with this court for a decree changing names as follows:
Johnny Jerry Maglica to John Jerald Maglica
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: 04/20/2020
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: March 09, 2020
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on 3/13/20, 3/20/20, 3/27/20, 4/03/20

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER CIVDS2006280
TO ALL INTERESTED PERSONS: Petitioner: MICHELLE ELIZABETH MILAN filed with this court for a decree changing names as follows:
AALIYAH MICHELLE JOHNSON to AALIYAH MICHELLE MILAN
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: 04/13/2020
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: March 2, 2020
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on 3/13/20, 3/20/20, 3/27/20 & 4//03/20.
FBN 20200002796
The following entity is doing business as: FRANKFOOTER SHOES [and] FRANKFOOTER 8378 BRITTANY LANE RANCHO CUCAMONGA, CA 91701 CLEIGH S BERMAN 8378 BRITTANY LANE RANCHO CUCAMONGA, CA 91701
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/ CLEIGH S. BERMAN
This statement was filed with the County Clerk of San Bernardino on: 3/2/2020
Began Transacting Business: 3/2/2020
I hereby certify that this is a correct copy of the original statement on file in my office.
County Clerk, Deputy 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). Published in the San Bernardino County Sentinel on 3/13, 3/20, 3/27 & 4/03, 2020.

FBN 20200002795
The following entity is doing business as: PIPE DREAM ROOTER & PLUMBING INC [and] PIPE DREAM ROOTER AND PLUMBING INC 8378 BRITTANY LANE RANCHO CUCAMONGA, CA 91701 PIPE DREAM ROOTER & PLUMBING INC 8378 BRITTANY LANE RANCHO CUCAMONGA, CA 91701
A CALIFORNIA CORPORATION C2505184
This Business is Conducted By: A CORPORATION
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
S/ CLEIGH S. BERMAN
This statement was filed with the County Clerk of San Bernardino on: 3/2/2020
Began Transacting Business: 1/1/2000
I hereby certify that this is a correct copy of the original statement on file in my office.
County Clerk, Deputy 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). Published in the San Bernardino County Sentinel on 3/13, 3/20, 3/27 & 4/03, 2020.

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200002334
The following person(s) is(are) doing business as: JDS Illusion Skate, 944 3rd Place, Upland, CA 91786, Mailing Address: P.O. Box 1992, Upland, CA 91785, Jacob D. Shipley, 944 3rd Place, Upland, CA 91786, Faylynn M. Shipley, 944 3rd Place, Upland, CA 91786
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/ Faylynn M Shipley
This statement was filed with the County Clerk of San Bernardino on: 2/21/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: N/A
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).
3/20/20, 3/27/20, 4/3/20, 4/10/20
SUMMONS – (FAMILY LAW)
NOTICE TO RESPONDENT (AVISO AL DEMANDADO): HUGO GONZALEZ
YOU HAVE BEEN SUED. Read the information below and on the next page. Lo han demandado. Lea la informacion a continuacion y en la pagina siguiente.
PETITIONER’S NAME IS (Nombre del demandante): DIANA PEREZ
CASE NUMBER FAMSS 1906275
You have 30 CALENDAR DAYS after this Summons and Petition are served on you to file a Response (Form FL-120) at the court and have a copy served on the petitioner. A letter or phone call will not protect you. If you do not file your Response on time, the court may make orders affecting your marriage or domestic partnership, your property, and custody of your children. You may be ordered to pay support and attorney fees and costs. For legal advice, contact a lawyer immediately. Get help finding a lawyer at the California Courts Online Self-Help Center (www.courtinfo.cagov/selfhelp), at the California Legal Services Website (www.lawhelpcalifornia.org), or by contacting your local county bar association.
Tiene 30 DIAS DE CALENDARIO después de haber recibido la entrega legal de esta Citacion y Peticion para presentar una Respuesta (formulario FL-120) ante la corte y efectuar la entrega legal de una copia al demandante. Una carta o liamada telefonica o una audiencia de la corte no basta para protegerio. Si no presenta su Respuesta a tiemp, la corte puede dar ordenes que afecten su matrimonio o pareja de heco, sus bienes y la custodia de sus hijos. La corte tambien le puede ordenar que pague manutencion, y honorarios y costos legales. Para asesoramiento legal, pongase en contacto de inmediato con un abogado. Puede obtener informacion para encontrar un abogado en el Contro de Ayuda de las Cortes de California (www.sucorte.ca.gov), en el sitio web de los Servicios Legales de California (www.lahelpca.org) o poniendose en contacto con el colegio de abodgados de su condado.
NOTICE – Restraining orders on page 2: These restraining orders are effective against both spouses or domestic partners until the petition is dismissed, a judgement is entered, or the court makes further orders. They are enforceable anywhere in California by any law enforcement office who has received or seen a copy of them.
AVISO – Las ordenes de restriction se encuentran en la pagina 2 : Las ordenes de restriccion estan en vigencia en cuanto a ambos conyuges o miembros de la pareja de hecho hasta que se despida la peticion, se emita un fallo o la corte de otras ordenes. Cualquier agencia del orden publico que haya rocibido o visto una copia de estas ordenes puede hacerlas acatar en cualquier lugar de California.
FEE WAIVER : If you cannot pay the filing fee, ask the clerk for a fee waiver form. The court may order you to pay back all or part of the fees and costs that the court waived for you or the other party.
Exencion de cuotas : Si no puede pagar la cuota de presentacion, pida al secretario un formulario de execion de cuotas. La corte puede ordenar que ested pague, ya sea en parte o por completo, las cuotas y costos de la corte previamente exentos a peticion de usted o de la otra parte.
FL-100 PETITION FOR Dissolution (Divorce) of: Marriage
1. LEGAL RELATIONSHIP: We are married.
2. RESIDENCE REQUIREMENTS: a. Petitioner has been a resident of this state for at least six months and of this country for at least three months immediately preceding the filing of this petition. (For divorce, at least one person in the legal relationship described in items 1a and 1c must comply with this requirement.)
3. STATISTICAL FACTS
A (1) Date of marriage: October 25, 1998 (2) Date of separation: April 28, 2014 (3) Time from date of marriage to date of separation: 15 years 6 Months
4. MINOR CHILDREN: There are no minor children.
The name and address of the court is: (El nombre y dirrecion de la corte son):
SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN BERNARDINO
351 North Arrowhead Ave.
San Bernardino, CA 92415
Historic Courthouse
The name, address and telephone number of petitioner’s attorney, or petitioner without an attorney, are: (El nombre, direccion y numero de telefono del abogado del demandante, o del demendante si no tiene abogado, son):
DIANE PEREZ
1465 VAL MAR DRIVE
SAN BERNARDINO, CA 92404
DATE (Fecha): August 06, 2019
Clerk, by (Secretario, por) J.CARIAS, Deputy (Asistente)
This case is assigned to Commissioner Torchia Department S50 for all purposes and is subject to Code of Civil Procedure 170.6(2).
Published in The San Bernardino County Sentinel on 3/20, 3/27, 4/3 & 4/10, 2019.

T.S. No. 19-21252-SP-CA Title No. 191214397-CA-VOI A.P.N. 1061-801-13-0-000 NOTICE OF TRUSTEE’S SALE. YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 08/18/2005. 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. A public auction sale to the highest bidder for cash, (cashier’s check(s) must be made payable to National Default Servicing Corporation), 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; will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made in an “as is” condition, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. Trustor: Josue Flores and Diana Flores, husband and wife as community property with right of survivorship Duly Appointed Trustee: National Default Servicing Corporation Recorded 08/24/2005 as Instrument No. 2005-0627198 (or Book, Page) of the Official Records of San Bernardino County, CA. Date of Sale: 04/23/2020 at 1:00 PM Place of Sale: At the Main (South) Entrance to the City of Chino Civic Center, 13220 Central Avenue, Chino, CA. 91710 Estimated amount of unpaid balance and other charges: $1,487,076.15 Street Address or other common designation of real property: 4974 Laredo Place Rancho Cucamonga, CA 91737 A.P.N.: 1061-801-13-0-000 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. 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. The requirements of California Civil Code Section 2923.5(b)/2923.55(c) were fulfilled when the Notice of Default was recorded. 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 or visit this Internet Web site www.ndscorp.com/sales, using the file number assigned to this case 19-21252-SP-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: 03/13/2020 National Default Servicing Corporation c/o Tiffany & Bosco, P.A., its agent, 1455 Frazee Road, Suite 820 San Diego, CA 92108 Toll Free Phone: 888-264-4010 Sales Line 855-219-8501; Sales Website: www.ndscorp.com By: Tosha Augborne, Trustee Sales Representative 03/27/2020, 04/03/2020, 04/10/2020

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200002831
The following person(s) is(are) doing business as: Calgreen Recycling Center, 57980 Twentynine Palm Hwy, Yucca Valley, CA 92284, Mailing Address: 2162 Carefree Way, Corona, CA 92880, Dhudi Inc, 2162 Carefree Way, Corona, CA 92880
Business is Conducted By: A Corporation
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ Darshan S Sangha
This statement was filed with the County Clerk of San Bernardino on: 3/3/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 3/2/20
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).
3/27/20, 4/3/20, 4/10/20, 4/17/20

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200002642
The following person(s) is(are) doing business as: Addashield; Checkthedocs; Documinute; B. Compliant, 215 N 2nd Avenue Suite B, Upland, CA 91786, 154A West Foothill Blvd Suite 281, Upland, CA 91786, B. Compliant Inc, 215 N 2nd Ave. Ste B, Upland, CA 91786
Business is Conducted By: A Corporation
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ Gregory A. Bushnell
This statement was filed with the County Clerk of San Bernardino on: 2/27/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 1/1/207
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).
3/27/20, 4/3/20, 4/10/20, 4/17/20

FICTITIOUS BUSINESS NAME
STATEMENT FILE NO-20200002641
The following person(s) is(are) doing business as: Payshifts; Back Office Assistance; Accessitnow; C. More Profit, 215 N 2nd Avenue Suite B, Upland, CA 91786, 154A West Foothill Blvd Suite 281, Upland, CA 91786, C More Profit Corporation, 215 N 2nd Ave. Ste B, Upland, CA 91786
Business is Conducted By: A Corporation
Signed: BY SIGNING BELOW, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. A registrant who declares as true information, which he or she knows to be false, is guilty of a crime. (B&P Code 17913) I am also aware that all information on this statement becomes Public Record upon filing.
s/ Gregory A. Bushnell
This statement was filed with the County Clerk of San Bernardino on: 2/27/20
I hereby certify that this is a correct copy of the original statement on file in my office.
Began Transacting Business: 7/18/2012
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).
3/27/20, 4/3/20, 4/10/20, 4/17/20
ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER CIVDS 1939353
TO ALL INTERESTED PERSONS: Petitioner: CHRISTIAN ROLAND KUENG filed with this court for a decree changing names as follows:
CHRISTIAN ROLAND KUENG to CHRISTIAN ROULLAND KUENG
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: MAY 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 3rd Street, Same as above, San Bernardino, CA 92415-0210.
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: JANUARY 15, 2020
Lynn M. Poncin
Judge of the Superior Court.
Published in the San Bernardino County Sentinel on 3/27, 4/03, 4/20 & 4/17, 2020
FBN 20200002161
The following person is doing business as: THE FAMILY THAT FEEDS 1390 N D STREET UNIT 3 SAN BERNARDINO, CA 92405; GEORGE A BOOZER 1390 N D STREET UNIT 3 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/ GEORGE A. BOOZER, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/19/2020
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 03/06, 03/13, 3/20 & 3/27, 2020 CNBB08202001MT

FBN 20200002150
The following person is doing business as: K AND T TRUCKING 2712 LOS ROBLES AVE RIALTO, CA 92376; GABRIEL MONTIEL 2712 LOS ROBLES AVE RIALTO, CA 92376
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 11/07/2008
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ GABRIEL MONTIEL, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/19/2020
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 03/06, 03/13, 3/20 & 3/27, 2020. CNBB08202002MT

FBN 20200002168
The following person is doing business as: DIAMOND CAPITAL GROUP 6713 HOMAN ST CHINO, CA 91710; MARCO A GUTIERREZ 6713 HOMAN 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: 02/19/2020
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/ MARCO A GUTIERREZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/19/2020
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 03/06, 03/13, 3/20 & 3/27, 2020. CNBB08202003IR

FBN 20200002085 STATEMENT OF ABANDONMENT OF USE OF FICTICIOUS BUSINESS NAME STATEMENT
The following person is doing business as: ACE ADVERTISING AGENCY; ANTON ZENOR; HIGH PREISTESS RAYVN; ORINCESS LIGEIA 1365 KIMBARK AVE SAN BERNARDINO, CA 92407; STEPHANIE A BRUCE 1365 KIMBARK AVE SAN BERNARDINO, CA 92407
The business is conducted by: AN INDIVIDUAL This statement was filed with the County Clerk of San Bernardino County on 06/01/2017 Original File#20170006413
The registrant commenced to transact business under the fictitious business name or names listed above on: 06/05/2012
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ STEPHANIE BRUCE, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/18/2020
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 03/06, 03/13, 3/20 & 3/27, 2020. CNBB08202004MT

FBN 20200002084
The following person is doing business as: ELIZABETH ‘BETH’ ZENOR 1365 KIMBARK AVE SAN BERNARDINO, CA 92407; STEPHANIE A BRUCE 1365 KIMBARK AVE SAN BERNARDINO, CA 92407
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 02/06/2013
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ STEPHANIE BRUCE
Statement filed with the County Clerk of San Bernardino on: 02/18/2020
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 03/06, 03/13, 3/20 & 3/27, 2020. CNBB08202005MT

FBN 20200002095
The following person is doing business as: GOOD SHEPERD 1402 15402 PEPPERWOOD LN FONTANA, CA 92336; RNJ CONSULTING, INC 15402 PEPPERWOOD LN FONTANA, CA 92336
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MICHAEL IBRAHIM, CEO
Statement filed with the County Clerk of San Bernardino on: 02/18/2020
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 03/06, 03/13, 3/20 & 3/27, 2020. CNBB08202006MT

FBN 20200002094
The following person is doing business as: GOOD SHEPERD 14009 15402 PEPPERWOOD LN FONTANA, CA 92336; RNJ CONSULTING, INC. 15402 PEPPERWOOD LN 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: 01/03/2013
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MICHAEL IBRAHIM, CEO
Statement filed with the County Clerk of San Bernardino on: 02/18/2020
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 03/06, 03/13, 3/20 & 3/27, 2020. CNBB08202007MT

FBN 20200002109
The following person is doing business as: DIAMOND GIRL SERVICES 17285 BIRCHTREE ST FONTANA, CA 92337; BRITANI N HILL 17285 BIRCHTREE ST FONTANA, CA 92337
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ BRITANI N. HILL, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/18/2020
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 03/06, 03/13, 3/20 & 3/27, 2020. CNBB08202008MT

FBN 20200002125
The following person is doing business as: EPIC PEST MANAGEMENT 4299 STONE MOUNTAIN DR. CHINO HILLS, CA 91709; GREGORY M MARKHAM 4299 STONE MOUNTAIN 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/ GREGORY M. MARKHAM
Statement filed with the County Clerk of San Bernardino on: 02/18/2020
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 03/06, 03/13, 3/20 & 3/27, 2020. CNBB08202009MT

FBN 20200002105
The following person is doing business as: FLEETWELL AUTOMOTIVE; MAYA’S MOBIL 9315 BASELINE RD RANCHO CUCAMONGA, CA 91730; THE VINCENT MAYA COMPANY 1919 RIMCREST DR GLENDALE, CA 91207
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 03/01/2019
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/ ANDREY AKOPYAN, CEO
Statement filed with the County Clerk of San Bernardino on: 02/18/2020
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 03/06, 03/13, 3/20 & 3/27, 2020. CNBB08202010CH

FBN 20200002100
The following person is doing business as: THE PEOPLE CLEANERS 73973 TWO MILE RD APT 23 TWENTYNINE PALMS, CA 92277; ANNA K COOK 73973 TWO MILE RD APT 23 TWENTYNINE PALMS, CA 92277; MCKENNA G COOPER 73973 TWO MILE RD APT 81 TWENTYNINE PALMS, CA 92277
The business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: 02/12/2020
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/ ANNA K. COOK, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 02/18/2020
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 03/06, 03/13, 3/20 & 3/27, 2020. CNBB08202011CH

FBN 20200002097
The following person is doing business as: DAVID’S POOL CARE 708 S ASPEN AVE BLOOMINGTON, CA 92316; DAVID L AYRES 708 S ASPEN AVE BLOOMINGTON, CA 92316; CHRISTOPHER L AYRES 708 S ASPEN AVE BLOOMINGTON, CA 92316
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/ DAVID AYRES
Statement filed with the County Clerk of San Bernardino on: 02/18/2020
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 03/06, 03/13, 3/20 & 3/27, 2020. CNBB08202012CH

FBN 20200002132
The following person is doing business as: SUPERABILITEE, LLC. 320 N E ST SUITE 308 SAN BERNARDINO, CA 92401; SUPERABILITEE, LLC. 1267 WILLIS STREET STE 200 REDDING, CA 96001
The business is conducted by: A LIMITED LIABILITY COMPANY
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ EDGAR BELTRAN, CEO
Statement filed with the County Clerk of San Bernardino on: 02/18/2020
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 03/06, 03/13, 3/20 & 3/27, 2020. CNBB08202013CH

FBN 20200002087
The following person is doing business as: VMD TRUCKING 1966 SPRING MOUNTAIN TRL 1966 SPRING MOUNTAIN TRL SAN BERNARDINO, CA 92410; DINORA TORRES 1966 SPRING MOUNTAIN TRL SAN BERNARDINO, CA 92410; PEDRO TORRES-AGUILAR 1966 SPRING MOUNTAIN TRL SAN BERNARDINO, CA 92410
The business is conducted by: A MARRIED COUPLE
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DINORA TORRES, WIFE
Statement filed with the County Clerk of San Bernardino on: 02/18/2020
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 03/06, 03/13, 3/20 & 3/27, 2020. CNBB08202014IR

FBN 20200002107
The following person is doing business as: GENERAL TEST ONLY 5521 HOLT BLVD. SUITE B MONTCLAIR, CA 91763; MIGUEL A PEREZ-ZEPEDA 5521 HOLT BLVD. SUITE B 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/ MIGUEL A. PEREZ-ZEPEDA, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/18/2020
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 03/06, 03/13, 3/20 & 3/27, 2020. CNBB08202015IR

FBN 20200002104
The following person is doing business as: M & J AUTO SERVICE 5521 HOLT BLVD. STE B-2 MONTCLAIR, CA 91763; JOSEFINA PUENTE-PARRA 5521 HOLT BLVD. STE B-2 MONTCLAIR, CA 91763
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOSEFINA PUENTE-PARRA, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/18/2020
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 03/06, 03/13, 3/20 & 3/27, 2020. CNBB08202016IR

FBN 20200002130
The following person is doing business as: PARTS FOR SALE EL AMANECER 180 N. J ST SAN BERNARDINO, CA 92410; CARLOS MORALES 180 N. J ST SAN BERNARDINO, CA 92410
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CARLOS MORALES, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/18/2020
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 03/06, 03/13, 3/20 & 3/27, 2020. CNBB08202017IR

FBN 20200002050
The following person is doing business as: KORITAS TIRES 2137 W HIGHLAND AVE SAN BERNARDINO, CA 92407; KORITAS TIRES ENTERPRISES, INC. 2137 W HIGHLAND AVE SAN BERNARDINO, CA 92407
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ALEJANDRA PEREZ PINA, CEO
Statement filed with the County Clerk of San Bernardino on: 02/14/2020
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 03/06, 03/13, 3/20 & 3/27, 2020. CNBB08202018IR

FBN 20200002057
The following person is doing business as: AUGUSTINE GENERAL ENGINEERING 636 LOCUST ST CORONA, CA 92879; AUGUSTINE R MENDEZ 636 LOCUST ST CORONA, CA 92879; MICHAEL T LOWEN 9404 LOMITA 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: 02/14/2020
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/ AUGUSTINE R MENDEZ, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 02/14/2020
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 03/06, 03/13, 3/20 & 3/27, 2020. CNBB08202019IR

FBN 20200002055
The following person is doing business as: CALIFORNIA VALLEY PROTECTION 18227 BONNIE LANE FONTANA, CA 92335; ROBERT A GONZALES JR. 18227 BONNIE LN FONTANA, CA 92335
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 02/14/2020
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/ ROBERT A GONZALES JR., OWNER
Statement filed with the County Clerk of San Bernardino on: 02/14/2020
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 03/06, 03/13, 3/20 & 3/27, 2020. CNBB08202020MT

FBN 20200002121
The following person is doing business as: WEED HOUSE REHAB; SUCCESS ROAD 7210 DAY CREEK BLVD SUITE #119 RANCHO CUCAMONGA, CA 91739; TEAM JRS INTERNATIONAL INC. 10950 ARROW RITE UNIT 2932 RANCHO CUCAMONGA, CA 91729
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/ MINA J. CARRIE, C.E.O
Statement filed with the County Clerk of San Bernardino on: 02/18/2020
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 03/06, 03/13, 3/20 & 3/27, 2020. CNBB08202021MT

FBN 20200002046
The following person is doing business as: BROTHERS FOOD SERVICE INC 675 W TEMPLE ST SAN BERNARDINO, CA 92410; BROTHERS FOOD SERVICE INC 675 W TEMPLE ST SAN BERNARDINO, CA 92410
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ROGELIO RODRIGUEZ MENDOZA, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 02/14/2020
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 03/06, 03/13, 3/20 & 3/27, 2020. CNBB08202022MT

FBN 20200002060
The following person is doing business as: PERENNIAL TRANSPORT 559 W ARBETH ST RIALTO, CA 92377; DONTARY L WEDLOW 559 W ARBETH ST RIALTO, CA 92377
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DONTARY L. WEDLOW, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/14/2020
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 03/06, 03/13, 3/20 & 3/27, 2020. CNBB08202023MT

FBN 20200002054
The following person is doing business as: XPERT BUSINESS IT ZOLUTIONS 3217 E YELLOWSTONE DR ONTARIO, CA 91762; JAIME HERNANDEZ 3217 E YELLOWSTONE DR 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: 02/10/2020
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/ JAIME HERNANDEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/14/2020
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 03/06, 03/13, 3/20 & 3/27, 2020. CNBB08202024CH

FBN 20200002059
The following person is doing business as: RENEE TOURS 58085 SUNNY SANDS DR YUCCA VALLEY, CA 92284; MILOS M FAITL 58085 SUNNY SANDS DR YUCCA VALLEY, CA 92284
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 04/15/2015
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MILOS M. FAITL, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/14/2020
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 03/06, 03/13, 3/20 & 3/27, 2020. CNBB08202025CH

FBN 20200002063
The following person is doing business as: HERD LIFE 7840 JADEITE AVE RANCHO CUCAMONGA, CA 91730; RANDY ALDO QUESADA 7840 JADEITE 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: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ RANDY ALDO QUESADA, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/14/2020
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 03/06, 03/13, 3/20 & 3/27, 2020. CNBB08202026CH

FBN 20200001967
The following person is doing business as: JM PLUMBING AND ROOTER 3528 MODESTO DR SAN BERNARDINO, CA 92404; JAVIER H. MORALES 3528 MODESTO DR SAN BERNARDINO, CA 92404
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 02/10/2020
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/ JAVIER H. MORALES, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/13/2020
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 03/06, 03/13, 3/20 & 3/27, 2020. CNBB08202027MT

FBN 20200001968
The following person is doing business as: ERIC D. WOOLRIDGE DBA AMERICAN VETERAN 7696 ALTA VISTA HIGHLAND, CA 92346; ERIC D WOOLRIDGE 7696 ALTA VISTA 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: 01/30/2020
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/ ERIC D. WOOLRIDGE, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/13/2020
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 03/06, 03/13, 3/20 & 3/27, 2020. CNBB08202028IR

FBN 20200001982
The following person is doing business as: R & B GLASS 1539 W VIRGINIA ST SAN BERNARDINO, CA 92411; BRIAN ARMAS 1539 W VIRGINIA ST SAN BERNARDINO, CA 92411; RIGOBERTO NAVARRO GALVAN 1539 W VIRGINA ST SAN BERNARDINO, CA 92411
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/ BRIAN ARMAS, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 02/13/2020
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 03/06, 03/13, 3/20 & 3/27, 2020. CNBB08202029IR

FBN 20200002022
The following person is doing business as: ORION AUTO WHOLESALE 1680 SOUTH E STREET STE B-44 SAN BERNARDINO, CA 92408;[ MAILING ADDRESS 1693 STONE CREEK ROAD BEAUMONT, CA 92223]; ROBNDEL ENTERPRISES LLC 1693 STONE CREEK ROAD BEAUMONT, CA 92223
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/ ROBERTO QUINTANILLA, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 02/13/2020
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 03/06, 03/13, 3/20 & 3/27, 2020. CNBB08202030IR

FBN 20200001988
The following person is doing business as: 100 PROOFREADING 4668 DOHENY COURT CHINO, CA 91710; MARIE E RODRIGUEZ 4668 DOHENY COURT 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: 01/01/2020
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/ MARIE E RODRIGUEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/13/2020
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 03/06, 03/13, 3/20 & 3/27, 2020. CNBB08202031CH

FBN 20200001991
The following person is doing business as: M&R TRUCKING 9850 MESA CT VICTORVILLE, CA 92392; PATRICIA A MURPHY 9850 MESA CT VICTORVILLE, CA 92392
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ PATRICIA A. MURPHY, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/13/2020
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 03/06, 03/13, 3/20 & 3/27, 2020. CNBB08202032MT

FBN 20200001935
The following person is doing business as: KNP MACHINISTS 4392 BROOKS MONTCLAIR, CA 91763; THANH P NGUYEN 4977 BANDOVA ST MONTCLAIR, CA 91763; NHAT A BUI 3209 RACINE DR RIVERSIDE, CA 92503
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/ NHAT BUI, PARTNER
Statement filed with the County Clerk of San Bernardino on: 02/12/2020
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 03/06, 03/13, 3/20 & 3/27, 2020. CNBB08202033CH

FBN 20200001921
The following person is doing business as: NONAMERS 6270 CATAWBA AVE FONTANA, CA 92336;[ MAILING ADDRESS 1281 BEAVER WAY LA VERNE, CA 91750]; VINCENT A CARBONE 1281 BEAVER WAY LA VERNE, CA 91750
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/ VINCENT A. CARBONE, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/12/2020
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 03/06, 03/13, 3/20 & 3/27, 2020. CNBB08202034IR

FBN 20200001930
The following person is doing business as: F & S DEVELOPMENT CO 10844 E AVE A1 HESPERIA, CA 92345; ABAMANEY GENERAL CONTRACTOR INC 19855 RIMROCK RD E APPLE VALLEY, CA 92307
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ FERNANDO GUTIERREZ, SECRETARY
Statement filed with the County Clerk of San Bernardino on: 02/12/2020
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 03/06, 03/13, 3/20 & 3/27, 2020. CNBB08202035MT

FBN 20200002868
The following person is doing business as: CALILUXX MOBILE DETAILING 9764 LIME AVENUE FONTANA, CA 92335; DANIEL ARROYO 9764 LIME AVE FONTANA, CA 92335
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DANIEL ARROYO, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/03/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020 CNBB10202001CH

FBN 20200002844
The following person is doing business as: DVD TRANSPORT 8812 SEWELL AVE FONTANA, CA 92335; DANIEL VILLASENOR 8812 SEWELL VE FONTANA, CA 92335
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 10/22/2003
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DANIEL VILLASENOR, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/03/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020 CNBB10202002IR

FBN 20200002853
The following person is doing business as: FOOTHILL SELF STORAGE 1041 E. FOOTHILL BLVD. UPLAND, CA 91768; C W LEAVITT 223 E. HARVARD PLACE ONTARIO, CA 0091764; N M MUNI 872 W. 17TH STREET UPLAND, CA 91786
The business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: 05/15/1985
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ C W LEAVITT, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 03/03/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020 CNBB10202003IR

FBN 20200002854
The following person is doing business as: FOOTHILL SELF STORAGE 1041 EAST FOOTHILL UPLAND, CA 81786; CLYNE W. LEAVITT 223 E. HARVARD PLACE ONTARIO, CA 91764; NORMA M MUNI 872 W 17TH STREET UPLAND, CA 91786
The business is conducted by: A LIMITED PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: 05/19/1985
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CLYNE W LEAVITT, PARTNER
Statement filed with the County Clerk of San Bernardino on: 03/03/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020 CNBB10202004IR

VFBN 20200002824
The following person is doing business as: CHRIS C SOLUTIONS 5185 REVERE ST #2 CHINO, CA 91710; CHRISTOPHER M CAMPOS 5185 REVERE ST #2 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/ CHRISTOPHER M. CAMPOS, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/03/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020 CNBB10202005MT

FBN 20200002870
The following person is doing business as: S&S HANDYMAN SERVICES 1528 N WATERMAN AVE SAN BERNARDINO, CA 92404; SERGIO QUINTERO 1528 N WATERMAN AVE SAN BERNARDINO, CA 92404
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SERGIO QUINTERO, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/03/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020 CNBB10202006MT

FBN 20200002848
The following person is doing business as: THE PLAYHOUSE BOUTIQUE 7067 LUCERO DR. FONTANA, CA 92336; BREANA M HERNANDEZ 7067 LUCERO DR. FONTANA, CA 92336; AMBER D HERNANDEZ 7067 LUCERO DR. FONTANA, CA 92336
The business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: 05/02/2020
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/ BREANA HERNANDEZ, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 03/03/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020 CNBB10202007MT

FBN 20200002871
The following person is doing business as: MOTHER CARE WITH NATALEE 1244 DEVON PL REDLANDS, CA 92374; NATALEE P ESTRADA 1244 DEVON PL REDLANDS, CA 92374
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ NATALEE P. ESTRADA, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/03/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020 CNBB10202008MT

FBN 20200002875
The following person is doing business as: MOUNTAIN HOMES CONSTRUCTION 875 SIERRA VISTA DRIVE TWIN PEAKS, CA 92391;[ MAILING ADDRESS PO BOX 1027 LAKE ARROWHEAD, CA 92352]; LEANN M PHILLIPS-FERGUSON 875 SIERRA VISTA DRIVE TWIN PEAKS, CA92391
The business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: 03/02/2020
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/ DAVID N FERGUSON, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 03/03/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020 CNBB10202009MT

FBN 20200002863 STATEMENT OF ABANDONMENT OF USE OF FICTICIOUS BUSINESS NAME
The following person is doing business as: SNOW NAILS & SPA 10808 FOOTHILL BLVD STE 180 RANCHO CUCAMONGA, CA 91730; ANHTUYET T NGUYEN 13049 COLONIAL DR RANCHO CUCAMONGA, CA 91739; ANH T NGUYEN 13049 COLONIAL DR RANCHO CUCAMONGA, CA 91739
The business is conducted by: A GENERAL PARTNERSHIP This statement was filed with the County Clerk of San Bernardino County on 06/07/2018 Original File#20180006696
The registrant commenced to transact business under the fictitious business name or names listed above on: 04/01/2013
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ANH-TUYET T NGUYEN, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/03/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020 CNBB10202010MT

FBN 20200002892
The following person is doing business as: HOME SWEET HOMEMORTGAGE 1424 N 13TH AVE UPLAND, CA 91786; FOUR CLOVER HOMES, INC. 1424 N 13TH AVE UPLAND, CA 91786
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MATTHEW O. BOLLMAN, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 03/03/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020 CNBB10202011MT

FBN 20200002862
The following person is doing business as: SNOW NAILS & SPA 10808 FOOTHILL BLVD SUITE 80 RANCHO CUCAMONGA, CA 91730; ANH-TUYET T NGUYEN 13049 COLONIAL DR RANCHO CUCAMONGA, CA 91739; SANG V LE 13049 COLONIAL DR RANCHO CUCAMONGA, CA 91739
The business is conducted by: AGENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: 04/01/2013
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ANH-TUYET T NGUYEN, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 03/03/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020 CNBB10202012MT

FBN 20200002746
The following person is doing business as: UMAC LOMA LINDA 25682 BARTON RD LOMA LINDA, CA 92354; BERNIE O MANZALA JR 26405 FRANCISCO LANE LOMA LINDA, CA 92354; BERNIE F MANZALA 26405 FRANCISCO LANE LOMA LINDA, CA 92354
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/ BERNIE O MANZALA JR, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 03/02/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020 CNBB10202013MT

FBN 20200002751 STATEMENT OF ABANDONMENT OF USE OF FICTICIOUS BUSINESS NAME
The following person is doing business as: INEZ BOUTIQUE 6965 PERRIS HILL RD SAN BERNARDINO, CA 92404; MARIA I LANDEROS 6965 PERRIS HILL RD SAN BERNARDINO, CA 92404; CELIA D ALVAREZ 6965 PERRIS HILL RD SAN BERNARDINO, CA 92404
The business is conducted by: A GENERAL PARTNERSHIP This statement was filed with the County Clerk of San Bernardino County on 03/13/2018 Original File#20180002880
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CELIA D ALVAREZ, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 03/02/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020 CNBB10202014MT

FBN 20200002747
The following person is doing business as: QUALITY NATURAL STONE 258 W. 7TH ST. SPC 70 SAN JACINTO, CA 92583; JOSE G CHAVEZ RAMIREZ 258 W. 7TH ST. SPC 70 SAN JACINTO, CA 92583
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOSE G. CHAVEZ RAMIREZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/02/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020 CNBB10202015IR

FBN 20200002786
The following person is doing business as: FONTANA INCOME TAX SERVICE 16544 FOOTHILL BLVD FONTANA, CA 92335; ARACELLY P VARGAS 16544 FOOTHILL BLVD FONTANA, CA 92335
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 10/01/2016
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ARACELLY P. VARGAS, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/02/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020 CNBB10202016IR

FBN 20200002770
The following person is doing business as: L.M.A SERVICES 180 W C STREET COLTON, CA 92324; EDWIN O CARDENAS 180 W C STREET 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: 03/02/2020
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/ EDWIN O. CARDENAS
Statement filed with the County Clerk of San Bernardino on: 02/07/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020 CNBB10202017IR

FBN 20200002777
The following person is doing business as: PACIFIC MORTGAGE OF AMERICA 3200 GUAST ROAD SUITE 100 ONTARIO, CA 91761; ERICK S PALLAIS AGUILAR 3200 GUASTI ROAD SUITE 100 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: 06/01/2010
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/ ERICK S PALLAIS AGUILAR, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/02/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020 CNBB10202018CH

FBN 20200002717
The following person is doing business as: NICE GUY 42144 N SHORE BLVD #1527 BIG BEAR CITY, CA 92314; ANDREW MOYERS 42144 SHORE BLVD #1527 BIG BEAR CITY, CA 92314
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ANDREW MOYERS, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/28/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020 CNBB10202019MT

FBN 20200002724
The following person is doing business as: MIKE KETTLE ENTERPRISES 540 W. 19TH ST APT #204 SAN BERNARDINO, CA 92405; MICHAEL C KETTLE 540 W. 19TH ST APT #204 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/ MICHAEL C. KETTLE, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/28/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020 CNBB10202020MT

FBN 20200002700
The following person is doing business as: NINTEY EIGHT ANGEL 9571 POPLAR AVE. FONTANA, CA 92335; JOSE M ORTIZ HERNANDEZ 9571 POPLAR AVE. FONTANA, CA 92335
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 02/26/2020
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 M ORTIZ HERNANDEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/28/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020 CNBB10202021MT

FBN 20200002727
The following person is doing business as: CBI LOGISTICS 871 WOODHILL ST RIALTO, CA 92376; CANNON BROTHERS INVESTMENTS LLC 871 WOODHILL 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/ LALITA M. CANNON, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 02/28/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020 CNBB10202022IR

FBN 20200002698
The following person is doing business as: STEPHANIE’S WINDOWS; STEPHANIE’S WINDOWS INC. 2495 N. SIERRA WAY SAN BERNARDINO, CA 92405; STEPHANIE’S WINDOWS 2495 N. SIERRA WAY SAN BERNARDINO, CA 92405
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 02/28/2020
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/ STEPHANIE MARQUEZ, CEO
Statement filed with the County Clerk of San Bernardino on: 02/28/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020 CNBB10202023IR

FBN 20200002685
The following person is doing business as: IE WHOLESALE 1 1181 E 8TH ST UPLAND, CA 91786; JOHN J DITRAPANI 1181 E 8TH ST UPLAND, CA 91786; TREVOR A EIMEN 1181 E 8TH ST UPLAND, CA 91786
The business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is 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 J. DITRAPANI, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 02/28/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020 CNBB10202024IR

FBN 20200002708
The following person is doing business as: D1APPLIANCE 10914 CABRILLO LOOP LOMA LINDA, CA 92354; DANIEL O PAREDES 10914 CABRILLO LOOP 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: 02/26/2020
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/ DANIEL O PAREDES, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/28/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020 CNBB10202025CH

FBN 20200002706
The following person is doing business as: MDMSD; MDM; MDM SAN DIEGO 30301 LIVE OAK DR RUNING SPRINGS, CA 92382;[ MAILING ADDRESS PO BOX 2833 RUNNING SPRINGS, CA 92382]; SCOTT SWETKOVICH 30301 LIVE OAK DR RUNNING SPRINGS, CA 92382
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/ SCOTT SWETKOVICH, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/28/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020 CNBB10202026CH

FBN 20200002715
The following person is doing business as: DANIEL’S DISCOUNT FLOORING 326 VAN NESS AVE UPLAND, CA 91786; IRENE QUIROZ 326 VAN NESS AVE UPLAND, CA 91786
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 02/28/2020
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/ IRENE QUIROZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/28/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020 CNBB10202027CH

FBN 20200002714
The following person is doing business as: NEW CREATION HOME REMODEL 326 VAN NESS AVE UPLAND, CA 91786; IRENE QUIROZ 326 VAN NESS AVE UPLAND, CA 91786; DANIEL QUIROZ 326 VAN NESS AVE UPLAND, CA 91786
The business is conducted by: A MARRIED COUPLE
The registrant commenced to transact business under the fictitious business name or names listed above on: 02/28/2020
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/ IRENE QURIOZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/28/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020 CNBB10202028CH

FBN 20200002567
The following person is doing business as: QUICKFIX PHONE & COMPUTER REPAIR 150 W BASELINE RD SUITE D RIALTO, CA 92376; CHRIS FOSTER 150 W BASELINE RD SUITE D 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/ CHRIS FOSTER, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/27/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020 CNBB10202029MT

FBN 20200002593
The following person is doing business as: AMPM #83544 806 S TIPPECANOE AVE SAN BERNARDINO, CA 92408; LW TIPPECANOE GAS INC. 58314 JOSHUA LANE YUCCA VALLEY, CA 92284
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 02/18/2020
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/ JINDER SINGH, SECRETARY
Statement filed with the County Clerk of San Bernardino on: 02/27/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020 CNBB10202030MT

FBN 20200002583
The following person is doing business as: MOTORSPORT POWDER COATING 1647 WEST REDLANDS BLVD SUITE D REDLANDS, CA 92373;[ MAILING ADDRESS 22007 GOLDENCHAIN ST MORENO VALLEY, CA 92553]; ARDA SAHIN 1647 WEST REDLANDS BLVD SUITE D REDLANDS, CA 92373; RAKAN J DABABNEH 1647 WEST REDLANDSBLVD SUITE D REDLANDS, CA 92373
The business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ARDA SAHIN, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 02/27/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020 CNBB10202031MT

FBN 20200002626
The following person is doing business as: BEAUTY BY TERI 771 W FOOTHILL BLVD UPLAND, CA 91786;[ MAILING ADDRESS 403 E 5TH ST ONTRIO, CA 91764]; THERESA MALDONADO 403 E 5TH 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/ THERESA MALDONADO
Statement filed with the County Clerk of San Bernardino on: 02/27/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020 CNBB10202032IR

FBN 20200002602
The following person is doing business as: DE LA TORRE PLUMBING 2160 W RIALTO AVE #28 SAN BERNARDINO, CA 92410; JAVIER DE LA TORRE TAPIA 2160 W RIALTO AVE #28 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/ JAVIER DE LA TORRE TAPIA, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/27/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020 CNBB10202033IR

FBN 20200002590
The following person is doing business as: J & J SVCS 14358 MOUNTAIN HIGH DR FONTANA, CA 92337; LETICIA MARTINEZ 14358 MOUNTAIN HIGH DR FONTANA, CA 92337; FRANCISCO J HURTADO 14358 MOUNTAIN HIGH DR FONTANA, CA 92337
The business is conducted by: A MARRIED COUPLE
The registrant commenced to transact business under the fictitious business name or names listed above on: 07/01/2010
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/ LETICIA MARTINEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/27/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020 CNBB10202034IR

FBN 20200002611
The following person is doing business as: STILL WHOLE WELLNESS 1752 E. LUGONIA AVE STE 117 #213 REDLANDS, CA 926374; LORI D PITTS 1752 E. LUGONIA AVE STE 117 #213 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: 02/01/2020
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/ LORI D PITTS, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/27/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020 CNBB10202035CH

FBN 20200002606
The following person is doing business as: CRYSTAL’S BOUTIQUE; LEXI & GIGI’S FASHION 15680 ATHENA DR FONTANA, CA 92336; CRYSTAL J BUENROSTRO 15680 ATHENA 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/ CRYSTAL J BUENROSTRO, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/27/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020 CNBB10202036CH

FBN 20200002520
The following person is doing business as: M & R TRUCKING 9850 MESA ST VICTORVILLE, CA 92392;[ MAILING ADDRESS P.O BOX 2624 RANCHO CUCAMONGA, CA 91729]; REGGIE A JONES 9850 MESA ST VICTORVILLE, CA 92392
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ REGGIE JONES, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/26/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020 CNBB10202037MT

FBN 20200002456
The following person is doing business as: B&E FENCING 1825 CORDOVA ST APT 4 POMONA, CA 91767; VALENTIN BALDERAS 1825 CORDOVA ST APT 4 POMONA, CA 91767
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/ VALENTIN BALDERAS, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/25/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020 CNBB10202038MT

FBN 20200002395
The following person is doing business as: TOP TIER TRANSPORT 7777 LANKERSHIM AVE HIGHLAND, CA 92346; LUIS A ZAVALETA 7777 LANKERSHIM AVE HIGHLAND, CA 92346; MANUEL JIMENEZ 7777 LANKERSHIM AVE HIGHLAND, CA 92346
The business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: 02/23/2020
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 ZAVALETA, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 02/24/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020 CNBB10202039MT

FBN 20200002531
The following person is doing business as: COLLAZOS ELITE TRUCKING 2555 OGDEN ST SAN BERNARDINO, CA 92407; JASON A MONTERO 2555 OGDEN ST SAN BERNARDINO, CA 92407; DESIRAY M MONTERO 2555 OGDEN ST SAN BERNARDINO, CA 92407
The business is conducted by: A MARRIED COUPLE
The registrant commenced to transact business under the fictitious business name or names listed above on: 02/25/2020
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/ DESIRAY MONTERO
Statement filed with the County Clerk of San Bernardino on: 02/26/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020 CNBB10202040MT

FBN 20200002501
The following person is doing business as: M&R FACTORY 3155 BELVEDERE AVE HIGHLAND, CA 92346; ROSA RIOS ALVAREZ 3155 BELVEDERE AVE HIGHLAND, CA 92346
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ROSA RIOS ALVAREZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/26/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020 CNBB10202041IR

FBN 20200002496
The following person is doing business as: FRUSIRNAG 2275 E. FRANCIS STREET ONTARIO, CA 91761; CHUN-HUI S CHIANG, YUEN DIING ENTERPRISEINC. 2275 E. FRANCIS STREET ONTARIO, CA 91761
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CHONG P. YOUNG, SECRETARY
Statement filed with the County Clerk of San Bernardino on: 02/26/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020 CNBB10202042IR

FBN 20200002485
The following person is doing business as: STYLING BY MARISELA 9982 BLOOMINGTON AVE BLOOMINGTON, CA 92316;[ MAILING ADDRESS 720 S IRIS AVE RIALTO, CA 92376]; MARISELA MARTIN DEL CAMPO 720 S IRIS AVE RIALTO, CA 92376
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MARISELA MARTIN DEL CAMPO, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/26/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020 CNBB10202043IR

FBN 20200002486
The following person is doing business as: STYLING BY JOHN 9982 BLOOMINGTON AVE BLOOMINGTON, CA 92316;[ MAILING ADDRESS 9453 LINDEN AVE BLOOMINGTON, CA 92316]; JOHN GONZALEZ 9453 LINDEN AVE BLOOMINGTON, CA 92316
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOHN GONZALEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/26/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020 CNBB10202044IR

FBN 20200002484
The following person is doing business as: PALMA FENCING LLC 774 S. MARVIN DR. SAN BERNARDINO, CA 92410; PALMA FENCING LLC 774 S. MARVIN DR. SAN BERNARDINO, CA 92410
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: 02/12/2020
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/ ANDRES S PALMA ANAYA, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 02/26/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020 CNBB10202045CH

FBN 20200002548
The following person is doing business as: BULLDOG SMOG 461 E. 9TH ST SUITE 1703 SAN BERNARDINO, CA 92401; MEX FINANCIAL CORPORATION 1712 PIONEER AVE SUITE 7000 CHEYENNE, WY 82001
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/ GERALD PITTS, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 02/26/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020 CNBB10202046CH

FBN 20200002518
The following person is doing business as: SO-CAL TRANSPORTATION 3228 S BETHANY PASEO ONTARIO, CA 91761; PAUL R PEREZ 3228 S BETHANY PASEO 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/ PAUL R. PEREZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 02/26/2020
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 03/13/2020, 03/20/2020, 03/27/2020, 04/03/2020 CNBB11202001MT

FBN 20200003255
The following person is doing business as: INSPIRED THERAPEUTIC SERVICES 16132 LAKE PADDEN LANE FONTANA, CA 92336; MALIK I CALLOWAY 16132 LAKE PADDEN 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: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MALIK I. CALLOWAY, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/10/2020
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 03/13/2020, 03/20/2020, 03/27/2020, 04/03/2020 CNBB11202002MT

FBN 20200003241
The following person is doing business as: CHOZEN MARTIAL ARTS ACADEMY 8685 BASELINE RD UNIT B RANCHO CUCAMONGA, CA 91701; PINELL INC RANCHO CUCAMONGA, CA 91701
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 12/28/2011
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CARL PINELL, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 03/10/2020
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 03/13/2020, 03/20/2020, 03/27/2020, 04/03/2020 CNBB11202003IR

FBN 20200003202
The following person is doing business as: A TO Z PATIENT TRANSPORTATION 9175 DATE ST APT D FONTANA, CA 92335;[ MAILING ADDRESS 9175 DATE ST APT D FONTANA, CA 92335]; ALMA R PONCE DE AQUINO 9175 DATE ST APT D FONTANA, CA 92335
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ALMA R PONCE DE AQUINO, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/09/2020
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 03/13/2020, 03/20/2020, 03/27/2020, 04/03/2020 CNBB11202004MT

FBN 20200003201
The following person is doing business as: SMOKE SHOP PLUS 1331 KENDALL DR #3 SAN BERNARDINO, CA 92407; MOHAMMAD KAHALA 1331 KENDALL DR #3 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: 03/08/2020
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/ MOHAMMAD KAHALA, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/09/2020
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 03/13/2020, 03/20/2020, 03/27/2020, 04/03/2020 CNBB11202005MT

FBN 20200003176
The following person is doing business as: NEXT LEVEL ELECTRONIC SECURITY 12426 CANAL DRIVE #4 RANCHO CUCAMONGA, CA 91739; DARREN C BYRD 12426 CANAL DRIVE #4 RANCHO CUCAMONGA, CA 91739; HOLLI J LEONARD 160 E HIGHLAND AVE #A SIERRA MADRE, CA 91024
The business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: 03/19/2015
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DARREN C, BYRD, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 03/09/2020
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 03/13/2020, 03/20/2020, 03/27/2020, 04/03/2020 CNBB11202006MT

FBN 20200003175 STATEMENT OF ABANDONMENT OF USE OF FICTICIOUS BUSINESS NAME
The following person is doing business as: NEXT LEVEL TECHNICIAN SERVICES 12426 CANAL DRIVE #4 RANCHO CUCAMONGA, CA 91739;[ MAILING ADDRESS 12426 CANAL DRIVE #4 RANCHPO CUCAMONGA, CA 91739]; DARREN C BYRD 12426 CANAL DRIVE #4 RANCHO CUCAMONGA, CA 91739; HOLLI J LEONARD 160 E. HIGHLAND AVE. SIERRA MADRE, CA 91024
The business is conducted by: A GENERAL PARTNERSHIP This statement was filed with the County Clerk of San Bernardino County on 03/19/2015. Original File#20150003192
The registrant commenced to transact business under the fictitious business name or names listed above on: 03/19/2015
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ DARREN C. BYRD, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 03/09/2020
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 03/13/2020, 03/20/2020, 03/27/2020, 04/03/2020 CNBB11202007MT

FBN 20200003198
The following person is doing business as: KIDS FUN CUTS 253 N MOUNTAI AVE UPLAND, CA 91786; SUSIE ROMERO 253 N MOUNTAIN AVE UPLAND, CA 91786; MAXIMO H ROMERO 253 N MOUNTAIN AVE UPLAND, CA 91786
The business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: 03/11/2015
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ SUSIE ROMERO, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 03/09/2020
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 03/13/2020, 03/20/2020, 03/27/2020, 04/03/2020 CNBB11202008MT

FBN 20200003174
The following person is doing business as: LOS PALOMITOS 463 E. FOOTHILL BLVD. #201 B RIALTO, CA 92376; NUBIA D SANTOS 463 E. FOOTHILL BLVD. #201 B RIALTO, CA 92376
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ NUBIA D. SANTOS, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/09/2020
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 03/13/2020, 03/20/2020, 03/27/2020, 04/03/2020 CNBB11202009IR

FBN 20200003148
The following person is doing business as: OGRE MOTORSPORTS 207 E WILSON ST RIALTO, CA 92376;[ MAILING ADDRESS P.O BOX 2373 RIALTO, CA 92377]; JOSHUA S WOODFORD 207 E WILSON ST RIALTO, CA 92376; JOHN C GOEHRING 4219 CAYUCOS DRIVE PHELAN, CA 92371
The business is conducted by: A GENERAL PARTNERSHIP
The registrant commenced to transact business under the fictitious business name or names listed above on: 10/08/2019
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOSHUA S WOODFORD, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 03/09/2020
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 03/13/2020, 03/20/2020, 03/27/2020, 04/03/2020 CNBB11202010IR

FBN 20200003197
The following person is doing business as: EUCLID ARCO AM/PM; AM PM #82310; EUCLID ARCO 2430 E. EUCLID AVE ONTARIO, CA 91762; SUPERIOR ENERGY CORPORATION 2430 S EUCLID AVE ONTARIO, CA 91762
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 10/08/2014
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/ YADOLLA MAHMOODZADEH, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 03/09/2020
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 03/13/2020, 03/20/2020, 03/27/2020, 04/03/2020 CNBB11202011IR

FBN 20200003195
The following person is doing business as: CREATIVE ELEMENTS 235 S. 2ND AVENUE UPLAND, CA 91786;[ MAILING ADDRESS P.O. BOX 401 UPLAND, CA 91785]; GABRIELLA PEDREGO 235 S. 2ND AVENUE UPLAND, CA 91786
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ GABRIELLA PEDREGO, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/08/2020
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 03/13/2020, 03/20/2020, 03/27/2020, 04/03/2020 CNBB11202012CH

FBN 20200003082
The following person is doing business as: DONNAI’S CUSTOM DESIGNS 339 WEST 24TH STREET SAN BERNARDINO, CA 92405; RHONDA C WALLACE 339 WEST 24TH STREET 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: 03/06/2020
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/ RHONDA C WALLACE, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/06/2020
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 03/13/2020, 03/20/2020, 03/27/2020, 04/03/2020 CNBB11202013IR

FBN 20200003099
The following person is doing business as: SUGARING EMPIRE 2454 N ORANGE AVE RIALTO, CA 92377; CINTHIA F BOTELLO 2454 N ORANGE AVE 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/ CINTHIA F. BOTELLO, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/06/2020
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 03/13/2020, 03/20/2020, 03/27/2020, 04/03/2020 CNBB11202014IR

FBN 20200003133
The following person is doing business as: YD LOGISTICS 7188 SCALEA PL RANCHO CUCAMONGA, CA 91701; YOUNES DARWICH 7188 SCALEA PL RANCHO CUCAMONGA, CA 91701
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 03/05/2020
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/ YOUNES DARWICH, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/06/2020
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 03/13/2020, 03/20/2020, 03/27/2020, 04/03/2020 CNBB11202015IR

FBN 20200003091
The following person is doing business as: SWEET ADELINE’S ELDERBERRY COMPANY 1689 GARDEN STREET REDLANDS, CA 92373; CANDICE WENZEL 1689 GARDEN STREET REDLANDS, CA 92373
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CANDICE WENZEL, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/06/2020
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 03/13/2020, 03/20/2020, 03/27/2020, 04/03/2020 CNBB11202017MT

FBN 20200003096
The following person is doing business as: DM PRODUCTIONS 10731 VILLA STREET ADELANTO, CA 92301; GALINDO G MERCADO 10731 VILLA STREET ADELANTO, CA 92301
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 03/06/2020
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/ GALINDO G MERCADO, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/06/2020
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 03/13/2020, 03/20/2020, 03/27/2020, 04/03/2020 CNBB11202018MT

FBN 20200003112
The following person is doing business as: ELITE MEDICAL STATEMENTS 13250 WINSLOW DR RANCHO CUCAMONGA, CA 91739; ADIOFEL MARK F MENDOZA 13250 WINSLOW DR RANCHO CUCAMONGA, CA 91739
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ADIOFEL MARK F MENDOZA, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/06/2020
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 03/13/2020, 03/20/2020, 03/27/2020, 04/03/2020 CNBB11202019MT

FBN 20200003129
The following person is doing business as: CLOSET OF CHIC BOUTIQUE AND HAIR 525 N CENTRAL AVE SUITE 6B UPLAND, CA 91786; MONICA WOODS 111 S COLLEGE AVE B101 CLAREMONT, CA 91711
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: 03/06/2020
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/ MONICA WOODS, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/06/2020
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 03/13/2020, 03/20/2020, 03/27/2020, 04/03/2020 CNBB11202020MT

FBN 20200003134
The following person is doing business as: CAPTIVATE IT 3200 E. GUASTI ROAD SUITE #100 ONTARIO, CA 91761; ANTIONETTE Y SMITH 3200 E. GUASTI ROAD SUITE #100 ONTARIO, CA 91761
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 11/07/2019
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/ ANTOINETTE Y. SMITH, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/06/2020
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 03/13/2020, 03/20/2020, 03/27/2020, 04/03/2020 CNBB11202021MT

FBN 20200003113
The following person is doing business as: CROWN AND GLORY HAIR SPA 7224 TRINITY ST FONTANA, CA 92336; BRIANNA N GILBERT 7224 TRINITY 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: 03/05/2020
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/ BRIANNA N GILBERT, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/06/2020
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 03/13/2020, 03/20/2020, 03/27/2020, 04/03/2020 CNBB11202022CH

FBN 20200003106
The following person is doing business as: M & M LOGISTICS TRUCKING AND ACADEMY 2185 CHESTNUT ST. SAN BERNARDINO, CA 92410; M & M LOGISTIC TRUCKING, INC. 2185 CHESTNUT ST SAN BERNARDINO, CA 92410
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ LUCINA ANGULO, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 03/06/2020
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 03/13/2020, 03/20/2020, 03/27/2020, 04/03/2020 CNBB11202023CH

FBN 20200003137
The following person is doing business as: PAPA JOHN’S PIZZA 12615 CENTRAL AVE CHINO, CA 91710; LGON, INC. 1775 CATALINA DR. POMONA, CA 91766
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/ LEROY GONZALES, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 03/06/2020
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 03/13/2020, 03/20/2020, 03/27/2020, 04/03/2020 CNBB11202024CH

FBN 20200003050
The following person is doing business as: RRX INDUSTRIES 674 W 41ST STREET APT E5 SAN BERNARDINO, CA 92407; ROBERT E RAMOS 674 W 41ST STREET ASPT E5 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: 03/04/2020
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/ ROBERT E RAMOS, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/05/2020
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 03/13/2020, 03/20/2020, 03/27/2020, 04/03/2020 CNBB11202025MT

FBN 20200003028
The following person is doing business as: REMAX CHAMPIONS NORTH FONTANA 15264 SUMMIT AVE SUITE B FONTANA, CA 92336;[ MAILING ADDRESS 15006 WESTFORK LN FONTANA, CA 92336]; PLATINUM REAL ESTATE INVESTMENTS LLC 5479 N VALLES DR 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/ JESUS F. OJEDA, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 03/05/2020
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 03/13/2020, 03/20/2020, 03/27/2020, 04/03/2020 CNBB11202026MT

FBN 20200003031
The following person is doing business as: SAGHMA INC 4923 MISSION BLVD MONTCLAIR, CA 91763; SAGHMA INC 4923 MISSION BLVD 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: 03/05/2020
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/ BEHZAD AMINI, SECRETARY
Statement filed with the County Clerk of San Bernardino on: 03/05/2020
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 03/13/2020, 03/20/2020, 03/27/2020, 04/03/2020 CNBB11202027MT

FBN 20200003029
The following person is doing business as: MY 3 GIRLS 3961 KLAMATH RIVER DR ONTARIO, CA 91761; JESSICA HERNANDEZ 3961 KLAMATH RIVER DR 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/ JESSICA HERNANDEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/05/2020
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 03/13/2020, 03/20/2020, 03/27/2020, 04/03/2020 CNBB11202028MT

FBN 20200003015 STATEMENT OF ABANDONMENT OF USE OF FICTICIOUS BUSINESS NAME
The following person is doing business as: NEWMARK MANAGEMENT GROUP 1030 N MOUNTAIN AVE ONTARIO, CA 91762; INLAND ASSET HOLDINGS 12150 CASPER CT RANCHO CUCAMONGA, CA 91739
The business is conducted by: A CORPORATION This statement was filed with the County Clerk of San Bernardino County on 03/29/2019 Original File#20190003872
The registrant commenced to transact business under the fictitious business name or names listed above on: 09/01/2018
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MICHAEL MARTINEZ, CEO
Statement filed with the County Clerk of San Bernardino on: 03/05/2020
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 03/13/2020, 03/20/2020, 03/27/2020, 04/03/2020 CNBB11202029IR

FBN 20200003027
The following person is doing business as: REAM BOOKKEEPING 8388 AVENIDA CASTRO RANCHO CUCAMONGA, CA 91730; VINCE P DIAMZON 8388 AVENIDA CASTRO 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/ VINCE P. DIAMZON, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/05/2020
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 03/13/2020, 03/20/2020, 03/27/2020, 04/03/2020 CNBB11202030IR

FBN 20200002853 STATEMENT OF ABANDONMENT OF USE OF FICTICIOUS BUSINESS NAME STATEMENT
The following person is doing business as: FOOTHILL SELF STORAGE 1041 E. FOOTHILL BLVD. UPLAND, CA 91768; C W LEAVITT 223 E. HARVARD PLACE ONTARIO, CA 0091764; N M MUNI 872 W. 17TH STREET UPLAND, CA 91786
The business is conducted by: A GENERAL PARTNERSHIP This statement was filed with the County Clerk of San Bernardino County on 02/13/2019 Original File#20190001923
The registrant commenced to transact business under the fictitious business name or names listed above on: 05/15/1985
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ C W LEAVITT, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 03/03/2020
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 03/06/2020, 03/13/2020, 03/20/2020, 03/27/2020 CNBB11202031IR

FBN 20200003016
The following person is doing business as: HOUSE LIQUIDATORS 222N MOUNTAIN AVE STE 213 UPLAND, CA 91786; INLAND ASSET HOLDINGS 1030 N MOUNTAIN AVE ONTARIO, CA 91762
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MICHAEL S. MARTINEZ, CEO
Statement filed with the County Clerk of San Bernardino on: 03/05/2020
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 03/13/2020, 03/20/2020, 03/27/2020, 04/03/2020 CNBB11202031IR

FBN 20200003070
The following person is doing business as: JG TRUCK SERVICES 13677 BRAIDWOOD CT. VICTORVILLE, CA 92392; JG TRUCK SERVICES, INC. 13677 BRAIDWOOD CT. VICTORVILLE, CA 92392
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOSE A. GARCIA CABALLERO, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 03/05/2020
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 03/13/2020, 03/20/2020, 03/27/2020, 04/03/2020 CNBB11202032IR

FBN 20200003071
The following person is doing business as: AIRMAN MOBILE SERVICE 9932 CEDAR AVE. BLOOMINGTON, CA 92316; AIRMAN MOBILE SERVICES, INC. 9932 CEDAR AVE. BLOOMINGTON, CA 92316
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MIGUEL NAPOLES CARRANZA, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 03/05/2020
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 03/13/2020, 03/20/2020, 03/27/2020, 04/03/2020 CNBB11202033IR
FBN 20200003072
The following person is doing business as: DANIEL’S MOBILE REPAIR 18411 VALLEY BLVD SPC 64 BLOOMINGTON, CA 92316; DANIEL’S MOBILE REPAIR, INC. 18411 VALLEY BLVD SPC 64 BLOOMINGTON, CA 92316
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ LUIS D. GODINEZ RAMOS, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 03/05/2020
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 03/20/2020, 03/27/2020, 04/03/2020, 04/10/2020 CNBB12202001IR

FBN 20200003073
The following person is doing business as: VALENCIA MOBILE TRUCK REPAIR 16200 ARROW BLVD. APT 221 FONTANA, CA 92335; VALENCIA MOBILE TRUCK REPAIR, INC. 16200 ARROW BLVD. APT 221 FONTANA, CA 92335
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOSE L. VALENCIA VELASQUEZ, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 03/05/2020
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 03/20/2020, 03/27/2020, 04/03/2020, 04/10/2020 CNBB12202002IR

FBN 20200003069
The following person is doing business as: BOBS CAJUN BOIL RESTAURANT AND MARKET 15356 LAPAZ DRIVE SUITE 8 VICTOVILLE, CA 92395; BOBS CAJUN BOIL 15356 LAPAZ DRIVE SUITE 1A VICTORVILLE, CA 92394
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 03/04/2020
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/ BARBARA WILLIAMS, CEO
Statement filed with the County Clerk of San Bernardino on: 03/05/2020
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 03/20/2020, 03/27/2020, 04/03/2020, 04/10/2020 CNBB12202003CH

FBN 20200003035
The following person is doing business as: VITALITY SMILE DENTAL STUDIO 7973 LICORICE WAY FONTANA, CA 92336; GLENRY GERIEN 7973 LICORICE WAY FONTANA, CA 92236
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/ GLENRY GERIEN TIMOTEO, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/05/2020
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 03/20/2020, 03/27/2020, 04/03/2020, 04/10/2020 CNBB12202004CH

FBN 20200003063
The following person is doing business as: CINNABON 500 INLAND CENTER DR #442 SAN BERNARDINO, CA 92408;[ MAILING ADDRESS 848 BRICKELL AVE PH1 MIAMI, FL 33131]; 13TH FLOOR/PILOT LLC 848 BRICKELL AVE PH 1 MIAMI, FL 33131
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: 02/08/2020
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/ DAVID KARSENTI, PRESIDENT/CEO
Statement filed with the County Clerk of San Bernardino on: 03/05/2020
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 03/20/2020, 03/27/2020, 04/03/2020, 04/10/2020 CNBB12202005CH

FBN 20200002938 STATEMENT OF ABANDONMENT OF USE OF FICTICIOUS BUSINESS NAME STATEMENT
The following person is doing business as: EVOLUTION SMOG TEST 8608 JUNIPER AVE FONTANA, CA 92335; JESUS A MARTINEZ 8608 JUNIPER AVE FONTANA, CA 92335; FREEDY J VELASQUEZ 8608 JUNIPER AVE FONTANA, CA 92335
The business is conducted by: A GENERAL PARTNERSHIP This statement was filed with the County Clerk of San Bernardino County on 05/22/2019. Original File#20190006228
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JESUS A. MARTINEZ, GENERAL PARTNER
Statement filed with the County Clerk of San Bernardino on: 03/04/2020
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 03/20/2020, 03/27/2020, 04/03/2020, 04/10/2020 CNBB12202006MT

FBN 20200002937
The following person is doing business as: EVOLUTION SMOG TEST 8608 JUNIPER AVE FONTANA, CA 92335; JESUS A MARTINEZ 8608 JUNIPER AVE FONTANA, CA 92335
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JESUS A. MARTINEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/04/2020
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 03/20/2020, 03/27/2020, 04/03/2020, 04/10/2020 CNBB12202007MT

FBN 20200002914
The following person is doing business as: PERFORMANCE FITNESS STUDIO 21 E. CITRUS AVE REDLANDS, CA 92373;[ MAILING ADDRESS 21 E. CITRUS AVE REDLANDS, CA 92373]; BIANCHI CORPORATION 21 E. CITRUS AVE REDLANDS, CA 92373
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ADRIANA PLAZA CUTLER, SECRETARY
Statement filed with the County Clerk of San Bernardino on: 03/04/2020
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 03/20/2020, 03/27/2020, 04/03/2020, 04/10/2020 CNBB12202008CH

FBN 20200002962
The following person is doing business as: THE VAULT CLOTHING STORE 238 E HIGHLAND AVE SAN BERNARDINO, CA 92404;[ MAILING ADDRESS 2945 DOUGLAS WAY CORONA, CA 92882]; CHEREE MONTGOMERY 2945 DOUGLAS WAY CORONA, CA 92882
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 03/03/2020
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/ CHEREE MONTGOMERY, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/04/2020
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 03/20/2020, 03/27/2020, 04/03/2020, 04/10/2020 CNBB12202009CH

FBN 20200002963
The following person is doing business as: S & A LOADING & UNLOADING SERVICES 16680 SAN BERNARDINO AVE FONTANA, CA 92335; YAMILETH LOPEZ 16680 SAN BERNARDINO AVE FONTANA, CA 92335
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 03/03/2020
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/ YAMILETH LOPEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/04/2020
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 03/20/2020, 03/27/2020, 04/03/2020, 04/10/2020 CNBB12202010IR

FBN 20200003056
The following person is doing business as: STILLWATER COUNSELING CENTERS 3200 E. GUASTI RD STE 100 ONTARIO, CA 91761;[ MAILING ADDRESS 18910 QUEBEC AVE CORONA, CA 92881]; ESPERANZA RANCH PSYCHOLOGY SERVICES CORPORATION 18910 QUEBEC AVE CORONA, CA 92881
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/ JODI R. CABRERA, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 03/05/2020
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 03/20/2020, 03/27/2020, 04/03/2020, 04/10/2020 CNBB12202011IR

FBN 20200002991
The following person is doing business as: JMV TRUCKING 1037 S TEAKWOOD AVE BLOOMINGTON, CA 92316; JUAN M VASQUEZ 1037 S TEAKWOOD AVE BLOOMINGTON, CA 92316
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JUAN M. VAZQUEZ, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/04/2020
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 03/20/2020, 03/27/2020, 04/03/2020, 04/10/2020 CNBB12202012IR

FBN 20200003513
The following person is doing business as: THE DISH FACTORY 333 E VALLEY BLVD COLTON, CA 92324; QUIK SELL, INC. 333 E VALLEY BLVD COLTON, CA 92324
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 08/15/1990
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ CHARLES G. WYATT, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 03/17/2020
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 03/20/2020, 03/27/2020, 04/03/2020, 04/10/2020 CNBB12202013MT

FBN 20200003486
The following person is doing business as: LOYALTY TRUCKING 5391 CHIQUITA LANE SAN BERNARDINO, CA 92404; JONATHAN E SIMPSON 5391 CHIQUITA LANE 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/ JONATHAN E SIMPSON
Statement filed with the County Clerk of San Bernardino on: 03/17/2020
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 03/20/2020, 03/27/2020, 04/03/2020, 04/10/2020 CNBB12202014MT

FBN 20200003514
The following person is doing business as: MI KILA CORPORATION 823 W 6TH STREET ONTARIO, CA 91762;[ MAILING ADDRESS P.O BOX 984 UPLAND, CA 91785]; MI KILA CORPORATION 404 N SECOND AVE. UPLAND, CA 91786
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ LUCILA E. ACOSTA, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 03/17/2020
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 03/20/2020, 03/27/2020, 04/03/2020, 04/10/2020 CNBB12202015MT

FBN 20200003525
The following person is doing business as: EXPRESS CORE’S 14152 GOPHER CANYON RD VICTORVILLE, CA 92394;[ WERNER A GRAMAJO 14152 GOPHER CANYON RD 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/ WERNER A. GRAMAJO, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/17/2020
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 03/20/2020, 03/27/2020, 04/03/2020, 04/10/2020 CNBB12202016IR

FBN 20200003459
The following person is doing business as: IMPACT ENERGY 4415 OCEAN VIEW BLVD APT. 9 MONTROSE, CA 91020;[ MAILING ADDRESS PO BOX 7026 BURBANK, CA 91510]; MARINA HAGHAZARIAN 4415 OCEAN VIEW BLVD APT. 9 MONTROSE, CA 91020
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 06/01/2019
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/ MARINA HAGHNAZARIAN, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/16/2020
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 03/20/2020, 03/27/2020, 04/03/2020, 04/10/2020 CNBB12202017CH

FBN 20200003458
The following person is doing business as: MLR PACKAGING & SUPPLIES; MLR PACKAGING 4415 OCEAN VIEW BLVD. APT. 9 MONTROSE, CA 91020;[ MAILING ADDRESS PO BOX 7026 BURBANK, CA 91510]; MARINA HAGHNAZARIAN 4415 OCEAN VIEW BLVD. APT. 9 MONTROSE, CA 91020
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 06/01/2019
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/ MARINA HAGHNAZARIAN, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/16/2020
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 03/20/2020, 03/27/2020, 04/03/2020, 04/10/2020 CNBB12202018CH

FBN 20200003452
The following person is doing business as: EMPIRE DONUT & DELI 209 EAST HIGHLAND AVE UNIT A SAN BERNARDINO, CA 92404; SIDNEY S LOT 35244 HOGAN DRIVE BEAUMONT, CA 92223
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/ SIDNEY S LOT, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/16/2020
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 03/20/2020, 03/27/2020, 04/03/2020, 04/10/2020 CNBB12202019MT

FBN 20200003457
The following person is doing business as: ANGELES CONSTRUCTION 7196 OSBUN RD SAN BERNARDINO, CA 92404; MARIO NATIVIDAD ANGELES 7196 OSBUN RD 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/ MARIO NATIVIDAD ANGELES, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/16/2020
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 03/20/2020, 03/27/2020, 04/03/2020, 04/10/2020 CNBB12202020IR

FBN 20200003418
The following person is doing business as: ZUUS 164 W REDLANDS BLVD SAN BERNARDINO, CA 92408; ZUUS HOLDINGS, LLC 17220 NEWHOPE ST STE 222 FOUNTAIN VALLEY, CA 92708
The business is conducted by: A LIMITED LIABILITY COMPANY
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ MICHAEL A. STEWART, MANAGING MEMBER
Statement filed with the County Clerk of San Bernardino on: 03/13/2020
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 03/20/2020, 03/27/2020, 04/03/2020, 04/10/2020 CNBB12202021MT

FBN 20200003419
The following person is doing business as: MJA MOBILE TRUCK REPAIR 17874 MARYGOLD AVE. APT #5 BLOOMINGTON, CA 92316; MJA MOBILE TRUCK REPAIR 17874 MARYGOLD AVE. APT #5 BLOOMINGTON, CA 92316
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 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/ JOSE A. DURAN,PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 03/13/2020
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 03/20/2020, 03/27/2020, 04/03/2020, 04/10/2020 CNBB12202022IR

FBN 20200003404
The following person is doing business as: WILL’S AUTO SALES 18793 VALLEY BLVD SUITE E BLOOMINGTON, CA 92316; WILBERT AQUINO 18793 VALLEY BLVD SUITE E 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: 02/05/2020
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/ WILBERT AQUINO, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/13/2020
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 03/20/2020, 03/27/2020, 04/03/2020, 04/10/2020 CNBB12202023IR

FBN 20200003399
The following person is doing business as: JAEP RAMIREZ MAINTENANCE 358 W 11TH ST SAN BERNARDINO, CA 92410; JOSE RAMIREZ FLORES 358 W 11TH ST SAN BERNARDINO, CA 92410
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ JOSE RAMIREZ FLORES, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/13/2020
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 03/20/2020, 03/27/2020, 04/03/2020, 04/10/2020 CNBB12202024IR

FBN 20200003358
The following person is doing business as: OAK HILLS RANCH RESIDENTAL 10268 FREMONTIA ROAD OAK HILLS, CA 92344;[ MAILING ADDRESS 25840 LA BARCA ROAD MORENO VALLEY, CA 92551]; DANA WALKER 25840 LA BARCA ROAD MORENO VALLEY, CA 92551; ADRIENNE WALKER 25840 LA BARCA ROAD MORENO VALLEY, CA 92551
The business is conducted by: A MARRIED COUPLE
The registrant commenced to transact business under the fictitious business name or names listed above on: 03/12/2020
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/ DANA WALKER, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/12/2020
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 03/20/2020, 03/27/2020, 04/03/2020, 04/10/2020 CNBB12202025MT

FBN 20200003368
The following person is doing business as: GAMBOA,S TRUCKING 1166 S RIVERSIDE AVE #57 RIALTO, CA 92376; BELEN PENA 945 S OAKLAND AVE RIALTO, CA 92376
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ BELEN PENA, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/12/2020
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 03/20/2020, 03/27/2020, 04/03/2020, 04/10/2020 CNBB12202026MT

FBN 20200003267
The following person is doing business as: R & P MENCHACA TRANSPORT LLC 11445 VOLANTE DR FONTANA, CA 92337; R & P MENCHACA TRANSPORT LLC 11445 VOLANTE DR FONTANA, CA 92337
The business is conducted by: A LIMITED LIABILITY COMPANY
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ PERLA R ARCIGA, PRESIDENT/MEMBER
Statement filed with the County Clerk of San Bernardino on: 03/11/2020
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 03/20/2020, 03/27/2020, 04/03/2020, 04/10/2020 CNBB12202027MT

FBN 20200003372
The following person is doing business as: MINUTE SMOG & AUTO REPAIR 1705 W LUGONIA AVE UNIT 102 REDLANDS, CA 92374; ERNESTO CANO 1705 W LUGONIA AVE UNIT 102 REDLANDS, CA 92374
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: N/A
By signing, I declare that all information in this statement is true and correct. A registrant who declares as true information which he or she knows to be false is guilty of a crime (B&P Code 179130. I am also aware that all information on this statement becomes Public Record upon filing.
s/ ERNESTO CANO, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/12/2020
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 03/20/2020, 03/27/2020, 04/03/2020, 04/10/2020 CNBB12202028CH

FBN 20200003361
The following person is doing business as: ROYALE RECORDS; ANNYETT ROYALE 241 W RIALTO AVE #2544 RIALTO, CA 92377; ANNYETT ROYAL 241 W RIALTO AVE #2544 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/ ANNYETT ROYAL, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/12/2020
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 03/20/2020, 03/27/2020, 04/03/2020, 04/10/2020 CNBB12202029CH

FBN 20200002944
The following person is doing business as: M & S WOODWORKS PALLETS 9476 MADRONA DR FONTANA, CA 92335; VIRIDIANA MEZA CORTES 9476 MADRONA DR FONTANA, CA 92335
The business is conducted by: AN INDIVIDUAL
The registrant commenced to transact business under the fictitious business name or names listed above on: 03/03/2020
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/ VIRIDIANA MEZA CORTES, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/04/2020
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 03/20/2020, 03/27/2020, 04/03/2020, 04/10/2020 CNBB12202030IR

FBN 20200003276
The following person is doing business as: COLTON INN 1651 EAST WASHINGTON STREET COLTON, CA 92324; HDKK, INC 1651 E WASHINGTON ST COLTON, CA 92324
The business is conducted by: A CORPORATION
The registrant commenced to transact business under the fictitious business name or names listed above on: 03/09/2020
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/ HEMANTKUMAR PITEL, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 03/11/2020
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 03/20/2020, 03/27/2020, 04/03/2020, 04/10/2020 CNBB12202031IR

FBN 20200003320
The following person is doing business as: LOADD’Z ROADSIDE 26275 23RD ST HIGHLAND, CA 92346; DAVID A DIAZ JR 26275 23RD 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/ DAVID A. DIAZ JR, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/11/2020
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 03/20/2020, 03/27/2020, 04/03/2020, 04/10/2020 CNBB12202032IR

FBN 20200003305
The following person is doing business as: 20/20 VISION SPORTS CORP. 3615 MAIN ST. #103 RIVERSIDE, CA 92501; 20/20 VISION SPORTS CORP. 3615 MAIN ST. #103 RIVERSIDE, CA 92501
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/ KEVIN D HOUSTON II, PRESIDENT
Statement filed with the County Clerk of San Bernardino on: 03/11/2020
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 03/20/2020, 03/27/2020, 04/03/2020, 04/10/2020 CNBB12202033CH

FBN 20200003279
The following person is doing business as: D WAGNER INSURANCE AGENCY 7426 CHERRY AVE ATE 210-524 FONTANA, CA 92336; DIANE HOLDER 7426 CHERRY AVE STE 210-524 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: 03/11/2020
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/ DIANE HOLDER, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/11/2020
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 03/20/2020, 03/27/2020, 04/03/2020, 04/10/2020 CNBB12202034CH

FBN 20200003526
The following person is doing business as: OLIVE CARE THERAPEUTIC SERVICES 8325 HAVEN AVENUE SUITE 209 RANCHO CUCAMONGA, CA 91730;[ MAILING ADDRESS P.O. BOX 775 REDLANDS, CA 92373; ALICIA MILLARD8325 HAVEN AVENUE SUITE 209 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/ ALICIA MILLARD, OWNER
Statement filed with the County Clerk of San Bernardino on: 03/17/2020
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 03/20/2020, 03/27/2020, 04/03/2020, 04/10/2020 CNBB12202035SN

Indian Wells Valley H2O Use Limitation Plan Submitted To Water Resources Board

By Mark Gutglueck
The Indian Wells Valley Groundwater Authority has adopted a groundwater sustainability plan, which has now been submitted to the State of California. The limitations on water usage in the Indian Wells Valley region, which includes the extreme northwestern portion of San Bernardino County, are intended to ensure that water users in Indian Wells Valley, in compliance with a state-imposed mandate, reduce water usage to a sustainable level by the year 2040.
In addition to water usage restrictions that are to begin most likely this year and intensify yearly over the next two decades or until the goal of balancing the valley’s water inflow and  outflow is achieved, the plan calls for the imposition of a new set of fees to augment the current pumping fee assessed on the valley’s well owners to pay for the continuing administration of the groundwater authority.
In 2014, California state officials, in the face of a four-year running drought, undertook efforts to head off the absolute depletion of the state’s regional water sources. In September 2014, then-California Governor Jerry Brown signed into law the Sustainable Groundwater Management Act, which requires local agencies to draft plans to bring groundwater aquifers into balanced levels of pumping and recharge. That was followed in 2015 by Brown mandating water-saving measures throughout the state.
In response, pursuant to a joint exercise of powers agreement, the Indian Wells Valley Groundwater Authority was formed with Kern County, San Bernardino County, Inyo County, the City of Ridgecrest and the Indian Wells Valley Water District as general members and the United States Navy and the United States Department of the Interior Bureau of Land Management as associate members, with each general member having one voting seat on the authority board and the federal associate members participating in all board discussions, but not having a vote.
The joint powers authority took as its mandate counteracting the overdraft of the aquifer underlying Indian Wells Valley.
The authority retained an engineering consultant, Carlsbad-based Stetson Engineers, through which the authority and the Indian Wells Valley Water District undertook a survey of water usage patterns and sought to derive a strategy for both reducing water use in the valley and increasing groundwater recharge to reach a balance of both that will end the overdraft. Several different plans, or models, were contemplated. Basically, the concept was to decrease the drafting of water from the regional aquifer through conservation, increased recycling of water and perhaps the minimization of evaporation, augmented by the importation of water from outside the valley to achieve, no later than 2040, a balance of water coming in with the amount of water usage, such that the aquifer is no longer in a state of overdraft.
Stetson Engineers was designated the water resources manager for Indian Wells Valley.
The board for The Indian Wells Valley Groundwater Authority consists of Chairman Mick Gleason, the Kern County supervisor whose district includes Indian Wells Valley; Ridgecrest Councilman Scott Hayman; Indian Wells Water District Director Ron Kicinski; Inyo County County Counsel John Vallejo; and San Bernardino County Registrar of Voters Bob Page. In January the board passed the proposed groundwater sustainability plan and voted to submit it to the state.
Once the plan has been fully vetted and accepted by California water officials, consisting of the California Department of Water Resources, pending any adjustments, the provisions of the plan will govern water usage in the valley over the next four decades.
A new fee structure is to be finalized on May 21 and put in place on June 22 as an element of the plan will replace the current monthly pump fee based on the volume of water used that was being assessed on major pumpers. That revenue stream will cover the costs associated with the administrative activity of the groundwater authority, as well as the initial stages of the groundwater sustainability plan’s mitigation efforts. Excess use fees, referred to as augmentation fees, will be applied to those well owners who pump above their allowances as well as on farmers who go beyond their respective share of the water supply set aside for agricultural usage. Money brought in this way will be used to purchase imported water and pay for the infrastructure needed to bring in the imported water.
There is a possibility that the water users could prevent the water use reduction regime from being imposed on the well owners were they to collectively come to the conclusion that its terms are onerous or unfair, as the imposition of the fees will be subject to a Proposition 218 protest process. In this way, after those to be subject to the fees are informed that the one-month protest process is to begin, they will have a 30 or 31 day period to register a personal letter of protest. Each such letter sent in will be registered as a vote against the application of the fees. Each well owner who does not lodge such a protest will be deemed a vote in favor of the fee schedule. Under normal circumstances in California, the Proposition 218 process virtually never results in preventing a taxing or assessment arrangement from being approved. However, in the case of Indian Wells Valley, in which there are a limited number of well owners involved among whom all have a similar interest in protecting for themselves the availability of affordable water and among whom an ease of communication and coordination exists, there is a real potential that a set of regulations that entail too great of an expense will not pass muster with those impacted by the groundwater management plan.
Stetson is now completing the verification of groundwater production for pumpers using more than two-acre feet of water yearly. Those wells utilizing less than two acre-feet annually are defined as de minimis users and are not subject to the plan’s regimen.
The groundwater authority has already compiled a significant amount of data and further surveys are now being finalized to provide as full of a profile on the active well owners as possible to set the baselines for assessments and usage patterns in the future.
Pumping verifications were to have been finalized on March 1. A document to memorialize those usage patterns is to be presented to all well owners/pumpers by April 15. Any dispute of that pumping record or pattern is due back from the well owners on April 30, three weeks after which the board is to make an adoption of the range of numbers in the finalized plan. Pumping fees and water use limitations will begin in earnest shortly thereafter.
The authority has passed an ordinance requiring that the wells of all non-de minimis pumpers be outfitted with meters as of March 19.
The plan is not without controversy. For some of those subjected to the water use restriction regime, there has been some grumbling that the China Lake Naval Air Weapons Station, which encompasses two ranges and totals over 1,100,000 acres or 1,719 square miles, as a federal installation is exempt from the groundwater sustainability plan and the Sustainable Groundwater Management Act. Neither is the Bureau of Land Management subject to the restrictions.
Commander Peter Benson, with the Department of the Navy representing the China Lake Naval Weapons Stations, and Thomas Bickaukas, with the Bureau of Land Management, are non-voting members of the groundwater authority board.
The groundwater sustainability plan’s target is to manage the annual draft of water from the valley at 12,000 acre-feet per year once the plan is in effect, with water imported from the State Water Project or the Metropolitan Water District augmenting the valley’s water users’ needs beyond the 7,650 acre-feet of average annual natural recharge.
According to Don Zdeba, the general manager with the Indian Wells Valley Water District who is also the acting general manager of the Indian Wells Groundwater Authority, “7,650 acre-feet is the annual recharge into the valley. To meet the needs of the community, we are looking at 12,000 acre-feet augmentations to the water supply.”
Asked if he is confident that there will be adequate water from the state water project to meet the community’s needs over the coming decades, Zdeba said, “That is hard to answer. It depends on what is going on with the state in terms of drought conditions.”
As it stands, Zdeba said, the existing water importation infrastructure that does exist – the California Aqueduct and the Metropolitan Water District’s aqueduct conveying water from the Owens Valley in Inyo County to the Los Angeles Basin – would need to be tapped into, and from those spots a pipeline would need to be constructed to the valley. That would be expensive, he said, and beyond the means of the inhabitants of the valley.
“Our community isn’t large enough to pay for that,” Zdeba said. “The funding would have to come from the state or federal government or possibly the Navy.” Most forms of funding, including bonds wouldn’t work, he said. “We’re not able to pay for something like that with just 30,000 people. We would need grants or [no interest] loans.”
Assuming a pipeline either from the California Aqueduct or from the Los Angeles Aqueduct can be constructed, water injected into the basin could ensure that the regional aquifer is not depleted, Zdeba said. “There is the State Water Project,” he said. “The other source to sustain the groundwater supply could be achieved through an exchange with the Department of Water and Power Aqueduct that runs through Indian Wells Valley if we can work out a trade/purchase of water into the state water project,” he said. “Certainly there would be hurdles to overcome even if that is doable. There are political barriers,” he said, alluding to the historical enmity between Los Angeles, stretching back all the way to the first decade of the 20th Century when former Los Angeles Mayor Fred Eaton and William Mulholland, the head of the Los Angeles Water Department which would subsequently become the Los Angeles Department of Water and Power, swindled the farmers in the Owens Valley of their water rights, while for some five generations water has continued to be diverted from Owens Lake and its aquifer to the greater Los Angeles area. The representative of Inyo County on the Indian Wells Groundwater Authority Board, John Vallejo, may not be willing to enter into a deal that would involve making any order of concession to Los Angeles with regard to water originating from the Owens Lake aquifer.
Zdeba said that assuming Inyo County gets on board with such a trade, after the California Department of Water Resources signed off on it, “We could move forward with some sort of arrangement.”
Though elements of the plan are scheduled to go into effect later this year, Zdeba said, “It might take the DWR [Department of Water and Power] up to two years to give it final approval, depending on several considerations.”
Those living and functioning in the valley will “still be pumping more water than we have natural recharge,” Zdeba said. Human use of water in the valley “is slowly depleting the aquifer,” Zdeba said, but added “The overall amounts of decline are nowhere near what you see in the Central Valley.” He said the water in the basin “continues to decline near a foot a year in some places. At other levels it is closer to a half of a foot per year. In some places the levels are not dropping. The basin is very deep. It is not like we are running out of water next year, but obviously if you are in a decline, that is something that needs to be remediated. The state gives you 20 years to get to a sustained level, and you are expected to make progress toward a sustainable level annually.”
Zdeba said the action the authority is taking is reasonable and measured, in keeping with the spirit and intent of the Sustainable Groundwater Management Act.
“The legislation is not intended to have a severe economic impact on communities,” he said.
Zdeba said the exemption of the China Lake Naval Weapons Center from the restrictions is defensible in terms of the larger societal and environmental forces at play. “The China Lake Naval Base is a critical installation,” he said. “It is expansive. They have to be able to not only recruit quality technical people but retain them. You will not keep them if you don’t have green spaces and community pools. They have to offer some nice things, a hospital and schools, if they want to keep talented people at the base.”
The Navy has striven to not be profligate in its water usage, Zdeba said.
“The China Lake Naval Base is using roughly 1,600 acre-feet of water annually,” he said. “They have come down quite a bit the last few years. They have removed some turf. They have made extensive water system improvements throughout the entire base. But they have an expansive operation. They used to use up to 2,500 acre-feet.”
Water is an important element of the region’s economy, Zdeba said. “Water is needed for other operations such as the Searles Valley Minerals Plant.”
Zdeba said engineers and competent hydrological experts have ascertained that historically, on average, there is a natural inflow of 7,650 acre-feet of water into the valley. “That is the number agreed upon by the groundwater authority’s technical advisory committee,” he said.
He said the objective of the state legislation, the governor’s order and the Sustainable Groundwater Management Act is “to avoid undesirable results. The Sustainable Groundwater Management Act defines six undesirable results: chronic lowering of groundwater levels, reduction of groundwater storage, seawater intrusion, land subsidence, water quality degradation, and depletions of interconnected surface water.”
Zdeba said there have been “recent averages” of total outflows from the valley of 32,640 acre-feet, including 4,850 acre-feet in evaporation, 27,740 acre-feet in groundwater extractions, and 50 acre-feet in interbasin subsurface flow. This leaves, he said, an average annual overdraft of 24,990 acre-feet from the valley.
Zdeba said the movement toward a balancing of inflow and outflow “will have to occur over time. The Sustainable Groundwater Management Act allows 20 years to reach sustainability. There will very likely be incremental reductions as the plan is implemented. I cannot provide specific years at this time.” That balancing, Zdeba said, will entail, in part, progressive restrictions on the pumpers. “The Groundwater Sustainability Plan adopted by the authority board includes initial reductions (rampdown) as the result of the so called ‘transient pool’ that is being established for local agriculture,” Zdeba said. “The pool consists of 51,000 acre-feet of water to be allocated from groundwater in storage.  Anyone allocated water from the pool can decide how they will use it, when they use it within the timeframe allowed, or if they wish to trade/sell their allocation. Once that water is gone, that’s it. Due to the current imbalance, the authority wants to protect the amount of groundwater in storage, but is willing to allow that amount to be pumped.”
In essence, Zdeba said, starting with the 27,740 acre-feet in extractions annually ongoing on average over the last several years, “the target is to limit pumping to 12,000 acre-feet per year. Obviously this will require supplemental water supplies.”
Zdeba said that an adjustment toward the desired balancing will entail importation of water. “That is one of the possible solutions,” he said.
Zdeba said “About 5,000 acre-feet, the difference between the annual recharge and the 12,000 acre-feet target” is roughly how much importation of water per year in acre-feet the plan envisions. He said it is unknown at this point whether there will be a progressive increase in the importation of water year by year. He said that the means of importing water should be “fully implemented by 2035.”
The importation of water is entirely dependent upon the addition of the infrastructure to convey it either from the California Aqueduct or the Los Angeles Aqueduct, Zdeba said.
If water to be imported is not available, Zdeba said, there will be further rampdowns.
Through water recycling efforts, Zdeba estimated, “approximately 2,000 acre-feet” could be provided toward the balancing of water use in the valley.
Zdeba indicated that at present, no real effort at exploring the limitation of evaporation from the aquifer is being made.
If 2040 rolls around and the goal of water use balance throughout the valley is not achieved, “state intervention” will be the consequence. Zdeba said.

Upland Citizens Group Brings In Attorney To Ensure Hearing Gives Public Shot At Full Participation

An ever-widening circle of Upland residents is pushing Upland officials to suspend the city council’s scheduled April 1 consideration of Bridge Development Partners’ proposal to construct a 201,096-square foot distribution center for on-line retail giant Amazon on property north of Foothill Boulevard and south of Cable Airport until circumstances will permit a public hearing process that will accommodate all elements of the community seeking to weigh in on the controversial project. Those residents want the decision on the matter held in abeyance because they believe the exclusion of the public from the council chamber where the meeting will be held will not allow adequate consideration of the community’s perspective with regard to the project. The city’s plan to allow the public to remotely attend the meeting by means of video and phone hook-ups will not allow the traditional give-and-take that occurs in a conventional public meeting setting, abridging the citizenry’s right to be heard and depriving the council of the perspective of those they are supposed to be representing, those residents say.
The effort to dissuade city officials from rushing toward a decision on the development proposal comes as a consequence of Upland residents’ concern that city officials will utilize the ongoing restrictions pertaining to limiting the spread of the coronavirus to foreclose public input with regard to the project. That concern has intensified, spilling beyond Upland’s city limits as the physical impact of the project is now recognized as having a regional dimension, extending into the neighborhoods and the streets of neighboring Claremont and Montclair.
After the city council’s show of reluctance last week to postpone the public hearing despite state and federal mandates restricting large public gatherings, a subset of the community calling itself the Upland Coalition of Concerned Citizens retained legal counsel as a show of resolve to prevent what some in that group characterized as the “fast tracking” of the distribution complex project, which Amazon corporate officials have reportedly requested in order to get enough of the project completed to allow operations from the facility to take place in time for the Christmas 2020 buying season.
The coalition’s employment of the law firm of Palmieri, Hennessey & Leifer represents a tangible escalation in the resistance to the project, and a sign that the city’s anticipated approval of the project will encounter a legal challenge that holds the prospect of preventing Amazon from meeting the 2020 operational goal. Though the project has been on the drawing board for at least two years, with confidential discussions relating to it going on between Bridge’s representatives and city officials in early 2018, the project was originally previewed to the public in June 2019 as a three-building 977,000-total square foot warehouse complex with 150 truck bays/loading docks to accommodate what was estimated to be no fewer than 263 truck trips in and out of the complex on a daily basis.
When the scope of the planned undertaking generated considerable controversy, Bridge significantly revamped it, in October indicating that it would entail a single building with 276,250 square feet under roof. Alarm among a cross section of the city’s residents persisted, however, as Bridge indicated that the project, which under the city’s guidelines for a 276,250 square-foot project would be required to have 350 parking spaces, was instead going to include 1,486 parking spaces for delivery vans and cars, which did not include the space earmarked for semi-trucks.
On December 16, 2019, when the site plan for the project was posted on the city’s website, it was shown as entailing a single building of 201,096-square feet, a further reduction. Nevertheless, the method the city allowed Bridge to use to gain environmental certification of the project – a far less extensive and therefore less expensive mitigated negative declaration (MND) process rather than a full-blown environmental impact report (EIR) – raised hackles in the community, and the cacophony of protest has not in any fashion subsided.
More than two dozen of the city’s residents have delineated multiple elements of the documentation cited by Kimley-Horn and Associates, Inc., the entity used by Bridge to formulate the mitigated negative declaration, which they maintain to be incomplete, inadequate or inaccurate, rendering the environmental certification for the project less than comprehensive and in some respects misleading.
This was exacerbated by a voting faux pas that occurred over the course of two weeks last month. On February 12, with one of its members, Alexander Novikov, absent, the Upland Planning Commission recorded a 3-to-2 vote denying site plan approval for the project, with members Robin Aspinall and Carolyn Anderson in favor of the project proceeding and members Gary Schwary, Linden Brouse and Yvette Walker opposed.
On February 26, without prior adequate public notice of the scope of the action that was to take place, the planning commission revisited the project. Analysts have since concluded the failure to make clear that the vote was to extend to the already concluded issue of the site plan’s rejection violated the spirit and letter of the Ralph M. Brown Act, California’s open public meeting law.  At that point, with all six rather than just five members present, the entire commission, on a 4-to-2 vote, made a recommendation to the city council that the site plan be approved. This occurred with Novikov joining Walker to reject the site plan while Schwary and Brouse abruptly reversed themselves, voting to give the site plan go-ahead without explaining their rationale for doing so or giving the public an opportunity to comment or provide input. Brouse’s tenure on the city council is set to conclude later this month.
Residents opposed to the project have voiced their perception that city staff has recommended that the city council approve the project in an expedited manner to meet Amazon’s desire to begin operations at the facility at the earliest possible date. Those residents say that City Manager Rosemary Hoerning, Development Services Director Robert Dahlquest and Mike Poland, Upland’s contract planning manager, have been influenced by Bridge’s offer to provide the city with $16 million in so-called deal sweeteners in exchange for the project’s approval. They maintain that the $16 million inducement has blinded the city’s administrators into ignoring the more than $50 million in long term costs the project will entail as a consequence of damage to the city’s roadways and other infrastructure, exacerbated by the onerous impacts the project will have on the quality of life of the city’s residents, including traffic snarl-ups, increased noise and air pollution and resultant deleterious health effects from the exhaust of the vehicles operating out of the facility over the 50-year lease life of the project.
Project opponents believe there is a prospect that the city council, stampeded by city staff’s advocacy of the project, will be able to utilize the state and federal mandates to limit public gatherings to hold a public hearing for the project at which they will be able to minimize public input, and simply rubberstamp the project application, giving it binding approval.
In an effort to foreclose that possibility, the Upland Coalition of Concerned Citizens retained Palmieri, Hennessey & Leifer to persuade the city council against doing just that.
In a letter dated March 20 addressed to City Clerk Keri Johnson and, in his capacity as the city’s for-hire development consultant, Michael Poland, attorney Patrick Hennesey established his firm is representing the coalition with regard to its efforts to fully weigh in on the project prior to the city council’s deliberations over its approval.
“As you know,” wrote Hennessey, “each of the coalition’s members strenuously objects to the city’s proposed adoption of the mitigated negative declaration, and each member desires to be physically present to address the council regarding those objections at the public hearing. In light of the large number of objections by the community against this project, the coalition requests that the city continue the April 1, 2020 special meeting for no less than thirty days because no personal appearances will be permitted in light of the governor’s recent declaration of a state of emergency in response to the Coronavirus.”
Hennessey’s letter concluded, “Most importantly, there is no urgent necessity warranting that the city move forward with this objectionable project during the state of emergency.”
In the introduction to his letter, Hennessey wrote that “The coalition respectfully requests that this letter be included as part of the formal record” relating to the Amazon project. Coalition members told the Sentinel this was meant to convey to city officials that they intend to legally contest the project approval if it is given.
-Mark Gutglueck

Council Moves Six Of Valdivia’s Seven Staff Members Out Of His Office

With San Bernardino’s mayoral crisis nearing the end of its second month, the city council on Wednesday voted to attenuate Mayor John Valdivia’s power and his direct authority over all but a single member of the mayoral staff that had swelled to six positions and an intern with the consent of the same city council last year.
It was allegations of his mistreatment of a majority of his staff members that precipitated the contretemps now enveloping Valdivia, and Wednesday night’s action should effectively distance the mayor from all but one of those four employees who were still employed after the resignation of two of his assistants and the firing of another in January.
For at least two of the council members, the action did not go far enough, as they unequivocally wanted to fully strip the mayor of all staff answerable directly to him. Nevertheless, it is clear that Valdivia’s mostly successful year-long effort to enhance his power and extend his political and administerial reach has come to an end.
In November 2018, Valdivia captured the mayoralty by defeating incumbent Carey Davis. His victory had come two years after the city’s residents had voted to dispense with the 1905 Charter under which the city had functioned for 111 years. The 1905 Charter had infused in the mayor both political and administrative power by making him/her the presiding officer of the city council and giving the mayor and city manager co-responsiblity for the hiring of city staff. While the mayor did not have a vote as a member of the city council, the position was infused with veto power over any 4-to-3 or 3-to-2 votes of the city council, which in practical terms gave the mayor two votes on any matters passed by a bare majority of the council. He also was empowered to break a tie vote by the council. Taken with his/her ability as the council’s presiding officer to control the ebb and flow of the debate among the council, the mayor under the 1905 Charter was the preeminent political/administerial/managerial entity in the city. The 2016 Charter Redraft retained for the mayor his/her position as the presiding officer of the city council as well veto power, but did away with the administrative/managerial authority to initiate or approve the city’s hirings and firings. Thus, the 2016 charter strengthened the city manager’s administerial authority while weakening that of the mayor.
Traditionally, the mayor had been permitted to have within his or her office a chief of staff, an individual selected by the mayor, subject to the approval of the city council. In keeping with this tradition, Valdivia upon acceding to the mayor’s post, was permitted to hire a chief of staff, one answerable directly to him.
The 2016 Charter reforms had been widely touted as a move toward the more widely accepted and adapted city council/city manager form of government and away from the governmental approach that was long out of vogue, one which infused overriding authority in a single personage, that being a semi-autocratic mayor. The model of government embodied in San Bernardino’s 1905 Charter, which ran counter to the modern concept of a city council making decisions to set policy and then delegating to a city manager to implement that policy, was criticized as embodying a governing model whereby too many people were in charge such that, practically speaking, no one was in charge.
While most of San Bernardino’s elected leadership, including Davis despite the consideration that it was to lessen his own power, were in favor of the changes to governance embodied in the 2016 Charter change, Valdivia, who at that time was the city council representative for the city’s Third Ward, was opposed to the charter makeover, perhaps because his future ambition included becoming mayor himself.
Two political newcomers who ran for city council in 2018 during Valdivia’s mayoral campaign were Ted Sanchez in San Bernardino’s First Ward and Sandra Ibarra in the city’s Second Ward. All three – Valdivia, Sanchez and Ibarra – faced multiple competitors in the June 2018 primary, and each qualified for the November 2018 runoff as one the two top vote-getters in the primary. As all three headed toward the November 2018 election, Valdivia astutely backed both Sanchez and Ibarra, likewise garnering their support. Upon all three emerging victorious in their respective races, Valdivia found himself in the catbird seat, able to rely on their support while having already established a political alliance with incumbent Sixth Ward Councilwoman Bessine Richard and a strong working relationship with Councilman Henry Nickel. Valdivia was at considerable odds with the council’s two other incumbents – Seventh Ward Councilman Jim Mulvihill and Fourth Ward Councilman Fred Shorett, who in 2018 had to stand for reelection himself and had barely eked out a victory in November after facing two challengers in June. After taking up the mayor’s gavel in December 2018, with the support of Richard, Nickel, Sanchez and Ibarra, Valdivia seized control of the city. His first priority was to undo, in as many ways as he could, the limitations imposed on the mayor by the 2016 Charter reforms and reassert himself as an autocratic mayor.
With the assistance of his handpicked chief of staff, Bill Essayli, Valdivia went about doing just that. This required a two-pronged approach, which included boosting his diminished administrative and managerial reach as mayor and simultaneously paring back the authority of the city manager. He accomplished the latter by convincing the two newcomers – Sanchez and Ibarra – that the city manager who had been hired in 2017 during the Davis administration – Andrea Travis-Miller – was overextending her authority as city manager, infringing upon the province of the city council from which she was withholding information and that she was precluding the council from exercising its authority in its role as the body of the city’s elected decision-makers and policy setters. On the day that the new city council was sworn in on December 19, 2018, Ibarra moved, and a majority of her council colleagues sans Shorett and Mulivhill supported, initiating a revue of Travis-Miller’s performance as city manager. At virtually every one of its meetings thereafter over the next three months, the council during its executive sessions conducted outside the scrutiny of the public carried out a review of Travis-Miller’s performance. This had the effect of chastening Travis-Miller, as the threat of her termination based upon a 4-to-2 vote of Valdivia’s council allies ever loomed over her head like the sword of Damocles, hanging by a gossamer thread. Indeed, two of the votes to axe her were seemingly in place, those of Sanchez and Ibarra. Nickel and Richard were more cautious, not quite willing to cashier the city manager in the immediate aftermath of the election, a move that might very well be perceived at all levels as one that was hasty and politically driven. On April 3, however, Richard at last swung behind Sanchez and Ibarra, agreeing to take a first step in the direction Valdivia was advocating by placing Travis-Miller on paid administrative leave, a move that suggested she might be brought back if she in some fashion came to accept that Valdivia was the preeminent personage at City Hall calling the shots and that her role was to carry out his marching orders. The vote to suspend her, however, was not a majority one, but rather a 3-to-3 tie, with Sanchez, Richard and Ibarra on one side and Shorett, Mulvihill and Nickel on the other. Valdvia used his authority to cast a vote in the event of a tie, breaking the 3-to-3 deadlock, and voting to suspend Travis-Miller.
Over the same period, Valdivia and Essayli had been mounting proposals to beef up the mayoral staff, jumping it from the traditional strength of a single chief of staff accompanied by a secretary who served in the role of the clerical aid to the entire city council to one that would embody nine people. Those proposals initially, encountered some resistance, as the council, highly sensitive to the consideration that the city had filed for Chapter 9 bankruptcy protection in 2012 and had not been able to emerge from that status until June of 2017, did not want to be seen as profligately indulging the mayor in beefing up his staff with employees receiving substantial salaries and benefits, entailing new and greater costs than it was already sustaining, and requiring outlays of money the city simply did not have. Valdivia and Essayl labored, however, to beguile the council, recognizing that they too could use assistance in their efforts to represent and respond to their constituents, thus including in the proposal that the mayor and council both see the creation of a support unit, one that would number 14 individuals – eight devoted to the mayor and five devoted to the council, with a mayoral/council secretary that would look after all of their clerical needs. While the council never bought into the 14 member staff proposal, over time Valdivia essentially prevailed on getting most of what he wanted, which included a mayoral staff of seven, including a full-time chief of staff, a full-time assistant to the mayor, a full-time executive assistant to the mayor, a full-time customer service representative assigned into the mayor’s office, a full-time mayoral legislative field representative, a part-time mayoral field representative and a part-time paid mayoral office intern, along with the mayor’s share of the secretary assigned to the mayor and city council.
In May 2019, the election to fill the Third Ward council position vacated when Valdivia had to resign that post to move into the mayor’s slot was held. In that contest, Juan Figueroa, the candidate Valdivia had endorsed and supported by making transference of funds from his own political war chest to Figueroa’s and for whom he had interceded on behalf of with his own political bakers to deliver to him further monetary assistance, emerged victorious. At that point, Valdivia reigned supreme, with the backing of Sanchez, Ibarra, Figueroa, Nickel and Richard. He orchestrated the firing of Travis-Miller, hiring in her place Travis-Miller’s assistant city manager, Teri LeDoux, who at the age of 61 was nearing the end of her municipal career. By elevating LeDoux from her $184,000 per-year assistant city manager’s post to that of city manager making an annual salary of $259,674 subject to a 3.5 percent raise in August 2019, Valdivia further guaranteed that by the time of her anticipated retirement in January 2021 LeDoux would zoom up from the annual $122,472 per year pension she would have received based upon her 25 years employment with the cities of San Bernardino, Huntington Beach and La Verne to an annual pension of $181,642.50 by managing to stay in position as San Bernardino city manager at least until June of this year. In this way, Valdivia purchased LeDoux’s loyalty, and her complicity in virtually anything he hoped to carry out as mayor.
Even as Valdivia was, in ways that were largely unrecognized to his constituents, militating to extend his political and administrative reach, he was, also unbeknownst to the public, engaging in a series of depredations, ones that were in some cases reflective merely of relatively mild personality flaws, others that betrayed deeper character failures and still more which crossed the line into full-blown violations of the public trust and breaches of the government code and criminal statutes.
On January 6, Valdivia fired Jackie Aboud, who since April 2019 had been serving as his field representative. On January 29, Mirna Cisneros, who was a senior customer service representative assigned to Valdivia’s mayoral office since early 2019, and Karen Cervantes, an assistant to the mayor, resigned. Word came that Cisneros and Cervantes were represented by attorney Tristan Pelayes, and thereafter, on on February 13, Cisneros and Cervantes filed claims against Valdivia and the city. Those claims alleged they were both subjected to Valdivia’s sexual harassment and advances, and endured a hostile work environment along with a string of humiliations after rejecting those advances. Cisneros further maintained that in his interactions with her, Valdivia either let slip or openly acknowledged that he was misusing public funds for personal use, taking governmental reimbursements for travel and accommodations that were unrelated to his duties as an elected official, and the mayor was, in the most benign reading of the circumstances, failing to report as he was required as a public official gifts provided to him by donors, or in a more serious interpretation of what was occurring, receiving bribes. Cisneros said Valdivia pressured her to work, while she was on the clock in her capacity as a city employee, on the reelection efforts on the electoral campaigns for his council allies Richard and Figueroa in the election concluded earlier this month.
It was subsequently revealed that Pelayes is also representing Matt Brown, who succeeded Essayli in the role of Valdivia’s chief of staff in August; Aboud; Don Smith, who was hired as a part-time mayoral field representative last year after he worked on Valdivia’s 2018 campaign; and Alissa Payne, whom Valdivia had nominated for and successfully saw appointed to the city’s Arts and Historical Preservation Commission and the San Bernardino Parks, Recreation and Community Services Commission last year.
According to Payne, Valdivia engaged in unwanted sexually-tinged overtures with her, including inappropriate physical contact. “He went as far as offering to provide me an apartment, would tell me how to vote and what to say or do at the commission meetings, asked me to meet him alone in the evening after hours, and promised – guaranteed – me a seat on the city dais as the Second Ward council member,” Payne said. She recounted that Valdivia “invited me to attend a dinner event as his personal guest where he was persistently trying to get me intoxicated, which I declined. The mayor was preying on me.”
According to Aboud, there is evidence to suggest that Valdivia was engaged in overt political patronage and using the power of his office to steer favorable treatment to those who had supported him in his successful run for mayor, and that he was similarly using that authority to punish those who did not support him. She said that Valdivia told her “that my job was not to serve the community but to serve him and meet his personal needs.” Aboud said, “The mayor doesn’t care about the community, only certain areas that supported him during his election. I was ordered to not help, support, or partner with parts of the community that didn’t support him in the election, like the Fourth and Seventh Ward.”
Smith echoed Aboud, saying that while he was working in the capacity of Valdivia’s field representative, the mayor sent him messages ordering him to not assist a resident that didn’t support him in the election. In addition, Smith said, Valdivia bullied him by threatening to fire him if he did not carry out the assignments Valdivia ordered him to undertake, which included chauffeuring Valdivia about town while the mayor was having sex in the backseat with a female companion. According to Smith, he was present in October or November 2018 for a 1 a.m. rendezvous Valdivia had with Danny Alcarez, the owner of Danny’s 24 Hour Towing, Inc., when Alcarez provided Valdivia with “a thick white envelope that appeared to contain a large amount of money,” which Smith said he believed was a kickback provided to Valdivia for his support of city tow franchises being awarded to several of the cities towing operations.
Brown has retained Pelayes to head off retaliation he believes he is likely to experience from a vituperative Valdivia in the aftermath of his having relayed to the city manager’s office and the city’s personnel department what he had been told by Cisneros, Cervantes and Aboud about Valdivia’s comportment toward them. Upon learning of Brown’s action, Valdivia interpreted that as an act of disloyalty on his chief of staff’s part.
Since June, Valdivia has seen his support on the city council steadily erode, as first Ibarra, then Nickel and finally Sanchez have defected from his camp.
This week, the city council took up an item at Wednesday night’s council meeting that had originated as a request by Sanchez to consider options associated with the staffing in the mayor’s office.
According to a report from LeDoux accompanying that agenda item, “Article V, Section 502 of the city charter assigns responsibility to the city manager for the administration of each city department excluding the office of the city council, mayor, city attorney and city clerk. This section of the charter further states that with the consent of the council, the city manager may serve as the executive of one or more of such offices. On May 1, 2019, the city council adopted Ordinance No. MC-1516 amending Chapter 2.02 of the city’s municipal code related to the duties of the city manager, removing responsibility for providing staff support to the mayor and city council. The staffing levels allocated to support both the office of the mayor and the city council are established in the city’s annual operating budget approved by the city council.”
LeDoux’s report continued, “On March 4, 2020, the city council directed staff to provide an update regarding the current status of staff assigned to the office of the mayor and options available for council consideration. Following the receipt of complaints from two employees in the mayor’s office alleging various forms of harassment occurring at City Hall and offsite, the city manager took steps to conduct a thorough investigation and ensure compliance with the city’s policies and state and federal laws. These steps were undertaken with guidance from an outside law firm with significant experience in labor and employment law. On February 5, 2020, the support staff assigned to the office of the mayor was temporarily relocated to the office of the city manager while the investigation is conducted. At this time all communications from the mayor to staff are being communicated through the city manager with staff assignments delegated as needed to meet the operational needs of the mayor’s office using existing personnel. This temporary relocation of personnel has been made to limit the potential for additional allegations and to protect the integrity of the investigation. All staff in the office of the mayor continue to serve within the scope of their assigned job classifications. The adopted Fiscal Year 2019/20 operating budget for the mayor’s office includes four full-time support positions in addition to funding for part-time personnel. Of the four budgeted full-time positions there are currently two vacant positions. All open positions are being held vacant until the city’s investigation is completed.”
Valdivia, sensing that the council was on the verge of radically reducing his power and reach at City Hall, maneuvered as best he could to move the focus away from dwelling on his behavior.
“These are very shaky waters for council to be opining publicly,” he said.
While Deputy City Attorney Sonia Carvalho cautioned the city council not to “personalize” the positions being discussed, meaning, apparently, mentioning by name the holders of the positions or dwelling on their various claims or complaints against Valdivia and the city, she did not advocate against the discussion proceeding.
Sanchez made a motion to create a budget amendment moving all of the positions currently assigned to the mayor’s office with the exclusion of the assistant to the mayor to the city manager’s office. Sanchez said the mayor should be permitted to keep one staff member to allow the “mayor to fulfill his duties.” That motion was seconded by Figueroa.
Without any discussion intervening, Councilman Fred Shorett made a substitute motion which was seconded by Councilman Henry Nickel. Under Robert’s Rules of Order, a substitute motion that is seconded must be considered prior to an original motion.
“I think right now we’re all concerned about staff and for the time being we’ve kind of dealt with that issue,” Shorett said. “Some are vacant. Some are leaving. Some are staying. We’ve made changes to ordinances in the past and the charter’s pretty clear. My motion would be we direct staff return the first meeting in April to reintroduce an ordinance to establish the council consent that the city manager serve as executive to the offices of the city council and mayor in accordance with Charter Section 502, and I further motion that in preparation for the budget hearings coming up for budget year 2020 and 2021, we direct staff that we propose a reduction in staffing in the mayor’s office to a single position with the title nature and scope of that position … determined collaboratively by the mayor and city manager, and should be informed by the limited duties of the mayor pursuant to Charter Section 303.”
In discussing Shorett’s substitute motion, Sanchez objected that an ordinance discussing the city manager’s powers was beyond the scope of what the council had asked for on March 4 and what was advertised in the agenda.
Carvalho, however, indicated that the information and description contained in the agenda was sufficient for the council to direct staff to undertake the action Shorett’s motion called for at the next meeting
Ibarra began to express the concern that with the claims pending, any action taken which might impact the existence of the positions the claimants held might be deemed hostile action that would create liability for the city if those claims mature into lawsuits, which could allege wrongful or vindictive termination. Carvalho, however, abridged any discussion along those lines, suggesting such references were “personalizing” the deliberation.
When the vote on Shorett’s motion was taken, it was supported by Shorett, Nickel and Mulvihill, thus failing with the prevailing opposition by Sanchez, Ibarra, Figueroa and Richard.
When the council considered Sanchez’s proposal, the vote went 4-to-3 in favor, with Sanchez, Figueroa, Nickel and Richard prevailing and Ibarra, Shorett and Mulvihill dissenting. Valdivia did not exercise his veto, as some believed he would.
-Mark Gutglueck

 

Hesperia Shutters Mariposa Road Storefront Bordello

Magic Hands Massage could not lay claim to being Hesperia’s swankiest brothel. It had none of the cachet of several other establishments in the City of Progress, such as the two-story six-bedroom house in what has to qualify as one of the city’s most upscale neighborhoods, where faux but convincing Renoirs and Manets grace the walls and a pianist plays Gershwin classics on a grand piano in the plush and tastefully decorated downstairs living room. Nor was it as nice as another set-up in that section of town where some of the equestrian estates and residential agricultural properties that once proliferated in the 73-square-mile city yet remain. And it was not as quaint as the newer home out near the mesa toward Oak Hills that looks for all the world like a simple home in Arizona, right down to the Navajo-themed artwork and decorations.
Nevertheless Magic Hands Massage, operating out of a storefront in Suite I at 12053 Mariposa Road, proximate to the 15 Freeway and Bear Valley Road, was the city’s highest profile, most easily accessible, least complicated and reasonably priced house of ill repute, where one could pull off the freeway for a $40 quickie, get himself taken care of and be back on the way home, less tense and better able to handle the traffic, all inside a half hour.
As it turns out, that high profile and accessibility, together with its ownership’s unwillingness to play by the rules and niceties of civic obeisance, have now put it out of business.
In a staff report authored by Assistant City Manager Mike Blay and Administrative Analyst Tina Bulgarelli and routed to Hesperia’s mayor and city council by City Manager Nils Bentsen, it is related that “On January 14, 2020, code enforcement visited Magic Hands Massage at 12053 Mariposa Rd. Unit I. An inspection was conducted and during that inspection several violations were noted. Firstly, the employee was wearing a miniskirt that showed her buttocks. When asked if the business was open for massage, the employee responded yes. Second, upon interviewing the employee, it was discovered that there was no CAMTC [California Massage Therapy Council] certified massage technician working. CAMTC, or the CA Massage Therapy Council, is a state agency that mandates that all massage businesses have a working CAMTC-certified massage technician or therapist in order to be open. The municipal code also requires this. A citation was issued to the business for this violation.”
According to Blay and Bulgarelli, “A second inspection was done on January 17, 2020. [The] code enforcement [officer] inspected the business and witnessed an adult female wearing lingerie. She was witnessed putting a short robe on and running out the back exit of the business into the alleyway. Code enforcement was able to document this with photographic evidence. A male customer was seen in the business and went and ran to a backroom. None of the employees or the customer would come out of the rooms or speak to code enforcement. A citation was issued for this violation and code enforcement turned the case information over to [the] development services [department] to review for revocation. A third inspection was done on January 27, 2020. Code enforcement inspected the business and the employees were wearing short skirts and dresses and put coats on when the officer entered the business. One of the massage employees had a California Massage Therapy Council license, but had no business license. The officer stated to them that they could not be open without both a valid business license and a California Massage Therapy Council certification even if the business owner possessed a business license. A female business owner came to the business and spoke to the officer. She repeatedly asked the officer if he would like to go for lunch or a coffee and called him ‘honey.’ The officer denied her repeatedly and continued to ask for the required documents. She did not produce a business license or a California Massage Therapy Council license for the officer. A citation was issued for these violations.”
According to the report, the development services department, which is responsible for the issuance and regulation of business licenses, upon review of the evidence elected to revoke Magic Hands Massage’s business license.
According to the report, Magic Hands Massage was in violation of Hesperia Municipal Code Section 5.20.070(N), which requires a massage facility to have a California Massage Therapy Council-licensed massage therapist working during all hours it is open. Hesperia Municipal Code Section 5.20.040(7) authorizes a license revocation if a California Massage Therapy Council-certified massage therapist working in the city has a license that has been suspended or revoked within the previous five years.
Blay and Bulgarelli stated that “the department is electing to revoke per Hesperia Municipal Code Section 5.04.140(A)(5) to protect the health, safety and welfare of the public.”
Magic Hands Massage’s owner, Keith Roberts, appealed the revocation. The appeal came before the city council Tuesday night, March 17.
In analyzing Roberts’ appeal, Blay and Bulgarelli in their report noted that Roberts “was not present at his business during the inspections. He stated in his appeal letter that ‘no massages were being given at the time of inspection.’ Staff believes that to be true in a fashion. Based on the wardrobe of the employees, lingerie, buttocks showing, short robes, and the fact that the male customer ran from code enforcement, staff suspects that Magic Hands Massage is likely a house of prostitution and the employees were likely providing sexual acts.”
According to Blay and Bulgarelli, “The massage community is rife with these types of situations. One of the main goals of the California Massage Therapy Council is to regulate the industry to attempt to reduce this type of activity. The City of Hesperia Municipal Code follows state law and requires that the business owner have a business license, must employ a California Massage Therapy Council massage therapist, and that person must be working all hours they are open. In fact they may not be open if that person is not present and working. The massage therapist, if not an employee of the establishment, is also required to have a business license for any facilities that [he or she] works for, in addition to their California Massage Therapy Council license.”
Tuesday night, the city council heard from Senior Code Enforcement Officer Ernesto Montes, who carried out the January inspections and issued the citations.
Montes related to the council that “On January 14 the sign was open. The door was open. I made contact with the female.” Montes said that he had checked to see whether the massage therapist had a “contact license, which is a state requirement, and for a city business license. When [she was] asked about the license, that could not be provided.”
Communication with the woman working as a “massage therapist” was difficult, Montes said, because she “spoke a different language, and with my limited ability and a translator on my phone, we tried, you know, to get that resolved. But our code says a licensed massage therapist must be present at any time or at all times when that business is open. And there was no licensed massage therapist at the time of that inspection. When we went back the second time on January 17, there was actually two females in there. One of the first questions I asked was ‘Are you open for massage?’ The sign [says] open, the door’s open, and she actually responded ‘Yes, forty dollars for a half hour.’ I said, ‘Okay. Can you please provide me with these licenses, the CAMTC [California Massage Therapy Council] license through the state and the license though the city? At this point, neither one could actually provide those licenses, and at this point they actually ran out of the building. So, I went around the building to see what had happened, and when I came back, when I ran around the building, they actually ran back in, and when I came to the front, I was like, ‘Hello. Hello. Code enforcement.’ You know: ‘Can anybody help me?’ Nobody would ever come back out. But I did notice when I came back around, they had shut the open sign off, but the door was still open. So, I left, and issued the citation.”
Mayor Larry Bird attempted to clarify that Roberts had 72 hours between January 14 and January 17 to respond to the initial citation and “make things correct.”
“I posted citations on the door,” Montes said. “On the 14th, the female that was there actually called her boss on some type of Skype app, and I can see her. We’re having a conversation, and she said, ‘I’ll be there in ten minutes,’ and I waited 20, and she never showed up. She was supposed to clarify these items with me, and she never did on the 14th. She never showed up, and I just posted the citation,” Montes said.
That woman was not whom he dealt with on the 17th, Montes said.
When he could not get anyone to come out after the two people he encountered on the 17th ran around the building and then went back inside, Montes said, he posted another citation on the door.
Montes said he returned ten days later.
“On the 27th [of January] it was the same thing,” Montes said. “I walk in and asked them, ‘Hey, are you guys open for business?’ ‘Yes, I am, forty dollars for a half hour.’ ‘Great. Where’s your licenses?’ The one female that I was talking to was the same female I had talked to on the inspection before.”
On the 27th, Montes indicated, he had contact with Magic Hands Massage’s madam.
“This time, the owner did show up about 20 minutes later,” Montes said. “I explained everything to her, that she needed to get the licenses, bring down the girls, you know, whoever was working for her, and she received a third citation because they couldn’t provide me any documentation on the third inspection, that none of the girls had CAMTC certification on hand or business licenses.”
Mayor Bird asked, “What is the expected response after the first second or third citation?”
“Usually they come in the next day because they cannot be open for business without these certifications,” Montes said. “Here’s three inspections where they were open for business. The signs were open. The doors were open, and I was talking to somebody inside.”
“But no one tried to clear that up between the 14th and the 17th or between the 17th and 27th?” Bird asked.
“Not that I’m aware,” said Montes. “It wasn’t until a day or two after the 27th that somebody finally came into the city building to obtain a business license.”
Bulgarelli said a photo was taken on January 27 of the California Massage Therapy Council-issued license for one of the massage therapists working at Magic Hands Massage she did not reference by name. She said that on March 3 she accessed the California Massage Therapy Council website and sought to verify that license. She said she had a “print screen photo from my computer on March 3 from the CAMTC website showing that person’s registration number clearly stating it is suspended.” As of that evening, Bulgarelli said, “It is still suspended.”
Montes said the girls working at Magic Hands Massage are not employees and “not on the payroll. The owner said they are all individuals.” That they are independent contractors, Montes said, triggers the city’s requirement that they each have her own business license.
Bird verified from Bulgarelli that the “revocation related specifically to them not having the licenses they were supposed to have.”
Because of state and federal orders relating to restrictions on public gatherings because of the coronavirus, the public was essentially excluded from the meeting chamber during the hearing, though the council and city staff members were present.
Sam Tyre, an attorney representing Roberts, was permitted to come into the building to address the council. The microphone to the podium had been cut off prior to Tyre starting his remarks, so the first part of what he said was not audible on the video of the meeting. When the microphone was engaged, Tyre could be heard speaking with regard to the January 14, 2020 inspection.
“There’s allegations there was a massage going on at that point by an unlicensed therapist,” Tyre said. “That’s completely not true.” Tyre said the city had received a packet of documentation relating to the massage parlor and the citations. On page 160 of that packet, Tyre told the council, it was stated that “There were no massages by anybody unlicensed.” With regard to the charge that there was no licensed person on the premises on January 14, the lawyer said “That person was on break. I’m happy to submit an affidavit from that person. That person was not on scene. On the January 17 date, there was a validly licensed massage therapy council person on the premises. The representation I just heard was that as of today the license is no good. There’s no representation that on the date of January 17, 2020 that the license was not good. So the question for the council is: ‘Based on somebody being on a lunch break on one date, is it fair at your discretion to permanently revoke a business license?’ My stance is it is not. It’s not enough.”
He said the city council’s authority with regard to whether to allow Magic Hands Massage to remain in business is “completely discretionary, and it’s too harsh of a penalty for not having somebody there when there’s no massage issue whatsoever by unlicensed techs.”
In discussing the matter, Councilman Bill Holland said, “Without opening Pandora’s box, there was other oddities. You mentioned the person running from the building. [That’s] not usually the case when you make contact with a business, somewhat of a furtive action, you’d agree?”
“Yes,” Montes responded.
Holland asked if there were “other oddities I don’t think necessarily we need to go into that also heightened your suspicions that things weren’t as they should be?”
“Correct,” Montes said.
Holland asked whether the management at Magic Hands had since January demonstrated that “everyone had the correct accreditations?”
“No,” Montes replied.
Bulgarelli clarified Montes’ answer by saying, “Since that time, one person has come in and did have a CAMTC license, and applied for and received a business license for that location.”
Holland asked how many known massage therapists were operating out of the location. He was told it was at least “five different people.”
Councilman Cameron Gregg said, “It sounds to me like the business owner in this case did not do due diligence, in fact, of finding out if the people that were potentially subcontractors underneath that business were actually licensed or certified through the city. We have ordinances in place for these reasons.”
Mayor Bird said, “They should be aware of those when they open a business.”
Bulgarelli indicated that other than having to secure business licenses for each of the massage therapists working as independent contractors, Magic Hands Massage and those working there under the guise of being therapists could have bypassed any further city regulations and scrutiny by ensuring that those serving in the role of therapists had state licenses. She said obtaining a license from the California Massage Therapy Council “affords quite a bit of benefits to massage technicians. If you have your CAMTC license you don’t have to go through the extensive background check with cities. You don’t have to fill out any additional applications and you don’t have to provide your ID. You don’t have to go through any of the rigorous screening that we used to go through with all of the massage technicians in this city. The CAMTC umbrella takes care of all those things. If you show the city an unexpired, non-suspended CAMTC license, we give you a business license.”
In response, Tyre said, “The business license has always been valid. At the beginning, they [the individuals working there as ‘massage therapists’] were non-compliant. Over time they became more compliant. The bottom line is the business is compliant now and your decision, according to the code, is completely discretionary, so I think revocation is too stiff of a request in this particular instance.”
Holland said that if Magic Hands Massage and its independent contractors had straightforwardly responded to the citations posted on January 14 and January 17, the revocation of the business license would likely not have occurred. He said the city had taken the action it did because Magic Hands Massage and those working out of it were “still operating outside the bounds of the law and the municipal code.”
Holland said it was businesses such as Magic Hands Massage that had inspired Hesperia’s late mayor, Russ Blewett, to propose a “problematic business ordinance” that has yet to be formulated or adopted by the city.
Holland made a motion that the revocation was in order based on the evidence presented. That motion was seconded by Councilwoman Brigit Bennington, and passed 5-to-0.
An effort by the Sentinel to obtain a further statement from Tyre yesterday and this morning was unsuccessful.
Mark Gutglueck

Canceling Remainder Of Academic Year, SBC School Head Raises Wholesale Flunking Concerns

In consultation with the San Bernardino County Department of Public Health, school districts, school boards and school district superintendents countywide, San Bernardino County Superintendent of Schools Ted Alejandre has directed that San Bernardino County public schools remain closed at least through May 1 because of the ongoing coronavirus health threat.
It was not clear whether Alejandre’s action will result in the scratching of either the second semester of the 2019-20 school year or perhaps the entirety of the 2019-20 school year in all school districts, such that none of the county’s high schools will have a traditional graduating class of 2020, rather requiring that those scheduled to leave high school this year return for academic instruction in August to obtain their diplomas either in December 2020 on May/June 2021 as members of the Class of 2021. There was no one in Alejandre’s office prepared to speak to that issue at press time today.
Alejandre made the announcement of the shuttering through May Day yesterday, Thursday March 19.
“Because of the increasing spread of the novel coronavirus in our region and across the state, we are taking a proactive and aggressive approach to maintain the health, safety and well-being of our schools and communities,” Alejandre said. “These are very difficult circumstances for our education leaders, since developments with this virus are happening so quickly. I fully support our district superintendents’ collective decision to do what is best for our students, employees and families across our county.”
Last week, beginning on March 11 and over the course of the next two days, most districts in the county moved to temporarily close at least until March 31 and in some cases until April 7 all of their schools as a preventative measure to slow the spread of the coronavirus (COVID-19) pandemic. “Since the closures, confirmed cases of COVID-19 in San Bernardino County continue to rise,” Alejandre’s office noted.
On March 17, the San Bernardino County Board of Supervisors issued a countywide order intended to slow the spread of the virus by canceling gatherings of people through April 6. Combined with guidance from the state and county departments of public health calling for “social distancing” of individuals to more than 6 feet to prevent the passage of COVID-19 among people, county school district superintendents determined that an extension for closing schools through May 1 would help to deter the spread of the virus.
“The Department of Public Health appreciates the opportunity to collaborate with the county superintendent of schools and district superintendents countywide to address the impact of COVID-19 on our public schools. I support their collective decision to extend public school closures in San Bernardino County,” said Dr. Erin Gustafson, acting health officer for San Bernardino County.
“These are extraordinary circumstances concerning public health that many of us have never experienced,” Alejandre said. “These proactive steps will help students, staff and our families in the region understand that public education is committed to seeing that our communities stay healthy and safe through these challenging times.”
The closest Alejandre came to addressing whether all of the more than 400,000 students in the county will need to redo the 2019-2020 academic year or the second semester of the academic year came with this portion of the statement, “It’s very important that we continue to provide educational opportunities and equitable access for all of the 406,000 students who attend public schools in our county. We recognize the impact of COVID-19 on our schools and communities is changing daily, and these decisions are subject to change given guidance from state and county officials. We will continue our efforts to work with our districts, as well as our educational community leaders and public health officials, to see us through this public health crisis.”
While many San Bernardino County students in what was previously anticipated to be the graduating class of 2020 have applied for and in some cases have been accepted at colleges throughout the country, and in certain cases, oversees, virtually all of those students were accepted on the assumption that they would possess high school diplomas upon the initiation of their college studies. It is unclear what the policies of those various universities and colleges are in allowing students to matriculate if they do not possess a valid high school diploma.
The county’s school districts could by simple fiat waive the requirement that their students complete the academic assignments needed to finish the school year, which would solve the problem for members of the Class of 2020. Thereafter, however, students from subsequent classes throughout San Bernardino County would bear the stigma of hailing from districts where the schools have a reputation for neglecting two-ninths of their student bodies’ educational needs, rendering them at a disadvantage when competing with students from elsewhere for admission to college.
-Mark Gutglueck

Needles Remains One Of The Nation’s Last Areas With TV Yet Available By UHF

Fully a generation after traditional VHF and UHF broadcast television became a vestige of American life, a sizable cross section of the city at San Bernardino County’s extreme east end remains committed to receiving its daily culture, entertainment and news through the ether.
The Needles Community Television Club, along with similar entities in southeast Nevada and northeast Arizona, have perpetuated right up to the present their members’ abilities to receive at exceedingly low cost over the air television programming that runs cable subscribers approaching $1,000 per year.
In February, those club members collectively agreed that the tri-state collective will maintain the translator system located in the Black Mountains near Oatman in Arizona for at least another year.
Moreover, it was disclosed at the annual confab held this year on February 17 at the Elks Club in Needles that the system has switched over to a digitized system via ultra high frequency (UHF), which includes the Phoenix NBC affiliate channel in high definition. The system now features 37 channels available by means of a UHF antenna. High definition broadcasts are viewable only by means of a high definition reception television outfitted with a digital tuner, though the signal can be viewed in standard resolution by a television using a digital tuner. Virtually all new television models utilize digital reception. Older television sets must be augmented with a converter box to change the digital signal to analog. Such converter boxes are no longer being manufactured, but can be found for around $50 to $100.
Somewhat ironically, traditional broadcast television remains a staple in one of the county’s most remote areas because initially television broadcasts did not reach there. The U.S. Federal  Communications Commission designated a portion of the VHF (very high frequency) band for television in 1941 on channels one through six. During World War II, channel one was removed and used only for war purposes.  In 1945, channels seven through thirteen were added. Subsequently, a portion of the UHF bandwidth was allotted to television stations to meet  the demand for additional over-the-air television channels in urban areas.  In 1983, UHF channels 70–83 were taken away from TV broadcast services. As cable and satellite television service saturated most of the country, the use of the portions of the VHF and UHF spectrums reserved for television broadcasting throughout the United States ended and those bandwidths became available for relicensing or sale after a transition period, which ended June 12, 2009 in the United States.
More than a half century prior to that, however, the Needles Community Television Club was founded in 1958, serving the communities of Needles, Mohave Valley, and Topock-Golden Shores. Because surrounding mountains blocked VHF and UHF line-of-sight signals, Needles and the Mohave Valley across the river in Arizona were unable to tune in television stations. Local officials on both sides of the Arizona/California border enlisted technicians from Kingman, Arizona to conduct tests from around the region to set up “translators,” i.e., signal repeaters that allowed locals armed with a UHF antenna to get television broadcasts on their TV sets.
After experimentation, trial and error led technicians to determine that the ideal spot for the translator was atop the Black Mountains near Oatman, Arizona. The club in partnership with Mohave County operated ten channels that are received over the air by means of a simple antenna. The number of available channels has more than tripled.
Even with the advent of cable television and satellite TV service, the club and its service persisted because of the expense of such in-home services and the consideration that cable service is not available in many outlying areas. In another irony, broadcast television provides Needles residents with programming that can be one hour, or in some cases two hours, ahead of the television fare in the rest of Southern California.
The television club membership fee has not changed for 62 years, with $10 dues going to maintain the translator facility, which must be replaced every six to eight years at an approximate cost of $20,000. Those interested in maintaining their membership in what is the oldest continuously operated TV club in the country for 2020, or those outside the club wishing to enlist as a member, can do so by forwarding by U.S. Post a $10 membership donation prior to April 30 to the club’s treasurer, Bruce Pocock, 214 Fairway Dr., Needles, CA 92363; or in care of Eileen Hartwick, NAPA/Big O, 949 W. Broadway, Needles, CA 92363. Checks should be made out to The Needles TV Club.
Club brochures are available at Big O Tires/NAPA Auto Parts in Needles.

Isolation Mandate Clashes With Open Government Ethos

In reaction to California Governor Gavin Newsom’s mandate that social gatherings of any size be dispensed with in an effort to slow the spread of the coronavirus, several governmental entities in San Bernardino County undertook the paradoxical assignment of holding public meetings from which the general public was excluded. Somewhat predictably, confusion tending toward but not quite reaching chaos ensued, creating an atmosphere and circumstance in which the flow of facts, data and input normally used to inform deliberative processes was compromised, rendering doubt about the integrity of the outcomes.
In Hesperia, where city council meetings are normally held on the first and third Tuesdays of the month, and San Bernardino, where the city council convenes on the first and third Wednesdays of the month, the ability of public agencies to meet the governor’s order and yet maintain the principle of allowing the citizenry to petition its government and participate in its democratic process were given early tests. The challenge was particularly pronounced in both of those cities, given the brief span between the time the order was given and the events at which the substance of the order had to be implemented.
The Sentinel was on hand to monitor the outcome at each.
On Tuesday night, virtually all members of the public were excluded from the Hesperia City Council meeting, including the press. The only exceptions consisted of city officials allowing an individual member of the public who had a direct interest in a specific item being discussed to come into the meeting chamber under escort long enough to provide input. Thereafter, the individual had to leave. No one came forth to address the council with regard to the 11 items on the consent calendar.
Curiously, members of the public were permitted into City Hall during the course of the meeting, but were restricted to the lobby, where they were able to watch the council action on a video monitor that also provided an audio of the proceedings. Hesperia Mayor Larry Bird and City Clerk Melinda Sayre gave contradictory statements about how the public would be able to remotely participate in the meeting. Bird stated that written comments could be submitted, which he implied would be read within the council chamber by a staff member out loud prior to the council taking any action with regard to the relevant issue. Sayre implied that a microphone hook-up in the lobby would allow members of the public to be heard by the council through that device. There was such confusion, however, that no input from the public was provided by that means. There was an indication given that a member of the public who had been present when the meeting initiated wanted to be heard on an item, but a staff member outside the chamber was unable to locate the individual when the item was considered, and the council took action without hearing from him or her.
On one item, a lawyer representing a business owner appealing his business license revocation was permitted entrance into the chamber to speak to the council. Because the microphone at the speaker’s podium inside the chamber was not at first turned on, the initial portion of his comments were not audible outside the council chamber. That glitch prevented the public from knowing his identity or the substance of roughly half of what he said.
There were further shortcomings in the way the meeting broadcast was handled. Unmicrophoned comments by staff were not audible outside the chamber. The video camera work was rigidly limited to two perspectives, one trained on the five members of the council and another on the station where two staff members were seated. It was therefore difficult or impossible for the public to know or understand which members of staff were participating in the discussion at several junctures during the meeting or discern their comments and input.
Moreover, the manner in which those members of the public who were present were herded into a single spot in the lobby had the precise opposite effect of the intent of the governor’s order, which was to prevent crowds from congregating in close physical proximity to one another.
Some city staff were present in the meeting chamber, while others remotely viewed the proceedings from their offices on their computer monitors. Of those, if the proceedings required their participation, they left their offices to come into the chamber for the duration of the time their input was required.
In San Bernardino the following evening, some, but not all of the shortcomings in Hesperia were replicated, while other problems that were not apparent in Hesperia further marred the process.
It appeared that prior to the meeting, preparations to allow the public into the meeting chamber had been made, with seats in the Bing Wong Auditorium at the Norman F. Feldheym Library where the city council meets having been demarked for occupancy in a way that would have maintained considerable space between those in the gallery. When the meeting commenced, however, the public was not permitted into the chamber. After initially denying a representative of the Sentinel entrance to the auditorium, a guard posted at the entrance was prevailed upon by a city staff member to allow the reporter inside.
Members of the public were allowed into the chamber to go to the public speaker’s podium to address the council during the initial part of the meeting. Each was escorted in and then out after the conclusion of his or her statement. The San Bernardino City Council numbers seven ward representatives and the mayor. Normally, all eight are seated at the dais. On Wednesday night, however, just four of the council members – Ted Sanchez, Juan Figueroa, Henry Nickel and Jim Mulvihill – were present in the in the auditorium in their normal positions. Mayor John Valdvia participated via video and audio hook-up from a desk that appeared to be in his mayoral office elsewhere in the city’s quarters. Councilwoman Sandra Ibarra appeared to be in an office setting as well, though it was not clear if she was in a municipal building or at her place of work. Council members Bessine Richard and Fred Shorett took part using a video and audio feed from their respective residences. Also participating remotely was Deputy City Attorney Sonia Carvalho. City Manager Teri Ledoux was present within the council chamber. Sanchez, Figueroa, Nickel and Mulvihill, as well as LeDoux and City Clerk Genoveva Rocha were obliged to wear headsets so they could hear the other officials who were not present in the auditorium. Some of the city staff members present had laptops which allowed them to hear and perhaps see in real time the three council members and mayor not present in the chamber. There was, however, no feed of the conversation and discussion between the council members to a speaker or amplifier in the council chamber, leaving those without a city-issued laptop or headphones unable to hear all sides of those exchanges.
The Sentinel reporter, who had with him a laptop, while in the council chamber logged on to the city’s website, where he found the live videocast of the meeting. There was, however, a roughly 30-second delay in the broadcast, such that monitoring the exchanges between the council members present in the chamber and those located elsewhere proved exceedingly challenging. There were also multiple technical glitches, as feedback from the headsets worn by some of the participants as well as the occasional multiplicity of open microphones at one time when one of the council members or present staff members failed to deaden his or her device upon the completion of his or her remarks sometimes obscured the substance of what was being said. When some items were voted upon, the outcome was less than clear, as the votes cast by some of the council members could not be heard. Such confusion persists up to press time today, when it appeared that City Clerk Rocha had misrecorded one of Councilman Nickel’s “no” votes as a “yes” vote, which was remarked upon by council members Shorett and Ibarra at the time. It does not appear that Rocha was able to resolve the discrepancy, as she had not responded by press time to an email sent yesterday inquiring as to whether she was able to determine whether she had recorded Nickel’s vote accurately.
The general confusion as to the proceedings rendered problematic the public’s ability to react to the council exchanges, and before the meeting was half over, the substantial crowd that showed up for the meeting had in its entirety left the library lobby just outside the auditorium. Prior to that, as was the case in Hesperia, those members of the public in attendance in San Bernardino were confined to the lobby, where a single small screen television displayed the proceedings inside the chamber and the feeds from the various other participants’ offices and homes. This put those members of the public there into a relatively small, enclosed space in which they were breathing all over one another, a situation absolutely contrary to the direction and intention of the governor’s directive.
Based upon the manner in which the cities of Hesperia and San Bernardino interpreted and applied Governor Newsom’s directive, it does not appear that the competing concepts of open public discourse and the exclusion of the general public from traditional public meeting venues for safety and public health considerations while public business is being transacted can be reconciled.
Certainly, governmental action and precautions to protect the public health are appropriate, and during times of extraordinary threat to public safety, the need for governmental action continues, necessitating that governmental deliberative and legislative bodies continue to function. Nevertheless, allowing that deliberative and legislative authority to proceed on matters beyond routine and emergency operational decisions that extend to impacts on the community extending well beyond any reasonably foreseeable crisis or emergency mode runs the risk of depriving citizens of the exercision of their rights under the U.S. and California Constitutions.
Moreover, time will tell whether the citizenry will tolerate and let stand without legal challenge any action the government takes during such a time of crisis that preempts them from engaging in a meaningful way with those decision-makers in their deliberations and decision-rendering on such issues of abiding public interest.
-Mark Gutglueck